logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alan Frederick Judd

    Related profiles found in government register
  • Mr Alan Frederick Judd
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalfont Grove, Narcot Lane, Chalfont St Peter, Buckinghamshire, SL9 8TW

      IIF 1
    • icon of address 73, Wynter Street, London, SW11 2TU, England

      IIF 2 IIF 3
    • icon of address First Floor, 6 Square Rigger Row, London, SW11 3TZ, England

      IIF 4 IIF 5
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 6
  • Judd, Alan Frederick
    British chartered accountant born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, York Road, London, SW11 3RD, England

      IIF 7 IIF 8 IIF 9
    • icon of address 65, Petty France, London, SW1H 9EU, United Kingdom

      IIF 12
    • icon of address First Floor, 6 Square Rigger Row, London, SW11 3TZ, England

      IIF 13 IIF 14 IIF 15
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 16
    • icon of address Suite 93, Commodore House, Juniper Drive, London, SW18 1TZ, Uk

      IIF 17
    • icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Judd, Alan Frederick
    British co director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, York Road, London, SW11 3RD, England

      IIF 21
  • Judd, Alan Frederick
    British company director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Canis Television And Media, Chalfont Grove, Narcot Lane, Chalfont St Peter, Gerrards Cross, SL9 8TW, England

      IIF 22
    • icon of address 110, York Road, London, SW11 3RD, England

      IIF 23 IIF 24
    • icon of address 65, Petty France, London, SW1H 9EU, United Kingdom

      IIF 25
  • Judd, Alan Frederick
    British director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalfont Grove, Narcot Lane, Chalfont St Peter, Buckinghamshire, SL9 8TW

      IIF 26
    • icon of address 18, Exeter Street, London, WC2E 7DU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address First Floor, 6 Square Rigger Row, London, SW11 3TZ, England

      IIF 30
    • icon of address New Penderel House 2nd Floor, 283-288 High Holborn, London, WC1V 7HP

      IIF 31
    • icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 32
  • Judd, Alan Frederick
    British director company born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Petty France, London, SW1H 9EU, United Kingdom

      IIF 33 IIF 34
    • icon of address First Floor, 6 Square Rigger Row, London, SW11 3TZ, England

      IIF 35
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 36
    • icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 37
  • Mr Alan Judd
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 6 Square Rigger Row, London, SW11 3TZ, England

      IIF 38
  • Mr Alan Frederick Judd
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Wynter Street, London, SW11 2TU, England

      IIF 39 IIF 40 IIF 41
    • icon of address First Floor, 6 Square Rigger Row, London, SW11 3TZ, England

      IIF 42
    • icon of address First Floor, 6 Square Rigger Row, London, SW11 3TZ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Suite 117, Worlds End Studios, 132-134 Lots Road, London, SW10 0RJ, England

      IIF 46
  • Judd, Alan
    British co director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 6 Square Rigger Row, London, SW11 3TZ, England

      IIF 47
  • Judd, Alan Frederick
    British chartered accountant born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Square Rigger Row, London, SW11 3TZ, England

      IIF 48
    • icon of address First Floor, 6 Square Rigger Row, London, SW11 3TZ, United Kingdom

      IIF 49
    • icon of address Suite 117, Worlds End Studios, 132-134 Lots Road, London, SW10 0RJ, England

      IIF 50
  • Judd, Alan Frederick
    British director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, York Road, London, SW11 3RD, United Kingdom

      IIF 51
    • icon of address 6, Square Rigger Row, First Floor, London, SW11 3TZ, England

      IIF 52
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, England

      IIF 53
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 54
    • icon of address 73, Wynter Street, London, SW11 2TU, England

      IIF 55 IIF 56 IIF 57
    • icon of address First Floor, 6 Square Rigger Row, London, SW11 3TZ, England

      IIF 58 IIF 59
    • icon of address First Floor, 6 Square Rigger Row, London, SW11 3TZ, United Kingdom

      IIF 60 IIF 61
  • Judd, Alan Frederick
    British director company born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Wynter Street, London, SW11 2TU, England

      IIF 62
  • Mr Alan Judd
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Square Rigger Row, London, SW11 3TZ, England

      IIF 63
  • Alan Judd
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 64
    • icon of address 110, York Road, London, SW11 3RD, United Kingdom

      IIF 65
  • Judd, Alan
    British accountant born in June 1944

    Registered addresses and corresponding companies
  • Judd, Alan
    British chartered accountant born in June 1944

    Registered addresses and corresponding companies
    • icon of address 25 Redcliffe Mews, London, SW10 9JT

      IIF 70
  • Judd, Alan
    British co director born in June 1944

    Registered addresses and corresponding companies
    • icon of address 25 Redcliffe Mews, London, SW10 9JT

      IIF 71
  • Judd, Alan
    British company director born in June 1944

    Registered addresses and corresponding companies
  • Judd, Alan
    British director born in June 1944

    Registered addresses and corresponding companies
    • icon of address 25 Redcliffe Mews, London, SW10 9JT

      IIF 74
    • icon of address Flat 5 26 Harcourt Terrace, London, SW10 9JR

      IIF 75 IIF 76
  • Judd, Alan Frederick

    Registered addresses and corresponding companies
    • icon of address 65, Petty France, London, SW1H 9EU, United Kingdom

      IIF 77
  • Judd, Alan
    British chartered accountant born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 5, 26 Harcourt Terrace, London, SW10 9HT

      IIF 78
  • Judd, Alan
    British company director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First & Second Floor Apartment, 24 Fulham Road, London, SW10 9PY

      IIF 79 IIF 80
  • Judd, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 18, Exeter Street, London, WC2E 7DU

      IIF 81
    • icon of address Suite 93, Commodore House, Juniper Drive, London, SW18 1TZ, Uk

      IIF 82
  • Judd, Alan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 25 Redcliffe Mews, London, SW10 9JT

      IIF 83
  • Judd, Alan
    British company director

    Registered addresses and corresponding companies
  • Judd, Alan

    Registered addresses and corresponding companies
    • icon of address 18, Exeter Street, London, WC2E 7DU, United Kingdom

      IIF 86
    • icon of address 2nd, Floor, 18 Exeter Street, London, WC2E 7DU, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Suite 117, Worlds End Studios, 132-134 Lots Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    167,743 GBP2022-03-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    SKI TELEVISION LIMITED - 2020-05-26
    icon of address First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    EXTRAORDINARY IMAGES LIMITED - 2021-02-24
    NATASHA GRANO DIGITAL LIMITED - 2020-10-22
    CANIS GROUP LIMITED - 2020-05-06
    ACRE 958 LIMITED - 2005-04-15
    icon of address First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 15 - Director → ME
  • 4
    DC SHOW LICENCING LIMITED - 2012-03-01
    icon of address 110 York Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 8 - Director → ME
  • 5
    EMANUEL COUTURE LIMITED - 2020-10-22
    EMMANUEL COUTURE LIMITED - 2020-07-03
    icon of address 73 Wynter Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address New Penderel House 2nd Floor, 283-288 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 65 Petty France, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 25 - Director → ME
  • 8
    MAXIMUM ENTERTAINMENT GROUP LIMITED - 2013-03-01
    icon of address 110 York Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 9
    ST JAMES THEATRE PRODUCTIONS LIMITED - 2015-12-30
    icon of address 110 York Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 9 - Director → ME
  • 10
    ENTERTAINMENT THEATRES LIMITED - 2011-07-06
    MAXIMUM THEATRES LIMITED - 2011-02-01
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 16 - Director → ME
  • 11
    ON STAGE ENTERTAINMENT LIMITED - 2005-09-13
    icon of address 65 Petty France, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-06 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2011-02-28 ~ dissolved
    IIF 82 - Secretary → ME
  • 12
    EXTRAORDINARY IMAGES LIMITED - 2021-09-29
    FINDMEABUYER LIMITED - 2021-02-26
    CLIFTON BOUTIQUES LTD - 2020-08-31
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 13
    icon of address 73 Wynter Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    INTERNATIONAL TELEVISION & MEDIA LIMITED - 2015-07-10
    icon of address 110 York Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 73 Wynter Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 73 Wynter Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 73 Wynter Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,546 GBP2023-12-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Suite 93 Commodore House, Juniper Drive, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 17 - Director → ME
  • 19
    INTERNATIONAL IMAGES PLC - 2007-12-19
    INTERNATIONAL IMAGES LIMITED - 2006-05-04
    icon of address First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2005-01-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ST JAMES MEDIA (1) LIMITED - 2015-07-10
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 73 Wynter Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    CANIS PRODUCTIONS LIMITED - 2019-08-12
    GLOBAL PROPERTY TV LIMITED - 2015-07-10
    icon of address First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,188 GBP2020-12-31
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 34 - Director → ME
  • 23
    ACTIVE SPORTS NETWORK LIMITED - 2020-05-22
    ON STAGE RIGHTS LIMITED - 2020-05-14
    CANIS RIGHTS LTD - 2019-08-13
    ST JAMES MEDIA (2) LIMITED - 2015-02-16
    icon of address First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,275 GBP2020-12-31
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 35 - Director → ME
  • 24
    ST JAMES TELEVISION LIMITED - 2015-10-23
    400 DEGREE MUSIC LIMITED - 2014-06-04
    GLAM SHOWS LIMITED - 2013-01-10
    icon of address 110 York Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 11 - Director → ME
  • 25
    SME FINANCIAL ADVISORS LIMITED - 2022-07-06
    THE BUSINESS OF TECH LIMITED - 2019-06-27
    SWIPE MEDIA LIMITED - 2019-01-07
    ON STAGE ENTERTAINMENT LIMITED - 2018-09-14
    icon of address First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,881 GBP2021-12-31
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 26
    EMG ARTISTS LIMITED - 2016-01-26
    MAXIMUM ARTIST MANAGEMENT INTERNATIONAL LIMITED - 2013-03-01
    icon of address 110 York Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    icon of calendar 2012-01-02 ~ dissolved
    IIF 7 - Director → ME
  • 27
    CANIS 107 LTD - 2014-12-03
    icon of address 110 York Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 10 - Director → ME
  • 28
    PREMIUM AUCTIONS LIMITED - 2022-07-07
    FINDMEABUYERAUCTIONS LTD - 2021-05-16
    icon of address 73 Wynter Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 29
    CANIS DIGITAL SYSTEMS LIMITED - 2020-06-09
    ST JAMES CINEMA LIMITED - 2016-01-26
    DIGITAL MUSIC & ENTERTAINMENT LIMITED - 2014-06-04
    DIGITAL MUSIC AND MARKETING LIMITED - 2013-02-28
    NUTCRACKER SHOWS LIMITED - 2013-01-10
    icon of address First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Chalfont Grove, Narcot Lane, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 31
    EMG ENTERTAINMENT VENTURES LIMITED - 2016-10-11
    LOVELY VOICES LIMITED - 2011-09-22
    icon of address 110 York Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 21 - Director → ME
  • 32
    icon of address 110 York Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 33
    icon of address First Floor, 6 Square Rigger Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 43 - Has significant influence or controlOE
Ceased 32
  • 1
    ALLIED INTERNATIONAL LIMITED - 2008-03-05
    icon of address 8th Floor Regal House, 70 London Road, Twickenham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-03 ~ 2010-01-01
    IIF 76 - Director → ME
  • 2
    ALLIED INTERNATIONAL LIMITED - 2012-06-22
    ALLIED EUROPE LIMITED - 2008-03-05
    ALLIED UK LIMITED - 2006-11-30
    WILKINTOURS LTD - 2002-11-27
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2009-10-27
    IIF 75 - Director → ME
  • 3
    BROAD STREET INVESTMENT MANAGEMENT LTD - 2018-12-21
    icon of address 7/8 Avon Reach, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -212,364 GBP2025-03-31
    Officer
    icon of calendar 2018-08-15 ~ 2019-08-21
    IIF 53 - Director → ME
  • 4
    BROAD STREET ASSET MANAGEMENT LTD - 2018-12-21
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2019-08-21
    IIF 54 - Director → ME
  • 5
    CANIS MEDIA LIMITED - 2014-06-04
    ACRE 837 LIMITED - 2004-03-17
    CANIS MEDIA VENTURES LIMITED - 2013-01-18
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,375 GBP2023-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2022-09-29
    IIF 14 - Director → ME
  • 6
    COUNTRY MUSIC TV LIMITED - 2017-08-02
    ST JAMES MEDIA (3) LIMITED - 2015-02-16
    UP TV & VIDEO LTD - 2017-06-06
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -438,639 GBP2023-12-31
    Officer
    icon of calendar 2013-07-23 ~ 2022-09-29
    IIF 37 - Director → ME
  • 7
    JGP INVESTMENTS PLC - 2006-01-13
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2009-07-21
    IIF 78 - Director → ME
  • 8
    REACT COMMS LIMITED - 2023-06-19
    icon of address 32 Bath Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,687 GBP2023-12-31
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-28
    IIF 22 - Director → ME
  • 9
    MAXIMUM ENTERTAINMENT GROUP LIMITED - 2013-03-01
    icon of address 110 York Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-20 ~ 2012-08-01
    IIF 28 - Director → ME
    icon of calendar 2009-10-15 ~ 2011-12-20
    IIF 81 - Secretary → ME
  • 10
    ENTERTAINMENT THEATRES LIMITED - 2011-07-06
    MAXIMUM THEATRES LIMITED - 2011-02-01
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-11 ~ 2011-10-17
    IIF 87 - Secretary → ME
  • 11
    ON STAGE ENTERTAINMENT LIMITED - 2005-09-13
    icon of address 65 Petty France, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-22 ~ 2002-03-06
    IIF 85 - Secretary → ME
  • 12
    CANIS RETAIL TELEVISION LTD - 2016-07-18
    CANIS TELEVISION CHANNELS LIMITED - 2016-10-11
    ENTERTAINMENT TELEVISION CHANNELS LIMITED - 2022-12-12
    ACRE 466 LIMITED - 2001-06-13
    SIRIUS RETAIL TELEVISION LIMITED - 2012-06-22
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    17,171 GBP2023-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2022-09-29
    IIF 19 - Director → ME
  • 13
    ENTERTAINMENT & MEDIA GROUP LIMITED - 2011-07-06
    icon of address Bkl House, 1 Venice Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2015-12-23
    IIF 12 - Director → ME
    icon of calendar 2011-05-16 ~ 2011-10-17
    IIF 86 - Secretary → ME
  • 14
    EXTRAORDINARY IMAGES LIMITED - 2021-09-29
    FINDMEABUYER LIMITED - 2021-02-26
    CLIFTON BOUTIQUES LTD - 2020-08-31
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-07-08 ~ 2022-09-29
    IIF 61 - Director → ME
  • 15
    ANCA C PLC - 2007-12-05
    DIALAMOBILE GROUP PLC - 2007-08-22
    ANCA C PLC - 2007-07-25
    ANCA C UK PLC - 2006-04-12
    icon of address 17a-19 Harcourt Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2007-07-19
    IIF 79 - Director → ME
  • 16
    TRAVEL AGENTS TRAVEL CLUB LIMITED - 1993-03-15
    icon of address 77 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-17 ~ 2002-04-15
    IIF 67 - Director → ME
  • 17
    icon of address St Augustine's Vicarage, Lynton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-28 ~ 2012-08-01
    IIF 27 - Director → ME
  • 18
    ENTERTAINMENT TELEVISION LIMITED - 2021-09-30
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -209,835 GBP2023-12-31
    Officer
    icon of calendar 2011-03-15 ~ 2022-09-29
    IIF 18 - Director → ME
  • 19
    PCO 151 LIMITED - 1996-09-09
    PRESTIGE PUBLISHING PLC - 2004-01-23
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-09-30 ~ 2000-05-04
    IIF 70 - Director → ME
  • 20
    RME PICTURES LIMITED - 2007-06-27
    LIONAID LIMITED - 1998-11-05
    icon of address 2nd Floor 18 Exeter Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-28 ~ 2002-09-10
    IIF 83 - Secretary → ME
  • 21
    OTCTRAVEL.COM PLC - 2000-05-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-11 ~ 2002-03-20
    IIF 69 - Director → ME
  • 22
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-20 ~ 2002-04-15
    IIF 73 - Director → ME
    icon of calendar 1998-01-20 ~ 1998-10-05
    IIF 84 - Secretary → ME
  • 23
    THE UK TRAVEL AGENT LIMITED - 1999-05-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-17 ~ 2002-04-15
    IIF 66 - Director → ME
  • 24
    PRICE BUILDING LIMITED - 2011-12-22
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,015 GBP2021-12-31
    Officer
    icon of calendar 2011-09-23 ~ 2022-09-29
    IIF 32 - Director → ME
    icon of calendar 2009-10-15 ~ 2014-10-01
    IIF 77 - Secretary → ME
  • 25
    REGENT HOLIDAYS (ISLE OF WIGHT) LIMITED - 1977-12-31
    icon of address Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2006-05-08
    IIF 71 - Director → ME
  • 26
    icon of address St Augustine's Vicarage, Lynton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-28 ~ 2012-08-01
    IIF 29 - Director → ME
  • 27
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-17 ~ 2002-04-15
    IIF 68 - Director → ME
  • 28
    ACRE 901 LIMITED - 2004-08-11
    icon of address 27 Modwen Road Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    276,726 GBP2023-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2022-09-29
    IIF 20 - Director → ME
  • 29
    SME ENTERPRISES & INVESTMENTS LIMITED - 2021-10-27
    icon of address 27 Modwen Road Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -80,907 GBP2023-12-31
    Officer
    icon of calendar 2019-07-26 ~ 2022-09-29
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2022-07-05
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 30
    LUXURY TRADING INTERNATIONAL LIMITED - 2009-03-26
    icon of address Welby House, 96 Wilton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-06 ~ 2006-03-20
    IIF 74 - Director → ME
  • 31
    WESTERN & ORIENTAL PLC - 2011-08-15
    WORLD LUXURY GROUP LIMITED - 2006-03-16
    W&O GROUP LIMITED - 2005-01-10
    W & O LIMITED - 2004-01-26
    WESTERN AND ORIENTAL LIMITED - 2002-12-20
    icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-29 ~ 2006-07-25
    IIF 80 - Director → ME
  • 32
    ESCAPETO NATURE LIMITED - 2021-03-28
    icon of address C/o Newton Magnus Ltd Unit 1 Arrowsmith Court, 10 Station Approach, Broadstone, Dorset, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    271,228 GBP2024-12-31
    Officer
    icon of calendar 2020-11-20 ~ 2021-03-08
    IIF 52 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.