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 Jonathan Wasdell Kirby

    Related profiles found in government register
  • Mr Jonathan Wasdell Kirby
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Glenfield Drive, Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE

      IIF 1 IIF 2
    • icon of address 21 Glenfield Drive, Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE, England

      IIF 3 IIF 4
    • icon of address 21, Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE, England

      IIF 5
  • Kirby, Jonathan Wasdell, Mr.
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dartmouth Road, Olney, Buckinghamshire, MK46 4EH, England

      IIF 6
  • Kirby, Jonathan Wasdell, Mr.
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dartmouth Road, Olney, Buckinghamshire, MK46 4EH, United Kingdom

      IIF 7
  • Kirby, Jonathan Wasdell, Mr.
    British film producer & director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE, England

      IIF 8
  • Kirby, Jonathan Wasdell, Mr.
    British film producer/director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Glenfield Drive, Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE, England

      IIF 9
  • Mr Jonathan Wasdell Kirby
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 10
  • Kirby, Jonathan Wasdell
    British film director/producer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Glenfield Drive, Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE, England

      IIF 11
  • Kirby, Jonathan Wasdell
    British production director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE, England

      IIF 12
  • Mr Paul Michael Thomas
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr Ahmed Alauddin Jamal
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House 15 College Road Harrow, C/o Mavani Shah And Co, Amba House, 15 College Road, Harrow, London, HA1 1BA, United Kingdom

      IIF 14
  • Kirby, Jonathan Wasdell
    British filmmaker born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
  • Thomas, Paul Michael
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Jamal, Ahmed Alauddin
    British festival director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House 15 College Road Harrow, C/o Mavani Shah And Co, Amba House, 15 College Road, Harrow, London, HA1 1BA, United Kingdom

      IIF 29
  • Jamal, Ahmed Alauddin
    British film director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Aberdare Gardens, London, NW6 3QD

      IIF 30
    • icon of address 72 Church Lane, Sarratt, Hertfordshire, WD3 6HL

      IIF 31
  • Jamal, Ahmed Alauddin
    British film director/producer born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Church Lane, Sarratt, Hertfordshire, WD3 6HL

      IIF 32
  • Jamal, Ahmed Alauddin
    British film maker born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Aberdare Gardens, Flat 2, London, NW6 3QD, England

      IIF 33
  • Jamal, Ahmed Alauddin
    British film producer/director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Aberdare Gardens, London, NW3 6QE

      IIF 34
  • Ms Helen Elizabeth Gallacher
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Ladybank Road, Mickleover, Derby, DE3 0QL, England

      IIF 35
  • Gallacher, Helen Elizabeth
    British producer director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Ladybank Road, Mickleover, Derby, DE3 0QL, England

      IIF 36
  • Mr Paul Michael Thomas
    British born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33b, Great Portland Street, London, CF35 6AN, Wales

      IIF 37
  • Mrs Paula Anne Thomas
    British born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19 Swn Yr Afon, Kenfig Hill, Bridgend, Bridgend County Borough, CF33 6AJ

      IIF 38
  • Thomas, Paul Michael
    British commercial director born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33b, Heol Stradling, Coity, Bridgend, CF35 6AN, Wales

      IIF 39
  • Thomas, Paul Michael
    British company director born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
  • Thomas, Paula Anne
    British civil servant born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
  • Thomas, Paula Anne
    British retailer born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19 Swn Yr Afon, Kenfig Hill, Bridgend, Bridgend County Borough, CF33 6AJ

      IIF 59
  • Charles James Clay
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranny Cottage, The Cranny, Offord Cluny, St Neots, Cambridgeshire, PE19 5RZ, United Kingdom

      IIF 60
  • Mr Paul Michael Thomas
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Swn Yr Afon, Kenfig Hill, Bridgend, CF33 6AJ, Wales

      IIF 61
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62 IIF 63
    • icon of address 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL

      IIF 64
  • Thomas, Paul Michael
    British director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 14 Sovereign Crescent, Lexden Road, Colchester, Essex, CO3 3UZ

      IIF 65
  • Thomas, Paul Michael
    British sales & marketing born in April 1964

    Registered addresses and corresponding companies
    • icon of address 21 Kreswell Grove, Dovercourt, Harwich, Essex, CO12 3SZ

      IIF 66
  • Thomas, Paula
    British director born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address One Stop, Unit 1, Main Avenue, Brackla Industrial Estate, Bridgend, CF31 2AL, Wales

      IIF 67
  • Christopher Paul Klockner
    British born in December 1971

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Icknield Court, Back Street, Wendover, Aylesbury, HP22 6EB, England

      IIF 68
  • Klockner, Christopher Paul Walter
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Spurt Street, Cuddington, Buckinghamshire, HP18 0BB, England

      IIF 69
  • Klockner, Christopher Paul Walter
    British film producer/director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parnassus, Main St, Great Bourton, Oxfordshire, OX17 1QW, United Kingdom

      IIF 70
  • Mr Paul Michael Thomas
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
    • icon of address 8, Campbell Road, Hanwell, London, W7 3EA

      IIF 72
    • icon of address 8, Campbell Road, London, W7 3EA, England

      IIF 73
  • Mr Paul Thomas
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Ember Court, 2 Kingfisher Drive, Maidenhead, SL6 8EL, United Kingdom

      IIF 74
  • Clay, Charles James
    British film producer/director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranny Cottage, The Cranny, Offord Cluny, St Neots, Cambridgeshire, PE19 5RZ, United Kingdom

      IIF 75
  • Mr Ahmed Alauddin Jamal
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Draycott Avenue, Harrow, HA3 0BZ, United Kingdom

      IIF 76
    • icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 77
    • icon of address 24 Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 78
    • icon of address 70, Aberdare Gardens, Flat 2, London, NW6 3QD

      IIF 79
    • icon of address 70, Aberdare Gardens, London, NW6 3QD, England

      IIF 80
  • Mr Ahmed Allauddin Jamal
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 81
  • Thomas, Paula Anne
    British

    Registered addresses and corresponding companies
    • icon of address 19 Swn Yr Afon, Kenfig Hill, Bridgend, Bridgend County Borough, CF33 6AJ

      IIF 82 IIF 83
  • Thomas, Paul
    British consultant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Ember Court, 2 Kingfisher Drive, Maidenhead, SL6 8EL, United Kingdom

      IIF 84
  • Thomas, Paul Michael
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b, Heol Stradling, Coity, Bridgend, CF356AN, Wales

      IIF 85
  • Thomas, Paul Michael
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Swn Yr Afon, Kenfig Hill, Bridgend, Bridgend, CF33 6AJ, United Kingdom

      IIF 86
    • icon of address One Stop, Unit One Main Avenue, Brackla Industrial Estate, Bridgend, CF31 2AL, Wales

      IIF 87
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 88
  • Thomas, Paul Michael
    British manager born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Swn Yr Afon, Kenfig Hill, Bridgend, CF33 6AJ

      IIF 89 IIF 90
  • Thomas, Paul Michael
    British none born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 0, Caerphilly Business Park, Van Road, Caerphilly, Mid Glam, CF83 3ED, Uk

      IIF 91
  • Thomas, Paul Michael
    British retailer born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b, Heol Stradling, Coity, Bridgend, CF356AN, United Kingdom

      IIF 92
  • Diemoz, Cherry
    British head teacher born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breckon Hill Primary School, Breckon Hill Road, Middlesbrough, TS6 6SY, England

      IIF 93
  • Jamal, Ahmad Allauddin
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 94
  • Mr Michael Joseph O'neill
    Irish born in June 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Hawthornden Road, Belfast, BT4 3JU

      IIF 95
  • Thomas, Paul Michael
    British non-executive director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 New Street, London, EC2M 4TP

      IIF 96
  • Thomas, Paul Michael
    British film producer/director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 97
  • Thomas, Paul Michael
    British film production born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Campbell Road, London, W7 3EA, United Kingdom

      IIF 98
  • Thomas, Paul Michael
    British producer/director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Campbell Road, Hanwell, London, W7 3EA

      IIF 99
  • Thomas, Paul Michael
    British television producer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Campbell Road, Hanwell, London, W7 3EA

