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

Turner, Richard Edward Ferguson

    Related profiles found in government register
  • Turner, Richard Edward Ferguson
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Richard Edward Ferguson
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 12
    • Recovery House 15-17, Hainault Business Park, Ilford, IG6 3TU

      IIF 13
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 14
    • Unit 39, Mahatma Gandhi Industrial Estate, Milkwood Road, London, SE24 0JF, England

      IIF 15 IIF 16
    • Unit 39, Mahatma Gandhi Industrial Estate, Milkwood Road, London, SE24 0JF, United Kingdom

      IIF 17
    • Unit 7, Hamilton Road Industrial Estate, Hamilton Road, London, SE27 9SF, England

      IIF 18
    • Unit 7, Hamilton Road, London, SE27 9SF, England

      IIF 19
    • 7, St. Petersgate, Stockport, SK1 1EB

      IIF 20 IIF 21 IIF 22
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1ND, England

      IIF 33 IIF 34
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 35 IIF 36 IIF 37
    • The Bank, 1 Campbell Place, Stoke-on-trent, Staffordshire, ST4 1ND, United Kingdom

      IIF 40 IIF 41
    • The Bank, Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 42
    • The Barn, The Green, Aston Rowant, Watlington, Oxfordshire, OX49 5ST

      IIF 43 IIF 44
    • The Barn, The Green, Aston Rowant, Watlington, Oxfordshire, OX49 5ST, England

      IIF 45
  • Turner, Richard Edward Ferguson
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Campbell Place, Stoke-on-trent, Staffordshire, ST4 1NH, United Kingdom

      IIF 46
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 47 IIF 48 IIF 49
    • The Barn, The Green, Aston Rowant, Watlington, OX49 5ST, England

      IIF 50
  • Turner, Richard Edward Ferguson
    British none born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 51
  • Mr Richard Edward Ferguson Turner
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richard Edward Ferguson Turner
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Petersgate, Stockport, SK1 1EB

      IIF 83 IIF 84
    • 1, Campbell Place, Stoke-on-trent, Staffordshire, ST4 1NH, United Kingdom

      IIF 85
  • Turner, Richard Edward Ferguson
    British

    Registered addresses and corresponding companies
    • The Barn, The Green, Aston Rowant, Watlington, Oxfordshire, OX49 5ST

      IIF 86
  • Turner, Richard Edward Ferguson
    British company secretary

    Registered addresses and corresponding companies
    • Unit 7, Hamilton Road Industrial Estate, Hamilton Road, London, SE27 9SF, England

      IIF 87
  • Turner, Richard Edward Ferguson
    British executive

    Registered addresses and corresponding companies
    • Unit 7, Hamilton Road Industrial Estate, 160 Hamilton Road, London, SE27 9SF, England

      IIF 88
  • Mr Richard Edward Ferguson Turner
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 89 IIF 90
    • 1, Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 91 IIF 92
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 93
  • Mr. Richard Edward Ferguson Turner
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Bank, 1 Campbell Place, Stoke On Trent, ST4 1NH, England

      IIF 94
  • Turner, Richard

    Registered addresses and corresponding companies
    • Unit 7, Hamilton Road Industrial Estate, Hamilton Road, London, SE27 9SF, England

