1
HI IQ ENTERTAINMENT LIMITED - 2023-05-03
7 St John's Road, Harrow, Middlesex, England
Active Corporate (3 parents)
Equity (Company account)
-357,681 GBP2024-04-30
Officer
2023-06-01 ~ now
IIF 56 - Director → ME
Person with significant control
2023-06-01 ~ now
IIF 104 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 104 - Right to appoint or remove directors → OE
IIF 104 - Ownership of voting rights - More than 25% but not more than 50% → OE
2023-06-01 ~ 2023-06-01
IIF 95 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 95 - Ownership of shares – More than 25% but not more than 50% → OE
2
Flat 1, 99 Baker Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-03-30 ~ 2021-05-04
IIF 69 - Director → ME
3
198 Limes Avenue, Chigwell, Essex, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-48 GBP2024-09-30
Officer
2019-09-23 ~ now
IIF 52 - Director → ME
Person with significant control
2019-09-23 ~ now
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
4
C/o, D M Patel Fcca, 40 Great James Street, London
Dissolved Corporate (8 parents)
Officer
2007-05-01 ~ 2008-06-01
IIF 8 - Secretary → ME
5
14 Hermitage Parade High Street, Ascot, England
Active Corporate (6 parents)
Equity (Company account)
-395,201 GBP2023-03-31
Officer
2019-12-10 ~ 2019-12-12
IIF 67 - Director → ME
6
ATLANTIC INTERNATIONAL INSPECTIONS LIMITED
- now 11900542COSMO TECH SOLUTIONS LIMITED
- 2021-05-28
11900542 27 Old Gloucester Street, London, England
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
2021-03-23 ~ 2024-12-20
IIF 58 - Director → ME
Person with significant control
2021-03-23 ~ 2024-12-20
IIF 122 - Right to appoint or remove directors → OE
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
7
BBCONSERVATIVES LIMITED - now
U.K. HEALTH ALLIANCE
- 2023-10-25
12504766U.K. HEALTH ALLIANCE LTD
- 2021-03-31
12504766CONSERVATIVES FOR HEALTH IN UK LTD
- 2020-11-17
12504766 573 Green Lanes, London, England
Active Corporate (4 parents)
Equity (Company account)
385 GBP2024-03-31
Officer
2020-09-20 ~ 2022-06-01
IIF 35 - Secretary → ME
8
5 Bridge Street, Walton-on-thames, Surrey, England
Active Corporate (5 parents)
Officer
2024-07-22 ~ 2024-07-23
IIF 76 - Director → ME
Person with significant control
2024-07-22 ~ 2024-07-23
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Ownership of shares – 75% or more → OE
9
BOSS PRODUCTION CORPORATION LIMITED
11789632 3rd Floor 69 Wigmore Street, London, London, United Kingdom
Liquidation Corporate (3 parents)
Equity (Company account)
513,730 GBP2022-06-30
Officer
2019-03-20 ~ 2019-05-02
IIF 70 - Director → ME
2019-01-28 ~ now
IIF 34 - Secretary → ME
10
BRAR ENTERTAINMENT LIMITED
- now 13739971PLANET MARATHI TARARANI PRODUCTIONS LIMITED
- 2023-08-29
13739971 7 St John's Road, Harrow, Middlesex, England
Active Corporate (4 parents)
Equity (Company account)
-18,241 GBP2024-03-31
Officer
2023-08-28 ~ now
IIF 55 - Director → ME
Person with significant control
2023-08-28 ~ now
IIF 103 - Ownership of shares – 75% or more → OE
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Right to appoint or remove directors → OE
11
BSTONE TECHNOLOGIES LTD - now
ZYBER 365 TECHNOLOGIES LTD
- 2025-03-20
14842842 First Floor Office, 3 Hornton Place, London, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
100 GBP2024-05-31
Officer
2023-05-31 ~ 2023-07-10
IIF 71 - Director → ME
Person with significant control
2023-05-31 ~ 2023-07-10
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
IIF 124 - Right to appoint or remove directors → OE
12
CEE (I) TV ENTERTAINMENT (UK) LIMITED
04166241 69 Wigmore Street, London, England
Active Corporate (10 parents)
Equity (Company account)
-1,109,451 GBP2024-03-31
Officer
2007-11-15 ~ 2011-11-15
IIF 1 - Secretary → ME
13
5 Bridge Street, Walton On Thames, Surrey, England