      IIF 100
  • Thomas, Paula Anne
    British manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Number One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH, Wales

      IIF 101
  • Jamal, Ahmed Alauddin
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Draycott Avenue, Harrow, HA3 0BZ, United Kingdom

      IIF 102
  • Jamal, Ahmed Alauddin
    British film producer born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Aberdare Gardens, Aberdare Gardens, London, NW6 3QD, England

      IIF 103
  • Jamal, Ahmed Alauddin
    British film producer/director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, Sudbury Road, Great Whelnetham, Bury St Edmunds, Suffolk, IP30 0UN, England

      IIF 104
  • Gallacher, Helen Elizabeth
    British film producer/director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6 45 Powis Square, London, W11 2AX

      IIF 105
  • Terrill, Christine Anne
    British film producer/director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ridge Road, Netherton, Newton Abbot, Devon, TQ12 4RH, United Kingdom

      IIF 106
  • Thomas, Paul Michael

    Registered addresses and corresponding companies
    • icon of address 33b, Heol Stradling, Coity, Bridgend, CF35 6AN, Wales

      IIF 107 IIF 108
    • icon of address One Stop, Unit One, Main Avenue, Brackla Industrial Estate, Bridgend, CF31 2AL, Wales

      IIF 109
  • Jamal, Ahmed Alauddin

    Registered addresses and corresponding companies
    • icon of address 70 Aberdare Gardens, London, NW3 6QE

      IIF 110
    • icon of address 70, Aberdare Gardens, London, NW6 3QD

      IIF 111
    • icon of address 70, Aberdare Gardens, London, NW6 3QD, England

      IIF 112
  • O'neill, Michael Joseph
    Irish director born in June 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lisvarna, 25 Hawthornden Road, Belfast, BT4 3JU

      IIF 113
  • O'neill, Michael Joseph
    Irish film producer/director born in June 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Manse, 25 Hawthornden Road, Belfast, BT4 3JU

      IIF 114
  • Gallacher, Helen Elizabeth

    Registered addresses and corresponding companies
    • icon of address Flat 6 45 Powis Square, London, W11 2AX

      IIF 115
  • Klockner, Christopher Paul Walter
    British film production born in December 1971

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Icknield Court, Back Street, Wendover, Aylesbury, Buckinghamshire, HP22 6EB

      IIF 116
  • Thomas, Paul

    Registered addresses and corresponding companies
    • icon of address 33b, Heol Stradling, Coity, Bridgend, CF35 6AN, Wales

