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 Jeremy George Jenner Rainbird

    Related profiles found in government register
  • Mr Jeremy George Jenner Rainbird
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 1
    • 1, Coldbath Square, London, EC1R 5HL, England

      IIF 2
    • 10 Coldbath Square, London, EC1R 5HL, England

      IIF 3 IIF 4
    • 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 39 Groombridge Road, London, London, E9 7DP, England

      IIF 10
    • 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 11
    • Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 12
  • Jeremy George Jenner Rainbird
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 13
    • Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 14
  • Rainbird, Jeremy George Jenner
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Coldbath Square, London, EC1R 5HL, England

      IIF 15 IIF 16 IIF 17
    • 14, Bonhill Street, London, EC2A 4BX

      IIF 18
    • 39, Groombridge Road, London, London, E9 7DP, England

      IIF 19
    • Penthouse, Building 7, 15-25 Underwood Street, London, N1 7LG, England

      IIF 20
    • Suite 210, 50 Eastcastle Street, London, W1W 8EA, England

      IIF 21
  • Rainbird, Jeremy George Jenner
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 22
    • Twickenham Studios, The Barons, Twickenham, TW1 2AW, England

      IIF 23
  • Rainbird, Jeremy George Jenner
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tramway Stables, Rampart Road, Hythe, Kent, CT21 5BG, United Kingdom

      IIF 24
    • 10, Coldbath Square, London, EC1R 5HL, England

      IIF 25 IIF 26
    • 202, Blackfriars Road, London, SE1 8NJ, England

      IIF 27
    • 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 28 IIF 29
    • Studio 4, Regent House, 109-111 Britannia Walk, London, N1 7LU, United Kingdom

      IIF 30
    • Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 31
  • Rainbird, Jeremy George Jenner
    British film/commercial producer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 32
    • 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 33
  • Rainbird, Jeremy George Jenner
    British none born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cassland Road, London, E9 7AN, United Kingdom

      IIF 34 IIF 35
    • 39, Groombridge Road, London, E9 7DP, United Kingdom

      IIF 36
  • Rainbird, Jeremy George Jenner
    British producer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Coldbath Square, London, EC1R 5HL, England

      IIF 37
    • 20, Cassland Road, London, E9 7AN

      IIF 38 IIF 39 IIF 40
    • 202, Blackfriars Road, London, SE1 8NJ, United Kingdom

      IIF 42
    • 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 43 IIF 44
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 45 IIF 46
  • Mr Jeremy Rainbird
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 39 Groombridge Road, London, London, E9 7DP, England

      IIF 47
  • Rainbird, Jeremy George Jenner
    British partner born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27b Barnsbury Park, London, Barnsbury Park, London, N1 1HQ, England

      IIF 48
  • Rainbird, Jeremy George Jenner
    British producer born in November 1973

    Registered addresses and corresponding companies
    • 29 Church Crescent, London, E9 7DH

      IIF 49
  • Rainbird, Jeremy George Jenner
    British

    Registered addresses and corresponding companies
    • 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 50
  • Rainbird, Jeremy George Jenner
    British film/commercial producer

    Registered addresses and corresponding companies
    • St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 51
  • Rainbird, Jeremy George Jenner
    British producer

    Registered addresses and corresponding companies
  • Rainbird, Jeremy
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Coldbath Square, London, EC1R 5HL, England

