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

Chhabra, Mohit

    Related profiles found in government register
  • Chhabra, Mohit
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 1
    • Suite 306 Boundary House Business Centre, Boston Road, London, W7 2QE, England

      IIF 2 IIF 3 IIF 4
    • Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 5 IIF 6
    • 52 Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, England

      IIF 7
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, England

      IIF 8
  • Chhabra, Mohit
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 207, Boston House 69, Boston Manor Road, Brentford, TW8 9JJ, United Kingdom

      IIF 9
    • 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 10
    • Flat 19 Mayfair Court, Hunting Place, Hounslow, TW5 0NP, England

      IIF 11
  • Chhabra, Mohit
    British director born in July 1985

    Resident in England

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

      IIF 12
  • Chbabra, Mohit
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19 Mayfair Court, Hunting Place, Hounslow, TW5 0NP, England

      IIF 13
  • Chhabra, Mohit, Mr.
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19 Mayfair Court, Hunting Place, Hounslow, TW5 0NP, United Kingdom

      IIF 14
  • Chhabra, Mohit
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 19 Mayfair Court, Hunting Place, Hounslow, Middlesex, TW5 0NP, United Kingdom

      IIF 15
    • Flat 202, The Blenheim Centre, Prince Regent Road, Hounslow, TW3 1NB, United Kingdom

      IIF 16
    • 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 17
    • Suite 306 Boundary House Business Centre, Boston Road, London, W7 2QE, England

      IIF 18
  • Chhabra, Mohit
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131b Honor Oak Road, London, SE23 3SL, United Kingdom

      IIF 19
    • First Floor, 20 Margaret Street, London, W1W 8RS, England

      IIF 20
    • Suite F, 1-3 Canfield Place, Nw6 3bt, London, Uk, NW6 3BT, England

      IIF 21
  • Chhabra, Mohit
    British employment born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat No. 222, Blenheim Centre, Prince Regent Road, Hounslow, TW3 1NB, England

      IIF 22
  • Chhabra, Mohit
    British hospitality professional born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 574, Great West Road, Hounslow, TW5 0TH, United Kingdom

      IIF 23
  • Chhabra, Mohit
    British managing director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat No 202, Prince Regent Road, Hounslow, TW3 1NB, United Kingdom

      IIF 24
  • Mohit Chhabra
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 306 Boundary House Business Centre, Boston Road, London, W7 2QE, England

      IIF 25
  • Mr Mohit Chhabra
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 207, Boston House 69, Boston Manor Road, Brentford, TW8 9JJ, United Kingdom

      IIF 26
    • 89, Kingsley Road, Hounslow, TW3 4AH, England

      IIF 27
    • Flat 19 Mayfair Court, Hunting Place, Hounslow, TW5 0NP, England

      IIF 28 IIF 29 IIF 30
    • 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 32
    • Suite 306 Boundary House Business Centre, Boston Road, London, W7 2QE, England

      IIF 33 IIF 34
  • Mr Mohit Chbabra
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19 Mayfair Court, Hunting Place, Hounslow, TW5 0NP, England

      IIF 35
  • Mr. Mohit Chhabra
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19 Mayfair Court, Hunting Place, Hounslow, TW5 0NP, England

      IIF 36
    • First Floor, 20 Margaret Street, London, W1W 8RS, England

      IIF 37
    • 7 Denise Court, Eton Avenue, Wembley, HA0 3AY, England

      IIF 38
  • Chhabra, Mohit, Mr.
    British senior f&b cost controller born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Inwood Road, Hounslow, Middlesex, TW3 1XL, United Kingdom

      IIF 39
  • Mohit Chhabra
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 19 Mayfair Court, Hunting Place, Hounslow, TW5 0NP, United Kingdom

      IIF 40
    • 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 41
  • Mr Mohit Chhabra
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hunting Place, Hounslow, TW5 0NP, England

      IIF 42
    • 131b Honor Oak Road, London, SE23 3SL, United Kingdom

      IIF 43
    • Suite 306 Boundary House Business Centre, Boston Road, London, W7 2QE, England

