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

Mrs Kirsty Bell

    Related profiles found in government register
  • Mrs Kirsty Bell
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Kirsty
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Kirsty
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Kirsty
    British consultancy born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 26, Stoke Newington Road, London, N16 7XJ, United Kingdom

      IIF 165
  • Bell, Kirsty
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Kirsty
    British film producer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Kirsty
    British managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 211
  • Bell, Kirsty
    British partner born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 212
    • icon of address 123, Regents Park Road, London, NW1 8BE, England

      IIF 213 IIF 214 IIF 215
    • icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 216
    • icon of address Nyman Libson Paul, Regina House 124, Finchley Road, London, NW3 5JS

      IIF 217 IIF 218
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, England

      IIF 219
  • Bell, Kirsty
    British producer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Westbourne Studios, 242 Acklam Road, London, W10 5JJ, United Kingdom

      IIF 220
  • Bell, Kirsty
    British tax consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Blandford Square, Newcastle Upon Tyne, Tyne & Wear, NE1 4HZ, United Kingdom

      IIF 221
    • icon of address The Greenhouse, Greencroft Industrial Park, Stanley, DH9 7XN, England

      IIF 222
  • Bell, Kirsty
    British tax partner born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, England

      IIF 223
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, England

      IIF 224 IIF 225
  • Mrs Kirsty Bell
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 226 IIF 227
    • icon of address 123, Regents Park Road, London, NW1 8BE, England

      IIF 228
    • icon of address 29, Turnstone Close, London, E13 0HN, England

      IIF 229
    • icon of address 2nd Floor, 17 St. Annes Court, London, W1F 0BQ, England

      IIF 230
    • icon of address 14-16, Brentwood Avenue, Newcastle Upon Tyne, NE2 3DH

      IIF 231
    • icon of address 14-16, Brentwood Avenue, Newcastle Upon Tyne, NE2 3DH, United Kingdom

      IIF 232
  • Bell, Kirsty
    born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 233
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 234
    • icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 235 IIF 236
    • icon of address The Beacon Unit 1, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 237
  • Bell, Kirsty
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Kirsty
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 243
  • Bell, Kirsty
    British business consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Douro Terrace, Sunderland, SR2 7DX, England

      IIF 244
  • Bell, Kirsty
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Regents Park Road, London, NW1 8BE, England

      IIF 245
    • icon of address 29, Turnstone Close, London, E13 0HN, England

      IIF 246
    • icon of address 14-16, Brentwood Avenue, Newcastle Upon Tyne, NE2 3DH

      IIF 247 IIF 248
  • Bell, Kirsty
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 17 St Annes Court, London, W1F 0BQ, United Kingdom

      IIF 249
    • icon of address Goldfinch Entertainment, 123 Regents Park Road, London, NW1 8BE, United Kingdom

      IIF 250 IIF 251
  • Bell, Kirsty
    British tax consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Blandford Square, Newcastle Upon Tyne, Tyne And Wear, NE1 4HZ

      IIF 252
  • Bell, Kirsty
    British company director

    Registered addresses and corresponding companies
    • icon of address 4, Douro Terrace, Sunderland, SR2 7DX, England

      IIF 253
  • Bell, Kirsty

    Registered addresses and corresponding companies
    • icon of address Highfield Grange, Bubwith, Selby, YO8 6DP, England

