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-page
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 18
  • Mr Terence John Pettit
    British born in January 1971

    Resident in England

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

      IIF 19
    • 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 20
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 21
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 22 IIF 23 IIF 24
    • 9, Wimpole Street, London, W1G 9SR, England

      IIF 25 IIF 26
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 27 IIF 28
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 29 IIF 30
    • Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 31 IIF 32
  • Mr. Terence John Pettit
    British born in January 1971

    Resident in England

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

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

    Resident in United Kingdom

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

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

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
  • Pettit, Terence John
    British film producer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wimpole Street, London, W1G 9SR, England

      IIF 43 IIF 44
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 45
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 46 IIF 47
  • Pettit, Terence John, Mr.
    British actor born in January 1971

    Resident in England

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

      IIF 48
  • Pettit, Terence John, Mr.
    British company director born in January 1971

    Resident in England

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

      IIF 49
    • Recovery House 15-17, Hainault Business Park, Ilford, IG6 3TU

      IIF 50
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 51
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 52
  • Pettit, Terence John, Mr.
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • SL5

      IIF 53 IIF 54
    • 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 55
    • 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 56
    • 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 57
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 58
    • 40, Bank Street, London, E14 5NR, England

      IIF 59
    • 5th Floor East, Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 60
    • 9, Wimpole Street, London, United Kingdom, W1G 9SR, United Kingdom

      IIF 61
    • 9, Wimpole Street, London, W1G 9SR

      IIF 62
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 63 IIF 64 IIF 65
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 68 IIF 69
    • 1, Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 70
    • Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 71 IIF 72
  • Pettit, Terence John, Mr.
    British film producer born in January 1971

    Resident in England

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

      IIF 73
    • Unit 39, Mahatma Gandhi Industrial Estate, Milkwood Road, London, SE24 0JF, United Kingdom

      IIF 74
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 75 IIF 76
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, United Kingdom

      IIF 77
  • Terence John Pettit
    British born in January 1971

    Resident in United Kingdom

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

      IIF 78
    • 7, St. Petersgate, Stockport, SK1 1EB

      IIF 79 IIF 80
  • Pettit-page, Terence John
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Pettit, Terence John
    British company director born in January 1971

    Resident in United Kingdom

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

      IIF 98 IIF 99
  • Pettit, Terence John
    British director born in January 1971

    Resident in United Kingdom

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

      IIF 100
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 101
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 102
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 103
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 104
  • Pettit, Terence John
    British film producer born in January 1971

    Resident in United Kingdom

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

      IIF 105
    • Sylvanus House, London Road, Sunningdale, Berkshire, SL5 9RY, England

      IIF 106
  • Pettit-page, Terence John
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 107
  • Pettit, Terence John

