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

Boswell, Ruth

    Related profiles found in government register
  • Boswell, Ruth
    British publisher/writer/tv & film producer born in May 1929

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Woodside High School, White Hart Lane, Wood Green, London, N22 5QJ, United Kingdom

      IIF 1
  • Boswell, Ruth
    British tv & film producer born in May 1929

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 129 Rosebery Road, Muswell Hill, London, N10 2LD

      IIF 2
    • icon of address 51, Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 3
  • Boswell, Ruth
    British

    Registered addresses and corresponding companies
    • icon of address 129 Rosebery Road, Muswell Hill, London, N10 2LD

      IIF 4
  • Boswell, Ruth
    British tv & film producer

    Registered addresses and corresponding companies
    • icon of address 129 Rosebery Road, Muswell Hill, London, N10 2LD

      IIF 5
  • Woodley, Michael
    British aviation consultant born in January 1946

    Registered addresses and corresponding companies
    • icon of address The Ford House Ford Road, Chobham, Woking, Surrey, GU24 8SS

      IIF 6
  • Woodley, Michael
    British pilot/aviation consultant born in January 1946

    Registered addresses and corresponding companies
    • icon of address The Ford House Ford Road, Chobham, Woking, Surrey, GU24 8SS

      IIF 7
  • Laryea, Anthony Armartey

    Registered addresses and corresponding companies
    • icon of address 76, Castelnau, London, Greater London, SW13 9EX, United Kingdom

      IIF 8
  • Palmer, Daryl Edward
    British none born in April 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Woodside High School, White Hart Lane, Wood Green, London, N22 5QJ

      IIF 9
  • Davies, Andre Phillippe
    British

    Registered addresses and corresponding companies
    • icon of address 165 Hainault Road, Leytonstone, London, E11 1EZ

      IIF 10
  • Laryea, Anthony

    Registered addresses and corresponding companies
    • icon of address 76, Castelnau, London, SW13 9EX, United Kingdom

      IIF 11
  • Laryea, Anthony Armartey
    British

    Registered addresses and corresponding companies
    • icon of address 7, Ullswater Road, London, SW13 9PL, United Kingdom

      IIF 12
    • icon of address 76, Castelnau, London, Greater London, SW13 9EX, England

      IIF 13
    • icon of address 76 Castelnau, London, SW13 9EX

      IIF 14
  • Laryea, Anthony Armartey
    British managing director

    Registered addresses and corresponding companies
    • icon of address 7, Ullswater Road, London, SW13 9PL, United Kingdom

      IIF 15
  • Davies, Andre Phillippe
    British charity consultant born in September 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 165 Hainault Road, Leytonstone, London, E11 1EZ

      IIF 16
  • Davies, Andre Phillippe
    British company director born in September 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 165 Hainault Road, Leytonstone, London, E11 1EZ

      IIF 17 IIF 18
    • icon of address Woodside High School, White Hart Lane, Wood Green, London, N22 5QJ

      IIF 19
  • Lewis Defis, Catrin
    Welsh producer born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 52, Ryder Street, Cardiff, CF11 9BU, United Kingdom

      IIF 20
  • Woodley, Anthony
    British film producer born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106a, Brondesbury Villas, London, NW6 6AD, United Kingdom

      IIF 21
  • Kelly, Gerard Anthony
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185 Fentiman Road, London, SW8 1JY, England

      IIF 22
  • Kelly, Gerard Anthony
    British journalist born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside High School, White Hart Lane, Wood Green, London, N22 5QJ

      IIF 23
  • Woodley, Michael
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 24
  • Woodley, Michael
    British film producer born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Connaught Rd, Brookwood, Woking, Surrey, GU24 0ER, United Kingdom

      IIF 25
  • Woodley, Michael
    British pilot & aviation consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warenne Lodge, Broomers Hill Lane, Pulborough, West Sussex, RH20 2DU, United Kingdom

      IIF 26
  • Woodley, Michael
    British pilot/aviation consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 27
    • icon of address Warenne Lodge, Broomers Hill Lane, Pulborough, West Sussex, RH20 2DU

      IIF 28 IIF 29
  • Defis, Catrin Lewis
    Welsh producer born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 52, Ryder Street, Cardiff, CF11 9BU, Wales

      IIF 30
  • Defis, Catrin Lewis
    Welsh tv & film producer born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 31
  • Laryea, Anthony Armartey
    British md catalyst born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Castelnau, London, SW13 9EX

      IIF 32
  • Laryea, Anthony Armartey
    British television producer born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Castelnau, London, Greater London, SW13 9EX, United Kingdom

      IIF 33
    • icon of address 76 Castelnau, London, SW13 9EX

      IIF 34
    • icon of address 76, Castelnau, London, SW13 9EX, United Kingdom

      IIF 35
    • icon of address The Exchange, Somerset House, Strand, London, WC2R 1LA, England

      IIF 36
  • Laryea, Anthony Armartey
    British tv & film producer born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Castelnau, London, SW13 9EX

      IIF 37
  • Laryea, Anthony Armartey
    British tv producer born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Castelnau, London, SW13 9EX

      IIF 38
  • Larking, Katharine Eleanor
    British tv & film producer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Moorland Road, Stockport, Cheshire, SK2 7AX, England

      IIF 39
  • Mr Gerard Anthony Kelly
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 40
  • Oxley, Peter Andrew
    British tv & film producer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ, United Kingdom

      IIF 41
  • Garrett, Stephen James Nicholas William

    Registered addresses and corresponding companies
    • icon of address 35 Oppidans Road, London, NW3 3AG

      IIF 42
  • Mr Michael Woodley
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 43
    • icon of address Warenne Lodge, Broomers Hill Lane, Pulborough, RH20 2DU, England

      IIF 44
    • icon of address Station House, Connaught Road, Brookwood, Woking, GU24 0ER, England

      IIF 45
    • icon of address Station House, Connaught Road, Brookwood, Woking, Surrey, GU24 0ER

      IIF 46
  • Mrs Catrin Lewis Defis
    Welsh born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 52, Ryder Street, Cardiff, CF11 9BU, United Kingdom

      IIF 47
  • Mr Anthony Armartey Laryea
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Castelnau, London, SW13 9EX, England

      IIF 48
  • Ms Phillippa Harriett Giles
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helland Barton House, Pentire Way, Delabole, PL33 9EP, United Kingdom

      IIF 49
  • Woodley, Anthony Michael Robert
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 50 IIF 51
  • Woodley, Anthony Michael Robert
    British director/producer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Lodge, Broomers Hill, Pulborough, West Sussex, RH20 2DU, United Kingdom

      IIF 52
  • Woodley, Anthony Michael Robert
    British film maker born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Connaught Rd, Brookwood, Woking, Surrey, GU24 0ER, United Kingdom

      IIF 53
  • Woodley, Anthony Michael Robert
    British tv & film producer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warenne Lodge, Broomers Hill Lane, Pulborough, RH20 2DU, United Kingdom

      IIF 54
  • Woodley, Anthony Michael Robert
    British tv/film production born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warenne Lodge, Broomers Hill Lane, Pulborough, West Sussex, RH20 2DU, United Kingdom

      IIF 55
  • Laryea, Anthony Armartey
    British tv & film producer born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Ullswater Road, London, SW13 9PL, United Kingdom

      IIF 56
  • Laryea, Anthony Armartey
    British tv and film producer born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Ullswater Road, London, SW13 9PL, United Kingdom

      IIF 57
  • Mrs Katharine Eleanor Larking
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Moorland Road, Stockport, Cheshire, SK2 7AX

      IIF 58
  • Garrett, Stephen James Nicholas William
    British

    Registered addresses and corresponding companies
    • icon of address Flat 3 Saint Peters Church, 124 Dartmouth Park Hill, London, N19 5HL

      IIF 59
  • Giles, Philippa Harriett
    British managing director, bandit television born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Helland Barton House, Delabole, Delabole, Delabole, Cornwall, PL33 9EP, England

      IIF 60
  • Giles, Philippa Harriett
    British tv & film producer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Krowji, West Park, Redruth, TR15 3GE, England

      IIF 61
  • Giles, Phillippa Harriett
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Helland, Barton House, Delabole, Cornwall, PL33 9EP, United Kingdom

      IIF 62
    • icon of address Helland Barton House, Pentire Way, Delabole, PL33 9EP, England

      IIF 63
  • Giles, Phillippa Harriett
    British executive producer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Helland Barton House, Pentire Way, Delabole, PL33 9EP, United Kingdom

      IIF 64
  • Giles, Phillippa Harriett
    British retired born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Helland Barton House, Delabole, Cornwall, PL33 9EP, United Kingdom

      IIF 65
  • Cauverien, Nicole Bernadette
    Dutch company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Hamilton Square, Birkenhead, CH41 6AZ, England

      IIF 66
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS

      IIF 67
  • Cauverien, Nicole Bernadette
    Dutch tv & film producer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dane House 159 Grove Lane, London, SE5 8BG

      IIF 68
  • Mr Anthony Michael Robert Woodley
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106a, Brondesbury Villas, London, NW6 6AD, United Kingdom

      IIF 69
    • icon of address Warren Lodge, Broomers Hill, Pulborough, West Sussex, RH20 2DU, England

      IIF 70
    • icon of address Station House, Connaught Road, Brookwood, Woking, Surrey, GU24 0ER

      IIF 71
  • Nicole Bernadette Cauverien
    Dutch born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS

      IIF 72
  • Mr Anthony Armartey Laryea
    British born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Ullswater Road, London, SW13 9PL, United Kingdom

      IIF 73 IIF 74
  • Brand, Charles David William
    British chair of trustees born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kingswood Avenue, London, NW6 6LA, United Kingdom

      IIF 75
  • Brand, Charles David William
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brand, Charles David William
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kingswood Avenue, London, NW6 6LA

      IIF 86
    • icon of address 13 Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, England

      IIF 87
    • icon of address 27, Mortimer Street, London, W1T 3BL

      IIF 88
  • Brand, Charles David William
    British executive producer co director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brand, Charles David William
    British freelance tv executive born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St. Pauls Road, Richmond, Surrey, TW9 2HH, United Kingdom

      IIF 91
  • Brand, Charles David William
    British tv & film producer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kingswood Avenue, London, NW6 6LA, United Kingdom

      IIF 92
  • Mr Charles David William Brand
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kingswood Avenue, London, NW6 6LA, United Kingdom

      IIF 93
    • icon of address 13 Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, England

      IIF 94
  • Garrett, Stephen James Nicholas William
    British executive chairman born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primrose Studios, 109 Regents Park Road, London, NW1 8UR

      IIF 95
  • Garrett, Stephen James Nicholas William
    British none born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primrose Studios, 109 Regents Park Road, London, NW1 8UR

      IIF 96
  • Garrett, Stephen James Nicholas William
    British tv executive born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Saint Peters Church, 124 Dartmouth Park Hill, London, N19 5HL

      IIF 97
  • De Langladure, Juliette Carolyn Amanda Larthe
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 98
  • Garrett, Stephen James Nicholas William
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garrett, Stephen James Nicholas William
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garrett, Stephen James Nicholas William
    British executive born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Regents Park Road, London, NW1 8UR, United Kingdom

      IIF 118
  • Garrett, Stephen James Nicholas William
    British executive chairman born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12/14, Amwell Street, London, EC1R 1UQ, United Kingdom

      IIF 119
    • icon of address 2 Willoughby House, 1 Willoughby Road, London, NW3 1RP

      IIF 120 IIF 121
    • icon of address 2 Willoughby House, 1 Willoughby Road, London, NW3 1RP, England

      IIF 122
  • Garrett, Stephen James Nicholas William
    British joint md born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Willoughby House, 1 Willoughby Road, London, NW3 1RP

      IIF 123 IIF 124
  • Garrett, Stephen James Nicholas William
    British joint md kudos film & tv ltd born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14 Amwell Street, London, EC1R 1UQ

      IIF 125
  • Garrett, Stephen James Nicholas William
    British joint md, kudos film & tv ltd born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14 Amwell Street, London, EC1R 1UQ

      IIF 126
    • icon of address 2 Willoughby House, 1 Willoughby Road, London, NW3 1RP

      IIF 127
  • Garrett, Stephen James Nicholas William
    British md born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Willoughby House, 1 Willoughby Road, London, NW3 1RP

      IIF 128
  • Garrett, Stephen James Nicholas William
    British producer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Amwell Street, London, EC1R 1UQ

      IIF 129
    • icon of address 2 Willoughby House, 1 Willoughby Road, London, NW3 1RP

