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
    • 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
    • Elstree Studios, Shenley Road, Borehamwood, WD6 1JG, England

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

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

      IIF 6
    • 11, The Goffs, Eastbourne, BN211HA, England

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

      IIF 8
    • Hunningtons, 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 9
    • Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Baker, Andrew Richard
    British born in February 1972

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • 11, Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, England

      IIF 15
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 16 IIF 17 IIF 18
    • 11, The Goffs, Eastbourne, East Sussex, BN21 1HA, England

      IIF 20
    • 11 The Goffs, Eastbourne, East Sussex, BN21 1HA, United Kingdom

      IIF 21
    • 11 The Goffs, The Goffs, Eastbourne, BN21 1HA, England

      IIF 22
    • Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, England

      IIF 23 IIF 24 IIF 25
    • Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Baker, Andrew Richard
    British business affairs born in February 1972

    Resident in United Kingdom

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

      IIF 29
  • Baker, Andrew Richard
    British company director born in February 1972

    Resident in United Kingdom

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

      IIF 30 IIF 31
    • 11, The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 32
    • 11, The Goffs, Eastbourne, East Sussex, BN21 1HA, England

      IIF 33
    • Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, England

      IIF 34
    • Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 11/15, William Road, London, NW1 3ER, United Kingdom

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

    Resident in United Kingdom

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

      IIF 39
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 40
  • Baker, Andrew Richard
    British solicitor born in February 1972

    Resident in United Kingdom

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

      IIF 41
  • Mr Andrew Richard Baker
    British born in February 1972

    Resident in England

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

      IIF 42 IIF 43 IIF 44
    • 11, The Goffs, Eastbourne, East Sussex, BN21 1HA, England

      IIF 45
    • 3, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 46 IIF 47
    • Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, England

      IIF 48
    • 1, Wardour Street, 3rd Floor, London, W1D 6PA, England

      IIF 49 IIF 50 IIF 51
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • South View, 61-63 Osbaldwick Village, York, YO10 3NP, United Kingdom

      IIF 53
    • The Studio, 61-63 Osbaldwick Village, Osbaldwick, York, YO10 3NP, United Kingdom

      IIF 54
    • The Studio, 61-63 Osbaldwick Village, York, YO10 3NP, United Kingdom

      IIF 55
  • Mr Andrew Richard Back
    British born in July 1975

    Resident in England

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

      IIF 56
  • Baker, Andrew Richard
    British born in February 1972

    Resident in England

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

      IIF 57
  • Baker, Andrew Richard
    British company director born in February 1972

    Resident in England

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

      IIF 58
    • 11, The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 59 IIF 60
    • 3, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 61
    • 1, Wardour Street, 3rd Floor, London, W1D 6PA, England

      IIF 62 IIF 63 IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
    • 3rd Floor, 1 Wardour Street, London, W1D 6PA, United Kingdom

      IIF 67
    • 9, Wimpole Street, London, W1G 9SR, England

      IIF 68
    • Acre House 11-15, William Road, London, NW1 3ER

      IIF 69
    • 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 70 IIF 71 IIF 72
    • 61-63, Osbaldwick Village, Osbaldwick, York, N Yorks, YO10 3NP, England

      IIF 73
    • South View, 61-63 Osbaldwick Village, York, N Yorkshire, YO10 3NP, United Kingdom

      IIF 74 IIF 75
    • The Studio, 61-63 Osbaldwick Village, York, N Yorkshire, YO10 3NP, England

      IIF 76
    • The Studio, 61-63 Osbaldwick Village, York, YO10 3NP, England

      IIF 77
  • Baker, Andrew Richard
    British director born in February 1972

    Resident in England

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

      IIF 78
    • Unit 11 Westbourne Studios, 242 Acklam Road, London, W10 5JJ, England

      IIF 79
    • Office 17, 104, Hill Avenue, Ebrington Square, Londonderry, BT47 6HF, Northern Ireland

      IIF 80
    • 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 81
  • Baker, Andrew Richard
    British secretary and director born in February 1972

    Resident in England

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

      IIF 82
  • Baker, Andrew Richard
    British solicitor born in February 1972

    Resident in England

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

      IIF 83
    • The Studio, 61-63 Osbaldwick Village, York, North Yorkshire, YO10 3NP, England

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

    Resident in England

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

      IIF 85
    • Broad Stone Farm, Fold Lane, Hebden Bridge, HX7 7PH, England

      IIF 86
  • Back, Andrew Richard
    British consultant born in July 1975

    Resident in England

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

      IIF 87 IIF 88
  • Mr Andrew Baker
    British born in July 1996

    Resident in England

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

      IIF 89
  • Baker, Andrew Richard
    British

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

      IIF 90
    • 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 91
    • South View, 61-63 Osbaldwick Village, Osbaldwick, York, YO10 3NP, England

