logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pannaman, Nicholas Paul

    Related profiles found in government register
  • Pannaman, Nicholas Paul
    British

    Registered addresses and corresponding companies
    • icon of address C/o Jca Tv Limited, Lower Ground Floor, Monarch House, Victoria Road, London, W3 6UR, United Kingdom

      IIF 1
    • icon of address 33 Sandy Lodge Road, Rickmansworth, Hertfordshire, WD3 1LP

      IIF 2 IIF 3 IIF 4
    • icon of address South Cottage, The Green Harefield, Uxbridge, Middlesex, UB9 6NP

      IIF 5
  • Pannaman, Nicholas Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address C/o Jca Tv Limited, Lower Ground Floor, Monarch House, Victoria Road, London, W3 6UR, United Kingdom

      IIF 6
    • icon of address Pine Ridge, Old Hall Drive, Pinner, Middlesex, HA5 4SW

      IIF 7
    • icon of address 33 Sandy Lodge Road, Rickmansworth, Hertfordshire, WD3 1LP

      IIF 8
    • icon of address Chorley Cottage, 1 Haddon Road, Chorleywood, Rickmansworth, WD3 5AW, England

      IIF 9
  • Pannaman, Nicholas Paul
    Other

    Registered addresses and corresponding companies
    • icon of address C/o Jca Tv Limited, Lower Ground Floor, Monarch House, Victoria Road, London, W3 6UR, United Kingdom

      IIF 10
  • Pannaman, Nicholas Paul
    British company director born in December 1960

    Registered addresses and corresponding companies
  • Pannaman, Nicholas Paul
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warrens Farmhouse, Wingfield Green, Wingfield, Diss, Suffolk, IP21 5RE, England

      IIF 20
    • icon of address 7, Church Street, Rickmansworth, WD3 1BX, England

      IIF 21
  • Pannaman, Nicholas Paul
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mossley, Westville Hill, Kingsbridge, Devon, TQ7 1HE, England

      IIF 22
  • Pannaman, Nicholas Paul
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pannaman, Nicholas Paul
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chorley Cottage, 1 Haddon Road, Chorleywood, Hertfordshire, WD3 5AW

      IIF 28
    • icon of address Unit 3, Victoria Road Ind Est, North Acton, London, W3 6UU, England

      IIF 29
  • Mr Nicholas Pannaman
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Church Street, Rickmansworth, WD3 1BX, England

      IIF 30
  • Mr Nicholas Paul Pannaman
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warrens Farmhouse, Wingfield Green, Wingfield, Diss, Suffolk, IP21 5RE, England

