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

Mr Justin Charles Ribbons

    Related profiles found in government register
  • Mr Justin Charles Ribbons
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address Empire Cinemas, Leicester Square, London, WC2H 7NA, England

      IIF 2
  • Mr Justin Ribbons
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Justin Charles Ribbons
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empire Studio, 10 Leicester Place, London, WC2H 7BY, England

      IIF 4 IIF 5
  • Ribbons, Justin Charles
    British ceo born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Bonnington, Ashford, Kent, TN25 7BW

      IIF 6
  • Ribbons, Justin Charles
    British cheif executive officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire Cinemas Limited, 63-65 Haymarket, London, SW1Y 4RL, United Kingdom

      IIF 7
  • Ribbons, Justin Charles
    British chief executive officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire Cinema, 63-65 Haymarket, London, London, SW1Y 4RL

      IIF 8 IIF 9
    • icon of address Empire Cinema, 63-65 Haymarket, London, SW1Y 4RL, England

      IIF 10
    • icon of address Empire Cinemas, 63-65 Haymarket, London, SW1Y 4RL, England

      IIF 11
    • icon of address Empire Studio, 5-6 Leiceser Square, London, London, WC2H 7NA

      IIF 12 IIF 13
    • icon of address Empire Studio, 5-6 Leicester Square, London, London, WC2H 7NA

      IIF 14 IIF 15
    • icon of address The Empire Cinema, 5-6 Leicester Square, London, WC2H 7NA

      IIF 16
  • Ribbons, Justin Charles
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Bonnington, Ashford, WC2H 7NA, United Kingdom

      IIF 17 IIF 18
  • Ribbons, Justin Charles
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Bonnington, Ashford, Kent, TN25 7BW

      IIF 19 IIF 20 IIF 21
    • icon of address 63-65, Haymarket, London, SW1Y 4RL, England

      IIF 24
    • icon of address Empire Cinemas Limited, 63-65 Haymarket, London, SW1Y 4RL, United Kingdom

      IIF 25
    • icon of address Empire Studio, The Empire, 5-6 Leicester Square, London, WC2H 7NA, United Kingdom

      IIF 26
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 27
  • Ribbons, Justin Charles
    British na born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern Chambers, St. Peters Avenue, Caversham, Reading, RG4 7DH, England

      IIF 28
  • Ribbons, Justin Charles
    British none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Corinthian House 279, Tottenham Court Road, London, W1T 7RJ

      IIF 29
    • icon of address 5-6, Leicester Square, London, Greater London, WC24 7NA, Uk

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Ribbons, Justin
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-65, Haymarket, London, SW1Y 4RL, United Kingdom

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Ribbons, Juston Charles
    British chief executive officer born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empire Cinemas, 63-65 Haymarket, London, SW1Y 4RL, England

      IIF 34
  • Ribbons, Justin Charles
    British company director born in September 1961

    Registered addresses and corresponding companies
    • icon of address Broomhill 6 Wallings Lane, Silverdale, Carnforth, Lancashire, LA5 0RZ

      IIF 35
  • Ribbons, Justin Charles
    British company solicitor born in September 1961

    Registered addresses and corresponding companies
    • icon of address Broomhill 6 Wallings Lane, Silverdale, Carnforth, Lancashire, LA5 0RZ

      IIF 36 IIF 37 IIF 38
  • Ribbons, Justin Charles
    British general counsel born in September 1961

    Registered addresses and corresponding companies
  • Ribbons, Justin Charles
    British lawyer born in September 1961

    Registered addresses and corresponding companies
  • Ribbons, Justin Charles
    British secretary born in September 1961

    Registered addresses and corresponding companies
    • icon of address Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 55
  • Ribbons, Justin Charles
    British

    Registered addresses and corresponding companies
  • Ribbons, Justin Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 63 IIF 64
  • Ribbons, Justin Charles
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Bonnington, Ashford, Kent, TN25 7BW

      IIF 65 IIF 66
  • Ribbons, Justin Charles
    British general counsel

    Registered addresses and corresponding companies
  • Ribbons, Justin Charles
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 72
  • Ribbons, Justin Charles
    British secretary

    Registered addresses and corresponding companies
    • icon of address Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 73
  • Ribbons, Justin Charles

    Registered addresses and corresponding companies
    • icon of address Broomhill 6 Wallings Lane, Silverdale, Carnforth, Lancashire, LA5 0RZ

