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 Balasubramanian Seetharaman

    Related profiles found in government register
  • Mr Balasubramanian Seetharaman
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT

      IIF 1
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT, England

      IIF 2
    • 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 3 IIF 4
    • 198, Limes Avenue, Chigwell, IG7 5LT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 8 IIF 9
    • Unit Cf.306, Pell Street, Surrey Quays, London, SE8 5EN, England

      IIF 10
  • Mr Balasubramanian Seetharaman
    British born in May 1965

    Resident in Wales

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

      IIF 11
  • Dr Balasubramanian Seetharaman
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Hermitage Parade, High Street, Ascot, SL5 7HE, England

      IIF 12 IIF 13
    • 14, High Street, Ascot, SL5 7HE, United Kingdom

      IIF 14
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT

      IIF 15
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT, United Kingdom

      IIF 16
    • 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 17 IIF 18 IIF 19
    • 198, Limes Avenue, Chigwell, IG7 5LT, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 28
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • 5, Bridge Street, Walton-on-thames, KT12 1AE, England

      IIF 31
  • Balasubramanian, Seetharaman
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 32
  • Seetharaman, Balasubramanian
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 33, Symphony Court, Birmingham, B16 8AD, England

      IIF 33
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 41
    • Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, Lothian Region, EH12 9DQ, Scotland

      IIF 42
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 43
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 44
    • 4, Shallmarsh Road, Higher Bebington, Merseyside, CH63 2JZ, United Kingdom

      IIF 45
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 46
    • 83, Baker Street, London, Greater London, W1U 6AG, United Kingdom

      IIF 47
    • Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, England

      IIF 48 IIF 49
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 50
    • Manhattan Business Park Manhattan House, West Gate, London, W5 1UP, England

      IIF 51
    • Snf 286, York House, 18 York Road, Maidenhead, SL6 1SF, United Kingdom

      IIF 52
  • Seetharaman, Balasubramanian
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14 Hermitage Parade, High Street, Ascot, SL5 7HE, England

      IIF 53 IIF 54 IIF 55
    • 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
    • 3rd Floor, 69 Wigmore Street, London, London, W1U 1PZ, United Kingdom

      IIF 58
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
    • 39, Station Road, West Drayton, Middlesex, UB7 7LN, United Kingdom

      IIF 60
  • Seetharaman, Balasubramanian
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14 Hermitage Parade, High Street, Ascot, SL5 7HE, England

      IIF 61
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT

      IIF 62
    • 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 63
    • 5, Bridge Street, Walton-on-thames, KT12 1AE, England

      IIF 64
  • Seetharaman, Balasubramanian
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14 Hermitage Parade, High Street, Ascot, Berkshire, SL5 7HE, United Kingdom

      IIF 65 IIF 66
    • 14, High Street, Hermitage Parade, Ascot, Berkshire, SL5 7HE, United Kingdom

      IIF 67
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT, United Kingdom

      IIF 68 IIF 69 IIF 70
    • 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 75
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 76
  • Seetharaman, Balasubramanian
    British financial consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT, England

      IIF 77
  • Seetharaman, Balasubramanian
    British service born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT, England

      IIF 78
  • Seetharaman, Balasubramanian
    Indian accountant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 79
  • Seetharaman, Balasubramanian
    Indian operation manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat4, 9th Floor Crown House, North Circular Road, London, NW10 7PN

      IIF 80
  • Seetharaman, Balasubramanian
    Indian service born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 81
  • Seetharaman, Balasubramanian
    Indian

    Registered addresses and corresponding companies
    • 866, Eastern Avenue, Ilford, Essex, IG2 7HY

      IIF 82
    • 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 83 IIF 84
    • Flat4, 9th Floor Crown House, North Circular Road, London, NW10 7PN

      IIF 85
    • Penthouse 14 Bickenhall Mansions, Bickenhall Street, London, Westminister, W1U 6BR

      IIF 86
  • Seetharaman, Balasubramanian
    Indian accountant

    Registered addresses and corresponding companies
    • 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 87
    • Flat4, 9th Floor Crown House, North Circular Road, London, NW10 7PN