      IIF 56
  • Rainbird, Jeremy George Jenner

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 34
  • 1
    ADDICTION CONTENT LIMITED
    07132029
    37 Warren Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-01-21 ~ dissolved
    IIF 36 - Director → ME
  • 2
    ADDICTION ENTERTAINMENT LIMITED
    07102479
    37 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-11 ~ dissolved
    IIF 34 - Director → ME
  • 3
    ADDICTION INNOVATION LTD
    - now 07425065
    ADDICTION DIGITAL LIMITED
    - 2011-01-17 07425065
    37 Warren Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 35 - Director → ME
  • 4
    ADDICTION MEDIA LIMITED
    04857002
    37 Warren Street, London
    Dissolved Corporate (5 parents)
    Officer
    2003-08-06 ~ dissolved
    IIF 39 - Director → ME
    2003-08-06 ~ dissolved
    IIF 53 - Secretary → ME
  • 5
    ADDICTION TV LIMITED
    04857000
    37 Warren Street, London
    Dissolved Corporate (5 parents)
    Officer
    2003-08-06 ~ dissolved
    IIF 40 - Director → ME
    2003-08-06 ~ dissolved
    IIF 52 - Secretary → ME
  • 6
    AL (REALISATIONS) 2012 LIMITED
    - now 04201071
    ADDICTION LONDON LIMITED
    - 2012-10-02 04201071
    ADDICTION GROUP LIMITED
    - 2009-10-21 04201071
    Francis Clark Llp Ground Floor Vantage Point, Woodwater Park Pynes Hill, Exeter
    Dissolved Corporate (15 parents)
    Officer
    2001-04-18 ~ dissolved
    IIF 38 - Director → ME
    2001-04-18 ~ dissolved
    IIF 54 - Secretary → ME
  • 7
    AQAQ LONDON LTD
    - now 13484969
    PLANET AQUA LIMITED
    - 2023-05-25 13484969
    45a Abbey Road, Abbey Road, Ne Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-05-17 ~ 2024-09-17
    IIF 48 - Director → ME
  • 8
    ASHFORD INTERNATIONAL STUDIOS LIMITED
    - now 10753230
    DAGENHAM STUDIOS LIMITED
    - 2021-02-04 10753230
    10 Coldbath Square, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    150 GBP2021-05-31
    Officer
    2017-05-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-05-04 ~ 2017-12-18
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AW (REALISATIONS) LIMITED
    - now 06977570
    ADDICTION WORLDWIDE LIMITED
    - 2012-10-02 06977570
    Francis Clark Llp Ground Floor Vantage Point, Woodwater Park Pynes Hill, Exeter
    Dissolved Corporate (4 parents)
    Officer
    2009-07-31 ~ dissolved
    IIF 41 - Director → ME
  • 10
    CLOUD HERO HOLDINGS LIMITED
    12470242
    10 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -276,112 GBP2023-12-31
    Officer
    2020-02-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    CLOUD HERO INVESTMENTS LIMITED
    15273418
    10 Coldbath Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2023-11-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    CLOUD HERO STUDIO OPERATIONS LIMITED
    - now 14304258
    TIME+SPACE STUDIO OPERATIONS LIMITED
    - 2022-09-13 14304258
    37 Warren Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    CREATIVE CITY LONDON LIMITED
    10739504
    10 Coldbath Square, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -4,801 GBP2021-04-30
    Officer
    2017-04-25 ~ dissolved
    IIF 26 - Director → ME
  • 14
    GRANSDEN AVENUE LIMITED
    08603178 10119630
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    746 GBP2022-11-30
    Officer
    2013-07-09 ~ 2016-09-09
    IIF 21 - Director → ME
  • 15
    HACKNEY SPACE LTD
    08867400
    39 Groombridge Road, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Cash at bank and in hand (Company account)
    100 GBP2020-01-31
    Officer
    2014-01-29 ~ dissolved
    IIF 28 - Director → ME
    2014-01-29 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    HERSELF FILM PRODUCTIONS LIMITED
    11836792
    10 Orange Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2019-03-22 ~ 2023-01-17
    IIF 29 - Director → ME
    2019-04-11 ~ 2023-01-17
    IIF 59 - Secretary → ME
  • 17
    MAISON ROCKMAN LIMITED
    - now 08642306
    THE WILD HORSE CLUB LTD
    - 2023-11-20 08642306
    CAROLINE TOWNING ART LTD - 2021-05-14
    EUREKA COLOURING LIMITED - 2018-03-19
    THE BROWN HOUND COMPANY LIMITED - 2015-09-03
    10 Coldbath Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -155,674 GBP2024-08-31
    Officer
    2023-11-08 ~ now
    IIF 56 - Director → ME
    2022-05-09 ~ 2023-01-13
    IIF 30 - Director → ME
  • 18
    MERMADE LONDON LIMITED
    11475409
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -252,873 GBP2023-12-31
    Officer
    2018-07-20 ~ 2024-08-21
    IIF 22 - Director → ME
    Person with significant control
    2018-07-20 ~ 2024-08-21
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MERMAN FILMS LIMITED
    - now 09762672 06076082
    LIVE FILMS LIMITED
    - 2017-02-02 09762672
    10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,796 GBP2024-12-31
    Officer
    2017-01-27 ~ 2023-01-17
    IIF 43 - Director → ME
    2017-01-27 ~ 2023-01-17
    IIF 58 - Secretary → ME
    Person with significant control
    2017-03-20 ~ 2023-01-17
    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
  • 20
    MERMAN LIMITED
    - now 05343346
    MER-MAN LIMITED
    - 2011-10-24 05343346
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -189,490 GBP2024-07-31
    Officer
    2005-01-26 ~ 2022-11-22
    IIF 32 - Director → ME
    2005-01-26 ~ 2022-11-22
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-11-22
    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
  • 21
    MERMAN LONDON LIMITED
    10661931
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    764,613 GBP2024-06-30
    Officer
    2017-03-09 ~ 2021-11-22
    IIF 46 - Director → ME
    Person with significant control
    2017-03-09 ~ 2021-11-22
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MERMAN LONDON SUBCO LIMITED
    - now 12203514
    MERMAN INDEPENDENT LIMITED
    - 2021-11-25 12203514
    6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -359 GBP2022-06-30
    Officer
    2019-09-12 ~ dissolved
    IIF 45 - Director → ME
  • 23
    MERMAN TELEVISION LIMITED
    - now 06076082
    MERMAN FILMS LIMITED
    - 2015-04-09 06076082 09762672
    MER-MAN PRODUCTIONS LIMITED
    - 2011-10-24 06076082
    10 Orange Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    1,276,236 GBP2021-12-31
    Officer
    2007-01-31 ~ 2023-01-17
    IIF 33 - Director → ME
    2007-01-31 ~ 2023-01-17
    IIF 50 - Secretary → ME
    Person with significant control
    2017-03-20 ~ 2023-01-17
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MERMAN-FRANK LIMITED
    12340393
    72 Borough High Street, London, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    19,339 GBP2021-12-31
    Officer
    2019-11-29 ~ 2023-01-17
    IIF 42 - Director → ME
  • 25
    PEAR TREE MARSH LIMITED
    - now 11098748
    PEAR TREE MARCH LIMITED
    - 2018-03-07 11098748
    Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,084 GBP2022-12-31
    Officer
    2017-12-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-12-06 ~ 2018-01-27
    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
  • 26
    PENSHURST ARMS LIMITED
    08318972
    Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (15 parents)
    Equity (Company account)
    1,354,297 GBP2020-12-31
    Officer
    2013-02-13 ~ now
    IIF 20 - Director → ME
  • 27
    STOKE NEWINGTON ROAD LIMITED
    10729125
    The Tramway Stables, Rampart Road, Hythe, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-04-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 28
    THE CREATIVE DISTRICT CO. LTD
    14370022 08673178
    10 Coldbath Square, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-09-22 ~ 2025-02-26
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 29
    THE CREATIVE DISTRICT COMPANY LIMITED
    - now 08673178 14370022
    THE CREATIVE DISTRICT IMPROVEMENT COMPANY LIMITED
    - 2021-12-20 08673178
    THE RAINBIRD PROPERTY COMPANY LTD
    - 2018-10-03 08673178
    THE WARBIRD COMPANY LTD
    - 2016-03-24 08673178
    WARBIRD LTD
    - 2013-09-11 08673178
    10 Coldbath Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -149,290 GBP2024-12-31
    Officer
    2013-09-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-08
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    THE LOVE COMMERCIAL PRODUCTION COMPANY LIMITED
    - now 04676337
    LOVE COMMERCIAL PRODUCTIONS LIMITED
    - 2003-03-05 04676337
    West Bush House, Hailey Lane, Hertford Heath, Herts, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,891 GBP2023-07-31
    Officer
    2003-02-24 ~ 2006-02-27
    IIF 49 - Director → ME
    2003-02-24 ~ 2006-02-27
    IIF 55 - Secretary → ME
  • 31
    THERE SHE GOES LIMITED
    12131562
    72 Borough High Street, (4th Floor, Merman Television), London, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    84,333 GBP2022-01-31
    Officer
    2019-07-31 ~ 2023-01-17
    IIF 27 - Director → ME
  • 32
    TIME + SPACE STUDIOS LTD
    12015045
    14 Bonhill Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,383 GBP2020-12-31
    Officer
    2019-05-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-05-23 ~ 2019-08-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    TWICKENHAM FILM STUDIOS LIMITED
    - now 12383683 08053928, 00415893
    TWICKENHAM STUDIOS LONDON LIMITED
    - 2021-08-27 12383683
    FUN ENTERPRISES LIMITED
    - 2020-02-04 12383683
    Twickenham Studios, The Barons, Twickenham, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    -1,573,879 GBP2023-12-31
    Officer
    2020-02-03 ~ 2022-08-01
    IIF 23 - Director → ME
  • 34
    TWICKENHAM STUDIOS LIVERPOOL LIMITED
    - now 13280428
    LIVERPOOL INTERNATIONAL STUDIOS LIMITED
    - 2022-03-05 13280428
    LITTLEWOODS STUDIOS LIMITED
    - 2021-12-09 13280428
    10 Coldbath Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-21 ~ dissolved
    IIF 25 - 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.