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

Strong, Hilary

    Related profiles found in government register
  • Strong, Hilary
    British business director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 St Marys Grove, Barnes, London, SW13 0JA

      IIF 1
  • Strong, Hilary
    British ceo born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, East Pallant, Chichester, West Sussex, PO19 1TR, United Kingdom

      IIF 2 IIF 3
    • icon of address 41, Madrid Road, London, SW13 9PQ, England

      IIF 4
    • icon of address 77, Station Road, Petersfield, GU32 3FQ, England

      IIF 5
  • Strong, Hilary
    British chief executive born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 6
  • Strong, Hilary
    British chief executive officer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Strong, Hilary
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 East Pallant, Chichester, PO19 1TR, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address No 1 Duchess Street, Suite 2, 5th Floor, London, W1W 6AN, United Kingdom

      IIF 19
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 20
  • Strong, Hilary
    British group business director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Strong, Hilary
    British group commercial director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67-68, Long Acre, London, WC2E 9JD, United Kingdom

      IIF 29
    • icon of address 81, Aldwych House, Aldwych, London, WC2B 4HN, United Kingdom

      IIF 30
  • Strong, Hilary
    British managing director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Strong, Hilary
    British managing director of acorn productions born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Drury Lane, London, WC2B 5SQ, England

      IIF 37
  • Strong, Hilary
    British solicitor born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Drury Lane, London, WC2B 5SQ, England

      IIF 38
  • Strong, Hilary
    British ceo born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, East Pallant, West Sussex, Chichester, PO19 1TR, United Kingdom

      IIF 39
    • icon of address 10, John Street, London, WC1N 2EB

      IIF 40
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 41 IIF 42
  • Strong, Hilary
    British chief executive born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, East Pallant, Chichester, West Sussex, PO19 1TR, United Kingdom

      IIF 43
    • icon of address 8 Kean Street, 8th Floor Imperial House, 8 Kean Street, London, WC2B 4AS, England

      IIF 44
    • icon of address 8th Floor Imperial House, 8 Kean Street, London, WC2B 4AS, United Kingdom

      IIF 45
  • Strong, Hilary
    British chief executive officer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, East Pallant, Chichester, West Sussex, PO19 1TR, United Kingdom

      IIF 46
  • Strong, Hilary
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, East Pallant, Chichester, West Sussex, PO19 1TR, England

      IIF 47
    • icon of address 7 East Pallant, Chichester, West Sussex, PO19 1TR, United Kingdom

      IIF 48
    • icon of address Elsley Court, 4th Floor, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 49
  • Strong, Hilary
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Suite 2, Duchess Street, London, W1W 6AN, England

      IIF 50
  • Strong, Hilary
    British tv executive/ceo born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 51
  • Ms Hilary Strong
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 The Quay, Dartmouth, Devon, TQ6 9PT, United Kingdom

      IIF 52
    • icon of address 77, Station Road, Petersfield, GU32 3FQ, England

      IIF 53
  • Strong, Hilary
    British solicitor born in September 1965

    Registered addresses and corresponding companies
    • icon of address 28 The Terrace, Barnes, London, SW13 0NR

      IIF 54
  • Steele, Hilary
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Madrid Road, Barnes, London, SW13 9PQ, England

      IIF 55 IIF 56
  • Steele, Hilary
    British lawyer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Mary's Grove, Banres, London, SW13 0JA

      IIF 57
  • Steele, Hilary
    British solicitor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD

      IIF 58
  • Strong, Hilary
    born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 59
  • Strong, Hilary
    British

    Registered addresses and corresponding companies
    • icon of address 2 St Marys Grove, Barnes, London, SW13 0JA

      IIF 60
    • icon of address 28 The Terrace, Barnes, London, SW13 0NR

      IIF 61
  • Strong, Hilary
    British business director

    Registered addresses and corresponding companies
    • icon of address 2 St Marys Grove, Barnes, London, SW13 0JA

      IIF 62
  • Strong, Hilary
    British group business director

    Registered addresses and corresponding companies
  • Mrs Hilary Steele
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD

      IIF 69
  • Mrs Hilary Strong
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 70 IIF 71
    • icon of address 10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 72
  • Ms Hilary Steele
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Madrid Road, Barnes, London, SW13 9PQ, England