      IIF 88 IIF 89
  • Seetharaman, Balasubramanian
    Indian manager

    Registered addresses and corresponding companies
    • 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 90
  • Seetharaman, Balasubramanian
    Indian service

    Registered addresses and corresponding companies
    • 866, Eastern Avenue, Ilford, Essex, IG2 7HY

      IIF 91
    • 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 92
  • Seetharaman, Balasubramanian

    Registered addresses and corresponding companies
    • 198, Limes Avenue, Chigwell, 31/05/2022, IG7 5LT, United Kingdom

      IIF 93
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT, England

      IIF 94
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT, United Kingdom

      IIF 95 IIF 96 IIF 97
    • 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 104 IIF 105 IIF 106
    • 198, Limes Avenue, Chigwell, IG7 5LT, United Kingdom

      IIF 108
    • Sc553331 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 109
    • 198, Limes Avenue, Essex, Chigwell, IG7 5LT, England

      IIF 110
    • 198, Limes Avenue, Essex, Chigwell, IG7 5LT, United Kingdom

      IIF 111
    • 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 112 IIF 113
    • 23-24, Greek Street, London, W1D 4DZ, England

      IIF 114
    • 3rd Floor, 69 Wigmore Street, London, London, W1U 1PZ, United Kingdom

      IIF 115
    • 573, Green Lanes, London, N8 0RL, England

      IIF 116
    • C/o D M Patel & Co., 40 Great James Street, London, WC1N 3HB, United Kingdom

      IIF 117
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, United Kingdom

      IIF 118
    • First Floor 787, High Road, Leytonstone, London, E11 4QS, England

      IIF 119
    • Office Gold, Chiswick Business Park, 566, Chiswick High Road, London, W4 5YA, England

      IIF 120
    • 5, Bridge Street, Walton On Thames, Surrey, KT12 1AE, England

      IIF 121
    • 5, Bridge Street, Walton On Thames, Surrey, KT12 1AE, United Kingdom

