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

Karanjkar, Vaishali

    Related profiles found in government register
  • Karanjkar, Vaishali
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 1
  • Karanjkar, Vaishali
    British film maker born in December 1971

    Resident in England

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

      IIF 2
  • Karanjkar, Vaishali
    British production head born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 53 Cecil Rhodes House, Goldington Street, London, London, NW1 1UG, United Kingdom

      IIF 3
    • First Floor, 118-120 Wardour Street, London, London, W1F 0TU, United Kingdom

      IIF 4
  • Paatil, Vaishalli
    British company director born in December 1971

    Resident in England

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

      IIF 5
    • 14, Hatton Grove West, West Drayton, UB7 7AU, England

      IIF 6
  • Paatil, Vaishalli
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 104, College Road, Ground Flooor, Vyman House, Harrow, HA1 1BQ, England

      IIF 7
    • 482, Bath Road, Longford Village, West Drayton, Middlesex, UB7 0ED, United Kingdom

      IIF 8
  • Paatil, Vaishalli
    British film producer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 9
    • Thursby House, 1 Thursby Road, Bromborough, Wirral, CH62 3PW, England

      IIF 10
  • Paatil, Vaisahlli
    British co producer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 27, Winsor & Newton Building, Whitefriars Aveneu, London, Harrow, HA3 5RN, United Kingdom

      IIF 11
  • Paatil, Vaishali
    Indian company director born in December 1971

    Resident in England

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

      IIF 12
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 13
  • Paatil, Vaishali
    Indian company executive born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, UB8 1EX, England

      IIF 14
  • Paatil, Vaishali
    Indian director born in December 1971

    Resident in England

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

      IIF 15
    • C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 16
  • Paatil, Vaishali
    Indian executive producer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 17
  • Paatil, Vaishali
    Indian film producer born in December 1971

    Resident in England

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

      IIF 18
  • Paatil, Vaishali
    Indian production head born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Paatil, Vaishalli, Ms.
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 35
  • Paatil, Vaishalli, Ms.
    British director born in December 1971

    Resident in England

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

      IIF 36
  • Paatil, Vaishalli
    Indian director born in December 1971

    Resident in England

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

      IIF 37
  • Paatil, Vaishalli
    Indian general manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 57, Wellington Road, Bilston, WV14 6AQ, England

      IIF 38 IIF 39
  • Paatil, Vaishalli
    Indian production head born in December 1971

    Resident in England

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

      IIF 40
    • First Floor, 118-120 Wardour Street, London, London, W1F 0TU, United Kingdom

      IIF 41
  • Vaishalli Paatil
    British born in December 1971

    Resident in England

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

      IIF 42
  • Miss Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 104, College Road, Ground Flooor, Vyman House, Harrow, HA1 1BQ, England

      IIF 43
  • Mr Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 482, Bath Road, Longford Village, West Drayton, Middlesex, UB7 0ED, United Kingdom

      IIF 44
  • Mrs Vaishalli Paatil
    British born in December 1971

    Resident in England

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

      IIF 45
  • Ms Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 46
    • Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 47
    • Vyman House, 104 College Road, Harrow, Greater London, HA1 1BQ, United Kingdom

      IIF 48
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 49
    • Office 28, Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN, England

      IIF 50
    • Jolyon House (suite 369), Amberley Way, Hounslow, TW4 6BH, England

      IIF 51
    • 23-24, Greek Street, London, W1D 4DZ, England

      IIF 52 IIF 53 IIF 54
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, United Kingdom

      IIF 58
    • Office Suite 27, Winsor & Newton Building, Whitefriars Aveneu, London, Harrow, HA3 5RN, United Kingdom

      IIF 59
    • Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, UB8 1EX, England

      IIF 60
  • Ms. Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 61
  • Ms Vaishalli Paatil
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Springfield Road, Welling, Kent, DA16 1QW, United Kingdom

      IIF 62
  • Paatil, Vaishalli
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Shallmarsh Road, Higher Bebington, Merseyside, CH63 2JZ, United Kingdom

