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 Terence John Pettit-page

    Related profiles found in government register
  • Mr Terence John Pettit-page
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Terence John Pettit
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG26HE, United Kingdom

      IIF 13
    • icon of address 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 14
    • icon of address 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 15
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 16 IIF 17 IIF 18
    • icon of address 9, Wimpole Street, London, W1G 9SR, England

      IIF 19 IIF 20
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 21 IIF 22
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 23 IIF 24
    • icon of address 1, Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 25
    • icon of address The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 26 IIF 27 IIF 28
    • icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 30 IIF 31
  • Mr. Terence John Pettit
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB

      IIF 32
    • icon of address The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 33
  • Mr Terence John Pettit
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 34
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 35
  • Pettit, Terence John
    British actor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Broadstone Place, London, W1U 7EP

      IIF 36
  • Pettit, Terence John
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 37
    • icon of address Recovery House 15-17, Hainault Business Park, Ilford, IG6 3TU

      IIF 38
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 39 IIF 40
    • icon of address 1, Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 41
    • icon of address The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 42 IIF 43 IIF 44
  • Pettit, Terence John
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address SL5

      IIF 47 IIF 48
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 49
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 50
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 51
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, England

      IIF 52
    • icon of address 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 53
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 54
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 55
    • icon of address 5th Floor East, Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 56
    • icon of address 9, Wimpole Street, London, United Kingdom, W1G 9SR, United Kingdom

      IIF 57
    • icon of address 9, Wimpole Street, London, W1G 9SR

      IIF 58
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 69 IIF 70
    • icon of address 1, Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 71
    • icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 72 IIF 73
  • Pettit, Terence John
    British film producer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 74
    • icon of address 9, Wimpole Street, London, W1G 9SR, England

      IIF 75 IIF 76
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 77
    • icon of address Unit 39, Mahatma Gandhi Industrial Estate, Milkwood Road, London, SE24 0JF, United Kingdom

      IIF 78
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 79 IIF 80 IIF 81
    • icon of address The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, United Kingdom

      IIF 83
  • Terence John Pettit
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 84
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB

      IIF 85 IIF 86
  • Pettit-page, Terence John
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Terence Pettit
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Emmaus Chartered Accountants, 377-399 London Road, Camberley, GU15 3HL, United Kingdom

      IIF 100
  • Pettit, Terence John
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvanus, London Road, Sunningdale, Ascot, Berkshire, SL5 9RY, United Kingdom

      IIF 101 IIF 102
  • Pettit, Terence John
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvanus, London Road, Sunningdale, Ascot, Berkshire, SL5 9RY, United Kingdom

      IIF 103
    • icon of address 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 104
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 105
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 106
  • Pettit, Terence John
    British film producer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 107
    • icon of address Sylvanus House, London Road, Sunningdale, Berkshire, SL5 9RY, England

      IIF 108
  • Pettit, Terence
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Emmaus Chartered Accountants, 377-399 London Road, Camberley, GU15 3HL, United Kingdom

