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

Mr Mark Winston Vennis

    Related profiles found in government register
  • Mr Mark Winston Vennis
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Hanger Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 1
    • icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, United Kingdom

      IIF 2
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 3
    • icon of address Laundry Cottage, Langrish, Petersfield, Hampshire, GU32 1RJ, United Kingdom

      IIF 4
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 5
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 6
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 7 IIF 8
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 10, Peacock Place, Winchester, SO23 8SW, England

      IIF 12
  • Mr Mark Vennis
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 13
  • Mr Mark Winston La Barre Vennis
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 14
  • Mr Mark Winston Vennis
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
  • Mr Mark Winston Vennis
    British born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Ainslie Place, Edinburgh, Midlothian, EH3 6AT, Scotland

      IIF 16
  • Vennis, Mark Winston
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Hanger Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 17
    • icon of address The Black Hangar, Lasham Airfield, Lasham, Alton, Hants, GU34 5SG, England

      IIF 18
    • icon of address 9, Ainslie Place, Edinburgh, EH3 6AT, Scotland

      IIF 19
    • icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, United Kingdom

      IIF 20
  • Vennis, Mark Winston
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laundry Cottage, Langrish, Petersfield, Hampshire, GU32 1RJ

      IIF 21
    • icon of address Laundry Cottage, Langrish, Petersfield, Hampshire, GU32 1RJ, United Kingdom

      IIF 22
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 23
    • icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 24
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 25
  • Vennis, Mark Winston
    British film executive born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laundry Cottage, Langrish, Petersfield, Hampshire, GU32 1RJ

      IIF 26
  • Vennis, Mark Winston
    British film producer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, B3 1UG, United Kingdom

      IIF 27
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY, England

      IIF 28
  • Vennis, Mark
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 29
  • Mark Winston La Barre Vennis
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215-221, Borough High Street, London, SE1 1JA, England

      IIF 30
  • Vennis, Mark Winston
    British film producer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Rodney Street, Liverpool, L1 9AF, England

      IIF 31
  • Vennis, Mark Winston La Barre
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215-221, Borough High Street, London, SE1 1JA, England

      IIF 32
  • Vennis, Mark Winston
    Irish born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 33
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 34
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 35
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 36 IIF 37
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Vennis, Mark Winston
    Irish director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 42 IIF 43
  • Vennis, Mark Winston
    Irish producer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Brewer Street, London, W1F 0SH, England

      IIF 44
  • Vennis, Mark
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Intergen House 65-67, Western Road, Hove, BN3 2JQ, England

      IIF 45
  • Vennis, Mark
    British company director born in May 1967

    Registered addresses and corresponding companies
    • icon of address 30 Park Hill, London, SW4 9PB

      IIF 46
  • Vennis, Mark
    British film producer

    Registered addresses and corresponding companies
    • icon of address 30 Park Hill, London, SW4 9PB

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Colin Meager & Co Limited 8 Caroline Point, 62 Caroline Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Black Hangar Studios, Lasham Airfield, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 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
  • 3
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,878 GBP2024-10-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,658 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    DOCOFILM LIMITED - 2025-11-12
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Intergen House 65-67 Western Road, Hove, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -39,933 GBP2022-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    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
  • 10
    icon of address 215-221 Borough High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address 10 Peacock Place, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,791 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MOVIEHOUSE PLACID LAKE LIMITED - 2002-03-13
    PURE JOY LIMITED - 2002-01-07
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    MOVIEHOUSE LIMITED - 2002-02-26
    icon of address The Black Hangar Lasham Airfield, Lasham, Alton, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,449 GBP2024-03-30
    Officer
    icon of calendar 2001-06-22 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,234 GBP2024-05-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Black Hanger Studios, Lasham Airfield, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,808 GBP2024-06-30
    Officer
    icon of calendar 2020-04-13 ~ now
    IIF 17 - Director → ME
  • 17
    RIVER CRUISE FILMS LIMITED - 2023-08-07
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address C/o Wilkins Kennedy, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 33 - Director → ME
  • 20
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address 9 Ainslie Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 42 - Director → ME
Ceased 10
  • 1
    icon of address 2nd Floor Windsor House, 40-41 Great Castle Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    15,767 GBP2024-03-31
    Officer
    icon of calendar 2007-06-05 ~ 2009-06-26
    IIF 26 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,252 GBP2023-10-30
    Officer
    icon of calendar 2016-08-18 ~ 2022-06-30
    IIF 44 - Director → ME
  • 3
    icon of address 10 Peacock Place, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,791 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2023-11-30
    IIF 43 - Director → ME
  • 4
    MOVIEHOUSE PLACID LAKE LIMITED - 2002-03-13
    PURE JOY LIMITED - 2002-01-07
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2008-11-24
    IIF 47 - Secretary → ME
  • 5
    icon of address 33b Cresswell Road, Twickenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2011-04-01
    IIF 21 - Director → ME
  • 6
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ 2024-01-31
    IIF 29 - Director → ME
  • 7
    icon of address 68 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,302 GBP2023-10-31
    Officer
    icon of calendar 2019-05-02 ~ 2022-11-17
    IIF 31 - Director → ME
  • 8
    PLATINUM PICTURES PLC - 2006-02-20
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2005-08-15
    IIF 46 - Director → ME
  • 9
    icon of address Black Hanger Studios, Lasham Airfield, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,808 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2020-04-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-13 ~ 2023-05-10
    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
    icon of calendar 2018-06-22 ~ 2020-04-12
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 9 Ainslie Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-15 ~ 2021-02-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.