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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Guy Stanley Collins

    Related profiles found in government register
  • Mr Guy Stanley Collins
    British born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Coda Centre, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 1
    • 10, Coda Centre, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 2
    • 64, North Row, London, W1K 7DA

      IIF 3
    • First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA

      IIF 4
    • Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, KT6 6DU, England

      IIF 5
  • Mr Guy Stanley Collins
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • Barnwood, Esher Close, Esher, KT10 9LL, England

      IIF 6
    • 10, Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 7
    • 10 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 8
    • 10, Coda Studios, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 9 IIF 10
    • 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 11
    • 6th Floor Blackfrairs House, Parsonage, Manchester, M3 2JA, England

      IIF 12
    • 6th Floor, Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 13
    • 6th Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 14
    • 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 15
    • Suite 10, The Sanctuary, 23 Oak Hill Grove, Surbiton, KT6 6DU, England

      IIF 16 IIF 17
    • Suite 7 The Sanctuary, 23 Oak Hill Grove, Surbiton, KT6 6DU, England

      IIF 18
    • Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, KT6 6DU, England

      IIF 19 IIF 20 IIF 21
  • Collins, Guy Stanley
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Guy Stanley
    British chairman born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • Barnwood, Esher Close, Esher, Surrey, KT10 9LL

      IIF 42 IIF 43
  • Collins, Guy Stanley
    British company director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • Barnwood, Esher Close, Esher, Surrey, KT10 9LL

      IIF 44 IIF 45
    • 10 Coda Studios, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 46
  • Collins, Guy Stanley
    British director born in January 1944

    Resident in England

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

      IIF 47
    • Barnwood, Esher Close, Esher, Surrey, KT10 9LL

      IIF 48 IIF 49 IIF 50
    • 10 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 51
    • 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 52
    • 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 71 Seaforth Avenue, Seaforth Avenue, New Malden, KT3 6JS, England

      IIF 56
    • Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, KT6 6DU, England

      IIF 57
  • Collins, Guy Stanley
    British film producer born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • 10, Coda Centre, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 58 IIF 59
    • 10 Coda Centre, Munster Road, London, SW6 6AW, England

      IIF 60
    • 10, Coda Studios, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 61 IIF 62 IIF 63
    • 10, The Coda Centre, Munster Road, London, SW6 6AW, United Kingdom

      IIF 65
  • Collins, Guy Stanley
    British partner born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • 10, Coda Centre, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 66
    • First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 67
    • Roxburghe House, 273-286 Regent Street, London, W1B 2HA, United Kingdom

      IIF 68
  • Collins, Guy Stanley
    born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • 10, Coda Centre, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 69
    • 6th Floor, Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 70
child relation
Offspring entities and appointments 46
  • 1
    10 LIVES PRODUCTIONS LIMITED
    13097792
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (2 parents)
    Officer
    2020-12-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    ANIMATSU ENTERTAINMENT LIMITED
    - now 09214067
    STEBLOCRO LIMITED
    - 2014-10-03 09214067
    10 10 Coda Studios, 189 Munster Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-11 ~ dissolved
    IIF 64 - Director → ME
  • 3
    ANOTHER BLOOMIN' CHRISTMAS LIMITED
    11655951
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-11-02 ~ 2020-12-01
    IIF 47 - Director → ME
  • 4
    AT LARGE PRODUCTIONS LIMITED
    - now 10202090
    DUPREE PRODUCTIONS LIMITED
    - 2017-08-16 10202090
    6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    BLAZING PRODUCTIONS LTD
    - now 08950920
    BLAZING SAMURAI PRODUCTIONS LIMITED
    - 2015-06-04 08950920
    HEAR MY VOICE PRODUCTIONS LIMITED - 2014-11-12
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (12 parents)
    Officer
    2014-11-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CODENAME FILM PRODUCTIONS LIMITED
    10044511
    1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CRUNCHYROLL LIMITED - now
    CRUNCHYROLL MANGA LIMITED - 2022-07-22
    MANGA ENTERTAINMENT LIMITED
    - 2022-03-29 02202664
    ISLAND WORLD COMMUNICATIONS LIMITED - 1993-03-29
    GOLDEN SQUARE MUSIC LIMITED - 1991-02-20
    12th Floor, Brunel Building, 2 Canalside Walk, London
    Active Corporate (37 parents, 2 offsprings)
    Officer
    2018-01-10 ~ 2019-04-18
    IIF 46 - Director → ME
  • 8
    DOGYDOG LIMITED
    10497326
    1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2016-11-25 ~ 2021-06-10
    IIF 52 - Director → ME
    Person with significant control
    2016-11-26 ~ 2016-12-15
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    EIGHT LIMBS LIMITED
    13346464
    Suite 10 The Sanctuary, 23 Oak Hill Grove, Surbiton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EVOLUTION PICTURES LIMITED
    - now 09214094
    JAMDERBAR LIMITED
    - 2014-10-03 09214094
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-09-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GFM ANIMATION LIMITED
    11897647 OC415209
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2019-03-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GFM FILM FINANCE LIMITED
    09631160
    71 Seaforth Avenue Seaforth Avenue, New Malden, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    GFM FILM SALES LIMITED
    - now 07891066
    GFM FILM DEVELOPMENT 1 LIMITED
    - 2013-02-21 07891066
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (5 parents)
    Officer
    2011-12-23 ~ now
    IIF 40 - Director → ME
  • 14
    GFM FILMS LLP
    OC362710
    64 North Row, London
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    2011-03-14 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    GFM PRODUCTIONS LLP
    - now OC415209
    GFM ANIMATION LLP
    - 2019-03-12 OC415209 11897647
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-12-22 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    GFMA DEVELOPMENTS LIMITED
    16673341
    Suite 7 The Sanctuary, 23 Oak Hill Grove, Surbiton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-08-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GOLDCREST FILMS INTERNATIONAL LIMITED
    03108132
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    1995-11-01 ~ 1997-10-30
    IIF 44 - Director → ME
  • 18
    GREYHOUND FILM DISTRIBUTION LIMITED
    13133870
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (3 parents)
    Officer
    2021-01-14 ~ now
    IIF 28 - Director → ME
  • 19
    HENCOHBLA LIMITED
    07698570
    22 Chancery Lane, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2022-11-22 ~ now
    IIF 30 - Director → ME
  • 20
    HEROES AT LARGE PRODUCTIONS LIMITED
    16673375
    Suite 7 The Sanctuary, 23 Oak Hill Grove, Surbiton, England
    Active Corporate (4 parents)
    Officer
    2025-08-26 ~ now
    IIF 32 - Director → ME
  • 21
    HUGO FILM DEVELOPMENTS LTD
    - now 09530926
    SILVER LINING PRODUCTIONS NO.22 LIMITED
    - 2015-11-12 09530926 09664748... (more)
    16 41 Millharbour, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-11-11 ~ dissolved
    IIF 60 - Director → ME
  • 22
    HUMBUGGED FILMS LTD
    14533204
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (6 parents)