      IIF 130
    • icon of address Kudos Pictures Ltd, 12-14 Amwell Street, London, EC1R 1UQ

      IIF 131
  • Garrett, Stephen James Nicholas William
    British television & film producer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Broadwick Street, Soho, London, W1F 7AL

      IIF 132
  • Garrett, Stephen James Nicholas William
    British tv & film producer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Willoughby House, 1 Willoughby Road, London, NW3 1RP

      IIF 133
  • Garrett, Stephen James Nicholas William
    British tv producer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corinthian House, 279 Tottenham Court Road, London, W1T 7RJ, England

      IIF 134
  • Stephen James Nicholas William Garrett
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB

      IIF 135
  • Larthe De Langladure, Juliette Carolyn Amanda
    British none born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 136
    • icon of address Room T132, Third Floor, New Wing, Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 137
  • Larthe De Langladure, Juliette Carolyn Amanda
    British tv & film producer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing, Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 138
  • Ms Juliette Carolyn Amanda Larthe De Langladure
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 139
  • Mr Stephen James Nicholas William Garrett
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 140 IIF 141
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 248 Westbourne Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 65 - Director → ME
  • 2
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    181,643 GBP2024-03-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-10-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CATALYST AUDIO GUIDES LIMITED - 2019-04-13
    CATALYST AUDIO LIMITED - 2015-03-24
    icon of address 76 Castelnau, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    202 GBP2019-03-31
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-03-04 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -51,926 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 55 - Director → ME
    icon of calendar ~ now
    IIF 29 - Director → ME
  • 5
    PROPERTY (LANCASHIRE & WIRRAL) LIMITED - 2001-09-20
    ASSOCIATED PROPERTY OWNERS LIMITED - 2001-04-18
    icon of address 28 Hamilton Square, Birkenhead, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    61,103,210 GBP2024-03-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 66 - Director → ME
  • 6
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,998 GBP2024-03-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 27 - Director → ME
    icon of calendar 2019-10-24 ~ now
    IIF 50 - Director → ME
  • 7
    icon of address Helland Barton House, Pentire Way, Delabole, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -68,236 GBP2024-07-31
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 51 Clarkegrove Road, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 27 Mortimer Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -37,028 GBP2024-12-31
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 88 - Director → ME
  • 10
    icon of address 1 Kingswood Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,759 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 76 Castelnau, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-08-21 ~ dissolved
    IIF 8 - Secretary → ME
  • 12
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,001 GBP2024-06-19
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 99 - Director → ME
  • 13
    MOVIE MAGIC LIMITED - 1991-04-18
    icon of address Summit House, 170, Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -55,295 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 56 - Director → ME
    icon of calendar ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    750,090 GBP2022-12-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 76 Castelnau, Barnes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    238,680 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 57 - Director → ME
    icon of calendar 2001-11-05 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 52 Ryder Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-08-31
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    CENTRE FOR REFORM - 2016-05-19
    icon of address 150 Buckingham Palace Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-12-07 ~ now
    IIF 75 - Director → ME
  • 19
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 54 - Director → ME
    IIF 26 - Director → ME
  • 20
    CATALYST GARDENING LIMITED - 2002-09-25
    icon of address Summit House, 170 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-29 ~ dissolved
    IIF 14 - Secretary → ME
  • 21
    icon of address 64 Southwark Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    132,821 GBP2024-06-30