      IIF 92
    • South View, 61-63 Osbaldwick Village, Osbaldwick, York, YO10 3NP, United Kingdom

      IIF 93
  • Baker, Andrew Richard
    British company director

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

      IIF 94
  • Baker, Andrew Richard

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

      IIF 95
    • 3, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 96
    • 61-63, Osbaldwick Village, Osbaldwick, York, N Yorks, YO10 3NP, England

      IIF 97
child relation
Offspring entities and appointments
Active 43
  • 1
    Unit C5, Tenterfields Business Park, Halifax
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    221,325 GBP2025-03-31
    Officer
    2012-03-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    The Studio, 61-63 Osbaldwick Village, Osbaldwick, York, N Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 75 - Director → ME
  • 3
    Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,499 GBP2023-06-30
    Officer
    2020-05-26 ~ now
    IIF 36 - Director → ME
  • 4
    Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,305 GBP2023-04-15
    Officer
    2020-06-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,806 GBP2024-06-30
    Officer
    2020-03-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 7
    Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,768 GBP2024-12-31
    Officer
    2022-07-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    Hunningtons, 11 The Goffs, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 79 - Director → ME
  • 10
    Goldfinch Entertainment, Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 11
    C/o Goldfinch Entertainment, 2nd Floor, 17 St Annes Court, Soho, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 12
    23 Streatham Common South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-05-03 ~ now
    IIF 15 - Director → ME
  • 13
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -648 GBP2019-04-29
    Officer
    2015-04-22 ~ dissolved
    IIF 32 - Director → ME
  • 14
    23 Streatham Common South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-05 ~ now
    IIF 22 - Director → ME
  • 15
    COPYRIGHT ANGEL LIMITED - 2017-05-15
    DIXIE FILMS LIMITED - 2013-01-28
    11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    54,443 GBP2024-05-31
    Officer
    2014-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-07-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    1st Floor, 3 Churchgates The Wilderness, Berkhamsted, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-11-14 ~ dissolved
    IIF 70 - Director → ME
  • 18
    Unit C5, Tenterfields Business Park, Halifax, England
    Active Corporate (9 parents)
    Equity (Company account)
    33,865 GBP2024-10-31
    Officer
    2016-06-13 ~ now
    IIF 85 - Director → ME
  • 19
    70 Hansom Place, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,885 GBP2024-10-31
    Officer
    2014-06-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-06-04 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    KIDSCAVE ENTERTAINMENT CHARLIE LIMITED - 2017-12-14
    11 The Goffs, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    2017-02-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 22
    Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-04-18 ~ now
    IIF 19 - Director → ME
  • 23
    3rd Floor 1 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    11 The Goffs, Eastbourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    2014-12-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    61-63 Osbaldwick Village, Osbaldwick, York, N Yorks
    Dissolved Corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 73 - Director → ME
    2013-07-04 ~ dissolved
    IIF 97 - Secretary → ME
  • 26
    11 The Goffs, Eastbourne, E Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2017-04-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 27
    Hunningtons, 11 The Goffs, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,540 GBP2020-05-31
    Officer
    2017-09-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 28
    11 The Goffs, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,420 GBP2021-03-31
    Officer
    2018-03-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 29
    MAGIC BULLET FILMS LIMITED - 2020-04-09
    Elstree Studios, Shenley Road, Borehamwood, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -334,225 GBP2024-10-31
    Officer
    2019-10-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    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
    Hunningtons, 11 The Goffs, Eastbourne, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 37 - Director → ME
  • 31
    Elstree Studios, Shenley Road, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -837 GBP2024-08-31
    Officer
    2022-08-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    The Studio, 61-63 Osbaldwick Village, York
    Dissolved Corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 77 - Director → ME
  • 33
    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
    2021-03-29 ~ now
    IIF 21 - Director → ME
  • 34
    Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Unit C5, Tenterfields Business Park, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2011-04-27 ~ dissolved
    IIF 87 - Director → ME
  • 36
    11 The Goffs, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2014-01-08 ~ dissolved
    IIF 29 - Director → ME
