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

Murali Manohar, Jayabalan, Dr

    Related profiles found in government register
  • Murali Manohar, Jayabalan, Dr
    Indian company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Warner House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 1
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 2
    • icon of address 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 3
    • icon of address 3rd Floor, 69 Wigmore Street, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 4
    • icon of address 69, Third Floor, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 5
    • icon of address Third Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 6
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 7
  • Murali Manohar, Jayabalan, Dr
    Indian director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 69, Wigmore Street, London, W1U 1PZ, England

      IIF 11 IIF 12 IIF 13
    • icon of address 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Penthouse 14, Bickenhall Mansions, Bickenhall Street, London, W1U 6BR

      IIF 17
    • icon of address Third Floor, 69 Wigmore Street, London, W1U 1PZ, England

      IIF 18
    • icon of address C/o James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 19
  • Murali Manohar, Jayabalan, Dr
    Indian company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Murali Manohar, Jayabalan, Dr
    Indian director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 69 Wigmore Street, London, London, W1U 1PZ, United Kingdom

      IIF 24 IIF 25
  • Murali Manohar, Jayabalan
    Indian director born in May 1957

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 69, Wigmore Street, London, W1U 1PZ, England

      IIF 26
  • Dr Murali Manohar Jayabalan
    Indian born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 27
    • icon of address 69, Third Floor, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 28
    • icon of address 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 29
    • icon of address 69, Wigmore Street, Third Floor, London, W1U 1PZ, United Kingdom

      IIF 30
    • icon of address Penthouse 14, Bickenhall Mansion, Bickenhall Street, London, W1U 6BR, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Jabalan, Murali Manohar, Dr
    Indian director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penthouse 14, Bickenhall Mansion Bickenhall Street, London, W1U 6BR

      IIF 34
  • Jayabalan, Murali Manohar
    Indian director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Galleon Court, Old Meadow Lane, Hounslow, TW3 1AY, United Kingdom

      IIF 35
  • Jayabalan, Murali Manohar, Dr
    Indian company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Wigmore Street, Third Floor, London, W1U 1PZ, United Kingdom

      IIF 36
  • Jayabalan, Murali Manohar, Dr
    Indian director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 37
    • icon of address 69, Wigmore Street, London, W1U 1PZ, England

      IIF 38
    • icon of address 69, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 39 IIF 40
    • icon of address Penthouse 14, Bickenhall Mansion Bickenhall Street, London, W1U 6BR

      IIF 41
    • icon of address Penthouse 14, Bickenhall Mansion, Bickenhall Street, London, W1U 6BR, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Jayabalan, Murali Manohar, Dr
    Indian film producer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penthouse 14 Bickenhall Mansions, Bickenhall Street, London, W1U 6BR

      IIF 45
  • Manohar, Jayabalan Murali
    Indian media professional born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Wigmore Street, 3rd Floor, London, W1U 1PZ, England

      IIF 46
  • Dr Jayabalan Murali Manohar
    Indian born in May 1957

    Resident in United Kingdom

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

      IIF 47
    • icon of address 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 48 IIF 49
    • icon of address 3rd Floor, 69 Wigmore Street, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 50
    • icon of address 69, Wigmore Street, London, W1U 1PZ, England

      IIF 51 IIF 52
    • icon of address 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Third Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 56
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 57
  • Manohar, Jayabalan Murali, Dr
    Indian director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, England

      IIF 58
    • icon of address Penthouse 14 Bickenhall Mansions, Bickenhall Street, London, W1U 6BR

      IIF 59
  • Manohar, Jayabalan Murali, Dr
    Indian entertainment business and film producer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Cowper Kreston, 1 Fetter Lane, London, EC4A 1BR, United Kingdom

      IIF 60
  • Manohar, Jayabalan Murali, Dr
    Indian entertainment business/film producer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Marylebone Road, Suite 302, London, NW1 5JX

      IIF 61
  • Dr Murali Manohar Jayabalan
    Indian born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Wigmore Street, London, W1U 1PZ, England

      IIF 62
  • Dr Jayabalan Murali Manohar
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 63
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 64
  • Mr Jayabalan Murali Manohar
    Indian born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Wigmore Street, 3rd Floor, London, W1U 1PZ, England

      IIF 65
  • Mr Jayabalan Murali Manohar
    Indian born in May 1957

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 69, Wigmore Street, London, W1U 1PZ, England

      IIF 66
  • Dr Jayabalan Murali Manohar
    Indian born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Warner House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 67
    • icon of address 61, The Crossways, Hounslow, TW5 0JJ, England

      IIF 68
    • icon of address 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, England

      IIF 69
    • icon of address 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 70 IIF 71
    • icon of address 69, Wigmore Street, London, W1U 1PZ, England

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 25
  • 1
    HI IQ ENTERTAINMENT LIMITED - 2023-05-03
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -357,681 GBP2024-04-30
    Officer
    icon of calendar 2023-05-20 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address C/o, D M Patel Fcca, 40 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 59 - Director → ME
  • 3
    icon of address 69 Wigmore Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307,993 GBP2021-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 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
  • 4
    FLIX ENTERTAINMENT LIMITED - 2022-02-02
    BICKENHALL HOLDING COMPANY LIMITED - 2020-08-14
    icon of address 3rd Floor 69 Wigmore Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3rd Floor 69 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    260,786 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor 69 Wigmore Street, London, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    513,730 GBP2022-06-30
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 69 Wigmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,109,451 GBP2024-03-31
    Officer
    icon of calendar 2020-05-03 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Penthouse 14 Bickenhall Mansion, Bickenhall Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,960 GBP2023-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 69 Wigmore Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -359 GBP2021-07-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    DHUN PRODUCTIONS LIMITED - 2020-02-06
    icon of address 7 St. John's Road, Harrow, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -348,703 GBP2024-03-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address Penthouse 14 Bickenhall Mansion, Bickenhall Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 69 Wigmore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,339 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Penthouse 14 Bickenhall Mansion, Bickenhall Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,685 GBP2022-07-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Third Floor, 69 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Third Floor, 69 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 69 Wigmore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,074 GBP2022-07-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3rd Floor 69 Wigmore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address 58 Moorhen Drive Lower Earley, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,460 GBP2018-03-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3rd Floor 69 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 69 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,889 GBP2022-10-31
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Charles Rippin And Turner 130 College Road, Middlesex House, Harrow, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    357,506 GBP2023-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 69 Wigmore Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -271,966 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o James Cowper Kreston Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address 69 Wigmore Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    570,820 GBP2021-09-30
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3rd Floor 69 Wigmore Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    347,182 GBP2020-01-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    HI IQ ENTERTAINMENT LIMITED - 2023-05-03
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -357,681 GBP2024-04-30
    Officer
    icon of calendar 2022-10-31 ~ 2023-05-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-05-20
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2023-05-20 ~ 2024-07-20
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    FLIX ENTERTAINMENT LIMITED - 2022-02-02
    BICKENHALL HOLDING COMPANY LIMITED - 2020-08-14
    icon of address 3rd Floor 69 Wigmore Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2023-06-12
    IIF 24 - Director → ME
  • 3
    icon of address 3rd Floor 69 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    260,786 GBP2020-05-31
    Officer
    icon of calendar 2020-02-10 ~ 2023-06-12
    IIF 37 - Director → ME
    icon of calendar 2019-05-17 ~ 2019-10-04
    IIF 10 - Director → ME
  • 4
    BMFI LTD - 2006-04-29
    icon of address 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -675 GBP2024-09-30
    Officer
    icon of calendar 2005-09-24 ~ 2008-09-18
    IIF 41 - Director → ME
  • 5
    PLANET MARATHI TARARANI PRODUCTIONS LIMITED - 2023-08-29
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,241 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ 2021-12-01
    IIF 39 - Director → ME
    icon of calendar 2021-11-12 ~ 2023-08-28
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2021-12-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-12 ~ 2023-08-28
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    icon of address 69 Wigmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,109,451 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2016-05-12
    IIF 61 - Director → ME
  • 7
    THE FILM THAMBI LTD - 2005-01-13
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,811 GBP2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2017-03-17
    IIF 45 - Director → ME
  • 8
    icon of address 69 Wigmore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,339 GBP2024-03-31
    Officer
    icon of calendar 2017-10-18 ~ 2023-06-12
    IIF 12 - Director → ME
  • 9
    MEDIA ONE GLOBAL LIMITED - 2012-02-27
    icon of address Suite 302, 29 Marylebone Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,736,427 GBP2015-12-31
    Officer
    icon of calendar 2005-12-01 ~ 2016-07-04
    IIF 34 - Director → ME
  • 10
    YONDRAY LTD - 2005-03-23
    icon of address 29 Marylebone Road, Suite 302, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -407,598 GBP2015-08-31
    Officer
    icon of calendar 2006-11-15 ~ 2016-05-10
    IIF 17 - Director → ME
  • 11
    icon of address 61 The Crossways, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ 2023-06-09
    IIF 4 - Director → ME
    icon of calendar 2024-03-06 ~ 2024-12-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2023-06-09
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-06 ~ 2024-12-06
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 12
    icon of address 69 Wigmore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,074 GBP2022-07-31
    Officer
    icon of calendar 2017-10-18 ~ 2023-06-12
    IIF 11 - Director → ME
    icon of calendar 2016-05-12 ~ 2016-08-10
    IIF 60 - Director → ME
  • 13
    icon of address 69 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,889 GBP2022-10-31
    Officer
    icon of calendar 2021-08-25 ~ 2023-03-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2023-03-15
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 14
    icon of address Bishops Nympton, Devonshire Avenue, Amersham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,052 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ 2024-12-16
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2022-06-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    SIMSONS TRAVEL LIMITED - 2018-09-24
    SIMSUNS TRAVEL LIMITED - 2018-05-11
    FIRST DAY FIRST SHOW LIMITED - 2018-03-29
    icon of address C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,294 GBP2020-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2020-06-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2019-12-12
    IIF 66 - Right to appoint or remove directors OE
    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
  • 16
    icon of address 2 Warner House, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -374,771 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2021-05-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-05-31
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 61 The Crossways, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ 2024-12-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2024-12-06
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more 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.