Active Corporate (2 parents)
Equity (Company account)
100,000,000 GBP2024-02-28
Officer
2023-02-21 ~ now
IIF 22 - Secretary → ME
14
5 Bridge Street, Walton On Thames, Surrey, England
Dissolved Corporate (2 parents)
Officer
2023-05-19 ~ dissolved
IIF 41 - Secretary → ME
15
CHANDRAKAANTHAN FASHIONS LIMITED - now
INDO GREEN FASHIONS LIMITED
- 2020-08-04
09448736 198 Limes Avenue, Chigwell, Essex, England
Active Corporate (2 parents)
Equity (Company account)
-1,270 GBP2024-06-30
Officer
2015-02-19 ~ 2017-10-16
IIF 90 - Director → ME
2015-02-19 ~ now
IIF 13 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 97 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 97 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 97 - Right to appoint or remove directors → OE
16
DEDICATED DOCTORS LIMITED - 2011-04-06
Chase Lodge Page Street, Mill Hill, London, England
Active Corporate (12 parents)
Equity (Company account)
-544,400 GBP2024-03-31
Officer
2025-01-07 ~ 2026-01-29
IIF 60 - Director → ME
17
CENTIVO LIMITED - 2013-12-11
Chase Lodge Page Street, Mill Hill, London, England
Active Corporate (8 parents)
Equity (Company account)
875,838 GBP2024-03-31
Officer
2025-01-09 ~ now
IIF 61 - Director → ME
18
CROWN PRODUCTIONS LIMITED - now
MOVIEGEARS LIGHTING LTD
- 2019-10-24
11509578 482 Bath Road, Longford Village, West Drayton, Middlesex, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-46,401 GBP2024-11-30
Officer
2018-08-09 ~ 2018-11-22
IIF 20 - Secretary → ME
19
LAILA MANJU PRODUCTIONS LTD - 2019-10-11
23-24 Greek Street, London, England
Active Corporate (4 parents)
Net Assets/Liabilities (Company account)
104,182 GBP2023-08-31
Officer
2020-02-12 ~ 2025-07-16
IIF 33 - Secretary → ME
20
DENIMATIC UK PRIVATE LIMITED
- now 12528101LODESTAR HOLDINGS PRIVATE LIMITED
- 2023-10-20
12528101 Manchester Initial Business Centre Denimatic Uk Private Limited, Monsall Road, Manchester, England
Active Corporate (4 parents)
Equity (Company account)
7,223 GBP2024-03-31
Officer
2020-03-20 ~ 2024-02-01
IIF 83 - Director → ME
Person with significant control
2023-12-14 ~ 2024-01-02
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
2020-03-20 ~ 2023-12-11
IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Ownership of shares – 75% or more → OE
21
THE OTHER MAN PRODUCTIONS LTD
- 2020-08-25
12127633Y T ENTERTAINMENT LTD
- 2019-11-14
12127633 Jolyon House (suite 369) Amberley Way, Hounslow, England
Active Corporate (3 parents)
Equity (Company account)
-1,103 GBP2023-07-31
Officer
2019-07-29 ~ 2022-01-25
IIF 50 - Director → ME
2019-07-29 ~ 2022-01-25
IIF 18 - Secretary → ME
Person with significant control
2019-07-29 ~ 2022-01-25
IIF 114 - Ownership of shares – 75% or more → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Right to appoint or remove directors → OE
22
THE FILM "JUDGEMENT" LIMITED - 2004-10-14
MILLENNIUM BABY LIMITED - 2004-01-16
C/o D M Patel & Co., 40 Great James Street, London, United Kingdom
Dissolved Corporate (10 parents)
Officer
2007-06-20 ~ dissolved
IIF 6 - Secretary → ME
23
DREAMS IT SOLUTIONS LIMITED
- now 04566759KALA MOVIES LIMITED
- 2007-12-31
04566759PULSE MEDIA UK TELECOM LIMITED - 2007-02-05
TRANSFIRM CONSULTANCY LTD - 2003-01-20
11a Church Way, Gloucester, England
Dissolved Corporate (13 parents)
Equity (Company account)
51,695 GBP2023-10-31
Officer
2007-12-04 ~ 2009-12-01
IIF 92 - Director → ME
24
5 Harrier Court, Eaglestone, Milton Keynes, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-05-31 ~ 2010-04-26
IIF 93 - Director → ME
25
ESSEX ACCOUNTING SERVICES LIMITED
07669887 198 Limes Avenue, Chigwell, Essex
Active Corporate (2 parents)
Equity (Company account)
1,932 GBP2024-06-30
Officer
2011-06-14 ~ now
IIF 47 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 96 - Right to appoint or remove directors → OE
