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 Andrew Richard Baker

    Related profiles found in government register
  • Mr Andrew Richard Baker
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 1 IIF 2 IIF 3
    • 11, The Goffs, Eastbourne, East Sussex, BN21 1HA, England

      IIF 4
    • 3, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 5 IIF 6
    • Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, England

      IIF 7
    • 1, Wardour Street, 3rd Floor, London, W1D 6PA, England

      IIF 8 IIF 9 IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • South View, 61-63 Osbaldwick Village, York, YO10 3NP, United Kingdom

      IIF 12
    • The Studio, 61-63 Osbaldwick Village, Osbaldwick, York, YO10 3NP, United Kingdom

      IIF 13
    • The Studio, 61-63 Osbaldwick Village, York, YO10 3NP, United Kingdom

      IIF 14
  • Mr Andrew Richard Back
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit C5, Tenterfields Business Park, Halifax, HX2 6EQ

      IIF 15
  • Mr Andrew Baker
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 113, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 16
  • Mr Andrew Richard Baker
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elstree Studios, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 17 IIF 18
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 19 IIF 20
    • 11, The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 21
    • 11, The Goffs, Eastbourne, BN211HA, England

      IIF 22
    • 11, The Goffs, Eastbourne, East Sussex, BN21 1HA, United Kingdom

      IIF 23
    • Hunningtons, 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 24
    • Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Baker, Andrew Richard
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 28
  • Baker, Andrew Richard
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 29
    • 11, The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 30 IIF 31
    • 3, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 32
    • 1, Wardour Street, 3rd Floor, London, W1D 6PA, England

      IIF 33 IIF 34 IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • 3rd Floor, 1 Wardour Street, London, W1D 6PA, United Kingdom

      IIF 38
    • 9, Wimpole Street, London, W1G 9SR, England

      IIF 39
    • Acre House 11-15, William Road, London, NW1 3ER

      IIF 40
    • 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 41 IIF 42 IIF 43
    • 61-63, Osbaldwick Village, Osbaldwick, York, N Yorks, YO10 3NP, England

      IIF 44
    • South View, 61-63 Osbaldwick Village, York, N Yorkshire, YO10 3NP, United Kingdom

      IIF 45 IIF 46
    • The Studio, 61-63 Osbaldwick Village, York, N Yorkshire, YO10 3NP, England

      IIF 47
    • The Studio, 61-63 Osbaldwick Village, York, YO10 3NP, England

      IIF 48
  • Baker, Andrew Richard
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 49
    • Unit 11 Westbourne Studios, 242 Acklam Road, London, W10 5JJ, England

      IIF 50
    • Office 17, 104, Hill Avenue, Ebrington Square, Londonderry, BT47 6HF, Northern Ireland

      IIF 51
    • 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 52
  • Baker, Andrew Richard
    British secretary and director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 61-63, Osbaldwick Village, Osbaldwick, York, YO10 3NP, England

      IIF 53
  • Baker, Andrew Richard
    British solicitor born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 61-63, Osbaldwick Village, Osbaldwick, York, YO10 3NP, England

      IIF 54
    • The Studio, 61-63 Osbaldwick Village, York, North Yorkshire, YO10 3NP, England

      IIF 55
  • Back, Andrew Richard
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit C5, Tenterfields Business Park, Burnley Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6EQ, England

      IIF 56
    • Broad Stone Farm, Fold Lane, Hebden Bridge, HX7 7PH, England

      IIF 57
  • Back, Andrew Richard
    British consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Northwell Cottage, Heptonstall, Hebden Bridge, West Yorkshire, HX7 7ER, United Kingdom

      IIF 58 IIF 59
  • Andrew Richard Baker
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61-63, South View, Osbaldwick Village, Osbaldwick, York, YO10 3NP, United Kingdom

      IIF 60
  • Baker, Andrew Richard
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elstree Studios, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 61 IIF 62
    • 11, Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, England

      IIF 63
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 64 IIF 65 IIF 66
    • 11, The Goffs, Eastbourne, East Sussex, BN21 1HA, England

      IIF 68
    • 11 The Goffs, Eastbourne, East Sussex, BN21 1HA, United Kingdom

      IIF 69
    • 11 The Goffs, The Goffs, Eastbourne, BN21 1HA, England

      IIF 70
    • Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, England

      IIF 71 IIF 72 IIF 73
    • Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Baker, Andrew Richard
    British business affairs born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 78
  • Baker, Andrew Richard
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 79 IIF 80
    • 11, The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 81
    • 11, The Goffs, Eastbourne, East Sussex, BN21 1HA, England

      IIF 82
    • Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, England

      IIF 83
    • Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 11/15, William Road, London, NW1 3ER, United Kingdom