    Officer
    2022-12-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 23
    I.A.C. HOLDINGS LIMITED
    03426072
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (13 parents)
    Officer
    1997-09-02 ~ dissolved
    IIF 43 - Director → ME
  • 24
    KATANA PRODUCTIONS LIMITED
    - now 04667047
    MINOTAUR PRODUCTIONS LIMITED - 2005-07-21
    MINOTAUR PRODUCTION LIMITED - 2003-11-26
    PAGE SIGN LIMITED - 2003-11-14
    7 The Broadway, Broadstairs, Kent
    Dissolved Corporate (12 parents)
    Officer
    2005-08-03 ~ 2009-12-29
    IIF 42 - Director → ME
  • 25
    LEM 2 LIMITED
    07000822
    7 The Broadway, Broadstairs, Kent
    Active Corporate (12 parents)
    Officer
    2009-08-26 ~ 2010-06-30
    IIF 45 - Director → ME
  • 26
    LEM FILMS LIMITED
    06129689
    7 The Broadway, Broadstairs, Kent
    Active Corporate (15 parents, 1 offspring)
    Officer
    2007-02-27 ~ 2010-06-30
    IIF 49 - Director → ME
  • 27
    MAKING IT DEVELOPMENTS LIMITED
    08949694
    10 Coda Centre, 189 Munster Road, London
    Dissolved Corporate (4 parents)
    Officer
    2014-11-25 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    NEUROMANCER FILM DEVELOPMENTS LTD
    08758727
    Suite 10, The Sanctuary, 23 Oak Hill Grove, Surbiton, England
    Dissolved Corporate (4 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 29
    NEUROMANCER PRODUCTIONS UK LIMITED
    07891273
    First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 66 - Director → ME
  • 30
    NUCIT LTD
    13273655
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2021-03-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 31
    PINATA KIDS LIMITED
    12622517
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 32
    REIGN OF BLOOD LIMITED
    09323280
    10 Coda Studios 189 Munster Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-20
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 33
    RIVERBANK THE MOVIE LIMITED
    05624141
    40 Manchester Street, London, England
    Active Corporate (12 parents)
    Officer
    2007-01-10 ~ 2010-07-21
    IIF 29 - Director → ME
  • 34
    RUNNING MAN LIMITED
    06317880
    115 Eastbourne Mews, London
    Dissolved Corporate (6 parents)
    Officer
    2007-08-03 ~ 2012-01-05
    IIF 50 - Director → ME
  • 35
    SECRET DEFENDERS PLC
    08430136
    First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 36
    SEQUENCE FILMS (2012) LIMITED - now
    HANDMADE FILMS INTERNATIONAL LIMITED
    - 2012-08-03 04274641
    SEQUENCE FILM LIMITED
    - 2006-12-20 04274641
    INTERNATIONAL AGENCY COMPANY LIMITED
    - 2002-07-19 04274641
    Kcbs Llp T/a Kelmanson Insolvency Solutions, Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2001-08-21 ~ 2010-06-30
    IIF 48 - Director → ME
  • 37
    SEVERANCE FILM SERVICES LIMITED
    09631174
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (2 parents)
    Officer
    2015-06-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 38
    SEVERANCE PRODUCTIONS LTD
    - now 08550217
    THE JOB FILM DEVELOPMENT LIMITED
    - 2015-10-19 08550217
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (6 parents)
    Officer
    2013-05-30 ~ now
    IIF 41 - Director → ME
  • 39
    SILVER SENTINAL PRODUCTIONS LTD
    16676090
    Suite 7 The Sanctuary, 23 Oak Hill Grove, Surbiton, England
    Active Corporate (4 parents)
    Officer
    2025-08-27 ~ now
    IIF 33 - Director → ME
  • 40
    STONERUNNER FILM DEVELOPMENTS LIMITED
    08685737
    10 Coda Studio 189 Munster Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 41
    STRATTON FILM PRODUCTIONS LIMITED
    09666563
    10 Coda Studios 189 Munster Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 42
    THE JOB PRODUCTIONS PLC
    08322895
    Roxburghe House, 273-286 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-12-07 ~ dissolved
    IIF 68 - Director → ME
  • 43
    THE LEDGE PRODUCTIONS LIMITED
    12053008
    Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (5 parents)
    Officer
    2019-06-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    THE UK FILM DISTRIBUTORS CLUB LTD
    - now 08918680
    UK FILM DISTRIBUTORS CLUB LTD - 2014-03-07
    11 Amwell Street, London, England
    Active Corporate (7 parents)
    Officer
    2014-03-31 ~ 2016-01-14
    IIF 63 - Director → ME
  • 45
    UNRAVELLING PRODUCTIONS LIMITED
    - now 10202159
    UNRAVELING PRODUCTIONS LIMITED
    - 2017-07-26 10202159
    Suite 10, The Sanctuary, 23 Oak Hill Grove, Surbiton, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 46
    WSSTOW LIMITED
    09396002
    10 Coda Studios 189 Munster Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.