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

      IIF 108
child relation
Offspring entities and appointments
Active 56
  • 1
    9 Wimpole Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 40 - director → ME
  • 2
    9 Wimpole Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 66 - director → ME
  • 3
    9 Wimpole Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 36 - director → ME
  • 4
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    248 GBP2023-06-30
    Officer
    2019-06-03 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 19 - Has significant influence or controlOE
  • 5
    555-557 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    FLARE FILM (ZEBRA) LIMITED - 2018-09-10
    7 St Petersgate, Stockport
    Dissolved corporate (2 parents)
    Equity (Company account)
    -47,991 GBP2021-06-30
    Officer
    2014-11-03 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2017-06-18 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -34,411 GBP2022-11-30
    Officer
    2021-11-18 ~ dissolved
    IIF 55 - director → ME
  • 8
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -723 GBP2024-06-30
    Officer
    2018-06-29 ~ now
    IIF 95 - director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    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
    2010-08-09 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    5,345 GBP2024-04-30
    Officer
    2017-04-03 ~ now
    IIF 94 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,193 GBP2023-07-31
    Officer
    2020-07-21 ~ now
    IIF 60 - director → ME
  • 12
    PLASTIC THE MOVIE LTD - 2020-10-03
    1 Campbell Place, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    -43 GBP2024-08-31
    Officer
    2011-03-15 ~ now
    IIF 70 - director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    FLARE FILM (CLUB) LIMITED - 2018-09-10
    7 St Petersgate, Stockport
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,590 GBP2021-01-31
    Officer
    2017-01-09 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    FLARE FILM (FANGED) LIMITED - 2018-09-10
    7 St Petersgate, Stockport
    Dissolved corporate (2 parents)
    Equity (Company account)
    -132,597 GBP2021-10-31
    Officer
    2015-07-28 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    9 Wimpole Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-06-04 ~ dissolved
    IIF 51 - director → ME
  • 16
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -292,591 GBP2017-10-31
    Officer
    2014-02-26 ~ dissolved
    IIF 73 - director → ME
  • 17
    Recovery House 15-17 Hainault Business Park, Ilford
    Dissolved corporate (3 parents)
    Equity (Company account)
    -490,682 GBP2017-12-31
    Officer
    2013-07-05 ~ dissolved
    IIF 50 - director → ME
  • 18
    8 Broadstone Place, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 48 - director → ME
  • 19
    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
    2012-03-01 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    25 / 26 Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 42 - director → ME
  • 21
    7 St. Petersgate, Stockport
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,136 GBP2023-06-30
    Officer
    2018-06-29 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    NEW SHOOTS FILM (A) LIMITED - 2018-02-28
    7 St. Petersgate, Stockport
    Dissolved corporate (2 parents)
    Equity (Company account)
    296 GBP2021-06-30
    Officer
    2018-03-02 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    7 St. Petersgate, Stockport
    Dissolved corporate (2 parents)
    Equity (Company account)
    45,882 GBP2021-06-30
    Officer
    2018-06-29 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 24
    555-557 Cranbrook Road Gants Hill, Ilford, England
    Corporate (2 parents)
    Officer
    2023-10-10 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 25
    9 Wimpole Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 63 - director → ME
  • 26
    9 Wimpole Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 67 - director → ME
  • 27
    40 Bank Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    131,603 GBP2022-10-31
    Officer
    2014-10-09 ~ dissolved
    IIF 59 - director → ME
  • 28
    9 Wimpole Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 41 - director → ME
  • 29
    FLARE FILM (OLD WAY) LIMITED - 2018-09-10
    7 St Petersgate, Stockport
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,214 GBP2021-05-31
    Officer
    2017-03-06 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,416 GBP2021-06-30
    Officer
    2018-06-29 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 31
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    14,066 GBP2024-05-31
    Officer
    2018-06-12 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    PHILBERDS FILM & TELEVISION LIMITED - 2023-03-10
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    44,593 GBP2022-11-30
    Officer
    2018-11-21 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    PLATINUM PICTURES COMPANY LIMITED - 2016-02-02
    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
    2016-01-21 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 34
    PLATINUM TELEVISION LIMITED - 2021-08-16
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    2018-06-28 ~ now
    IIF 93 - director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 35
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,606 GBP2023-09-30
    Officer
    2012-09-20 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 36
    FLARE FILM (MO) LIMITED - 2017-10-02
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,636 GBP2023-03-31
    Officer
    2017-03-06 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,947 GBP2022-05-31
    Officer
    2020-09-01 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    9 Wimpole Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 38 - director → ME
  • 39
    9 Wimpole Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,255 GBP2016-10-31
    Officer
    2011-10-12 ~ dissolved
    IIF 104 - director → ME
  • 40
    FLARE FILM (SPENT) LIMITED - 2018-09-10
    7 St. Petersgate, Stockport
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,468 GBP2021-02-28
    Officer
    2017-02-08 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    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
    2014-01-06 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 42
    555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 43
    FLARE FILM (SUPREMACY) LIMITED - 2018-09-10
    7 St. Petersgate, Stockport
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,744 GBP2021-12-31
    Officer
    2016-12-14 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    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
    2016-12-22 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 45
    FLARE FILM (LONDON) LIMITED - 2018-03-06
    RATIO FILM (X-RAY) LIMITED - 2014-10-06
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -4,261 GBP2023-09-30
    Officer
    2015-10-26 ~ now
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    THE MERCENARY SERIES LIMITED - 2017-10-26
    7 St Petersgate, Stockport
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,382 GBP2021-07-31
    Officer
    2017-07-11 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 47
    9 Wimpole Street, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    29,286 GBP2015-10-31
    Officer
    2012-10-16 ~ dissolved
    IIF 62 - director → ME
  • 48
    9 Wimpole Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 39 - director → ME
  • 49
    9 Wimpole Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,380 GBP2016-01-31
    Officer
    2014-01-06 ~ dissolved
    IIF 65 - director → ME
  • 50
    9 Wimpole Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-06-11 ~ dissolved
    IIF 105 - director → ME
  • 51
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    26,350 GBP2023-12-31
    Officer
    2013-07-01 ~ now
    IIF 68 - director → ME
  • 52
    7 St. Petersgate, Stockport
    Dissolved corporate (2 parents)
    Equity (Company account)
    -163,640 GBP2022-06-30
    Officer
    2018-06-26 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 53
    FLARE FILM (TWISTED) LIMITED - 2018-09-10
    7 St. Petersgate, Stockport
    Dissolved corporate (2 parents)
    Equity (Company account)
    -75,924 GBP2023-01-31
    Officer
    2014-10-31 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    FLARE FILM (UNIFORM) LIMITED - 2018-09-10
    7 St. Petersgate, Stockport
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,357 GBP2021-12-31
    Officer
    2016-12-14 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    1 Campbell Place, Stoke-on-trent, England
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 56
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    565 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 45 - director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    714,737 GBP2023-05-31
    Officer
    2021-06-14 ~ 2021-09-01
    IIF 108 - secretary → ME
  • 2
    AURIA MANAGEMENT LTD - 2016-06-17
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2016-05-16 ~ 2018-04-17
    IIF 43 - director → ME
  • 3
    14 Craske Close, Sheringham, Norfolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-24 ~ 2011-03-30
    IIF 106 - director → ME
  • 4
    7 New Road, Elsenham, Bishop's Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2008-06-26 ~ 2013-01-31
    IIF 54 - director → ME
  • 5
    9 Wimpole Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-22 ~ 2009-08-14
    IIF 99 - director → ME
  • 6
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    109,843 GBP2020-03-31
    Officer
    2014-10-31 ~ 2015-04-23
    IIF 74 - director → ME
  • 7
    6 Hermitage Road, Woking, Surrey, England
    Dissolved corporate (5 parents)
    Officer
    2008-04-03 ~ 2009-03-23
    IIF 100 - director → ME
  • 8
    6 Hermitage Road, Woking, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2007-02-14 ~ 2009-03-23
    IIF 98 - director → ME
  • 9
    Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,791 GBP2022-01-31
    Officer
    2016-01-21 ~ 2020-03-18
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-18
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
  • 10
    Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -3,216 GBP2023-02-01 ~ 2024-01-31
    Officer
    2016-01-21 ~ 2022-12-12
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-12
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
  • 11
    Bowden House, 36 Northampton Road, Market Harborough, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2012-10-11 ~ 2014-07-09
    IIF 53 - director → ME
  • 12
    57a Broadway, Leigh-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2015-05-13 ~ 2016-09-28
    IIF 64 - director → ME
  • 13
    57a Broadway, Leigh-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,830 GBP2018-05-31
    Officer
    2015-05-14 ~ 2020-01-01
    IIF 57 - director → ME
    Person with significant control
    2016-04-07 ~ 2020-01-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CANNON RUN FILM & TELEVISION LIMITED - 2019-03-22
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    15 GBP2021-11-30
    Officer
    2018-12-20 ~ 2022-11-15
    IIF 91 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.