IIF 96 - Ownership of shares – 75% or more → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
26
THE FILM THAMBI LTD - 2005-01-13
198 Limes Avenue, Chigwell, England
Active Corporate (7 parents)
Equity (Company account)
-2,811 GBP2024-03-31
Officer
2021-12-20 ~ now
IIF 53 - Director → ME
2019-07-01 ~ 2020-02-14
IIF 63 - Director → ME
2007-06-15 ~ 2012-12-31
IIF 5 - Secretary → ME
2020-02-14 ~ now
IIF 25 - Secretary → ME
Person with significant control
2019-07-01 ~ now
IIF 99 - Right to appoint or remove directors → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Ownership of shares – 75% or more → OE
27
FILM PRODUCTION SERVICES (UK) LTD
- now 05310323THE FILM THIRD EYE LTD - 2005-01-17
Suite 713, 7th Floor, Crown House North Circular Road, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2007-03-01 ~ dissolved
IIF 10 - Secretary → ME
28
29 Marylebone Road, Suite 302, London
Dissolved Corporate (3 parents)
Officer
2010-03-19 ~ 2011-11-15
IIF 91 - Director → ME
29
GLOBAL HALAL TOURISM ORGANISATION PRIVATE LIMITED
12151847 198 Limes Avenue, Chigwell, Essex, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
50,000,100 GBP2024-08-31
Officer
2019-08-12 ~ now
IIF 48 - Director → ME
Person with significant control
2019-08-12 ~ now
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
IIF 102 - Ownership of shares – 75% or more → OE
30
198 Limes Avenue, Essex, Chigwell, England
Dissolved Corporate (1 parent)
Officer
2024-03-12 ~ dissolved
IIF 75 - Director → ME
Person with significant control
2024-03-12 ~ dissolved
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Ownership of shares – 75% or more → OE
31
HARMONY HOLDINGS PRIVATE LIMITED
12528258 198 Limes Avenue, Chigwell, Essex, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2020-03-20 ~ now
IIF 46 - Director → ME
Person with significant control
2020-03-20 ~ now
IIF 100 - Right to appoint or remove directors → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Ownership of shares – 75% or more → OE
32
HEADSTART FILMS (UK) LTD.
- now 05827507VIDEAN PRODUCTIONS LIMITED
- 2008-05-01
04897180STUDIO THIRTEEN LIMITED - 2006-08-10
VIDEAN PRODUCTIONS LIMITED - 2006-03-27
Spirit House, 8 High Street, West Molesey, Surrey
Dissolved Corporate (12 parents)
Officer
2007-02-15 ~ 2008-04-28
IIF 4 - Secretary → ME
33
C/o D M Patel & Co., 40 Great James Street, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2011-06-01 ~ dissolved
IIF 36 - Secretary → ME
34
29 Marylebone Road, Suite 302, London
Dissolved Corporate (3 parents)
Officer
2010-03-31 ~ 2013-01-01
IIF 31 - Secretary → ME
35
4 Shallmarsh Road, Higher Bebington, Merseyside, United Kingdom
Active Corporate (4 parents)
Officer
2026-01-26 ~ now
IIF 57 - Director → ME
36
LIGHTS CAMERA ACTION (LONDON) LIMITED
- now 04749306TINGLEFACTOR LTD - 2004-02-11
INTERIOR CLEANING SERVICES AND PROPERTY MAINTENANCELTD - 2003-05-30
Suite 713, 7th Floor, Crown House, North Circular Road, London, United Kingdom
Dissolved Corporate (8 parents)
Officer
2007-06-30 ~ dissolved
IIF 11 - Secretary → ME
37
LINE ASSET MANAGEMENT LIMITED
- now 07982697CANARY IT SOLUTIONS LIMITED - 2017-06-08
33b High Street, Royal Wootton Bassett, Swindon, England
Active Corporate (6 parents)
Equity (Company account)
-39,217 GBP2024-03-31
Officer
2018-05-05 ~ now
IIF 24 - Secretary → ME
38
LINETRUST INTERNATIONAL OFFSHORE LIMITED
10247020 198 Limes Avenue, Chigwell, Essex
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2018-09-20 ~ now
IIF 59 - Director → ME
39
MATCHA LIMITED - 2010-11-03
39 Station Road, West Drayton, Middlesex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-09-15 ~ dissolved
IIF 72 - Director → ME
40
MEDIAONE GLOBAL ENTERTAINMENT LIMITED
- now 05586518MEDIA ONE GLOBAL LIMITED
- 2012-02-27
