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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Loveday, Michael Leonard

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

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

      IIF 1
    • 9 Maurice Road, Canvey Island, Essex, SS8 7JL

      IIF 2 IIF 3
  • Loveday, Michael Leonard
    British film producer

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

      IIF 4
  • Loveday, Andrew Michael
    British

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

      IIF 5 IIF 6
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

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

      IIF 8
  • Loveday, Andrew Michael
    British executive film producer

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

      IIF 9
  • Loveday, Andrew Michael
    British film producer

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

      IIF 10 IIF 11
  • Loveday, Michael Leonard
    British born in October 1942

    Resident in England

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

      IIF 12
  • Loveday, Michael Leonard
    British company director born in October 1942

    Resident in England

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

      IIF 13
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 14
  • Loveday, Michael Leonard
    British director born in October 1942

    Resident in England

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

      IIF 15
  • Loveday, Michael Leonard
    British executive film producer born in October 1942

    Resident in England

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

      IIF 16
  • Loveday, Michael Leonard
    British film director born in October 1942

    Resident in England

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

      IIF 17
  • Loveday, Michael Leonard
    British film producer born in October 1942

    Resident in England

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

      IIF 18
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 19 IIF 20 IIF 21
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, United Kingdom

      IIF 24
    • 20, Orange Street, London, WC2H 7EF, England

      IIF 25
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 26
  • Loveday, Andrew Michael

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

      IIF 27
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 28
  • Loveday, Michael Leonard
    British born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Loveday, Michael Leonard
    British film producer born in October 1942

    Resident in United Kingdom

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

    Resident in England

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

      IIF 35
  • Loveday, Anrew Michael
    British director born in March 1968

    Resident in England

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

      IIF 36
  • Mr Andrew Michael Loveday
    British born in March 1968

    Resident in England

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

      IIF 37
  • Mr Michael Loveday
    British born in October 1942

    Resident in England

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

      IIF 38
  • Loveday, Andrew
    British film born in March 1968

    Resident in United Kingdom

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

      IIF 39
  • Loveday, Andrew
    British director born in February 1977

    Resident in United Kingdom

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

      IIF 40
  • Mr Andrew Michalel Loveday
    British born in October 1942

    Resident in England

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

      IIF 41
  • Loveday, Andrew Michael
    British born in March 1968

    Resident in United Kingdom

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

      IIF 42 IIF 43
    • 14, Vicarage Heights, Vicarage Hill, Benfleet, Essex, SS7 1QA, United Kingdom

      IIF 44
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 45
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 46 IIF 47
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 48 IIF 49
    • Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 50
  • Loveday, Andrew Michael
    British director born in March 1968

    Resident in United Kingdom

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

      IIF 51
    • Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 52 IIF 53
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 54 IIF 55
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 56 IIF 57
  • Loveday, Andrew Michael
    British film producer born in March 1968

    Resident in United Kingdom

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

      IIF 58
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, United Kingdom

      IIF 59
    • 14, Vicarage Heights, Benfleet, SS7 1QA, United Kingdom

      IIF 60
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 61
  • Mr Michael Leonard Loveday
    British born in October 1942

    Resident in England

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

    Resident in England

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

      IIF 69
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 70
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 71
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 72
  • Andrew Michael Loveday
    British born in March 1968

    Resident in United Kingdom

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

      IIF 73 IIF 74
  • Mr Andrew Michael Loveday
    British born in March 1968

    Resident in United Kingdom

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

      IIF 75
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 76
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 77 IIF 78 IIF 79
    • 20, Orange Street, London, WC2H 7EF, England

      IIF 80 IIF 81 IIF 82
    • 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 83
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 84
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS

      IIF 85
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 86
    • Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 88
  • Mr Andrew Loveday
    British born in March 1968

