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

Brake, Brian

    Related profiles found in government register
  • Brake, Brian

    Registered addresses and corresponding companies
  • Brake, Brian
    British

    Registered addresses and corresponding companies
    • icon of address 7 Arnold Crescent, Isleworth, Middlesex, TW7 7NS

      IIF 119 IIF 120
    • icon of address 63 South Lodge, Circus Road, London, W8 9ET

      IIF 121 IIF 122
    • icon of address Flat 63 South Lodge Circus Road, London, NW8 9ET

      IIF 123
    • icon of address Spirit House, High Street, West Molesey, KT8 2NA, England

      IIF 124
  • Brake, Brian
    British accountant

    Registered addresses and corresponding companies
  • Brake, Brian
    British accountat

    Registered addresses and corresponding companies
    • icon of address Flat 63 South Lodge Circus Road, London, NW8 9ET

      IIF 146
  • Brake, Brian
    British director

    Registered addresses and corresponding companies
    • icon of address Suite F, 1- 3 Canfield Place, London, NW6 3BT, England

      IIF 147
  • Brake, Brian
    British accountant born in January 1946

    Registered addresses and corresponding companies
    • icon of address 7 Arnold Crescent, Isleworth, Middlesex, TW7 7NS

      IIF 148
    • icon of address 11, Duxton Hill, Singapore, 0208, Singapore

      IIF 149
  • Brake, Brian
    British financial controller born in January 1946

    Registered addresses and corresponding companies
    • icon of address 79 Juniper Court, Hanworth Road, Hounslow, Middlesex, TW3 3TL

      IIF 150
  • Brake, Brian
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
  • Brake, Brian
    British accountant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
  • Brake, Brian
    British co director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F 1-3 Canfield Place, Canfield Place, London, NW6 3BT, England

      IIF 168 IIF 169
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 170 IIF 171 IIF 172
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, United Kingdom

      IIF 173
    • icon of address Suite F, 1-3 Canfield Place, Nw6 3bt, London, NW6 3BT, England

      IIF 174
    • icon of address Suite F, 1-3 Canfield Place, Nw6 3bt, London, NW6 3BT, United Kingdom

      IIF 175
    • icon of address Unit F, 1-3 Canfield Place, London, NW6 3BT, United Kingdom

      IIF 176
  • Brake, Brian
    British company director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 177
  • Brake, Brian
    British nominee direcotr born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 178
  • Brake, Brian
    British nominee director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 179 IIF 180 IIF 181
    • icon of address Suite F, 1 - 3 Canfield Place, London, NW6 3BT, England

      IIF 182
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 183
  • Brake, Brian
    British nominee director & accountant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 20 Margaret Street, London, W1W 8RS, England

      IIF 184
  • Brake, Brian
    British accountant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 303, Princess House, 50/60 East Castle Street, London, W1W 8EA, United Kingdom

      IIF 185
  • Brake, Brian
    British co director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 186
  • Brake, Brian
    British co director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 187
  • Brake, Brian
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brake, Brian
    British accountant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brake, Brian
    British accountat born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 63 South Lodge Circus Road, London, NW8 9ET

      IIF 267
  • Brake, Brian
    British acountant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F, 1 -3 Canfield Place, London, NW6 3BT, England

      IIF 268
  • Brake, Brian
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 63 South Lodge Circus Road, London, NW8 9ET

      IIF 269
  • Brake, Brian
    British managing director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 303, 50 East Castle Street, London, W1W 8EA

      IIF 270
  • Mr Brian Brake
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brian Brake
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address Suite 303 Princess House 50-60 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 137 - Secretary → ME
  • 2
    ARC LIGHT FILMS LTD - 2017-11-01
    BARRON INDUSTRIES UK LTD - 2014-12-23
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,970 GBP2019-12-31
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 198 - Director → ME
    icon of calendar 2015-01-26 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 3
    HOUSEFULL 2 LIMITED - 2013-02-20
    icon of address Suite 303 Princess House, 50/60 East Castle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,774 GBP2015-07-31
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 185 - Director → ME
    icon of calendar 2010-12-02 ~ dissolved
    IIF 41 - Secretary → ME
  • 4
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,232 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 153 - Director → ME
  • 5
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,787 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,234 GBP2022-04-30
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 260 - Director → ME
  • 7
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,812 GBP2019-06-30
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 162 - Director → ME
  • 8
    icon of address Suite 303 Princess House 50/60 East Castle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 46 - Secretary → ME
  • 9
    S&S FILM STUDIOS LIMITED - 2020-10-20
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -225 GBP2022-06-30
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 178 - Director → ME
  • 10
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,807 GBP2024-05-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 213 - Director → ME
  • 11
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,852 GBP2018-12-31
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 70 - Secretary → ME
  • 12
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,466 GBP2024-02-29
    Officer
    icon of calendar 2009-02-16 ~ now
    IIF 67 - Secretary → ME
  • 13
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
  • 14
    BREAKTHROUGH NOMINEES LIMITED - 2023-09-04
    YZ BUYER LIMITED - 2019-09-23
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,972 GBP2024-05-31
    Officer
    icon of calendar 2019-06-16 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    532 GBP2024-03-31
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 303 Princess House, 50/60 East Castle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 140 - Secretary → ME
  • 17
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 256 - Director → ME
    icon of calendar 2009-06-29 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,263 GBP2024-03-31
    Officer
    icon of calendar 2008-12-08 ~ now
    IIF 125 - Secretary → ME
  • 19
    SONLIGHT FILMS LTD - 2014-12-23
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 20 - Secretary → ME
  • 20
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,165 GBP2016-05-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 21
    BREAKTHROUGH GLOBAL LIMITED - 2008-08-26
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 146 - Secretary → ME
  • 22
    icon of address C/o 20 Margaret Street, 1st Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 158 - Director → ME
  • 23
    GENIUS FILMS LIMITED - 2022-03-31
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -350,979 GBP2025-03-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,629 GBP2019-03-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 81 - Secretary → ME
  • 25
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    183 GBP2019-04-30
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 200 - Director → ME
    icon of calendar 2017-05-04 ~ dissolved
    IIF 63 - Secretary → ME
  • 26
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,566 GBP2024-12-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 91 - Secretary → ME
  • 27
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 258 - Director → ME
  • 28
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 218 - Director → ME
    icon of calendar 2021-08-06 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 29
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    640,520 GBP2016-03-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 161 - Director → ME
    icon of calendar 2015-05-22 ~ dissolved
    IIF 17 - Secretary → ME
  • 30
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,124 GBP2019-10-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 53 - Secretary → ME
  • 31
    FH FILM LTD - 2011-03-04
    KH FILMS LIMITED - 2011-03-02
    icon of address Suite 303 Princess House, 50/60 East Castle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-15 ~ dissolved
    IIF 249 - Director → ME
    icon of calendar 2011-02-28 ~ dissolved
    IIF 38 - Secretary → ME
  • 32
    FAR AWAY FILMS LTD - 2016-05-17
    NADIADWALA GRANDSON PRODUCTIONS LTD - 2015-01-13
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,578 GBP2019-12-31
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 196 - Director → ME
    icon of calendar 2013-05-17 ~ dissolved
    IIF 57 - Secretary → ME
  • 33
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,681 GBP2024-02-29
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 151 - Director → ME
  • 34
    SEDO TRADING LIMITED - 2019-08-12
    icon of address Suite F, 1-2 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 203 - Director → ME
    icon of calendar 2020-05-29 ~ dissolved
    IIF 79 - Secretary → ME
  • 35
    BOLLYWOOD FILMS LIMITED - 2016-12-28
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,299 GBP2019-03-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 195 - Director → ME
    icon of calendar 2016-09-20 ~ dissolved
    IIF 54 - Secretary → ME
  • 36
    icon of address Suite 303 50 East Castle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 243 - Director → ME
    icon of calendar 2013-05-17 ~ dissolved
    IIF 34 - Secretary → ME
  • 37
    ZAHHAK FILMS LIMITED - 2018-01-19
    THOTH VENTURES LIMITED - 2015-05-14
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,312 GBP2019-04-30
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2015-04-24 ~ dissolved
    IIF 55 - Secretary → ME
  • 38
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 2015-12-04 ~ dissolved
    IIF 66 - Secretary → ME
  • 39
    icon of address 303 Princess House, 50 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 8 - Secretary → ME
  • 40
    BEDOUIN EXPRESS LIMITED - 2015-07-28
    icon of address Suite F, 1- 3 Canfield Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    509 GBP2024-12-31
    Officer
    icon of calendar 2002-12-08 ~ now
    IIF 147 - Secretary → ME
  • 41
    ADHM FILM LTD - 2015-02-10
    THREE ACES PRODUCTIONS LIMITED - 2015-02-02
    ADHM FILMS LIMITED - 2019-08-01
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,266 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 202 - Director → ME
  • 42
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,259 GBP2017-03-31
    Officer
    icon of calendar 2016-12-27 ~ dissolved
    IIF 88 - Secretary → ME
  • 43
    AKAA FILMS LIMITED - 2020-10-30
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -302 GBP2023-08-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 177 - Director → ME
  • 44
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,369 GBP2018-06-30
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 86 - Secretary → ME
  • 45
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    817 GBP2016-12-31
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 19 - Secretary → ME
  • 46
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,824 GBP2024-01-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 156 - Director → ME
  • 47
    HOBO PICTURES LIMITED - 2015-01-26
    icon of address Suite 303 50 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 247 - Director → ME
    icon of calendar 2015-08-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 48
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    400,147 GBP2024-09-30
    Officer
    icon of calendar 2008-10-17 ~ now
    IIF 135 - Secretary → ME
  • 49
    icon of address Suite 303 Princess House, 50/60 East Castle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 50
    icon of address Unit 12 2a Grenville Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 98 - Secretary → ME
  • 51
    icon of address Suite 303 50 East Castle Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -60,852 GBP2016-03-31
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 52
    icon of address Suite F 1-3 Canfield Place, Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,707 GBP2024-01-31
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 176 - Director → ME
  • 53
    icon of address C/o Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 180 - Director → ME
  • 54
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 264 - Director → ME
    icon of calendar 2016-08-10 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 292 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 95 - Secretary → ME
  • 56
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,030 GBP2023-04-30
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 222 - Director → ME
  • 57
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -526 GBP2016-11-30
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 160 - Director → ME
  • 58
    HUMSHAKAL ENTERTAINMENT AND FILMS LIMITED - 2014-07-31
    POOJA ENTERTAINMENT AND FILMS LIMITED - 2013-07-05
    VIRGO ENTERTAINMENT LIMITED - 2017-01-04
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 184 - Director → ME
    icon of calendar 2013-05-28 ~ dissolved
    IIF 22 - Secretary → ME
  • 59
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,529 GBP2023-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 211 - Director → ME
  • 60
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,155 GBP2018-01-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 217 - Director → ME
  • 61
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    431 GBP2018-12-31
    Officer
    icon of calendar 2020-10-11 ~ dissolved
    IIF 206 - Director → ME
  • 62
    icon of address Suite 303 Princess House, 50/60 East Castle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 40 - Secretary → ME
  • 63
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,864 GBP2019-08-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 214 - Director → ME
  • 64
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,925 GBP2020-07-31
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 215 - Director → ME
    icon of calendar 2018-06-15 ~ dissolved
    IIF 93 - Secretary → ME
  • 65
    VENKATESWARA LTD - 2015-05-06
    FAITH INCORPORATE MOVIES LIMITED - 2015-03-11
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2021-01-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 110 - Secretary → ME
  • 66
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,484 GBP2019-05-31
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 62 - Secretary → ME
  • 67
    SUPER T SERIES UK LIMITED - 2017-12-29
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 102 - Secretary → ME
Ceased 134
  • 1
    THOTH VENTURES LIMITED - 2017-07-03
    CREATIVE CINEMAS LIMITED - 2019-09-13
    icon of address Suite F 1 - 3 Canfield Place, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,002 GBP2024-01-31
    Officer
    icon of calendar 2020-02-24 ~ 2022-10-01
    IIF 192 - Director → ME
    icon of calendar 2019-07-15 ~ 2019-09-12
    IIF 193 - Director → ME
    icon of calendar 2015-07-28 ~ 2022-10-01
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2019-09-12
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Ownership of shares – 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
  • 2
    ASA PRODUCTIONS & ENTERPRISES UK LTD - 2013-09-24
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2013-08-01 ~ 2014-07-21
    IIF 244 - Director → ME
    icon of calendar 2013-01-18 ~ 2013-08-01
    IIF 33 - Secretary → ME
  • 3
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,414 GBP2022-11-22
    Officer
