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

Chelladurai, Mohan

    Related profiles found in government register
  • Chelladurai, Mohan
    Indian company director born in October 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Jolyon House (suite 369), Amberley Way, Hounslow, TW4 6BH, England

      IIF 1
    • icon of address 22-23, Greek Street, London, W1D 4DZ, England

      IIF 2
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 3 IIF 4 IIF 5
  • Chelladurai, Mohan
    Indian director born in October 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Vyman House, 104 College Road, Harrow, Greater London, HA1 1BQ, United Kingdom

      IIF 7
  • Chelladurai, Mohan
    Indian film producer born in October 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Jolyon House (suite 369), Amberley Way, Hounslow, TW4 6BH, England

      IIF 8
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 9 IIF 10
  • Chelladurai, Mohan
    Indian company director born in January 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 11
  • Chelladurai, Mohan
    Indian company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 12
  • Chelladurai, Mohan
    Indian director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Chelladurai, Mohan
    Indian film producer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 16 IIF 17
    • icon of address First Floor, 118-120 Wardour Street, London, W1F 0TU, United Kingdom

      IIF 18
    • icon of address Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, UB8 1EX, England

      IIF 19 IIF 20
  • Chelladurai, Mohan
    Indian self employed born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hatton Grove West, West Drayton, UB7 7AU, England

      IIF 21
  • Chelladurai, Mohan
    Indian director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 22
  • Chelladurai, Mohan
    Indian film producer born in October 1969

    Resident in United Kingdom

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

      IIF 23
  • Chelladurai, Mohan
    Indian self employed born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Symphony Court, Birmingham, B16 8AD, England

      IIF 24
    • icon of address 53, Cecil Rhodes House, Goldington Street, London, NW1 1UG, England

      IIF 25 IIF 26
    • icon of address First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 27
    • icon of address Unit No 2, Maina Industrial Estate, Dominion Park, Southall, Middlesex, UB2 5DP, England

      IIF 28 IIF 29
  • Mohaan Nadaar
    Indian born in October 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4, Uxbridge Road, Slough, SL1 1SW, United Kingdom

      IIF 30
  • Mr Mohan Chelladurai
    Indian born in October 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Vyman House, 104 College Road, Harrow, Greater London, HA1 1BQ, United Kingdom

      IIF 31
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 32 IIF 33
  • Nadaar, Mohaan Chelladurai
    Indian businessman born in October 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 38a, Warren Street, London, W1T 6AE, United Kingdom

      IIF 34
  • Mr Mohan Chelladurai
    Indian born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 35 IIF 36
    • icon of address First Floor, 118-120 Wardour Street, London, W1F 0TU, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 3 Connells Mews, St. Andrews Park, Norwich, NR7 0GF, England

      IIF 43
    • icon of address Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, UB8 1EX, England

      IIF 44 IIF 45
    • icon of address 14, Hatton Grove, West Drayton, UB7 7AU, England

      IIF 46
  • Mohan Chelladurai
    Indian born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 118-120 Wardour Street, London, W1F 0TU, United Kingdom

      IIF 47
  • Mr Mohan Chelladurai
    Indian born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Cecil Rhodes House, Goldington Street, London, NW1 1UG, England

      IIF 48 IIF 49
    • icon of address 53, Cecil Rhodes House, Goldington Street, London, NW1 1UG, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 58 IIF 59
    • icon of address Suite F, 1 -3 Canfield Place, London, NW6 3BT, England

      IIF 60
    • icon of address Suite F, 2nd Floor, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 61
    • icon of address Unit No 2, Maina Industrial Estate, Dominion Park, Southall, Middlesex, UB2 5DP, England

      IIF 62
  • Mr Mohan Chelladurai Nadaar
    Indian born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 63
  • Mr Mohan Chelladurai Nadaar
    Indian born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Uxbridge Road, Slough, SL1 1SW, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 21
  • 1
    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 2018-12-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 14 Hatton Grove West, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,505 GBP2023-03-31
    Officer
    icon of calendar 2024-07-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 3
    CASUAL PRODUCTIONS LTD - 2021-06-21
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-06-25 ~ now
    IIF 6 - Director → ME
  • 4
    LAILA MANJU PRODUCTIONS LTD - 2019-10-11
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    104,182 GBP2023-08-31
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 9 - Director → ME
  • 5
    THE OTHER MAN PRODUCTIONS LTD - 2020-08-25
    Y T ENTERTAINMENT LTD - 2019-11-14
    icon of address Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,103 GBP2023-07-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 1 - Director → ME
  • 6
    AARAMSEY PRODUCTIONS LTD - 2020-08-25
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,608 GBP2024-07-31
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    NEW DIMENSION FILMS LTD - 2024-03-05
    TIPSY PRODUCTIONS LTD - 2020-03-31
    icon of address Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,081 GBP2023-06-30
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 53 Cecil Rhodes House, Goldington Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,374 GBP2016-03-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Uxbridge Road, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-08-01 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 23-24 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address First Floor, 118-120 Wardour Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157,405 GBP2016-12-22
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -900 GBP2024-05-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 23-24 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -534 GBP2023-07-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 5 - Director → ME
  • 15
    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 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    506,674 GBP2021-05-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address 23-24 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    250,853 GBP2024-01-31
    Officer
    icon of calendar 2025-08-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-16 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 20
    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 2022-02-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 21
    UMBRELLA PRODUCTIONS LTD - 2024-03-06
    TEAMO PRODUCTION HQ (UK) LTD - 2024-03-26
    icon of address Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 14 - Director → ME
Ceased 21
  • 1
    icon of address 14 Hatton Grove West, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,505 GBP2023-03-31
    Officer
    icon of calendar 2020-05-11 ~ 2022-03-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-01-26
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    CASUAL PRODUCTIONS LTD - 2021-06-21
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-06-03 ~ 2021-04-21
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    LAILA MANJU PRODUCTIONS LTD - 2019-10-11
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    104,182 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-11-28
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-12 ~ 2022-01-25
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 4
    THE OTHER MAN PRODUCTIONS LTD - 2020-08-25
    Y T ENTERTAINMENT LTD - 2019-11-14
    icon of address Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,103 GBP2023-07-31
    Officer
    icon of calendar 2024-02-27 ~ 2024-02-27
    IIF 15 - Director → ME
  • 5
    AARAMSEY PRODUCTIONS LTD - 2020-08-25
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,608 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-06-03 ~ 2022-01-25
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 6
    NEW DIMENSION FILMS LTD - 2024-03-05
    TIPSY PRODUCTIONS LTD - 2020-03-31
    icon of address Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,081 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-06-03 ~ 2022-01-25
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    icon of address 23-24 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-07-15
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    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 2021-11-10 ~ 2021-11-11
    IIF 19 - Director → ME
    icon of calendar 2022-05-13 ~ 2023-04-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-04-13
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-10 ~ 2021-11-11
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    icon of address 23-24 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-04-21
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 482 Bath Road, West Drayton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,916 GBP2024-11-30
    Officer
    icon of calendar 2022-10-17 ~ 2022-12-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2022-12-06
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -534 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-07-29 ~ 2022-01-25
    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
  • 12
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-04-21
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address First Floor 787 High Road, Leytonstone, London, England
    Dissolved Corporate
    Equity (Company account)
    -17,368 GBP2023-12-31
    Officer
    icon of calendar 2022-08-23 ~ 2023-02-08
    IIF 12 - Director → ME
  • 14
    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 2017-09-01 ~ 2018-07-01
    IIF 24 - Director → ME
  • 15
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-06-03 ~ 2021-04-09
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 16
    ALEXIS COLETTE MOTION PICTURE LTD - 2021-11-11
    icon of address 3 Connells Mews, St. Andrews Park, Norwich, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-25 ~ 2021-07-30
    IIF 43 - Has significant influence or control OE
  • 17
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    506,674 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-06-25 ~ 2022-02-17
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 18
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    250,853 GBP2024-01-31
    Officer
    icon of calendar 2022-02-28 ~ 2022-04-04
    IIF 17 - Director → ME
    icon of calendar 2017-09-13 ~ 2020-11-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2020-11-29
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    EHEDT FILM LTD - 2019-02-11
    LONE RANGER PRODUCTION HEADQUARTERS LTD - 2019-06-03
    icon of address 23-24 Greek Street, London, England
    Active Corporate
    Equity (Company account)
    -32,652 GBP2021-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2022-02-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2022-02-04
    IIF 49 - Ownership of shares – 75% or more OE
  • 20
    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 2017-05-24 ~ 2022-01-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2022-01-15
    IIF 62 - Ownership of shares – 75% or more OE
  • 21
    UMBRELLA PRODUCTIONS LTD - 2024-03-06
    TEAMO PRODUCTION HQ (UK) LTD - 2024-03-26
    icon of address Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-09 ~ 2022-01-25
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - 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.