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
    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 46
  • 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 47
  • 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 48
  • 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 49
  • Brake, Brian
    British accountant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
  • Brake, Brian
    British accountant & nominated authorised representative 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 96
  • 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 97 IIF 98
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 99 IIF 100 IIF 101
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, United Kingdom

      IIF 102
    • icon of address Suite F, 1-3 Canfield Place, Nw6 3bt, London, NW6 3BT, England

      IIF 103
    • icon of address Suite F, 1-3 Canfield Place, Nw6 3bt, London, NW6 3BT, United Kingdom

      IIF 104
    • icon of address Unit F, 1-3 Canfield Place, London, NW6 3BT, United Kingdom

      IIF 105
  • 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 106
  • Brake, Brian
    British 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 107
  • 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 108
  • 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 109 IIF 110 IIF 111
    • icon of address Suite F, 1 - 3 Canfield Place, London, NW6 3BT, England

      IIF 112
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 113 IIF 114
  • 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 115
  • Brake, Brian
    British nominee director & shareholder 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 116
  • Mr Brian Brake
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 128
  • 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 129
  • Brake, Brian
    British accountant born in January 1946

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

      IIF 130
    • icon of address 11, Duxton Hill, Singapore, 0208, Singapore

      IIF 131
  • 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 132
  • 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 133
  • Brake, Brian
    British

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

      IIF 134 IIF 135
    • icon of address 63 South Lodge, Circus Road, London, W8 9ET

      IIF 136 IIF 137
    • icon of address Flat 63 South Lodge Circus Road, London, NW8 9ET

      IIF 138
    • icon of address Spirit House, High Street, West Molesey, KT8 2NA, England

      IIF 139
  • 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 162
  • Brake, Brian
    British director

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

      IIF 163
  • Mr Brian Brake
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
  • Brake, Brian, Mrb

