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

Cheesbrough, Daniel John

    Related profiles found in government register
  • Cheesbrough, Daniel John
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Vagrants, Newcastle Road, Willaston, Nantwich, Cheshire, CW5 7EP, United Kingdom

      IIF 1
  • Cheesbrough, Daniel John
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Statham House, Talbot Road, Stretford, Manchester, M32 0FP, England

      IIF 2
    • 29, Talbot Way, Nantwich, Cheshire, CW5 7RR, England

      IIF 3
  • Cheesbrough, Daniel John
    British chief operating officer tv production company born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-26, Poland Street, London, W1F 8QN

      IIF 4
  • Cheesbrough, Daniel John
    British commercial director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 5
  • Cheesbrough, Daniel John
    British managing director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-26 Poland Street, London, W1F 8QN, United Kingdom

      IIF 6
  • Cheesbrough, Daniel John
    British solicitor born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Nassau Street, London, England And Wales, W1W 7AQ, United Kingdom

      IIF 7
    • 26, Nassau Street, London, W1W 7AQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • London Television Centre, Upper Ground, London, SE1 9LT, United Kingdom

      IIF 11
  • Cheesebrough, Daniel John
    British solicitor born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Nassau Street, London, W1W 7AQ, United Kingdom

      IIF 12
  • Cheesbrough, Daniel
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 296, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0JQ, United Kingdom

      IIF 13
  • Cheesbrough, Daniel John

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 14
    • 25-26 Poland Street, London, W1F 8QN, United Kingdom

      IIF 15
    • 26, Nassau Street, London, W1W 7AQ, United Kingdom

      IIF 16
  • Cheesbrough, Dan
    British tv production executive born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Cheesbrough
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 296, Clipsley Lane, Haydock, St. Helens, WA11 0JQ, England

      IIF 26
  • Cheesbrough, Daniel

    Registered addresses and corresponding companies
    • 25-26 Poland Street, London, W1F 8QN, United Kingdom

      IIF 27 IIF 28
  • Mr Daniel Cheesbrough
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 296, Clipsley Lane, St. Helens, WA11 0JQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-18 ~ dissolved
    IIF 14 - secretary → ME
  • 2
    Itv White City, 201 Wood Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    608,094 GBP2023-03-31
    Officer
    2020-01-02 ~ now
    IIF 21 - director → ME
  • 3
    CONTROL ROOM TV LIMITED - 2023-04-10
    FIVE O'CLOCK PRODUCTIONS LTD - 2021-05-24
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    638,126 GBP2024-06-30
    Officer
    2020-01-02 ~ now
    IIF 24 - director → ME
  • 4
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    461,181 GBP2023-03-31
    Officer
    2020-01-02 ~ now
    IIF 17 - director → ME
  • 5
    SKATEPORT LIMITED - 1981-12-31
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (9 parents, 8 offsprings)
    Profit/Loss (Company account)
    6,163,921 GBP2022-04-01 ~ 2023-03-31
    Officer
    2020-01-02 ~ now
    IIF 20 - director → ME
  • 6
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    132,228 GBP2023-03-31
    Officer
    2020-01-02 ~ now
    IIF 22 - director → ME
  • 7
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,286,289 GBP2023-03-31
    Officer
    2020-11-15 ~ now
    IIF 19 - director → ME
  • 8
    Statham House Talbot Road, Stretford, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    416,516 GBP2024-03-31
    Officer
    2017-09-29 ~ now
    IIF 2 - director → ME
  • 9
    IPEX CONVERGED LTD - 2022-02-03
    IP EXCHANGE HOLDINGS LTD - 2019-08-13
    296 Clipsley Lane, Haydock, St. Helens, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -216,900 GBP2023-08-31
    Officer
    2018-08-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    296 Clipsley Lane, Haydock, St. Helens, England
    Corporate (2 parents)
    Person with significant control
    2024-03-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,323,597 GBP2023-03-31
    Officer
    2020-01-02 ~ now
    IIF 25 - director → ME
  • 12
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,217 GBP2023-06-30
    Officer
    2020-09-22 ~ now
    IIF 23 - director → ME
  • 13
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (6 parents)
    Current Assets (Company account)
    2,292,158 GBP2023-03-31
    Officer
    2021-10-12 ~ now
    IIF 18 - director → ME
Ceased 13
  • 1
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-18 ~ 2014-06-27
    IIF 3 - director → ME
  • 2
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-10 ~ 2013-07-25
    IIF 7 - director → ME
  • 3
    Fourth Floor Gloworks, Porth Teigr Way, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    1,133,005 GBP2024-02-29
    Officer
    2019-07-12 ~ 2024-07-23
    IIF 5 - director → ME
  • 4
    The Vagrants Newcastle Road, Willaston, Nantwich, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    313,235 GBP2023-08-31
    Officer
    2020-04-29 ~ 2023-04-25
    IIF 1 - director → ME
  • 5
    FOREIGN BODIES FILMS LTD - 2016-02-11
    12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Corporate (3 parents)
    Officer
    2016-10-04 ~ 2018-09-17
    IIF 27 - secretary → ME
  • 6
    ELEVEN FILM US CO LIMITED - 2024-02-20
    THE HAUNTINGS PRODUCTIONS LTD - 2017-02-14
    12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Corporate (3 parents)
    Officer
    2016-10-04 ~ 2018-08-17
    IIF 28 - secretary → ME
  • 7
    12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    6,137,814 GBP2024-03-31
    Officer
    2016-08-08 ~ 2018-09-17
    IIF 4 - director → ME
  • 8
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (2 parents)
    Officer
    2011-10-24 ~ 2013-07-25
    IIF 12 - director → ME
  • 9
    50 Marshall Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-15 ~ 2013-06-14
    IIF 10 - director → ME
  • 10
    26 Nassau Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-09-30 ~ 2014-12-09
    IIF 9 - director → ME
    2013-09-30 ~ 2014-12-09
    IIF 16 - secretary → ME
  • 11
    4 Pancras Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-28 ~ 2014-12-09
    IIF 11 - director → ME
  • 12
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2012-11-02 ~ 2014-12-09
    IIF 8 - director → ME
  • 13
    Great Titchflield House Fourth Floor, 14-18 Great Titchfield Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-11-17 ~ 2018-09-14
    IIF 6 - director → ME
    2017-11-17 ~ 2018-09-14
    IIF 15 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.