      IIF 117
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 70 Aberdare Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,098 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
    icon of calendar 2016-06-01 ~ now
    IIF 111 - Secretary → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Matthew Harlock, 126a Kingswood Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -204.32 GBP2024-01-31
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 73 - Has significant influence or controlOE
  • 4
    icon of address 33b Heol Stradling, Coity, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,042 GBP2024-07-31
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 85 - Director → ME
  • 5
    COLOURBLIND FILMS LIMITED - 2002-03-27
    icon of address 70 Aberdare Gardens, Flat 2, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -886 GBP2019-03-31
    Officer
    icon of calendar 2002-03-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 21 Glenfield Drive Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Flat 8 Ember Court, 2 Kingfisher Drive, Maidenhead
    Active Corporate (1 parent)
    Equity (Company account)
    8,939 GBP2025-03-31
    Officer
    icon of calendar 2009-09-20 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,924 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,583 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 77 - Has significant influence or control as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19 Swn Yr Afon, Kenfig Hill, Bridgend, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,286 GBP2018-01-31
    Officer
    icon of calendar 2004-02-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address Unit O Caerphilly Business Park, Van Road, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 91 - Director → ME
  • 12
    icon of address 8 Campbell Road, Hanwell, London
    Active Corporate (2 parents)
    Equity (Company account)
    -21,058.71 GBP2024-03-31
    Officer
    icon of calendar 2006-03-21 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Parnassus, Main St, Great Bourton, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 70 - Director → ME
  • 14
    121 MOUNTCO 041 LIMITED - 2004-10-04
    JUBILEE PICTURES PLC - 2006-06-16
    JUBILEE PICTURES LIMITED - 2005-02-25
    icon of address 21 Glenfield Drive Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    -18,021 GBP2024-09-30
    Officer
    icon of calendar 2005-02-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Icknield Court Back Street, Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    320 GBP2018-03-31
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 203 Ladybank Road, Mickleover, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,128 GBP2024-12-31
    Officer
    icon of calendar 1996-10-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-05 ~ now
    IIF 35 - Has significant influence or controlOE
  • 17
    icon of address 85 (first Floor) Great Portland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,553 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 5 The Old Parsonage, Redcroft, Redhill, North Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    401,884 GBP2017-02-28
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2009-02-19 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat 3 61 Earls Court Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1997-11-21 ~ now
    IIF 105 - Director → ME
    icon of calendar 1997-11-21 ~ now
    IIF 115 - Secretary → ME
  • 20
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 70 Aberdare Gardens, Flat 2 Aberdare Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    OVAL (1670) LIMITED - 2001-10-17
    icon of address Cranny Cottage The Cranny, Offord Cluny, St Neots, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,064 GBP2024-11-30
    Officer
    icon of calendar 2001-10-22 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 23
    icon of address One, Spurt Street, Cuddington, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 69 - Director → ME
  • 24
    icon of address 19 Swn Yr Afon, Kenfig Hill, Bridgend, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Amba House 15 College Road Harrow C/o Mavani Shah And Co, Amba House, 15 College Road, Harrow, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-03-01 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 24 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    552 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-12-23 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 170 Draycott Avenue, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 21 Glenfield Drive Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2002-01-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 21 Glenfield Drive Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,648 GBP2024-09-30
    Officer
    icon of calendar 1998-09-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    DESIGN AND PRODUCTION COMPANY LIMITED - THE - 2000-01-31
    WINDJAMMER ENTERPRISES LIMITED - 2000-01-01
    icon of address 25 Hawthornden Road, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,497 GBP2019-12-31
    Officer
    icon of calendar 1985-07-04 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-10 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 21 Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 4th Floor 41-44 Great Queen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 7 - Director → ME
Ceased 26
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    644,627 GBP2024-09-30
    Officer
    icon of calendar 2023-03-27 ~ 2023-08-03
    IIF 26 - Director → ME
  • 2