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

      IIF 175
  • Brake, Brian

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 68
  • 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 153 - 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 62 - Director → ME
    icon of calendar 2015-01-26 ~ dissolved
    IIF 247 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 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 128 - Director → ME
    icon of calendar 2010-12-02 ~ dissolved
    IIF 216 - Secretary → ME
  • 4
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 74 - Director → ME
  • 5
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,444 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 67 - Director → ME
  • 6
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,787 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 83 - Director → ME
  • 7
    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 37 - Director → ME
  • 8
    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 64 - Director → ME
  • 9
    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 221 - Secretary → ME
  • 10
    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 108 - Director → ME
  • 11
    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 80 - Director → ME
  • 12
    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 245 - Secretary → ME
  • 13
    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 242 - Secretary → ME
  • 14
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 15
    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 72 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 16
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 17
    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 156 - Secretary → ME
  • 18
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-06-29 ~ dissolved
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 19
    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 140 - Secretary → ME
  • 20
    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 194 - Secretary → ME
  • 21
    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 190 - Secretary → ME
  • 22
    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 162 - Secretary → ME
  • 23
    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 52 - Director → ME
  • 24
    GENIUS FILMS LIMITED - 2022-03-31
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -209,120 GBP2024-03-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 107 - Director → ME
  • 25
    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 255 - Secretary → ME
  • 26
    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 65 - Director → ME
    icon of calendar 2017-05-04 ~ dissolved
    IIF 238 - Secretary → ME
  • 27
    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 265 - Secretary → ME
  • 28
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 35 - Director → ME
  • 29
    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 88 - Director → ME
    icon of calendar 2021-08-06 ~ dissolved
    IIF 280 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 30
    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 56 - Director → ME
    icon of calendar 2015-05-22 ~ dissolved
    IIF 191 - Secretary → ME
  • 31
    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 228 - Secretary → ME
  • 32
    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 24 - Director → ME
    icon of calendar 2011-02-28 ~ dissolved
    IIF 213 - Secretary → ME
  • 33
    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 60 - Director → ME
    icon of calendar 2013-05-17 ~ dissolved
    IIF 232 - Secretary → ME
  • 34
    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 96 - Director → 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 59 - Director → ME
    icon of calendar 2016-09-20 ~ dissolved
    IIF 229 - 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 18 - Director → ME
    icon of calendar 2013-05-17 ~ dissolved
    IIF 209 - 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 112 - Director → ME
    icon of calendar 2015-04-24 ~ dissolved
    IIF 230 - 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 66 - Director → ME
    icon of calendar 2015-12-04 ~ dissolved
    IIF 241 - 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 183 - 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)
    8,424 GBP2023-12-31
    Officer
    icon of calendar 2002-12-08 ~ now
    IIF 163 - Secretary → ME
  • 41
    ADHM FILMS LIMITED - 2019-08-01
    ADHM FILM LTD - 2015-02-10
    THREE ACES PRODUCTIONS LIMITED - 2015-02-02
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,960 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 40 - 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 262 - Secretary → ME
  • 43
    AKAA FILMS LIMITED - 2020-10-30
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -302 GBP2023-08-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 106 - 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 260 - 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 193 - 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 114 - Director → ME
  • 47
    AURORA FILM LIMITED - 2023-05-10
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,099 GBP2024-10-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 69 - Director → ME
  • 48
    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 22 - Director → ME
    icon of calendar 2015-08-24 ~ dissolved
    IIF 211 - Secretary → ME
  • 49
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    384,772 GBP2023-09-30