      IIF 74 IIF 75
    • icon of address Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 76
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address Po Box 771 Colomberie Close, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 1st Floor, Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address The Old Rectory, Bonnington, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Po Box 771, Colomberie Close, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-30
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address Empire Studio The Empire, 5-6 Leicester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 1st Floor, 60 Circular Road, Douglas, Im11ae, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 12 - Director → ME
  • 9
    CINEMA MANAGEMENT LIMITED - 2006-03-06
    ALNERY NO. 2544 LIMITED - 2005-12-06
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2005-12-05 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-12-05 ~ now
    IIF 65 - Secretary → ME
  • 10
    icon of address Po Box 771, Colomberie Close, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Po Box 771, Colomberie Close, St Helier, Jersey
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 1st Floor, Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address The Old Rectory, Bonnington, Ashford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 1st Floor, Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 10 - Director → ME
  • 17
    ALNERY NO. 2844 LIMITED - 2009-05-13
    icon of address Executive Office Empire Cinema 5-6, Leicester Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -636,890 GBP2014-06-30
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 19 - Director → ME
  • 18
    ALNERY NO. 2845 LIMITED - 2009-05-13
    icon of address Executive Office Empire Cinema 5-6, Leicester Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address Executive Office Empire Cinema, 5-6 Leicester Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -409,212 GBP2014-06-30
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 22 - Director → ME
  • 20
    PEARL & DEAN GROUP LIMITED(THE) - 1987-03-19
    PEARL & DEAN LIMITED - 1993-06-28
    icon of address 209 Blackfriars Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,911,500 GBP2024-12-31
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 29 - Director → ME
  • 21
    icon of address 1st Floor, Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 8 - Director → ME
  • 22
    icon of address Bdo Llp, 5 Temple Square, Liverpool
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 32 - Director → ME
  • 23
    ALNERY NO. 2823 LIMITED - 2008-12-22
    icon of address Executive Office Empire Cinema 5-6, Leicester Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,856 GBP2014-06-30
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 21 - Director → ME
  • 24
    icon of address Po Box 771, Colomberie Close, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 16 - Director → ME
Ceased 29
  • 1
    CAMSIX LIMITED - 1989-03-30
    icon of address Sefton House Northgate Close, Middlebrook Business Park, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-09 ~ 1994-07-20
    IIF 37 - Director → ME
    icon of calendar ~ 1994-07-20
    IIF 56 - Secretary → ME
  • 2
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 43 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 63 - Secretary → ME
  • 3
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 51 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 64 - Secretary → ME
  • 4
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 41 - Director → ME
    icon of calendar 2000-06-29 ~ 2004-06-01
    IIF 54 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 72 - Secretary → ME
  • 5
    YMAGIS UK LIMITED - 2016-05-06
    icon of address Chiltern Chambers St. Peters Avenue, Caversham, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    226,922 GBP2023-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2024-02-12
    IIF 28 - Director → ME
  • 6
    R1 CB LIMITED - 2011-10-07
    icon of address 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,541,209 GBP2023-12-31
    Officer
    icon of calendar 2011-09-15 ~ 2024-09-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address 209 1st Floor, Blackfriars Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -829,359 GBP2023-12-30
    Officer
    icon of calendar 2016-03-02 ~ 2022-08-31
    IIF 25 - Director → ME
  • 8
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 50 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 59 - Secretary → ME
  • 9
    FLETCHER THEATRE CIC - 2010-11-11
    FLETCHER THEATRE LIMITED - 2010-04-08
    icon of address Abingworth, New England Lane, Rye, East Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-18 ~ 2013-10-09
    IIF 30 - Director → ME
  • 10
    BUSYTRADE LIMITED - 1992-10-12
    INGERSOLL-DRESSER PUMPS (UK) LIMITED - 2000-12-15
    FLOWSERVE PUMPS LIMITED - 2007-07-31
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-10-12 ~ 1994-07-20
    IIF 38 - Director → ME
  • 11
    SHIREMEN LIMITED - 1987-02-24
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 49 - Director → ME
    icon of calendar 2000-06-29 ~ 2004-06-01
    IIF 52 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 60 - Secretary → ME
  • 12
    icon of address 361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-01 ~ 1994-07-20
    IIF 35 - Director → ME
  • 13
    icon of address 361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1994-07-20
    IIF 75 - Secretary → ME
  • 14
    INGERSOLL-RAND UK LTD. - 2017-08-22
    GBS EUROPE LIMITED - 2005-08-09
    LONGRIGG ENGINEERING LIMITED - 2001-01-31
    icon of address 361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-10-07 ~ 1994-07-20
    IIF 36 - Director → ME
    icon of calendar 1991-10-07 ~ 1994-07-20
    IIF 74 - Secretary → ME
  • 15
    IMS INTEGRATED MEDICAL SOLUTIONS LIMITED - 1995-04-04
    icon of address Luminous House, 300, South Row, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-03
    IIF 5 - Has significant influence or control OE
  • 16
    CORLEONE HOLDINGS LIMITED - 2005-08-17
    TOOLEY HOLDINGS LIMITED - 2004-07-28
    HACKREMCO (NO. 2119) LIMITED - 2004-03-17
    icon of address No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-22 ~ 2005-10-07
    IIF 69 - Secretary → ME
  • 17
    CORLEONE INVESTMENTS LIMITED - 2005-08-17
    TOOLEY INVESTMENTS LIMITED - 2004-07-28
    HACKREMCO (NO.2118) LIMITED - 2004-03-17
    icon of address No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2005-10-07
    IIF 71 - Secretary → ME
  • 18
    FOLKESTONE FAVOURITE LIMITED - 2004-10-28
    CODETABLE LIMITED - 2004-09-29
    icon of address No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2005-10-07
    IIF 44 - Director → ME
    icon of calendar 2005-08-22 ~ 2005-10-07
    IIF 67 - Secretary → ME
  • 19
    CREATEGRAIN LIMITED - 2001-08-01
    UNITED CINEMAS INTERNATIONAL (MANAGEMENT) LIMITED - 2009-06-19
    icon of address 8th Floor 1 Stephen Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 46 - Director → ME
    icon of calendar 2001-07-11 ~ 2005-04-22
    IIF 76 - Secretary → ME
  • 20
    CORLEONE CAPITAL LIMITED - 2007-06-20
    CODEFOLDER LIMITED - 2004-08-23
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2005-07-18 ~ 2005-10-07
    IIF 61 - Secretary → ME
  • 21
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 40 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 57 - Secretary → ME
  • 22
    CHANDOS CLINICAL RESEARCH LIMITED - 2006-03-30
    CLINISYS HEALTH LIMITED - 2007-04-13
    icon of address Ims Maxims Spaces 100 Avebury Boulevard, Centrl Milton Keynes, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-03
    IIF 4 - Has significant influence or control OE
  • 23
    ALNERY NO. 2823 LIMITED - 2008-12-22
    icon of address Executive Office Empire Cinema 5-6, Leicester Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,856 GBP2014-06-30
    Officer
    icon of calendar 2008-12-22 ~ 2010-02-09
    IIF 66 - Secretary → ME
  • 24
    UCI DEVELOPMENTS (UK) LIMITED - 1997-03-19
    CIC - 1989-05-02
    AMC DEVELOPMENTS (UK) LIMITED - 1989-01-12
    GOLDENVISUAL LIMITED - 1987-04-22
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 45 - Director → ME
    icon of calendar 2000-06-29 ~ 2004-06-01
    IIF 55 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 73 - Secretary → ME
  • 25
    CIC - 1989-05-03
    AMC EXHIBITION (UK) LIMITED - 1989-01-12
    DIKAPPA (NUMBER 444) LIMITED - 1986-12-03
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 39 - Director → ME
    icon of calendar 2000-06-29 ~ 2004-06-01
    IIF 53 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 62 - Secretary → ME
  • 26
    THE CINEMA EXHIBITORS' ASSOCIATION LIMITED - 2015-05-18
    icon of address 22 Golden Square, London, England
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    331,230 GBP2024-12-31
    Officer
    icon of calendar 2006-08-10 ~ 2023-12-04
    IIF 6 - Director → ME
  • 27
    BURGINHALL 926 LIMITED - 1996-11-18
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 48 - Director → ME
    icon of calendar 1996-11-28 ~ 2005-04-22
    IIF 70 - Secretary → ME
  • 28
    AMC MULTI-CINEMA LIMITED - 1984-08-08
    DIKAPPA (NUMBER 255) LIMITED - 1983-10-26
    CIC - 1989-04-20
    AMC ENTERTAINMENT (UK) LIMITED - 1989-01-13
    icon of address 8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 47 - Director → ME
    icon of calendar 2000-06-19 ~ 2004-06-01
    IIF 42 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 58 - Secretary → ME
  • 29
    HACKREMCO (NO.2117) LIMITED - 2004-03-17
    TOOLEY ACQUISITIONS LIMITED - 2004-03-22
    WATERSIDE ACQUISITIONS LIMITED - 2004-07-28
    CORLEONE ACQUISITIONS LIMITED - 2005-08-30
    icon of address 8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-22 ~ 2005-10-07
    IIF 68 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.