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

Watson, James Neil

    Related profiles found in government register
  • Watson, James Neil
    British solicitor

    Registered addresses and corresponding companies
  • Watson, James
    British

    Registered addresses and corresponding companies
    • icon of address Denham Media Park, North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HQ

      IIF 28 IIF 29 IIF 30
    • icon of address Denham Media Park, North Orbitial Road, Denham, Uxbridge, Middlesex, UB9 5HQ

      IIF 31
  • Watson, James Neil

    Registered addresses and corresponding companies
  • Watson, James
    British solicitor born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Office, 126 Wigmore Street, London, W1U 3RZ, England

      IIF 67
  • Watson, James Neil
    British lawyer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 Wardour St, London, W1F 8DD, England

      IIF 68
  • Watson, James Neil
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 28 Whitehorse Street, Baldock, Hertfordshire, SG7 6QQ, United Kingdom

      IIF 69
  • Watson, James Neil
    British solicitor born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cappawhite Chapel End, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 9EB

      IIF 70 IIF 71
    • icon of address 2 Victoria Square, St Albans, Herts, AL1 3TF

      IIF 72
  • Mr James Neil Watson
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 28 Whitehorse Street, Baldock, SG7 6QQ, United Kingdom

      IIF 73
    • icon of address Third Floor, 126 Wigmore Street, London, W1U 3RZ, England

