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

Oatey, Alastair Irven

    Related profiles found in government register
  • Oatey, Alastair Irven
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, CM2 0AW, England

      IIF 1 IIF 2 IIF 3
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 4
  • Oatey, Alastair Irven
    British cinema management born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lawrance Lea, Harston, Cambridge, Cambridgeshire, CB22 7QR

      IIF 5
  • Oatey, Alastair Irven
    British company secretary born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lawrance Lea, Harston, Cambridge, Cambridgeshire, CB22 7QR

      IIF 6
    • icon of address 3, Lawrance Lea, Harston, Cambs, CB22 7QR, England

      IIF 7
    • icon of address 3, Lawrance Lea, Harston, Cambs, CB22 7QR, United Kingdom

      IIF 8
  • Oatey, Alastair Irven
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lawrance Lea, Harston, Cambridge, CB22 7QR, England

      IIF 9
  • Oatey, Alastair Irven
    British director of operations born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lawrance Lea, Harston, Cambridge, Cambridgeshire, CB22 7QR

      IIF 10
  • Oatey, Alastair Irven
    British operation manager born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lawrance Lea, Harston, Cambridge, Cambridgeshire, CB22 7QR

      IIF 11
  • Mr Alastair Irven Oatey
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hatter Street, Bury St. Edmunds, Suffolk, IP33 1LZ

      IIF 12
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 13
  • Oatey, Alastair Irven
    British operations manager born in September 1969

    Registered addresses and corresponding companies
    • icon of address Weaving Cottage, 42 Royston Road, Harston, Cambridge, CB2 5NH

      IIF 14 IIF 15
  • Oatey, Alastair Irven
    British

    Registered addresses and corresponding companies
  • Oatey, Alastair Irven
    British cinema management

    Registered addresses and corresponding companies
    • icon of address 3, Lawrance Lea, Harston, Cambridge, Cambridgeshire, CB22 7QR

      IIF 36
  • Oatey, Alastair Irven

    Registered addresses and corresponding companies
    • icon of address 3, Lawrance Lea, Harston, Cambs, CB22 7QR, England

      IIF 37
    • icon of address 3, Lawrance Lea, Harston, Cambs, CB22 7QR, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 5
  • 1
    PICTUREHOUSE CINEMAS LTD - 2013-07-03
    icon of address Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 8 - Director → ME
  • 2
    BINGO FOREVER (HOUNDSDITCH) LIMITED - 2021-07-30
    BINGO FOREVER (H) LIMITED - 2024-02-10
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -122,450 GBP2024-12-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,286 GBP2024-12-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 2 - Director → ME
  • 5
    CIRCULAR BFH LIMITED - 2023-10-11
    CIRCULAR ECONOMY CAPITAL LIMITED - 2021-09-09
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 1 - Director → ME
Ceased 25
  • 1
    icon of address 4 Hatter Street, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    171,731 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2017-07-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2012-12-06
    IIF 24 - Secretary → ME
  • 3
    CAMBRIDGE FILM FESTIVAL LIMITED - 2007-06-20
    icon of address Arts Picturehouse, 38-39 St Andrews Street, Cambridge
    Active Corporate (12 parents)
    Equity (Company account)
    14,438 GBP2024-03-31
    Officer
    icon of calendar 2001-04-12 ~ 2007-06-19
    IIF 11 - Director → ME
    icon of calendar 2003-06-01 ~ 2007-06-19
    IIF 36 - Secretary → ME
  • 4
    icon of address Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2012-12-20
    IIF 38 - Secretary → ME
  • 5
    icon of address Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 28 - Secretary → ME
  • 6
    EMILOW LIMITED - 1994-09-26
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 19 - Secretary → ME
  • 7
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2012-12-06
    IIF 22 - Secretary → ME
  • 8
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 17 - Secretary → ME
  • 9
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2002-11-30
    IIF 14 - Director → ME
    icon of calendar 2004-09-28 ~ 2012-12-06
    IIF 29 - Secretary → ME
  • 10
    MODERNRIGHT LIMITED - 1989-07-03
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 33 - Secretary → ME
  • 11
    TIEBEAM LIMITED - 1995-10-30
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 18 - Secretary → ME
  • 12
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-18 ~ 1999-10-26
    IIF 15 - Director → ME
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 30 - Secretary → ME
  • 13
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 32 - Secretary → ME
  • 14
    MIRACLE IMPORT/EXPORT LIMITED - 2001-09-20
    PICTURE HOUSE DEVELOPMENTS LIMITED - 2003-03-25
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 20 - Secretary → ME
  • 15
    HITAIR LIMITED - 1997-03-20
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 16 - Secretary → ME
  • 16
    AINSTABLE LIMITED - 1992-03-20
    CITY SCREEN (EXETER) LIMITED - 2011-07-05
    icon of address Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 26 - Secretary → ME
  • 17
    PICTUREHOUSE CINEMAS LTD - 2013-07-03
    icon of address Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2012-12-20
    IIF 39 - Secretary → ME
  • 18
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-03 ~ 2015-11-03
    IIF 5 - Director → ME
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 21 - Secretary → ME
  • 19
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2012-12-06
    IIF 31 - Secretary → ME
  • 20
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2012-12-06
    IIF 23 - Secretary → ME
  • 21
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2012-12-06
    IIF 34 - Secretary → ME
  • 22
    CITY SCREEN (BIRMINGHAM) LIMITED - 2008-01-05
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2015-11-03
    IIF 10 - Director → ME
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 27 - Secretary → ME
  • 23
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2015-11-03
    IIF 6 - Director → ME
    icon of calendar 2008-02-15 ~ 2012-12-20
    IIF 35 - Secretary → ME
  • 24
    RIGCREST LIMITED - 1988-12-20
    CITY SCREEN LIMITED - 2013-07-03
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-06
    IIF 25 - Secretary → ME
  • 25
    MOONLIGHT RELEASING LIMITED - 2017-02-07
    PICTUREHOUSE ENTERTAINMENT LTD - 2017-02-07
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2009-11-10 ~ 2015-11-03
    IIF 7 - Director → ME
    icon of calendar 2009-11-10 ~ 2012-12-20
    IIF 37 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.