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

Dr Murali Manohar Jayabalan

    Related profiles found in government register
  • Dr Murali Manohar Jayabalan
    Indian born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 1
    • icon of address 69, Third Floor, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 2
    • icon of address 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 3
    • icon of address 69, Wigmore Street, Third Floor, London, W1U 1PZ, United Kingdom

      IIF 4
    • icon of address Penthouse 14, Bickenhall Mansion, Bickenhall Street, London, W1U 6BR, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Dr Murali Manohar Jayabalan
    Indian born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Wigmore Street, London, W1U 1PZ, England

      IIF 8
  • Jabalan, Murali Manohar, Dr
    Indian director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penthouse 14, Bickenhall Mansion Bickenhall Street, London, W1U 6BR

      IIF 9
  • Dr Jayabalan Murali Manohar
    Indian born in May 1957

    Resident in United Kingdom

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

      IIF 10
    • icon of address 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 11 IIF 12
    • icon of address 3rd Floor, 69 Wigmore Street, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 13
    • icon of address 69, Wigmore Street, London, W1U 1PZ, England

      IIF 14 IIF 15
    • icon of address 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Third Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 19
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 20
  • Murali Manohar, Jayabalan, Dr
    Indian born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 21
    • icon of address 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 22
    • icon of address 69, Wigmore Street, London, W1U 1PZ, England

      IIF 23
    • icon of address 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 24 IIF 25
  • Murali Manohar, Jayabalan, Dr
    Indian company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Warner House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 26
    • icon of address 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 27
    • icon of address 3rd Floor, 69 Wigmore Street, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 28
    • icon of address 69, Third Floor, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 29
    • icon of address Third Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 30
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 31
  • Murali Manohar, Jayabalan, Dr
    Indian director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 32 IIF 33
    • icon of address 69, Wigmore Street, London, W1U 1PZ, England

      IIF 34 IIF 35
    • icon of address 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 36
    • icon of address Penthouse 14, Bickenhall Mansions, Bickenhall Street, London, W1U 6BR

      IIF 37
    • icon of address Third Floor, 69 Wigmore Street, London, W1U 1PZ, England

      IIF 38
    • icon of address C/o James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 39
  • Jayabalan, Murali Manohar
    Indian born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Galleon Court, Old Meadow Lane, Hounslow, TW3 1AY, United Kingdom

      IIF 40
  • Jayabalan, Murali Manohar, Dr
    Indian born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Wigmore Street, London, W1U 1PZ, England

      IIF 41
    • icon of address 69, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 42 IIF 43
    • icon of address Penthouse 14, Bickenhall Mansion, Bickenhall Street, London, W1U 6BR, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Penthouse 14 Bickenhall Mansions, Bickenhall Street, London, W1U 6BR

      IIF 47
  • Jayabalan, Murali Manohar, Dr
    Indian company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Wigmore Street, Third Floor, London, W1U 1PZ, United Kingdom

      IIF 48
  • Jayabalan, Murali Manohar, Dr
    Indian director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 49
    • icon of address Penthouse 14, Bickenhall Mansion Bickenhall Street, London, W1U 6BR

      IIF 50
  • Dr Jayabalan Murali Manohar
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 51
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 52
  • Murali Manohar, Jayabalan
    Indian director born in May 1957

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 69, Wigmore Street, London, W1U 1PZ, England

      IIF 53
  • Dr Jayabalan Murali Manohar
    Indian born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Warner House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 54
    • icon of address 61, The Crossways, Hounslow, TW5 0JJ, England

      IIF 55
    • icon of address 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, England

      IIF 56
    • icon of address 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 57 IIF 58
    • icon of address 69, Wigmore Street, London, W1U 1PZ, England

      IIF 59 IIF 60
  • Murali Manohar, Jayabalan, Dr
    Indian born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 69 Wigmore Street, London, London, W1U 1PZ, United Kingdom

      IIF 61
    • icon of address 69, Wigmore Street, London, W1U 1PZ, England

      IIF 62
  • Murali Manohar, Jayabalan, Dr
    Indian company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, The Crossways, Hounslow, TW5 0JJ, England

      IIF 63
    • icon of address 69, Wigmore Street, London, W1U 1PZ, England

      IIF 64 IIF 65
  • Murali Manohar, Jayabalan, Dr
    Indian director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 69 Wigmore Street, London, London, W1U 1PZ, United Kingdom

      IIF 66
  • Mr Jayabalan Murali Manohar
    Indian born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Wigmore Street, 3rd Floor, London, W1U 1PZ, England

      IIF 67
  • Mr Jayabalan Murali Manohar
    Indian born in May 1957

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 69, Wigmore Street, London, W1U 1PZ, England

      IIF 68
  • Manohar, Jayabalan Murali
    Indian media professional born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Wigmore Street, 3rd Floor, London, W1U 1PZ, England

      IIF 69
  • Manohar, Jayabalan Murali, Dr
    Indian born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Marylebone Road, Suite 302, London, NW1 5JX

      IIF 70
  • Manohar, Jayabalan Murali, Dr
    Indian director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, England

      IIF 71
    • icon of address Penthouse 14 Bickenhall Mansions, Bickenhall Street, London, W1U 6BR