      IIF 109
  • Pettit, Terence John

    Registered addresses and corresponding companies
    • icon of address 5th Floor East, Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 64 - Director → ME
  • 2
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 65 - Director → ME
  • 3
    icon of address 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    344 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    FLARE FILM (ZEBRA) LIMITED - 2018-09-10
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,991 GBP2021-06-30
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,411 GBP2022-11-30
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 50 - Director → ME
  • 8
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -723 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    539 GBP2016-08-31
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,345 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,230 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 56 - Director → ME
  • 12
    PLASTIC THE MOVIE LTD - 2020-10-03
    icon of address 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43 GBP2024-08-31
    Officer
    icon of calendar 2011-03-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    FLARE FILM (CLUB) LIMITED - 2018-09-10
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,590 GBP2021-01-31
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    FLARE FILM (FANGED) LIMITED - 2018-09-10
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -132,597 GBP2021-10-31
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Emmaus Chartered Accountants, 377-399 London Road, Camberley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -292,591 GBP2017-10-31
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 74 - Director → ME
  • 18
    icon of address Recovery House 15-17 Hainault Business Park, Ilford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -490,682 GBP2017-12-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address 8 Broadstone Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 25 / 26 Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 67 - Director → ME
  • 22
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,136 GBP2023-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    NEW SHOOTS FILM (A) LIMITED - 2018-02-28
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    296 GBP2021-06-30
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,882 GBP2021-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,141 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 60 - Director → ME
  • 27
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 68 - Director → ME
  • 28
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    131,603 GBP2022-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 55 - Director → ME
  • 29
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 66 - Director → ME
  • 30
    FLARE FILM (OLD WAY) LIMITED - 2018-09-10
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,214 GBP2021-05-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,416 GBP2021-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,066 GBP2024-05-31
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    PHILBERDS FILM & TELEVISION LIMITED - 2023-03-10
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,593 GBP2022-11-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    PLATINUM PICTURES COMPANY LIMITED - 2016-02-02
    icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    PLATINUM TELEVISION LIMITED - 2021-08-16
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,882 GBP2024-09-30
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 37
    FLARE FILM (MO) LIMITED - 2017-10-02
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,636 GBP2023-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,947 GBP2022-05-31
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 59 - Director → ME
  • 40
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,255 GBP2016-10-31
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 106 - Director → ME
  • 41
    FLARE FILM (SPENT) LIMITED - 2018-09-10
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,468 GBP2021-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    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
  • 42
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295 GBP2017-01-31
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 49 - Director → ME
  • 44
    FLARE FILM (SUPREMACY) LIMITED - 2018-09-10
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,744 GBP2021-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    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
  • 45
    icon of address 9 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    50 GBP2017-12-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 46
    FLARE FILM (LONDON) LIMITED - 2018-03-06
    RATIO FILM (X-RAY) LIMITED - 2014-10-06
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,470 GBP2024-09-30
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    THE MERCENARY SERIES LIMITED - 2017-10-26
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,382 GBP2021-07-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 48
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    29,286 GBP2015-10-31
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 58 - Director → ME
  • 49
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 61 - Director → ME
  • 50
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,380 GBP2016-01-31
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 63 - Director → ME
  • 51
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 107 - Director → ME
  • 52
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,638 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 69 - Director → ME
  • 53
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -163,640 GBP2022-06-30
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    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
  • 54
    FLARE FILM (TWISTED) LIMITED - 2018-09-10
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,924 GBP2023-01-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    FLARE FILM (UNIFORM) LIMITED - 2018-09-10
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,357 GBP2021-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,185 GBP2025-02-28
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 57
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    565 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    818,472 GBP2024-05-31
    Officer
    icon of calendar 2021-06-14 ~ 2021-09-01
    IIF 110 - Secretary → ME
  • 2
    AURIA MANAGEMENT LTD - 2016-06-17
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-05-16 ~ 2018-04-17
    IIF 75 - Director → ME
  • 3
    icon of address 14 Craske Close, Sheringham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ 2011-03-30
    IIF 108 - Director → ME
  • 4
    icon of address 7 New Road, Elsenham, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ 2013-01-31
    IIF 48 - Director → ME
  • 5
    icon of address 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2009-08-14
    IIF 102 - Director → ME
  • 6
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109,843 GBP2020-03-31
    Officer
    icon of calendar 2014-10-31 ~ 2015-04-23
    IIF 78 - Director → ME
  • 7
    icon of address 6 Hermitage Road, Woking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2009-03-23
    IIF 103 - Director → ME
  • 8
    icon of address 6 Hermitage Road, Woking, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2009-03-23
    IIF 101 - Director → ME
  • 9
    icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,791 GBP2022-01-31
    Officer
    icon of calendar 2016-01-21 ~ 2020-03-18
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-18
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -3,216 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2016-01-21 ~ 2022-12-12
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-12
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ 2025-06-19
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 12
    icon of address Bowden House, 36 Northampton Road, Market Harborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ 2014-07-09
    IIF 47 - Director → ME
  • 13
    icon of address 57a Broadway, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2016-09-28
    IIF 62 - Director → ME
  • 14
    icon of address 57a Broadway, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,830 GBP2018-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2020-01-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-01-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CANNON RUN FILM & TELEVISION LIMITED - 2019-03-22
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2021-11-30
    Officer
    icon of calendar 2018-12-20 ~ 2022-11-15
    IIF 96 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.