      IIF 63
  • Paatil, Vaishalli
    British film producer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 64
  • Vaishalli Paatil
    Indian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 57, Wellington Road, Bilston, WV14 6AQ, England

      IIF 65 IIF 66
  • Ms Vaishalli Paatil
    Indian born in December 1971

    Resident in England

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

      IIF 67
  • Paatil, Vaishalli

    Registered addresses and corresponding companies
    • 09544749 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Vaishalli Paatil
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Vaishalli Paatil
    British born in December 1971

    Resident in United Kingdom

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

      IIF 75
    • First Floor, 118-120, Wardour Street, London, W1F 0TU, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 22
  • 1
    AVI PRODUCTION LTD - 2022-04-07
    23-24 Greek Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-24 ~ dissolved
    IIF 29 - director → ME
  • 2
    404 PRODUCTIONS LTD - 2022-09-20
    23-24 Greek Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-10 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 3
    14 Hatton Grove West, West Drayton, England
    Corporate (2 parents)
    Equity (Company account)
    -54,505 GBP2022-03-31
    Officer
    2024-03-08 ~ now
    IIF 37 - director → ME
  • 4
    4385, 14693350 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    57 Wellington Road, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 6
    57 Wellington Road, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    THE OTHER MAN PRODUCTIONS LTD - 2020-08-25
    Y T ENTERTAINMENT LTD - 2019-11-14
    Jolyon House (suite 369) Amberley Way, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -1,103 GBP2023-07-31
    Officer
    2020-06-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    AARAMSEY PRODUCTIONS LTD - 2020-08-25
    198 Limes Avenue, Chigwell, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,308 GBP2023-07-31
    Officer
    2019-06-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    23-24 Greek Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-31 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    23-24 Greek Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 11
    23-24 Greek Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-31 ~ dissolved
    IIF 34 - director → ME
  • 12
    4 Shallmarsh Road, Higher Bebington, Merseyside, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-01 ~ now
    IIF 63 - director → ME
  • 13
    Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 15
    23-24 Greek Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-29 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    23-24 Greek Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -534 GBP2023-07-31
    Officer
    2019-07-29 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    Thursby House 1 Thursby Road, Bromborough, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    -24,849 GBP2023-11-30
    Officer
    2022-12-06 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 18
    198 Limes Avenue, Chigwell, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-29 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    23-24 Greek Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    2021-04-09 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    23-24 Greek Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 21
    198 Limes Avenue, Chigwell, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    250,853 GBP2024-01-31
    Officer
    2022-04-04 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-11-29 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    TEAMO PRODUCTION HQ (UK) LTD - 2024-03-26
    UMBRELLA PRODUCTIONS LTD - 2024-03-06
    Jolyon House (suite 369) Amberley Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-09 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    ELEVATED FILMS LTD - 2023-07-04
    CRASH FILMS LTD - 2022-05-06
    106 Alpine Rise, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-06-24 ~ 2023-07-04
    IIF 26 - director → ME
    Person with significant control
    2021-06-24 ~ 2023-07-04
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 2
    GALANI ENTERTAINMENTS LIMITED - 2018-12-07
    Suite F, 1 -3 Canfield Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,461 GBP2017-12-31
    Officer
    2018-12-06 ~ 2019-03-19
    IIF 2 - director → ME
  • 3
    AVI PRODUCTION LTD - 2022-04-07
    23-24 Greek Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    2021-06-24 ~ 2022-04-07
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 4
    14 Hatton Grove West, West Drayton, England
    Corporate (2 parents)
    Equity (Company account)
    -54,505 GBP2022-03-31
    Officer
    2020-05-12 ~ 2023-07-18
    IIF 6 - director → ME
    Person with significant control
    2023-01-26 ~ 2023-07-18
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 5
    CASUAL PRODUCTIONS LTD - 2021-06-21
    23-24 Greek Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2019-06-03 ~ 2022-06-25
    IIF 30 - director → ME
    Person with significant control
    2021-04-21 ~ 2022-06-25
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 6
    MOVIEGEARS LIGHTING LTD - 2019-10-24
    482 Bath Road, Longford Village, West Drayton, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -44,476 GBP2023-11-30
    Officer
    2022-10-04 ~ 2022-12-06
    IIF 8 - director → ME
    Person with significant control
    2022-10-04 ~ 2022-12-06
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LAILA MANJU PRODUCTIONS LTD - 2019-10-11
    23-24 Greek Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104,182 GBP2023-08-31
    Officer
    2019-11-28 ~ 2020-01-02
    IIF 1 - director → ME
    2019-06-25 ~ 2019-11-28
    IIF 3 - director → ME
    2020-02-12 ~ 2025-02-04
    IIF 13 - director → ME
    Person with significant control
    2022-01-25 ~ 2025-02-04
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 8
    Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    233,815 GBP2023-02-28
    Officer
    2022-08-04 ~ 2023-06-20
    IIF 17 - director → ME
    Person with significant control
    2022-08-04 ~ 2023-02-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 9
    NEW DIMENSION FILMS LTD - 2024-03-05
    TIPSY PRODUCTIONS LTD - 2020-03-31
    Jolyon House (suite 369) Amberley Way, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -6,081 GBP2023-06-30
    Officer
    2019-06-03 ~ 2024-03-22
    IIF 40 - director → ME
    Person with significant control
    2022-01-25 ~ 2024-03-03
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    2024-03-21 ~ 2024-03-22
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 10
    STREAMLINED PRODUCTION SERVICES LIMITED - 2023-04-15
    4385, 09544749 - Companies House Default Address, Cardiff
    Dissolved corporate
    Equity (Company account)
    -49,239 GBP2022-04-30
    Officer
    2021-11-11 ~ 2022-05-13
    IIF 14 - director → ME
    2021-11-11 ~ 2022-05-13
    IIF 68 - secretary → ME
    Person with significant control
    2021-11-11 ~ 2023-01-17
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 11
    28 Judd House South Meadow Lane, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-09 ~ 2021-06-30
    IIF 18 - director → ME
  • 12
    Vyman House, 104 College Road, Harrow, England
    Corporate
    Officer
    2024-06-04 ~ 2025-03-27
    IIF 64 - director → ME
    Person with significant control
    2024-06-04 ~ 2025-03-27
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 13
    Thursby House 1 Thursby Road, Bromborough, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    -24,849 GBP2023-11-30
    Officer
    2019-11-14 ~ 2021-12-29
    IIF 4 - director → ME
  • 14
    23-24 Greek Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2022-02-21 ~ 2023-09-14
    IIF 12 - director → ME
    2019-06-03 ~ 2022-01-24
    IIF 31 - director → ME
  • 15
    ALEXIS COLETTE MOTION PICTURE LTD - 2021-11-11
    3 Connells Mews, St. Andrews Park, Norwich, England
    Dissolved corporate (4 parents)
    Officer
    2021-06-23 ~ 2021-07-30
    IIF 15 - director → ME
  • 16
    23-24 Greek Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    506,674 GBP2021-05-31
    Officer
    2019-06-25 ~ 2023-03-08
    IIF 23 - director → ME
    Person with significant control
    2022-02-17 ~ 2023-03-08
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 17
    Office Suite 27 Winsor & Newton Building, Whitefriars Aveneu, London, Harrow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,242,643 GBP2023-03-31
    Officer
    2022-09-22 ~ 2023-10-02
    IIF 11 - director → ME
    Person with significant control
    2022-09-22 ~ 2023-11-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 18
    C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    2022-04-06 ~ 2025-02-26
    IIF 16 - director → ME
  • 19
    Office 28 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, England
    Corporate (1 parent)
    Equity (Company account)
    815,085 GBP2023-06-30
    Officer
    2019-11-06 ~ 2023-08-02
    IIF 22 - director → ME
    Person with significant control
    2019-11-06 ~ 2023-10-02
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 20
    198 Limes Avenue, Chigwell, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    250,853 GBP2024-01-31
    Officer
    2020-11-29 ~ 2022-02-28
    IIF 36 - director → ME
  • 21
    THE THUG COMPANY PRODUCTIONS LTD - 2018-08-21
    23-24 Greek Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    281,867 GBP2022-04-29
    Officer
    2020-10-08 ~ 2020-10-16
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.