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

Mohaan Nadaar

    Related profiles found in government register
  • Mohaan Nadaar
    Indian born in October 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4, Uxbridge Road, Slough, SL1 1SW, United Kingdom

      IIF 1
  • Mr Mohan Chelladurai
    Indian born in October 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Vyman House, 104 College Road, Harrow, Greater London, HA1 1BQ, United Kingdom

      IIF 2
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 3 IIF 4
  • Nadaar, Mohaan Chelladurai
    Indian businessman born in October 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 38a, Warren Street, London, W1T 6AE, United Kingdom

      IIF 5
  • Chelladurai, Mohan
    Indian company director born in October 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Jolyon House (suite 369), Amberley Way, Hounslow, TW4 6BH, England

      IIF 6
    • icon of address 22-23, Greek Street, London, W1D 4DZ, England

      IIF 7
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 8 IIF 9 IIF 10
  • Chelladurai, Mohan
    Indian director born in October 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Vyman House, 104 College Road, Harrow, Greater London, HA1 1BQ, United Kingdom

      IIF 12
  • Chelladurai, Mohan
    Indian film producer born in October 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Jolyon House (suite 369), Amberley Way, Hounslow, TW4 6BH, England

      IIF 13
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 14 IIF 15
  • Mr Mohan Chelladurai
    Indian born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 16 IIF 17
    • icon of address First Floor, 118-120 Wardour Street, London, W1F 0TU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 3 Connells Mews, St. Andrews Park, Norwich, NR7 0GF, England

      IIF 24
    • icon of address Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, UB8 1EX, England

      IIF 25 IIF 26
    • icon of address 14, Hatton Grove, West Drayton, UB7 7AU, England

      IIF 27
  • Chelladurai, Mohan
    Indian company director born in January 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 28
  • Mohan Chelladurai
    Indian born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 118-120 Wardour Street, London, W1F 0TU, United Kingdom

      IIF 29
  • Mr Mohan Chelladurai Nadaar
    Indian born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 30
  • Chelladurai, Mohan
    Indian company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 31
  • Chelladurai, Mohan
    Indian director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Chelladurai, Mohan
    Indian film producer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 35 IIF 36
    • icon of address First Floor, 118-120 Wardour Street, London, W1F 0TU, United Kingdom

      IIF 37
    • icon of address Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, UB8 1EX, England

      IIF 38 IIF 39
  • Chelladurai, Mohan
    Indian self employed born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hatton Grove West, West Drayton, UB7 7AU, England

      IIF 40
  • Mr Mohan Chelladurai
    Indian born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Cecil Rhodes House, Goldington Street, London, NW1 1UG, England

      IIF 41 IIF 42
    • icon of address 53, Cecil Rhodes House, Goldington Street, London, NW1 1UG, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 51 IIF 52
    • icon of address Suite F, 1 -3 Canfield Place, London, NW6 3BT, England

      IIF 53
    • icon of address Suite F, 2nd Floor, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 54
    • icon of address Unit No 2, Maina Industrial Estate, Dominion Park, Southall, Middlesex, UB2 5DP, England

      IIF 55
  • Mr Mohan Chelladurai Nadaar
    Indian born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Uxbridge Road, Slough, SL1 1SW, United Kingdom

      IIF 56
  • Chelladurai, Mohan
    Indian director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 57
  • Chelladurai, Mohan
    Indian film producer born in October 1969

    Resident in United Kingdom

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

      IIF 58
  • Chelladurai, Mohan
    Indian self employed born in October 1969

    Resident in United Kingdom

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

      IIF 59
    • icon of address 53, Cecil Rhodes House, Goldington Street, London, NW1 1UG, England

      IIF 60 IIF 61
    • icon of address First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 62
    • icon of address Unit No 2, Maina Industrial Estate, Dominion Park, Southall, Middlesex, UB2 5DP, England

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 21
  • 1
    GALANI ENTERTAINMENTS LIMITED - 2018-12-07
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,461 GBP2017-12-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 14 Hatton Grove West, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,505 GBP2023-03-31
    Officer
    icon of calendar 2024-07-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    CASUAL PRODUCTIONS LTD - 2021-06-21
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-06-25 ~ now
    IIF 11 - Director → ME
  • 4
    LAILA MANJU PRODUCTIONS LTD - 2019-10-11
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    104,182 GBP2023-08-31
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 14 - Director → ME
  • 5
    THE OTHER MAN PRODUCTIONS LTD - 2020-08-25
    Y T ENTERTAINMENT LTD - 2019-11-14
    icon of address Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,103 GBP2023-07-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 6 - Director → ME
  • 6
    AARAMSEY PRODUCTIONS LTD - 2020-08-25
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,608 GBP2024-07-31
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    NEW DIMENSION FILMS LTD - 2024-03-05
    TIPSY PRODUCTIONS LTD - 2020-03-31
    icon of address Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,081 GBP2023-06-30
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 53 Cecil Rhodes House, Goldington Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,374 GBP2016-03-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Uxbridge Road, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-08-01 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 23-24 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address First Floor, 118-120 Wardour Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157,405 GBP2016-12-22
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -900 GBP2024-05-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 23-24 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -534 GBP2023-07-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 10 - Director → ME
  • 15
    BUMBLEBEES MEDIA LOGISTICS LTD - 2020-10-22
    EXPRESS ROAD LIMITED - 2021-06-14
    SHZAAM MEDIA WORKS LTD - 2018-08-23
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,395 GBP2020-06-30
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    506,674 GBP2021-05-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address 23-24 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    250,853 GBP2024-01-31
    Officer
    icon of calendar 2025-08-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-08-16 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    THE THUG COMPANY PRODUCTIONS LTD - 2018-08-21
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    281,867 GBP2022-04-29
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    UMBRELLA PRODUCTIONS LTD - 2024-03-06
    TEAMO PRODUCTION HQ (UK) LTD - 2024-03-26
    icon of address Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 33 - Director → ME
Ceased 21
  • 1
    icon of address 14 Hatton Grove West, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,505 GBP2023-03-31
    Officer
    icon of calendar 2020-05-11 ~ 2022-03-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-01-26
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    CASUAL PRODUCTIONS LTD - 2021-06-21
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-06-03 ~ 2021-04-21
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    LAILA MANJU PRODUCTIONS LTD - 2019-10-11
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    104,182 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-11-28
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-12 ~ 2022-01-25
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    THE OTHER MAN PRODUCTIONS LTD - 2020-08-25
    Y T ENTERTAINMENT LTD - 2019-11-14
    icon of address Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,103 GBP2023-07-31
    Officer
    icon of calendar 2024-02-27 ~ 2024-02-27
    IIF 34 - Director → ME
  • 5
    AARAMSEY PRODUCTIONS LTD - 2020-08-25
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,608 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-06-03 ~ 2022-01-25
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    NEW DIMENSION FILMS LTD - 2024-03-05
    TIPSY PRODUCTIONS LTD - 2020-03-31
    icon of address Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,081 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-06-03 ~ 2022-01-25
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    icon of address 23-24 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-07-15
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    STREAMLINED PRODUCTION SERVICES LIMITED - 2023-04-15
    icon of address 4385, 09544749 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -49,239 GBP2022-04-30
    Officer
    icon of calendar 2021-11-10 ~ 2021-11-11
    IIF 38 - Director → ME
    icon of calendar 2022-05-13 ~ 2023-04-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-04-13
    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
    icon of calendar 2021-11-10 ~ 2021-11-11
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    icon of address 23-24 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-04-21
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 482 Bath Road, West Drayton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,916 GBP2024-11-30
    Officer
    icon of calendar 2022-10-17 ~ 2022-12-06
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2022-12-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -534 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-07-29 ~ 2022-01-25
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-04-21
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address First Floor 787 High Road, Leytonstone, London, England
    Dissolved Corporate
    Equity (Company account)
    -17,368 GBP2023-12-31
    Officer
    icon of calendar 2022-08-23 ~ 2023-02-08
    IIF 31 - Director → ME
  • 14
    BUMBLEBEES MEDIA LOGISTICS LTD - 2020-10-22
    EXPRESS ROAD LIMITED - 2021-06-14
    SHZAAM MEDIA WORKS LTD - 2018-08-23
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,395 GBP2020-06-30
    Officer
    icon of calendar 2017-09-01 ~ 2018-07-01
    IIF 59 - Director → ME
  • 15
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-06-03 ~ 2021-04-09
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    ALEXIS COLETTE MOTION PICTURE LTD - 2021-11-11
    icon of address 3 Connells Mews, St. Andrews Park, Norwich, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-25 ~ 2021-07-30
    IIF 24 - Has significant influence or control OE
  • 17
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    506,674 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-06-25 ~ 2022-02-17
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 18
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    250,853 GBP2024-01-31
    Officer
    icon of calendar 2022-02-28 ~ 2022-04-04
    IIF 36 - Director → ME
    icon of calendar 2017-09-13 ~ 2020-11-30
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2020-11-29
    IIF 52 - Ownership of shares – 75% or more OE
  • 19
    EHEDT FILM LTD - 2019-02-11
    LONE RANGER PRODUCTION HEADQUARTERS LTD - 2019-06-03
    icon of address 23-24 Greek Street, London, England
    Active Corporate
    Equity (Company account)
    -32,652 GBP2021-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2022-02-04
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2022-02-04
    IIF 42 - Ownership of shares – 75% or more OE
  • 20
    THE THUG COMPANY PRODUCTIONS LTD - 2018-08-21
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    281,867 GBP2022-04-29
    Officer
    icon of calendar 2017-05-24 ~ 2022-01-25
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2022-01-15
    IIF 55 - Ownership of shares – 75% or more OE
  • 21
    UMBRELLA PRODUCTIONS LTD - 2024-03-06
    TEAMO PRODUCTION HQ (UK) LTD - 2024-03-26
    icon of address Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-09 ~ 2022-01-25
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.