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

Andrews, Paul

    Related profiles found in government register
  • Andrews, Paul
    British ceo born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1
  • Andrews, Paul
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 City Road, City Road, London, EC1V 2NX, England

      IIF 2
  • Andrews, Paul
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Abbey Apartments, Charlton Road Keynsham, Bristol, BS31 2JA, England

      IIF 3 IIF 4
    • icon of address 125-127, Union Street, Oldham, OL1 1TE

      IIF 5 IIF 6
    • icon of address C/o Bridgestones Limited, 125/127 Union Street, Oldham, OL1 1TE

      IIF 7
  • Andrews, Paul
    British film and tv producer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 501 Falcon Wharf, 34 Lombard Road, London, SW11 3RF, England

      IIF 8
  • Andrews, Paul
    British film producer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Paul
    British film writer, producer & financier born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 25
  • Andrews, Paul
    British media consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, Riverside House, Water Lane, Richmond, Surrey, TW9 1TJ, United Kingdom

      IIF 26
  • Andrews, Paul
    British none born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lombard Road, London, SW11 3RF

      IIF 27
  • Andrews, Paul
    British producer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Paul
    British tv /film producer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 501 Falcon Wharf, 34 Lombard Road, London, SW11 3RF

      IIF 31
  • Andrews, Paul
    British director born in January 1964

    Registered addresses and corresponding companies
    • icon of address 8 Chichester Drive West, Saltdean, Brighton, East Sussex, BN2 8SH

      IIF 32
  • Andrews, Paul
    British producer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Andrews, Paul
    British property management born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 34
  • Andrews, Paul
    British tv/film producer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berekeley Sreet, Mayfair, London, United Kingdom

      IIF 35
  • Andrews, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Tudor Oaks, Oxford Road, Newbury, Berkshire, RG14 1XB

      IIF 36
  • Andrews, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Tudor Oaks, Oxford Road, Newbury, Berkshire, RG14 1XB

      IIF 37
  • Andrews, Paul
    British property developer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Paul Andrews
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mr Paul Andrews
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Andrews
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Old Street, Old Street, London, EC1V 9BD, England

      IIF 56
  • Andrews, Paul

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 14 Regatta Point, 38 Kew Bridge Road, London, TW8 0EB, United Kingdom

      IIF 60
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Mr Paul Andrews
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Old Street, Old Street, London, EC1V 9BD, England

      IIF 62
  • Mr Paul Andrews
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 63 IIF 64 IIF 65
    • icon of address 602, Falcon Wharf, 34 Lombard Road, London, SW11 3RF, United Kingdom

