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

Loveday, Andrew Michael

    Related profiles found in government register
  • Loveday, Andrew Michael
    British

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, England

      IIF 1 IIF 2
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 3
    • Oak Cottage, 8 Rayment Avenue, Canvey Island, Essex, SS8 7JO

      IIF 4
  • Loveday, Andrew Michael
    British executive film producer

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, England

      IIF 5
  • Loveday, Andrew Michael
    British film producer

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, England

      IIF 6 IIF 7
  • Loveday, Andrew Michael

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, United Kingdom

      IIF 8
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 9
  • Loveday, Michael Leonard
    British

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 10
  • Loveday, Michael Leonard
    British film producer

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF

      IIF 11
  • Loveday, Anrew Michael
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, Orange Street, London, WC2H 7EF, England

      IIF 12
  • Loveday, Andrew
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 38, Frederick Square, London, SE16 5XR, England

      IIF 13
  • Loveday, Michael Leonard

    Registered addresses and corresponding companies
    • 9 Maurice Road, Canvey Island, Essex, SS8 7JL

      IIF 14 IIF 15
  • Loveday, Andrew Michael
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Vicarage Hill, Benfleet, Essex, SS7 1QA, United Kingdom

      IIF 16
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 17
    • 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 18
    • Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 19 IIF 20
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 21 IIF 22
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 23 IIF 24
  • Loveday, Andrew Michael
    British executive film producer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 25
  • Loveday, Andrew Michael
    British film producer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, England

      IIF 26 IIF 27 IIF 28
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, United Kingdom

      IIF 29
    • 14, Vicarage Heights, Benfleet, SS7 1QA, United Kingdom

      IIF 30
    • 57a Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 31 IIF 32
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 33 IIF 34 IIF 35
  • Loveday, Andrew
    British film born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Wardour Street, Soho, London, W1F 8ZX, England

      IIF 36
  • Loveday, Andrew
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 412 Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 37
  • Loveday, Michael Leonard
    British company director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 38
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 39
  • Loveday, Michael Leonard
    British director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 40
    • 3, Nightingale Road, Canvey Island, SS8 7EF, United Kingdom

      IIF 41
  • Loveday, Michael Leonard
    British executive film producer born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 42
  • Loveday, Michael Leonard
    British film director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 43
  • Loveday, Michael Leonard
    British film producer born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF

      IIF 44
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 45 IIF 46 IIF 47
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, United Kingdom

      IIF 50
    • 20, Orange Street, London, WC2H 7EF, England

      IIF 51
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 52
  • Mr Andrew Loveday
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 38, Frederick Square, London, SE16 5XR, England

      IIF 53
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 54
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 55
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 56
  • Mr Andrew Michael Loveday
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 57
  • Mr Andrew Michalel Loveday
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 58
  • Mr Michael Loveday
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 59
  • Loveday, Michael Leonard
    British executive film producer born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Maurice Road, Canvey Island, Essex, SS8 7JL

      IIF 60
  • Loveday, Michael Leonard
    British film producer born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Loveday
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 66
  • Mr Andrew Michael Loveday
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, SS7 1QA, England

      IIF 67
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 68
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 69 IIF 70 IIF 71
    • 20, Orange Street, London, WC2H 7EF, England

      IIF 73 IIF 74 IIF 75
    • 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 76
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 77
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS

      IIF 78
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 79
  • Mr Michael Leonard Loveday
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
  • Andrew Michael Loveday
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 87 IIF 88
  • Mr Michael Leonard Loveday
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, SS8 7EF, England