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 13 Hurlingham Studios Ranelagh Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,634 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-28
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 138 - Director → ME
  • 24
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 136 - Director → ME
  • 25
    icon of address 19 Bedford Street, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 119 - Director → ME
  • 26
    icon of address Helland Barton House, Pentire Way, Delabole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 63 - Director → ME
  • 27
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    92,587 GBP2024-04-30
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 31 - Director → ME
  • 28
    icon of address 106a Brondesbury Villas, London
    Active Corporate (2 parents)
    Equity (Company account)
    -60,997 GBP2024-10-31
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Station House Connaught Rd, Brookwood, Woking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,939 GBP2018-01-31
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2011-10-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Europa House, Goldstone Villas, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 41 - Director → ME
  • 31
    icon of address Dane House, 159 Grove Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-27 ~ dissolved
    IIF 68 - Director → ME
  • 32
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,899 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Helland Barton House, Delabole, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 62 - Director → ME
  • 34
    icon of address 76 Castelnau, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2009-02-23 ~ dissolved
    IIF 13 - Secretary → ME
  • 35
    SCREEN CORNWALL LIMITED - 2025-01-03
    icon of address Krowji, West Park, Redruth, England
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    21,897 GBP2023-03-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 61 - Director → ME
  • 36
    icon of address 2nd Floor Connaught House 1-3 Mount Street, (entrance Via Davies Street), London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 100 - Director → ME
  • 38
    icon of address 106a Brondesbury Villas, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -270,532 GBP2024-05-31
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    FILMARKIT LIMITED - 2018-08-21
    icon of address The Exchange Somerset House, Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 36 - Director → ME
Ceased 67
  • 1
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -51,926 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-23
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 12-14 Amwell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2009-08-20
    IIF 130 - Director → ME
  • 3
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,998 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-14 ~ 2019-10-31
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-10-24 ~ 2019-10-31
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRITISH SCREEN ADVISORY COUNCIL - 2019-11-12
    icon of address 22 Golden Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-09 ~ 2017-09-21
    IIF 132 - Director → ME
  • 5
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-06-23 ~ 2014-05-07
    IIF 95 - Director → ME
  • 6
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,001 GBP2024-06-19
    Person with significant control
    icon of calendar 2020-12-19 ~ 2021-03-01
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 7
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2006-05-31
    IIF 79 - Director → ME
  • 8
    REPHARM LIMITED - 2005-03-10
    THREAD CREATIVE LIMITED - 2005-06-28
    icon of address 66 Moorland Road, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    107,634 GBP2021-12-30
    Officer
    icon of calendar 2014-04-28 ~ 2021-08-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-04
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 7-11 Woodcote Road, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-20 ~ 2013-02-18
    IIF 18 - Director → ME
    icon of calendar 2005-11-01 ~ 2013-02-18
    IIF 10 - Secretary → ME
  • 10
    icon of address C/o Launch Pad, Penryn Campus, Penryn, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,890 GBP2024-03-31
    Officer
    icon of calendar 2016-02-09 ~ 2019-12-20
    IIF 60 - Director → ME
  • 11
    CATALYST GARDENING LIMITED - 2002-09-25
    icon of address Summit House, 170 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2002-08-29
    IIF 37 - Director → ME
  • 12
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,138 GBP2025-06-30
    Officer
    icon of calendar 2014-02-13 ~ 2025-03-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ACES HIGH AIRCRAFT MUSEUM (NORTH WEALD) LIMITED - 1993-01-18
    HANGER 6 (NORTH WEALD) LIMITED - 1993-03-24
    icon of address 10 Millenium House, 132 Grosvenor Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-12-21
