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

Andrew Richard Baker

    Related profiles found in government register
  • Andrew Richard Baker
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61-63, South View, Osbaldwick Village, Osbaldwick, York, YO10 3NP, United Kingdom

      IIF 1
  • Mr Andrew Richard Baker
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elstree Studios, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 2 IIF 3
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 4 IIF 5
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 6
    • icon of address 11, The Goffs, Eastbourne, BN211HA, England

      IIF 7
    • icon of address 11, The Goffs, Eastbourne, East Sussex, BN21 1HA, United Kingdom

      IIF 8
    • icon of address Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Baker, Andrew Richard
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elstree Studios, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 12 IIF 13
    • icon of address 11, Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, England

      IIF 14
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 15 IIF 16 IIF 17
    • icon of address 11, The Goffs, Eastbourne, East Sussex, BN21 1HA, England

      IIF 19
    • icon of address 11 The Goffs, Eastbourne, East Sussex, BN21 1HA, United Kingdom

      IIF 20
    • icon of address 11 The Goffs, The Goffs, Eastbourne, BN21 1HA, England

      IIF 21
    • icon of address Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, England

      IIF 22 IIF 23
    • icon of address Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Baker, Andrew Richard
    British business affairs born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 27
  • Baker, Andrew Richard
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 28 IIF 29
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 30
    • icon of address 11, The Goffs, Eastbourne, East Sussex, BN21 1HA, England

      IIF 31
    • icon of address Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, England

      IIF 32
    • icon of address Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 11/15, William Road, London, NW1 3ER, United Kingdom

      IIF 36
  • Baker, Andrew Richard
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Goffs, 11 The Goffs, Eastbourne, East Sussex, BN21 1HA, England

      IIF 37
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 38
  • Baker, Andrew Richard
    British solicitor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 39
  • Mr Andrew Richard Baker
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 40 IIF 41 IIF 42
    • icon of address 11, The Goffs, Eastbourne, East Sussex, BN21 1HA, England

      IIF 43
    • icon of address 3, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 44 IIF 45
    • icon of address Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, England

      IIF 46
    • icon of address 1, Wardour Street, 3rd Floor, London, W1D 6PA, England

      IIF 47 IIF 48 IIF 49
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
    • icon of address South View, 61-63 Osbaldwick Village, York, YO10 3NP, United Kingdom

      IIF 51
    • icon of address The Studio, 61-63 Osbaldwick Village, Osbaldwick, York, YO10 3NP, United Kingdom

      IIF 52
    • icon of address The Studio, 61-63 Osbaldwick Village, York, YO10 3NP, United Kingdom

      IIF 53
  • Mr Andrew Richard Back
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C5, Tenterfields Business Park, Halifax, HX2 6EQ

      IIF 54
  • Baker, Andrew Richard
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 55
  • Baker, Andrew Richard
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 56
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 57 IIF 58
    • icon of address 3, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 59
    • icon of address 1, Wardour Street, 3rd Floor, London, W1D 6PA, England

      IIF 60 IIF 61 IIF 62
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
    • icon of address 3rd Floor, 1 Wardour Street, London, W1D 6PA, United Kingdom

      IIF 65
    • icon of address 9, Wimpole Street, London, W1G 9SR, England

      IIF 66
    • icon of address Acre House 11-15, William Road, London, NW1 3ER

      IIF 67
    • icon of address 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 68 IIF 69 IIF 70
    • icon of address 61-63, Osbaldwick Village, Osbaldwick, York, N Yorks, YO10 3NP, England

      IIF 71
    • icon of address South View, 61-63 Osbaldwick Village, York, N Yorkshire, YO10 3NP, United Kingdom

      IIF 72 IIF 73
    • icon of address The Studio, 61-63 Osbaldwick Village, York, N Yorkshire, YO10 3NP, England

      IIF 74
    • icon of address The Studio, 61-63 Osbaldwick Village, York, YO10 3NP, England

      IIF 75
  • Baker, Andrew Richard
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 76
    • icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, W10 5JJ, England

      IIF 77
    • icon of address Office 17, 104, Hill Avenue, Ebrington Square, Londonderry, BT47 6HF, Northern Ireland

      IIF 78
    • icon of address 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 79
  • Baker, Andrew Richard
    British secretary and director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61-63, Osbaldwick Village, Osbaldwick, York, YO10 3NP, England

      IIF 80
  • Baker, Andrew Richard
    British solicitor born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61-63, Osbaldwick Village, Osbaldwick, York, YO10 3NP, England

      IIF 81
    • icon of address The Studio, 61-63 Osbaldwick Village, York, North Yorkshire, YO10 3NP, England