      IIF 89
child relation
Offspring entities and appointments
Active 31
  • 1
    1-2 Craven Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    850 GBP2017-05-31
    Officer
    2002-06-07 ~ dissolved
    IIF 42 - director → ME
    2002-06-07 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 2
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-02-27 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -26,863 GBP2024-03-31
    Officer
    2006-02-22 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DAYS OF FEAR LIMITED - 2005-05-12
    HOTEL AFRICA LIMITED - 2003-09-09
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London
    Corporate (1 parent)
    Equity (Company account)
    -167,643 GBP2023-09-30
    Officer
    2014-08-08 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Lloyds House, 6 Lloyds Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 36 - director → ME
  • 6
    1-2 Craven Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -449,237 GBP2021-01-31
    Officer
    2006-01-17 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    1-2 Craven Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    2006-08-09 ~ dissolved
    IIF 38 - director → ME
    2007-03-02 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1,462,217 GBP2024-05-31
    Officer
    2002-06-06 ~ now
    IIF 25 - director → ME
    2010-09-13 ~ now
    IIF 9 - secretary → ME
  • 9
    HEADHUNTER THE MOVIE LTD - 2022-03-21
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-07 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 10
    81a High Road, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-29 ~ dissolved
    IIF 64 - director → ME
  • 11
    40a Station Road, Upminster, Essex
    Dissolved corporate (4 parents)
    Officer
    2012-09-01 ~ dissolved
    IIF 39 - director → ME
  • 12
    38 Frederick Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    20 Orange Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-12 ~ dissolved
    IIF 28 - director → ME
    2014-03-27 ~ dissolved
    IIF 50 - director → ME
    2014-03-27 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2017-03-05 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    5 Dumpton Gap Road, Broadstairs, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    440,624 GBP2023-05-31
    Officer
    2005-05-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    1-2 Craven Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,222 GBP2020-01-31
    Officer
    2005-08-11 ~ dissolved
    IIF 48 - director → ME
    2005-08-11 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 16
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-09-29 ~ dissolved
    IIF 65 - director → ME
    2005-09-29 ~ dissolved
    IIF 4 - secretary → ME
  • 17
    20 Orange Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    111 GBP2017-12-31
    Officer
    2016-10-01 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    303 SQUADRON LIMITED - 2018-09-04
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -50,659 GBP2023-05-31
    Officer
    2020-09-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
  • 19
    CAMEO POST PRODUCTION LIMITED - 2019-04-08
    Suie 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    463,368 GBP2022-03-31
    Officer
    2021-05-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    402,115 GBP2023-11-30
    Officer
    2022-04-25 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 21
    Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    2017-04-10 ~ dissolved
    IIF 20 - director → ME
  • 22
    Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-04-10 ~ dissolved
    IIF 19 - director → ME
  • 23
    SOLOD LIMITED - 2017-02-20
    KVTM LIMITED - 2017-02-03
    Suie 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -397,760 GBP2022-09-16
    Officer
    2021-05-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 24
    1-2 Craven Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,205 GBP2018-04-30
    Officer
    2002-11-19 ~ dissolved
    IIF 49 - director → ME
    2002-11-19 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 47 - director → ME
  • 26
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    116,861 GBP2024-03-31
    Officer
    2012-03-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2020-11-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    THEDROP LIMITED - 2003-02-13
    1-2 Craven Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,775 GBP2019-01-31
    Officer
    2003-02-04 ~ dissolved
    IIF 45 - director → ME
    2003-02-04 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    CENTRAL CITY MEDIA LTD - 2018-09-20
    20 Orange Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 30
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    27,617 GBP2024-03-31
    Officer
    2012-03-09 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Suite 412 Gilmoore House 57-61 Mortimer Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-07-07 ~ dissolved
    IIF 41 - director → ME
Ceased 12
  • 1
    CARNABY INTERNATIONAL PLC - 2024-09-02
    80 Cheapside, London, England
    Corporate (3 parents)
    Officer
    2007-02-09 ~ 2007-04-27
    IIF 61 - director → ME
    2003-11-19 ~ 2005-11-20
    IIF 63 - director → ME
  • 2
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -26,863 GBP2024-03-31
    Officer
    2006-02-22 ~ 2018-05-29
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-29
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2025-03-06
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DAYS OF FEAR LIMITED - 2005-05-12
    HOTEL AFRICA LIMITED - 2003-09-09
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London
    Corporate (1 parent)
    Equity (Company account)
    -167,643 GBP2023-09-30
    Officer
    2003-04-08 ~ 2020-04-16
    IIF 46 - director → ME
    2003-04-08 ~ 2020-04-16
    IIF 2 - secretary → ME
  • 4
    PANZER 88 LIMITED - 2018-09-20
    14 London Road, Cirencester, England
    Corporate (1 parent)
    Equity (Company account)
    116,330 GBP2024-02-29
    Officer
    2014-02-05 ~ 2020-11-19
    IIF 29 - director → ME
    Person with significant control
    2017-02-01 ~ 2020-11-19
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, Uk
    Corporate (1 parent)
    Equity (Company account)
    -17,959 GBP2023-06-30
    Officer
    2014-09-01 ~ 2017-01-10
    IIF 27 - director → ME
  • 6
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1,462,217 GBP2024-05-31
    Officer
    2002-06-06 ~ 2004-04-27
    IIF 60 - director → ME
    2004-04-27 ~ 2010-09-13
    IIF 15 - secretary → ME
    2002-06-06 ~ 2004-04-27
    IIF 14 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-15
    IIF 68 - Has significant influence or control OE
  • 7
    THE CORRUPTED MOVIE LIMITED - 2022-10-05
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,725 GBP2023-05-30
    Officer
    2015-04-24 ~ 2020-05-22
    IIF 30 - director → ME
    Person with significant control
    2017-03-01 ~ 2020-05-22
    IIF 79 - Ownership of shares – 75% or more OE
  • 8
    40a Station Road, Upminster, Essex
    Dissolved corporate (4 parents)
    Officer
    2008-11-01 ~ 2012-08-31
    IIF 44 - director → ME
    2008-11-01 ~ 2012-08-31
    IIF 11 - secretary → ME
  • 9
    20 Orange Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    111 GBP2017-12-31
    Officer
    2016-04-15 ~ 2016-05-01
    IIF 37 - director → ME
  • 10
    303 SQUADRON LIMITED - 2018-09-04
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -50,659 GBP2023-05-31
    Officer
    2019-07-16 ~ 2020-09-21
    IIF 52 - director → ME
    Person with significant control
    2019-07-16 ~ 2020-09-21
    IIF 59 - Ownership of shares – 75% or more OE
  • 11
    CAMEO POST PRODUCTION LIMITED - 2019-04-08
    Suie 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    463,368 GBP2022-03-31
    Officer
    2018-01-04 ~ 2021-05-05
    IIF 24 - director → ME
    2018-01-04 ~ 2018-03-12
    IIF 12 - director → ME
    Person with significant control
    2018-01-09 ~ 2021-05-05
    IIF 66 - Ownership of shares – 75% or more OE
  • 12
    SOLOD LIMITED - 2017-02-20
    KVTM LIMITED - 2017-02-03
    Suie 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -397,760 GBP2022-09-16
    Officer
    2018-03-15 ~ 2021-05-05
    IIF 21 - director → ME
    Person with significant control
    2018-01-04 ~ 2021-05-05
    IIF 75 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.