    icon of calendar 2018-08-22 ~ 2019-05-13
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2019-05-13
    IIF 271 - Ownership of shares – 75% or more OE
  • 4
    PLUS ENTERTAINMENT PRIVATE LIMITED - 2012-10-15
    icon of address Suite 303 Princess House, 50/60 East Castle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2014-02-25
    IIF 253 - Director → ME
    icon of calendar 2011-04-18 ~ 2014-02-01
    IIF 39 - Secretary → ME
  • 5
    icon of address 105 Thornsbeach Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -91 GBP2016-03-31
    Officer
    icon of calendar 2012-11-06 ~ 2014-08-19
    IIF 45 - Secretary → ME
  • 6
    icon of address Unit 3 Printworks House, 27 Dunstable Road, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500,000 GBP2024-03-31
    Officer
    icon of calendar 2001-03-08 ~ 2005-07-14
    IIF 120 - Secretary → ME
  • 7
    PUJA CONSTRUCTIONS LIMITED - 2020-04-29
    icon of address Suite 201 (m Shah) 14 Havelock Place, Harrow, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    683,364 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2019-05-23
    IIF 14 - Secretary → ME
  • 8
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,731 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ 2025-10-01
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 2023-11-01
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
  • 9
    DOWNTOWN INTERIORS (UK) LTD - 2015-10-09
    icon of address 21 Hillersdon Avenue, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,544 GBP2024-08-31
    Officer
    icon of calendar 2014-08-02 ~ 2015-10-26
    IIF 239 - Director → ME
    icon of calendar 2016-08-01 ~ 2023-03-22
    IIF 75 - Secretary → ME
  • 10
    RED DOT MEDIATECH LIMITED - 2018-03-14
    BOLLYWOOD MEDIA LIMITED - 2016-07-12
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    788,983 GBP2023-07-31
    Officer
    icon of calendar 2016-08-02 ~ 2019-04-03
    IIF 157 - Director → ME
    icon of calendar 2016-07-15 ~ 2020-02-04
    IIF 97 - Secretary → ME
  • 11
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,787 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-23 ~ 2024-07-01
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,618 GBP2019-02-28
    Officer
    icon of calendar 2015-10-16 ~ 2016-04-05
    IIF 240 - Director → ME
  • 13
    RAASEE FILMS LIMITED - 2021-04-28
    icon of address Flat 16 23 Kenyon Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,204 GBP2024-02-29
    Officer
    icon of calendar 2018-09-03 ~ 2023-01-01
    IIF 163 - Director → ME
    icon of calendar 2017-06-16 ~ 2023-01-01
    IIF 76 - Secretary → ME
  • 14
    NAMASTE PRODUCTIONS LIMITED - 2015-06-03
    NAMASTEY PRODUCTIONS LIMITED - 2016-07-11
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,818 GBP2023-06-29
    Officer
    icon of calendar 2015-06-02 ~ 2019-05-23
    IIF 73 - Secretary → ME
  • 15
    icon of address Flat 16 23 Kenyon Way, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,243 GBP2024-01-31
    Officer
    icon of calendar 2021-08-31 ~ 2022-08-01
    IIF 186 - Director → ME
    icon of calendar 2020-11-10 ~ 2020-11-18
    IIF 187 - Director → ME
  • 16
    GALANI ENTERTAINMENTS LIMITED - 2018-12-07
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,461 GBP2017-12-31
    Officer
    icon of calendar 2014-08-27 ~ 2018-12-06
    IIF 259 - Director → ME
    icon of calendar 2014-07-29 ~ 2018-12-06
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2018-12-06
    IIF 273 - Right to appoint or remove directors OE
    IIF 273 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127,407 GBP2019-03-31
    Officer
    icon of calendar 2012-07-18 ~ 2020-07-10
    IIF 51 - Secretary → ME
  • 18
    icon of address 23 Guernsey Place, Three Mile Cross, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,985 GBP2024-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2020-07-22
    IIF 164 - Director → ME
  • 19
    icon of address Carpenter Box Piper House, 4 Dukes Court, Bognor Road, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,555 GBP2024-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2022-12-05
    IIF 65 - Secretary → ME
  • 20
    WARPDRIVE LTD - 2002-12-12
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,143 GBP2024-05-31
    Officer
    icon of calendar 2003-03-26 ~ 2011-05-11
    IIF 255 - Director → ME
    icon of calendar 2015-06-04 ~ 2023-05-01
    IIF 261 - Director → ME
    icon of calendar 2006-05-07 ~ 2023-08-23
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ 2024-01-02
    IIF 291 - Has significant influence or control OE
    icon of calendar 2017-05-15 ~ 2018-10-05
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
  • 21
    T-SERIES (UK) FILMS LIMITED - 2019-01-11
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,643 GBP2021-11-30
    Officer
    icon of calendar 2019-02-20 ~ 2020-04-17
    IIF 208 - Director → ME
    icon of calendar 2015-12-04 ~ 2020-04-17
    IIF 84 - Secretary → ME
  • 22
    FLM MEDIA (UK) LIMITED - 2017-01-11
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2023-06-29
    Officer
    icon of calendar 2014-06-20 ~ 2020-04-02
    IIF 61 - Secretary → ME
  • 23
    SAJID NADIADWALA FILMS LIMITED - 2015-04-17
    ALL AROUND GLOBE (UK) LIMITED - 2015-08-03
    icon of address The International Wine Centre, Dallow Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,406 GBP2023-04-29
    Officer
    icon of calendar 2011-06-03 ~ 2019-05-09
    IIF 194 - Director → ME
    icon of calendar 2010-02-25 ~ 2019-05-13
    IIF 49 - Secretary → ME
  • 24
    BREAKTHROUGH NOMINEES LIMITED - 2023-09-04
    YZ BUYER LIMITED - 2019-09-23
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,972 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2019-06-16
    IIF 266 - Director → ME
    icon of calendar 2017-05-05 ~ 2019-06-16
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-07-07
    IIF 289 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    532 GBP2024-03-31
    Officer
    icon of calendar 2003-01-31 ~ 2013-01-01
    IIF 141 - Secretary → ME
  • 26
    ATELIER 2010 LTD - 2012-02-21
    ABK HR CONSULTING LIMITED - 2017-10-18