      IIF 82
  • Back, Andrew Richard
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C5, Tenterfields Business Park, Burnley Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6EQ, England

      IIF 83
    • icon of address Broad Stone Farm, Fold Lane, Hebden Bridge, HX7 7PH, England

      IIF 84
  • Back, Andrew Richard
    British consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwell Cottage, Heptonstall, Hebden Bridge, West Yorkshire, HX7 7ER, United Kingdom

      IIF 85 IIF 86
  • Mr Andrew Baker
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 87
  • Baker, Andrew Richard
    British

    Registered addresses and corresponding companies
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 88
    • icon of address 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 89
    • icon of address South View, 61-63 Osbaldwick Village, Osbaldwick, York, YO10 3NP, England

      IIF 90
    • icon of address South View, 61-63 Osbaldwick Village, Osbaldwick, York, YO10 3NP, United Kingdom

      IIF 91
  • Baker, Andrew Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 92
  • Baker, Andrew Richard

    Registered addresses and corresponding companies
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 93
    • icon of address 3, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 94
    • icon of address 61-63, Osbaldwick Village, Osbaldwick, York, N Yorks, YO10 3NP, England

      IIF 95
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Unit C5, Tenterfields Business Park, Halifax
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    221,325 GBP2025-03-31
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Studio, 61-63 Osbaldwick Village, Osbaldwick, York, N Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 73 - Director → ME
  • 3
    icon of address Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,499 GBP2023-06-30
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,305 GBP2023-04-15
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,806 GBP2024-06-30
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,768 GBP2024-12-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address Hunningtons, 11 The Goffs, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 77 - Director → ME
  • 10
    icon of address Goldfinch Entertainment, Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address C/o Goldfinch Entertainment, 2nd Floor, 17 St Annes Court, Soho, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 12
    icon of address 23 Streatham Common South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -648 GBP2019-04-29
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address 23 Streatham Common South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 21 - Director → ME
  • 15
    DIXIE FILMS LIMITED - 2013-01-28
    COPYRIGHT ANGEL LIMITED - 2017-05-15
    icon of address 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    54,443 GBP2024-05-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1st Floor, 3 Churchgates The Wilderness, Berkhamsted, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 68 - Director → ME
  • 18
    icon of address Unit C5, Tenterfields Business Park, Halifax, England
    Active Corporate (9 parents)
    Equity (Company account)
    33,865 GBP2024-10-31
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 83 - Director → ME
  • 19
    icon of address 70 Hansom Place, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,885 GBP2024-10-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    KIDSCAVE ENTERTAINMENT CHARLIE LIMITED - 2017-12-14
    icon of address 11 The Goffs, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address 3rd Floor 1 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 11 The Goffs, Eastbourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 61-63 Osbaldwick Village, Osbaldwick, York, N Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2013-07-04 ~ dissolved
    IIF 95 - Secretary → ME
  • 26
    icon of address 11 The Goffs, Eastbourne, E Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Hunningtons, 11 The Goffs, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,540 GBP2020-05-31
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 28
    icon of address 11 The Goffs, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,420 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 29
    MAGIC BULLET FILMS LIMITED - 2020-04-09
    icon of address Elstree Studios, Shenley Road, Borehamwood, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -334,225 GBP2024-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Hunningtons, 11 The Goffs, Eastbourne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 35 - Director → ME
  • 31
    icon of address Elstree Studios, Shenley Road, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -837 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address The Studio, 61-63 Osbaldwick Village, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 75 - Director → ME
  • 33
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -71,667 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 20 - Director → ME
  • 34
    icon of address Unit C5, Tenterfields Business Park, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 85 - Director → ME
  • 35
    icon of address 11 The Goffs, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-01-08 ~ dissolved
    IIF 93 - Secretary → ME
  • 36
    icon of address 11 The Goffs, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,091 GBP2019-12-31
    Officer
    icon of calendar 2006-05-10 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2006-05-10 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    MU FILMS LTD - 2020-10-03
