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

Ribbons, Juston Charles

    Related profiles found in government register
  • Ribbons, Juston Charles
    British chief executive officer born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empire Cinemas, 63-65 Haymarket, London, SW1Y 4RL, England

      IIF 1
  • Ribbons, Justin Charles
    British company director born in September 1961

    Registered addresses and corresponding companies
    • icon of address Broomhill 6 Wallings Lane, Silverdale, Carnforth, Lancashire, LA5 0RZ

      IIF 2
  • Ribbons, Justin Charles
    British company solicitor born in September 1961

    Registered addresses and corresponding companies
    • icon of address Broomhill 6 Wallings Lane, Silverdale, Carnforth, Lancashire, LA5 0RZ

      IIF 3 IIF 4 IIF 5
  • Ribbons, Justin Charles
    British general counsel born in September 1961

    Registered addresses and corresponding companies
  • Ribbons, Justin Charles
    British lawyer born in September 1961

    Registered addresses and corresponding companies
  • Ribbons, Justin Charles
    British secretary born in September 1961

    Registered addresses and corresponding companies
    • icon of address Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 22
  • Ribbons, Justin Charles
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Bonnington, Ashford, Kent, TN25 7BW

      IIF 23
    • icon of address 2nd Floor Corinthian House 279, Tottenham Court Road, London, W1T 7RJ

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Ribbons, Justin Charles
    British ceo born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Bonnington, Ashford, Kent, TN25 7BW

      IIF 26
  • Ribbons, Justin Charles
    British cheif executive officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire Cinemas Limited, 63-65 Haymarket, London, SW1Y 4RL, United Kingdom

      IIF 27
  • Ribbons, Justin Charles
    British chief executive officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire Cinema, 63-65 Haymarket, London, London, SW1Y 4RL

      IIF 28 IIF 29
    • icon of address Empire Cinema, 63-65 Haymarket, London, SW1Y 4RL, England

      IIF 30
    • icon of address Empire Cinemas, 63-65 Haymarket, London, SW1Y 4RL, England

      IIF 31
    • icon of address Empire Studio, 5-6 Leiceser Square, London, London, WC2H 7NA

      IIF 32 IIF 33
    • icon of address Empire Studio, 5-6 Leicester Square, London, London, WC2H 7NA

      IIF 34 IIF 35
    • icon of address The Empire Cinema, 5-6 Leicester Square, London, WC2H 7NA

      IIF 36
  • Ribbons, Justin Charles
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Bonnington, Ashford, WC2H 7NA, United Kingdom

      IIF 37 IIF 38
  • Ribbons, Justin Charles
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Bonnington, Ashford, Kent, TN25 7BW

      IIF 39 IIF 40 IIF 41
    • icon of address 63-65, Haymarket, London, SW1Y 4RL, England

      IIF 43
    • icon of address Empire Cinemas Limited, 63-65 Haymarket, London, SW1Y 4RL, United Kingdom

      IIF 44
    • icon of address Empire Studio, The Empire, 5-6 Leicester Square, London, WC2H 7NA, United Kingdom

      IIF 45
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 46
  • Ribbons, Justin Charles
    British na born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern Chambers, St. Peters Avenue, Caversham, Reading, RG4 7DH, England

      IIF 47
  • Ribbons, Justin Charles
    British none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Leicester Square, London, Greater London, WC24 7NA, Uk

      IIF 48
  • Ribbons, Justin Charles
    British

    Registered addresses and corresponding companies
  • Ribbons, Justin Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 56 IIF 57
  • Ribbons, Justin Charles
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Bonnington, Ashford, Kent, TN25 7BW

      IIF 58 IIF 59
  • Ribbons, Justin Charles
    British general counsel

    Registered addresses and corresponding companies
  • Ribbons, Justin Charles
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 65
  • Ribbons, Justin Charles
    British secretary

    Registered addresses and corresponding companies
    • icon of address Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 66
  • Justin Charles Ribbons
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empire Studio, 10 Leicester Place, London, WC2H 7BY, England

      IIF 67 IIF 68
  • Ribbons, Justin
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-65, Haymarket, London, SW1Y 4RL, United Kingdom

      IIF 69
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Ribbons, Justin Charles

    Registered addresses and corresponding companies
    • icon of address Broomhill 6 Wallings Lane, Silverdale, Carnforth, Lancashire, LA5 0RZ

      IIF 71 IIF 72
    • icon of address Strayleaves, 8 Elm Rise, Prestbury, Cheshire, SK10 4US

      IIF 73
  • Mr Justin Ribbons
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Mr Justin Charles Ribbons
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
    • icon of address Empire Cinemas, Leicester Square, London, WC2H 7NA, England