      IIF 72
  • Manohar, Jayabalan Murali, Dr
    Indian entertainment business and film producer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Cowper Kreston, 1 Fetter Lane, London, EC4A 1BR, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 25
  • 1
    HI IQ ENTERTAINMENT LIMITED - 2023-05-03
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -357,681 GBP2024-04-30
    Officer
    icon of calendar 2023-05-20 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address C/o, D M Patel Fcca, 40 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 72 - Director → ME
  • 3
    icon of address 69 Wigmore Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307,993 GBP2021-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 4
    FLIX ENTERTAINMENT LIMITED - 2022-02-02
    BICKENHALL HOLDING COMPANY LIMITED - 2020-08-14
    icon of address 3rd Floor 69 Wigmore Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    icon of address 3rd Floor 69 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    260,786 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 3rd Floor 69 Wigmore Street, London, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    513,730 GBP2022-06-30
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 69 Wigmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,109,451 GBP2024-03-31
    Officer
    icon of calendar 2020-05-03 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address Penthouse 14 Bickenhall Mansion, Bickenhall Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,960 GBP2023-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 69 Wigmore Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -359 GBP2021-07-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    DHUN PRODUCTIONS LIMITED - 2020-02-06
    icon of address 7 St. John's Road, Harrow, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -348,703 GBP2024-03-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address Penthouse 14 Bickenhall Mansion, Bickenhall Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 69 Wigmore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,339 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Penthouse 14 Bickenhall Mansion, Bickenhall Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,685 GBP2022-07-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Third Floor, 69 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Third Floor, 69 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 69 Wigmore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,074 GBP2022-07-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 3rd Floor 69 Wigmore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address 58 Moorhen Drive Lower Earley, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,460 GBP2018-03-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 3rd Floor 69 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 69 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,889 GBP2022-10-31
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Charles Rippin And Turner 130 College Road, Middlesex House, Harrow, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    357,506 GBP2023-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 69 Wigmore Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -271,966 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o James Cowper Kreston Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 39 - Director → ME
  • 24
    icon of address 69 Wigmore Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    570,820 GBP2021-09-30
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3rd Floor 69 Wigmore Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    347,182 GBP2020-01-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    HI IQ ENTERTAINMENT LIMITED - 2023-05-03
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -357,681 GBP2024-04-30
    Officer
    icon of calendar 2022-10-31 ~ 2023-05-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-20 ~ 2024-07-20
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-10-31 ~ 2023-05-20
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    FLIX ENTERTAINMENT LIMITED - 2022-02-02
    BICKENHALL HOLDING COMPANY LIMITED - 2020-08-14
    icon of address 3rd Floor 69 Wigmore Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2023-06-12
    IIF 66 - Director → ME
  • 3
    icon of address 3rd Floor 69 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    260,786 GBP2020-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2019-10-04
    IIF 33 - Director → ME
    icon of calendar 2020-02-10 ~ 2023-06-12
    IIF 49 - Director → ME
  • 4
    BMFI LTD - 2006-04-29
    icon of address 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -675 GBP2024-09-30
    Officer
    icon of calendar 2005-09-24 ~ 2008-09-18
    IIF 50 - Director → ME
  • 5
    PLANET MARATHI TARARANI PRODUCTIONS LIMITED - 2023-08-29
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,241 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ 2023-08-28
    IIF 41 - Director → ME
    icon of calendar 2021-11-12 ~ 2021-12-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2023-08-28
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-01 ~ 2021-12-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    icon of address 69 Wigmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,109,451 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2016-05-12
    IIF 70 - Director → ME
  • 7
    THE FILM THAMBI LTD - 2005-01-13
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,811 GBP2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2017-03-17
    IIF 47 - Director → ME
  • 8
    icon of address 69 Wigmore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,339 GBP2024-03-31
    Officer
    icon of calendar 2017-10-18 ~ 2023-06-12
    IIF 35 - Director → ME
  • 9
    MEDIA ONE GLOBAL LIMITED - 2012-02-27
    icon of address Suite 302, 29 Marylebone Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,736,427 GBP2015-12-31
    Officer
    icon of calendar 2005-12-01 ~ 2016-07-04
    IIF 9 - Director → ME
  • 10
    YONDRAY LTD - 2005-03-23
    icon of address 29 Marylebone Road, Suite 302, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -407,598 GBP2015-08-31
    Officer
    icon of calendar 2006-11-15 ~ 2016-05-10
    IIF 37 - Director → ME
  • 11
    icon of address 61 The Crossways, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ 2023-06-09
    IIF 28 - Director → ME
    icon of calendar 2024-03-06 ~ 2024-12-06
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-12-06
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-03-07 ~ 2023-06-09
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    icon of address 69 Wigmore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,074 GBP2022-07-31
    Officer
    icon of calendar 2016-05-12 ~ 2016-08-10
    IIF 73 - Director → ME
    icon of calendar 2017-10-18 ~ 2023-06-12
    IIF 34 - Director → ME
  • 13
    icon of address 69 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,889 GBP2022-10-31
    Officer
    icon of calendar 2021-08-25 ~ 2023-03-15
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2023-03-15
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Bishops Nympton, Devonshire Avenue, Amersham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,052 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ 2024-12-16
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2022-06-01
    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
  • 15
    FIRST DAY FIRST SHOW LIMITED - 2018-03-29
    SIMSONS TRAVEL LIMITED - 2018-09-24
    SIMSUNS TRAVEL LIMITED - 2018-05-11
    icon of address C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,294 GBP2020-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2020-06-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2019-12-12
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 2 Warner House, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -374,771 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2021-05-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-05-31
    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
    IIF 54 - Right to appoint or remove directors OE
  • 17
    icon of address 61 The Crossways, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ 2024-12-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2024-12-06
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.