    icon of address 11 The Goffs, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,956 GBP2023-06-30
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 55 - Director → ME
  • 38
    VIKINGS ANIMATION PRODUCTIONS UK LTD - 2025-02-19
    icon of address Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 23 - Director → ME
  • 40
    icon of address Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 22 - Director → ME
  • 41
    icon of address The Creative Exchange, 29 Constitution Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 74 - Director → ME
  • 42
    icon of address The Studio, 61-63 Osbaldwick Village, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 82 - Director → ME
Ceased 22
  • 1
    POPPY WATSON LIMITED - 2008-12-09
    RENT CONTENT LIMITED - 2011-05-31
    icon of address 5a Station Terrace, East Boldon, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,757 GBP2016-03-31
    Officer
    icon of calendar 2008-04-14 ~ 2012-10-05
    IIF 79 - Director → ME
    icon of calendar 2008-04-14 ~ 2012-10-05
    IIF 89 - Secretary → ME
  • 2
    icon of address 2-4 Stubbing Holme Rd, Hebden Bridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,233 GBP2024-07-31
    Officer
    icon of calendar 2015-04-20 ~ 2018-04-14
    IIF 86 - Director → ME
  • 3
    icon of address Hazlems Fenton, Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -46,599 GBP2015-12-31
    Officer
    icon of calendar 2009-05-19 ~ 2016-09-14
    IIF 92 - Secretary → ME
  • 4
    SOCIAL CONSTRUCT MEDIA LTD - 2015-05-06
    CONVERGENT MEDIA LTD - 2017-09-15
    icon of address Office 17, 104 Hill Avenue, Ebrington Square, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,845 GBP2021-07-31
    Officer
    icon of calendar 2015-02-03 ~ 2019-02-25
    IIF 78 - Director → ME
  • 5
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,600 GBP2024-03-31
    Officer
    icon of calendar 2008-11-01 ~ 2018-10-29
    IIF 70 - Director → ME
  • 6
    GOLDFINCH ANIMATION LIMITED - 2017-01-17
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2015-12-09
    IIF 76 - Director → ME
  • 7
    icon of address Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-18 ~ 2025-02-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    KICKBACK ENTERTAINMENT LIMITED - 2002-08-20
    KICKBACK TV LIMITED - 2002-04-17
    icon of address 89 Leigh Road, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,657 GBP2024-09-30
    Officer
    icon of calendar 2008-11-10 ~ 2017-08-25
    IIF 69 - Director → ME
  • 9
    icon of address 12 Cowdray Close Cowdray Close, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -862 GBP2020-09-30
    Officer
    icon of calendar 2015-09-09 ~ 2018-01-16
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 12 Cowdray Close Cowdray Close, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -924 GBP2020-11-30
    Officer
    icon of calendar 2016-11-25 ~ 2018-01-16
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2018-01-11
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 1 Wardour Street, 3rd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,684 GBP2019-02-28
    Officer
    icon of calendar 2014-01-10 ~ 2018-01-16
    IIF 61 - Director → ME
    icon of calendar 2014-01-10 ~ 2018-01-16
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 12 Cowdray Close Cowdray Close, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2019-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2018-01-16
    IIF 60 - Director → ME
  • 13
    icon of address 3rd Floor 1 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2018-01-16
    IIF 65 - Director → ME
  • 14
    KIDSCAVE ENTERTAINMENT PRODUCTIONS LTD - 2017-03-28
    KIDSCAVE ENTERTAINMENT ROBOZUNA HOLDINGS LIMITED - 2018-06-20
    icon of address Acre House, 11/15 William Road, London, William Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -361,099 GBP2025-03-31
    Officer
    icon of calendar 2015-09-09 ~ 2018-01-11
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    COMBATABOTS PRODUCTIONS LIMITED - 2020-03-24
    icon of address Acre House, 11/15 William Road, London, William Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2018-01-11
    IIF 59 - Director → ME
  • 16
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -50,316 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2016-09-19 ~ 2021-12-10
    IIF 36 - Director → ME
  • 17
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -71,667 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-08-13 ~ 2019-09-26
    IIF 37 - Director → ME
  • 18
    THE RIGHTS STUFF LIMITED - 2009-12-20
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-13 ~ 2014-01-31
    IIF 81 - Director → ME
    icon of calendar 2008-08-13 ~ 2011-09-01
    IIF 90 - Secretary → ME
  • 19
    THE BUSINESS AFFAIRS CONSULTANCY LIMITED - 2008-10-10
    RIGHTS.TV LIMITED - 2016-06-26
    COMPACT BUSINESS AFFAIRS LIMITED - 2016-09-21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2014-01-31
    IIF 80 - Director → ME
    icon of calendar 2004-08-18 ~ 2011-09-01
    IIF 91 - Secretary → ME
  • 20
    icon of address Office 17, 104 Hill Avenue, Ebrington Square, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    62,398 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ 2025-04-01
    IIF 38 - Director → ME
  • 21
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -27,913 GBP2016-04-30
    Officer
    icon of calendar 2015-09-15 ~ 2018-02-01
    IIF 66 - Director → ME
  • 22
    icon of address Worlds End Studio, Lots Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,882,577 GBP2025-03-31
    Officer
    icon of calendar 2012-02-23 ~ 2013-06-28
    IIF 67 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.