      IIF 73 IIF 74
  • Strong, Hilary

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 10 Norwich Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,259 GBP2024-05-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 42 - Director → ME
  • 5
    HAMMER FILMS AND PRODUCTIONS HOLDINGS LIMITED - 2025-05-28
    icon of address 10 John Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,999 GBP2023-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 40 - Director → ME
  • 6
    JOHN GORE MEDIA LIMITED - 2025-01-29
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 41 - Director → ME
  • 7
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6 GBP2022-12-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 51 - Director → ME
  • 10
    icon of address 8 Kean Street 8th Floor Imperial House, 8 Kean Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,759 GBP2023-12-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address 8th Floor Imperial House, 8 Kean Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    53,540 GBP2024-12-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 45 - Director → ME
  • 12
    NATIONAL FILM SCHOOL (THE) - 1982-12-03
    icon of address Beaconsfield Film Studios, Station Road, Beaconsfield, Bucks
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 4 - Director → ME
  • 13
    DE FACTO 1284 LIMITED - 2006-02-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 30 - Director → ME
  • 14
    MM&S (5920) LIMITED - 2016-07-05
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2 GBP2022-12-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 10 - Director → ME
  • 15
    HALLCO 215 LIMITED - 1998-07-07
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 14 - Director → ME
  • 16
    ROCKFLEET PRODUCTIONS LTD - 2019-07-12
    icon of address 7 East Pallant, West Sussex, Chichester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address 41 Madrid Road, Barnes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,408 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 41 Madrid Road, Barnes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 19
    LEGACY BOOKS LIMITED - 2019-11-06
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 9 - Director → ME
Ceased 39
  • 1
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2006-02-21
    IIF 25 - Director → ME
  • 2
    HAT TRICK 12 YARD PRODUCTIONS LIMITED - 2008-02-04
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2001-04-17 ~ 2006-02-23
    IIF 26 - Director → ME
    icon of calendar 2001-04-17 ~ 2006-02-23
    IIF 63 - Secretary → ME
  • 3
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2006-02-21
    IIF 24 - Director → ME
  • 4
    icon of address 22 Artesian Road, Notting Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-25
    Officer
    icon of calendar 1996-11-27 ~ 1997-10-21
    IIF 54 - Director → ME
  • 5
    icon of address 33 Broadwick Street, Soho, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-05 ~ 2015-06-01
    IIF 32 - Director → ME
  • 6
    FOYLES WAR 8 PRODUCTIONS LIMITED - 2017-01-19
    icon of address 15 Alfred Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2015-06-01
    IIF 38 - Director → ME
  • 7
    ACORN PRODUCTIONS (UK) LIMITED - 2014-02-17
    icon of address 33 Broadwick Street, Soho, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-02 ~ 2015-06-01
    IIF 33 - Director → ME
  • 8
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-10-02 ~ 2016-10-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-31
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 6th Floor, Imperial House, 8 Kean Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-18 ~ 2015-06-01
    IIF 36 - Director → ME
    icon of calendar 2010-10-06 ~ 2012-02-29
    IIF 29 - Director → ME
  • 10
    TOMMY & TUPPENCE LIMITED - 2013-10-17
    icon of address 6th Floor, Imperial House, 8 Kean Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2016-10-31
    IIF 31 - Director → ME
  • 11
    BOB & CO GROUP HOLDINGS LIMITED - 2018-08-20
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,545,297 GBP2024-05-31
    Officer
    icon of calendar 2018-06-26 ~ 2021-03-01
    IIF 17 - Director → ME
  • 12
    BOB & CO MEDIA LIMITED - 2018-08-20
    icon of address 7 East Pallant, Chichester, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2023-07-31
    Officer
    icon of calendar 2018-06-27 ~ 2021-03-01
    IIF 16 - Director → ME
  • 13
    GHOST LIGHT THEATRE PRODUCTIONS LIMITED - 2019-05-24
    icon of address 20 Wenlock Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -288,849 GBP2024-05-31
    Officer
    icon of calendar 2018-04-01 ~ 2022-06-30
    IIF 49 - Director → ME
  • 14
    ANTHOLOGY ADVISORY LTD - 2019-06-15
    BOB AND CO LTD - 2018-08-21
    ANTHOLOGY THEATRE LTD - 2024-05-25
    BENTON MEDIA LIMITED - 2010-08-24
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -3,248,517 GBP2024-05-31
    Officer
    icon of calendar 2017-09-29 ~ 2022-11-02
    IIF 43 - Director → ME
  • 15
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -834,139 GBP2024-05-31
    Officer
    icon of calendar 2017-09-29 ~ 2020-03-06
    IIF 48 - Director → ME
  • 16
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    32,278 GBP2024-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2024-09-01
    IIF 7 - Director → ME
  • 17
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    872,991 GBP2023-12-31
    Officer
