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

Mr Vineet Malhotra

    Related profiles found in government register
  • Mr Vineet Malhotra
    Indian born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155 Bradstowe House, Headstone Road, Harrow, Middlesex, HA1 1EL, United Kingdom

      IIF 1
    • Flat 5, Hallam Street, London, W1W 5HD, England

      IIF 2
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 3 IIF 4
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 5
  • Mr Vineet Malhotra
    Indian born in December 1973

    Resident in England

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

      IIF 6
    • 155, Bradstowe House, Headstone Road, Harrow, HA1 1EL, England

      IIF 7 IIF 8 IIF 9
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 14
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 15 IIF 16 IIF 17
    • Unit B, 16-28, 16-28 Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 18
    • Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 19 IIF 20 IIF 21
    • Unit B, 16-28, Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 22
    • 1a, Elm Park Road, Finchley Central, London, N3 1EG, England

      IIF 23 IIF 24
    • 34 Ely Place, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 25
    • 35, Grosvenor Street, London, W1K 4QX, United Kingdom

      IIF 26
    • C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 27
    • Flat 5, Hallam Street, London, W1W 5HD, England

      IIF 28
    • Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 29 IIF 30
    • C/o Specctrum Limited , The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 31
    • The International Wine Center, Dallow Road, Luton, LU1 1UR

      IIF 32
    • The International Wine Centre, Dallow Road, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 33
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 34 IIF 35 IIF 36
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 40
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 41 IIF 42
  • Malhotra, Vineet
    Indian born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155 Bradstowe House, Headstone Road, Harrow, Middlesex, HA1 1EL, United Kingdom

      IIF 43
  • Malhotra, Vineet
    Indian director born in December 1973

    Resident in United Kingdom

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

      IIF 44
  • Mr Vineet Malhotra
    British born in December 1973

    Resident in England

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

      IIF 45
  • Malhotra, Vineet
    Indian born in December 1973

    Resident in England

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

      IIF 46
    • 155, Bradstowe House, Headstone Road, Harrow, HA1 1EL

      IIF 47
    • 155 Bradstowe House, Headstone Road, Harrow, HA1 1EL, England

      IIF 48 IIF 49 IIF 50
    • 155, Bradstowe House, Headstone Road, Harrow, Middlesex, HA1 1EL

      IIF 52
    • 447, Kenton Road, Harrow, Middlesex, HA3 0XY, United Kingdom

      IIF 53
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 54
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 55 IIF 56
    • Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 57 IIF 58
    • 1a, Elm Park Road, Finchley Central, London, N3 1EG, England

      IIF 59
    • 35, Grosvenor Street, London, W1K 4QX, England

      IIF 60
    • 35a Grosvenor Street , Mayfair, Grosvenor Street, London, W1K 4QX, England

      IIF 61
    • 35a, Grosvenor Street, London, W1K 4QX, England

      IIF 62
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 63
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 64 IIF 65 IIF 66
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 68 IIF 69 IIF 70
  • Malhotra, Vineet
    Indian company director born in December 1973

    Resident in England

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

      IIF 71
    • The International Wine Centre, Dallow Road, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 72
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 73
  • Malhotra, Vineet
    Indian consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 74
  • Malhotra, Vineet
    Indian director born in December 1973

    Resident in England

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

      IIF 75 IIF 76 IIF 77
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 78
    • Flat 5, Hallam Street, London, W1W 5HD, England

      IIF 79 IIF 80
    • Suite 5, 5 Rochester Mews, London, NW1 9JB, United Kingdom

      IIF 81
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 82
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 83
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 84
  • Malhotra, Vineet
    Indian film producer born in December 1973

    Resident in England

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

      IIF 85
    • 35a, Grosvenor Street, London, W1K 4QX, England

      IIF 86
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 87
  • Malhotra, Vineet
    Indian producer born in December 1973

    Resident in England

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

      IIF 88
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 89
  • Malhotra, Vineet
    Indian production & developer born in October 1973