      IIF 66
    • icon of address 125-127, Union Street, Oldham, OL1 1TE

      IIF 67
  • Paul Andrews
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 13
  • 1
    H20 CONSULTANTS LTD - 2006-06-20
    H20 MUSIC LIMITED - 2005-06-15
    icon of address Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 26 - Director → ME
  • 2
    ORWELL MOVIE LIMITED - 2017-03-07
    PUNCH & BEAUTY FILM LIMITED - 2017-03-06
    MFS FILM LIMITED - 2016-02-04
    icon of address 130 Old Street Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,642 GBP2020-01-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 33 - Director → ME
    icon of calendar 2025-04-16 ~ now
    IIF 58 - Secretary → ME
  • 4
    MK FASHION LIMITED - 2017-03-17
    icon of address 602 Falcon Wharf 34 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 5
    SHERIDAN PROPERTY MANAGEMENT LIMITED - 2023-10-13
    icon of address 128 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    255,600 GBP2024-02-28
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 64 - Has significant influence or controlOE
  • 6
    GLOBALWATCH FILM PRODUCTIONS LIMITED - 2016-03-29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300,855 GBP2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 132a High Street, Nailsea, Bristol, North Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    170,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Berkeley Street, Mayfair,london, Berkeley Street, London, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2023-03-28 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 39 - Director → ME
    icon of calendar 2025-04-03 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 12
    THE OFFERING FILM LIMITED - 2017-07-25
    SIGNALS FILM LIMITED - 2016-02-02
    icon of address 130 Old Street Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,445 GBP2020-03-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-06-26 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    H20 CONSULTANTS LTD - 2006-06-20
    H20 MUSIC LIMITED - 2005-06-15
    icon of address Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-12 ~ 2005-01-10
    IIF 32 - Director → ME
    icon of calendar 2004-05-12 ~ 2009-05-01
    IIF 36 - Secretary → ME
  • 2
    ORWELL MOVIE LIMITED - 2017-03-07
    PUNCH & BEAUTY FILM LIMITED - 2017-03-06
    MFS FILM LIMITED - 2016-02-04
    icon of address 130 Old Street Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,642 GBP2020-01-31
    Officer
    icon of calendar 2016-06-10 ~ 2020-04-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-04
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TWO WRONGS LIMITED - 2016-02-02
    icon of address 68 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,687,907 GBP2022-08-05
    Officer
    icon of calendar 2013-12-11 ~ 2015-06-05
    IIF 31 - Director → ME
    icon of calendar 2016-06-10 ~ 2020-08-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-11
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2017-03-20
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
  • 4
    SHERIDAN PROPERTY MANAGEMENT LIMITED - 2023-10-13
    icon of address 128 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    255,600 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ 2022-03-02
    IIF 34 - Director → ME
  • 5
    PARTY PIECES FILM AND TV LTD - 2018-06-12
    SUGAR DADDIES FILM LIMITED - 2015-08-04
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate
    Equity (Company account)
    -65,290 GBP2019-09-30
    Officer
    icon of calendar 2016-06-10 ~ 2021-06-25
    IIF 24 - Director → ME
    icon of calendar 2014-09-15 ~ 2015-06-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-25
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    icon of address 602 Falcon Wharf 34 Lombard Road, London, England
    Dissolved Corporate
    Equity (Company account)
    -243,261 GBP2020-01-31
    Officer
    icon of calendar 2015-01-20 ~ 2015-06-08
    IIF 13 - Director → ME
    icon of calendar 2016-06-10 ~ 2022-02-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-07
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address C/o Bridgestones Limited, 125-127 Union Street, Oldham
    Dissolved Corporate
    Equity (Company account)
    -38,945 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2021-10-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2021-05-14
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 8
    GLOBALWATCH FILM PRODUCTIONS LIMITED - 2016-03-29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300,855 GBP2023-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2015-06-05
    IIF 9 - Director → ME
    icon of calendar 2016-06-10 ~ 2022-02-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2022-02-07
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2022-02-07
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 132a High Street, Nailsea, Bristol, North Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-15 ~ 2007-06-27
    IIF 37 - Secretary → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    170,000 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2022-02-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2022-02-07
    IIF 65 - Has significant influence or control OE
  • 11
    icon of address 1 Berkeley Street, Mayfair,london, Berkeley Street, London, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ 2011-10-03
    IIF 60 - Secretary → ME
  • 12
    THE BLOCK FILM LIMITED - 2017-03-16
    FLED FILM LIMITED - 2017-05-02
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate
    Equity (Company account)
    -1,005,450 GBP2019-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2021-10-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2021-05-14
    IIF 53 - Has significant influence or control OE
  • 13
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-08-31
    Officer
    icon of calendar 2020-08-10 ~ 2022-02-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2022-02-07
    IIF 63 - Has significant influence or control OE
  • 14
    THE OFFERING FILM LIMITED - 2017-07-25
    SIGNALS FILM LIMITED - 2016-02-02
    icon of address 130 Old Street Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,445 GBP2020-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2015-06-05
    IIF 21 - Director → ME
    icon of calendar 2016-06-09 ~ 2020-04-04
    IIF 17 - Director → ME
  • 15
    GLOBALWATCH FILM PRODUCTIONS LIMITED - 2013-08-28
    GLOBALWATCH FILM PRODUCTIONS (PARTY PIECES) LIMITED - 2013-12-03
    icon of address 602 Falcon Wharf 34 Lombard Road, London, England
    Dissolved Corporate
    Equity (Company account)
    447,065 GBP2019-07-31
    Officer
    icon of calendar 2016-06-10 ~ 2022-02-07
    IIF 15 - Director → ME
    icon of calendar 2013-04-02 ~ 2015-06-08
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-07
    IIF 49 - Ownership of shares – 75% or more OE
  • 16
    CYPRUS PRODUCTIONS LIMITED - 2018-01-15
    TWO WRONGS THE FILM LIMITED - 2017-10-05
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate
    Equity (Company account)
    -570,377 GBP2019-10-31
    Officer
    icon of calendar 2016-09-14 ~ 2021-10-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2021-05-14
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate
    Equity (Company account)
    61,735 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2021-10-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2021-07-22
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 18
    THE BARRISTER FILM LIMITED - 2016-06-25
    PRICELESS PICTURES LIMITED - 2016-04-05
    icon of address C/o Bridgestones Limited, 125-127 Union Street, Oldham
    Dissolved Corporate
    Equity (Company account)
    -273,201 GBP2018-12-31
    Officer
    icon of calendar 2021-03-10 ~ 2021-05-11
    IIF 5 - Director → ME
    icon of calendar 2016-06-10 ~ 2020-03-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-02
    IIF 47 - Ownership of shares – 75% or more OE
  • 19
    BM FILM LIMITED - 2017-03-16
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate
    Equity (Company account)
    29,414 GBP2019-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2021-10-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2021-07-22
    IIF 52 - 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.