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
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 1
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

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

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

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

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

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

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

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

    Resident in United Kingdom

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

      IIF 15
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 16
    • icon of address Suite 210, 50 Eastcastle Street, London, W1W 8EA, England

      IIF 17
    • icon of address Twickenham Studios, The Barons, Twickenham, TW1 2AW, England

      IIF 18
  • Rainbird, Jeremy George Jenner
    British director born in November 1973

    Resident in United Kingdom

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

      IIF 19
    • icon of address 10, Coldbath Square, London, EC1R 5HL, England

      IIF 20 IIF 21
    • icon of address 202, Blackfriars Road, London, SE1 8NJ, England

      IIF 22
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 23 IIF 24
    • icon of address 39, Groombridge Road, London, London, E9 7DP, England

      IIF 25
    • icon of address Penthouse, Building 7, 15-25 Underwood Street, London, N1 7LG, England

      IIF 26
    • icon of address Studio 4, Regent House, 109-111 Britannia Walk, London, N1 7LU, United Kingdom

      IIF 27
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 28
  • Rainbird, Jeremy George Jenner
    British film/commercial producer born in November 1973

    Resident in United Kingdom

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

      IIF 29
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 30
  • Rainbird, Jeremy George Jenner
    British none born in November 1973

    Resident in United Kingdom

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

      IIF 31 IIF 32
    • icon of address 39, Groombridge Road, London, E9 7DP, United Kingdom

      IIF 33
  • Rainbird, Jeremy George Jenner
    British producer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rainbird, Jeremy George Jenner
    British urban regeneration / real estate born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 46
  • Mr Jeremy Rainbird
    British born in November 1973

    Resident in England

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

      IIF 49
  • Rainbird, Jeremy George Jenner
    British

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

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

    Registered addresses and corresponding companies
    • icon of address 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 director born in November 1973

    Resident in England

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

      IIF 56
  • Rainbird, Jeremy George Jenner

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.