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

De Vere Drummond, Matthew Allard

    Related profiles found in government register
  • De Vere Drummond, Matthew Allard
    British film producer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Vere Drummond, Matthew Allard
    British film producer/director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Vere Drummond, Matthew Allard
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • De Vere Drummond, Matthew Allard
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • De Vere Drummond, Matthew Allard
    British film director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 34
  • De Vere Drummond, Matthew Allard
    British film producer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Portland Mews, London, W1F 8JL, England

      IIF 35 IIF 36 IIF 37
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 38
  • De Vere Drummond, Matthew Allard
    British film producer/director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • De Vere Drummond, Matthew Allard
    British producer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coldham Hall, Stanningfield, Bury St. Edmunds, Suffolk, IP29 4SD, England

      IIF 53
  • De Vere Drummond, Matthew Allard
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coldham Hall, Stanningfield, Bury St. Edmunds, Suffolk, IP29 4SD, United Kingdom

      IIF 54 IIF 55
    • icon of address 33 Chepstow Villas, London, W11 3DR

      IIF 56
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 57
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 58
  • De Vere Drummond, Matthew Allard
    British producer

    Registered addresses and corresponding companies
    • icon of address 33 Chepstow Villas, London, W11 3DR

      IIF 59
  • Matthew Allard De Vere Drummond
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Portland Mews, London, W1F 8JL, England

      IIF 60 IIF 61
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 62 IIF 63
  • Mr Matthew Vaughn
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lj Partnership, 9 Clifford Street, London, W1S 2FT, England

      IIF 64
  • Vaughn, Matthew
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lj Partnership, 9 Clifford Street, London, W1S 2FT, England

      IIF 65
  • Matthew Allard De Vere Drummond
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Portland Mews, London, W1F 8JL, England

      IIF 66
  • Vaughn, Matthew
    British film producer

    Registered addresses and corresponding companies
    • icon of address Flat 5, 9 College Place, London, SW10 0QZ