      IIF 254
child relation
Offspring entities and appointments
Active 119
  • 1
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    692,437 GBP2023-01-18 ~ 2023-09-30
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 106 - Director → ME
  • 2
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,159,018 GBP2024-08-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,626 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,171 GBP2024-01-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address 29 Turnstone Close, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,925 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -89,520 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 7
    GATE B8 LIMITED - 2016-03-22
    BIRD BOX PICTURES LIMITED - 2019-03-23
    BB88 LIMITED - 2017-10-26
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -519,766 GBP2018-11-30
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 9
    icon of address Goldfinch Entertainment, Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address C/o Goldfinch Entertainment, 2nd Floor, 17 St Annes Court, Soho, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 11
    icon of address Goldfinch Entertainment, 123 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,118 GBP2020-04-30
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 12
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 98 - Director → ME
  • 13
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    467,226 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 148 - Director → ME
  • 14
    GOLDFINCH GEM FILM LIMITED - 2017-10-27
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -11,425 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 117 - Director → ME
  • 15
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -410 GBP2020-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 149 - Director → ME
  • 16
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -429,746 GBP2024-02-29
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 155 - Director → ME
  • 17
    icon of address 12 Wildwood Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,264 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 20
    icon of address 12 Wildwood Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 22
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 23
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,729 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 25
    N44 LIMITED - 2024-05-21
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    257,035 GBP2025-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 12 Wildwood Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -938,222 GBP2022-02-28
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 28
    KBGF 3 LIMITED - 2017-01-17
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 173 - Director → ME
  • 29
    GOLDFINCH DISTRIBUTION LIMITED - 2022-02-22
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -868,196 GBP2019-05-01 ~ 2020-04-28
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 30
    icon of address Apartment 29 3 Atkins Square, Dalston Lane, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,342 GBP2024-10-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 92 - Director → ME
  • 31
    GOLDFINCH THE BARD LIMITED - 2022-02-17
    HGS PRODUCTIONS LIMITED - 2023-01-04
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 78 - Has significant influence or controlOE
  • 32
    KINDRED MOVIE LIMITED - 2017-08-10
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    288,291 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 33
    BIRD BOX FINANCE LIMITED - 2022-08-23
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -38,712 GBP2023-12-31
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 154 - Director → ME
  • 34
    BIRD BOX INVESTMENTS LIMITED - 2022-08-18
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Active Corporate (3 parents)
    Equity (Company account)
    -202,698 GBP2024-08-31
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 95 - Director → ME
  • 35
    GOLDFINCH ANIMATION LIMITED - 2017-01-17
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 36
    THE GOLDFINCH CLUB LIMITED - 2017-01-16
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    GJN 7 LLP
    - now
    GOLDFINCH FAMILY LLP - 2017-01-19
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove membersOE
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    GOLDFINCH FILMS LIMITED - 2017-01-17
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 39
    GOLDFINCH FUNDING LIMITED - 2017-01-17
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 40
    GOLDFINCH BEGINS LIMITED - 2017-01-17
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 42
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 43
    KBGF 2 LIMITED - 2017-01-17
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 172 - Director → ME
  • 44
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 220 - Director → ME
  • 45
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,000 GBP2017-09-01 ~ 2018-08-31
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 224 - Director → ME
  • 46
    KBGF 6 LIMITED - 2017-01-17
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 193 - Director → ME
  • 47
    icon of address Goldfinch Entertainment, 242 Acklam Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 48
    NYMAN LIBSON PAUL FILM LLP - 2017-06-28
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 233 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove membersOE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Has significant influence or controlOE
  • 49
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2019-06-30
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 50
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 51
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 52
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,360,166 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2022-04-30 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Has significant influence or controlOE
  • 53
    KBGF 7 LIMITED - 2017-01-19
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 171 - Director → ME
  • 54
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 236 - LLP Designated Member → ME
  • 55
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,122 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 110 - Director → ME
  • 56