    IIF 28 - Director → ME
  • 14
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2006-05-31
    IIF 90 - Director → ME
  • 15
    ARIZONA PICTURES LIMITED - 1996-10-24
    MCCALLUM CHURCHILL & LARYEA LTD - 1997-03-24
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    19,050 GBP2024-07-31
    Officer
    icon of calendar 1996-07-02 ~ 2007-02-08
    IIF 32 - Director → ME
  • 16
    KUDOS (LIFE ON MARS) LIMITED - 2007-06-27
    icon of address 12-14 Amwell Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2009-08-20
    IIF 123 - Director → ME
  • 17
    icon of address 12-14 Amwell Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2009-08-20
    IIF 106 - Director → ME
  • 18
    icon of address 12-14 Amwell Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-08-20
    IIF 112 - Director → ME
  • 19
    icon of address 12-14 Amwell Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2009-08-20
    IIF 107 - Director → ME
  • 20
    KUDOS (TSUNAMI) LIMITED - 2025-04-29
    icon of address 12-14 Amwell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2014-04-22
    IIF 126 - Director → ME
  • 21
    icon of address 12-14 Amwell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2009-08-20
    IIF 120 - Director → ME
  • 22
    icon of address 12-14 Amwell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2009-08-20
    IIF 111 - Director → ME
  • 23
    icon of address 12-14 Amwell Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-08-20
    IIF 117 - Director → ME
  • 24
    KUDOS (M16) LIMITED - 2009-05-05
    icon of address 12/14 Amwell Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2009-08-20
    IIF 103 - Director → ME
  • 25
    KUDOS (SPYCHIX) LIMITED - 2007-04-30
    icon of address 12-14 Amwell Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2009-08-20
    IIF 127 - Director → ME
  • 26
    icon of address 12-14 Amwell Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-08-20
    IIF 116 - Director → ME
  • 27
    icon of address 12-14 Amwell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2009-08-20
    IIF 110 - Director → ME
  • 28
    KUDOS (BURN UP) LIMITED - 2025-01-13
    icon of address 12-14 Amwell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2009-08-20
    IIF 114 - Director → ME
  • 29
    icon of address 12-14 Amwell Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2009-08-20
    IIF 115 - Director → ME
  • 30
    KUDOS (DIGITAL) LTD - 2009-12-06
    KUDOS (BLACK) LIMITED - 2007-11-14
    icon of address 12-14 Amwell Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2009-08-20
    IIF 105 - Director → ME
  • 31
    KUDOS (BURN UP) MD LIMITED - 2025-01-07
    icon of address 12-14 Amwell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2009-08-20
    IIF 104 - Director → ME
  • 32
    KUDOS (TWO TONE) LIMITED - 2022-12-09
    KUDOS CHILD OF MINE LIMITED - 2022-06-21
    icon of address 12-14 Amwell Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2004-12-07 ~ 2014-04-22
    IIF 125 - Director → ME
  • 33
    icon of address 12/14 Amwell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2009-08-20
    IIF 121 - Director → ME
  • 34
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (6 parents, 47 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ 2014-05-07
    IIF 109 - Director → ME
    icon of calendar 2002-03-05 ~ 2002-03-05
    IIF 42 - Secretary → ME
  • 35
    icon of address 12/14 Amwell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-05-14 ~ 2009-08-20
    IIF 113 - Director → ME
  • 36
    icon of address 12-14 Amwell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2009-08-20
    IIF 124 - Director → ME
  • 37
    icon of address Edward House, Dowlais Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-22 ~ 2025-03-03
    IIF 30 - Director → ME
  • 38
    LONDON INTERNATIONAL FILM SCHOOL LIMITED(THE) - 2017-04-03
    icon of address 24 Shelton Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-08 ~ 2017-10-12
    IIF 122 - Director → ME
  • 39
    icon of address 135 Sydney Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2006-02-06
    IIF 4 - Secretary → ME
  • 40
    icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    60,064 GBP2024-03-31
    Officer
    icon of calendar 2004-09-01 ~ 2013-02-18
    IIF 17 - Director → ME
  • 41
    icon of address 8 Blackstock Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -193,605 GBP2024-06-30
    Officer
    icon of calendar 2008-06-20 ~ 2015-10-18
    IIF 2 - Director → ME
    icon of calendar 2008-06-20 ~ 2015-10-18
    IIF 5 - Secretary → ME
  • 42
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2014-05-07
    IIF 96 - Director → ME
  • 43
    PRETTY BIRD LIMITED - 2009-04-21
    icon of address 4th Floor 25 Store Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,251,200 GBP2024-12-31
    Officer
    icon of calendar 2015-05-19 ~ 2024-04-26
    IIF 137 - Director → ME
  • 44