    Officer
    icon of calendar 2008-10-17 ~ now
    IIF 151 - Secretary → ME
  • 50
    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 212 - Secretary → ME
  • 51
    icon of address Unit 12 2a Grenville Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 272 - Secretary → ME
  • 52
    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 207 - Secretary → ME
  • 53
    icon of address Suite F 1-3 Canfield Place, Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,707 GBP2024-01-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 105 - Director → ME
  • 54
    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 110 - Director → ME
  • 55
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2016-08-10 ~ dissolved
    IIF 279 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 56
    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 269 - Secretary → ME
  • 57
    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 92 - Director → ME
  • 58
    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 55 - Director → ME
  • 59
    VIRGO ENTERTAINMENT LIMITED - 2017-01-04
    HUMSHAKAL ENTERTAINMENT AND FILMS LIMITED - 2014-07-31
    POOJA ENTERTAINMENT AND FILMS LIMITED - 2013-07-05
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2013-05-28 ~ dissolved
    IIF 196 - Secretary → ME
  • 60
    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 78 - Director → ME
  • 61
    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 85 - Director → ME
  • 62
    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 71 - Director → ME
  • 63
    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 215 - Secretary → ME
  • 64
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,864 GBP2019-08-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2015-05-29 ~ dissolved
    IIF 175 - Secretary → ME
  • 65
    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 82 - Director → ME
    icon of calendar 2018-06-15 ~ dissolved
    IIF 267 - Secretary → ME
  • 66
    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 284 - Secretary → ME
  • 67
    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 237 - Secretary → ME
  • 68
    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 276 - Secretary → ME
Ceased 135
  • 1
    CREATIVE CINEMAS LIMITED - 2019-09-13
    THOTH VENTURES LIMITED - 2017-07-03
    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 57 - Director → ME
    icon of calendar 2019-07-15 ~ 2019-09-12
    IIF 58 - Director → ME
    icon of calendar 2015-07-28 ~ 2022-10-01
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2019-09-12
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - 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 19 - Director → ME
    icon of calendar 2013-01-18 ~ 2013-08-01
    IIF 208 - 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 111 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2019-05-13
    IIF 164 - 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 29 - Director → ME
    icon of calendar 2011-04-18 ~ 2014-02-01
    IIF 214 - 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 220 - 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 135 - Secretary → ME
  • 7
    PUJA CONSTRUCTIONS LIMITED - 2020-04-29
    icon of address The International Wine Center, Dallow Road, Luton, England
    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 188 - Secretary → ME
  • 8
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-09 ~ 2023-11-01
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 9
    DOWNTOWN INTERIORS (UK) LTD - 2015-10-09
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,544 GBP2024-08-31
    Officer
    icon of calendar 2014-08-02 ~ 2015-10-26
    IIF 14 - Director → ME
    icon of calendar 2016-08-01 ~ 2023-03-22
    IIF 250 - 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 87 - Director → ME
    icon of calendar 2016-07-15 ~ 2020-02-04
    IIF 271 - Secretary → ME
  • 11
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,787 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-23 ~ 2024-07-01
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - 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 15 - Director → ME
  • 13
    RAASEE FILMS LIMITED - 2021-04-28
    icon of address Flat 16 23 Kenyon Way, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,204 GBP2024-02-29
    Officer
    icon of calendar 2018-09-03 ~ 2023-01-01
    IIF 68 - Director → ME
    icon of calendar 2017-06-16 ~ 2023-01-01
    IIF 251 - Secretary → ME
  • 14
    NAMASTEY PRODUCTIONS LIMITED - 2016-07-11
    NAMASTE PRODUCTIONS LIMITED - 2015-06-03
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,818 GBP2023-06-29
    Officer
    icon of calendar 2015-06-02 ~ 2019-05-23
    IIF 248 - 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 129 - Director → ME
    icon of calendar 2020-11-10 ~ 2020-11-18
    IIF 133 - 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 36 - Director → ME
    icon of calendar 2014-07-29 ~ 2018-12-06
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2018-12-06
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors 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 226 - Secretary → ME
  • 18
    icon of address 23 Guernsey Place, Three Mile Cross, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,819 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2020-07-22
    IIF 75 - 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 240 - Secretary → ME
  • 20
    BMFI LTD - 2006-04-29
    icon of address 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -675 GBP2024-09-30