    icon of calendar 2020-05-22 ~ 2024-09-01
    IIF 13 - Director → ME
  • 18
    GREENLEAF PRODUCTIONS HOLDINGS LIMITED - 2003-07-22
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,230,126 GBP2024-12-31
    Officer
    icon of calendar 2003-07-11 ~ 2006-02-23
    IIF 1 - Director → ME
    icon of calendar 2003-07-11 ~ 2006-02-23
    IIF 62 - Secretary → ME
  • 19
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,132,524 GBP2024-12-31
    Officer
    icon of calendar 1998-04-22 ~ 2006-02-23
    IIF 27 - Director → ME
    icon of calendar 2000-09-05 ~ 2006-02-23
    IIF 68 - Secretary → ME
    icon of calendar 1998-04-22 ~ 2000-03-31
    IIF 75 - Secretary → ME
  • 20
    CHARGEWEST LIMITED - 1993-10-13
    icon of address Hanover House, 14 Hanover Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2006-02-23
    IIF 23 - Director → ME
    icon of calendar 2000-09-05 ~ 2006-02-23
    IIF 65 - Secretary → ME
  • 21
    icon of address Hanover House, 14 Hanover Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2006-02-23
    IIF 21 - Director → ME
    icon of calendar 2004-08-09 ~ 2006-02-23
    IIF 67 - Secretary → ME
  • 22
    icon of address Hanover House, 14 Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2006-02-23
    IIF 28 - Director → ME
    icon of calendar 2003-07-08 ~ 2006-02-23
    IIF 66 - Secretary → ME
  • 23
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (7 parents, 15 offsprings)
    Equity (Company account)
    16,714,820 GBP2024-12-31
    Officer
    icon of calendar 1997-03-01 ~ 2006-02-23
    IIF 22 - Director → ME
    icon of calendar 2000-09-05 ~ 2006-02-23
    IIF 64 - Secretary → ME
    icon of calendar 1997-08-18 ~ 2000-03-31
    IIF 76 - Secretary → ME
  • 24
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,584,472 GBP2024-12-31
    Officer
    icon of calendar 2020-04-22 ~ 2024-09-01
    IIF 2 - Director → ME
  • 25
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,703,890 GBP2024-12-31
    Officer
    icon of calendar 2020-04-22 ~ 2024-09-01
    IIF 3 - Director → ME
  • 26
    LARKSHEAD MEDIA LTD - 2021-02-17
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -365,927 GBP2024-05-31
    Officer
    icon of calendar 2018-04-01 ~ 2021-04-28
    IIF 47 - Director → ME
  • 27
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-06 ~ 2017-01-17
    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
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ACORN (IP) LIMITED - 2014-02-17
    icon of address 33 Broadwick Street, Soho, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-03 ~ 2015-06-01
    IIF 34 - Director → ME
  • 29
    ACORN PRODUCTIONS LIMITED - 2014-02-17
    icon of address 15 Alfred Place, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-29 ~ 2015-06-01
    IIF 35 - Director → ME
  • 30
    ROBERT BOLT (1973) LIMITED - 2022-06-22
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,088 GBP2024-12-31
    Officer
    icon of calendar 2020-06-10 ~ 2024-09-01
    IIF 46 - Director → ME
  • 31
    icon of address 7 East Pallant, Chichester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248,814 GBP2023-08-31
    Officer
    icon of calendar 2019-07-17 ~ 2021-02-28
    IIF 18 - Director → ME
  • 32
    HAT TRICK FILMS (HOLDINGS) LIMITED - 2002-06-12
    icon of address Hanover House, 14 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2006-02-23
    IIF 60 - Secretary → ME
    icon of calendar 1995-03-21 ~ 2000-03-31
    IIF 61 - Secretary → ME
  • 33
    RED ROOSTER FILM & TELEVISION ENTERTAINMENT LTD - 2014-11-17
    icon of address 3rd Floor 3rd Floor, 52-53 Dean Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    49,401 GBP2023-10-31
    Officer
    icon of calendar 2014-11-01 ~ 2015-11-02
    IIF 37 - Director → ME
  • 34
    icon of address 7 East Pallant, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -332,685 GBP2024-05-31
    Officer
    icon of calendar 2018-04-01 ~ 2021-03-24
    IIF 19 - Director → ME
  • 35
    icon of address 58 White Hart Lane, Barnes, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    14,395 GBP2025-03-31
    Officer
    icon of calendar 2009-06-10 ~ 2011-02-16
    IIF 57 - Director → ME
  • 36
    CHORION WHEATLEY LIMITED - 2015-06-20
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,838 GBP2024-12-31
    Officer
    icon of calendar 2020-05-22 ~ 2024-09-01
    IIF 11 - Director → ME
  • 37
    icon of address Units 2a, 2c And 2d Leylands Business Park, Leylands Farm, Nobs Crook, Colden Common, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -189,125 GBP2024-05-31
    Officer
    icon of calendar 2020-07-14 ~ 2021-02-17
    IIF 6 - Director → ME
  • 38
    KMB PRODUCTIONS LIMITED - 2008-09-12
    TALENT TELEVISION SOUTH LIMITED - 2014-10-13
    icon of address Units 2a, 2c And 2d Leylands Business Park, Leylands Farm, Nobs Crook, Colden Common, Winchester, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -706,071 GBP2024-05-31
    Officer
    icon of calendar 2018-04-01 ~ 2021-03-17
    IIF 50 - Director → ME
  • 39
    THE PETERS FRASER & DUNLOP GROUP LIMITED - 2020-05-27
    MFPFD LIMITED - 2010-09-28
    THE RIGHTS HOUSE GROUP LIMITED - 2013-10-29
    THE RIGHTS HOUSE LIMITED - 2011-12-02
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    3,801,399 GBP2024-12-31
    Officer
    icon of calendar 2020-05-22 ~ 2024-09-01
    IIF 12 - 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.