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 Vineet Malhotra

    Related profiles found in government register
  • Mr Vineet Malhotra
    Indian born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11689039 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 155, Bradstowe House, Headstone Road, Harrow, HA1 1EL, England

      IIF 2 IIF 3 IIF 4
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 9
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit B, 16-28, 16-28 Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 13
    • icon of address Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 14 IIF 15 IIF 16
    • icon of address 1a, Elm Park Road, Finchley Central, London, N3 1EG, England

      IIF 17 IIF 18
    • icon of address 34 Ely Place, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 19
    • icon of address 35, Grosvenor Street, London, W1K 4QX, United Kingdom

      IIF 20
    • icon of address C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 21
    • icon of address Flat 5, Hallam Street, London, W1W 5HD, England

      IIF 22
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 23 IIF 24
    • icon of address C/o Specctrum Limited , The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 25
    • icon of address The International Wine Center, Dallow Road, Luton, LU1 1UR

      IIF 26
    • icon of address The International Wine Centre, Dallow Road, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 27
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 28 IIF 29 IIF 30
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 35
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 36 IIF 37
  • Mr Vineet Malhotra
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Great Portland Street, London, W1W 5QA, England

      IIF 38
  • Mr Vineet Malhotra
    Indian born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Hallam Street, London, W1W 5HD, England

      IIF 39
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 40 IIF 41
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 42
  • Malhotra, Vineet
    Indian born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11689039 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address 155, Bradstowe House, Headstone Road, Harrow, HA1 1EL

      IIF 44
    • icon of address 155 Bradstowe House, Headstone Road, Harrow, HA1 1EL, England

      IIF 45 IIF 46 IIF 47
    • icon of address 155, Bradstowe House, Headstone Road, Harrow, Middlesex, HA1 1EL

      IIF 49
    • icon of address 447, Kenton Road, Harrow, Middlesex, HA3 0XY, United Kingdom

      IIF 50
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 51
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 52 IIF 53
    • icon of address Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 54 IIF 55
    • icon of address 1a, Elm Park Road, Finchley Central, London, N3 1EG, England

      IIF 56
    • icon of address 35, Grosvenor Street, London, W1K 4QX, England

      IIF 57
    • icon of address 35a Grosvenor Street , Mayfair, Grosvenor Street, London, W1K 4QX, England

      IIF 58
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 59
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 60 IIF 61 IIF 62
    • icon of address Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 64 IIF 65 IIF 66
  • Malhotra, Vineet
    Indian company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Bradstowe House, Headstone Road, Harrow, HA1 1EL, England

      IIF 67
    • icon of address The International Wine Centre, Dallow Road, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 68
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 69
  • Malhotra, Vineet
    Indian consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 70
  • Malhotra, Vineet
    Indian director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Bradstowe House, Headstone Road, Harrow, HA1 1EL, England

      IIF 71 IIF 72 IIF 73
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 74
    • icon of address 35a, Grosvenor Street, London, W1K 4QX, England

      IIF 75
    • icon of address Flat 5, Hallam Street, London, W1W 5HD, England

      IIF 76 IIF 77
    • icon of address Suite 5, 5 Rochester Mews, London, NW1 9JB, United Kingdom

      IIF 78
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 79
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 80
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 81
  • Malhotra, Vineet
    Indian film producer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 82
    • icon of address 35a, Grosvenor Street, London, W1K 4QX, England

      IIF 83
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 84
  • Malhotra, Vineet
    Indian producer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The International Wine Center, Dallow Road, Luton, LU1 1UR

      IIF 85
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 86
  • Malhotra, Vineet
    Indian production & developer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 447, Kenton Road, Harrow, Middlesex, HA3 0XY, United Kingdom

      IIF 87
  • Malhotra, Vineet
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Great Portland Street, London, W1W 5QA, England

      IIF 88
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 89
  • Malhotra, Vineet
    Indian director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Hallam Street, London, W1W 5HD, England