    Resident in England

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

      IIF 90
  • Malhotra, Vineet
    British born in December 1973

    Resident in England

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

      IIF 91
    • 160, Great Portland Street, London, W1W 5QA, England

      IIF 92
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 93
child relation
Offspring entities and appointments
Active 38
  • 1
    AD FILMS LTD
    12963907
    The International Wine Centre, Dallow Road, Luton, England
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-10-21 ~ now
    IIF 68 - Director → ME
  • 2
    ANAND FILM COMPANY LIMITED
    - now 10267853
    RED DOT MEDIATECH LIMITED - 2018-03-14
    BOLLYWOOD MEDIA LIMITED - 2016-07-12
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    788,983 GBP2023-07-31
    Person with significant control
    2019-05-14 ~ now
    IIF 22 - Has significant influence or controlOE
  • 3
    AUM PICTURES LIMITED
    - now 09618260
    NAMASTEY PRODUCTIONS LIMITED - 2016-07-11 09559499
    NAMASTE PRODUCTIONS LIMITED - 2015-06-03 09559499
    The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,818 GBP2023-06-29
    Officer
    2019-04-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    BELL BOTTOM FILMS LIMITED
    12337568
    The International Wine Center, Dallow Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,059,247 GBP2023-06-30
    Officer
    2019-11-27 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    BMCM FILMS LTD
    12964093
    Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,800 GBP2023-11-30
    Officer
    2020-10-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    BOMBAYWALLA ENTERTAINMENT LIMITED
    - now 09092518
    FLM MEDIA (UK) LIMITED - 2017-01-11
    The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2023-06-29
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    BOMBAYWALLA FILMS LIMITED
    - now 07155163
    ALL AROUND GLOBE (UK) LIMITED - 2015-08-03 15965123, 10784735
    SAJID NADIADWALA FILMS LIMITED - 2015-04-17
    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
    2019-05-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    CHARLIE CHOPRA (FILM 1) LTD
    - now 11688653
    PULAK PANDIT (SERIES 1) LTD
    - 2022-06-17 11688653
    MAHAKALESHWAR JYOTIRLINGA LIMITED
    - 2020-04-24 11688653
    7 St John's Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,532 GBP2022-11-30
    Officer
    2018-11-21 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    DB FILMS AND ANIMATION LIMITED
    - now 11206078
    BEYOND THE CLOUD MOTION PICTURES LTD
    - 2021-01-06 11206078
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,964,645 GBP2023-08-31
    Officer
    2021-01-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    DVMP FILMS LTD
    12981870
    The International Wine Centre, Dallow Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81 GBP2023-10-31
    Officer
    2020-10-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    ENTHEW PRODUCTIONS LIMITED
    - now 09618268
    LONERANGER PRODUCTIONS LIMITED - 2018-08-14
    MARK PRODUCTIONS LIMITED - 2018-05-24
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    479,535 GBP2023-08-31
    Person with significant control
    2019-05-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    FEEL GOOD FILM INDUSTRY LTD
    14096564
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    GRASS WALL LTD
    12341243
    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
    2020-04-03 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HEROES IN TRAINING LIMITED
    13361646
    99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,278 GBP2024-03-31
    Officer
    2026-02-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    HMAN FILMS LTD
    13309024
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83 GBP2024-04-30
    Officer
    2021-04-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 16
    HN1 FILMS LTD
    13948725
    Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,446 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    J&H MOVIES LTD
    12668636
    Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (2 parents)
    Equity (Company account)
    -286,564 GBP2023-06-29
    Officer
    2020-06-13 ~ now
    IIF 49 - Director → ME
  • 18
    JACK STALWART LIMITED
    12638518
    Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (1 parent)
    Equity (Company account)
    4,029,775 GBP2022-03-31
    Officer
    2020-06-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 19
    JS (SEASON 2) LIMITED
    13733611
    160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,621 GBP2024-10-31
    Officer
