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

Malhotra, Vineet

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155 Bradstowe House, Headstone Road, Harrow, Middlesex, HA1 1EL, United Kingdom

      IIF 1
  • Malhotra, Vineet
    Indian director born in December 1973

    Resident in United Kingdom

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

      IIF 2
  • Malhotra, Vineet
    Indian born in December 1973

    Resident in England

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

      IIF 3
    • 155, Bradstowe House, Headstone Road, Harrow, HA1 1EL

      IIF 4
    • 155 Bradstowe House, Headstone Road, Harrow, HA1 1EL, England

      IIF 5 IIF 6 IIF 7
    • 155, Bradstowe House, Headstone Road, Harrow, Middlesex, HA1 1EL

      IIF 9
    • 447, Kenton Road, Harrow, Middlesex, HA3 0XY, United Kingdom

      IIF 10
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 11
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 12 IIF 13
    • Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, HA1 2JR, England

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

      IIF 16
    • 35, Grosvenor Street, London, W1K 4QX, England

      IIF 17
    • 35a Grosvenor Street , Mayfair, Grosvenor Street, London, W1K 4QX, England

      IIF 18
    • 35a, Grosvenor Street, London, W1K 4QX, England

      IIF 19
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 20
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 21 IIF 22 IIF 23
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 25 IIF 26 IIF 27
  • Malhotra, Vineet
    Indian company director born in December 1973

    Resident in England

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

      IIF 28
    • The International Wine Centre, Dallow Road, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 29
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 30
  • Malhotra, Vineet
    Indian consultant born in December 1973

    Resident in England

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

      IIF 31
  • Malhotra, Vineet
    Indian director born in December 1973

    Resident in England

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

      IIF 32 IIF 33 IIF 34
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 35
    • Flat 5, Hallam Street, London, W1W 5HD, England

      IIF 36 IIF 37
    • Suite 5, 5 Rochester Mews, London, NW1 9JB, United Kingdom

      IIF 38
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

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

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

      IIF 41
  • Malhotra, Vineet
    Indian film producer born in December 1973

    Resident in England

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

      IIF 42
    • 35a, Grosvenor Street, London, W1K 4QX, England

      IIF 43
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 44
  • Malhotra, Vineet
    Indian producer born in December 1973

    Resident in England

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

      IIF 45
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 46
  • Malhotra, Vineet
    Indian production & developer born in October 1973

    Resident in England

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

      IIF 47
  • Mr Vineet Malhotra
    Indian born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155 Bradstowe House, Headstone Road, Harrow, Middlesex, HA1 1EL, United Kingdom

      IIF 48
    • Flat 5, Hallam Street, London, W1W 5HD, England

      IIF 49
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 50 IIF 51
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 52
  • Malhotra, Vineet
    British born in December 1973

    Resident in England

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

      IIF 53
    • 160, Great Portland Street, London, W1W 5QA, England

      IIF 54
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 55
  • Mr Vineet Malhotra
    Indian born in December 1973

    Resident in England

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

      IIF 56
    • 155, Bradstowe House, Headstone Road, Harrow, HA1 1EL, England

      IIF 57 IIF 58 IIF 59
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 64
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 65 IIF 66 IIF 67
    • Unit B, 16-28, 16-28 Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 68
    • Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 69 IIF 70 IIF 71
    • Unit B, 16-28, Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 72
    • 1a, Elm Park Road, Finchley Central, London, N3 1EG, England

      IIF 73 IIF 74
    • 34 Ely Place, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 75
    • 35, Grosvenor Street, London, W1K 4QX, United Kingdom

      IIF 76
    • C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 77
    • Flat 5, Hallam Street, London, W1W 5HD, England

      IIF 78
    • Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 79 IIF 80
    • C/o Specctrum Limited , The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 81
    • The International Wine Center, Dallow Road, Luton, LU1 1UR

      IIF 82
    • The International Wine Centre, Dallow Road, Dallow Road, Luton, LU1 1UR, United Kingdom

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

      IIF 84 IIF 85 IIF 86
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 90
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 91 IIF 92
  • Mr Vineet Malhotra
    British born in December 1973