      IIF 31
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 159 High Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -3,230 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2002-09-03 ~ now
    IIF 21 - Director → ME
    icon of calendar 2003-01-31 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    JCA.TV MEDIA FACILITIES LIMITED - 2008-06-24
    JCA TV LIMITED - 2008-11-06
    SYNIK LIMITED - 2005-03-29
    icon of address Unit 3 Victoria Road Industrial Estate, North Acton, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-02 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Warrens Farmhouse Wingfield Green, Wingfield, Diss, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,761 GBP2024-05-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Victoria Road Industrial Estate, North Acton, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 23 - Director → ME
Ceased 17
  • 1
    TVP GROUP LIMITED - 1999-12-09
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-11-16
    IIF 12 - Director → ME
    icon of calendar ~ 1999-04-29
    IIF 5 - Secretary → ME
  • 2
    AUDIO AND VIDEO SALES LIMITED - 1990-08-24
    A.F. ASSOCIATES LONDON LIMITED - 2005-05-09
    TVP BROADCAST LIMITED - 2002-05-07
    POP SOUND LONDON LIMITED - 2004-12-09
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-11-16
    IIF 13 - Director → ME
    icon of calendar ~ 2001-11-16
    IIF 3 - Secretary → ME
  • 3
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -5,563 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2018-04-27
    IIF 28 - Director → ME
  • 4
    THE ORIGINAL VIDEO DUBBING LIMITED - 1999-11-24
    4MC LIMITED - 1999-12-09
    TVP GROUP LIMITED - 2002-05-07
    COLOR BY DELUXE LONDON LIMITED - 2020-12-03
    CO 3 LONDON LIMITED - 2018-10-18
    icon of address 28 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,675,333 GBP2023-12-31
    Officer
    icon of calendar 1995-10-19 ~ 2001-11-16
    IIF 15 - Director → ME
  • 5
    IQ4U LIMITED - 2008-11-05
    JCA GRADE AND RESTORE LIMITED - 2014-11-26
    icon of address Unit 3 Victoria Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-06 ~ 2015-11-30
    IIF 25 - Director → ME
    icon of calendar 2008-11-01 ~ 2013-09-03
    IIF 10 - Secretary → ME
  • 6
    JCA.TV MEDIA FACILITIES LIMITED - 2008-06-24
    JCA TV LIMITED - 2008-11-06
    SYNIK LIMITED - 2005-03-29
    icon of address Unit 3 Victoria Road Industrial Estate, North Acton, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-02 ~ 2013-09-03
    IIF 6 - Secretary → ME
  • 7
    TVP MULTIMEDIA LIMITED - 2002-05-07
    MORSCOTT 10 LIMITED - 1998-04-24
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2001-11-16
    IIF 17 - Director → ME
    icon of calendar 1998-04-27 ~ 2001-11-16
    IIF 8 - Secretary → ME
  • 8
    TVP VIDEODUBBING LIMITED - 1990-08-24
    TELEVISION PRESENTATIONS LIMITED - 2002-05-07
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-11-16
    IIF 16 - Director → ME
  • 9
    RRMEDIA EUROPE LIMITED - 2015-01-05
    icon of address Unit 3 Victoria Road Ind Est, North Acton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ 2015-11-30
    IIF 29 - Director → ME
  • 10
    icon of address 16 Soho Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    481,181 GBP2024-07-31
    Officer
    icon of calendar 2017-02-13 ~ 2023-10-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2020-07-29
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    TVP VIDEO-SOUND LIMITED - 1990-08-21
    KETCHUP LIMITED - 2003-09-08
    TVP DOUBLEVISION LIMITED - 2002-12-18
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-11-16
    IIF 19 - Director → ME
    icon of calendar ~ 2001-11-16
    IIF 2 - Secretary → ME
  • 12
    TVP DIGITAL MEDIA LIMITED - 2002-05-07
    MORSCOTT 25 LIMITED - 1998-11-30
    POP LONDON LIMITED - 2003-08-05
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-27 ~ 2001-11-16
    IIF 11 - Director → ME
    icon of calendar 1998-11-27 ~ 2001-11-16
    IIF 7 - Secretary → ME
  • 13
    TVI LIMITED - 2003-01-14
    CLUNWORTH LIMITED - 1978-12-31
    ASCENT MEDIA LIMITED - 2003-01-15
    VIDEO TIME LIMITED - 1995-08-10
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-08 ~ 2001-11-16
    IIF 18 - Director → ME
  • 14
    INTER-ACTIVE VIDEO LIMITED - 1987-01-16
    INTER-CONTINENTAL TELEVISION LIMITED - 1982-04-06
    AUDIO & VIDEO LIMITED - 2002-05-09
    ASCENT MEDIA LIMITED - 2003-01-14
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-11-16
    IIF 14 - Director → ME
    icon of calendar ~ 2001-11-16
    IIF 4 - Secretary → ME
  • 15
    icon of address Unit 3 Victoria Road Industrial Estate, North Acton, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2013-09-03
    IIF 1 - Secretary → ME
  • 16
    icon of address Unit 3 Victoria Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-20 ~ 2015-11-30
    IIF 27 - Director → ME
  • 17
    RRSAT EUROPE LIMITED - 2015-01-05
    JOHN CLAXTON ASSOCIATES LIMITED - 2008-11-06
    TELERAMA LIMITED - 1988-11-30
    RR MEDIA EUROPE LIMITED - 2016-07-15
    JCA TV LIMITED - 2013-11-28
    RAFTCITY LIMITED - 1988-11-08
    RRMEDIA EUROPE LIMITED - 2015-01-15
    MX1 LIMITED - 2021-01-08
    icon of address 316-318 Latimer Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,241,647 GBP2021-09-30
    Officer
    icon of calendar 2004-12-06 ~ 2015-11-30
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.