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

Oatey, Alastair Irven

    Related profiles found in government register
  • Oatey, Alastair Irven
    British

    Registered addresses and corresponding companies
  • Oatey, Alastair Irven
    British cinema management

    Registered addresses and corresponding companies
    • icon of address 3, Lawrance Lea, Harston, Cambridge, Cambridgeshire, CB22 7QR

      IIF 21
  • Oatey, Alastair Irven
    British operations manager born in September 1969

    Registered addresses and corresponding companies
    • icon of address Weaving Cottage, 42 Royston Road, Harston, Cambridge, CB2 5NH

      IIF 22 IIF 23
  • Oatey, Alastair Irven

    Registered addresses and corresponding companies
    • icon of address 3, Lawrance Lea, Harston, Cambs, CB22 7QR, England

      IIF 24
    • icon of address 3, Lawrance Lea, Harston, Cambs, CB22 7QR, United Kingdom

      IIF 25 IIF 26
  • Oatey, Alastair Irven
    British cinema management born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lawrance Lea, Harston, Cambridge, Cambridgeshire, CB22 7QR

      IIF 27
  • Oatey, Alastair Irven
    British company secretary born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lawrance Lea, Harston, Cambridge, Cambridgeshire, CB22 7QR

      IIF 28
    • icon of address 3, Lawrance Lea, Harston, Cambs, CB22 7QR, England

      IIF 29
    • icon of address 3, Lawrance Lea, Harston, Cambs, CB22 7QR, United Kingdom

      IIF 30
  • Oatey, Alastair Irven
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lawrance Lea, Harston, Cambridge, CB22 7QR, England

      IIF 31
  • Oatey, Alastair Irven
    British director of operations born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lawrance Lea, Harston, Cambridge, Cambridgeshire, CB22 7QR

      IIF 32
  • Oatey, Alastair Irven
    British operation manager born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lawrance Lea, Harston, Cambridge, Cambridgeshire, CB22 7QR

      IIF 33
  • Oatey, Alastair Irven
    British operations director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, CM2 0AW, England

      IIF 34 IIF 35 IIF 36
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 37
  • Mr Alastair Irven Oatey
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hatter Street, Bury St. Edmunds, Suffolk, IP33 1LZ

      IIF 38
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 5
  • 1
    PICTUREHOUSE CINEMAS LTD - 2013-07-03
    icon of address Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 30 - Director → ME
  • 2
    BINGO FOREVER (H) LIMITED - 2024-02-10
    BINGO FOREVER (HOUNDSDITCH) LIMITED - 2021-07-30
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,071 GBP2023-12-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -19,601 GBP2023-12-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 35 - Director → ME
  • 5
    CIRCULAR BFH LIMITED - 2023-10-11
    CIRCULAR ECONOMY CAPITAL LIMITED - 2021-09-09
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 34 - Director → ME
Ceased 25
  • 1
    icon of address 4 Hatter Street, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    383,449 GBP2023-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2017-07-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2012-12-06
    IIF 9 - Secretary → ME
  • 3
    CAMBRIDGE FILM FESTIVAL LIMITED - 2007-06-20
    icon of address Arts Picturehouse, 38-39 St Andrews Street, Cambridge
    Active Corporate (6 parents)
    Equity (Company account)
    14,438 GBP2024-03-31
    Officer
    icon of calendar 2001-04-12 ~ 2007-06-19
    IIF 33 - Director → ME
    icon of calendar 2003-06-01 ~ 2007-06-19
    IIF 21 - Secretary → ME
  • 4
    icon of address Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2012-12-20
    IIF 25 - Secretary → ME
  • 5
    icon of address Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 13 - Secretary → ME
  • 6
    EMILOW LIMITED - 1994-09-26
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 4 - Secretary → ME
  • 7
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2012-12-06
    IIF 7 - Secretary → ME
  • 8
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 2 - Secretary → ME
  • 9
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2002-11-30
    IIF 22 - Director → ME
    icon of calendar 2004-09-28 ~ 2012-12-06
    IIF 14 - Secretary → ME
  • 10
    MODERNRIGHT LIMITED - 1989-07-03
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 18 - Secretary → ME
  • 11
    TIEBEAM LIMITED - 1995-10-30
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 3 - Secretary → ME
  • 12
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-18 ~ 1999-10-26
    IIF 23 - Director → ME
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 15 - Secretary → ME
  • 13
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 17 - Secretary → ME
  • 14
    PICTURE HOUSE DEVELOPMENTS LIMITED - 2003-03-25
    MIRACLE IMPORT/EXPORT LIMITED - 2001-09-20
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 5 - Secretary → ME
  • 15
    HITAIR LIMITED - 1997-03-20
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 1 - Secretary → ME
  • 16
    CITY SCREEN (EXETER) LIMITED - 2011-07-05
    AINSTABLE LIMITED - 1992-03-20
    icon of address Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 11 - Secretary → ME
  • 17
    PICTUREHOUSE CINEMAS LTD - 2013-07-03
    icon of address Power Road Studios 114 Power Road, Chiswick, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2012-12-20
    IIF 26 - Secretary → ME
  • 18
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-03 ~ 2015-11-03
    IIF 27 - Director → ME
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 6 - Secretary → ME
  • 19
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2012-12-06
    IIF 16 - Secretary → ME
  • 20
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2012-12-06
    IIF 8 - Secretary → ME
  • 21
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2012-12-06
    IIF 19 - Secretary → ME
  • 22
    CITY SCREEN (BIRMINGHAM) LIMITED - 2008-01-05
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2015-11-03
    IIF 32 - Director → ME
    icon of calendar 2003-06-01 ~ 2012-12-20
    IIF 12 - Secretary → ME
  • 23
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2015-11-03
    IIF 28 - Director → ME
    icon of calendar 2008-02-15 ~ 2012-12-20
    IIF 20 - Secretary → ME
  • 24
    CITY SCREEN LIMITED - 2013-07-03
    RIGCREST LIMITED - 1988-12-20
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2003-06-01 ~ 2012-12-06
    IIF 10 - Secretary → ME
  • 25
    MOONLIGHT RELEASING LIMITED - 2017-02-07
    PICTUREHOUSE ENTERTAINMENT LTD - 2017-02-07
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2009-11-10 ~ 2015-11-03
    IIF 29 - Director → ME
    icon of calendar 2009-11-10 ~ 2012-12-20
    IIF 24 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.