      IIF 122
    • 5, Bridge Street, Walton-on-thames, KT12 1AE, England

      IIF 123 IIF 124
  • Seetharaman, Balasubramaniam

    Registered addresses and corresponding companies
    • Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 125
child relation
Offspring entities and appointments 81
  • 1
    AA MEDIA CORPORATION LIMITED
    - now 14453880 11224197
    HI IQ ENTERTAINMENT LIMITED - 2023-05-03
    7 St John's Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -357,681 GBP2024-04-30
    Officer
    2023-06-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-06-01 ~ 2023-06-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AJA PVT LTD
    13285250
    Flat 1, 99 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ 2021-05-04
    IIF 57 - Director → ME
  • 3
    ALPHA ONE TECHNOLOGIES LIMITED
    12222543
    198 Limes Avenue, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48 GBP2024-09-30
    Officer
    2019-09-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    ASIAN VISION LIMITED
    04408638
    C/o, D M Patel Fcca, 40 Great James Street, London
    Dissolved Corporate (8 parents)
    Officer
    2007-05-01 ~ 2008-06-01
    IIF 89 - Secretary → ME
  • 5
    ASKUK LTD
    07137440
    14 Hermitage Parade High Street, Ascot, England
    Active Corporate (6 parents)
    Equity (Company account)
    -395,201 GBP2023-03-31
    Officer
    2019-12-10 ~ 2019-12-12
    IIF 55 - Director → ME
  • 6
    ATLANTIC INTERNATIONAL INSPECTIONS LIMITED
    - now 11900542
    COSMO TECH SOLUTIONS LIMITED
    - 2021-05-28 11900542
    27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-23 ~ 2024-12-20
    IIF 46 - Director → ME
    Person with significant control
    2021-03-23 ~ 2024-12-20
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 7
    BBCONSERVATIVES LIMITED - now
    U.K. HEALTH ALLIANCE
    - 2023-10-25 12504766
    U.K. HEALTH ALLIANCE LTD
    - 2021-03-31 12504766
    CONSERVATIVES FOR HEALTH IN UK LTD
    - 2020-11-17 12504766
    573 Green Lanes, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    385 GBP2024-03-31
    Officer
    2020-09-20 ~ 2022-06-01
    IIF 116 - Secretary → ME
  • 8
    BIG B CORPORATION UK LIMITED
    15851076
    5 Bridge Street, Walton-on-thames, Surrey, England
    Active Corporate (5 parents)
    Officer
    2024-07-22 ~ 2024-07-23
    IIF 64 - Director → ME
    Person with significant control
    2024-07-22 ~ 2024-07-23
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    BOSS PRODUCTION CORPORATION LIMITED
    11789632
    3rd Floor 69 Wigmore Street, London, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    513,730 GBP2022-06-30
    Officer
    2019-03-20 ~ 2019-05-02
    IIF 58 - Director → ME
    2019-01-28 ~ now
    IIF 115 - Secretary → ME
  • 10
    BRAR ENTERTAINMENT LIMITED
    - now 13739971
    PLANET MARATHI TARARANI PRODUCTIONS LIMITED
    - 2023-08-29 13739971
    7 St John's Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,241 GBP2024-03-31
    Officer
    2023-08-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    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
  • 11
    BSTONE TECHNOLOGIES LTD - now
    ZYBER 365 TECHNOLOGIES LTD
    - 2025-03-20 14842842
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-31 ~ 2023-07-10
    IIF 59 - Director → ME
    Person with significant control
    2023-05-31 ~ 2023-07-10
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 12
    CEE (I) TV ENTERTAINMENT (UK) LIMITED
    04166241
    69 Wigmore Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -1,109,451 GBP2024-03-31
    Officer
    2007-11-15 ~ 2011-11-15
    IIF 82 - Secretary → ME
  • 13
    CELLAAX BIOPHARMA LIMITED
    14680589
    5 Bridge Street, Walton On Thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000,000 GBP2024-02-28
    Officer
    2023-02-21 ~ now
    IIF 103 - Secretary → ME
  • 14
    CELLAAX HEALTHCARE LIMITED
    14882407
    5 Bridge Street, Walton On Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-19 ~ dissolved
    IIF 122 - Secretary → ME
  • 15
    CHANDRAKAANTHAN FASHIONS LIMITED
    - now 09448736
    INDO GREEN FASHIONS LIMITED
    - 2020-08-04 09448736
    198 Limes Avenue, Chigwell, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,270 GBP2024-06-30
    Officer
    2015-02-19 ~ 2017-10-16