      IIF 74
child relation
Offspring entities and appointments
Active 3
  • 1
    HSME LIMITED - 2012-04-30
    icon of address Kpf Advisory, 2 Victoria Square, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2012-04-27 ~ dissolved
    IIF 66 - Secretary → ME
  • 2
    icon of address First Floor, 28 Whitehorse Street, Baldock, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 3
    icon of address Third Floor, 126 Wigmore Street, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    5,792 GBP2024-01-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 57
  • 1
    TVP GROUP LIMITED - 1999-12-09
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 9 - Secretary → ME
  • 2
    DENHAM TELECINE LIMITED - 2009-06-27
    RANK NEMO (EIGHT) LIMITED - 1994-09-13
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 63 - Secretary → ME
  • 3
    MIDNIGHT DIGITAL LIMITED - 2009-06-10
    DELUXE STUDIOS LIMITED - 2007-11-26
    RANK STUDIOS LIMITED - 2006-02-24
    R.B. ALPHA COMPANY NINETY-NINE LIMITED - 1989-08-10
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 47 - Secretary → ME
  • 4
    VISIONTEXT LIMITED - 2008-11-26
    icon of address Unit 2 Maryland Road, Tongwell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 27 - Secretary → ME
  • 5
    SANDERSON,VERE,CRANE (VIDEO TAPE EDITORS) LIMITED - 2005-02-09
    NICK HAGUE PRODUCTIONS LIMITED - 1987-06-12
    SANDERSON VERE CRANE (VIDEO TAPE EDITORS) LIMITED - 1987-05-08
    DEERSTALKER FILMS AND RECORDINGS LIMITED - 1976-12-31
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-22 ~ 2005-11-16
    IIF 70 - Director → ME
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 11 - Secretary → ME
  • 6
    LIBERTY LIVEWIRE LIMITED - 2003-01-09
    FOUR MEDIA COMPANY (UK) LIMITED - 2001-06-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2011-03-03
    IIF 17 - Secretary → ME
  • 7
    03014792 LIMITED - 2013-02-27
    TODD-AO EUROPE HOLDING COMPANY LIMITED - 2003-01-15
    FCB 1120 LIMITED - 1995-03-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2011-03-03
    IIF 3 - Secretary → ME
  • 8
    A.F. ASSOCIATES LONDON LIMITED - 2005-05-09
    POP SOUND LONDON LIMITED - 2004-12-09
    TVP BROADCAST LIMITED - 2002-05-07
    AUDIO AND VIDEO SALES LIMITED - 1990-08-24
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 6 - Secretary → ME
  • 9
    TRUMPCARD LIMITED - 1998-07-02
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 55 - Secretary → ME
  • 10
    COLOR BY DELUXE LONDON LIMITED - 2020-12-03
    CO 3 LONDON LIMITED - 2018-10-18
    TVP GROUP LIMITED - 2002-05-07
    4MC LIMITED - 1999-12-09
    THE ORIGINAL VIDEO DUBBING LIMITED - 1999-11-24
    icon of address 28 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,675,333 GBP2023-12-31
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 41 - Secretary → ME
    icon of calendar 2005-01-10 ~ 2012-05-29
    IIF 25 - Secretary → ME
  • 11
    RAINMAKER ANIMATION AND VISUAL EFFECTS UK LIMITED - 2008-02-18
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 43 - Secretary → ME
  • 12
    ASCENT MEDIA GROUP LIMITED - 2011-01-05
    TODD-AO UK LTD - 2003-01-10
    CHRYSALIS/TODD-AO EUROPE LIMITED - 1997-03-04
    CHRYSALIS TELEVISION FACILITIES LIMITED - 1995-03-28
    AIRTV FACILITIES LIMITED - 1992-02-14
    AIR TELEVISION FACILITIES LIMITED - 1986-12-19
    RESEARCH RECORDINGS LIMITED - 1986-04-17
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 40 - Secretary → ME
    icon of calendar 2005-01-05 ~ 2012-05-29
    IIF 23 - Secretary → ME
  • 13
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 44 - Secretary → ME
  • 14
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 42 - Secretary → ME
  • 15
    ELECTRIC SWITCH LIMITED - 2004-12-21
    RANK NEMO (TWENTY-TWO) LIMITED - 1999-06-02
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 37 - Secretary → ME
  • 16
    DELUXE ASIA HOLDINGS LIMITED - 2012-01-23
    DELUXE LEASING LIMITED - 2012-01-17
    RANK LEASING LIMITED - 2006-02-24
    RANK NEMO (THREE) LIMITED - 1991-10-29
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 58 - Secretary → ME
  • 17
    ITFC 2010 LIMITED - 2013-07-11
    DELUXE DIGITAL CINEMA EUROPE LIMITED - 2010-09-02
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 34 - Secretary → ME
  • 18
    EFILM SPAIN LIMITED - 2012-01-23
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 33 - Secretary → ME
  • 19
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 64 - Secretary → ME
  • 20
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 53 - Secretary → ME
  • 21
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    492,000 GBP2019-12-31
    Officer
    icon of calendar 2015-01-21 ~ 2016-10-20
    IIF 60 - Secretary → ME
  • 22
    DELUXE ASIA HOLDINGS LIMITED - 2021-03-28
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-21
    IIF 36 - Secretary → ME
  • 23
    DELUXE BROADCAST SERVICES LTD - 2021-06-29
    DELUXE BROADCASTING SERVICES LTD - 2013-08-07
    DELUXE MEDIACLOUD LIMITED - 2013-04-29
    DELUXE DIGITAL ENTERTAINMENT LIMITED - 2011-08-11
    icon of address Pear Assurance House, 319 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 35 - Secretary → ME
  • 24
    DELUXE DIGITAL LONDON LIMITED - 2021-03-28
    CAPITAL FX LIMITED - 2008-01-07
    MIKE UDEN OPTICALS LIMITED - 1990-10-17
    FICHETREE LIMITED - 1981-12-31
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 52 - Secretary → ME
  • 25
    DELUXE LABORATORIES LIMITED - 2021-03-28
    RANK FILM LABORATORIES LIMITED - 1998-06-01
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2016-10-20
    IIF 51 - Secretary → ME
  • 26
    TECHNICOLOR DIGITAL CINEMA UK LTD - 2015-05-27
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ 2016-10-20
    IIF 50 - Secretary → ME
  • 27
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-28 ~ 2015-06-04
    IIF 68 - Director → ME
    icon of calendar 2016-01-26 ~ 2016-10-20
    IIF 32 - Secretary → ME
  • 28
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 46 - Secretary → ME
  • 29
    ASCENT MEDIA NETWORK SERVICES EUROPE LIMITED - 2011-03-14
    LONDON PLAYOUT CENTRE LIMITED - 2004-04-14
    THAMES TELEVISION SERVICES LIMITED - 2002-06-28