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 57
    KBGF 1 LIMITED - 2017-01-17
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,501 GBP2021-12-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 169 - Director → ME
  • 58
    KBGF 5 LIMITED - 2017-01-17
    GOLDFINCH FUNDING LIMITED - 2019-04-23
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    6,658 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 91 - Director → ME
  • 59
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 60
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    1,813,958 GBP2024-08-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 62
    icon of address Highfield Grange, Highfield, Selby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 64
    GOLDFINCH TALENT AND PRODUCTION LIMITED - 2018-07-30
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -42,307 GBP2025-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 113 - Director → ME
  • 67
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 68
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,215 GBP2023-04-30
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 69
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -81,795 GBP2025-03-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 243 - Director → ME
  • 70
    ROCK OYSTER MEDIA LIMITED - 2020-10-06
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,003,315 GBP2020-08-31
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 211 - Director → ME
  • 71
    icon of address Unit 11 Westbourne Studios Unit 11 Westbourne Studios, 242 Acklam Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 72
    icon of address 2nd Floor 17 St. Annes Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 73
    icon of address Unit 11 Westbourne Studios Unit 11 Westbourne Studios, 242 Acklam Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 74
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -369 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 104 - Director → ME
  • 75
    icon of address Highfield Grange, Bubwith, Selby, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,940 GBP2016-11-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 254 - Secretary → ME
  • 76
    N44DEVELOPMENTS LIMITED - 2024-05-31
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    378,555 GBP2025-02-28
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 70 - Has significant influence or controlOE
  • 77
    icon of address 13 Queen Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 238 - LLP Designated Member → ME
  • 78
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 115 - Director → ME
  • 79
    GF NWH LIMITED - 2020-05-12
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 248 - Director → ME
  • 80
    TAX RETURNS 4U LLP - 2011-08-24
    icon of address One Trinity Green, Eldon Street, South Shields
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 239 - LLP Designated Member → ME
  • 81
    icon of address 12 Wildwood Grove, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,117 GBP2023-06-30
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 82
    icon of address One Trinity Green, Eldon Street, South Shields, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 240 - LLP Designated Member → ME
  • 83
    icon of address 4 Douro Terrace, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-07 ~ dissolved
    IIF 244 - Director → ME
    icon of calendar 2008-05-28 ~ dissolved
    IIF 253 - Secretary → ME
  • 84
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,496,506 GBP2024-08-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 85
    KAP MEDIA LIMITED - 2016-08-01
    icon of address Flat 5, 26 Stoke Newington Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 165 - Director → ME
  • 86
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,131 GBP2023-09-28
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 87
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 88
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -805,671 GBP2024-08-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 100 - Director → ME
  • 89
    icon of address Swallow House, Parsons Road, Washington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 90
    icon of address Vermont House 5b, Washington, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 124 - Director → ME
  • 91
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 192 - Director → ME
  • 93
    icon of address 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 234 - LLP Designated Member → ME
  • 94
    icon of address 12 Wildwood Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 95
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 96
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 97
    icon of address 12 Wildwood Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 98
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,047,593 GBP2024-08-31
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 67 - Has significant influence or controlOE
  • 99
    icon of address 29 Turnstone Close, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,157 GBP2023-09-30
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    icon of address 123 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 101
    icon of address 29 Turnstone Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 102
    icon of address 14 Blandford Square, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 221 - Director → ME
  • 103
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address The Beacon Unit 1, Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 237 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
  • 105
    THE MOVIES BEGIN 3 LIMITED - 2014-10-10
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 106
    KBGF 4 LIMITED - 2017-01-16
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 175 - Director → ME
  • 107
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 108
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address Goldfinch Entertainment, 123 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 110
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 111
    icon of address Nyman Libson Paul, 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 223 - Director → ME
  • 112
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Has significant influence or controlOE
  • 113
    THE TRAP PRODUCTIONS LIMITED - 2024-12-02
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,705,489 GBP2024-02-28
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 114
    GOLDFINCH TV LIMITED - 2021-05-26
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,565,297 GBP2023-08-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 226 - Has significant influence or controlOE
  • 115
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 109 - Director → ME
  • 116
    GOLDFINCH MEDIA LABS LIMITED - 2021-05-26
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -8,636 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 117
    SHANDY MOVIE LIMITED - 2017-08-11
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 118
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 119
    icon of address C/o Severn Accountancy Services Unit 5, St James Court, 285 Barton Street, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 8 - Has significant influence or controlOE
Ceased 58
  • 1
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    692,437 GBP2023-01-18 ~ 2023-09-30
    Person with significant control
    icon of calendar 2023-01-18 ~ 2024-11-22
    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
  • 2
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    467,226 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2018-02-01 ~ 2022-06-10
    IIF 118 - Director → ME
  • 3
    GOLDFINCH COMPLETION LIMITED - 2021-01-06
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,320 GBP2019-04-29
    Officer
    icon of calendar 2013-10-17 ~ 2020-07-24
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-01
    IIF 13 - Has significant influence or control OE
  • 4
    CIRCADIAN DEVELOPMENTS LIMITED - 2013-12-12
    icon of address New Barn Farm, London Road, Hassocks, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,184,025 GBP2024-08-31
    Officer
    icon of calendar 2013-12-04 ~ 2014-03-21
    IIF 218 - Director → ME
  • 5
    CIRCADIAN FILMS LIMITED - 2018-12-13
    icon of address New Barn Farm, London Road, Hassocks, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,993 GBP2024-06-30
    Officer
    icon of calendar 2013-12-06 ~ 2014-12-01
    IIF 217 - Director → ME
  • 6
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2019-01-01
    IIF 133 - Director → ME
  • 7
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -493,225 GBP2021-10-31
    Officer
    icon of calendar 2020-04-01 ~ 2022-04-01
    IIF 207 - Director → ME
  • 8
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    136,195 GBP2020-10-31
    Officer
    icon of calendar 2020-04-02 ~ 2020-06-30
    IIF 204 - Director → ME
  • 9
    GOLDFINCH THE BARD LIMITED - 2022-02-17
    HGS PRODUCTIONS LIMITED - 2023-01-04
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54 GBP2018-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2020-10-27
    IIF 159 - Director → ME
  • 10
    GOLDFINCH FAMILY FILMS LIMITED - 2025-01-08
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    305,813 GBP2021-08-29
    Officer
    icon of calendar 2016-08-27 ~ 2021-01-01
    IIF 225 - Director → ME
  • 11
    GOLDFINCH GEEZERS LIMITED - 2022-02-22
    GOLDFINCH ACTION LIMITED - 2016-08-25
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    74,700 GBP2019-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2022-03-02
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-02
    IIF 81 - Has significant influence or control OE
  • 12
    GOLDFINCH GOODNIGHT LIMITED - 2022-02-22
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,454,322 GBP2020-02-26
    Officer
    icon of calendar 2015-02-25 ~ 2022-03-02
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-02
    IIF 85 - Has significant influence or control OE
  • 13
    DIET HARD LIMITED - 2014-05-30
    GOLDFINCH KYTS LIMITED - 2022-02-22
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    366,884 GBP2019-03-31
    Officer
    icon of calendar 2013-12-05 ~ 2022-03-02
    IIF 176 - Director → ME
  • 14
    GOLDFINCH PERFORMANCE LIMITED - 2022-02-22
    icon of address Highfield Grange Studios, Bubeith, Selby, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,092 GBP2018-10-30
    Officer
    icon of calendar 2013-10-17 ~ 2025-01-06
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-02
    IIF 47 - Has significant influence or control OE
  • 15
    GOLDFINCH REVENGER LIMITED - 2022-02-22
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,300 GBP2019-07-30
    Officer
    icon of calendar 2017-07-18 ~ 2020-10-27
    IIF 158 - Director → ME
  • 16
    GOLDFINCH GIANT SCREEN LIMITED - 2019-09-03
    icon of address Nyman Libson Paul, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    95,472 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2019-04-01
    IIF 170 - Director → ME
  • 17
    GOLDFINCH ANIMATION LIMITED - 2017-01-17
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2017-02-02
    IIF 181 - Director → ME
  • 18
    THE GOLDFINCH CLUB LIMITED - 2017-01-16
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2016-12-22
    IIF 177 - Director → ME
  • 19
    GJN 7 LLP
    - now
    GOLDFINCH FAMILY LLP - 2017-01-19
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-22 ~ 2016-12-22
    IIF 235 - LLP Designated Member → ME
  • 20
    GOLDFINCH FILMS LIMITED - 2017-01-17
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2 GBP2015-11-30
    Officer
    icon of calendar 2013-11-05 ~ 2016-12-22
    IIF 178 - Director → ME
  • 21
    EXECUTIVE PRODUCER SERVICES LIMITED - 2017-01-17
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ 2016-12-22
    IIF 216 - Director → ME
  • 22
    GOLDFINCH FUNDING LIMITED - 2017-01-17
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2 GBP2015-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2016-12-22
    IIF 179 - Director → ME
  • 23
    GOLDFINCH BEGINS LIMITED - 2017-01-17
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2016-12-22
    IIF 182 - Director → ME
  • 24
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2020-10-27
    IIF 160 - Director → ME
  • 25
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    55,614 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-04-25 ~ 2015-04-01
    IIF 188 - Director → ME
  • 26
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2019-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2020-10-27
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-27
    IIF 230 - Right to appoint or remove directors OE
  • 27
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,360,166 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2014-08-22 ~ 2022-04-30
    IIF 166 - Director → ME
  • 28
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    1,813,958 GBP2024-08-31
    Officer
    icon of calendar 2016-11-18 ~ 2022-07-08
    IIF 167 - Director → ME
  • 29
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -42,307 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-03-17
    IIF 32 - Has significant influence or control OE
  • 30
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2020-10-27
    IIF 161 - Director → ME
  • 31
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -81,795 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-12-14
    IIF 227 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 32
    GOLDFINCH SCIENCE FICTION LIMITED - 2022-02-22
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,026,596 GBP2021-03-31
    Officer
    icon of calendar 2017-11-15 ~ 2022-03-02
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2022-03-02
    IIF 84 - Has significant influence or control OE
  • 33
    GOLDFINCH SHAKESPEARE LIMITED - 2022-02-17
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,635 GBP2019-10-30
    Officer
    icon of calendar 2013-10-17 ~ 2022-03-02
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-02
    IIF 86 - Has significant influence or control OE
  • 34
    icon of address The Greenhouse, Greencroft Industrial Park, Stanley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -957,517 GBP2022-11-30
    Officer
    icon of calendar 2010-12-08 ~ 2019-04-17
    IIF 222 - Director → ME
  • 35
    GOLDFINCH DEVELOPMENTS LIMITED - 2015-03-18
    icon of address 61 Bridge Street Kington Herefordshire, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2016-10-19
    IIF 186 - Director → ME
  • 36
    GOLDFINCH COMEDY LIMITED - 2022-02-22
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    942,211 GBP2020-02-26
    Officer
    icon of calendar 2015-02-25 ~ 2022-03-02
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-02
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 37
    GOLDFINCH DISCOVERY LIMITED - 2014-04-10
    icon of address Riverside Offices Second Floor, 26 St. Georges Quay, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,829 GBP2019-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2014-03-31
    IIF 183 - Director → ME
  • 38
    GOLDFINCH BBOYS LIMITED - 2020-02-07
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (1 parent)
    Equity (Company account)
    282,800 GBP2024-05-27
    Officer
    icon of calendar 2017-11-07 ~ 2019-06-30
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2019-06-30
    IIF 79 - Has significant influence or control OE
  • 39
    THE HEIRESS PRODUCTIONS LIMITED - 2019-10-12
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,150 GBP2021-10-31
    Officer
    icon of calendar 2020-04-02 ~ 2020-06-30
    IIF 205 - Director → ME
  • 40
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,460,092 GBP2022-11-28
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-30
    IIF 209 - Director → ME
  • 41
    GSP011 LIMITED - 2019-02-12
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,706,901 GBP2020-12-31
    Officer
    icon of calendar 2019-08-20 ~ 2019-08-31
    IIF 206 - Director → ME
    icon of calendar 2019-05-01 ~ 2019-05-13
    IIF 156 - Director → ME
  • 42
    SOMETHINGS COOKING PRODUCTION LIMITED - 2019-12-17
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,493 GBP2021-10-31
    Officer
    icon of calendar 2020-04-02 ~ 2020-06-30
    IIF 210 - Director → ME
  • 43
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-13 ~ 2018-04-30
    IIF 145 - Director → ME
  • 44
    GOLDFINCH PRODUCTION SERVICES LIMITED - 2021-01-28
    GOLDFINCH STUDIOS LIMITED - 2017-11-22
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,793 GBP2020-08-27
    Officer
    icon of calendar 2017-08-31 ~ 2019-07-01
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2020-07-01
    IIF 83 - Has significant influence or control OE
  • 45
    icon of address The Greenhouse, Greencroft Industrial Park, Stanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413,447 GBP2024-02-28
    Officer
    icon of calendar 2010-01-29 ~ 2014-08-19
    IIF 252 - Director → ME
  • 46
    GSP012 LIMITED - 2019-11-01
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    -168,522 GBP2021-12-29
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-30
    IIF 208 - Director → ME
  • 47
    THE MOVIES BEGIN 3 LIMITED - 2014-10-10
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2016-12-22
    IIF 187 - Director → ME
  • 48
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,026,653 GBP2020-04-05
    Officer
    icon of calendar 2005-02-08 ~ 2022-03-08
    IIF 242 - LLP Member → ME
  • 49
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,750,437 GBP2020-04-05
    Officer
    icon of calendar 2005-02-10 ~ 2022-03-08
    IIF 241 - LLP Member → ME
  • 50
    THE COOP MANAGEMENT LIMITED - 2020-05-26
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,108 GBP2021-05-31
    Officer
    icon of calendar 2020-05-15 ~ 2020-07-27
    IIF 153 - Director → ME
  • 51
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2017-03-21
    IIF 185 - Director → ME
  • 52
    icon of address 5 Wigmore Street, 1st Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,532,512 GBP2024-05-24
    Officer
    icon of calendar 2014-01-31 ~ 2017-01-26
    IIF 191 - Director → ME
  • 53
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2016-12-22
    IIF 189 - Director → ME
  • 54
    GOLDFINCH DRAMA LIMITED - 2014-05-19
    icon of address Unit 5 30 Wharf Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    236,892 GBP2019-05-31
    Officer
    icon of calendar 2013-12-04 ~ 2014-05-16
    IIF 184 - Director → ME
  • 55
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2016-12-22
    IIF 190 - Director → ME
  • 56
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -244,973 GBP2024-12-31
    Officer
    icon of calendar 2019-02-17 ~ 2019-08-07
    IIF 130 - Director → ME
  • 57
    GOLDFINCH LION LIMITED - 2018-03-06
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,474 GBP2022-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2018-01-29
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-01-29
    IIF 60 - Has significant influence or control OE
  • 58
    icon of address C/o Severn Accountancy Services Unit 5, St James Court, 285 Barton Street, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2019-01-01
    IIF 127 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.