    IIF 78 - Director → ME
    2015-02-19 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 16
    CHASE LODGE HOSPITAL LTD.
    - now 05670554 08786628
    DEDICATED DOCTORS LIMITED - 2011-04-06
    Chase Lodge Page Street, Mill Hill, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    -544,400 GBP2024-03-31
    Officer
    2025-01-07 ~ 2026-01-29
    IIF 48 - Director → ME
  • 17
    CHASE LODGE HOSPITAL PHARMACY LTD
    - now 08786628 05670554
    CENTIVO LIMITED - 2013-12-11
    Chase Lodge Page Street, Mill Hill, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    875,838 GBP2024-03-31
    Officer
    2025-01-09 ~ now
    IIF 49 - Director → ME
  • 18
    CROWN PRODUCTIONS LIMITED - now
    MOVIEGEARS LIGHTING LTD
    - 2019-10-24 11509578
    482 Bath Road, Longford Village, West Drayton, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -46,401 GBP2024-11-30
    Officer
    2018-08-09 ~ 2018-11-22
    IIF 101 - Secretary → ME
  • 19
    DEEPSHREE FILMS LTD
    - now 12069657
    LAILA MANJU PRODUCTIONS LTD - 2019-10-11
    23-24 Greek Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    104,182 GBP2023-08-31
    Officer
    2020-02-12 ~ 2025-07-16
    IIF 114 - Secretary → ME
  • 20
    DENIMATIC UK PRIVATE LIMITED
    - now 12528101
    LODESTAR HOLDINGS PRIVATE LIMITED
    - 2023-10-20 12528101
    Manchester Initial Business Centre Denimatic Uk Private Limited, Monsall Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,223 GBP2024-03-31
    Officer
    2020-03-20 ~ 2024-02-01
    IIF 71 - Director → ME
    Person with significant control
    2023-12-14 ~ 2024-01-02
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    2020-03-20 ~ 2023-12-11
    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
  • 21
    DESI SHERLOCK FILMS LTD
    - now 12127633
    THE OTHER MAN PRODUCTIONS LTD
    - 2020-08-25 12127633
    Y T ENTERTAINMENT LTD
    - 2019-11-14 12127633
    Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,103 GBP2023-07-31
    Officer
    2019-07-29 ~ 2022-01-25
    IIF 38 - Director → ME
    2019-07-29 ~ 2022-01-25
    IIF 99 - Secretary → ME
    Person with significant control
    2019-07-29 ~ 2022-01-25
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 22
    DIGITAL MAGIC (UK) LTD
    - now 03762401
    THE FILM "JUDGEMENT" LIMITED - 2004-10-14
    MILLENNIUM BABY LIMITED - 2004-01-16
    C/o D M Patel & Co., 40 Great James Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2007-06-20 ~ dissolved
    IIF 87 - Secretary → ME
  • 23
    DREAMS IT SOLUTIONS LIMITED
    - now 04566759
    KALA MOVIES LIMITED
    - 2007-12-31 04566759
    PULSE MEDIA UK TELECOM LIMITED - 2007-02-05
    TRANSFIRM CONSULTANCY LTD - 2003-01-20
    11a Church Way, Gloucester, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    51,695 GBP2023-10-31
    Officer
    2007-12-04 ~ 2009-12-01
    IIF 80 - Director → ME
  • 24
    EAGLE PUB AND RESTAURANT LTD
    06871912
    5 Harrier Court, Eaglestone, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-05-31 ~ 2010-04-26
    IIF 81 - Director → ME
  • 25
    ESSEX ACCOUNTING SERVICES LIMITED
    07669887
    198 Limes Avenue, Chigwell, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,932 GBP2024-06-30
    Officer
    2011-06-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 26
    FILM BOND LTD
    - now 05310285
    THE FILM THAMBI LTD - 2005-01-13
    198 Limes Avenue, Chigwell, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,811 GBP2024-03-31
    Officer
    2021-12-20 ~ now
    IIF 41 - Director → ME
    2019-07-01 ~ 2020-02-14
    IIF 51 - Director → ME
    2007-06-15 ~ 2012-12-31
    IIF 86 - Secretary → ME
    2020-02-14 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 27
    FILM PRODUCTION SERVICES (UK) LTD
    - now 05310323
    THE FILM THIRD EYE LTD - 2005-01-17
    Suite 713, 7th Floor, Crown House North Circular Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 91 - Secretary → ME
  • 28
    GEMINI FILM CIRCUIT UK LIMITED
    07196442
    29 Marylebone Road, Suite 302, London
    Dissolved Corporate (3 parents)
    Officer
    2010-03-19 ~ 2011-11-15
    IIF 79 - Director → ME
  • 29
    GLOBAL HALAL TOURISM ORGANISATION PRIVATE LIMITED
    12151847
    198 Limes Avenue, Chigwell, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,000,100 GBP2024-08-31