      IIF 76
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 75 - Has significant influence or controlOE
  • 2
    icon of address Po Box 771 Colomberie Close, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address 1st Floor, Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address The Old Rectory, Bonnington, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Po Box 771, Colomberie Close, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-30
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address Empire Studio The Empire, 5-6 Leicester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address 1st Floor, 60 Circular Road, Douglas, Im11ae, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 32 - Director → ME
  • 9
    ALNERY NO. 2544 LIMITED - 2005-12-06
    CINEMA MANAGEMENT LIMITED - 2006-03-06
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2005-12-05 ~ now
    IIF 23 - Director → ME
    icon of calendar 2005-12-05 ~ now
    IIF 58 - Secretary → ME
  • 10
    icon of address Po Box 771, Colomberie Close, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 34 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Po Box 771, Colomberie Close, St Helier, Jersey
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 1st Floor, Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address The Old Rectory, Bonnington, Ashford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address 1st Floor, Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 30 - Director → ME
  • 17
    ALNERY NO. 2844 LIMITED - 2009-05-13
    icon of address Executive Office Empire Cinema 5-6, Leicester Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -636,890 GBP2014-06-30
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 39 - Director → ME
  • 18
    ALNERY NO. 2845 LIMITED - 2009-05-13
    icon of address Executive Office Empire Cinema 5-6, Leicester Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 42 - Director → ME
  • 19
    icon of address Executive Office Empire Cinema, 5-6 Leicester Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -409,212 GBP2014-06-30
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 41 - Director → ME
  • 20
    PEARL & DEAN LIMITED - 1993-06-28
    PEARL & DEAN GROUP LIMITED(THE) - 1987-03-19
    icon of address 209 Blackfriars Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,911,500 GBP2024-12-31
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address 1st Floor, Sixty Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 28 - Director → ME
  • 22
    icon of address Bdo Llp, 5 Temple Square, Liverpool
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 69 - Director → ME
  • 23
    ALNERY NO. 2823 LIMITED - 2008-12-22
    icon of address Executive Office Empire Cinema 5-6, Leicester Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,856 GBP2014-06-30
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 40 - Director → ME
  • 24
    icon of address Po Box 771, Colomberie Close, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 36 - Director → ME
Ceased 29
  • 1
    CAMSIX LIMITED - 1989-03-30
    icon of address Sefton House Northgate Close, Middlebrook Business Park, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-09 ~ 1994-07-20
    IIF 4 - Director → ME
    icon of calendar ~ 1994-07-20
    IIF 49 - Secretary → ME
  • 2
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 10 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 56 - Secretary → ME
  • 3
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 18 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 57 - Secretary → ME
  • 4
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 8 - Director → ME
    icon of calendar 2000-06-29 ~ 2004-06-01
    IIF 21 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 65 - Secretary → ME
  • 5
    YMAGIS UK LIMITED - 2016-05-06
    icon of address Chiltern Chambers St. Peters Avenue, Caversham, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    226,922 GBP2023-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2024-02-12
    IIF 47 - Director → ME
  • 6
    R1 CB LIMITED - 2011-10-07
    icon of address 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,541,209 GBP2023-12-31
    Officer
    icon of calendar 2011-09-15 ~ 2024-09-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-15
    IIF 76 - Ownership of shares – 75% or more OE
  • 7
    icon of address 209 1st Floor, Blackfriars Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -829,359 GBP2023-12-30
    Officer
    icon of calendar 2016-03-02 ~ 2022-08-31
    IIF 44 - Director → ME
  • 8
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 17 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 52 - Secretary → ME
  • 9
    FLETCHER THEATRE LIMITED - 2010-04-08
    FLETCHER THEATRE CIC - 2010-11-11
    icon of address Abingworth, New England Lane, Rye, East Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-18 ~ 2013-10-09
    IIF 48 - Director → ME
  • 10
    BUSYTRADE LIMITED - 1992-10-12
    INGERSOLL-DRESSER PUMPS (UK) LIMITED - 2000-12-15
    FLOWSERVE PUMPS LIMITED - 2007-07-31
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-10-12 ~ 1994-07-20
    IIF 5 - Director → ME
  • 11
    SHIREMEN LIMITED - 1987-02-24
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2004-06-01
    IIF 19 - Director → ME
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 16 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 53 - Secretary → ME
  • 12
    icon of address 361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-01 ~ 1994-07-20
    IIF 2 - Director → ME
  • 13
    icon of address 361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1994-07-20
    IIF 72 - Secretary → ME
  • 14
    INGERSOLL-RAND UK LTD. - 2017-08-22
    LONGRIGG ENGINEERING LIMITED - 2001-01-31
    GBS EUROPE LIMITED - 2005-08-09
    icon of address 361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-10-07 ~ 1994-07-20
    IIF 3 - Director → ME
    icon of calendar 1991-10-07 ~ 1994-07-20
    IIF 71 - Secretary → ME
  • 15
    IMS INTEGRATED MEDICAL SOLUTIONS LIMITED - 1995-04-04
    icon of address Luminous House, 300, South Row, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-03
    IIF 68 - Has significant influence or control OE
  • 16
    TOOLEY HOLDINGS LIMITED - 2004-07-28
    HACKREMCO (NO. 2119) LIMITED - 2004-03-17
    CORLEONE HOLDINGS LIMITED - 2005-08-17
    icon of address No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-22 ~ 2005-10-07
    IIF 62 - Secretary → ME
  • 17
    CORLEONE INVESTMENTS LIMITED - 2005-08-17
    TOOLEY INVESTMENTS LIMITED - 2004-07-28
    HACKREMCO (NO.2118) LIMITED - 2004-03-17
    icon of address No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2005-10-07
    IIF 64 - Secretary → ME
  • 18
    FOLKESTONE FAVOURITE LIMITED - 2004-10-28
    CODETABLE LIMITED - 2004-09-29
    icon of address No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2005-10-07
    IIF 11 - Director → ME
    icon of calendar 2005-08-22 ~ 2005-10-07
    IIF 60 - Secretary → ME
  • 19
    UNITED CINEMAS INTERNATIONAL (MANAGEMENT) LIMITED - 2009-06-19
    CREATEGRAIN LIMITED - 2001-08-01
    icon of address 8th Floor 1 Stephen Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 13 - Director → ME
    icon of calendar 2001-07-11 ~ 2005-04-22
    IIF 73 - Secretary → ME
  • 20
    CORLEONE CAPITAL LIMITED - 2007-06-20
    CODEFOLDER LIMITED - 2004-08-23
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2005-07-18 ~ 2005-10-07
    IIF 54 - Secretary → ME
  • 21
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 7 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 50 - Secretary → ME
  • 22
    CLINISYS HEALTH LIMITED - 2007-04-13
    CHANDOS CLINICAL RESEARCH LIMITED - 2006-03-30
    icon of address Ims Maxims Spaces 100 Avebury Boulevard, Centrl Milton Keynes, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-03
    IIF 67 - Has significant influence or control OE
  • 23
    ALNERY NO. 2823 LIMITED - 2008-12-22
    icon of address Executive Office Empire Cinema 5-6, Leicester Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,856 GBP2014-06-30
    Officer
    icon of calendar 2008-12-22 ~ 2010-02-09
    IIF 59 - Secretary → ME
  • 24
    CIC - 1989-05-02
    AMC DEVELOPMENTS (UK) LIMITED - 1989-01-12
    UCI DEVELOPMENTS (UK) LIMITED - 1997-03-19
    GOLDENVISUAL LIMITED - 1987-04-22
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 12 - Director → ME
    icon of calendar 2000-06-29 ~ 2004-06-01
    IIF 22 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 66 - Secretary → ME
  • 25
    AMC EXHIBITION (UK) LIMITED - 1989-01-12
    DIKAPPA (NUMBER 444) LIMITED - 1986-12-03
    CIC - 1989-05-03
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2004-06-01
    IIF 20 - Director → ME
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 6 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 55 - Secretary → ME
  • 26
    THE CINEMA EXHIBITORS' ASSOCIATION LIMITED - 2015-05-18
    icon of address 22 Golden Square, London, England
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    331,230 GBP2024-12-31
    Officer
    icon of calendar 2006-08-10 ~ 2023-12-04
    IIF 26 - Director → ME
  • 27
    BURGINHALL 926 LIMITED - 1996-11-18
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 15 - Director → ME
    icon of calendar 1996-11-28 ~ 2005-04-22
    IIF 63 - Secretary → ME
  • 28
    CIC - 1989-04-20
    AMC ENTERTAINMENT (UK) LIMITED - 1989-01-13
    DIKAPPA (NUMBER 255) LIMITED - 1983-10-26
    AMC MULTI-CINEMA LIMITED - 1984-08-08
    icon of address 8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2005-04-22 ~ 2005-10-07
    IIF 14 - Director → ME
    icon of calendar 2000-06-19 ~ 2004-06-01
    IIF 9 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-04-22
    IIF 51 - Secretary → ME
  • 29
    CORLEONE ACQUISITIONS LIMITED - 2005-08-30
    TOOLEY ACQUISITIONS LIMITED - 2004-03-22
    HACKREMCO (NO.2117) LIMITED - 2004-03-17
    WATERSIDE ACQUISITIONS LIMITED - 2004-07-28
    icon of address 8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-22 ~ 2005-10-07
    IIF 61 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.