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

Thomson, James Stuart

    Related profiles found in government register
  • Thomson, James Stuart
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, 9 Beacon Court, Pitstone, Leighton Buzzard, LU7 9GY, England

      IIF 1
    • icon of address 1 Craven Road, Craven Road, London, W5 2UA, England

      IIF 2
    • icon of address 1 Craven Road, Ealing, London, W5 2UA, England

      IIF 3
    • icon of address 204, Northfield Avenue, London, W13 9SJ

      IIF 4 IIF 5
  • Thomson, James Stuart
    British accountant born in August 1974

    Registered addresses and corresponding companies
  • Thomson, James Stuart
    British chartered accountant born in August 1974

    Registered addresses and corresponding companies
    • icon of address 20 Curzon Road, Ealing, London, W5 1NF

      IIF 9
  • Thomson, James Stuart
    British company director born in August 1974

    Registered addresses and corresponding companies
  • Thomson, James Stuart
    British director born in August 1974

    Registered addresses and corresponding companies
  • Thomson, James Stuart
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomson, James Stuart
    British accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Kent Avenue, Ealing, London, W13 8BE

      IIF 70 IIF 71
    • icon of address Building A C/o Met Film Ealing Studios, Ealing Green, Ealing, London, Middlesex, W5 5EP

      IIF 72 IIF 73
    • icon of address Building A C/o Met Film Ealing Studios, Ealing, London, Middlesex, W5 5EP

      IIF 74
    • icon of address Building A C/o Met Film Ltd Ealing Studios, Ealing Green, Ealing, London, Middlesex, W5 5EP

      IIF 75
    • icon of address Building A Met Film Ealing Studios, Ealing, London, Middlesex, W5 5EP

      IIF 76
  • Thomson, James Stuart
    British acountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building A C/o Met Film Ealing Studios, Ealing Green, Ealing, London, Middlesex, W5 5EP

      IIF 77
  • Thomson, James Stuart
    British cfo born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Kent Avenue, London, W13 8BE, United Kingdom

      IIF 78
  • Thomson, James Stuart
    British chartered accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomson, James Stuart
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building A Ealing Studios, Ealing Green, Ealing, Middlesex, W5 5EP

      IIF 83
    • icon of address 1-2 Craven Road, Ealing, London, W5 2UA, England

      IIF 84 IIF 85
    • icon of address 1-2, Craven Road, London, W5 2UA, England

      IIF 86
    • icon of address 41, Kent Avenue, Ealing, London, W13 8BE

      IIF 87 IIF 88
    • icon of address 41 Kent Avenue, Ealing, London, W13 8BE, United Kingdom

      IIF 89 IIF 90
    • icon of address Building A, Ealing Studios, Ealing Green Ealing, London, Middlesex, W5 5EP, England

      IIF 91
    • icon of address Building A Ealing Studios, Ealing Green, Ealing, London, Middlesex, W5 5EP, United Kingdom

      IIF 92
    • icon of address Building A Ealing Studios, Ealing Green, Ealing, London, W5 5EP

      IIF 93
    • icon of address Building A, Ealing Studios, Ealing, London, W5 5EP

      IIF 94 IIF 95
  • Thomson, James Stuart
    British interim finance director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Kent Avenue, Ealing, London, W13 8BE, United Kingdom

      IIF 96
  • Thomson, James Stuart
    British

    Registered addresses and corresponding companies
  • Thomson, James Stuart
    British accountant

    Registered addresses and corresponding companies
  • Mr James Stuart Thomson
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, 9 Beacon Court, Pitstone, Leighton Buzzard, LU7 9GY, England

      IIF 103
    • icon of address 1, Craven Road, London, W5 2UA, England

      IIF 104
    • icon of address 1-2, Craven Road, London, W5 2UA, England

      IIF 105
  • Thomson, James Stuart

    Registered addresses and corresponding companies
    • icon of address 41, Kent Avenue, Ealing, Middlesex, W13 8BE

      IIF 106 IIF 107
    • icon of address 41, Kent Avenue, Ealing, London, Middlesex, W5 5EP

      IIF 108 IIF 109
    • icon of address 41, Kent Avenue, Ealing, London, Middlesex, W5 5EP, England

      IIF 110
    • icon of address Building A Ealing Studios, Ealing Green, Ealing, London, Middlesex, W5 5EP

      IIF 111
    • icon of address Building A Ealing Studios, Ealing Green, Ealing, London, Middlesex, W5 5EP, United Kingdom

