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 Michael Leonard Loveday

    Related profiles found in government register
  • Mr Michael Leonard Loveday
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Loveday
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 8
  • Mr Andrew Michalel Loveday
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 9
  • Mr Michael Leonard Loveday
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Nightingale Road, Canvey Island, SS8 7EF, England

      IIF 10
  • Loveday, Michael Leonard
    British company director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 11
    • icon of address 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 12
  • Loveday, Michael Leonard
    British director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 13
    • icon of address 3, Nightingale Road, Canvey Island, SS8 7EF, United Kingdom

      IIF 14
  • Loveday, Michael Leonard
    British executive film producer born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 15
  • Loveday, Michael Leonard
    British film director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 16
  • Loveday, Michael Leonard
    British film producer born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nightingale Road, Canvey Island, Essex, SS8 7EF

      IIF 17
    • icon of address 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 18 IIF 19 IIF 20
    • icon of address 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, United Kingdom

      IIF 23
    • icon of address 20, Orange Street, London, WC2H 7EF, England

      IIF 24
    • icon of address Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 25
  • Mr Andrew Michael Loveday
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 26
  • Mr Andrew Loveday
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Frederick Square, London, SE16 5XR, England

      IIF 27
    • icon of address Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 28
    • icon of address Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 29
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 30
  • Loveday, Andrew
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Frederick Square, London, SE16 5XR, England

      IIF 31
  • Loveday, Anrew Michael
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Orange Street, London, WC2H 7EF, England

      IIF 32
  • Loveday, Michael Leonard
    British executive film producer born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Maurice Road, Canvey Island, Essex, SS8 7JL

      IIF 33
  • Loveday, Michael Leonard
    British film producer born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Michael Loveday
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Vicarage Heights, Benfleet, SS7 1QA, England

      IIF 39
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 40
    • icon of address 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 20, Orange Street, London, WC2H 7EF, England

      IIF 45 IIF 46 IIF 47
    • icon of address 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 48
    • icon of address Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 49
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS

      IIF 50
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 51
  • Andrew Michael Loveday
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 52 IIF 53
  • Loveday, Michael Leonard
    British

    Registered addresses and corresponding companies
    • icon of address 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 54
  • Loveday, Michael Leonard
    British film producer

    Registered addresses and corresponding companies
    • icon of address 3, Nightingale Road, Canvey Island, Essex, SS8 7EF

      IIF 55
  • Mr Andrew Loveday
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 56
  • Loveday, Andrew Michael
    British

    Registered addresses and corresponding companies
    • icon of address 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, England

      IIF 57 IIF 58
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 59
    • icon of address Oak Cottage, 8 Rayment Avenue, Canvey Island, Essex, SS8 7JO

      IIF 60
  • Loveday, Andrew Michael
    British executive film producer

    Registered addresses and corresponding companies
    • icon of address 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, England

      IIF 61
  • Loveday, Andrew Michael
    British film producer

    Registered addresses and corresponding companies
    • icon of address 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, England

      IIF 62 IIF 63
  • Loveday, Michael Leonard

    Registered addresses and corresponding companies
    • icon of address 9 Maurice Road, Canvey Island, Essex, SS8 7JL

      IIF 64 IIF 65
  • Loveday, Andrew
    British film born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Wardour Street, Soho, London, W1F 8ZX, England

      IIF 66
  • Loveday, Andrew
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 412 Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 67
  • Loveday, Andrew Michael
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Vicarage Heights, Vicarage Hill, Benfleet, Essex, SS7 1QA, United Kingdom

      IIF 68
    • icon of address 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 69
    • icon of address 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 70
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 71 IIF 72
    • icon of address Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 73 IIF 74
    • icon of address Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 75 IIF 76
  • Loveday, Andrew Michael
    British executive film producer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 77
  • Loveday, Andrew Michael
    British film producer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, England

      IIF 78 IIF 79 IIF 80
    • icon of address 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, United Kingdom

      IIF 81
    • icon of address 14, Vicarage Heights, Benfleet, SS7 1QA, United Kingdom

      IIF 82
    • icon of address 57a Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 83 IIF 84
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 85 IIF 86 IIF 87
  • Loveday, Andrew Michael

    Registered addresses and corresponding companies
    • icon of address 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, United Kingdom

      IIF 88
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 89
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    850 GBP2017-05-31
    Officer
    icon of calendar 2002-06-07 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2002-06-07 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,863 GBP2024-03-31
    Officer
    icon of calendar 2006-02-22 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    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
  • 4
    HOTEL AFRICA LIMITED - 2003-09-09
    DAYS OF FEAR LIMITED - 2005-05-12
    icon of address Suite 412 Gilmoora House, 57-61 Mortimer Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -183,755 GBP2024-09-30
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Lloyds House, 6 Lloyds Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 66 - Director → ME
  • 6
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -449,237 GBP2021-01-31
    Officer
    icon of calendar 2006-01-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2006-08-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-03-02 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,462,217 GBP2024-05-31
    Officer
    icon of calendar 2002-06-06 ~ now
    IIF 77 - Director → ME
    icon of calendar 2010-09-13 ~ now
    IIF 89 - Secretary → ME
  • 9
    HEADHUNTER THE MOVIE LTD - 2022-03-21
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 81a High Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-29 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 38 Frederick Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Orange Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2014-03-27 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2014-03-27 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 5 Dumpton Gap Road, Broadstairs, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    359,544 GBP2024-05-31
    Officer
    icon of calendar 2005-05-27 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,222 GBP2020-01-31
    Officer
    icon of calendar 2005-08-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2005-08-11 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 16
    icon of address Suite 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-29 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2005-09-29 ~ dissolved
    IIF 60 - Secretary → ME
  • 17
    icon of address 20 Orange Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2017-12-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    303 SQUADRON LIMITED - 2018-09-04
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,761 GBP2024-05-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    CAMEO POST PRODUCTION LIMITED - 2019-04-08
    icon of address Suie 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    463,368 GBP2022-03-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    402,115 GBP2023-11-30
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 72 - Director → ME
  • 22
    icon of address Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 71 - Director → ME
  • 23
    SOLOD LIMITED - 2017-02-20
    KVTM LIMITED - 2017-02-03
    icon of address Suie 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -397,760 GBP2022-09-16
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,205 GBP2018-04-30
    Officer
    icon of calendar 2002-11-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2002-11-19 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 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 Suite 412 Gilmoora House, 57-61 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 20 - Director → ME
  • 26
    icon of address 57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112,471 GBP2025-03-31
    Officer
    icon of calendar 2012-03-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    THEDROP LIMITED - 2003-02-13
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,775 GBP2019-01-31
    Officer
    icon of calendar 2003-02-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2003-02-04 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    CENTRAL CITY MEDIA LTD - 2018-09-20
    icon of address 20 Orange Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,617 GBP2024-03-31
    Officer
    icon of calendar 2012-03-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Suite 412 Gilmoore House 57-61 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 14 - Director → ME
Ceased 12
  • 1
    CARNABY INTERNATIONAL PLC - 2024-09-02
    icon of address 80 Cheapside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2007-04-27
    IIF 34 - Director → ME
    icon of calendar 2003-11-19 ~ 2005-11-20
    IIF 36 - Director → ME
  • 2
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,863 GBP2024-03-31
    Officer
    icon of calendar 2006-02-22 ~ 2018-05-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2025-03-06
    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
  • 3
    HOTEL AFRICA LIMITED - 2003-09-09
    DAYS OF FEAR LIMITED - 2005-05-12
    icon of address Suite 412 Gilmoora House, 57-61 Mortimer Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -183,755 GBP2024-09-30
    Officer
    icon of calendar 2003-04-08 ~ 2020-04-16
    IIF 19 - Director → ME
    icon of calendar 2003-04-08 ~ 2020-04-16
    IIF 58 - Secretary → ME
  • 4
    PANZER 88 LIMITED - 2018-09-20
    icon of address 14 London Road, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,330 GBP2024-02-29
    Officer
    icon of calendar 2014-02-05 ~ 2020-11-19
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2020-11-19
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, Uk
    Active Corporate (1 parent)
    Equity (Company account)
    -17,959 GBP2024-06-30
    Officer
    icon of calendar 2014-09-01 ~ 2017-01-10
    IIF 79 - Director → ME
  • 6
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,462,217 GBP2024-05-31
    Officer
    icon of calendar 2002-06-06 ~ 2004-04-27
    IIF 33 - Director → ME
    icon of calendar 2002-06-06 ~ 2004-04-27
    IIF 64 - Secretary → ME
    icon of calendar 2004-04-27 ~ 2010-09-13
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-15
    IIF 40 - Has significant influence or control OE
  • 7
    THE CORRUPTED MOVIE LIMITED - 2022-10-05
    icon of address Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,612 GBP2024-05-31
    Officer
    icon of calendar 2015-04-24 ~ 2020-05-22
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-05-22
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2012-08-31
    IIF 17 - Director → ME
    icon of calendar 2008-11-01 ~ 2012-08-31
    IIF 55 - Secretary → ME
  • 9
    icon of address 20 Orange Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2017-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2016-05-01
    IIF 67 - Director → ME
  • 10
    303 SQUADRON LIMITED - 2018-09-04
    icon of address Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,761 GBP2024-05-31
    Officer
    icon of calendar 2019-07-16 ~ 2020-09-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2020-09-21
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    CAMEO POST PRODUCTION LIMITED - 2019-04-08
    icon of address Suie 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    463,368 GBP2022-03-31
    Officer
    icon of calendar 2018-01-04 ~ 2021-05-05
    IIF 76 - Director → ME
    icon of calendar 2018-01-04 ~ 2018-03-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2021-05-05
    IIF 56 - Ownership of shares – 75% or more OE
  • 12
    SOLOD LIMITED - 2017-02-20
    KVTM LIMITED - 2017-02-03
    icon of address Suie 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -397,760 GBP2022-09-16
    Officer
    icon of calendar 2018-03-15 ~ 2021-05-05
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ 2021-05-05
    IIF 47 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.