      IIF 44
    • Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 45 IIF 46
child relation
Offspring entities and appointments 28
  • 1
    11:11 ENTERTAINMENT LIMITED
    - now 09706021
    CREATIVE CINEMAS LIMITED
    - 2019-09-13 09706021
    THOTH VENTURES LIMITED - 2017-07-03 09559499
    Suite F 1 - 3 Canfield Place, Finchley, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    25,002 GBP2024-01-31
    Officer
    2019-09-12 ~ 2020-02-24
    IIF 12 - Director → ME
  • 2
    BLACK CUMIN PICTURES LTD
    14252729
    1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,621 GBP2024-07-31
    Person with significant control
    2024-09-20 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    BOLLYWOOD CHASKA LIMITED
    14954904
    89 Kingsley Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-06-22 ~ 2024-02-23
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    BUSY BEES MEDIA LIMITED
    09909907
    14 Hatton Grove West, West Drayton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -54,505 GBP2023-03-31
    Officer
    2015-12-09 ~ 2018-04-01
    IIF 16 - Director → ME
  • 5
    CLOUD 9 HOSPITALITY SOLUTIONS LIMITED
    11962039
    19 Hunting Place, Hounslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    2019-04-25 ~ 2020-09-30
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CNEMAGIC PRODUCTIONS LTD.
    08860332
    92 Inwood Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-01-24 ~ 2016-11-21
    IIF 39 - Director → ME
  • 7
    EXPLORE LOCATION SERVICES LTD
    11586764
    Office Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,998 GBP2023-09-30
    Officer
    2018-09-25 ~ 2019-05-22
    IIF 15 - Director → ME
    Person with significant control
    2018-09-25 ~ 2019-10-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 8
    FEAR FILMS LIMITED
    12196595
    Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    201,618 GBP2022-11-30
    Officer
    2019-09-09 ~ 2020-08-25
    IIF 6 - Director → ME
    Person with significant control
    2019-09-09 ~ 2020-08-16
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 9
    FELISHA FILMS UK LIMITED
    11770651
    1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    337,065 GBP2022-04-30
    Officer
    2019-01-16 ~ 2019-12-03
    IIF 5 - Director → ME
    2023-11-20 ~ 2023-11-20
    IIF 8 - Director → ME
    Person with significant control
    2019-01-16 ~ 2021-01-15
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    FORCAST LIMITED
    11151926
    1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,583 GBP2024-01-31
    Officer
    2018-01-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 11
    HANDCRAFTED MOVIES LIMITED
    11731537
    131b Honor Oak Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HANDCRAFTED PICTURES LIMITED
    12637831
    Suite F 1/3 Canfield Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,853 GBP2023-08-31
    Person with significant control
    2020-06-01 ~ 2020-09-30
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    INCREDIBLE ENTERTAINMENT LIMITED - now
    BUZYBEES MEDIA LIMITED
    - 2016-05-07 08651316
    KLICK CIRCLES LIMITED - 2015-08-25
    Suite 109 Raydean House 15 Western Parade, Barnet, Herts, England
    Dissolved Corporate (6 parents)
    Officer
    2015-09-23 ~ 2015-12-01
    IIF 22 - Director → ME
  • 14
    KNC TRAVELS LIMITED
    10728001
    Boston House Business Centre, 69-75 Boston Manor Road, Brentford, England, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    435,818 GBP2024-04-30
    Officer
    2017-04-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 15
    MOVI INVESTMENTS LTD
    13803888
    Flat 11 Marlston Munster Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-16 ~ 2022-01-14
    IIF 13 - Director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 16
    OSCAR MOVIES LIMITED - now
    DIL SE MOVIES LIMITED - 2019-01-08
    MONTESSORI L INFANZIA LIMITED
    - 2018-10-29 10821170
    Office Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, England
    Active Corporate (8 parents)
    Equity (Company account)
    10,225 GBP2023-02-28
    Officer
    2017-06-15 ~ 2018-10-26
    IIF 14 - Director → ME
    Person with significant control
    2017-06-15 ~ 2018-10-26
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    RACHITA KAPOOR CASTING LTD
    - now 09661694
    CASTINGWOODS LTD
    - 2017-02-24 09661694
    1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,620 GBP2024-06-30
    Officer
    2015-06-29 ~ 2017-08-18
    IIF 20 - Director → ME
    2017-09-27 ~ 2024-03-31
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-18
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SAI MOTION PICTURES LIMITED
    15336759
    Flat 19, Mayfair Court, Hunting Place, Hounslow, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    SEVEN ELEVEN ENTERTAINMENT LTD
    12636418
    Flat 19 Mayfair Court, Hunting Place, Hounslow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    SHELTER TRAVELS LTD
    09787483
    Flat No 202 Prince Regent Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 24 - Director → ME
  • 21
    SUMO FILMS LTD
    - now 11541229
    SUMO FILMS LTD
    - 2025-11-26 11541229
    1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -35,100 GBP2024-08-31
    Officer
    2018-08-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 22
    THE FILMCARD MOTION PICTURES LIMITED
    13099601
    Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,271 GBP2024-06-24
    Officer
    2025-03-06 ~ now
    IIF 7 - Director → ME
  • 23
    THE GRAVY HOUSE LIMITED
    13699568
    89 Kingsley Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,079 GBP2022-10-31
    Officer
    2021-10-22 ~ 2022-07-20
    IIF 10 - Director → ME
    Person with significant control
    2021-10-22 ~ 2023-04-01
    IIF 27 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    TULIP ENTERTAINMENT LIMITED
    14998033
    Boston House Business Centre, 69-75 Boston Manor Road, Brentford, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    420,608 GBP2024-07-31
    Officer
    2023-09-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 25
    UK EURO TOURS AND TRAVELS LIMITED
    14940448
    Boston House Business Centre, 69-75 Boston Manor Road, Brentford, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,760 GBP2024-06-30
    Officer
    2023-06-16 ~ 2024-04-01
    IIF 9 - Director → ME
    Person with significant control
    2023-06-16 ~ 2024-04-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 26
    UNO LOUNGE LTD
    13782593
    Flat 11 Marlston Munster Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-05 ~ 2022-01-14
    IIF 11 - Director → ME
    Person with significant control
    2021-12-05 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    VNM PRIVATE LTD
    09854773
    574 Great West Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 23 - Director → ME
  • 28
    WHITEAPPLE STUDIOS LIMITED
    - now 16136705
    RED APPLE MEDIA FILMS LIMITED
    - 2025-06-24 16136705
    Flat 19, Mayfair Court, Hunting Place, Hounslow, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.