1
54 Queen Street, Henley-on-thames, United Kingdom
Active Corporate (3 parents)
Officer
2017-11-30 ~ 2023-03-03
IIF 38 - Director → ME
Person with significant control
2017-11-30 ~ 2024-02-01
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
2017-11-30 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
2
54 Queen Street, Henley-on-thames, United Kingdom
Active Corporate (4 parents)
Person with significant control
2020-05-01 ~ 2021-10-01
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
3
54 Queen Street, Henley-on-thames, Oxfordshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-02-02 ~ 2022-11-21
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 33 - Ownership of shares – 75% or more as a member of a firm → OE
4
Unit B3, Askew Crescent, London, England
Active Corporate (6 parents, 2 offsprings)
Officer
2010-01-04 ~ 2013-06-05
IIF 17 - Director → ME
5
HERRIES EDUCATIONAL TRUST LIMITED
01210471 Herries School, Dean Lane, Cookham Dean, Berkshire
Active Corporate (75 parents)
Officer
2019-01-07 ~ 2019-09-25
IIF 14 - Director → ME
6
C/o Henley Accounting, 54 Queen Street, Henley-on-thames, England
Active Corporate (8 parents, 2 offsprings)
Officer
2019-09-06 ~ now
IIF 12 - Director → ME
7
Henley Accounting Services Ltd, 54 Queen Street, Henley-on-thames, Oxfordshire
Active Corporate (5 parents)
Officer
1998-02-10 ~ now
IIF 13 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 32 - Ownership of shares – 75% or more → OE
8
INGENIOUS FILM PARTNERS LLP
- now OC308659INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
Parcels Building, 14 Bird Street, London, United Kingdom
Active Corporate (699 parents)
Officer
2005-03-22 ~ 2010-04-06
IIF 34 - LLP Member → ME
9
Longridge, Quarry Wood Road, Marlow, Buckinghamshire
Active Corporate (28 parents)
Officer
2007-08-09 ~ 2010-03-08
IIF 18 - Director → ME
10
54 Queen Street, Henley-on-thames, England
Dissolved Corporate (3 parents)
Officer
2020-01-20 ~ 2023-11-10
IIF 6 - Director → ME
11
The Powerhouse, 70 Chiswick High Road, London
Dissolved Corporate (8 parents)
Officer
2008-07-17 ~ 2011-11-04
IIF 22 - Director → ME
12
METROPOLIS STUDIOS LIMITED
- 2001-12-27
01870796CIVIS LIMITED - 1986-07-17
New Bridge Street House, 30-34 New Bridge Street, London
Dissolved Corporate (32 parents)
Officer
1999-02-15 ~ 2011-11-04
IIF 24 - Director → ME
13
METROPOLIS MASTERING LIMITED
- now 02729968Q-TAG SYSTEMS LTD. - 1993-01-28
The Powerhouse, 70 Chiswick High Road, London
Dissolved Corporate (16 parents)
Officer
1999-02-15 ~ 2011-11-04
IIF 28 - Director → ME
14
The Powerhouse, 70 Chiswick High Road, London
Dissolved Corporate (8 parents)
Officer
2008-07-17 ~ 2011-11-04
IIF 21 - Director → ME
15
HAMBLEDEN SALES & CHARTER LTD
- 2011-06-14
06936815HENLEY SALES & CHARTER LTD - 2009-08-08
Henley Accounting Services, 54 Queen Street, Henley-on-thames, Oxfordshire
Dissolved Corporate (4 parents)
Officer
2011-06-09 ~ dissolved
IIF 19 - Director → ME
16
3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
Active Corporate (22 parents)
Officer
~ 2007-05-23
IIF 26 - Director → ME
17
54 Queen Street, Henley-on-thames, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2020-01-15 ~ 2023-11-10
IIF 5 - Director → ME
Person with significant control
2020-01-15 ~ dissolved
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
Henley Accounting Services, 54 Queen Street, Henley-on-thames, Oxfordshire
Dissolved Corporate (8 parents)
Officer
1994-12-09 ~ 2014-08-28
IIF 23 - Director → ME
1994-12-09 ~ 2004-04-01
IIF 36 - Secretary → ME
19
C/o Henley Accounting, 54 Queen Street, Henley-on-thames, Oxfordshire, England
Dissolved Corporate (2 parents)
Officer
2016-12-19 ~ dissolved
IIF 20 - Director → ME
20
Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
Active Corporate (3 parents)
Officer
2023-05-12 ~ 2023-11-10
IIF 37 - Director → ME
Person with significant control
2023-05-12 ~ 2023-11-27
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
21
ST ANDREWS PHARMACEUTICAL TECHNOLOGY LTD
- now 12551706 54 Queen Street, Henley-on-thames, United Kingdom
Active Corporate (5 parents)
Person with significant control
2020-05-01 ~ 2021-10-01
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
22
ST ANDREWS THERAPEUTICS LIMITED
- now 12551909 54 Queen Street, Henley-on-thames, United Kingdom
Active Corporate (4 parents)
Person with significant control
2020-05-01 ~ 2021-10-01
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
23
TEAMSPORT HOLDINGS LIMITED
- now 08334291HC 1201 LIMITED - 2013-08-28
C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey
Active Corporate (18 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ 2017-11-01
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
24
54 Queen Street, Henley-on-thames, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-05 ~ dissolved
IIF 16 - Director → ME
Person with significant control
2018-07-05 ~ dissolved
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
25
Henley Accounting Services Ltd, 54 Queen Street, Henley-on-thames, Oxfordshire, England
Dissolved Corporate (2 parents)
Officer
2011-03-09 ~ dissolved
IIF 27 - Director → ME
26
54 Queen Street, Henley-on-thames, England
Active Corporate (4 parents)
Officer
2022-01-17 ~ now
IIF 30 - Director → ME
Person with significant control
2022-01-17 ~ now
IIF 7 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 7 - Ownership of shares – More than 50% but less than 75% → OE
IIF 7 - Right to appoint or remove directors → OE
27
ORIGIN PRODUCTS IP LICENSING LIMITED
- 2006-10-17
05947465 Unit B3, 2a Askew Crescent, London
Dissolved Corporate (5 parents)
Officer
2006-09-26 ~ 2011-02-01
IIF 25 - Director → ME
28
54 Queen Street, Henley-on-thames, United Kingdom
Active Corporate (4 parents)
Person with significant control
2020-05-01 ~ 2021-10-01
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
29
54 Queen Street, Henley-on-thames, United Kingdom
Active Corporate (4 parents)
Person with significant control
2020-05-01 ~ 2021-10-01
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE