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

Jamal, Ahmad Allauddin

    Related profiles found in government register
  • Jamal, Ahmad Allauddin
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 1
  • Jamal, Ahmed Alauddin
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Draycott Avenue, Harrow, HA3 0BZ, United Kingdom

      IIF 2
  • Jamal, Ahmed Alauddin
    British film producer born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Aberdare Gardens, Aberdare Gardens, London, NW6 3QD, England

      IIF 3
  • Jamal, Ahmed Alauddin
    British film producer/director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, Sudbury Road, Great Whelnetham, Bury St Edmunds, Suffolk, IP30 0UN, England

      IIF 4
  • Mr Ahmed Allauddin Jamal
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 5
  • Jamal, Ahmed Alauddin
    British festival director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House 15 College Road Harrow, C/o Mavani Shah And Co, Amba House, 15 College Road, Harrow, London, HA1 1BA, United Kingdom

      IIF 6
  • Jamal, Ahmed Alauddin
    British film director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Aberdare Gardens, London, NW6 3QD

      IIF 7
    • icon of address 72 Church Lane, Sarratt, Hertfordshire, WD3 6HL

      IIF 8
  • Jamal, Ahmed Alauddin
    British film director/producer born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Church Lane, Sarratt, Hertfordshire, WD3 6HL

      IIF 9
  • Jamal, Ahmed Alauddin
    British film maker born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Aberdare Gardens, Flat 2, London, NW6 3QD, England

      IIF 10
  • Jamal, Ahmed Alauddin
    British film producer/director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Aberdare Gardens, London, NW3 6QE

      IIF 11
  • Mr Ahmed Alauddin Jamal
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Draycott Avenue, Harrow, HA3 0BZ, United Kingdom

      IIF 12
    • icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 13
    • icon of address 24 Bedford Row, London, WC1R 4TQ, United Kingdom

      IIF 14
    • icon of address 70, Aberdare Gardens, Flat 2, London, NW6 3QD

      IIF 15
    • icon of address 70, Aberdare Gardens, London, NW6 3QD, England

      IIF 16
  • Thomas, Paula Anne
    British manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Number One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH, Wales

      IIF 17
  • Clay, Charles James
    British film producer/director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranny Cottage, The Cranny, Offord Cluny, St Neots, Cambridgeshire, PE19 5RZ, United Kingdom

      IIF 18
  • Kirby, Jonathan Wasdell
    British filmmaker born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
  • Thomas, Paul
    British consultant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Ember Court, 2 Kingfisher Drive, Maidenhead, SL6 8EL, United Kingdom

      IIF 20
  • Charles James Clay
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranny Cottage, The Cranny, Offord Cluny, St Neots, Cambridgeshire, PE19 5RZ, United Kingdom

      IIF 21
  • Diemoz, Cherry
    British head teacher born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breckon Hill Primary School, Breckon Hill Road, Middlesbrough, TS6 6SY, England

      IIF 22
  • Mr Paul Thomas
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Ember Court, 2 Kingfisher Drive, Maidenhead, SL6 8EL, United Kingdom

      IIF 23
  • Thomas, Paul Michael
    British non-executive director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 New Street, London, EC2M 4TP

      IIF 24
  • Thomas, Paul Michael
    British film producer/director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Thomas, Paul Michael
    British film production born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Campbell Road, London, W7 3EA, United Kingdom

      IIF 26
  • Thomas, Paul Michael
    British producer/director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Campbell Road, Hanwell, London, W7 3EA

      IIF 27
  • Thomas, Paul Michael
    British television producer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Campbell Road, Hanwell, London, W7 3EA

      IIF 28
  • Thomas, Paul Michael
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b, Heol Stradling, Coity, Bridgend, CF356AN, Wales

      IIF 29
  • Thomas, Paul Michael
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Swn Yr Afon, Kenfig Hill, Bridgend, Bridgend, CF33 6AJ, United Kingdom

      IIF 30
    • icon of address One Stop, Unit One Main Avenue, Brackla Industrial Estate, Bridgend, CF31 2AL, Wales

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Thomas, Paul Michael
    British manager born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Swn Yr Afon, Kenfig Hill, Bridgend, CF33 6AJ

      IIF 33 IIF 34
  • Thomas, Paul Michael
    British none born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 0, Caerphilly Business Park, Van Road, Caerphilly, Mid Glam, CF83 3ED, Uk

      IIF 35
  • Thomas, Paul Michael
    British retailer born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b, Heol Stradling, Coity, Bridgend, CF356AN, United Kingdom

      IIF 36
  • Gallacher, Helen Elizabeth
    British film producer/director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6 45 Powis Square, London, W11 2AX

      IIF 37
  • Terrill, Christine Anne
    British film producer/director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ridge Road, Netherton, Newton Abbot, Devon, TQ12 4RH, United Kingdom

      IIF 38
  • Mr Ahmed Alauddin Jamal
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House 15 College Road Harrow, C/o Mavani Shah And Co, Amba House, 15 College Road, Harrow, London, HA1 1BA, United Kingdom

      IIF 39
  • Mr Jonathan Wasdell Kirby
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 40
  • Mr Paul Michael Thomas
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • icon of address 8, Campbell Road, Hanwell, London, W7 3EA

      IIF 42
    • icon of address 8, Campbell Road, London, W7 3EA, England

      IIF 43
  • Mr Paul Michael Thomas
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Swn Yr Afon, Kenfig Hill, Bridgend, CF33 6AJ, Wales

      IIF 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45 IIF 46
    • icon of address 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL

      IIF 47
  • Jamal, Ahmed Alauddin

    Registered addresses and corresponding companies
    • icon of address 70 Aberdare Gardens, London, NW3 6QE

      IIF 48
    • icon of address 70, Aberdare Gardens, London, NW6 3QD

      IIF 49
    • icon of address 70, Aberdare Gardens, London, NW6 3QD, England

      IIF 50
  • Kirby, Jonathan Wasdell
    British film director/producer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Glenfield Drive, Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE, England

      IIF 51
  • Kirby, Jonathan Wasdell
    British production director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE, England

      IIF 52
  • Thomas, Paula
    British director born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address One Stop, Unit 1, Main Avenue, Brackla Industrial Estate, Bridgend, CF31 2AL, Wales

      IIF 53
  • Thomas, Paula Anne
    British civil servant born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
  • Thomas, Paula Anne
    British retailer born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19 Swn Yr Afon, Kenfig Hill, Bridgend, Bridgend County Borough, CF33 6AJ

      IIF 64
  • Thomas, Paul Michael
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Gallacher, Helen Elizabeth
    British producer director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Ladybank Road, Mickleover, Derby, DE3 0QL, England

      IIF 78
  • Mr Jonathan Wasdell Kirby
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Glenfield Drive, Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE

      IIF 79 IIF 80
    • icon of address 21 Glenfield Drive, Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE, England

      IIF 81 IIF 82
    • icon of address 21, Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE, England

      IIF 83
  • Thomas, Paul Michael
    British commercial director born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33b, Heol Stradling, Coity, Bridgend, CF35 6AN, Wales

      IIF 84
  • Thomas, Paul Michael
    British company director born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
  • Thomas, Paula Anne
    British

    Registered addresses and corresponding companies
    • icon of address 19 Swn Yr Afon, Kenfig Hill, Bridgend, Bridgend County Borough, CF33 6AJ

      IIF 94 IIF 95
  • Mr Paul Michael Thomas
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 96
  • Mrs Paula Anne Thomas
    British born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19 Swn Yr Afon, Kenfig Hill, Bridgend, Bridgend County Borough, CF33 6AJ

      IIF 97
  • Thomas, Paul Michael
    British director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 14 Sovereign Crescent, Lexden Road, Colchester, Essex, CO3 3UZ

      IIF 98
  • Thomas, Paul Michael
    British sales & marketing born in April 1964

    Registered addresses and corresponding companies
    • icon of address 21 Kreswell Grove, Dovercourt, Harwich, Essex, CO12 3SZ

      IIF 99
  • Christopher Paul Klockner
    British born in December 1971

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Icknield Court, Back Street, Wendover, Aylesbury, HP22 6EB, England