    Resident in England

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

      IIF 93
child relation
Offspring entities and appointments
Active 38
  • 1
    AD FILMS LTD
    12963907
    The International Wine Centre, Dallow Road, Luton, England
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-10-21 ~ now
    IIF 25 - Director → ME
  • 2
    ANAND FILM COMPANY LIMITED
    - now 10267853
    RED DOT MEDIATECH LIMITED - 2018-03-14
    BOLLYWOOD MEDIA LIMITED - 2016-07-12
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    788,983 GBP2023-07-31
    Person with significant control
    2019-05-14 ~ now
    IIF 72 - Has significant influence or controlOE
  • 3
    AUM PICTURES LIMITED
    - now 09618260
    NAMASTEY PRODUCTIONS LIMITED - 2016-07-11 09559499
    NAMASTE PRODUCTIONS LIMITED - 2015-06-03 09559499
    The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,818 GBP2023-06-29
    Officer
    2019-04-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 4
    BELL BOTTOM FILMS LIMITED
    12337568
    The International Wine Center, Dallow Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,059,247 GBP2023-06-30
    Officer
    2019-11-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 5
    BMCM FILMS LTD
    12964093
    Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,800 GBP2023-11-30
    Officer
    2020-10-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    BOMBAYWALLA ENTERTAINMENT LIMITED
    - now 09092518
    FLM MEDIA (UK) LIMITED - 2017-01-11
    The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2023-06-29
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
  • 7
    BOMBAYWALLA FILMS LIMITED
    - now 07155163
    ALL AROUND GLOBE (UK) LIMITED - 2015-08-03 15965123, 10784735
    SAJID NADIADWALA FILMS LIMITED - 2015-04-17
    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
    2019-05-13 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 8
    CHARLIE CHOPRA (FILM 1) LTD
    - now 11688653
    PULAK PANDIT (SERIES 1) LTD
    - 2022-06-17 11688653
    MAHAKALESHWAR JYOTIRLINGA LIMITED
    - 2020-04-24 11688653
    7 St John's Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,532 GBP2022-11-30
    Officer
    2018-11-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    DB FILMS AND ANIMATION LIMITED
    - now 11206078
    BEYOND THE CLOUD MOTION PICTURES LTD
    - 2021-01-06 11206078
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,964,645 GBP2023-08-31
    Officer
    2021-01-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 89 - Right to appoint or remove directorsOE
  • 10
    DVMP FILMS LTD
    12981870
    The International Wine Centre, Dallow Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81 GBP2023-10-31
    Officer
    2020-10-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 11
    ENTHEW PRODUCTIONS LIMITED
    - now 09618268
    LONERANGER PRODUCTIONS LIMITED - 2018-08-14
    MARK PRODUCTIONS LIMITED - 2018-05-24
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    479,535 GBP2023-08-31
    Person with significant control
    2019-05-13 ~ now
    IIF 68 - Right to appoint or remove directorsOE
  • 12
    FEEL GOOD FILM INDUSTRY LTD
    14096564
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 13
    GRASS WALL LTD
    12341243
    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
    2020-04-03 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HEROES IN TRAINING LIMITED
    13361646
    99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,278 GBP2024-03-31
    Officer
    2026-02-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 15
    HMAN FILMS LTD
    13309024
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83 GBP2024-04-30
    Officer
    2021-04-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 16
    HN1 FILMS LTD
    13948725
    Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,446 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 17
    J&H MOVIES LTD
    12668636
    Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (2 parents)
    Equity (Company account)
    -286,564 GBP2023-06-29
    Officer
    2020-06-13 ~ now
    IIF 6 - Director → ME
  • 18
    JACK STALWART LIMITED
    12638518
    Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (1 parent)
    Equity (Company account)
    4,029,775 GBP2022-03-31
    Officer
    2020-06-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 19
    JS (SEASON 2) LIMITED
    13733611
    160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,621 GBP2024-10-31
    Officer
    2021-11-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 20
    KINGFISHER (THE FILM) LTD