      IIF 95
child relation
Offspring entities and appointments 50
  • 1
    CAMEO CAM LIMITED
    13409000
    1 Campbell Place, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2021-05-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 2
    CROSS ZEBRA FILM & TELEVISION LIMITED
    - now 08574313
    FLARE FILM (ZEBRA) LIMITED
    - 2018-09-10 08574313
    7 St Petersgate, Stockport
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -47,991 GBP2021-06-30
    Officer
    2013-06-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-06-18 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DENOUEMENT PICTURES LIMITED
    11441485
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -723 GBP2024-06-30
    Officer
    2018-06-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DREAMSCAPE STUDIOS LIMITED
    10705974
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,345 GBP2024-04-30
    Officer
    2017-04-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ETHERIUM LIMITED
    - now 07564022
    PLASTIC THE MOVIE LTD - 2020-10-03
    1 Campbell Place, Stoke-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -43 GBP2024-08-31
    Officer
    2020-10-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EYELINE ENTERTAINMENT LIMITED
    - now 08313798
    REACH ENTERTAINMENT DISTRIBUTION LIMITED
    - 2017-11-23 08313798
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2017-11-30
    Officer
    2012-11-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 7
    FANATICAL FILM & TELEVISION LIMITED
    - now 10553259
    FLARE FILM (CLUB) LIMITED
    - 2018-09-10 10553259
    7 St Petersgate, Stockport
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,590 GBP2021-01-31
    Officer
    2017-01-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FANGED HORROR PRODUCTIONS LIMITED
    - now 09706749
    FLARE FILM (FANGED) LIMITED
    - 2018-09-10 09706749
    7 St Petersgate, Stockport
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -132,597 GBP2021-10-31
    Officer
    2015-07-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FIRST CLASS POST PRODUCTION LIMITED
    06361526
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    2007-09-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Has significant influence or control OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 10
    FLARE FILM (AWAY) LIMITED
    08740391
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -292,591 GBP2017-10-31
    Officer
    2013-10-21 ~ dissolved
    IIF 14 - Director → ME
  • 11
    FLARE FILM (MESSENGER) LIMITED
    08598130
    Recovery House 15-17 Hainault Business Park, Ilford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -490,682 GBP2017-12-31
    Officer
    2013-07-05 ~ dissolved
    IIF 13 - Director → ME
  • 12
    FLARE FILM (ONCE) LIMITED
    09289930
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    109,843 GBP2020-03-31
    Officer
    2016-06-02 ~ dissolved
    IIF 12 - Director → ME
    2014-10-31 ~ 2015-03-18
    IIF 17 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    FLARE FILM LIMITED
    - now 08497371
    BRAGRILL LIMITED
    - 2014-10-17 08497371
    The Bank, Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,655 GBP2021-04-30
    Officer
    2013-04-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 14
    HARBINGER TELEVISION LIMITED
    11440249
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,136 GBP2023-06-30
    Officer
    2018-06-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HOTSIDE TELEVISION LIMITED
    - now 10220857
    NEW SHOOTS FILM (A) LIMITED
    - 2018-02-28 10220857
    7 St. Petersgate, Stockport
    Dissolved Corporate (4 parents)
    Equity (Company account)
    296 GBP2021-06-30
    Officer
    2018-02-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    IMPUDENCE LIMITED
    11058317
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-11-30
    Officer
    2017-11-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 17
    INCIPIENT MEDIA LIMITED
    11441569
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,882 GBP2021-06-30
    Officer
    2018-06-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    LEAN & GREEN LIMITED
    06041658 10608873
    Unit 7 Hamilton Road Industrial Estate, Hamilton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-01-04 ~ 2008-01-10
    IIF 44 - Director → ME
    2008-01-10 ~ dissolved
    IIF 87 - Secretary → ME
  • 19
    LEAN & GREEN LIMITED
    10608873 06041658
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,199 GBP2024-02-29
    Officer
    2017-02-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Has significant influence or control OE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 71 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    MOLIFILMS LIMITED
    06935082
    Regina House, 124 Finchley Road, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2010-09-22 ~ 2011-05-17
    IIF 51 - Director → ME
  • 21
    MYKARMA LIMITED
    - now 03714439
    NEW PEOPLE LIMITED - 2005-02-15
    Unit 7 Hamilton Road Industrial Estate, 160 Hamilton Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2007-10-29 ~ dissolved
    IIF 88 - Secretary → ME
  • 22
    OLD WAY FILM & TELEVISION LIMITED
    - now 10654137
    FLARE FILM (OLD WAY) LIMITED
    - 2018-09-10 10654137
    7 St Petersgate, Stockport
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,214 GBP2021-05-31
    Officer
    2017-03-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    OPULENT ENTERTAINMENT LIMITED
    11440487
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,416 GBP2021-06-30
    Officer
    2018-06-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
    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
  • 24
    OXYMORON LIMITED
    06236042
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 25
    PARDUS PARDUS LIMITED
    - now 01685898
    PARDUS TECHNOLOGY LIMITED
    - 1990-03-19 01685898
    BARTUR LIMITED
    - 1983-04-07 01685898
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    4,875 GBP2024-03-31
    Officer
    ~ now
    IIF 4 - Director → ME
    ~ 2002-04-24
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Has significant influence or control OE
    IIF 70 - Right to appoint or remove directors OE
  • 26
    PHENOMENA LIMITED
    11058573
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-11-30
    Officer
    2017-11-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 27
    PHENOMENAL PICTURES LIMITED
    11373345
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,066 GBP2024-05-31
    Officer
    2018-05-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    PHILBERDS MEDIA LIMITED
    - now 11690147
    PHILBERDS FILM & TELEVISION LIMITED
    - 2023-03-10 11690147
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    44,593 GBP2022-11-30
    Officer
    2018-11-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    PLATINUM PICTURES LIMITED
    - now 11438797
    PLATINUM TELEVISION LIMITED
    - 2021-08-16 11438797
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    2018-06-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    POV ENTERTAINMENT (LONDON) LIMITED
    - now 10654184
    FLARE FILM (MO) LIMITED
    - 2017-10-02 10654184
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,636 GBP2023-03-31
    Officer
    2017-03-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    POV ENTERTAINMENT LIMITED
    - now 06234312
    GEAR ENTERTAINMENT LIMITED
    - 2016-05-31 06234312
    ONE LESS EAR LIMITED
    - 2010-07-05 06234312
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6 GBP2019-05-31
    Officer
    2007-05-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 32
    POV LIMITED
    10206475
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,947 GBP2022-05-31
    Officer
    2018-05-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    QUEST FILMS LIMITED
    05521054
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    2005-11-01 ~ 2005-11-01
    IIF 43 - Director → ME
  • 34
    RAINHA SANTA PORTUGUESE FOODS LIMITED
    05492250
    119 The Hub, 300 Kensal Road, London
    Dissolved Corporate (5 parents)
    Officer
    2013-11-05 ~ 2014-02-07
    IIF 45 - Director → ME
    2014-06-01 ~ 2014-11-26
    IIF 16 - Director → ME
    2014-03-06 ~ 2014-05-06
    IIF 15 - Director → ME
  • 35
    RATIO FILM (YANKEE) LIMITED
    07769896
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    109,801 GBP2017-09-30
    Officer
    2011-09-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Has significant influence or control OE
  • 36
    RATIO FILM (ZULU) LIMITED
    - now 07534163
    RATIO FILM (SALVATIONS DOOR) LIMITED - 2011-09-12
    Unit 7 Hamilton Road Industrial Estate, Hamilton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 18 - Director → ME
    2011-02-17 ~ 2016-02-04
    IIF 95 - Secretary → ME
  • 37
    RATIO FILM LIMITED
    06361513
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,259 GBP2020-09-30
    Officer
    2007-09-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Has significant influence or control OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 38
    REACH ENTERTAINMENT LIMITED
    07253335
    The Barn, The Green, Aston Rowant, Watlington, England
    Dissolved Corporate (1 parent)
    Officer
    2010-05-13 ~ dissolved
    IIF 50 - Director → ME
  • 39
    ROAST HOG CATERING LIMITED
    08604725
    Unit 7 Hamilton Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18 GBP2015-12-31
    Officer
    2013-07-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 40
    SPENT ONWARDS FILM & TELEVISION LIMITED
    - now 10608761
    FLARE FILM (SPENT) LIMITED
    - 2018-09-10 10608761
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,468 GBP2021-02-28
    Officer
    2017-02-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    STREAMZ VENTURES LTD
    15964896
    555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-11 ~ now
    IIF 1 - Director → ME
  • 42
    SUPREME FILM & TELEVISION ENTERTAINMENT LIMITED
    - now 10525558
    FLARE FILM (SUPREMACY) LIMITED
    - 2018-09-10 10525558
    7 St. Petersgate, Stockport
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,744 GBP2021-12-31
    Officer
    2016-12-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SYZYGY+ LIMITED
    - now 07769985
    FLARE FILM (LONDON) LIMITED
    - 2018-03-06 07769985
    RATIO FILM (X-RAY) LIMITED
    - 2014-10-06 07769985
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,470 GBP2024-09-30
    Officer
    2011-09-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Has significant influence or control OE
  • 44
    THE GAME CHANGER TV SERIES LIMITED
    - now 10860580
    THE MERCENARY SERIES LIMITED
    - 2017-10-26 10860580
    7 St Petersgate, Stockport
    Dissolved Corporate (6 parents)
    Equity (Company account)
    21,382 GBP2021-07-31
    Officer
    2017-07-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    TURNAROUND MEDIA LIMITED
    11433407
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -163,640 GBP2022-06-30
    Officer
    2018-06-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    TWISTER FILM & TELEVISION LIMITED
    - now 09289867
    FLARE FILM (TWISTED) LIMITED
    - 2018-09-10 09289867
    7 St. Petersgate, Stockport
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -75,924 GBP2023-01-31
    Officer
    2014-10-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    UNICORN FILM COMPANY LIMITED
    - now 11681446
    CANNON RUN FILM & TELEVISION LIMITED
    - 2019-03-22 11681446
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15 GBP2021-11-30
    Officer
    2018-11-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-11-16 ~ 2020-09-16
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 48
    UNIFORM FILM & TELEVISION LIMITED
    - now 10525623
    FLARE FILM (UNIFORM) LIMITED
    - 2018-09-10 10525623
    7 St. Petersgate, Stockport
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -75,357 GBP2021-12-31
    Officer
    2016-12-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    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
  • 49
    UNITED NATION + LIMITED
    - now 08740174
    FLARE FILM (BABY) LIMITED
    - 2018-05-12 08740174
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2021-10-31
    Officer
    2013-10-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 50
    WEB3 CONTENT LIMITED
    15509328
    1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,185 GBP2025-02-28
    Officer
    2024-02-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 91 - Has significant influence or control as a member of a firm OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.