    2021-11-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 20
    KINGFISHER (THE FILM) LTD
    - now 11689039
    BADRINATH LIMITED
    - 2020-04-24 11689039
    4385, 11689039 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -28,041 GBP2024-11-30
    Officer
    2018-11-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 21
    LEGENDS OF INDIAN TEMPLES (SERIES 1) LTD
    - now 09778476
    RAMAYANA THE FILM LIMITED
    - 2020-04-24 09778476
    A & CO FILM RENTALS LTD
    - 2018-01-11 09778476
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,107 GBP2024-09-30
    Officer
    2017-10-24 ~ now
    IIF 54 - Director → ME
  • 22
    MAHABHARATA THE FILM LIMITED
    - now 09778520
    A & CO DIGITAL RENTALS LTD
    - 2018-01-11 09778520
    99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -309,498 GBP2024-10-31
    Officer
    2017-10-24 ~ now
    IIF 56 - Director → ME
  • 23
    MATHURA FILMS LTD
    13755873
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 24
    MOMHIL (GTB) PRODUCTIONS LIMITED
    10285438
    99 Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-29
    Officer
    2026-02-02 ~ now
    IIF 91 - Director → ME
  • 25
    MPK FILMS LTD
    12963890
    Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,247 GBP2024-02-28
    Officer
    2020-10-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 26
    MUMBAI CONFIDENTIAL LIMITED
    13483677
    99 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-29 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 27
    PEGASUS PICTURES LIMITED
    11890844
    160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -749 GBP2024-08-30
    Officer
    2019-06-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 28
    PFRP FILM 1 (CD) LIMITED
    11688629
    99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252 GBP2024-11-30
    Officer
    2018-11-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 29
    RHTDM FILMS LTD
    12963858
    The International Wine Centre Dallow Road, Dallow Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 30
    SAFE ZONE PRODUCTIONS (UK) LIMITED
    10680122
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,216,225 GBP2022-12-31
    Officer
    2020-08-10 ~ now
    IIF 63 - Director → ME
  • 31
    SP33 FILMS LTD
    13947439
    The International Wine Centre, Dallow Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -256 GBP2024-03-31
    Officer
    2022-03-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 32
    SPECCTRUM GARFIELD LTD
    16021667
    160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 33
    SPECCTRUM LIMITED
    12981861
    Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 34
    SPECCTRUM MYTHOS LTD
    - now 13654830
    BHANGRA PRODUCTIONS LIMITED
    - 2025-03-10 13654830
    160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 35
    SUPER V PRODUCTIONS LIMITED
    13095578
    99 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-12-22 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 36
    TEDHA FILMS LTD
    13215295
    The International Wine Center, Dallow Road, Luton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76 GBP2024-02-29
    Officer
    2021-02-22 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 37
    THINK SOUND LIMITED
    13862997
    1a Elm Park Road, Finchley Central, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,641 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 38
    WOTE LIMITED
    12638451
    Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (1 parent)
    Equity (Company account)
    838 GBP2022-06-30
    Officer
    2020-06-02 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    AD FILMS LTD
    12963907
    The International Wine Centre, Dallow Road, Luton, England
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    2020-10-21 ~ 2022-04-07
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 2
    ALMAS GLOBAL PRODUCTION LIMITED - now
    PUJA CONSTRUCTIONS LIMITED
    - 2020-04-29 11300679
    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
    2019-06-01 ~ 2019-09-01
    IIF 86 - Director → ME
  • 3
    ANAND FILM COMPANY LIMITED
    - now 10267853
    RED DOT MEDIATECH LIMITED - 2018-03-14
    BOLLYWOOD MEDIA LIMITED - 2016-07-12
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    788,983 GBP2023-07-31
    Officer
    2019-04-03 ~ 2025-03-05
    IIF 64 - Director → ME
    Person with significant control
    2019-04-02 ~ 2019-05-09
    IIF 30 - Has significant influence or control OE
  • 4
    B-HIVE ENTERTAINMENT LIMITED
    12204257
    C/o Triumphus Limited, 17, Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,778 GBP2024-09-30
    Officer
    2019-09-12 ~ 2019-10-31