    PEARSON TELEVISION SERVICES LIMITED - 2001-10-09
    THE MAGAZINE CHANNEL LIMITED - 1996-07-31
    TRUSHELFCO (NO.1294) LIMITED - 1988-10-17
    icon of address 610 Chiswick High Road, London, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2011-02-28
    IIF 14 - Secretary → ME
  • 30
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 45 - Secretary → ME
  • 31
    ASCENT MEDIA HOLDINGS LIMITED - 2003-01-09
    TELE-CINE CELL GROUP LIMITED - 2002-06-05
    MEDI CINE INTERNATIONAL PLC - 1989-03-16
    FREEHOLD MANAGEMENT PLC - 1985-10-04
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 8 - Secretary → ME
  • 32
    ASCENT MEDIA NETWORK SERVICES EUROPE LIMITED - 2004-04-14
    ASCENT MEDIA NETWORK SERVICES LIMITED - 2004-03-08
    ASCENT NETWORKS EUROPE LIMITED - 2004-03-02
    VERGENT PICTURES LIMITED - 2002-06-29
    SVC COMMUNICATIONS LIMITED - 2002-05-21
    NICK HAGUE PRODUCTIONS LIMITED - 1989-02-24
    RAPID 2912 LIMITED - 1987-07-09
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 16 - Secretary → ME
  • 33
    TVP MULTIMEDIA LIMITED - 2002-05-07
    MORSCOTT 10 LIMITED - 1998-04-24
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 49 - Secretary → ME
    icon of calendar 2005-01-10 ~ 2012-05-29
    IIF 26 - Secretary → ME
  • 34
    icon of address Deluxe, Ground Floor, Film House, 142 Wardour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 65 - Secretary → ME
  • 35
    SOHO 601 DIGITAL PRODUCTIONS LIMITED - 2003-03-17
    DEAN STREET DIGITAL PRODUCTIONS LIMITED - 1987-04-09
    CHARCO ONE HUNDRED AND TWELVE LIMITED - 1986-12-08
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 61 - Secretary → ME
    icon of calendar 2005-01-05 ~ 2012-05-29
    IIF 24 - Secretary → ME
  • 36
    LIQUIDITY INVESTMENTS LTD - 2003-04-10
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,015 GBP2022-09-30
    Officer
    icon of calendar 1999-08-27 ~ 2007-06-29
    IIF 71 - Director → ME
  • 37
    TELEVISION PRESENTATIONS LIMITED - 2002-05-07
    TVP VIDEODUBBING LIMITED - 1990-08-24
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 13 - Secretary → ME
  • 38
    REVELSERVE LIMITED - 1991-09-02
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,110,000 GBP2018-12-31
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 57 - Secretary → ME
    icon of calendar 2005-01-05 ~ 2012-05-29
    IIF 54 - Secretary → ME
  • 39
    ONE POST LIMITED - 2003-03-17
    VIDEO TIME LIMITED - 2002-12-17
    CARLTON PICTURES LIMITED - 1995-09-08
    R.FOX (INTERIORS) LIMITED - 1982-11-19
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 10 - Secretary → ME
  • 40
    SOHO IMAGE GROUP LIMITED - 1995-03-03
    SFV COMMUNICATIONS LIMITED - 1992-12-15
    S.F.V. HOLDINGS LIMITED - 1987-12-08
    PENNYLANE LIMITED - 1981-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 2 - Secretary → ME
  • 41
    STUDIO FILM & VIDEO LABORATORIES LIMITED - 1992-10-20
    STUDIO FILM LABORATORIES LIMITED - 1979-12-31
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 4 - Secretary → ME
  • 42
    KETCHUP LIMITED - 2003-09-08
    TVP DOUBLEVISION LIMITED - 2002-12-18
    TVP VIDEO-SOUND LIMITED - 1990-08-21
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 20 - Secretary → ME
  • 43
    SANDERSON VERE CRANE (FILM EDITORS) LTD. - 2002-05-03
    SVC TELEVISION LIMITED - 1995-04-03
    SANDERSON VERE CRANE TELEVISION LIMITED - 1988-02-26
    ABINGDOOR LIMITED - 1988-02-01
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 15 - Secretary → ME
  • 44
    EFILM ITALIA LIMITED - 2013-04-29
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 48 - Secretary → ME
  • 45
    STUDIO FILM LABORATORIES HOLDINGS LIMITED - 1980-12-31
    STUDIO FILM LABORATORIES HOLDINGS LIMITED - 1979-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 18 - Secretary → ME
  • 46
    SANDERSON VERE CRANE (FILM EDITORS) LIMITED - 1995-04-03
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 19 - Secretary → ME
  • 47
    icon of address C/o James Watson, Deluxe, Ground Floor, Film House, 142 Wardour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-21
    IIF 59 - Secretary → ME
    icon of calendar 2011-02-09 ~ 2012-05-29
    IIF 30 - Secretary → ME
  • 48
    SYNXSPEED GROUP LIMITED - 2004-09-07
    SYNXSPEED POST PRODUCTION LIMITED - 1999-11-12
    DIGITCONE LIMITED - 1998-11-24
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 62 - Secretary → ME
    icon of calendar 2011-02-09 ~ 2012-05-29
    IIF 31 - Secretary → ME
  • 49
    SYNXSPEED GROUP LIMITED - 1999-11-12
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 39 - Secretary → ME
    icon of calendar 2011-02-09 ~ 2012-05-29
    IIF 28 - Secretary → ME
  • 50
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 56 - Secretary → ME
    icon of calendar 2011-02-09 ~ 2012-05-29
    IIF 29 - Secretary → ME
  • 51
    CALOAK LIMITED - 1980-12-31
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 22 - Secretary → ME
  • 52
    icon of address Deluxe House Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2016-10-20
    IIF 38 - Secretary → ME
  • 53
    POP LONDON LIMITED - 2003-08-05
    TVP DIGITAL MEDIA LIMITED - 2002-05-07
    MORSCOTT 25 LIMITED - 1998-11-30
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 12 - Secretary → ME
  • 54
    ASCENT MEDIA LIMITED - 2003-01-15
    TVI LIMITED - 2003-01-14
    VIDEO TIME LIMITED - 1995-08-10
    CLUNWORTH LIMITED - 1978-12-31
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 21 - Secretary → ME
  • 55
    ASCENT MEDIA GROUP LIMITED - 2003-01-10
    XTV CELL LIMITED - 2002-11-29
    CELL ANIMATION LIMITED - 1997-11-19
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 7 - Secretary → ME
  • 56
    ASCENT MEDIA LIMITED - 2003-01-14
    AUDIO & VIDEO LIMITED - 2002-05-09
    INTER-ACTIVE VIDEO LIMITED - 1987-01-16
    INTER-CONTINENTAL TELEVISION LIMITED - 1982-04-06
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 5 - Secretary → ME
  • 57
    MOLITOV LIMITED - 1997-01-09
    SACKVILLE FACILITIES LIMITED - 1996-08-12
    FIRSTPLAY LIMITED - 1996-08-02
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2011-03-03
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.