      IIF 90
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address The International Wine Centre, Dallow Road, Luton, England
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 64 - Director → ME
  • 2
    RED DOT MEDIATECH LIMITED - 2018-03-14
    BOLLYWOOD MEDIA LIMITED - 2016-07-12
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    788,983 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 34 - Has significant influence or controlOE
  • 3
    NAMASTE PRODUCTIONS LIMITED - 2015-06-03
    NAMASTEY PRODUCTIONS LIMITED - 2016-07-11
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,818 GBP2023-06-29
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The International Wine Center, Dallow Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,059,247 GBP2023-06-30
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,800 GBP2023-11-30
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    FLM MEDIA (UK) LIMITED - 2017-01-11
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2023-06-29
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    SAJID NADIADWALA FILMS LIMITED - 2015-04-17
    ALL AROUND GLOBE (UK) LIMITED - 2015-08-03
    icon of address The International Wine Centre, Dallow Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,406 GBP2023-04-29
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    MAHAKALESHWAR JYOTIRLINGA LIMITED - 2020-04-24
    PULAK PANDIT (SERIES 1) LTD - 2022-06-17
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,532 GBP2022-11-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    BEYOND THE CLOUD MOTION PICTURES LTD - 2021-01-06
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,964,645 GBP2023-08-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address The International Wine Centre, Dallow Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81 GBP2023-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    LONERANGER PRODUCTIONS LIMITED - 2018-08-14
    MARK PRODUCTIONS LIMITED - 2018-05-24
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    479,535 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Kingsley Maybrook Unitec House, 2 Albert Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,362 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    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
  • 14
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,446 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (2 parents)
    Equity (Company account)
    -286,564 GBP2023-06-29
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 46 - Director → ME
  • 17
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (1 parent)
    Equity (Company account)
    4,029,775 GBP2022-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,621 GBP2024-10-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 19
    BADRINATH LIMITED - 2020-04-24
    icon of address 4385, 11689039 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -28,041 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    A & CO FILM RENTALS LTD - 2018-01-11
    RAMAYANA THE FILM LIMITED - 2020-04-24
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,107 GBP2024-09-30
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 51 - Director → ME
  • 21
    A & CO DIGITAL RENTALS LTD - 2018-01-11
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -309,498 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 53 - Director → ME
  • 22
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,247 GBP2024-02-28
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 99 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -749 GBP2024-08-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 27
    icon of address The International Wine Centre Dallow Road, Dallow Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 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
  • 28
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,216,225 GBP2022-12-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 59 - Director → ME
  • 29
    icon of address The International Wine Centre, Dallow Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -256 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 30
    icon of address 160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 32
    BHANGRA PRODUCTIONS LIMITED - 2025-03-10
    icon of address 160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 99 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 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
  • 34
    icon of address The International Wine Center, Dallow Road, Luton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76 GBP2024-02-29
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 1a Elm Park Road, Finchley Central, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,641 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (1 parent)
    Equity (Company account)
    838 GBP2022-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address The International Wine Centre, Dallow Road, Luton, England
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-10-21 ~ 2022-04-07
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    PUJA CONSTRUCTIONS LIMITED - 2020-04-29
    icon of address Suite 201 (m Shah) 14 Havelock Place, Harrow, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    683,364 GBP2024-04-30
    Officer
    icon of calendar 2019-06-01 ~ 2019-09-01
    IIF 83 - Director → ME
  • 3
    RED DOT MEDIATECH LIMITED - 2018-03-14
    BOLLYWOOD MEDIA LIMITED - 2016-07-12
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    788,983 GBP2023-07-31
    Officer
    icon of calendar 2019-04-03 ~ 2025-03-05
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-05-09
    IIF 24 - Has significant influence or control OE
  • 4
    icon of address C/o Triumphus Limited, 17, Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,778 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ 2019-10-31
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-10-31
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    FLM MEDIA (UK) LIMITED - 2017-01-11
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2023-06-29
    Officer
    icon of calendar 2020-03-30 ~ 2025-03-05
    IIF 84 - Director → ME
  • 6
    SAJID NADIADWALA FILMS LIMITED - 2015-04-17
    ALL AROUND GLOBE (UK) LIMITED - 2015-08-03
    icon of address The International Wine Centre, Dallow Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,406 GBP2023-04-29
    Officer
    icon of calendar 2019-05-08 ~ 2025-03-05
    IIF 47 - Director → ME
  • 7
    icon of address Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-30
    Officer
    icon of calendar 2020-10-21 ~ 2024-11-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2024-11-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-21 ~ 2022-04-07
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 8
    RPM THE FILM LIMITED - 2019-11-19
    A & CO EDITING RENTALS LTD - 2018-01-11
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    315,079 GBP2024-03-31
    Officer
    icon of calendar 2017-10-24 ~ 2019-11-19
    IIF 50 - Director → ME
    icon of calendar 2019-11-19 ~ 2024-02-26
    IIF 89 - Director → ME
  • 9
    BEYOND THE CLOUD MOTION PICTURES LTD - 2021-01-06
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,964,645 GBP2023-08-31
    Officer
    icon of calendar 2019-04-03 ~ 2021-01-05
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-05-09
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 10
    LONERANGER PRODUCTIONS LIMITED - 2018-08-14
    MARK PRODUCTIONS LIMITED - 2018-05-24
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    479,535 GBP2023-08-31
    Officer
    icon of calendar 2019-05-13 ~ 2025-03-05
    IIF 61 - Director → ME
  • 11
    icon of address C/o, Triumphus Limited, 17, Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,794 GBP2024-12-31
    Officer
    icon of calendar 2019-09-13 ~ 2019-10-31
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-10-31
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,278 GBP2024-03-31
    Officer
    icon of calendar 2021-04-27 ~ 2023-12-14
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2023-11-16
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,446 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-04-07
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 14
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (2 parents)
    Equity (Company account)
    -286,564 GBP2023-06-29
    Person with significant control
    icon of calendar 2020-06-13 ~ 2022-04-07
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    A & CO DIGITAL RENTALS LTD - 2018-01-11
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -309,498 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2019-01-11
    IIF 87 - Director → ME
  • 16
    ACOLYTE SOFTWARE LIMITED - 2015-06-16
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,771 GBP2022-06-30
    Officer
    icon of calendar 2020-06-15 ~ 2022-08-10
    IIF 67 - Director → ME
  • 17
    MOTIONCLOUD CINEMA LIMITED - 2018-11-15
    BUNNY AND DIVI ENTERTAINMENT LIMITED - 2021-03-15
    DIVIBUNNY ENTERTAINMENT LIMITED - 2020-06-01
    icon of address Unit B, 16-28 Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    39,058 GBP2021-05-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-05-01
    IIF 58 - Director → ME
  • 18
    DE-FI MEDIA LIMITED - 2022-04-20
    PRIME FOCUS INVESTMENTS LIMITED - 2010-11-17
    PRIME FOCUS INTERNATIONAL LIMITED - 2016-02-20
    icon of address Unit B, 16-28 Bonnersfield Lane, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-13 ~ 2020-07-29
    IIF 78 - Director → ME
  • 19
    icon of address C/o Triumphus Limited, 17, Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,724 GBP2024-12-31
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-31
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-31
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE

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.