    IIF 80 - Director → ME
    Person with significant control
    2019-09-12 ~ 2019-10-31
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    BOMBAYWALLA ENTERTAINMENT LIMITED
    - now 09092518
    FLM MEDIA (UK) LIMITED - 2017-01-11
    The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2023-06-29
    Officer
    2020-03-30 ~ 2025-03-05
    IIF 87 - Director → ME
  • 6
    BOMBAYWALLA FILMS LIMITED
    - now 07155163
    ALL AROUND GLOBE (UK) LIMITED - 2015-08-03 15965123, 10784735
    SAJID NADIADWALA FILMS LIMITED - 2015-04-17
    The International Wine Centre, Dallow Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,406 GBP2023-04-29
    Officer
    2019-05-08 ~ 2025-03-05
    IIF 50 - Director → ME
  • 7
    CAPSULE FILMS LIMITED
    12963905
    Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-30
    Officer
    2020-10-21 ~ 2024-11-01
    IIF 73 - Director → ME
    Person with significant control
    2020-10-21 ~ 2022-04-07
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    2022-04-20 ~ 2024-11-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    CONNECT CAPITAL UK (SPEEDGAZE) LTD - now
    RPM THE FILM LIMITED
    - 2019-11-19 09778469
    A & CO EDITING RENTALS LTD
    - 2018-01-11 09778469
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    315,079 GBP2024-03-31
    Officer
    2017-10-24 ~ 2019-11-19
    IIF 53 - Director → ME
    2019-11-19 ~ 2024-02-26
    IIF 93 - Director → ME
  • 9
    DB FILMS AND ANIMATION LIMITED - now
    BEYOND THE CLOUD MOTION PICTURES LTD
    - 2021-01-06 11206078
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,964,645 GBP2023-08-31
    Officer
    2019-04-03 ~ 2021-01-05
    IIF 62 - Director → ME
    Person with significant control
    2019-04-02 ~ 2019-05-09
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 10
    ENTHEW PRODUCTIONS LIMITED
    - now 09618268
    LONERANGER PRODUCTIONS LIMITED - 2018-08-14
    MARK PRODUCTIONS LIMITED - 2018-05-24
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    479,535 GBP2023-08-31
    Officer
    2019-05-13 ~ 2025-03-05
    IIF 65 - Director → ME
  • 11
    GRATITUDE ENTERTAINMENT LIMITED
    12205687
    C/o, Triumphus Limited, 17, Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,794 GBP2024-12-31
    Officer
    2019-09-13 ~ 2019-10-31
    IIF 79 - Director → ME
    Person with significant control
    2019-09-13 ~ 2019-10-31
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    HEROES IN TRAINING LIMITED
    13361646
    99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,278 GBP2024-03-31
    Officer
    2021-04-27 ~ 2023-12-14
    IIF 77 - Director → ME
    Person with significant control
    2021-04-27 ~ 2023-11-16
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    HN1 FILMS LTD
    13948725
    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
    2022-03-02 ~ 2022-04-07
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    J&H MOVIES LTD
    12668636
    Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (2 parents)
    Equity (Company account)
    -286,564 GBP2023-06-29
    Person with significant control
    2020-06-13 ~ 2022-04-07
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 15
    MAHABHARATA THE FILM LIMITED
    - now 09778520
    A & CO DIGITAL RENTALS LTD
    - 2018-01-11 09778520
    99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -309,498 GBP2024-10-31
    Officer
    2017-10-24 ~ 2019-01-11
    IIF 90 - Director → ME
  • 16
    PHANTASIGHT LIMITED
    - now 09637836
    ACOLYTE SOFTWARE LIMITED - 2015-06-16
    The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,771 GBP2022-06-30
    Officer
    2020-06-15 ~ 2022-08-10
    IIF 71 - Director → ME
  • 17
    POOJA ENTERTAINMENT UK LIMITED - now
    BUNNY AND DIVI ENTERTAINMENT LIMITED - 2021-03-15
    DIVIBUNNY ENTERTAINMENT LIMITED
    - 2020-06-01 11357422
    MOTIONCLOUD CINEMA LIMITED - 2018-11-15
    Unit B, 16-28 Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    39,058 GBP2021-05-31
    Officer
    2019-06-01 ~ 2020-05-01
    IIF 61 - Director → ME
  • 18
    POOJA MEDIA SERVICES LIMITED - now
    DE-FI MEDIA LIMITED
    - 2022-04-20 06457517
    PRIME FOCUS INTERNATIONAL LIMITED - 2016-02-20 07575881
    PRIME FOCUS INVESTMENTS LIMITED - 2010-11-17
    Unit B, 16-28 Bonnersfield Lane, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-13 ~ 2020-07-29
    IIF 81 - Director → ME
  • 19
    QUINTESSENTIAL FILM LIMITED
    12201965
    C/o Triumphus Limited, 17, Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,724 GBP2024-12-31
    Officer
    2019-09-11 ~ 2019-10-31
    IIF 44 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more 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.