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

Malhotra, Vineet

    Related profiles found in government register
  • Malhotra, Vineet
    Indian company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Bradstowe House, Headstone Road, Harrow, HA1 1EL, England

      IIF 1 IIF 2
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 3
    • icon of address Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 4
    • icon of address 1a, Elm Park Road, Finchley Central, London, N3 1EG, England

      IIF 5
    • icon of address 35, Grosvenor Street, London, W1K 4QX, England

      IIF 6
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 7
    • icon of address The International Wine Centre, Dallow Road, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 8
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 9
    • icon of address Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 10
  • Malhotra, Vineet
    Indian consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11689039 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 12
  • Malhotra, Vineet
    Indian director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Bradstowe House, Headstone Road, Harrow, HA1 1EL

      IIF 13
    • icon of address 155, Bradstowe House, Headstone Road, Harrow, HA1 1EL, England

      IIF 14 IIF 15 IIF 16
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 20
    • icon of address Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 21
    • icon of address 35a, Grosvenor Street, London, W1K 4QX, England

      IIF 22
    • icon of address Flat 5, Hallam Street, London, W1W 5HD, England

      IIF 23 IIF 24
    • icon of address Suite 5, 5 Rochester Mews, London, NW1 9JB, United Kingdom

      IIF 25
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 26 IIF 27 IIF 28
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 30
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 31
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 32 IIF 33
  • Malhotra, Vineet
    Indian film producer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Bradstowe House, Headstone Road, Harrow, Middlesex, HA1 1EL

      IIF 34
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 35
    • icon of address 35a Grosvenor Street , Mayfair, Grosvenor Street, London, W1K 4QX, England

      IIF 36
    • icon of address 35a, Grosvenor Street, London, W1K 4QX, England

      IIF 37
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 38
  • Malhotra, Vineet
    Indian producer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The International Wine Center, Dallow Road, Luton, LU1 1UR

      IIF 39
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 40 IIF 41
  • Malhotra, Vineet
    Indian producion and developer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 42
  • Malhotra, Vineet
    Indian production & developer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 43
  • Malhotra, Vineet
    Indian production and developments born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 447, Kenton Road, Harrow, Middlesex, HA3 0XY, United Kingdom

      IIF 44
  • Malhotra, Vineet
    Indian production & developer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 447, Kenton Road, Harrow, Middlesex, HA3 0XY, United Kingdom

      IIF 45
  • Malhotra, Vineet
    British consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 46
  • Malhotra, Vineet
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Great Portland Street, London, W1W 5QA, England

      IIF 47
  • Malhotra, Vineet
    Indian director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Hallam Street, London, W1W 5HD, England

      IIF 48
  • Mr Vineet Malhotra
    Indian born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11689039 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address 155, Bradstowe House, Headstone Road, Harrow, HA1 1EL, England

      IIF 50 IIF 51 IIF 52
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 57
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 58 IIF 59 IIF 60
    • icon of address Unit B, 16-28, 16-28 Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 61
    • icon of address Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 62 IIF 63 IIF 64
    • icon of address 1a, Elm Park Road, Finchley Central, London, N3 1EG, England

      IIF 65 IIF 66
    • icon of address 34 Ely Place, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 67
    • icon of address 35, Grosvenor Street, London, W1K 4QX, United Kingdom

      IIF 68
    • icon of address C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 69
    • icon of address Flat 5, Hallam Street, London, W1W 5HD, England

      IIF 70
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 71 IIF 72
    • icon of address C/o Specctrum Limited , The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 73
    • icon of address The International Wine Center, Dallow Road, Luton, LU1 1UR

      IIF 74
    • icon of address The International Wine Centre, Dallow Road, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 75
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 76 IIF 77 IIF 78
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 83
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 84 IIF 85
  • Mr Vineet Malhotra
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Great Portland Street, London, W1W 5QA, England

      IIF 86
  • Mr Vineet Malhotra
    Indian born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Hallam Street, London, W1W 5HD, England