      IIF 112
    • icon of address Building A Ealing Studios, Ealing, London, Middlesex, W5 5EP

      IIF 113 IIF 114 IIF 115
    • icon of address Building A, Ealing Studios, Ealing, London, W5 5EP

      IIF 118 IIF 119
  • Mr James Stuart Thomson
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 109, Uxbridge Road, Ealing, London, W5 5TL

      IIF 120
    • icon of address 1-2 Craven Road, Ealing, London, W5 2UA, England

      IIF 121 IIF 122
    • icon of address 1-2, Craven Road, London, W5 2UA, England

      IIF 123 IIF 124 IIF 125
    • icon of address 2rd Floor, 109 Uxbridge Road, London, W5 5TL

      IIF 126
    • icon of address 41, Kent Avenue, Ealing, London, W13 8BE

      IIF 127
    • icon of address 41 Kent Avenue, Ealing, London, W13 8BE, United Kingdom

      IIF 128
    • icon of address 41, Kent Avenue, London, W13 8BE, England

      IIF 129
    • icon of address Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, Buckinghamshire, LU7 9GY, England

      IIF 130
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 41 Kent Avenue Ealing, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -68,546 GBP2024-07-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 128 - Has significant influence or controlOE
  • 2
    icon of address 1-2 Craven Road Ealing, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    CARTER & COLEY HOLDINGS LTD - 2025-09-18
    icon of address 3 Durrant Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,196,920 GBP2025-03-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 4
    ROSEGUARD SERVICES LIMITED - 2014-03-07
    icon of address 3 Durrant Road, Bournemouth, Dorset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    45,047 GBP2025-03-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 41 Kent Avenue, Ealing, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,692 GBP2016-07-30
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 6
    icon of address Colin Bibra Estate Agents Ltd, 204 Northfield Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    -3,537 GBP2024-06-24
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 41 Kent Avenue Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    602 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 121 - Right to appoint or remove directorsOE
  • 8
    icon of address 1 - 2 Craven Road, Ealing, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 84 - Director → ME
  • 9
    JOHNSONS ACCOUNTS I TAX I WEALTH LIMITED - 2025-10-16
    icon of address 1-2 Craven Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 62 - Director → ME
  • 10
    JOHNSONS ADVISORS LIMITED - 2025-10-16
    icon of address 1-2 Craven Road, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 53 - Director → ME
  • 11
    icon of address 1-2 Craven Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 12
    00 ACCOUNTANCY LIMITED - 2015-07-23
    icon of address Johnsons Chartered Accountants, 1-2, Craven Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -402,310 GBP2024-12-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 68 - Director → ME
  • 13
    icon of address 1 - 2 Craven Road, Ealing, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 85 - Director → ME
  • 14
    JOHNSONS COMMERCIAL SERVICES LIMITED - 2003-03-31
    icon of address 1-2 Craven Road, London, England
    Active Corporate (1 parent, 26 offsprings)
    Equity (Company account)
    2,921,837 GBP2024-12-31
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 15
    JOHNSONS LAW LIMITED - 2025-10-16
    icon of address 1-2 Craven Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 60 - Director → ME
  • 16
    icon of address 1-2 Craven Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 57 - Director → ME
  • 17
    JOHNSONS UK MANAGEMENT LIMITED - 2025-10-16
    icon of address 1-2 Craven Road, London, Middlesex, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 65 - Director → ME
  • 18
    icon of address 41 Kent Avenue, Ealing, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,955,531 GBP2024-09-30
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Morton House 9 Beacon Court, Pitstone Green Business Park, Pitstone, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 130 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    icon of address 1-2 Craven Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 56 - Director → ME
  • 21
    icon of address Morton House 9 Beacon Court, Pitstone, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 103 - Has significant influence or controlOE
  • 22
    icon of address Ground Floor, 1-2 Craven Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 66 - Director → ME