    Resident in United Kingdom

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

      IIF 89
child relation
Offspring entities and appointments 35
  • 1
    A FLIGHT OF FANCY LIMITED
    04341560
    1-2 Craven Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2002-06-07 ~ dissolved
    IIF 16 - Director → ME
    2002-06-07 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 2
    AT BENFLEET LTD
    13233716
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-02-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CARNABY INTERNATIONAL LIMITED - now
    CARNABY INTERNATIONAL PLC
    - 2024-09-02 04969597
    80 Cheapside, London, England
    Active Corporate (8 parents)
    Officer
    2007-02-09 ~ 2007-04-27
    IIF 29 - Director → ME
    2003-11-19 ~ 2005-11-20
    IIF 31 - Director → ME
  • 4
    CARNABY PRODUCTION AND MANAGEMENT SERVICES LIMITED
    05717447
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (4 parents)
    Officer
    2006-02-22 ~ 2018-05-29
    IIF 32 - Director → ME
    2006-02-22 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-05-29
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2025-03-06
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CARNABY SALES AND DISTRIBUTION LIMITED
    - now 04726332
    DAYS OF FEAR LIMITED
    - 2005-05-12 04726332
    HOTEL AFRICA LIMITED
    - 2003-09-09 04726332
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London
    Active Corporate (3 parents)
    Officer
    2014-08-08 ~ now
    IIF 42 - Director → ME
    2003-04-08 ~ 2020-04-16
    IIF 20 - Director → ME
    2003-04-08 ~ 2020-04-16
    IIF 6 - Secretary → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CENTRAL CITY MEDIA LTD
    - now 08877388 11522057
    PANZER 88 LIMITED
    - 2018-09-20 08877388
    14 London Road, Cirencester, England
    Active Corporate (7 parents)
    Officer
    2014-02-05 ~ 2020-11-19
    IIF 59 - Director → ME
    Person with significant control
    2017-02-01 ~ 2020-11-19
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    COMMERCIAL RISKS IN FILM LTD
    10313701
    Lloyds House, 6 Lloyds Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 39 - Director → ME
  • 8
    DADDY'S GIRL LIMITED
    05677601
    1-2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-01-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EMPIRE FILM DISTRIBUTION LIMITED
    08556882
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, Uk
    Active Corporate (2 parents)
    Officer
    2014-09-01 ~ 2017-01-10
    IIF 43 - Director → ME
  • 10
    GARAGELAND FILMS LTD
    05579849
    1-2 Craven Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2006-08-09 ~ dissolved
    IIF 13 - Director → ME
    2007-03-02 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    HADLEIGH FINANCIAL MANAGEMENT LIMITED
    04455807
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (7 parents)
    Officer
    2002-06-06 ~ now
    IIF 45 - Director → ME
    2002-06-06 ~ 2004-04-27
    IIF 30 - Director → ME
    2004-04-27 ~ 2010-09-13
    IIF 3 - Secretary → ME
    2002-06-06 ~ 2004-04-27
    IIF 2 - Secretary → ME
    2010-09-13 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-15
    IIF 76 - Has significant influence or control OE
  • 12
    HEADHUNTER THE FILM LTD - now
    THE CORRUPTED MOVIE LIMITED
    - 2022-10-05 09560342
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-04-24 ~ 2020-05-22
    IIF 60 - Director → ME
    Person with significant control
    2017-03-01 ~ 2020-05-22
    IIF 86 - Ownership of shares – 75% or more OE
  • 13
    HEAVYWEIGHT THE FILM LTD
    - now 13607346
    HEADHUNTER THE MOVIE LTD
    - 2022-03-21 13607346
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-09-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 14
    ISLAND ODYSSEY LIMITED
    05861953
    81a High Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-06-29 ~ dissolved
    IIF 33 - Director → ME
  • 15
    M T L PROPERTY CONSULTANCY LIMITED
    06000731
    40a Station Road, Upminster, Essex
    Dissolved Corporate (7 parents)
    Officer
    2012-09-01 ~ dissolved
    IIF 14 - Director → ME
    2008-11-01 ~ 2012-08-31
    IIF 18 - Director → ME
    2008-11-01 ~ 2012-08-31
    IIF 4 - Secretary → ME
  • 16
    MARCARS SALES LIMITED
    14284080
    38 Frederick Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-09-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 17
    OTHELLO THE MOVIE LIMITED
    08961854
    20 Orange Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 24 - Director → ME
    2015-06-12 ~ dissolved
    IIF 58 - Director → ME
    2014-03-27 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2017-03-05 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PORTERFIELD PROPERTY CONSULTANTS LTD
    05465435
    5 Dumpton Gap Road, Broadstairs, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2005-05-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    R F L LIMITED
    05533673
    1-2 Craven Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2005-08-11 ~ dissolved
    IIF 22 - Director → ME
    2005-08-11 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 68 - Has significant influence or control OE
  • 20
    REDEMPTION TV LIMITED
    05577618
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-09-29 ~ dissolved
    IIF 34 - Director → ME
    2005-09-29 ~ dissolved
    IIF 8 - Secretary → ME
  • 21
    20 Orange Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-15 ~ 2016-05-01
    IIF 40 - Director → ME
    2016-10-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    303 SQUADRON LIMITED - 2018-09-04
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-07-16 ~ 2020-09-21
    IIF 26 - Director → ME
    2020-09-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    2019-07-16 ~ 2020-09-21
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    CAMEO POST PRODUCTION LIMITED
    - 2019-04-08 10434043
    Suie 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 56 - Director → ME
    2018-01-04 ~ 2018-03-12
    IIF 36 - Director → ME
    2018-01-04 ~ 2021-05-05
    IIF 57 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    2018-01-09 ~ 2021-05-05
    IIF 89 - Ownership of shares – 75% or more OE
  • 24
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 25
    SCS FILMS LIMITED
    10676759
    Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 53 - Director → ME
  • 26
    SCS PRODUCTIONS LIMITED
    10676688
    Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 52 - Director → ME
  • 27
    SOLAD PRODUCTIONS LIMITED
    - now 10270140
    SOLOD LIMITED - 2017-02-20
    KVTM LIMITED - 2017-02-03
    Suie 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 55 - Director → ME
    2018-03-15 ~ 2021-05-05
    IIF 54 - Director → ME
    Person with significant control
    2018-01-04 ~ 2021-05-05
    IIF 82 - Ownership of shares – 75% or more OE
    2021-05-05 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 28
    SPIVS THE MOVIE LIMITED
    04590677
    1-2 Craven Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2002-11-19 ~ dissolved
    IIF 23 - Director → ME
    2002-11-19 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    STILL WATERS THE MOVIE LIMITED
    07604103
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 21 - Director → ME
  • 30
    T & A MEDIA CONSULTANTS LTD
    07983471
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-03-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    T & A MEDIA PROPERTIES LTD
    13042395
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 32
    THE DROP PICTURES LIMITED
    - now 04653400
    THEDROP LIMITED
    - 2003-02-13 04653400
    1-2 Craven Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-02-04 ~ dissolved
    IIF 19 - Director → ME
    2003-02-04 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    USE ME FILM PRODUCTION LTD
    - now 11522057
    CENTRAL CITY MEDIA LTD
    - 2018-09-20 11522057 08877388
    20 Orange Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 34
    V & M FILM PRODUCTION LTD
    07983455
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (2 parents)
    Officer
    2012-03-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 35
    WEE MAN PRODUCTIONS LIMITED
    07306806
    Suite 412 Gilmoore House 57-61 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-07-07 ~ dissolved
    IIF 15 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.