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,172 GBP2023-03-31
    Officer
    icon of calendar 2011-10-07 ~ 2020-04-06
    IIF 74 - Secretary → ME
  • 27
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ 2016-05-16
    IIF 30 - Secretary → ME
  • 28
    icon of address 3rd Floor Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    422,774 GBP2024-07-31
    Officer
    icon of calendar 2013-06-01 ~ 2023-05-16
    IIF 115 - Secretary → ME
  • 29
    icon of address 23 Guernsey Place Three Mile Cross, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,795 GBP2024-09-28
    Officer
    icon of calendar 2017-03-29 ~ 2021-03-26
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-04-14
    IIF 285 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,263 GBP2024-03-31
    Officer
    icon of calendar 2004-03-20 ~ 2006-11-13
    IIF 123 - Secretary → ME
  • 31
    SONLIGHT FILMS LTD - 2014-12-23
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-03-10 ~ 2015-06-12
    IIF 248 - Director → ME
  • 32
    icon of address Hunter House, 109 Snakes Lane West, Wodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ 2014-05-31
    IIF 6 - Secretary → ME
  • 33
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,624 GBP2024-05-31
    Officer
    icon of calendar 2010-05-05 ~ 2010-08-02
    IIF 252 - Director → ME
    icon of calendar 2010-08-02 ~ 2020-11-03
    IIF 50 - Secretary → ME
  • 34
    SUPER T FILMS UK LIMITED - 2018-11-14
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,253 GBP2024-11-30
    Officer
    icon of calendar 2017-03-28 ~ 2017-11-23
    IIF 229 - Director → ME
    icon of calendar 2019-02-20 ~ 2021-03-20
    IIF 205 - Director → ME
    icon of calendar 2017-11-23 ~ 2024-04-03
    IIF 83 - Secretary → ME
  • 35
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,264 GBP2019-05-31
    Officer
    icon of calendar 2010-07-06 ~ 2011-09-02
    IIF 9 - Secretary → ME
  • 36
    icon of address 46 Vivian Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,902 GBP2019-08-31
    Officer
    icon of calendar 2007-10-04 ~ 2011-08-19
    IIF 122 - Secretary → ME
  • 37
    BREAKTHROUGH GLOBAL LIMITED - 2008-08-26
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2008-08-18
    IIF 267 - Director → ME
  • 38
    icon of address Moat Farm Leighton Road, Stoke Hammond, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,229 GBP2025-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2022-03-10
    IIF 69 - Secretary → ME
  • 39
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    467,629 GBP2024-03-31
    Officer
    icon of calendar 2006-08-21 ~ 2006-11-01
    IIF 269 - Director → ME
    icon of calendar 2001-01-26 ~ 2005-06-01
    IIF 148 - Director → ME
    icon of calendar 2001-01-26 ~ 2023-08-23
    IIF 142 - Secretary → ME
  • 40
    HEADSTART FILMS LIMITED - 2009-06-17
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    373,357 GBP2021-11-30
    Officer
    icon of calendar 2008-06-16 ~ 2017-05-10
    IIF 128 - Secretary → ME
  • 41
    LONERANGER PRODUCTIONS LIMITED - 2018-08-14
    MARK PRODUCTIONS LIMITED - 2018-05-24
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    479,535 GBP2023-08-31
    Officer
    icon of calendar 2016-10-10 ~ 2018-05-24
    IIF 207 - Director → ME
    icon of calendar 2018-08-31 ~ 2019-05-09
    IIF 219 - Director → ME
    icon of calendar 2015-06-02 ~ 2019-12-10
    IIF 103 - Secretary → ME
  • 42
    icon of address 1st Floor Gable House, 18-24 Turnham Green Terrace, Chiswick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,192 GBP2023-09-30
    Officer
    icon of calendar 2006-08-14 ~ 2023-08-23
    IIF 124 - Secretary → ME
  • 43
    icon of address The White House Second Floor Front, 26 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    532,833 GBP2025-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2023-05-17
    IIF 112 - Secretary → ME
  • 44
    OCTOPUS ENTERTAINMENT UK LIMITED - 2023-10-10
    icon of address Suite F, 1-3 Canfield Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    67,109 GBP2024-09-30
    Officer
    icon of calendar 2023-02-20 ~ 2024-04-10
    IIF 263 - Director → ME
    icon of calendar 2018-11-21 ~ 2023-08-23
    IIF 111 - Secretary → ME
  • 45
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    629,452 GBP2024-05-31
    Officer
    icon of calendar 2003-05-31 ~ 2019-07-08
    IIF 262 - Director → ME
    icon of calendar 2003-05-31 ~ 2022-01-31
    IIF 144 - Secretary → ME
  • 46
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,618 GBP2022-11-30
    Officer
    icon of calendar 2020-08-25 ~ 2022-09-01
    IIF 166 - Director → ME
    icon of calendar 2020-07-22 ~ 2020-08-25
    IIF 101 - Secretary → ME
  • 47
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    723,284 GBP2024-07-31
    Officer
    icon of calendar 2022-08-31 ~ 2023-01-19
    IIF 223 - Director → ME
    icon of calendar 2022-08-31 ~ 2023-01-19
    IIF 92 - Secretary → ME
  • 48
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    337,065 GBP2022-04-30
    Officer
    icon of calendar 2019-12-03 ~ 2021-10-01
    IIF 210 - Director → ME
  • 49
    SPARKLY STAR LTD - 2004-01-26
    icon of address 3 Woodpecker Close, 3 Woodpecker Close, Busheyheath, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-01 ~ 2008-06-05
    IIF 136 - Secretary → ME
  • 50
    icon of address 23 Guernsey Place Three Mile Cross, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,521 GBP2024-03-31
    Officer
    icon of calendar 2019-09-20 ~ 2021-09-15
    IIF 220 - Director → ME
  • 51
    icon of address 23 Guernsey Place, Three Mile Cross, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,038 GBP2024-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2020-07-22
    IIF 167 - Director → ME
  • 52
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,566 GBP2024-12-31
    Officer
    icon of calendar 2020-06-17 ~ 2023-03-22
    IIF 189 - Director → ME
    icon of calendar 2019-11-15 ~ 2020-06-15
    IIF 224 - Director → ME
    icon of calendar 2008-01-10 ~ 2011-08-22
    IIF 226 - Director → ME
    icon of calendar 2017-06-09 ~ 2023-03-22
    IIF 100 - Secretary → ME
  • 53
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2015-06-15
    IIF 48 - Secretary → ME
  • 54
    icon of address Frp Advisory Trading Ltd, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,681,157 GBP2024-03-31
    Officer
    icon of calendar 2001-03-08 ~ 2006-01-11
    IIF 3 - Secretary → ME
  • 55
    VIDEAN PRODUCTIONS LIMITED - 2008-05-01
    STUDIO THIRTEEN LIMITED - 2006-08-10
    VIDEAN PRODUCTIONS LIMITED - 2006-03-27
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2012-04-30
    IIF 127 - Secretary → ME
  • 56
    icon of address 28 Hotham Road, Putney, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,195 GBP2024-08-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-03-31
    IIF 10 - Secretary → ME
  • 57
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    332,227 GBP2024-08-31
    Officer
    icon of calendar 2020-11-17 ~ 2023-05-16
    IIF 24 - Secretary → ME
  • 58
    CINEMA VAULT LIMITED - 2020-05-13
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,790 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2022-06-01
    IIF 90 - Secretary → ME
  • 59
    VIRGIN RAINBOW LIMITED - 2015-07-29
    icon of address 86-90 Paul Street Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    223,383 GBP2023-09-30
    Officer
    icon of calendar 2015-04-30 ~ 2020-05-19
    IIF 78 - Secretary → ME
  • 60
    STREAMLINED PRODUCTION SERVICES LIMITED - 2023-04-15
    icon of address 4385, 09544749 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -49,239 GBP2022-04-30
    Officer
    icon of calendar 2015-05-29 ~ 2021-11-10
    IIF 265 - Director → ME
    icon of calendar 2015-04-16 ~ 2021-11-10
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2020-01-02
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Ownership of shares – 75% or more OE
  • 61
    HELVETICA LIMITED - 2003-06-19
    HELVETICA KITCHENS LIMITED - 2000-02-22
    WOODSTOCK OVERSEAS LIMITED - 2004-10-18
    KITCHEN CHOICE LIMITED - 2007-08-20
    icon of address 6 Gregory Mews, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,112 GBP2024-03-31
    Officer
    icon of calendar 2001-03-08 ~ 2003-05-20
    IIF 4 - Secretary → ME
  • 62
    CRACK FILMS LIMITED - 2022-07-20
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,002 GBP2024-08-31
    Officer
    icon of calendar 2021-08-31 ~ 2021-10-11
    IIF 172 - Director → ME
  • 63
    icon of address Suite F, 1 - 3 Canfield Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -41,948 GBP2024-11-30
    Officer
    icon of calendar 2022-10-18 ~ 2023-04-14
    IIF 197 - Director → ME
    icon of calendar 2022-10-18 ~ 2023-04-14
    IIF 60 - Secretary → ME
    icon of calendar 2018-10-08 ~ 2022-10-06
    IIF 59 - Secretary → ME
  • 64
    LINKING ENTERPRISE LIMITED - 2018-10-02
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-24 ~ 2023-05-16
    IIF 108 - Secretary → ME
  • 65
    icon of address 8 Riverains 71 Vicarage Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2011-08-19
    IIF 227 - Director → ME
  • 66
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    855 GBP2024-05-31
    Officer
    icon of calendar 2015-11-09 ~ 2023-05-15
    IIF 118 - Secretary → ME
  • 67
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,663 GBP2023-07-31
    Officer
    icon of calendar 2019-04-08 ~ 2020-06-01
    IIF 183 - Director → ME
  • 68
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,740 GBP2024-03-31
    Officer
    icon of calendar 2018-11-20 ~ 2022-10-03
    IIF 11 - Secretary → ME
  • 69
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-29 ~ 2007-08-24
    IIF 134 - Secretary → ME
  • 70
    FAR AWAY FILMS LTD - 2016-05-17
    NADIADWALA GRANDSON PRODUCTIONS LTD - 2015-01-13
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,578 GBP2019-12-31
    Officer
    icon of calendar 2013-01-16 ~ 2016-05-20
    IIF 242 - Director → ME
  • 71
    LMV ASSOCIATES LIMITED - 2021-06-23
    icon of address Ground Floor Office No 9, Ritz Parade, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -843,517 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-04-02
    IIF 241 - Director → ME
    icon of calendar 2013-04-02 ~ 2013-07-18
    IIF 35 - Secretary → ME
  • 72
    RANA PRODUCTIONS LIMITED - 2020-02-06
    PRODUCTION NO 2 LTD - 2011-01-19
    icon of address 69 Wigmore Street, Third Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,037 GBP2023-12-31
    Officer
    icon of calendar 2010-12-06 ~ 2012-08-09
    IIF 47 - Secretary → ME
  • 73
    FILM PRODUCTION LIMITED - 2003-07-10
    THE TAX MAGICIAN LTD - 2002-12-12
    KALSRI TRADING & INVESTMENT PVT LIMITED - 2008-11-26
    icon of address 15 Bowling Green Lane, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -80,169 GBP2015-12-31
    Officer
    icon of calendar 2002-12-24 ~ 2009-01-12
    IIF 237 - Director → ME
    icon of calendar 2004-12-30 ~ 2010-03-03
    IIF 131 - Secretary → ME
  • 74
    SEDO TRADING LIMITED - 2019-08-12
    icon of address Suite F, 1-2 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-08-12 ~ 2020-06-15
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of voting rights - 75% or more OE
  • 75
    MANI PICTURES UK LIMITED - 2019-02-05
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,608 GBP2022-02-28
    Officer
    icon of calendar 2019-10-25 ~ 2020-11-20
    IIF 190 - Director → ME
    icon of calendar 2019-02-01 ~ 2020-11-20
    IIF 13 - Secretary → ME
  • 76
    icon of address Unit 3 Printworks House, 27 Dunstable Road, Richmond, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    724,898 GBP2024-03-31
    Officer
    icon of calendar 2001-03-08 ~ 2006-07-14
    IIF 2 - Secretary → ME
  • 77
    icon of address Unit 3 Printworks House, 27 Dunstable Road, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,525,870 GBP2024-03-31
    Officer
    icon of calendar 2001-03-08 ~ 2006-07-14
    IIF 5 - Secretary → ME
  • 78
    icon of address Marcar House, Parkshot, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2003-10-09 ~ 2006-09-28
    IIF 119 - Secretary → ME
  • 79
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,924 GBP2022-03-31
    Officer
    icon of calendar 2016-12-23 ~ 2018-06-28
    IIF 52 - Secretary → ME
  • 80
    PNC PRODUCTIONS (UK) LIMITED - 2006-10-02