      IIF 87
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 88 IIF 89
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address The International Wine Centre, Dallow Road, Luton, England
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 10 - Director → ME
  • 2
    RED DOT MEDIATECH LIMITED - 2018-03-14
    BOLLYWOOD MEDIA LIMITED - 2016-07-12
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    788,983 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 82 - Has significant influence or controlOE
  • 3
    NAMASTEY PRODUCTIONS LIMITED - 2016-07-11
    NAMASTE PRODUCTIONS LIMITED - 2015-06-03
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,818 GBP2023-06-29
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The International Wine Center, Dallow Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,059,247 GBP2023-06-30
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,800 GBP2023-11-30
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 6
    FLM MEDIA (UK) LIMITED - 2017-01-11
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2023-06-29
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
  • 7
    ALL AROUND GLOBE (UK) LIMITED - 2015-08-03
    SAJID NADIADWALA FILMS LIMITED - 2015-04-17
    icon of address The International Wine Centre, Dallow Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,406 GBP2023-04-29
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    PULAK PANDIT (SERIES 1) LTD - 2022-06-17
    MAHAKALESHWAR JYOTIRLINGA LIMITED - 2020-04-24
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,532 GBP2022-11-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    BEYOND THE CLOUD MOTION PICTURES LTD - 2021-01-06
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,964,645 GBP2023-08-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 81 - Right to appoint or remove directorsOE
  • 10
    icon of address The International Wine Centre, Dallow Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81 GBP2023-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    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
  • 11
    MARK PRODUCTIONS LIMITED - 2018-05-24
    LONERANGER PRODUCTIONS LIMITED - 2018-08-14
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    479,535 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 61 - Right to appoint or remove directorsOE
  • 12
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Kingsley Maybrook Unitec House, 2 Albert Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,362 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-04-03 ~ 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
  • 14
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,446 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (2 parents)
    Equity (Company account)
    -286,564 GBP2023-06-29
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (1 parent)
    Equity (Company account)
    4,029,775 GBP2022-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,621 GBP2024-10-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    BADRINATH LIMITED - 2020-04-24
    icon of address 4385, 11689039 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -28,041 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 20
    A & CO FILM RENTALS LTD - 2018-01-11
    RAMAYANA THE FILM LIMITED - 2020-04-24
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,107 GBP2024-09-30
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 42 - Director → ME
  • 21
    A & CO DIGITAL RENTALS LTD - 2018-01-11
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -309,498 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 43 - Director → ME
  • 22
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,247 GBP2024-02-28
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 99 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -749 GBP2024-08-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 27
    icon of address The International Wine Centre Dallow Road, Dallow Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,216,225 GBP2022-12-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 7 - Director → ME
  • 29
    icon of address The International Wine Centre, Dallow Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -256 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 31
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 32
    BHANGRA PRODUCTIONS LIMITED - 2025-03-10
    icon of address 160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 99 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 34
    icon of address The International Wine Center, Dallow Road, Luton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76 GBP2024-02-29
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1a Elm Park Road, Finchley Central, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,641 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (1 parent)
    Equity (Company account)
    838 GBP2022-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address The International Wine Centre, Dallow Road, Luton, England
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-10-21 ~ 2022-04-07
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 2
    PUJA CONSTRUCTIONS LIMITED - 2020-04-29
    icon of address Suite 201 (m Shah) 14 Havelock Place, Harrow, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    683,364 GBP2024-04-30
    Officer
    icon of calendar 2019-06-01 ~ 2019-09-01
    IIF 37 - Director → ME
  • 3
    RED DOT MEDIATECH LIMITED - 2018-03-14
    BOLLYWOOD MEDIA LIMITED - 2016-07-12
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    788,983 GBP2023-07-31
    Officer
    icon of calendar 2019-04-03 ~ 2025-03-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-05-09
    IIF 72 - Has significant influence or control OE
  • 4
    icon of address C/o Triumphus Limited, 17, Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,778 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ 2019-10-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-10-31
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 5
    FLM MEDIA (UK) LIMITED - 2017-01-11
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2023-06-29
    Officer
    icon of calendar 2020-03-30 ~ 2025-03-05
    IIF 38 - Director → ME
  • 6
    ALL AROUND GLOBE (UK) LIMITED - 2015-08-03
    SAJID NADIADWALA FILMS LIMITED - 2015-04-17
    icon of address The International Wine Centre, Dallow Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,406 GBP2023-04-29
    Officer
    icon of calendar 2019-05-08 ~ 2025-03-05
    IIF 18 - Director → ME
  • 7
    icon of address Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-30
    Officer
    icon of calendar 2020-10-21 ~ 2024-11-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2024-11-01
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    icon of calendar 2020-10-21 ~ 2022-04-07
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 8
    A & CO EDITING RENTALS LTD - 2018-01-11
    RPM THE FILM LIMITED - 2019-11-19
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    315,079 GBP2024-03-31
    Officer
    icon of calendar 2017-10-24 ~ 2019-11-19
    IIF 44 - Director → ME
    icon of calendar 2019-11-19 ~ 2024-02-26
    IIF 46 - Director → ME
  • 9
    BEYOND THE CLOUD MOTION PICTURES LTD - 2021-01-06
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,964,645 GBP2023-08-31
    Officer
    icon of calendar 2019-04-03 ~ 2021-01-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-05-09
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 10
    MARK PRODUCTIONS LIMITED - 2018-05-24
    LONERANGER PRODUCTIONS LIMITED - 2018-08-14
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    479,535 GBP2023-08-31
    Officer
    icon of calendar 2019-05-13 ~ 2025-03-05
    IIF 28 - Director → ME
  • 11
    icon of address C/o, Triumphus Limited, 17, Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,794 GBP2024-12-31
    Officer
    icon of calendar 2019-09-13 ~ 2019-10-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-10-31
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 12
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,278 GBP2024-03-31
    Officer
    icon of calendar 2021-04-27 ~ 2023-12-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2023-11-16
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 13
    icon of address Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,446 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-04-07
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 14
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (2 parents)
    Equity (Company account)
    -286,564 GBP2023-06-29
    Person with significant control
    icon of calendar 2020-06-13 ~ 2022-04-07
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 15
    A & CO DIGITAL RENTALS LTD - 2018-01-11
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -309,498 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ 2019-01-11
    IIF 45 - Director → ME
  • 16
    ACOLYTE SOFTWARE LIMITED - 2015-06-16
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,771 GBP2022-06-30
    Officer
    icon of calendar 2020-06-15 ~ 2022-08-10
    IIF 1 - Director → ME
  • 17
    DIVIBUNNY ENTERTAINMENT LIMITED - 2020-06-01
    MOTIONCLOUD CINEMA LIMITED - 2018-11-15
    BUNNY AND DIVI ENTERTAINMENT LIMITED - 2021-03-15
    icon of address Unit B, 16-28 Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    39,058 GBP2021-05-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-05-01
    IIF 36 - Director → ME
  • 18
    PRIME FOCUS INTERNATIONAL LIMITED - 2016-02-20
    DE-FI MEDIA LIMITED - 2022-04-20
    PRIME FOCUS INVESTMENTS LIMITED - 2010-11-17
    icon of address Unit B, 16-28 Bonnersfield Lane, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-13 ~ 2020-07-29
    IIF 25 - Director → ME
  • 19
    icon of address C/o Triumphus Limited, 17, Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,724 GBP2024-12-31
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-31
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-31
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.