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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 11
  • 1
    Kines, Stephen
    Born in June 1968
    Individual (16 offsprings)
    Officer
    2024-06-18 ~ now
    OF - Director → CIF 0
  • 2
    Coulam, Henry Kenneth
    Director born in July 1985
    Individual (4 offsprings)
    Officer
    2018-10-12 ~ 2022-03-17
    OF - Director → CIF 0
  • 3
    Mccleave, Jason Peter
    Director born in December 1984
    Individual (4 offsprings)
    Officer
    2015-03-25 ~ 2023-08-09
    OF - Director → CIF 0
    Mr Jason Peter Mccleave
    Born in December 1984
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Savjani, Snehal
    Director born in October 1966
    Individual (16 offsprings)
    Officer
    2017-05-02 ~ 2024-06-18
    OF - Director → CIF 0
  • 5
    Saunders, Edward Paul Lucas
    Born in January 1981
    Individual (10 offsprings)
    Officer
    2015-03-25 ~ now
    OF - Director → CIF 0
    Mr Edward Paul Lucas Saunders
    Born in January 1981
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Taggart, Warren
    Born in October 1968
    Individual (6 offsprings)
    Officer
    2024-06-18 ~ now
    OF - Director → CIF 0
  • 7
    Eyles, Christopher John
    Born in April 1977
    Individual (5 offsprings)
    Officer
    2025-04-14 ~ now
    OF - Director → CIF 0
  • 8
    Murphy, Benjamin David
    Managing Director born in March 1980
    Individual (8 offsprings)
    Officer
    2022-07-01 ~ 2024-06-18
    OF - Director → CIF 0
  • 9
    ES MEDIA GROUP LIMITED
    - now 04614845
    ES BROADCAST LTD. - 2021-02-15
    OCTOBER HOUSE LTD - 2009-03-06
    Unit H, Caxton Court, Caxton Way, Watford, England
    Active Corporate (12 parents, 6 offsprings)
    Equity (Company account)
    1,960,130 GBP2018-06-30
    Person with significant control
    2021-06-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    PITSEC LIMITED
    02451677
    4th Floor, The Anchorage, 34, Bridge Street, Reading, England
    Active Corporate (77 parents, 995 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-09-02 ~ 2024-01-02
    OF - Secretary → CIF 0
  • 11
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    - now 02911328
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (17 parents, 404 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2024-01-02 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

FILM STORE RENTAL LIMITED

Company number: 09510115
This page is about company number 09510115, under which the name FILM STORE RENTAL LIMITED have been registered since 2015-03-25.
Registered name
FILM STORE RENTAL LIMITED - now
Standard Industrial Classification
77291 - Renting And Leasing Of Media Entertainment Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
766,926 GBP2018-06-30
213,266 GBP2017-06-30
Debtors
367,588 GBP2018-06-30
118,841 GBP2017-06-30
Cash at bank and in hand
55,013 GBP2018-06-30
40,965 GBP2017-06-30
Current Assets
422,601 GBP2018-06-30
159,806 GBP2017-06-30
Net Current Assets/Liabilities
-211,362 GBP2018-06-30
-53,016 GBP2017-06-30
Total Assets Less Current Liabilities
555,564 GBP2018-06-30
160,250 GBP2017-06-30
Creditors
Non-current
-342,414 GBP2018-06-30
-67,329 GBP2017-06-30
Net Assets/Liabilities
194,255 GBP2018-06-30
82,523 GBP2017-06-30
Equity
Called up share capital
100 GBP2018-06-30
100 GBP2017-06-30
Retained earnings (accumulated losses)
194,155 GBP2018-06-30
82,423 GBP2017-06-30
Equity
194,255 GBP2018-06-30
82,523 GBP2017-06-30
Property, Plant & Equipment - Gross Cost
Other
910,486 GBP2018-06-30
245,807 GBP2017-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
143,560 GBP2018-06-30
32,541 GBP2017-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
111,019 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment
Other
766,926 GBP2018-06-30
213,266 GBP2017-06-30
Trade Debtors/Trade Receivables
Current
259,847 GBP2018-06-30
53,730 GBP2017-06-30
Other Debtors
Current
107,741 GBP2018-06-30
65,111 GBP2017-06-30
Debtors
Current
367,588 GBP2018-06-30
118,841 GBP2017-06-30
Trade Creditors/Trade Payables
Current
165,930 GBP2018-06-30
18,522 GBP2017-06-30
Other Taxation & Social Security Payable
41,875 GBP2018-06-30
10,064 GBP2017-06-30
Other Creditors
Current
426,158 GBP2018-06-30
184,236 GBP2017-06-30
Non-current
342,414 GBP2018-06-30
67,329 GBP2017-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2018-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2017-07-01 ~ 2018-06-30
Equity
Called up share capital
100 GBP2018-06-30
100 GBP2017-06-30

  • FILM STORE RENTAL LIMITED
    Info
    Registered number 09510115
    C/o Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham B3 2JR
    PRIVATE LIMITED COMPANY incorporated on 2015-03-25 (10 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-25
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.