    icon of address C/o Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2007-07-16
    IIF 235 - Director → ME
    icon of calendar 2002-11-27 ~ 2008-06-04
    IIF 133 - Secretary → ME
  • 81
    ANGREZI BEAT LIMITED - 2019-05-15
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-08-05 ~ 2019-12-10
    IIF 104 - Secretary → ME
  • 82
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ 2017-05-24
    IIF 21 - Secretary → ME
  • 83
    DOUBLE XL PRODUCTIONS LIMITED - 2022-07-14
    icon of address Suite F 1-3 Canfield Place, Nw6 3bt, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,001 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ 2022-08-09
    IIF 175 - Director → ME
    icon of calendar 2022-09-01 ~ 2023-03-01
    IIF 170 - Director → ME
  • 84
    icon of address Flat 7 1 Garland Court, Premiere Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ 2018-06-08
    IIF 94 - Secretary → ME
  • 85
    BREAKTHROUGH MEDIA PRODUCTIONS LIMITED - 2009-01-14
    HIRE 4 FILM LIMITED - 2011-03-02
    icon of address Crown House Suite 713, 7th Floor, North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2009-01-12
    IIF 236 - Director → ME
    icon of calendar 2003-07-18 ~ 2009-07-01
    IIF 130 - Secretary → ME
  • 86
    icon of address 23 Guernsey Place Three Mile Cross, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,894 GBP2024-09-28
    Officer
    icon of calendar 2017-03-29 ~ 2021-03-26
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-04-14
    IIF 284 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    EAST INDIA FILM COMPANY LIMITED - 2012-09-24
    NELLO LONDON LIMITED - 2013-04-02
    icon of address Central House 7-8 Ritz Parade, Western Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2012-11-19
    IIF 251 - Director → ME
    icon of calendar 2013-04-02 ~ 2013-07-18
    IIF 42 - Secretary → ME
  • 88
    ADHM FILM LTD - 2015-02-10
    THREE ACES PRODUCTIONS LIMITED - 2015-02-02
    ADHM FILMS LIMITED - 2019-08-01
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,266 GBP2024-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2017-07-04
    IIF 230 - Director → ME
    icon of calendar 2021-05-29 ~ 2023-05-31
    IIF 199 - Director → ME
    icon of calendar 2014-12-15 ~ 2023-05-31
    IIF 68 - Secretary → ME
  • 89
    icon of address 23 Guernsey Place Three Mile Cross, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,695 GBP2024-12-31
    Officer
    icon of calendar 2019-09-20 ~ 2021-02-17
    IIF 221 - Director → ME
  • 90
    MOTIONCLOUD CINEMA LIMITED - 2018-11-15
    BUNNY AND DIVI ENTERTAINMENT LIMITED - 2021-03-15
    DIVIBUNNY ENTERTAINMENT LIMITED - 2020-06-01
    icon of address Unit B, 16-28 Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    39,058 GBP2021-05-31
    Officer
    icon of calendar 2018-05-11 ~ 2018-11-14
    IIF 152 - Director → ME
    icon of calendar 2018-05-11 ~ 2019-05-23
    IIF 64 - Secretary → ME
  • 91
    BUMBLEBEES MEDIA LOGISTICS LTD - 2020-10-22
    EXPRESS ROAD LIMITED - 2021-06-14
    SHZAAM MEDIA WORKS LTD - 2018-08-23
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,395 GBP2020-06-30
    Officer
    icon of calendar 2018-09-05 ~ 2018-09-06
    IIF 225 - Director → ME
    icon of calendar 2018-09-06 ~ 2019-03-25
    IIF 114 - Secretary → ME
  • 92
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-12 ~ 2007-03-09
    IIF 132 - Secretary → ME
  • 93
    CASTINGWOODS LTD - 2017-02-24
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,620 GBP2024-06-30
    Officer
    icon of calendar 2017-01-26 ~ 2023-05-15
    IIF 113 - Secretary → ME
  • 94
    icon of address 80 Coleman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,946 GBP2024-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2022-12-05
    IIF 58 - Secretary → ME
  • 95
    icon of address Amba House, 4th Floor Kings Suite, 15 College Road, Harrow, Middx, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    358,416 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-08-24 ~ 2024-03-22
    IIF 80 - Secretary → ME
  • 96
    icon of address 27/28 Eastcastle Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,784 GBP2018-05-31
    Officer
    icon of calendar 2011-04-12 ~ 2011-06-06
    IIF 254 - Director → ME
    icon of calendar 2011-04-12 ~ 2013-02-01
    IIF 44 - Secretary → ME
  • 97
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    114,902 GBP2024-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2023-05-22
    IIF 109 - Secretary → ME
  • 98
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    817 GBP2016-12-31
    Officer
    icon of calendar 2014-08-20 ~ 2015-01-27
    IIF 270 - Director → ME
  • 99
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,824 GBP2024-01-31
    Officer
    icon of calendar 2019-09-30 ~ 2023-01-01
    IIF 89 - Secretary → ME
  • 100
    AURORA FILM LIMITED - 2023-05-10
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,099 GBP2024-10-31
    Officer
    icon of calendar 2023-05-09 ~ 2025-05-09
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-01-16
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
  • 101
    DETAILMOTION LIMITED - 2001-05-14
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,918 GBP2023-06-30
    Officer
    icon of calendar 2018-01-22 ~ 2023-05-16
    IIF 77 - Secretary → ME
  • 102
    icon of address Suite F 1-3 Canfield Place, Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,707 GBP2024-01-31
    Officer
    icon of calendar 2020-10-27 ~ 2020-11-18
    IIF 168 - Director → ME
    icon of calendar 2020-12-04 ~ 2021-10-15
    IIF 169 - Director → ME
  • 103
    icon of address Suite F, 1-3 Canfield Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,289 GBP2024-09-30
    Officer
    icon of calendar 2021-04-12 ~ 2022-04-01
    IIF 174 - Director → ME
  • 104
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2017-03-28 ~ 2017-11-23
    IIF 228 - Director → ME
  • 105
    icon of address 17-19 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2006-08-10
    IIF 234 - Director → ME
    icon of calendar 2006-05-24 ~ 2008-06-04
    IIF 129 - Secretary → ME
  • 106
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,030 GBP2023-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2023-09-28
    IIF 107 - Secretary → ME
  • 107
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -526 GBP2016-11-30
    Officer
    icon of calendar 2014-07-07 ~ 2016-08-26
    IIF 31 - Secretary → ME
  • 108
    MAUSAM FILMS PVT. LTD - 2010-04-07
    SEASONS OF LOVE FILMS LIMITED - 2018-08-17
    icon of address 3 Shortlands Rr Business, 4th Floor, Hammersmith, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    628,257 GBP2024-05-31
    Officer
    icon of calendar 2010-03-22 ~ 2011-02-02
    IIF 191 - Director → ME
    icon of calendar 2011-03-01 ~ 2011-11-01
    IIF 43 - Secretary → ME
    icon of calendar 2014-07-01 ~ 2014-11-21
    IIF 26 - Secretary → ME
  • 109
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-29 ~ 2007-07-24
    IIF 138 - Secretary → ME
  • 110
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,271 GBP2024-06-24
    Officer
    icon of calendar 2021-09-10 ~ 2021-09-13
    IIF 188 - Director → ME
  • 111
    THE THUG COMPANY PRODUCTIONS LTD - 2018-08-21
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    281,867 GBP2022-04-29
    Officer
    icon of calendar 2017-08-01 ~ 2017-12-15
    IIF 23 - Secretary → ME
  • 112
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,465 GBP2019-08-31
    Officer
    icon of calendar 2018-02-05 ~ 2018-11-12
    IIF 12 - Secretary → ME
  • 113
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,155 GBP2018-01-31
    Officer
    icon of calendar 2012-01-20 ~ 2018-10-19
    IIF 96 - Secretary → ME
  • 114
    icon of address Suite F, 1-3 Canfield Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,247 GBP2024-03-31
    Officer
    icon of calendar 2021-08-20 ~ 2022-01-01
    IIF 173 - Director → ME
    icon of calendar 2021-01-29 ~ 2021-03-02
    IIF 159 - Director → ME
  • 115
    icon of address 215 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-31 ~ 2007-11-29
    IIF 121 - Secretary → ME
  • 116
    SILVERSCREEN FILMS LIMITED - 2016-05-16
    icon of address Unit 23 Sovereign Park, Coronation Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,524 GBP2019-01-31
    Officer
    icon of calendar 2016-12-20 ~ 2017-05-10
    IIF 15 - Secretary → ME
    icon of calendar 2015-01-26 ~ 2015-11-01
    IIF 29 - Secretary → ME
  • 117
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,925 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-06-15 ~ 2019-01-09
    IIF 277 - Ownership of shares – 75% or more OE
  • 118
    VENKATESWARA LTD - 2015-05-06
    FAITH INCORPORATE MOVIES LIMITED - 2015-03-11
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2021-01-31
    Officer
    icon of calendar 2018-04-13 ~ 2018-08-31
    IIF 212 - Director → ME
    icon of calendar 2015-03-20 ~ 2016-04-18
    IIF 238 - Director → ME
    icon of calendar 2014-12-15 ~ 2015-03-11
    IIF 246 - Director → ME
  • 119
    icon of address C/o Gains Accountants, Plexal, 14 East Bay Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,071 GBP2024-07-31
    Officer
    icon of calendar 2017-02-06 ~ 2023-05-16
    IIF 116 - Secretary → ME
  • 120
    icon of address 41 Crispin Crescent, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,665 GBP2024-06-30
    Officer
    icon of calendar 2018-12-21 ~ 2020-05-13
    IIF 179 - Director → ME
  • 121
    ON NET (UK) LIMITED - 2011-04-13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,724,137 GBP2025-03-31
    Officer
    icon of calendar 2003-05-31 ~ 2010-05-16
    IIF 233 - Director → ME
    icon of calendar 2003-05-31 ~ 2010-05-16
    IIF 139 - Secretary → ME
  • 122
    icon of address 39 Phoenix House Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ 2021-07-20
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-07-19
    IIF 276 - Ownership of shares – 75% or more OE
  • 123
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,456 GBP2016-12-31
    Officer
    icon of calendar 2014-03-18 ~ 2014-10-16
    IIF 28 - Secretary → ME
  • 124
    SUPER T SERIES UK LIMITED - 2017-12-29
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-03-30 ~ 2017-11-23
    IIF 231 - Director → ME
  • 125
    icon of address 2nd Floor Berkeley Square House, Berekely Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-20 ~ 2010-06-01
    IIF 250 - Director → ME
    icon of calendar 2009-06-29 ~ 2013-08-01
    IIF 126 - Secretary → ME
  • 126
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,907 GBP2025-04-30
    Officer
    icon of calendar 2012-04-30 ~ 2023-05-16
    IIF 82 - Secretary → ME
  • 127
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,960 GBP2024-10-31
    Officer
    icon of calendar 2021-09-09 ~ 2023-05-15
    IIF 117 - Secretary → ME
  • 128
    BOTTLEPOP LIMITED - 2021-12-23
    icon of address Office 1.01 411 - 413 Oxford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,776 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2021-09-02
    IIF 25 - Secretary → ME
  • 129
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents, 16 offsprings)
    Current Assets (Company account)
    7,851,971 GBP2015-12-31
    Officer
    icon of calendar 2013-11-12 ~ 2014-06-17
    IIF 245 - Director → ME
    icon of calendar 2014-06-17 ~ 2014-10-16
    IIF 27 - Secretary → ME
  • 130
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2013-08-01
    IIF 7 - Secretary → ME
  • 131
    icon of address Ground Floor, The Quay 30 Channel Way, Ocean Village, Southampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-06-30
    IIF 149 - Director → ME
  • 132
    icon of address 2 Rectory Court, Rectory Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,831 GBP2015-12-31
    Officer
    icon of calendar 2016-10-01 ~ 2017-05-19
    IIF 18 - Secretary → ME
    icon of calendar 2012-05-22 ~ 2015-09-17
    IIF 1 - Secretary → ME
  • 133
    ZEPTER (UK) LIMITED - 1997-06-04
    TUTTOLUXO LTD. - 2016-11-22
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-08-04 ~ 2000-11-17
    IIF 150 - Director → ME
  • 134
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,318 GBP2024-02-29
    Officer
    icon of calendar 2021-02-09 ~ 2023-08-23
    IIF 87 - 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.