      IIF 87
  • Baker, Andrew Richard
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 The Goffs, 11 The Goffs, Eastbourne, East Sussex, BN21 1HA, England

      IIF 88
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 89
  • Baker, Andrew Richard
    British solicitor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 90
  • Baker, Andrew Richard
    British

    Registered addresses and corresponding companies
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 91
    • 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 92
    • South View, 61-63 Osbaldwick Village, Osbaldwick, York, YO10 3NP, England

      IIF 93
    • South View, 61-63 Osbaldwick Village, Osbaldwick, York, YO10 3NP, United Kingdom

      IIF 94
  • Baker, Andrew Richard
    British company director

    Registered addresses and corresponding companies
    • 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 95
  • Baker, Andrew Richard

    Registered addresses and corresponding companies
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 96
    • 3, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 97
    • 61-63, Osbaldwick Village, Osbaldwick, York, N Yorks, YO10 3NP, England

      IIF 98
child relation
Offspring entities and appointments 63
  • 1
    AB OPEN LTD
    07989969
    Unit C5, Tenterfields Business Park, Halifax
    Active Corporate (1 parent, 1 offspring)
    Officer
    2012-03-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    ABSOLUTE APPS LTD
    09385550
    The Studio, 61-63 Osbaldwick Village, Osbaldwick, York, N Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 46 - Director → ME
  • 3
    ALBERT ANIMATION LIMITED
    12623662
    Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-26 ~ dissolved
    IIF 85 - Director → ME
  • 4
    ALEONA MUSIC LIMITED
    12655028
    Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AMAZING MAURICE 2 PRODUCTIONS LIMITED
    16011446 12532606
    Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    AMAZING MAURICE PRODUCTIONS LTD
    12532606 16011446
    Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    2020-03-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 7
    BADJELLY PRODUCTIONS UK LIMITED
    14255610
    Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    2022-07-25 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    BANGER FILMS LTD
    17043631
    Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2026-02-19 ~ now
    IIF 74 - Director → ME
  • 9
    BB STUDIOS LTD
    11534942
    Hunningtons, 11 The Goffs, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    BBKIDS HISTORY BOMBS LIMITED
    10840306
    Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 50 - Director → ME
  • 11
    BBKIDS LIMITED
    10839164
    Goldfinch Entertainment, Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 12
    BBKIDS MAURICE LIMITED
    10839108
    C/o Goldfinch Entertainment, 2nd Floor, 17 St Annes Court, Soho, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 13
    BOLLYWOOF FILMS LIMITED
    15175664
    23 Streatham Common South, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF 63 - Director → ME
  • 14
    BRADLEY DIGITAL CONTENT LIMITED
    - now 06564977
    RENT CONTENT LIMITED
    - 2011-05-31 06564977
    POPPY WATSON LIMITED
    - 2008-12-09 06564977
    5a Station Terrace, East Boldon, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2008-04-14 ~ 2012-10-05
    IIF 52 - Director → ME
    2008-04-14 ~ 2012-10-05
    IIF 92 - Secretary → ME
  • 15
    BRIDGE RECTIFIER LTD
    09549516
    2-4 Stubbing Holme Rd, Hebden Bridge, England
    Active Corporate (14 parents)
    Officer
    2015-04-20 ~ 2018-04-14
    IIF 59 - Director → ME
  • 16
    BRIT CHICKS PRODUCTIONS LIMITED
    06443422
    Hazlems Fenton, Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (8 parents)
    Officer
    2009-05-19 ~ 2016-09-14
    IIF 95 - Secretary → ME
  • 17
    BVSC ADIOS LTD
    09555699
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-04-22 ~ dissolved
    IIF 81 - Director → ME
  • 18
    BWF FILMS LIMITED
    15844023
    23 Streatham Common South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-05 ~ now
    IIF 70 - Director → ME
  • 19
    CANTILEVER GROUP LIMITED
    - now 07628565
    COPYRIGHT ANGEL LIMITED
    - 2017-05-15 07628565
    DIXIE FILMS LIMITED - 2013-01-28
    11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2014-01-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CANTILEVER MEDIA LIMITED
    12747252
    Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    2020-07-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 21
    DIVERGENT PICTURES LTD
    - now NI629088
    CONVERGENT MEDIA LTD
    - 2017-09-15 NI629088
    SOCIAL CONSTRUCT MEDIA LTD
    - 2015-05-06 NI629088
    Office 17, 104 Hill Avenue, Ebrington Square, Londonderry, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2015-02-03 ~ 2019-02-25
    IIF 51 - Director → ME
  • 22
    FIRE MOUNTAIN PRODUCTIONS LIMITED
    03498812
    Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, England
    Active Corporate (6 parents)
    Officer
    2008-11-01 ~ 2018-10-29
    IIF 43 - Director → ME
  • 23
    FIREBACK ENTERTAINMENT LIMITED
    06010835
    1st Floor, 3 Churchgates The Wilderness, Berkhamsted, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2008-11-14 ~ dissolved
    IIF 41 - Director → ME
  • 24
    FREE AND OPEN SOURCE SILICON FOUNDATION C.I.C.
    09848956
    Unit C5, Tenterfields Business Park, Halifax, England
    Active Corporate (11 parents)
    Officer
    2016-06-13 ~ now
    IIF 56 - Director → ME
  • 25
    FREE BORN FILMS LTD
    09070829
    70 Hansom Place, York, England
    Active Corporate (2 parents)
    Officer
    2014-06-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-06-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    GJN 2 LIMITED - now
    GOLDFINCH ANIMATION LIMITED
    - 2017-01-17 08802364 10514080
    C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-12-04 ~ 2015-12-09
    IIF 49 - Director → ME
  • 27
    HELLO CHARLIE PRODUCTIONS LIMITED
    - now 10595441
    KIDSCAVE ENTERTAINMENT CHARLIE LIMITED
    - 2017-12-14 10595441
    11 The Goffs, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 28
    JW SKY LIMITED
    11753801
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 29
    KAZOO FILMS LTD
    15657682
    Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2024-04-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-04-18 ~ 2025-02-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    KICKBACK MEDIA LIMITED
    - now 02964120
    KICKBACK ENTERTAINMENT LIMITED - 2002-08-20
    KICKBACK TV LIMITED - 2002-04-17
    89 Leigh Road, Eastleigh, Hampshire
    Active Corporate (5 parents)
    Officer
    2008-11-10 ~ 2017-08-25
    IIF 42 - Director → ME
  • 31
    KIDSCAVE ENTERTAINMENT DEVELOPMENT 2 LIMITED
    09769023 10496823... (more)
    12 Cowdray Close Cowdray Close, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-09 ~ 2018-01-16
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-11
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    KIDSCAVE ENTERTAINMENT DEVELOPMENT 3 LIMITED
    10496823 09769023... (more)
    12 Cowdray Close Cowdray Close, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-25 ~ 2018-01-16
    IIF 36 - Director → ME
    Person with significant control
    2016-11-25 ~ 2018-01-11
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    KIDSCAVE ENTERTAINMENT LIMITED
    08840104 10828188... (more)
    1 Wardour Street, 3rd Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-10 ~ 2018-01-16
    IIF 34 - Director → ME
    2014-01-10 ~ 2018-01-16
    IIF 97 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    KIDSCAVE ENTERTAINMENT PRODUCTIONS (INTELLECTUAL PROPERTY) LIMITED
    10232666 10828188... (more)
    12 Cowdray Close Cowdray Close, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-15 ~ 2018-01-16
    IIF 33 - Director → ME
  • 35
    KIDSCAVE ENTERTAINMENT PRODUCTIONS LIMITED
    10828188 09769418... (more)
    3rd Floor 1 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-21 ~ 2018-01-16
    IIF 38 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    KIDSCAVE STUDIOS LIMITED
    - now 09769418
    KIDSCAVE ENTERTAINMENT ROBOZUNA HOLDINGS LIMITED
    - 2018-06-20 09769418 10828188... (more)
    KIDSCAVE ENTERTAINMENT PRODUCTIONS LTD
    - 2017-03-28 09769418 10828188... (more)
    Acre House, 11/15 William Road, London, William Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-09-09 ~ 2018-01-11
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-06
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    KITTI KATZ PRODUCTIONS LIMITED - now
    COMBATABOTS PRODUCTIONS LIMITED
    - 2020-03-24 09791109
    Acre House, 11/15 William Road, London, William Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-23 ~ 2018-01-11
    IIF 32 - Director → ME
  • 38
    MACH FILMS LIMITED
    09356639
    11 The Goffs, Eastbourne, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    MACQUEEN WATSON LTD
    08597305
    61-63 Osbaldwick Village, Osbaldwick, York, N Yorks
    Dissolved Corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 44 - Director → ME
    2013-07-04 ~ dissolved
    IIF 98 - Secretary → ME
  • 40
    MAURICE PRODUCTIONS LTD
    10746938
    11 The Goffs, Eastbourne, E Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 41
    MEDIA FINANCE AND INVESTMENT LTD
    10943820
    Hunningtons, 11 The Goffs, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 42
    MEDIA TECH PARTNERS LIMITED
    11280536
    11 The Goffs, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 43
    MOONSHOT FILMS LIMITED
    - now 12292148
    MAGIC BULLET FILMS LIMITED
    - 2020-04-09 12292148
    Elstree Studios, Shenley Road, Borehamwood, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-10-31 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-10-31 ~ 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
  • 44
    MOONSHOT FILMS WHALE LIMITED
    14945006
    Hunningtons, 11 The Goffs, Eastbourne, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 86 - Director → ME
  • 45
    MOONSHOT ONE LIMITED
    14279464
    Elstree Studios, Shenley Road, Borehamwood, England
    Active Corporate (3 parents)
    Officer
    2022-08-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-08-05 ~ now
    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
  • 46
    PAYPERCLIP LTD
    08896216
    The Studio, 61-63 Osbaldwick Village, York
    Dissolved Corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 48 - Director → ME
  • 47
    PRONTO PONY LIMITED
    10305298
    C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2016-09-19 ~ 2021-12-10
    IIF 87 - Director → ME
  • 48
    Q POOTLE 5 LIMITED
    07552706
    2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2021-03-29 ~ now
    IIF 69 - Director → ME
    2019-08-13 ~ 2019-09-26
    IIF 88 - Director → ME
  • 49
    RIGHTS SAVVY LIMITED
    - now 06672415
    THE RIGHTS STUFF LIMITED
    - 2009-12-20 06672415
    6 Snow Hill, London
    Dissolved Corporate (8 parents)
    Officer
    2008-08-13 ~ 2014-01-31
    IIF 54 - Director → ME
    2008-08-13 ~ 2011-09-01
    IIF 93 - Secretary → ME
  • 50
    RIGHTS.TV LIMITED - now
    COMPACT BUSINESS AFFAIRS LIMITED - 2016-09-21
    RIGHTS.TV LIMITED
    - 2016-06-26 05209272
    THE BUSINESS AFFAIRS CONSULTANCY LIMITED
    - 2008-10-10 05209272
    6 Snow Hill, London
    Dissolved Corporate (10 parents)
    Officer
    2004-08-18 ~ 2014-01-31
    IIF 53 - Director → ME
    2004-08-18 ~ 2011-09-01
    IIF 94 - Secretary → ME
  • 51
    SMITHDEHN NI LTD
    NI624751
    Office 17, 104 Hill Avenue, Ebrington Square, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2014-08-08 ~ 2025-04-01
    IIF 89 - Director → ME
  • 52
    SOHO SHOTS PICTURES LTD
    16861805
    Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    SOLDERPAD LTD
    07616331
    Unit C5, Tenterfields Business Park, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 58 - Director → ME
  • 54
    STORYWORLD PRODUCTIONS LTD
    08836422
    11 The Goffs, Eastbourne, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-08 ~ dissolved
    IIF 78 - Director → ME
    2014-01-08 ~ dissolved
    IIF 96 - Secretary → ME
  • 55
    STRAIGHT MEDIA LIMITED
    05812760 03969294
    11 The Goffs, Eastbourne, England
    Dissolved Corporate (2 parents)
    Officer
    2006-05-10 ~ dissolved
    IIF 90 - Director → ME
    2006-05-10 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2017-05-10 ~ dissolved
    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
  • 56
    THE CREAM AGENCY (LONDON) LTD
    08501189
    9 Wimpole Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2015-09-15 ~ 2018-02-01
    IIF 39 - Director → ME
  • 57
    TUW FILMS LIMITED
    - now 10820867
    MU FILMS LTD
    - 2020-10-03 10820867
    11 The Goffs, Eastbourne, England
    Active Corporate (2 parents)
    Officer
    2017-06-15 ~ now
    IIF 28 - Director → ME
  • 58
    UNSTABLE PRODUCTIONS UK LIMITED
    - now 15729047
    VIKINGS ANIMATION PRODUCTIONS UK LTD
    - 2025-02-19 15729047
    Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    2024-05-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 59
    WED FILMS LIMITED
    16595930
    Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2025-07-21 ~ now
    IIF 73 - Director → ME
  • 60
    WEDWABBIT PRODUCTIONS LTD
    16595897
    Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2025-07-21 ~ now
    IIF 71 - Director → ME
  • 61
    WOMBLES COPYRIGHT HOLDINGS LIMITED
    07602683
    C/o Harrison North Adam House, 7-10 Adam Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2012-02-23 ~ 2013-06-28
    IIF 40 - Director → ME
  • 62
    WRISTROCKET ANALYTICS LTD
    SC493917
    The Creative Exchange, 29 Constitution Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-12-22 ~ dissolved
    IIF 47 - Director → ME
  • 63
    WRISTROCKET LTD
    09129488
    The Studio, 61-63 Osbaldwick Village, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 55 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.