    - now 11689039
    BADRINATH LIMITED
    - 2020-04-24 11689039
    4385, 11689039 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -28,041 GBP2024-11-30
    Officer
    2018-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 21
    LEGENDS OF INDIAN TEMPLES (SERIES 1) LTD
    - now 09778476
    RAMAYANA THE FILM LIMITED
    - 2020-04-24 09778476
    A & CO FILM RENTALS LTD
    - 2018-01-11 09778476
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,107 GBP2024-09-30
    Officer
    2017-10-24 ~ now
    IIF 11 - Director → ME
  • 22
    MAHABHARATA THE FILM LIMITED
    - now 09778520
    A & CO DIGITAL RENTALS LTD
    - 2018-01-11 09778520
    99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -309,498 GBP2024-10-31
    Officer
    2017-10-24 ~ now
    IIF 13 - Director → ME
  • 23
    MATHURA FILMS LTD
    13755873
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 24
    MOMHIL (GTB) PRODUCTIONS LIMITED
    10285438
    99 Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-29
    Officer
    2026-02-02 ~ now
    IIF 53 - Director → ME
  • 25
    MPK FILMS LTD
    12963890
    Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,247 GBP2024-02-28
    Officer
    2020-10-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 26
    MUMBAI CONFIDENTIAL LIMITED
    13483677
    99 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 27
    PEGASUS PICTURES LIMITED
    11890844
    160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -749 GBP2024-08-30
    Officer
    2019-06-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 28
    PFRP FILM 1 (CD) LIMITED
    11688629
    99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252 GBP2024-11-30
    Officer
    2018-11-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 29
    RHTDM FILMS LTD
    12963858
    The International Wine Centre Dallow Road, Dallow Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 30
    SAFE ZONE PRODUCTIONS (UK) LIMITED
    10680122
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,216,225 GBP2022-12-31
    Officer
    2020-08-10 ~ now
    IIF 20 - Director → ME
  • 31
    SP33 FILMS LTD
    13947439
    The International Wine Centre, Dallow Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -256 GBP2024-03-31
    Officer
    2022-03-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 32
    SPECCTRUM GARFIELD LTD
    16021667
    160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 33
    SPECCTRUM LIMITED
    12981861
    Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 34
    SPECCTRUM MYTHOS LTD
    - now 13654830
    BHANGRA PRODUCTIONS LIMITED
    - 2025-03-10 13654830
    160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 35
    SUPER V PRODUCTIONS LIMITED
    13095578
    99 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-12-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 36
    TEDHA FILMS LTD
    13215295
    The International Wine Center, Dallow Road, Luton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76 GBP2024-02-29
    Officer
    2021-02-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 37
    THINK SOUND LIMITED
    13862997
    1a Elm Park Road, Finchley Central, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,641 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 38
    WOTE LIMITED
    12638451
    Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (1 parent)
    Equity (Company account)
    838 GBP2022-06-30
    Officer
    2020-06-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    AD FILMS LTD
    12963907
    The International Wine Centre, Dallow Road, Luton, England
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    2020-10-21 ~ 2022-04-07
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 2
    ALMAS GLOBAL PRODUCTION LIMITED - now
    PUJA CONSTRUCTIONS LIMITED
    - 2020-04-29 11300679
    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
    2019-06-01 ~ 2019-09-01
    IIF 43 - Director → ME
  • 3
    ANAND FILM COMPANY LIMITED
    - now 10267853
    RED DOT MEDIATECH LIMITED - 2018-03-14
    BOLLYWOOD MEDIA LIMITED - 2016-07-12
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    788,983 GBP2023-07-31
    Officer
    2019-04-03 ~ 2025-03-05
    IIF 21 - Director → ME
    Person with significant control
    2019-04-02 ~ 2019-05-09
    IIF 80 - Has significant influence or control OE
  • 4
    B-HIVE ENTERTAINMENT LIMITED
    12204257
    C/o Triumphus Limited, 17, Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,778 GBP2024-09-30
    Officer
    2019-09-12 ~ 2019-10-31
    IIF 37 - Director → ME
    Person with significant control
    2019-09-12 ~ 2019-10-31
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 5
    BOMBAYWALLA ENTERTAINMENT LIMITED
    - now 09092518
    FLM MEDIA (UK) LIMITED - 2017-01-11
    The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2023-06-29
    Officer
    2020-03-30 ~ 2025-03-05
    IIF 44 - Director → ME
  • 6
    BOMBAYWALLA FILMS LIMITED
    - now 07155163
    ALL AROUND GLOBE (UK) LIMITED - 2015-08-03 15965123, 10784735
    SAJID NADIADWALA FILMS LIMITED - 2015-04-17
    The International Wine Centre, Dallow Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,406 GBP2023-04-29
    Officer
    2019-05-08 ~ 2025-03-05
    IIF 7 - Director → ME
  • 7
    CAPSULE FILMS LIMITED
    12963905
    Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-30
    Officer
    2020-10-21 ~ 2024-11-01
    IIF 30 - Director → ME
    Person with significant control
    2020-10-21 ~ 2022-04-07
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    2022-04-20 ~ 2024-11-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 8
    CONNECT CAPITAL UK (SPEEDGAZE) LTD - now
    RPM THE FILM LIMITED
    - 2019-11-19 09778469
    A & CO EDITING RENTALS LTD
    - 2018-01-11 09778469
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    315,079 GBP2024-03-31
    Officer
    2017-10-24 ~ 2019-11-19
    IIF 10 - Director → ME
    2019-11-19 ~ 2024-02-26
    IIF 55 - Director → ME
  • 9
    DB FILMS AND ANIMATION LIMITED - now
    BEYOND THE CLOUD MOTION PICTURES LTD
    - 2021-01-06 11206078
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,964,645 GBP2023-08-31
    Officer
    2019-04-03 ~ 2021-01-05
    IIF 19 - Director → ME
    Person with significant control
    2019-04-02 ~ 2019-05-09
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 10
    ENTHEW PRODUCTIONS LIMITED
    - now 09618268
    LONERANGER PRODUCTIONS LIMITED - 2018-08-14
    MARK PRODUCTIONS LIMITED - 2018-05-24
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    479,535 GBP2023-08-31
    Officer
    2019-05-13 ~ 2025-03-05
    IIF 22 - Director → ME
  • 11
    GRATITUDE ENTERTAINMENT LIMITED
    12205687
    C/o, Triumphus Limited, 17, Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,794 GBP2024-12-31
    Officer
    2019-09-13 ~ 2019-10-31
    IIF 36 - Director → ME
    Person with significant control
    2019-09-13 ~ 2019-10-31
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 12
    HEROES IN TRAINING LIMITED
    13361646
    99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,278 GBP2024-03-31
    Officer
    2021-04-27 ~ 2023-12-14
    IIF 34 - Director → ME
    Person with significant control
    2021-04-27 ~ 2023-11-16
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 13
    HN1 FILMS LTD
    13948725
    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
    2022-03-02 ~ 2022-04-07
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 14
    J&H MOVIES LTD
    12668636
    Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (2 parents)
    Equity (Company account)
    -286,564 GBP2023-06-29
    Person with significant control
    2020-06-13 ~ 2022-04-07
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 15
    MAHABHARATA THE FILM LIMITED
    - now 09778520
    A & CO DIGITAL RENTALS LTD
    - 2018-01-11 09778520
    99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -309,498 GBP2024-10-31
    Officer
    2017-10-24 ~ 2019-01-11
    IIF 47 - Director → ME
  • 16
    PHANTASIGHT LIMITED
    - now 09637836
    ACOLYTE SOFTWARE LIMITED - 2015-06-16
    The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,771 GBP2022-06-30
    Officer
    2020-06-15 ~ 2022-08-10
    IIF 28 - Director → ME
  • 17
    POOJA ENTERTAINMENT UK LIMITED - now
    BUNNY AND DIVI ENTERTAINMENT LIMITED - 2021-03-15
    DIVIBUNNY ENTERTAINMENT LIMITED
    - 2020-06-01 11357422
    MOTIONCLOUD CINEMA LIMITED - 2018-11-15
    Unit B, 16-28 Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    39,058 GBP2021-05-31
    Officer
    2019-06-01 ~ 2020-05-01
    IIF 18 - Director → ME
  • 18
    POOJA MEDIA SERVICES LIMITED - now
    DE-FI MEDIA LIMITED
    - 2022-04-20 06457517
    PRIME FOCUS INTERNATIONAL LIMITED - 2016-02-20 07575881
    PRIME FOCUS INVESTMENTS LIMITED - 2010-11-17
    Unit B, 16-28 Bonnersfield Lane, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-13 ~ 2020-07-29
    IIF 38 - Director → ME
  • 19
    QUINTESSENTIAL FILM LIMITED
    12201965
    C/o Triumphus Limited, 17, Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,724 GBP2024-12-31
    Officer
    2019-09-11 ~ 2019-10-31
    IIF 2 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-31
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.