    2014-01-08 ~ dissolved
    IIF 95 - Secretary → ME
  • 37
    11 The Goffs, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,091 GBP2019-12-31
    Officer
    2006-05-10 ~ dissolved
    IIF 41 - Director → ME
    2006-05-10 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    MU FILMS LTD - 2020-10-03
    11 The Goffs, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,956 GBP2023-06-30
    Officer
    2017-06-15 ~ now
    IIF 57 - Director → ME
  • 39
    VIKINGS ANIMATION PRODUCTIONS UK LTD - 2025-02-19
    Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    2024-05-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 40
    Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2025-07-21 ~ now
    IIF 25 - Director → ME
  • 41
    Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2025-07-21 ~ now
    IIF 23 - Director → ME
  • 42
    The Creative Exchange, 29 Constitution Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-12-22 ~ dissolved
    IIF 76 - Director → ME
  • 43
    The Studio, 61-63 Osbaldwick Village, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 84 - Director → ME
Ceased 22
  • 1
    RENT CONTENT LIMITED - 2011-05-31
    POPPY WATSON LIMITED - 2008-12-09
    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
    2008-04-14 ~ 2012-10-05
    IIF 81 - Director → ME
    2008-04-14 ~ 2012-10-05
    IIF 91 - Secretary → ME
  • 2
    2-4 Stubbing Holme Rd, Hebden Bridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,233 GBP2024-07-31
    Officer
    2015-04-20 ~ 2018-04-14
    IIF 88 - Director → ME
  • 3
    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
    2009-05-19 ~ 2016-09-14
    IIF 94 - Secretary → ME
  • 4
    CONVERGENT MEDIA LTD - 2017-09-15
    SOCIAL CONSTRUCT MEDIA LTD - 2015-05-06
    Office 17, 104 Hill Avenue, Ebrington Square, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,845 GBP2021-07-31
    Officer
    2015-02-03 ~ 2019-02-25
    IIF 80 - Director → ME
  • 5
    Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,600 GBP2024-03-31
    Officer
    2008-11-01 ~ 2018-10-29
    IIF 72 - Director → ME
  • 6
    GOLDFINCH ANIMATION LIMITED - 2017-01-17
    C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-12-04 ~ 2015-12-09
    IIF 78 - Director → ME
  • 7
    Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    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
    89 Leigh Road, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,657 GBP2024-09-30
    Officer
    2008-11-10 ~ 2017-08-25
    IIF 71 - Director → ME
  • 9
    12 Cowdray Close Cowdray Close, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -862 GBP2020-09-30
    Officer
    2015-09-09 ~ 2018-01-16
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-11
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    12 Cowdray Close Cowdray Close, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -924 GBP2020-11-30
    Officer
    2016-11-25 ~ 2018-01-16
    IIF 65 - Director → ME
    Person with significant control
    2016-11-25 ~ 2018-01-11
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    1 Wardour Street, 3rd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,684 GBP2019-02-28
    Officer
    2014-01-10 ~ 2018-01-16
    IIF 63 - Director → ME
    2014-01-10 ~ 2018-01-16
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    12 Cowdray Close Cowdray Close, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2019-06-30
    Officer
    2016-06-15 ~ 2018-01-16
    IIF 62 - Director → ME
  • 13
    3rd Floor 1 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-21 ~ 2018-01-16
    IIF 67 - Director → ME
  • 14
    KIDSCAVE ENTERTAINMENT ROBOZUNA HOLDINGS LIMITED - 2018-06-20
    KIDSCAVE ENTERTAINMENT PRODUCTIONS LTD - 2017-03-28
    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
    2015-09-09 ~ 2018-01-11
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    COMBATABOTS PRODUCTIONS LIMITED - 2020-03-24
    Acre House, 11/15 William Road, London, William Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-23 ~ 2018-01-11
    IIF 61 - Director → ME
  • 16
    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
    2016-09-19 ~ 2021-12-10
    IIF 38 - Director → ME
  • 17
    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
    2019-08-13 ~ 2019-09-26
    IIF 39 - Director → ME
  • 18
    THE RIGHTS STUFF LIMITED - 2009-12-20
    6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2008-08-13 ~ 2014-01-31
    IIF 83 - Director → ME
    2008-08-13 ~ 2011-09-01
    IIF 92 - Secretary → ME
  • 19
    COMPACT BUSINESS AFFAIRS LIMITED - 2016-09-21
    RIGHTS.TV LIMITED - 2016-06-26
    THE BUSINESS AFFAIRS CONSULTANCY LIMITED - 2008-10-10
    6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2004-08-18 ~ 2014-01-31
    IIF 82 - Director → ME
    2004-08-18 ~ 2011-09-01
    IIF 93 - Secretary → ME
  • 20
    Office 17, 104 Hill Avenue, Ebrington Square, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    62,398 GBP2024-08-31
    Officer
    2014-08-08 ~ 2025-04-01
    IIF 40 - Director → ME
  • 21
    9 Wimpole Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -27,913 GBP2016-04-30
    Officer
    2015-09-15 ~ 2018-02-01
    IIF 68 - Director → ME
  • 22
    Worlds End Studio, Lots Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,882,577 GBP2025-03-31
    Officer
    2012-02-23 ~ 2013-06-28
    IIF 69 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.