    Officer
    2019-08-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 30
    GLOBUS ENTERTAINMENT LIMITED
    15555964
    198 Limes Avenue, Essex, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 31
    HARMONY HOLDINGS PRIVATE LIMITED
    12528258
    198 Limes Avenue, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 32
    HEADSTART FILMS (UK) LTD. - now 05827507
    VIDEAN PRODUCTIONS LIMITED
    - 2008-05-01 04897180
    STUDIO THIRTEEN LIMITED - 2006-08-10
    VIDEAN PRODUCTIONS LIMITED - 2006-03-27
    Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2007-02-15 ~ 2008-04-28
    IIF 85 - Secretary → ME
  • 33
    HORIZON TV NETWORK LIMITED
    04394167
    C/o D M Patel & Co., 40 Great James Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 117 - Secretary → ME
  • 34
    KOLLYWOOD FILMS UK LIMITED
    07209663
    29 Marylebone Road, Suite 302, London
    Dissolved Corporate (3 parents)
    Officer
    2010-03-31 ~ 2013-01-01
    IIF 112 - Secretary → ME
  • 35
    LET'S TALK MERSEYSIDE CIC
    16055182
    4 Shallmarsh Road, Higher Bebington, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-26 ~ now
    IIF 45 - Director → ME
  • 36
    LIGHTS CAMERA ACTION (LONDON) LIMITED
    - now 04749306
    TINGLEFACTOR LTD - 2004-02-11
    INTERIOR CLEANING SERVICES AND PROPERTY MAINTENANCELTD - 2003-05-30
    Suite 713, 7th Floor, Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2007-06-30 ~ dissolved
    IIF 92 - Secretary → ME
  • 37
    LINE ASSET MANAGEMENT LIMITED
    - now 07982697
    CANARY IT SOLUTIONS LIMITED - 2017-06-08
    33b High Street, Royal Wootton Bassett, Swindon, England
    Active Corporate (6 parents)
    Equity (Company account)
    -39,217 GBP2024-03-31
    Officer
    2018-05-05 ~ now
    IIF 105 - Secretary → ME
  • 38
    LINETRUST INTERNATIONAL OFFSHORE LIMITED
    10247020
    198 Limes Avenue, Chigwell, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-09-20 ~ now
    IIF 47 - Director → ME
  • 39
    MATCHA BRICK LIMITED
    - now 05717584
    MATCHA LIMITED - 2010-11-03
    39 Station Road, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 60 - Director → ME
  • 40
    MEDIAONE GLOBAL ENTERTAINMENT LIMITED
    - now 05586518
    MEDIA ONE GLOBAL LIMITED
    - 2012-02-27 05586518
    Suite 302, 29 Marylebone Road, London
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    6,736,427 GBP2015-12-31
    Officer
    2007-07-20 ~ 2012-12-31
    IIF 88 - Secretary → ME
  • 41
    METRO FILM CORPORATION LTD
    - now 05212502
    YONDRAY LTD - 2005-03-23
    29 Marylebone Road, Suite 302, London
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -407,598 GBP2015-08-31
    Officer
    2006-12-23 ~ 2012-12-31
    IIF 90 - Secretary → ME
  • 42
    MILLENNIA MONTAIGNE DEVELOPMENT ( ANTIGUA) LIMITED
    13655152
    198 Limes Avenue, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 43
    MITRASEVA
    - now 11645358
    SHRI RADHA MADHAV KALYANA MAHOTSAV
    - 2024-04-27 11645358
    78 Mount Stewart Avenue, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    38,816 GBP2024-04-30
    Officer
    2018-10-26 ~ now
    IIF 102 - Secretary → ME
  • 44
    NEW ERA CINDERALLA LIMITED
    12759839
    23-24 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 118 - Secretary → ME
  • 45
    NEW HORIZON FILMS LTD
    12128172
    23-24 Greek Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -534 GBP2023-07-31
    Officer
    2019-07-29 ~ 2019-11-20
    IIF 97 - Secretary → ME
  • 46
    OCHER PRODUCTIONS UK LIMITED
    - now 07209645
    IDIOT FILM COMPANY LIMITED
    - 2011-01-17 07209645
    D M Patel Fcca, 4 7 5 Baltic Street East, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-31 ~ 2013-01-02
    IIF 113 - Secretary → ME
  • 47
    PHOTO STORIES LTD
    12314845
    Thursby House 1 Thursby Road, Bromborough, Wirral, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,344 GBP2024-11-30
    Officer
    2019-11-14 ~ 2024-03-10
    IIF 96 - Secretary → ME
  • 48
    PLANET MARATHI LIMITED
    13375250
    69 Wigmore Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -21,889 GBP2022-10-31
    Officer
    2021-05-04 ~ 2023-06-12
    IIF 73 - Director → ME
    Person with significant control
    2023-03-15 ~ 2023-06-12
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 49