      IIF 67
  • Mr Matthew Allard De Vere Drummond
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 59
  • 1
    WITH BEST INTENTIONS LIMITED - 2025-03-03
    icon of address Vantage London, Great West Road, Brentford, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Lj Partnership, 9 Clifford Street, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -392,320 GBP2017-07-20
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove membersOE
    IIF 64 - Right to surplus assets - 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 11 Portland Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address Coldham Hall, Stanningfield, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    24,800 GBP2025-03-31
    Officer
    icon of calendar 2002-11-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Right to appoint or remove membersOE
    IIF 77 - Right to surplus assets - 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 8
    CLOUDY PRODUCTIONS LIMITED - 2018-12-06
    OSCAR PRODUCTIONS LIMITED - 2007-06-29
    FANFIRST LIMITED - 2006-01-10
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    286,302 GBP2016-12-31
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 11 Portland Mews, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,314,275 GBP2022-06-30
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 11 Portland Mews, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    34,250 GBP2022-06-30
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 5 - Director → ME
  • 11
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (219 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-12-12 ~ now
    IIF 55 - LLP Member → ME
  • 12
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (307 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-12-12 ~ now
    IIF 54 - LLP Member → ME
  • 13
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,043 GBP2022-06-30
    Officer
    icon of calendar 2008-07-02 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    382,421 GBP2022-06-30
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,100 GBP2022-06-30
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 28 - Director → ME
  • 20
    MARV BRUCE PRODUCTIONS LIMITED - 2025-09-17
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 27 - Director → ME
  • 22
    MARV KREW PRODUCTIONS LIMITED - 2021-01-21
    icon of address 11 Portland Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    606,297 GBP2022-06-30
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 40 - Director → ME
  • 24
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 50 - Director → ME
  • 25
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 52 - Director → ME
  • 26
    icon of address 11 Portland Mews, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 43 - Director → ME
  • 27
    icon of address 2nd Floor Mka House, 36 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-10 ~ dissolved
    IIF 30 - Director → ME
  • 28
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 51 - Director → ME
  • 29
    51 RED BALLOONS LIMITED - 2019-04-18
    MACL PRODUCTIONS LIMITED - 2012-04-16
    MACL PARTNERS LIMITED - 2013-07-04
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    246,135 GBP2022-06-30
    Officer
    icon of calendar 2012-04-13 ~ now
    IIF 20 - Director → ME
  • 30
    icon of address 11 Portland Mews, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -82,208 GBP2022-06-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 7 - Director → ME
  • 31
    icon of address 11 Portland Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,113 GBP2022-06-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 11 - Director → ME
  • 32
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,956,722 GBP2022-06-30
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 49 - Director → ME
  • 33
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,001 GBP2022-06-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 44 - Director → ME
  • 34
    icon of address 11 Portland Mews, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,337,898 GBP2022-06-30
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 14 - Director → ME
  • 35
    MARV ARGYLE PRODUCTIONS LIMITED - 2021-01-21
    icon of address 11 Portland Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,549 GBP2022-06-30
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 12 - Director → ME
  • 36
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 16 - Director → ME
  • 37
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 15 - Director → ME
  • 38
    MARV FILMS LIMITED - 2018-06-11
    MARV LIMITED - 2005-11-18
    icon of address 11 Portland Mews, London, England
    Active Corporate (2 parents, 32 offsprings)
    Current Assets (Company account)
    28,805,218 GBP2015-06-30
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,134,694 GBP2022-06-30
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 4 - Director → ME
  • 40
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,158,417 GBP2022-06-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 42 - Director → ME
  • 41
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,089 GBP2022-06-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 47 - Director → ME
  • 42
    MARV GREAT GAME HOLDINGS LIMITED - 2019-03-18
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 48 - Director → ME
  • 43
    MARV GREAT GAME PRODUCTIONS LIMITED - 2019-03-18
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 46 - Director → ME
  • 44
    icon of address 11 Portland Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    MARV POETS HOLDINGS LIMITED - 2023-02-02
    icon of address 11 Portland Mews, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 6 - Director → ME
  • 46
    MARV POETS PRODUCTIONS LIMITED - 2023-02-02
    icon of address 11 Portland Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 13 - Director → ME
  • 47
    icon of address 11 Portland Mews, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,421 GBP2020-01-10
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    181,144 GBP2017-08-31
    Officer
    icon of calendar 2003-04-17 ~ dissolved
    IIF 38 - Director → ME
  • 50
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    59,203 GBP2022-06-30
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 45 - Director → ME
  • 51
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    749,930 GBP2024-06-30
    Officer
    icon of calendar 1999-08-06 ~ now
    IIF 37 - Director → ME
  • 52
    SKA PRODUCTIONS LIMITED - 1999-07-09
    SPEED 5779 LIMITED - 1996-09-20
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    494,421 GBP2022-06-30
    Officer
    icon of calendar 1996-09-09 ~ now
    IIF 36 - Director → ME
  • 53
    CRANBRIDGE LIMITED - 1999-08-11
    GINGER SKA PRODUCTIONS LIMITED - 1999-09-15
    icon of address The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-09-01 ~ now
    IIF 2 - Director → ME
  • 54
    MILKSHAKE MOVIES LIMITED - 2001-03-20
    icon of address 11 Portland Mews, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 1998-07-03 ~ dissolved
    IIF 17 - Director → ME
  • 55
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2001-07-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    SILENT NIGHT MOVIE LTD - 2019-12-09
    icon of address 11 Portland Mews, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 3 - Director → ME
  • 57
    SN PRODUCTIONS LTD - 2021-02-17
    icon of address 11 Portland Mews, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 1 - Director → ME
  • 58
    icon of address Lj Partnership, 9 Clifford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 33 - Director → ME
  • 59
    MARV HOLDINGS LIMITED - 2022-08-04
    VRAM STUDIOS LIMITED - 2022-04-13
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Coldham Hall, Stanningfield, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    24,800 GBP2025-03-31
    Officer
    icon of calendar 2002-11-19 ~ 2007-10-24
    IIF 59 - Secretary → ME
  • 2
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-29 ~ 2010-04-06
    IIF 56 - LLP Member → ME
  • 3
    51 RED BALLOONS LIMITED - 2019-04-18
    MACL PRODUCTIONS LIMITED - 2012-04-16
    MACL PARTNERS LIMITED - 2013-07-04
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    246,135 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 79 - Has significant influence or control OE
  • 4
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,956,722 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-30
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    181,144 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-30
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    59,203 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-03-07 ~ 2021-12-18
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    749,930 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SKA PRODUCTIONS LIMITED - 1999-07-09
    SPEED 5779 LIMITED - 1996-09-20
    icon of address 11 Portland Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    494,421 GBP2022-06-30
    Officer
    icon of calendar 1996-09-09 ~ 1997-10-23
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-18
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MILKSHAKE MOVIES LIMITED - 2001-03-20
    icon of address 11 Portland Mews, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Lj Partnership, 9 Clifford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 80 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.