    Officer
    icon of calendar 2005-09-24 ~ 2007-08-24
    IIF 144 - Secretary → ME
  • 21
    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 2015-06-04 ~ 2023-05-01
    IIF 38 - Director → ME
    icon of calendar 2003-03-26 ~ 2011-05-11
    IIF 31 - Director → ME
    icon of calendar 2006-05-07 ~ 2023-08-23
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-10-05
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    icon of calendar 2023-05-16 ~ 2024-01-02
    IIF 124 - Has significant influence or control OE
  • 22
    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 73 - Director → ME
    icon of calendar 2015-12-04 ~ 2020-04-17
    IIF 258 - Secretary → ME
  • 23
    FLM MEDIA (UK) LIMITED - 2017-01-11
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -770 GBP2023-06-29
    Officer
    icon of calendar 2014-06-20 ~ 2020-04-02
    IIF 236 - Secretary → ME
  • 24
    ALL AROUND GLOBE (UK) LIMITED - 2015-08-03
    SAJID NADIADWALA FILMS LIMITED - 2015-04-17
    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 33 - Director → ME
    icon of calendar 2010-02-25 ~ 2019-05-13
    IIF 224 - Secretary → ME
  • 25
    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 45 - Director → ME
    icon of calendar 2017-05-05 ~ 2019-06-16
    IIF 273 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-07-07
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    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 157 - Secretary → ME
  • 27
    ABK HR CONSULTING LIMITED - 2017-10-18
    ATELIER 2010 LTD - 2012-02-21
    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 249 - Secretary → ME
  • 28
    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 205 - Secretary → ME
  • 29
    icon of address 3rd Floor Birchin Court, 20 Birchin Lane, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    422,774 GBP2024-07-31
    Officer
    icon of calendar 2013-06-01 ~ 2023-05-16
    IIF 289 - Secretary → ME
  • 30
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-04-14
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    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 138 - Secretary → ME
  • 32
    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 23 - Director → ME
  • 33
    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 181 - Secretary → ME
  • 34
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,624 GBP2024-05-31
    Officer
    icon of calendar 2010-05-05 ~ 2010-08-02
    IIF 28 - Director → ME
    icon of calendar 2010-08-02 ~ 2020-11-03
    IIF 225 - Secretary → ME
  • 35
    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)
    -54,753 GBP2023-11-30
    Officer
    icon of calendar 2019-02-20 ~ 2021-03-20
    IIF 70 - Director → ME
    icon of calendar 2017-03-28 ~ 2017-11-23
    IIF 4 - Director → ME
    icon of calendar 2017-11-23 ~ 2024-04-03
    IIF 257 - Secretary → ME
  • 36
    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 184 - Secretary → ME
  • 37
    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 137 - Secretary → ME
  • 38
    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 46 - Director → ME
  • 39
    icon of address Moat Farm Leighton Road, Stoke Hammond, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,429 GBP2024-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2022-03-10
    IIF 244 - Secretary → ME
  • 40
    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 48 - Director → ME
    icon of calendar 2001-01-26 ~ 2005-06-01
    IIF 130 - Director → ME
    icon of calendar 2001-01-26 ~ 2023-08-23
    IIF 158 - Secretary → ME
  • 41
    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 143 - Secretary → ME
  • 42
    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 2018-08-31 ~ 2019-05-09
    IIF 89 - Director → ME
    icon of calendar 2016-10-10 ~ 2018-05-24
    IIF 41 - Director → ME
    icon of calendar 2015-06-02 ~ 2019-12-10
    IIF 277 - Secretary → ME
  • 43
    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 139 - Secretary → ME
  • 44
    icon of address The White House Second Floor Front, 26 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    477,547 GBP2024-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2023-05-17
    IIF 286 - Secretary → ME
  • 45
    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 42 - Director → ME
    icon of calendar 2018-11-21 ~ 2023-08-23
    IIF 285 - Secretary → ME
  • 46
    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 39 - Director → ME
    icon of calendar 2003-05-31 ~ 2022-01-31
    IIF 160 - Secretary → ME
  • 47
    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 84 - Director → ME
    icon of calendar 2020-07-22 ~ 2020-08-25
    IIF 275 - Secretary → ME
  • 48
    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 93 - Director → ME
    icon of calendar 2022-08-31 ~ 2023-01-19
    IIF 266 - Secretary → ME
  • 49
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    337,065 GBP2022-04-30
    Officer
    icon of calendar 2019-12-03 ~ 2021-10-01
    IIF 77 - Director → ME
  • 50
    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 152 - Secretary → ME
  • 51
    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 90 - Director → ME
  • 52
    icon of address 23 Guernsey Place, Three Mile Cross, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,462 GBP2021-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2020-07-22
    IIF 86 - Director → ME
  • 53
    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 51 - Director → ME
    icon of calendar 2019-11-15 ~ 2020-06-15
    IIF 94 - Director → ME
    icon of calendar 2008-01-10 ~ 2011-08-22
    IIF 1 - Director → ME
    icon of calendar 2017-06-09 ~ 2023-03-22
    IIF 274 - Secretary → ME
  • 54
    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 223 - Secretary → ME
  • 55
    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 178 - Secretary → ME
  • 56
    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 142 - Secretary → ME
  • 57
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,641 GBP2023-08-31
    Officer
    icon of calendar 2020-11-17 ~ 2023-05-16
    IIF 198 - Secretary → ME
  • 58
    CINEMA VAULT LIMITED - 2020-05-13
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,790 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2022-06-01
    IIF 264 - 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 253 - 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 44 - Director → ME
    icon of calendar 2015-04-16 ~ 2021-11-10
    IIF 259 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2020-01-02
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 61
    KITCHEN CHOICE LIMITED - 2007-08-20
    WOODSTOCK OVERSEAS LIMITED - 2004-10-18
    HELVETICA LIMITED - 2003-06-19
    HELVETICA KITCHENS LIMITED - 2000-02-22
    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 179 - 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 101 - Director → ME
  • 63
    icon of address Suite F, 1 - 3 Canfield Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    143,996 GBP2023-11-30
    Officer
    icon of calendar 2022-10-18 ~ 2023-04-14
    IIF 61 - Director → ME
    icon of calendar 2022-10-18 ~ 2023-04-14
    IIF 235 - Secretary → ME
    icon of calendar 2018-10-08 ~ 2022-10-06
    IIF 234 - 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 282 - 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 2 - Director → ME
  • 66
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    855 GBP2024-05-31
    Officer
    icon of calendar 2015-11-09 ~ 2023-05-15
    IIF 292 - Secretary → ME
  • 67
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,663 GBP2023-07-31
    Officer
    icon of calendar 2019-04-08 ~ 2020-06-01
    IIF 113 - 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 185 - 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 150 - 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 17 - 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 16 - Director → ME
    icon of calendar 2013-04-02 ~ 2013-07-18
    IIF 210 - 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 222 - Secretary → ME
  • 73
    KALSRI TRADING & INVESTMENT PVT LIMITED - 2008-11-26
    FILM PRODUCTION LIMITED - 2003-07-10
    THE TAX MAGICIAN LTD - 2002-12-12
    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 12 - Director → ME
    icon of calendar 2004-12-30 ~ 2010-03-03
    IIF 147 - Secretary → ME
  • 74
    SEDO TRADING LIMITED - 2019-08-12
    icon of address Suite F, 1-2 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-08-12 ~ 2020-06-15
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 75
    MANI PICTURES UK LIMITED - 2019-02-05
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    181,608 GBP2022-02-28
    Officer
    icon of calendar 2019-10-25 ~ 2020-11-20
    IIF 53 - Director → ME
    icon of calendar 2019-02-01 ~ 2020-11-20
    IIF 187 - 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 177 - 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 180 - 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 134 - 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 227 - 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 10 - Director → ME
    icon of calendar 2002-11-27 ~ 2008-06-04
    IIF 149 - 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 278 - 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 195 - 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 2022-09-01 ~ 2023-03-01
    IIF 99 - Director → ME
    icon of calendar 2021-08-23 ~ 2022-08-09
    IIF 104 - 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 268 - Secretary → ME
  • 85
    HIRE 4 FILM LIMITED - 2011-03-02
    BREAKTHROUGH MEDIA PRODUCTIONS LIMITED - 2009-01-14
    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 11 - Director → ME
    icon of calendar 2003-07-18 ~ 2009-07-01
    IIF 146 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-04-14
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    NELLO LONDON LIMITED - 2013-04-02
    EAST INDIA FILM COMPANY LIMITED - 2012-09-24
    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 27 - Director → ME
    icon of calendar 2013-04-02 ~ 2013-07-18
    IIF 217 - Secretary → ME
  • 88
    ADHM FILMS LIMITED - 2019-08-01
    ADHM FILM LTD - 2015-02-10
    THREE ACES PRODUCTIONS LIMITED - 2015-02-02
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,960 GBP2023-12-31
    Officer
    icon of calendar 2021-05-29 ~ 2023-05-31
    IIF 63 - Director → ME
    icon of calendar 2015-02-02 ~ 2017-07-04
    IIF 5 - Director → ME
    icon of calendar 2014-12-15 ~ 2023-05-31
    IIF 243 - Secretary → ME
  • 89
    icon of address 23 Guernsey Place Three Mile Cross, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -89,752 GBP2023-12-31
    Officer
    icon of calendar 2019-09-20 ~ 2021-02-17
    IIF 91 - Director → ME
  • 90
    BUNNY AND DIVI ENTERTAINMENT LIMITED - 2021-03-15
    DIVIBUNNY ENTERTAINMENT LIMITED - 2020-06-01
    MOTIONCLOUD CINEMA LIMITED - 2018-11-15
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,058 GBP2021-05-31
    Officer
    icon of calendar 2018-05-11 ~ 2018-11-14
    IIF 116 - Director → ME
    icon of calendar 2018-05-11 ~ 2019-05-23
    IIF 239 - Secretary → ME
  • 91
    EXPRESS ROAD LIMITED - 2021-06-14
    BUMBLEBEES MEDIA LOGISTICS LTD - 2020-10-22
    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 95 - Director → ME
    icon of calendar 2018-09-06 ~ 2019-03-25
    IIF 288 - 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 148 - Secretary → ME
  • 93
    CASTINGWOODS LTD - 2017-02-24
    icon of address Spirit House, 8, High Street, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,620 GBP2024-06-30
    Officer
    icon of calendar 2017-01-26 ~ 2023-05-15
    IIF 287 - Secretary → ME
  • 94
    icon of address 80 Coleman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,346 GBP2023-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2022-12-05
    IIF 233 - 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 254 - 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 30 - Director → ME
    icon of calendar 2011-04-12 ~ 2013-02-01
    IIF 219 - Secretary → ME
  • 97
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,747 GBP2023-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2023-05-22
    IIF 283 - 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 49 - 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 263 - Secretary → ME
  • 100
    AURORA FILM LIMITED - 2023-05-10
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,099 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-01-16
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 101
    DETAILMOTION LIMITED - 2001-05-14
    icon of address Spirit House 8 High Street, Spirit House, West Molesey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    168,918 GBP2023-06-30
    Officer
    icon of calendar 2018-01-22 ~ 2023-05-16
    IIF 252 - Secretary → ME
  • 102
    icon of address Suite F 1-3 Canfield Place, Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,707 GBP2024-01-31
    Officer
    icon of calendar 2020-12-04 ~ 2021-10-15
    IIF 98 - Director → ME
    icon of calendar 2020-10-27 ~ 2020-11-18
    IIF 97 - 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 103 - 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 3 - 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 9 - Director → ME
    icon of calendar 2006-05-24 ~ 2008-06-04
    IIF 145 - 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 281 - 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 206 - Secretary → ME
  • 108
    SEASONS OF LOVE FILMS LIMITED - 2018-08-17
    MAUSAM FILMS PVT. LTD - 2010-04-07
    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 26 - Director → ME
    icon of calendar 2014-07-01 ~ 2014-11-21
    IIF 200 - Secretary → ME
    icon of calendar 2011-03-01 ~ 2011-11-01
    IIF 218 - 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 154 - 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 50 - 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 197 - 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 186 - 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 270 - 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 102 - Director → ME
    icon of calendar 2021-01-29 ~ 2021-03-02
    IIF 54 - 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 136 - 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 189 - Secretary → ME
    icon of calendar 2015-01-26 ~ 2015-11-01
    IIF 204 - 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 170 - 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 79 - Director → ME
    icon of calendar 2015-03-20 ~ 2016-04-18
    IIF 13 - Director → ME
    icon of calendar 2014-12-15 ~ 2015-03-11
    IIF 21 - 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 290 - 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 109 - 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)
    2,658,366 GBP2024-03-31
    Officer
    icon of calendar 2003-05-31 ~ 2010-05-16
    IIF 8 - Director → ME
    icon of calendar 2003-05-31 ~ 2010-05-16
    IIF 155 - 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 100 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-07-19
    IIF 169 - 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 202 - 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 6 - 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 25 - Director → ME
    icon of calendar 2009-06-29 ~ 2013-08-01
    IIF 141 - Secretary → ME
  • 126
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,808 GBP2024-04-30
    Officer
    icon of calendar 2012-04-30 ~ 2023-05-16
    IIF 256 - Secretary → ME
  • 127
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,255 GBP2023-10-31
    Officer
    icon of calendar 2021-09-09 ~ 2023-05-15
    IIF 291 - 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 199 - 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 20 - Director → ME
    icon of calendar 2014-06-17 ~ 2014-10-16
    IIF 201 - 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 182 - Secretary → ME
  • 131
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    569,816 GBP2016-12-31
    Officer
    icon of calendar 2014-06-17 ~ 2014-10-16
    IIF 203 - Secretary → ME
  • 132
    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 131 - Director → ME
  • 133
    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 192 - Secretary → ME
    icon of calendar 2012-05-22 ~ 2015-09-17
    IIF 176 - Secretary → ME
  • 134
    TUTTOLUXO LTD. - 2016-11-22
    ZEPTER (UK) LIMITED - 1997-06-04
    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 132 - Director → ME
  • 135
    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 261 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.