    POST HOUSE STUDIOS LIMITED
    11725957
    First Floor 787 High Road, Leytonstone, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -17,368 GBP2023-12-31
    Officer
    2020-05-12 ~ 2025-03-31
    IIF 119 - Secretary → ME
  • 50
    PRODUCTION EXPRESS LTD - now
    EXPRESS ROAD LIMITED - 2021-06-14
    BUMBLEBEES MEDIA LOGISTICS LTD
    - 2020-10-22 09633053
    SHZAAM MEDIA WORKS LTD
    - 2018-08-23 09633053
    23-24 Greek Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,395 GBP2020-06-30
    Officer
    2018-07-01 ~ 2018-09-07
    IIF 33 - Director → ME
  • 51
    QTIEST LTD
    15825762
    Snf 286, York House 18 York Road, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    4,780 GBP2025-07-31
    Officer
    2025-01-07 ~ 2026-01-28
    IIF 52 - Director → ME
  • 52
    S LAD ENTERTAINMENT LIMITED
    06946354
    Floor 3a 29 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-06-29 ~ dissolved
    IIF 84 - Secretary → ME
  • 53
    SIDDHANTHA ENTERPRISES LIMITED - now
    SIDDHANTH HEALTHCARE LIMITED
    - 2024-11-04 12759813
    TOSCO & SRAM TECHNOLOGIES LIMITED
    - 2023-02-09 12759813
    5 Bridge Street, Walton-on-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-22 ~ 2023-02-08
    IIF 70 - Director → ME
    2023-02-09 ~ 2024-08-14
    IIF 123 - Secretary → ME
    Person with significant control
    2020-07-22 ~ 2023-02-09
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 54
    SIMSONS LONDON LIMITED
    - now 10959650
    SIMSONS TRAVEL LIMITED
    - 2018-09-24 10959650
    SIMSUNS TRAVEL LIMITED
    - 2018-05-11 10959650
    FIRST DAY FIRST SHOW LIMITED
    - 2018-03-29 10959650
    C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,294 GBP2020-09-30
    Officer
    2017-09-13 ~ 2020-06-30
    IIF 111 - Secretary → ME
  • 55
    SOUTH FOR YOU LTD
    06893386
    29 Marylebone Road, Suite 302, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,671 GBP2016-03-31
    Officer
    2009-04-30 ~ 2013-03-31
    IIF 83 - Secretary → ME
  • 56
    SOUTH INDIAN SOCIETY
    03142023
    2 Willow Close, Hornchurch, England
    Active Corporate (91 parents)
    Equity (Company account)
    38,134 GBP2024-12-31
    Officer
    2018-01-20 ~ 2022-01-29
    IIF 56 - Director → ME
    2020-01-25 ~ 2022-01-29
    IIF 104 - Secretary → ME
  • 57
    SPICEXPRESS (UK) CARGO AND LOGISTICS TECHNOLOGY PVT LTD
    15088298
    5 Bridge Street, Walton On Thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-22 ~ now
    IIF 93 - Secretary → ME
  • 58
    SRAM & MRAM ANGELS CARE (UK) LIMITED
    14000939
    5 Bridge Street, Walton On Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-07-01 ~ now
    IIF 121 - Secretary → ME
  • 59
    SRAM & MRAM LIMITED
    09989681
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    6,000,000 GBP2024-02-29
    Officer
    2018-08-23 ~ 2024-03-26
    IIF 62 - Director → ME
    Person with significant control
    2018-09-01 ~ 2024-03-26
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 60
    SRAM & MRAM SUPREME ALUMINIUM CORPORATION LIMITED
    15018904
    Office Gold Building 3 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-10-03 ~ 2024-03-14
    IIF 120 - Secretary → ME
  • 61
    SRAM & MRAM TECHNOLOGIES AND RESOURCES LIMITED
    SC553331
    24238, Sc553331 - Companies House Default Address, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,117,800,000 GBP2023-12-31
    Officer
    2018-08-10 ~ 2023-02-08
    IIF 42 - Director → ME
    2023-02-08 ~ now
    IIF 109 - Secretary → ME
  • 62
    SRAM & MRAM TECHNOLOGIES LIMITED
    12165520
    Unit Cf.306 Pell Street, Surrey Quays, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,614 GBP2024-03-31
    Officer
    2019-08-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2019-08-20 ~ 2020-04-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 63
    SRAM MRAM & PRAGMATIC INDUSTRIES LIMITED
    15217687
    Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-10-17 ~ 2024-04-22
    IIF 108 - Secretary → ME
  • 64
    SRAM MRAM AGRO IMPEX LIMITED - now
    SRAM MRAM AGRO IMPEX LIMITED
    - 2026-01-09 14680611
    Suite 306, Canon Wharf Business Centre, Pell Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-21 ~ 2023-06-30
    IIF 100 - Secretary → ME
  • 65
    SUPREME GLOBAL HOLDINGS LIMITED
    09652225
    Flexi House Imperial Drive, 250, Rayners Lane, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -85,393 GBP2020-06-30
    Officer
    2020-05-29 ~ 2020-07-09
    IIF 75 - Director → ME
  • 66
    THE INDIAN SCION PRODUCTIONS LTD
    10960691
    198 Limes Avenue, Chigwell, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    250,853 GBP2024-01-31
    Officer
    2018-06-20 ~ 2020-11-30
    IIF 50 - Director → ME
    2017-09-13 ~ 2020-11-30
    IIF 98 - Secretary → ME
  • 67
    THE PRODUCTION ANGELS LTD
    - now 10401797
    LONE RANGER PRODUCTION HEADQUARTERS LTD
    - 2019-06-03 10401797
    EHEDT FILM LTD
    - 2019-02-11 10401797
    23-24 Greek Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,652 GBP2021-09-30
    Officer
    2016-10-25 ~ 2022-02-04
    IIF 107 - Secretary → ME
  • 68
    THE PRODUCTION HEADQUARTERS LIMITED
    - now 10786576
    THE THUG COMPANY PRODUCTIONS LTD
    - 2018-08-21 10786576
    23-24 Greek Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    281,867 GBP2022-04-29
    Officer
    2019-06-01 ~ 2020-10-20
    IIF 32 - Director → ME
    2017-12-18 ~ 2019-07-29
    IIF 125 - Secretary → ME
    2017-05-24 ~ 2017-08-01
    IIF 110 - Secretary → ME
  • 69
    URBAN BRICKMAKERS LIMITED
    14609248
    Unit Cf.306 Pell Street, Surrey Quays, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 95 - Secretary → ME
  • 70
    URBAN BRICKMAKERS PRIVATE LIMITED
    - now 12638056
    SRAM & MRAM GDIH FIRST RESPONSE SOLUTIONS LIMITED
    - 2023-02-02 12638056
    5 Bridge Street, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-01 ~ 2023-02-02
    IIF 37 - Director → ME
    2023-02-08 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    2020-06-01 ~ 2023-02-02
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 71
    VICTOR DEVELOPMENT LTD
    13561957
    198 Limes Avenue, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-12 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 72
    VICTOR LIFE CARE UK LIMITED
    12717928 12585351
    198 Limes Avenue, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-03 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 73
    VICTOR MOBILE LIMITED
    12172886
    14 Hermitage Parade High Street, Ascot, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,673 GBP2023-08-31
    Officer
    2020-11-25 ~ 2021-11-01
    IIF 61 - Director → ME
  • 74
    VICTOR POLO LTD
    13561890
    198 Limes Avenue, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-12 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 75
    VICTOR REAL ESTATE LTD
    - now 12585351
    VICTOR LIFE CARE LTD
    - 2021-07-13 12585351 12717928
    14 Hermitage Parade High Street, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 76
    VICTOR SMART LIMITED
    12172999
    14 Hermitage Parade High Street, Ascot, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-07-09 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 77
    VR GLOBAL HOLDING LTD
    12539528
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 76 - Director → ME
  • 78
    VUB UK LTD
    12788251
    75 Fern Lane, Hounslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-03 ~ 2020-08-05
    IIF 67 - Director → ME
    Person with significant control
    2020-08-03 ~ 2020-08-05
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 79
    WESTERN IMPERIAL CAPITAL LTD.
    - now 12639732
    VICTOR VENTURES LIMITED
    - 2021-09-24 12639732
    VICTOR VENTURE LIMITED
    - 2020-06-18 12639732
    198 Limes Avenue, Chigwell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 80
    WIMU LIMITED
    - now 12244773
    V3 INTERNATIONAL LIMITED
    - 2021-11-19 12244773
    14 Hermitage Parade High Street, Ascot, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-06-30 ~ dissolved
    IIF 53 - Director → ME
  • 81
    WIOU LIMITED
    - now 12243017
    V3 GLOBAL HOLDINGS LIMITED
    - 2021-12-23 12243017
    14 Hermitage Parade High Street, Ascot, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-06-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-10-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE

The content of this website is protected by AgonGuard.

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

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