    icon of address 8th Floor Elm Yard, Elm Street, London, England
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2021-06-17
    IIF 134 - Director → ME
  • 45
    SKILLSET SECTOR SKILLS COUNCIL - 2012-04-02
    PLEDGETRY LIMITED - 1992-11-17
    SKILLSET INDUSTRY TRAINING ORGANISATION - 1998-02-25
    CREATIVE SKILLSET - SECTOR SKILLS COUNCIL LIMITED - 2018-09-28
    SKILLSET NATIONAL TRAINING ORGANISATION - 2002-08-21
    icon of address Techspace, 132-140 Goswell Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-11-29 ~ 2014-09-25
    IIF 102 - Director → ME
  • 46
    NUTSHELL PRODUCTIONS LTD - 2000-08-25
    KPG MEDIA LIMITED - 2001-04-06
    SHINE ENTERTAINMENT LIMITED - 2001-11-30
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2007-01-08 ~ 2011-04-05
    IIF 97 - Director → ME
  • 47
    GRAND CENTRAL (UK) PRODUCTIONS LIMITED - 2004-12-21
    KUDOS PICTURES LIMITED - 2011-07-25
    icon of address Shepherds Building Central, Charecroft Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2014-05-07
    IIF 118 - Director → ME
  • 48
    icon of address 12-14 Amwell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2009-08-20
    IIF 133 - Director → ME
  • 49
    icon of address Kirk Rice Llp, Zeeta House 200 Upper Richmond Road, Putney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2008-05-01
    IIF 59 - Secretary → ME
  • 50
    TARGET DISTRIBUTION LIMITED - 2003-02-28
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-29 ~ 2002-09-25
    IIF 82 - Director → ME
  • 51
    TRIBUTE CAMPAIGNS LIMITED - 2011-05-31
    icon of address 14 St. Pauls Road, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,493 GBP2022-06-30
    Officer
    icon of calendar 2012-01-11 ~ 2014-10-15
    IIF 91 - Director → ME
  • 52
    POTHEINOS LIMITED - 2001-11-15
    icon of address 14 Dagmar Passage, London
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2011-11-28
    IIF 128 - Director → ME
  • 53
    SOCIETY OF THE FAITH AND CHURCH UNION TRUSTEES (INCORPORATED) - 2002-07-29
    icon of address Faith House, 7 Tufton Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 1997-07-22 ~ 2013-02-18
    IIF 16 - Director → ME
  • 54
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-22 ~ 2006-05-31
    IIF 86 - Director → ME
  • 55
    TIGER TELEVISION LIMITED - 2001-01-05
    RAKETOUR LIMITED - 1991-11-15
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1991-04-10 ~ 2006-05-31
    IIF 77 - Director → ME
  • 56
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2006-05-31
    IIF 76 - Director → ME
  • 57
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2006-05-31
    IIF 78 - Director → ME
  • 58
    TIGER ASPECT FILMS LIMITED - 1996-08-28
    SPEED 4150 LIMITED - 1994-03-18
    MR BEAN LIMITED - 1998-09-07
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1994-03-07 ~ 2006-05-31
    IIF 83 - Director → ME
  • 59
    ARKEND LIMITED - 1999-02-18
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 1998-10-02 ~ 2006-05-31
    IIF 84 - Director → ME
  • 60
    TIGER ASPECT PRODUCTIONS LIMITED - 1999-02-18
    TIGER ASPECT HOLDINGS LIMITED - 2001-01-05
    TIGER ASPECT PRODUCTIONS (HOLDINGS) LIMITED - 1999-12-23
    BURGINHALL 678 LIMITED - 1993-03-24
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-04-23 ~ 2006-05-31
    IIF 80 - Director → ME
  • 61
    SPEED 1794 LIMITED - 1991-08-23
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-05-31
    IIF 89 - Director → ME
  • 62
    ACES HIGH FLYING MUSEUM (NORTH WEALD) LIMITED - 1995-11-17
    HANGAR 4 (NORTH WEALD) LIMITED - 2001-12-03
    icon of address 10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-07-18
    IIF 7 - Director → ME
  • 63
    MCCARTHY AVIATION LIMITED - 1999-03-08
    JET CENTRE LIMITED - 2008-08-29
    HANGAR 7 (NORTH WEALD) LIMITED - 1994-05-31
    GOSH! THAT'S AVIATION LIMITED - 1997-06-18
    icon of address 10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1994-04-27
    IIF 6 - Director → ME
  • 64
    icon of address Woodside High School White Hart Lane, Wood Green, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2013-11-25
    IIF 1 - Director → ME
    icon of calendar 2011-11-14 ~ 2013-02-05
    IIF 19 - Director → ME
    icon of calendar 2011-11-01 ~ 2019-06-18
    IIF 23 - Director → ME
    icon of calendar 2012-06-11 ~ 2016-09-01
    IIF 9 - Director → ME
  • 65
    NEWINCCO 983 LIMITED - 2010-03-25
    icon of address 12-14 Amwell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2014-04-22
    IIF 129 - Director → ME
  • 66
    NEWINCCO 979 LIMITED - 2010-03-25
    icon of address 12-14 Amwell Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2014-04-22
    IIF 131 - Director → ME
  • 67
    TELEVISION ENTERPRISE AND ASSET MANAGEMENT PLC - 1998-12-16
    KANSAS PLC - 1996-07-11
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-02-26 ~ 1998-09-22
    IIF 85 - Director → ME
    icon of calendar 1996-06-19 ~ 1997-10-01
    IIF 81 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.