      IIF 100
  • Kirby, Jonathan Wasdell, Mr.
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dartmouth Road, Olney, Buckinghamshire, MK46 4EH, England

      IIF 101
  • Kirby, Jonathan Wasdell, Mr.
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dartmouth Road, Olney, Buckinghamshire, MK46 4EH, United Kingdom

      IIF 102
  • Kirby, Jonathan Wasdell, Mr.
    British film producer & director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE, England

      IIF 103
  • Kirby, Jonathan Wasdell, Mr.
    British film producer/director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Glenfield Drive, Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE, England

      IIF 104
  • Ms Helen Elizabeth Gallacher
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Ladybank Road, Mickleover, Derby, DE3 0QL, England

      IIF 105
  • Mr Paul Michael Thomas
    British born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33b, Great Portland Street, London, CF35 6AN, Wales

      IIF 106
  • O'neill, Michael Joseph
    Irish director born in June 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lisvarna, 25 Hawthornden Road, Belfast, BT4 3JU

      IIF 107
  • O'neill, Michael Joseph
    Irish film producer/director born in June 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Manse, 25 Hawthornden Road, Belfast, BT4 3JU

      IIF 108
  • Thomas, Paul Michael

    Registered addresses and corresponding companies
    • icon of address 33b, Heol Stradling, Coity, Bridgend, CF35 6AN, Wales

      IIF 109 IIF 110
    • icon of address One Stop, Unit One, Main Avenue, Brackla Industrial Estate, Bridgend, CF31 2AL, Wales

      IIF 111
  • Gallacher, Helen Elizabeth

    Registered addresses and corresponding companies
    • icon of address Flat 6 45 Powis Square, London, W11 2AX

      IIF 112
  • Klockner, Christopher Paul Walter
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Spurt Street, Cuddington, Buckinghamshire, HP18 0BB, England

      IIF 113
  • Klockner, Christopher Paul Walter
    British film producer/director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parnassus, Main St, Great Bourton, Oxfordshire, OX17 1QW, United Kingdom

      IIF 114
  • Mr Michael Joseph O'neill
    Irish born in June 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Hawthornden Road, Belfast, BT4 3JU

      IIF 115
  • Klockner, Christopher Paul Walter
    British film production born in December 1971

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Icknield Court, Back Street, Wendover, Aylesbury, Buckinghamshire, HP22 6EB

      IIF 116
  • Thomas, Paul

    Registered addresses and corresponding companies
    • icon of address 33b, Heol Stradling, Coity, Bridgend, CF35 6AN, Wales

      IIF 117
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 70 Aberdare Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,098 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    icon of calendar 2016-06-01 ~ now
    IIF 49 - Secretary → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Matthew Harlock, 126a Kingswood Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -204.32 GBP2024-01-31
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 4
    icon of address 33b Heol Stradling, Coity, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,042 GBP2024-07-31
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 29 - Director → ME
  • 5
    COLOURBLIND FILMS LIMITED - 2002-03-27
    icon of address 70 Aberdare Gardens, Flat 2, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -886 GBP2019-03-31
    Officer
    icon of calendar 2002-03-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 21 Glenfield Drive Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Flat 8 Ember Court, 2 Kingfisher Drive, Maidenhead
    Active Corporate (1 parent)
    Equity (Company account)
    8,939 GBP2025-03-31
    Officer
    icon of calendar 2009-09-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,924 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,583 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19 Swn Yr Afon, Kenfig Hill, Bridgend, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,286 GBP2018-01-31
    Officer
    icon of calendar 2004-02-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address Unit O Caerphilly Business Park, Van Road, Caerphilly
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 8 Campbell Road, Hanwell, London
    Active Corporate (2 parents)
    Equity (Company account)
    -21,058.71 GBP2024-03-31
    Officer
    icon of calendar 2006-03-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Parnassus, Main St, Great Bourton, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 114 - Director → ME
  • 14
    121 MOUNTCO 041 LIMITED - 2004-10-04
    JUBILEE PICTURES PLC - 2006-06-16
    JUBILEE PICTURES LIMITED - 2005-02-25
    icon of address 21 Glenfield Drive Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    -18,021 GBP2024-09-30
    Officer
    icon of calendar 2005-02-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Icknield Court Back Street, Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    320 GBP2018-03-31
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 203 Ladybank Road, Mickleover, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,128 GBP2024-12-31
    Officer
    icon of calendar 1996-10-31 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-11-05 ~ now
    IIF 105 - Has significant influence or controlOE
  • 17
    icon of address 85 (first Floor) Great Portland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,553 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 5 The Old Parsonage, Redcroft, Redhill, North Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    401,884 GBP2017-02-28
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2009-02-19 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat 3 61 Earls Court Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1997-11-21 ~ now
    IIF 37 - Director → ME
    icon of calendar 1997-11-21 ~ now
    IIF 112 - Secretary → ME
  • 20
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 70 Aberdare Gardens, Flat 2 Aberdare Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    OVAL (1670) LIMITED - 2001-10-17
    icon of address Cranny Cottage The Cranny, Offord Cluny, St Neots, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,064 GBP2024-11-30
    Officer
    icon of calendar 2001-10-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 23
    icon of address One, Spurt Street, Cuddington, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 113 - Director → ME
  • 24
    icon of address 19 Swn Yr Afon, Kenfig Hill, Bridgend, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Amba House 15 College Road Harrow C/o Mavani Shah And Co, Amba House, 15 College Road, Harrow, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-03-01 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 24 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    552 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-12-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 170 Draycott Avenue, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 21 Glenfield Drive Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2002-01-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 21 Glenfield Drive Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,648 GBP2024-09-30
    Officer
    icon of calendar 1998-09-17 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    DESIGN AND PRODUCTION COMPANY LIMITED - THE - 2000-01-31
    WINDJAMMER ENTERPRISES LIMITED - 2000-01-01
    icon of address 25 Hawthornden Road, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,497 GBP2019-12-31
    Officer
    icon of calendar 1985-07-04 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-10 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 21 Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 4th Floor 41-44 Great Queen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 102 - Director → ME
Ceased 26
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    644,627 GBP2024-09-30
    Officer
    icon of calendar 2023-03-27 ~ 2023-08-03
    IIF 75 - Director → ME
  • 2
    icon of address Matthew Harlock, 126a Kingswood Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -204.32 GBP2024-01-31
    Officer
    icon of calendar 2008-01-02 ~ 2011-06-01
    IIF 27 - Director → ME
  • 3
    ADP FINANCIAL INFORMATION SERVICES (U.K.) LIMITED - 1997-10-20
    QUOTRON INFORMATION BUSINESS LIMITED - 1993-03-05
    ADP WILCO LIMITED - 2007-02-05
    RIGHTPIECE LIMITED - 1985-01-09
    QUOTNET SERVICES LIMITED - 1990-01-01
    WILCO INTERNATIONAL LIMITED - 2003-02-14
    icon of address 12 Arthur Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2000-05-03 ~ 2002-12-10
    IIF 98 - Director → ME
  • 4
    icon of address 9 High Street, Cranbrook, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,181 GBP2024-03-31
    Officer
    icon of calendar 2003-07-09 ~ 2006-03-04
    IIF 99 - Director → ME
  • 5
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 72 - Director → ME
  • 6
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 71 - Director → ME
  • 7
    EARTHPORT SOLUTIONS LIMITED - 2008-11-27
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 70 - Director → ME
  • 8
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 66 - Director → ME
  • 9
    EARTHPORT TECHNOLOGY LIMITED - 2008-04-22
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 69 - Director → ME
  • 10
    FILM LINK LIMITED - 2022-01-20
    icon of address 23 Park Avenue, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,352 GBP2022-08-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-07-06
    IIF 7 - Director → ME
  • 11
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 74 - Director → ME
  • 12
    IWANNAPAY (U.S.) LIMITED - 2004-03-22
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 73 - Director → ME
  • 13
    icon of address C/o Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,583 GBP2024-04-30
    Officer
    icon of calendar ~ 2006-02-20
    IIF 48 - Secretary → ME
  • 14
    icon of address 19 Swn Yr Afon, Kenfig Hill, Bridgend, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,286 GBP2018-01-31
    Officer
    icon of calendar 2004-01-09 ~ 2004-02-11
    IIF 34 - Director → ME
    icon of calendar 2004-01-09 ~ 2004-02-11
    IIF 94 - Secretary → ME
  • 15
    icon of address 19 Langland Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,964 GBP2024-03-25
    Officer
    icon of calendar 1993-02-01 ~ 2001-11-30
    IIF 11 - Director → ME
  • 16
    icon of address 85 (first Floor) Great Portland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,553 GBP2024-03-31
    Officer
    icon of calendar 2023-01-09 ~ 2024-09-11
    IIF 53 - Director → ME
    icon of calendar 2024-07-10 ~ 2024-07-10
    IIF 36 - Director → ME
    icon of calendar 2024-07-11 ~ 2025-04-14
    IIF 84 - Director → ME
    IIF 87 - Director → ME
    IIF 91 - Director → ME
    IIF 88 - Director → ME
    icon of calendar 2024-09-12 ~ 2025-04-14
    IIF 58 - Director → ME
    IIF 61 - Director → ME
    IIF 55 - Director → ME
    IIF 57 - Director → ME
    icon of calendar 2018-12-13 ~ 2019-09-03
    IIF 17 - Director → ME
    icon of calendar 2018-11-19 ~ 2024-07-04
    IIF 31 - Director → ME
    icon of calendar 2024-07-11 ~ 2025-04-14
    IIF 93 - Director → ME
    icon of calendar 2025-04-14 ~ 2025-04-14
    IIF 54 - Director → ME
    IIF 56 - Director → ME
    IIF 86 - Director → ME
    IIF 89 - Director → ME
    IIF 90 - Director → ME
    IIF 85 - Director → ME
    IIF 63 - Director → ME
    IIF 59 - Director → ME
    IIF 92 - Director → ME
    IIF 62 - Director → ME
    icon of calendar 2024-09-12 ~ 2025-04-14
    IIF 60 - Director → ME
    icon of calendar 2024-07-10 ~ 2024-07-12
    IIF 109 - Secretary → ME
    icon of calendar 2025-04-11 ~ 2025-04-25
    IIF 110 - Secretary → ME
    icon of calendar 2022-11-04 ~ 2024-07-04
    IIF 111 - Secretary → ME
    icon of calendar 2025-04-25 ~ 2025-04-25
    IIF 117 - Secretary → ME
  • 17
    icon of address Berwick Hills Primary School, Westerdale Road, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    94 GBP2024-03-31
    Officer
    icon of calendar 2014-07-28 ~ 2017-12-04
    IIF 22 - Director → ME
  • 18
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 67 - Director → ME
  • 19
    icon of address 1 Ridge Road, Netherton, Newton Abbot, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    25,887 GBP2023-09-30
    Officer
    icon of calendar 2012-09-04 ~ 2025-06-13
    IIF 38 - Director → ME
  • 20
    icon of address Eagle House Sudbury Road, Great Whelnetham, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-05-15 ~ 2023-04-30
    IIF 4 - Director → ME
  • 21
    KIWI TRADING LIMITED - 2003-04-29
    icon of address 30-42 Waring Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    112,890 GBP2023-12-31
    Officer
    icon of calendar 2002-10-03 ~ 2008-02-28
    IIF 107 - Director → ME
  • 22
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 65 - Director → ME
  • 23
    icon of address 16 St. John's Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2023-01-19
    IIF 77 - Director → ME
  • 24
    icon of address 16 St. John's Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2023-01-19
    IIF 76 - Director → ME
  • 25
    EARTHPORT PLC - 2019-09-09
    EARTHPORT.COM PLC - 2001-01-04
    EARTHPORT LIMITED - 2020-02-28
    ELECTRONIC FUNDRAISING COMPANY PLC - 1999-05-28
    icon of address 1 Sheldon Square, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2011-01-11 ~ 2015-02-26
    IIF 24 - Director → ME
  • 26
    EARTHPORT ENTERTAINMENT LIMITED - 1999-10-27
    EARTHPORT LIMITED - 1999-05-11
    EFUNDCO.COM LIMITED - 1999-04-27
    INTERPORTAL LIMITED - 1999-02-22
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2012-10-31 ~ 2015-02-26
    IIF 68 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.