    icon of address Matthew Harlock, 126a Kingswood Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -204.32 GBP2024-01-31
    Officer
    icon of calendar 2008-01-02 ~ 2011-06-01
    IIF 99 - Director → ME
  • 3
    ADP FINANCIAL INFORMATION SERVICES (U.K.) LIMITED - 1997-10-20
    QUOTRON INFORMATION BUSINESS LIMITED - 1993-03-05
    ADP WILCO LIMITED - 2007-02-05
    RIGHTPIECE LIMITED - 1985-01-09
    QUOTNET SERVICES LIMITED - 1990-01-01
    WILCO INTERNATIONAL LIMITED - 2003-02-14
    icon of address 12 Arthur Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2000-05-03 ~ 2002-12-10
    IIF 65 - Director → ME
  • 4
    icon of address 9 High Street, Cranbrook, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,181 GBP2024-03-31
    Officer
    icon of calendar 2003-07-09 ~ 2006-03-04
    IIF 66 - Director → ME
  • 5
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 23 - Director → ME
  • 6
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 22 - Director → ME
  • 7
    EARTHPORT SOLUTIONS LIMITED - 2008-11-27
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 21 - Director → ME
  • 8
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 17 - Director → ME
  • 9
    EARTHPORT TECHNOLOGY LIMITED - 2008-04-22
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 20 - Director → ME
  • 10
    FILM LINK LIMITED - 2022-01-20
    icon of address 23 Park Avenue, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,352 GBP2022-08-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-07-06
    IIF 30 - Director → ME
  • 11
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 25 - Director → ME
  • 12
    IWANNAPAY (U.S.) LIMITED - 2004-03-22
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 24 - Director → ME
  • 13
    icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,583 GBP2024-04-30
    Officer
    icon of calendar ~ 2006-02-20
    IIF 110 - Secretary → ME
  • 14
    icon of address 19 Swn Yr Afon, Kenfig Hill, Bridgend, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,286 GBP2018-01-31
    Officer
    icon of calendar 2004-01-09 ~ 2004-02-11
    IIF 90 - Director → ME
    icon of calendar 2004-01-09 ~ 2004-02-11
    IIF 82 - Secretary → ME
  • 15
    icon of address 19 Langland Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,964 GBP2024-03-25
    Officer
    icon of calendar 1993-02-01 ~ 2001-11-30
    IIF 34 - Director → ME
  • 16
    icon of address 85 (first Floor) Great Portland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,553 GBP2024-03-31
    Officer
    icon of calendar 2023-01-09 ~ 2024-09-11
    IIF 67 - Director → ME
    icon of calendar 2024-07-10 ~ 2024-07-10
    IIF 92 - Director → ME
    icon of calendar 2024-07-11 ~ 2025-04-14
    IIF 39 - Director → ME
    IIF 42 - Director → ME
    IIF 46 - Director → ME
    IIF 43 - Director → ME
    icon of calendar 2024-09-12 ~ 2025-04-14
    IIF 53 - Director → ME
    IIF 56 - Director → ME
    IIF 50 - Director → ME
    IIF 52 - Director → ME
    icon of calendar 2018-12-13 ~ 2019-09-03
    IIF 101 - Director → ME
    icon of calendar 2018-11-19 ~ 2024-07-04
    IIF 87 - Director → ME
    icon of calendar 2024-07-11 ~ 2025-04-14
    IIF 48 - Director → ME
    icon of calendar 2025-04-14 ~ 2025-04-14
    IIF 49 - Director → ME
    IIF 51 - Director → ME
    IIF 41 - Director → ME
    IIF 44 - Director → ME
    IIF 45 - Director → ME
    IIF 40 - Director → ME
    IIF 58 - Director → ME
    IIF 54 - Director → ME
    IIF 47 - Director → ME
    IIF 57 - Director → ME
    icon of calendar 2024-09-12 ~ 2025-04-14
    IIF 55 - Director → ME
    icon of calendar 2024-07-10 ~ 2024-07-12
    IIF 107 - Secretary → ME
    icon of calendar 2025-04-11 ~ 2025-04-25
    IIF 108 - Secretary → ME
    icon of calendar 2022-11-04 ~ 2024-07-04
    IIF 109 - Secretary → ME
    icon of calendar 2025-04-25 ~ 2025-04-25
    IIF 117 - Secretary → ME
  • 17
    icon of address Berwick Hills Primary School, Westerdale Road, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    94 GBP2024-03-31
    Officer
    icon of calendar 2014-07-28 ~ 2017-12-04
    IIF 93 - Director → ME
  • 18
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 18 - Director → ME
  • 19
    icon of address 1 Ridge Road, Netherton, Newton Abbot, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    25,887 GBP2023-09-30
    Officer
    icon of calendar 2012-09-04 ~ 2025-06-13
    IIF 106 - Director → ME
  • 20
    icon of address Eagle House Sudbury Road, Great Whelnetham, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-05-15 ~ 2023-04-30
    IIF 104 - Director → ME
  • 21
    KIWI TRADING LIMITED - 2003-04-29
    icon of address 30-42 Waring Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    112,890 GBP2023-12-31
    Officer
    icon of calendar 2002-10-03 ~ 2008-02-28
    IIF 113 - Director → ME
  • 22
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 16 - Director → ME
  • 23
    icon of address 16 St. John's Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2023-01-19
    IIF 28 - Director → ME
  • 24
    icon of address 16 St. John's Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2023-01-19
    IIF 27 - Director → ME
  • 25
    EARTHPORT PLC - 2019-09-09
    EARTHPORT.COM PLC - 2001-01-04
    EARTHPORT LIMITED - 2020-02-28
    ELECTRONIC FUNDRAISING COMPANY PLC - 1999-05-28
    icon of address 1 Sheldon Square, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2011-01-11 ~ 2015-02-26
    IIF 96 - Director → ME
  • 26
    EARTHPORT ENTERTAINMENT LIMITED - 1999-10-27
    EARTHPORT LIMITED - 1999-05-11
    EFUNDCO.COM LIMITED - 1999-04-27
    INTERPORTAL LIMITED - 1999-02-22
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.