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

Mr Andrew Loveday

    Related profiles found in government register
  • Mr Andrew Loveday
    British born in March 1968

    Resident in England

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

      IIF 1
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 2
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 3
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • Loveday, Andrew
    British director born in March 1968

    Resident in England

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

      IIF 9
  • 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 10
  • Mr Michael Leonard Loveday
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
  • 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 18
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 19
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 20, Orange Street, London, WC2H 7EF, England

      IIF 23 IIF 24 IIF 25
    • 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 26
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 27
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS

      IIF 28
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 29
    • Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 30
  • 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 31 IIF 32
  • 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 33
  • 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 34
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 40 IIF 41 IIF 42
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, United Kingdom

      IIF 45
    • 20, Orange Street, London, WC2H 7EF, England

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

      IIF 47
  • Loveday, Andrew Michael
    British

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

      IIF 48 IIF 49
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 50
    • Oak Cottage, 8 Rayment Avenue, Canvey Island, Essex, SS8 7JO

      IIF 51
  • Loveday, Andrew Michael
    British executive film producer

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

      IIF 52
  • Loveday, Andrew Michael
    British film producer

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

      IIF 53 IIF 54
  • 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 55 IIF 56
    • 14, Vicarage Heights, Vicarage Hill, Benfleet, Essex, SS7 1QA, United Kingdom

      IIF 57
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 58
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 59 IIF 60
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 61 IIF 62
    • Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 63
  • 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 64
    • Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 65 IIF 66
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 67 IIF 68
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 69 IIF 70
  • 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 71
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, United Kingdom

      IIF 72
    • 14, Vicarage Heights, Benfleet, SS7 1QA, United Kingdom

      IIF 73
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 74
  • 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 75
  • 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 76
  • 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 77
  • Loveday, Michael Leonard
    British

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

      IIF 78
    • 9 Maurice Road, Canvey Island, Essex, SS8 7JL

      IIF 79 IIF 80
  • Loveday, Michael Leonard
    British film producer

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

      IIF 81
  • Loveday, Andrew Michael

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

      IIF 82
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 83
  • 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
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 37 - Director → ME
    2002-06-07 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - 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 60 - Director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - 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 84 - Director → ME
    2003-11-19 ~ 2005-11-20
    IIF 86 - 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 87 - Director → ME
    2006-02-22 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-05-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2025-03-06
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - 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 55 - Director → ME
    2003-04-08 ~ 2020-04-16
    IIF 41 - Director → ME
    2003-04-08 ~ 2020-04-16
    IIF 49 - Secretary → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 28 - 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 72 - Director → ME
    Person with significant control
    2017-02-01 ~ 2020-11-19
    IIF 27 - 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 75 - Director → ME
  • 8
    DADDY'S GIRL LIMITED
    05677601
    1-2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-01-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - 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 56 - Director → ME
  • 10
    GARAGELAND FILMS LTD
    05579849
    1-2 Craven Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2006-08-09 ~ dissolved
    IIF 34 - Director → ME
    2007-03-02 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - 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 58 - Director → ME
    2002-06-06 ~ 2004-04-27
    IIF 85 - Director → ME
    2004-04-27 ~ 2010-09-13
    IIF 80 - Secretary → ME
    2002-06-06 ~ 2004-04-27
    IIF 79 - Secretary → ME
    2010-09-13 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-15
    IIF 19 - 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 73 - Director → ME
    Person with significant control
    2017-03-01 ~ 2020-05-22
    IIF 29 - 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 61 - Director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - 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 88 - 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 35 - Director → ME
    2008-11-01 ~ 2012-08-31
    IIF 39 - Director → ME
    2008-11-01 ~ 2012-08-31
    IIF 81 - Secretary → ME
  • 16
    MARCARS SALES LIMITED
    14284080
    38 Frederick Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-09-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 1 - 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 45 - Director → ME
    2015-06-12 ~ dissolved
    IIF 71 - Director → ME
    2014-03-27 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2017-03-05 ~ dissolved
    IIF 24 - 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 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - 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 43 - Director → ME
    2005-08-11 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 17 - 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 89 - Director → ME
    2005-09-29 ~ dissolved
    IIF 51 - Secretary → ME
  • 21
    20 Orange Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-15 ~ 2016-05-01
    IIF 77 - Director → ME
    2016-10-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 23 - 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 47 - Director → ME
    2020-09-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    2019-07-16 ~ 2020-09-21
    IIF 6 - 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 69 - Director → ME
    2018-01-04 ~ 2018-03-12
    IIF 10 - Director → ME
    2018-01-04 ~ 2021-05-05
    IIF 70 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    2018-01-09 ~ 2021-05-05
    IIF 7 - 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 74 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - 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 66 - 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 65 - 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 68 - Director → ME
    2018-03-15 ~ 2021-05-05
    IIF 67 - Director → ME
    Person with significant control
    2018-01-04 ~ 2021-05-05
    IIF 25 - Ownership of shares – 75% or more OE
    2021-05-05 ~ dissolved
    IIF 2 - 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 44 - Director → ME
    2002-11-19 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - 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 42 - 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 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - 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 59 - Director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - 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 40 - Director → ME
    2003-02-04 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - 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 64 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - 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 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - 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 36 - 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.