  • 23
    icon of address 2rd Floor 109 Uxbridge Road, London
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 24
    THERMUTHIS GROUP LIMITED - 2023-03-27
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 1-2 Craven Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 55 - Director → ME
  • 26
    THERMUTHIS GROUP LIMITED - 2025-10-16
    icon of address 1-2 Craven Road Ealing, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 58 - Director → ME
  • 27
    icon of address 1-2 Craven Road Ealing, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 79 - Director → ME
  • 28
    THOMSONS. TOOLS LIMITED - 2021-03-25
    icon of address Ground Floor, 1-2 Craven Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 90 - Director → ME
  • 29
    icon of address 1-2 Craven Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Colin Bibra Estate Agents Ltd, 204 Northfield Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    902 GBP2024-06-24
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 5 - Director → ME
  • 31
    icon of address 41 Kent Avenue, Ealing, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120,755 GBP2019-05-31
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2008-12-17 ~ dissolved
    IIF 102 - Secretary → ME
Ceased 66
  • 1
    THAT'S FUNNY LIMITED - 2013-01-09
    MET GO LIMITED - 2017-04-05
    icon of address Building A Ealing Studios Ealing Green, Ealing, London, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2013-10-31
    IIF 107 - Secretary → ME
  • 2
    icon of address Ground Floor, 1-2 Craven Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,201 GBP2023-12-31
    Officer
    icon of calendar 2021-10-06 ~ 2025-07-21
    IIF 80 - Director → ME
  • 3
    INHOCO 4032 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-16 ~ 2008-03-28
    IIF 24 - Director → ME
  • 4
    INHOCO 4042 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2008-03-28
    IIF 32 - Director → ME
  • 5
    INHOCO 4033 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-16 ~ 2008-03-28
    IIF 22 - Director → ME
  • 6
    INHOCO 4034 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2008-03-28
    IIF 29 - Director → ME
  • 7
    INHOCO 4037 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-16 ~ 2008-03-28
    IIF 20 - Director → ME
  • 8
    INHOCO 4044 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2008-03-28
    IIF 12 - Director → ME
  • 9
    INHOCO 4038 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-16 ~ 2008-03-28
    IIF 31 - Director → ME
  • 10
    INHOCO 2957 LIMITED - 2003-10-27
    BUILDING BETTER HEALTH - WEST LONDON (FUNDCO 1) LIMITED - 2004-07-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-16 ~ 2008-03-28
    IIF 23 - Director → ME
  • 11
    INHOCO 4027 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-16 ~ 2008-03-28
    IIF 16 - Director → ME
  • 12
    INHOCO 4039 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2008-03-28
    IIF 21 - Director → ME
  • 13
    INHOCO 4026 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2008-03-28
    IIF 19 - Director → ME
  • 14
    INHOCO 4028 LIMITED - 2004-06-08
    icon of address 105 Piccadilly, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2008-03-28
    IIF 13 - Director → ME
  • 15
    INHOCO 4106 LIMITED - 2005-07-07
    icon of address 4th Floor 105 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2008-03-28
    IIF 17 - Director → ME
  • 16
    INHOCO 4075 LIMITED - 2005-02-02
    icon of address 4th Floor 105 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2008-03-28
    IIF 14 - Director → ME
  • 17
    icon of address 4th Floor 105 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2008-02-20
    IIF 8 - Director → ME
  • 18
    INHOCO 2970 LIMITED - 2004-01-13
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2005-10-20 ~ 2008-02-27
    IIF 34 - Director → ME
    icon of calendar 2004-05-07 ~ 2005-06-28
    IIF 48 - Director → ME
  • 19
    FINANCELORD LIMITED - 2006-04-24
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2008-03-28
    IIF 18 - Director → ME
  • 20
    INHOCO 4031 LIMITED - 2004-05-11
    icon of address 105 Piccadilly, London, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2004-07-16 ~ 2008-03-28
    IIF 10 - Director → ME
  • 21
    NEWINCCO 256 LIMITED - 2003-05-20
    icon of address 4th Floor 105 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2008-03-28
    IIF 11 - Director → ME
  • 22
    icon of address Building A Ealing Studios, Ealing, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2013-10-31
    IIF 76 - Director → ME
    icon of calendar 2010-03-19 ~ 2013-10-31
    IIF 116 - Secretary → ME
  • 23
    icon of address 105 Piccadilly, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2008-03-28
    IIF 36 - Director → ME
  • 24
    icon of address 105 Piccadilly, London, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2008-03-28
    IIF 41 - Director → ME
  • 25
    icon of address Building A Ealing Studios, Ealing, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2013-10-31
    IIF 73 - Director → ME
    icon of calendar 2010-03-19 ~ 2013-10-31
    IIF 114 - Secretary → ME
  • 26
    icon of address Building A Ealing Studios, Ealing, London, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2013-10-31
    IIF 74 - Director → ME
    icon of calendar 2010-03-19 ~ 2013-10-31
    IIF 115 - Secretary → ME
  • 27
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,200 GBP2024-09-30
    Officer
    icon of calendar 2004-01-12 ~ 2008-02-27
    IIF 6 - Director → ME
  • 28
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2004-05-07 ~ 2008-04-01
    IIF 40 - Director → ME
  • 29
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2004-11-15 ~ 2008-04-01
    IIF 49 - Director → ME
  • 30
    00 ACCOUNTANCY LIMITED - 2015-07-23
    icon of address Johnsons Chartered Accountants, 1-2, Craven Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -402,310 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-09
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    JOHNSONS PRIVATE CLIENTS LIMITED - 2025-10-16
    icon of address Ground Floor, 1-2 Craven Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2021-05-15
    IIF 89 - Director → ME
  • 32
    MET GO 2 LIMITED - 2024-07-26
    FOX GLOVE THE MOVIE LIMITED - 2013-01-09
    icon of address Building A Ealing Studios, Ealing, London, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2013-10-31
    IIF 75 - Director → ME
    icon of calendar 2010-03-19 ~ 2013-10-31
    IIF 117 - Secretary → ME
  • 33
    icon of address Met Film Ltd, Ealing Studios, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2013-10-31
    IIF 101 - Secretary → ME
  • 34
    WAX PRODUCTIONS LIMITED - 2013-05-01
    LE FLEUR THE FILM LTD - 2016-04-20
    CHAPEL THE FILM LTD - 2015-06-11
    MET MEDIA SCHOOL LIMITED - 2009-06-08
    MAVERBRICKS FILM LIMITED - 2014-07-03
    WARD 3 THE MOVIE LIMITED - 2011-06-24
    A BRUSH WITH DEATH THE FILM LTD. - 2016-06-11
    GHOSTER THE MOVIE LIMITED - 2014-04-24
    JACOB THE MOVIE LIMITED - 2012-10-17
    LOCKED THE MOVIE LIMITED - 2012-03-05
    HOME THE MOVIE LIMITED - 2010-06-10
    MANTIS FILM LIMITED - 2014-09-12
    LOULOU THE FILM LTD - 2015-08-24
    BLUE DARK THE FILM LIMITED - 2015-04-14
    icon of address Met Film, Building A Ealing Studios, Ealing Green, Ealing, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2009-10-01
    IIF 88 - Director → ME
    icon of calendar 2011-04-01 ~ 2013-10-31
    IIF 83 - Director → ME
    icon of calendar 2008-12-23 ~ 2013-10-31
    IIF 98 - Secretary → ME
  • 35
    METROPOLITAN FILM SCHOOL LIMITED - 2006-07-27
    icon of address 38-42 Brunswick Street West, Hove, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-08-17 ~ 2013-10-31
    IIF 70 - Director → ME
    icon of calendar 2009-04-21 ~ 2013-10-31
    IIF 100 - Secretary → ME
  • 36
    icon of address 38-42 Brunswick Street West, Hove, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2013-10-31
    IIF 106 - Secretary → ME
  • 37
    REMOTE PRODUCTIONS LIMITED - 2010-06-10
    icon of address 38-42 Brunswick Street West, Hove, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2013-10-31
    IIF 93 - Director → ME
    icon of calendar 2009-08-24 ~ 2013-10-31
    IIF 99 - Secretary → ME
  • 38
    MF PRODUCTION LIMITED - 2009-09-22
    icon of address Met Film Limited, Building A Ealing Studios, Ealing, London
    Active Corporate (2 parents, 14 offsprings)
    Officer
    icon of calendar 2010-03-08 ~ 2013-10-31
    IIF 94 - Director → ME
  • 39
    icon of address Building A Ealing Studios Ealing Green, Ealing, London, Middles
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2013-10-31
    IIF 109 - Secretary → ME
  • 40
    MET FILM ONE LIMITED - 2010-03-31
    icon of address 38-42 Brunswick Street West, Hove, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ 2013-10-31
    IIF 78 - Director → ME
    icon of calendar 2009-10-01 ~ 2013-10-31
    IIF 118 - Secretary → ME
  • 41
    MET SNOW LIMITED - 2013-11-11
    icon of address 38-42 Brunswick Street West, Hove, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2013-10-31
    IIF 91 - Director → ME
    icon of calendar 2012-09-13 ~ 2013-10-31
    IIF 110 - Secretary → ME
  • 42
    icon of address 38-42 Brunswick Street West, Hove, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-12 ~ 2009-02-06
    IIF 87 - Director → ME
    icon of calendar 2008-12-12 ~ 2013-10-31
    IIF 97 - Secretary → ME
  • 43
    icon of address Met Film Limited, Building A Ealing Studios Ealing Green, Ealing, London, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ 2013-10-31
    IIF 92 - Director → ME
    icon of calendar 2011-11-04 ~ 2013-10-31
    IIF 112 - Secretary → ME
  • 44
    icon of address Building A Ealing Studios, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2013-10-31
    IIF 95 - Director → ME
    icon of calendar 2011-10-01 ~ 2013-10-31
    IIF 119 - Secretary → ME
  • 45
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-26 ~ 2008-02-27
    IIF 9 - Director → ME
  • 46
    icon of address 4th Floor 105 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2008-03-28
    IIF 35 - Director → ME
  • 47
    PRECIS (2428) LIMITED - 2004-07-06
    icon of address 105 Piccadilly, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2008-03-28
    IIF 45 - Director → ME
  • 48
    PRECIS (2427) LIMITED - 2004-07-06
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-01 ~ 2008-03-28
    IIF 51 - Director → ME
  • 49
    PRECIS (2423) LIMITED - 2004-07-06
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2008-03-28
    IIF 38 - Director → ME
  • 50
    PRECIS (2534) LIMITED - 2005-08-09
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2008-03-28
    IIF 43 - Director → ME
  • 51
    PIMCO 2494 LIMITED - 2006-10-25
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-03-28
    IIF 15 - Director → ME
  • 52
    PRECIS (2422) LIMITED - 2004-07-06
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-01 ~ 2008-03-28
    IIF 39 - Director → ME
  • 53
    PRECIS (2533) LIMITED - 2005-08-09
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-26 ~ 2008-03-28
    IIF 28 - Director → ME
    icon of calendar 2005-08-26 ~ 2005-08-26
    IIF 33 - Director → ME
    IIF 42 - Director → ME
  • 54
    PIMCO 2493 LIMITED - 2006-10-25
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-13 ~ 2008-03-28
    IIF 27 - Director → ME
  • 55
    PIMCO 2662 LIMITED - 2007-07-23
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2008-03-28
    IIF 37 - Director → ME
  • 56
    PIMCO 2661 LIMITED - 2007-07-23
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-16 ~ 2008-03-28
    IIF 50 - Director → ME
  • 57
    PEARS GLOBAL REAL ESTATE ADVISORS LIMITED - 2005-08-19
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,498,919 GBP2024-12-31
    Officer
    icon of calendar 2005-07-21 ~ 2007-04-01
    IIF 26 - Director → ME
  • 58
    icon of address 4th Floor 105 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2008-03-28
    IIF 46 - Director → ME
  • 59
    icon of address 4th Floor 105 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2008-03-28
    IIF 44 - Director → ME
  • 60
    PRECIS (2421) LIMITED - 2004-07-06
    PARTNERS 4 LIFT LIMITED - 2008-03-19
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2008-03-28
    IIF 47 - Director → ME
  • 61
    icon of address 4th Floor 105 Piccadilly, London, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2008-03-28
    IIF 7 - Director → ME
  • 62
    INHOCO 4043 LIMITED - 2004-05-11
    icon of address 105 Piccadilly, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2004-07-16 ~ 2008-03-28
    IIF 25 - Director → ME
  • 63
    8MM AMERICA LIMITED - 2013-06-03
    ALL GOOD THINGS THE MOVIE LIMITED - 2016-08-02
    icon of address Building A Ealing Studios Ealing Green, Ealing, London, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2013-10-31
    IIF 77 - Director → ME
    icon of calendar 2010-03-19 ~ 2013-10-31
    IIF 111 - Secretary → ME
  • 64
    icon of address Building A Ealing Studios, Ealing, London, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2013-10-31
    IIF 72 - Director → ME
    icon of calendar 2010-03-19 ~ 2013-10-31
    IIF 113 - Secretary → ME
  • 65
    icon of address Building A Ealing Studios Ealing Green, Ealing, London, Middles
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2013-10-31
    IIF 82 - Director → ME
    icon of calendar 2010-06-30 ~ 2013-10-31
    IIF 108 - Secretary → ME
  • 66
    BUILDING BETTER HEALTH - WEST LONDON LIMITED - 2013-05-21
    INHOCO 2962 LIMITED - 2003-10-01
    icon of address 105 Piccadilly, London, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2004-07-16 ~ 2008-03-28
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.