05586518 Suite 302, 29 Marylebone Road, London
Dissolved Corporate (9 parents)
Total Assets Less Current Liabilities (Company account)
6,736,427 GBP2015-12-31
Officer
2007-07-20 ~ 2012-12-31
IIF 7 - Secretary → ME
41
METRO FILM CORPORATION LTD
- now 05212502YONDRAY LTD - 2005-03-23
29 Marylebone Road, Suite 302, London
Dissolved Corporate (7 parents)
Total Assets Less Current Liabilities (Company account)
-407,598 GBP2015-08-31
Officer
2006-12-23 ~ 2012-12-31
IIF 9 - Secretary → ME
42
MILLENNIA MONTAIGNE DEVELOPMENT ( ANTIGUA) LIMITED
13655152 198 Limes Avenue, Chigwell, Essex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-10-01 ~ dissolved
IIF 84 - Director → ME
Person with significant control
2021-10-01 ~ dissolved
IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - Ownership of shares – 75% or more → OE
43
SHRI RADHA MADHAV KALYANA MAHOTSAV
- 2024-04-27
11645358 78 Mount Stewart Avenue, Harrow, Middlesex, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
38,816 GBP2024-04-30
Officer
2018-10-26 ~ now
IIF 21 - Secretary → ME
44
23-24 Greek Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-07-22 ~ dissolved
IIF 37 - Secretary → ME
45
23-24 Greek Street, London, England
Active Corporate (3 parents)
Equity (Company account)
-534 GBP2023-07-31
Officer
2019-07-29 ~ 2019-11-20
IIF 16 - Secretary → ME
46
OCHER PRODUCTIONS UK LIMITED
- now 07209645IDIOT FILM COMPANY LIMITED
- 2011-01-17
07209645 D M Patel Fcca, 4 7 5 Baltic Street East, London
Dissolved Corporate (2 parents)
Officer
2010-03-31 ~ 2013-01-02
IIF 32 - Secretary → ME
47
Thursby House 1 Thursby Road, Bromborough, Wirral, England
Active Corporate (4 parents)
Equity (Company account)
-32,344 GBP2024-11-30
Officer
2019-11-14 ~ 2024-03-10
IIF 15 - Secretary → ME
48
69 Wigmore Street, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
-21,889 GBP2022-10-31
Officer
2021-05-04 ~ 2023-06-12
IIF 85 - Director → ME
Person with significant control
2023-03-15 ~ 2023-06-12
IIF 123 - Ownership of shares – 75% or more → OE
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Right to appoint or remove directors → OE
49
First Floor 787 High Road, Leytonstone, London, England
Dissolved Corporate (10 parents)
Equity (Company account)
-17,368 GBP2023-12-31
Officer
2020-05-12 ~ 2025-03-31
IIF 38 - Secretary → ME
50
PRODUCTION EXPRESS LTD - now
EXPRESS ROAD LIMITED - 2021-06-14
BUMBLEBEES MEDIA LOGISTICS LTD
- 2020-10-22
09633053SHZAAM MEDIA WORKS LTD
- 2018-08-23
09633053 23-24 Greek Street, London, England
Active Corporate (6 parents)
Equity (Company account)
4,395 GBP2020-06-30
Officer
2018-07-01 ~ 2018-09-07
IIF 45 - Director → ME
51
Snf 286, York House 18 York Road, Maidenhead, United Kingdom
Active Corporate (2 parents)
Total liabilities (Company account)
4,780 GBP2025-07-31
Officer
2025-01-07 ~ 2026-01-28
IIF 64 - Director → ME
52
Floor 3a 29 Marylebone Road, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-06-29 ~ dissolved
IIF 3 - Secretary → ME
53
SIDDHANTHA ENTERPRISES LIMITED - now
SIDDHANTH HEALTHCARE LIMITED - 2024-11-04
TOSCO & SRAM TECHNOLOGIES LIMITED
- 2023-02-09
12759813 5 Bridge Street, Walton-on-thames, England
Active Corporate (5 parents)
Equity (Company account)
100 GBP2024-07-31
Officer
2020-07-22 ~ 2023-02-08
IIF 82 - Director → ME
2023-02-09 ~ 2024-08-14
IIF 42 - Secretary → ME
Person with significant control
2020-07-22 ~ 2023-02-09
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Ownership of shares – 75% or more → OE
IIF 121 - Right to appoint or remove directors → OE
54
SIMSONS TRAVEL LIMITED
- 2018-09-24
10959650SIMSUNS TRAVEL LIMITED
- 2018-05-11
10959650FIRST DAY FIRST SHOW LIMITED
- 2018-03-29
10959650 C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
Dissolved Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-5,294 GBP2020-09-30
Officer
2017-09-13 ~ 2020-06-30
IIF 30 - Secretary → ME
55
29 Marylebone Road, Suite 302, London
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
16,671 GBP2016-03-31
Officer
2009-04-30 ~ 2013-03-31
IIF 2 - Secretary → ME
56
2 Willow Close, Hornchurch, England
Active Corporate (91 parents)
Equity (Company account)
38,134 GBP2024-12-31
Officer
2018-01-20 ~ 2022-01-29
IIF 68 - Director → ME
2020-01-25 ~ 2022-01-29
IIF 23 - Secretary → ME
57
SPICEXPRESS (UK) CARGO AND LOGISTICS TECHNOLOGY PVT LTD
15088298 5 Bridge Street, Walton On Thames, Surrey, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-08-31
Officer
2023-08-22 ~ now
IIF 12 - Secretary → ME
58
SRAM & MRAM ANGELS CARE (UK) LIMITED
14000939 5 Bridge Street, Walton On Thames, Surrey, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
2022-07-01 ~ now
IIF 40 - Secretary → ME
59
Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
Active Corporate (8 parents, 6 offsprings)
Equity (Company account)
6,000,000 GBP2024-02-29
Officer
2018-08-23 ~ 2024-03-26
IIF 74 - Director → ME
Person with significant control
2018-09-01 ~ 2024-03-26
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
IIF 109 - Ownership of shares – 75% or more → OE
60
SRAM & MRAM SUPREME ALUMINIUM CORPORATION LIMITED
15018904 Office Gold Building 3 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
Active Corporate (8 parents, 1 offspring)
Equity (Company account)
100 GBP2024-07-31
Officer
2023-10-03 ~ 2024-03-14
IIF 39 - Secretary → ME
61
SRAM & MRAM TECHNOLOGIES AND RESOURCES LIMITED
SC553331 24238, Sc553331 - Companies House Default Address, Edinburgh
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
1,117,800,000 GBP2023-12-31
Officer
2018-08-10 ~ 2023-02-08
IIF 54 - Director → ME
2023-02-08 ~ now
IIF 28 - Secretary → ME
62
SRAM & MRAM TECHNOLOGIES LIMITED
12165520 Unit Cf.306 Pell Street, Surrey Quays, London, England
Active Corporate (2 parents)
Equity (Company account)
110,614 GBP2024-03-31
Officer
2019-08-20 ~ now
IIF 51 - Director → ME
Person with significant control
2022-01-01 ~ now
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Right to appoint or remove directors → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
2019-08-20 ~ 2020-04-01
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
IIF 117 - Right to appoint or remove directors → OE
63
SRAM MRAM & PRAGMATIC INDUSTRIES LIMITED
15217687 Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
Active Corporate (5 parents)
Officer
2023-10-17 ~ 2024-04-22
IIF 27 - Secretary → ME
64
SRAM MRAM AGRO IMPEX LIMITED - now
SRAM MRAM AGRO IMPEX LIMITED
- 2026-01-09
14680611 Suite 306, Canon Wharf Business Centre, Pell Street, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
2023-02-21 ~ 2023-06-30
IIF 19 - Secretary → ME
65
SUPREME GLOBAL HOLDINGS LIMITED
09652225 Flexi House Imperial Drive, 250, Rayners Lane, Harrow, England
Dissolved Corporate (3 parents)
Equity (Company account)
-85,393 GBP2020-06-30
Officer
2020-05-29 ~ 2020-07-09
IIF 87 - Director → ME
66
THE INDIAN SCION PRODUCTIONS LTD
10960691 198 Limes Avenue, Chigwell, England
Active Corporate (5 parents)
Net Assets/Liabilities (Company account)
250,853 GBP2024-01-31
Officer
2018-06-20 ~ 2020-11-30
IIF 62 - Director → ME
2017-09-13 ~ 2020-11-30
IIF 17 - Secretary → ME
67
THE PRODUCTION ANGELS LTD
- now 10401797LONE RANGER PRODUCTION HEADQUARTERS LTD
- 2019-06-03
10401797 23-24 Greek Street, London, England
Active Corporate (3 parents)
Equity (Company account)
-32,652 GBP2021-09-30
Officer
2016-10-25 ~ 2022-02-04
IIF 26 - Secretary → ME
68
THE PRODUCTION HEADQUARTERS LIMITED
- now 10786576THE THUG COMPANY PRODUCTIONS LTD - 2018-08-21
23-24 Greek Street, London, England
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
281,867 GBP2022-04-29
Officer
2019-06-01 ~ 2020-10-20
IIF 94 - Director → ME
2017-12-18 ~ 2019-07-29
IIF 44 - Secretary → ME
2017-05-24 ~ 2017-08-01
IIF 29 - Secretary → ME
69
Unit Cf.306 Pell Street, Surrey Quays, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2023-01-23 ~ now
IIF 14 - Secretary → ME
70
URBAN BRICKMAKERS PRIVATE LIMITED - now
SRAM & MRAM GDIH FIRST RESPONSE SOLUTIONS LIMITED
- 2023-02-02
12638056 5 Bridge Street, Walton-on-thames, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2020-06-01 ~ 2023-02-02
IIF 49 - Director → ME
2023-02-08 ~ now
IIF 43 - Secretary → ME
Person with significant control
2020-06-01 ~ 2023-02-02
IIF 119 - Right to appoint or remove directors → OE
IIF 119 - Ownership of shares – 75% or more → OE
IIF 119 - Ownership of voting rights - 75% or more → OE
71
198 Limes Avenue, Chigwell, England
Dissolved Corporate (2 parents)
Officer
2021-08-12 ~ dissolved
IIF 78 - Director → ME
Person with significant control
2021-09-01 ~ dissolved
IIF 113 - Right to appoint or remove directors → OE
IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
72
198 Limes Avenue, Chigwell, Essex, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-07-31
Officer
2020-07-03 ~ dissolved
IIF 81 - Director → ME
Person with significant control
2020-07-03 ~ dissolved
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Ownership of shares – 75% or more → OE
73
14 Hermitage Parade High Street, Ascot, England
Active Corporate (4 parents)
Equity (Company account)
-1,673 GBP2023-08-31
Officer
2020-11-25 ~ 2021-11-01
IIF 73 - Director → ME
74
198 Limes Avenue, Chigwell, England
Dissolved Corporate (2 parents)
Officer
2021-08-12 ~ dissolved
IIF 77 - Director → ME
Person with significant control
2021-08-13 ~ dissolved
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Right to appoint or remove directors → OE
75
14 Hermitage Parade High Street, Ascot, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-05-31
Officer
2020-05-04 ~ dissolved
IIF 80 - Director → ME
Person with significant control
2021-07-13 ~ dissolved
IIF 106 - Right to appoint or remove directors → OE
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
76
14 Hermitage Parade High Street, Ascot, England
Dissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
100 GBP2022-08-31
Officer
2020-07-09 ~ dissolved
IIF 89 - Director → ME
Person with significant control
2020-07-09 ~ dissolved
IIF 98 - Ownership of voting rights - 75% or more → OE
IIF 98 - Ownership of shares – 75% or more → OE
77
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-03-30 ~ dissolved
IIF 88 - Director → ME
78
75 Fern Lane, Hounslow, England
Active Corporate (4 parents)
Equity (Company account)
100 GBP2024-08-31
Officer
2020-08-03 ~ 2020-08-05
IIF 79 - Director → ME
Person with significant control
2020-08-03 ~ 2020-08-05
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
79
WESTERN IMPERIAL CAPITAL LTD.
- now 12639732VICTOR VENTURES LIMITED
- 2021-09-24
12639732VICTOR VENTURE LIMITED
- 2020-06-18
12639732 198 Limes Avenue, Chigwell, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Officer
2020-06-02 ~ dissolved
IIF 86 - Director → ME
Person with significant control
2020-06-02 ~ dissolved
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
80
V3 INTERNATIONAL LIMITED
- 2021-11-19
12244773 14 Hermitage Parade High Street, Ascot, England
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2021-10-31
Officer
2020-06-30 ~ dissolved
IIF 65 - Director → ME
81
V3 GLOBAL HOLDINGS LIMITED
- 2021-12-23
12243017 14 Hermitage Parade High Street, Ascot, England
Dissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
100 GBP2022-10-31
Officer
2020-06-30 ~ dissolved
IIF 66 - Director → ME
Person with significant control
2019-10-05 ~ dissolved
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE