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

Jacobson, Susan Brett

    Related profiles found in government register
  • Jacobson, Susan Brett
    Australian director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grove Court, Drayton Gardens, London, SW10 9QY

      IIF 1
    • icon of address 1, Grove Court, Drayton Gardens, London, SW10 9QY, Uk

      IIF 2
    • icon of address 6, Clarence Road, London, NW6 7TG, England

      IIF 3
  • Jacobson, Susan Brett
    Australian film production born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Grove Court, Drayton Gardens, London, SW10 9QY, United Kingdom

      IIF 4
  • Jacobson, Susan Brett
    Australian filmmaker born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, SW6 4NF, England

      IIF 5
  • Jacobson, Susan Brett
    British,australian dancer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Grove Court, Drayton Gardens, London, SW10 9QY, England

      IIF 6
  • Jacobson, Susan Brett
    Australian

    Registered addresses and corresponding companies
    • icon of address 1, Grove Court, Drayton Gardens, London, SW10 9QY

      IIF 7
  • Ms Susan Brett Jacobson
    Australian born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grove Court, Drayton Gardens, London, SW10 9QY

      IIF 8
    • icon of address 1 Grove Court, Drayton Gardens, London, SW10 9QY, England

      IIF 9 IIF 10
  • Jacobson, Susan Brett

    Registered addresses and corresponding companies
    • icon of address 1, Grove Court, Drayton Gardens, London, SW10 9QY, England

      IIF 11
  • Al-bassam, Sulieman
    British film production born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Portsea Hall, Portsea Place, London, Greater London, W2 2BZ, England

      IIF 12
  • James-bayly, Savannah
    British film producer born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A-e, Dean Street, 52-53, London, W1D 5BL, England

      IIF 13
  • James-bayly, Savannah
    British film production born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 14
  • James-bayly, Savannah
    British television producer born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-53c, Dean Street, London, W1D 5BL, England

      IIF 15
  • Ms Susan Brett Jacobson
    British,australian born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Grove Court, Drayton Gardens, London, SW10 9QY, England

      IIF 16
  • Sanderson, Benjamin Paul
    British film production born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Simmons, Helen Barbara
    British film producer born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Haverstock Hill, London, NW3 4RL, United Kingdom

      IIF 20
    • icon of address Flat 1 Albermarle Mansions, Heath Drive, London, NW3 7TA, England

      IIF 21 IIF 22 IIF 23
    • icon of address Castle House, Castle House, Castle Street, Sheffield, S3 8LU, England

      IIF 25
  • Simmons, Helen Barbara
    British film production born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Albermarle Mansions, Heath Drive, London, NW3 7TA, England

      IIF 26
  • Simmons, Helen Barbara
    British filmmaker born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Albermarle Mansions, Heath Drive, London, NW3 7TA, England

      IIF 27
  • Simmons, Helen Barbara
    British producer born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Albermarle Mansions, Flat 1 Albermarle Mansions, Heath Drive, London, NW3 7TA, England

      IIF 28
    • icon of address Flat 1 Albermarle Mansions, Heath Drive, London, NW3 7TA, England

      IIF 29 IIF 30
  • Jacobson, Susan

    Registered addresses and corresponding companies
    • icon of address 1 Grove Court, Drayton Gardens, London, SW10 9QY, England

      IIF 31
  • Simmons, Helen
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Albermarle Mansions, Heath Drive, London, NW3 7TA, England

      IIF 32
  • Simmons, Helen
    British film producer born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, St. Pancras Way, London, NW1 0NT, England

      IIF 33
  • Simmons, Helen
    British filmmaker born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Burrard Road, London, NW6 1DA, United Kingdom

      IIF 34
  • Simmons, Helen
    English producer / writer born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Albermarle Mansions, Heath Drive, London, NW3 7TA, England

      IIF 35
  • Bebb-sier, Sonya Rachel
    British film producer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Origin Two, 106 High Street, Crawley, West Sussex, RH10 1BF

      IIF 36
    • icon of address 8, Avondale Drive, Loughton, Essex, IG10 3BZ, United Kingdom

      IIF 37
  • Kinehvars, Babak Mansouri
    Iranian director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159a, Ballards Lane, London, N3 1LJ, England

      IIF 38
  • Robinson, Sean Gerard Barrie
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 39
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 40
    • icon of address Operations Building (no. 21), Red Barn, Wroughton, Swindon, Wiltshire, SN4 9LT, England

      IIF 41
  • Robinson, Sean Gerard Barrie
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coburg House, 1 Coburg Street, Gateshead, Tyne And Wear, NE8 1NS, England

      IIF 42
    • icon of address Moathouse Cottage, Whites Hill, Sulhamstead, Reading, Berkshire, RG7 4EN, Uk

      IIF 43
    • icon of address Overdene House, 49 Church Street, Theale, Reading, RG7 5BX, United Kingdom

      IIF 44
  • Robinson, Sean Gerard Barrie
    British film director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moathouse, Cottage, Whites Hill Sulhamstead, Reading, RG7 4EN, Great Britain

      IIF 45
  • Robinson, Sean Gerard Barrie
    British film maker born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moathouse Cottage, Whites Hill, Sulhampstead, West Berkshire, RG7 4EN, United Kingdom

      IIF 46
    • icon of address Moathouse Cottage, Whites Hill, Sulhamstead, Berkshire, RG7 4EN

      IIF 47
  • Robinson, Sean Gerard Barrie
    British film production born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moathouse Cottage, Whites Hill, Sulhamstead, Berkshire, RG7 4EN

      IIF 48
  • Miss Helen Simmons
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, St. Pancras Way, London, NW1 0NT, England

      IIF 49
    • icon of address Flat 1 Albermarle Mansions, Flat 1 Albermarle Mansions, Heath Drive, London, NW3 7TA, England

      IIF 50
    • icon of address Flat 1 Albermarle Mansions, Heath Drive, London, NW3 7TA, England

      IIF 51 IIF 52 IIF 53
    • icon of address Flat 2 93a, Blackheath Hill, London, SE10 8TJ, England

      IIF 54
  • Mr Babak Mansouri Kinehvars
    Iranian born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159a, Ballards Lane, London, N3 1LJ, England

      IIF 55
  • Ms Savannah James-bayly
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 56
  • Beard, Benjamin Sean Thomas
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178b, North End Road, Wembley, HA9 0AJ, England

      IIF 57
  • Beard, Benjamin Sean Thomas
    British film production born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 659, Lightwood Road, Lightwood, Stoke-on-trent, Staffordshire, ST3 7HD, England

      IIF 58
  • Hamboulides, Marios Stephanos
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crackerbarrel Farm, Beare Green, Dorking, Surrey, RH5 4PQ, United Kingdom

      IIF 59
  • Hamboulides, Marios Stephanos
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Twyford Crescent, London, W3 9PP, United Kingdom

      IIF 60 IIF 61
    • icon of address 13, Whites Row, London, E1 7NF, England

      IIF 62
  • Hamboulides, Marios Stephanos
    British film director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crackerbarrel Farm, Beare Green, Dorking, Surrey, RH5 4PQ

      IIF 63 IIF 64
  • Hamboulides, Marios Stephanos
    British film producer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Hamboulides, Marios Stephanos
    British film production born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Twyford Crescent, London, W3 9PP

      IIF 66
  • Hamboulides, Marios Stephanos
    British producer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Whites Row, London, E1 7NF, England

      IIF 67
  • Mr Benjamin Paul Sanderson
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Bailey, Kingsley James Albert
    British film production born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Azalea Walk, Pinned, London, Middx, HA5 2EH, England

      IIF 71
  • Mr Sulieman Yahya Al-bassam
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Portsea Hall, Portsea Place, London, England, W2 2BZ, England

      IIF 72
  • Mrs Sonya Rachel Bebb-sier
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Avondale Drive, Loughton, Essex, IG10 3BZ, United Kingdom

      IIF 73
  • Ms Harriet Irene Helen Rees
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barryleigh, Wheelers Lane, Brockham, Surrey, RH3 7HJ

      IIF 74
    • icon of address 1 Dalloway Cottages, Cowbeech, Hailsham, BN27 4JF, England

      IIF 75
  • Robinson, Barrie Gerard
    British director born in April 1970

    Registered addresses and corresponding companies
    • icon of address 19 Keswick Heights, 26-28 Keswick Road Putney, London, SW15 2JR

      IIF 76
  • Robinson, Sean
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 77
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 78 IIF 79
  • Robinson, Sean
    British film director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom

      IIF 80
  • Miss Helen Barbara Simmons
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Haverstock Hill, London, NW3 4RL, United Kingdom

      IIF 81
    • icon of address Flat 1 Albermarle Mansions, Heath Drive, London, NW3 7TA, England

      IIF 82 IIF 83
    • icon of address Flat 1, Heath Drive, London, NW3 7TA, England

      IIF 84
    • icon of address Castle House, Castle House, Castle Street, Sheffield, S3 8LU, England

      IIF 85
  • Ms Gaynor Messer Price
    British born in October 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Yr Hen Llythyrdy, Mynachlogddu, Clynderwen, SA66 7SD, Wales

      IIF 86
  • Robinson, Barrie Gerard
    British

    Registered addresses and corresponding companies
    • icon of address 23, St Stephens Ave, Ashtead, Surrey, KT21 1PJ

      IIF 87 IIF 88
  • West, Brian Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 172 Ferme Park Road, Crouch End, London, N8 9SE

      IIF 89
  • Bagnall, Joshua Joseph
    Uk film production born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London Tax Bureau, Suite E, 1-3 Canfield Place, London, NW6 3BT, United Kingdom

      IIF 90
  • Chedumbrum, Sousila Pillay

    Registered addresses and corresponding companies
    • icon of address 2, Thurston Street, Canton, Cardiff, CF5 1PN, United Kingdom

      IIF 91
  • Mr Benjamin Sean Thomas Beard
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Ovesdon Avenue, Harrow, HA2 9PE, England

      IIF 92
    • icon of address 659, Lightwood Road, Lightwood, Stoke-on-trent, Staffordshire, ST3 7HD, England

      IIF 93
  • Mr Marios Stephanos Hamboulides
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sean Gerard Barrie Robinson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 96
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 97
    • icon of address Neils Limited, 109b High Street, Old Town, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 98
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 99
  • Mrs Gaynor Messer Price
    British born in October 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 152 Kimberley Road, Penylan, Cardiff, CF23 5AF, Wales

      IIF 100
  • Rees, Harriet Irene Helen
    British dir of purchasing

    Registered addresses and corresponding companies
    • icon of address Barryleigh, Wheelers Lane, Brockham, Surrey, RH3 7HJ

      IIF 101
  • James-bayly, Savannah
    British film producer born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 52-53 Dean Street, London, W1D 5BL, United Kingdom

      IIF 102
  • Price, Gaynor Messer
    British director born in October 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Chapter Arts Centre, Market Road, Cardiff, CF5 1QE, Wales

      IIF 103
    • icon of address 6th, Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 104 IIF 105
  • Robinson, Barrie Gerard
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Stephens Ave, Ashtead, Surrey, KT21 1PJ

      IIF 106
  • Robinson, Barrie Gerard
    British film maker born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Stephens Avenue, Ashstead, Surrey, KT21 1PJ, United Kingdom

      IIF 107
    • icon of address 23, St Stephens Ave, Ashtead, Surrey, KT21 1PJ

      IIF 108
  • Robinson, Barrie Gerard
    British sports coach born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Stephens Avenue, Ashtead, Surrey, KT21 1PJ, England

      IIF 109 IIF 110
  • Sier, Sonya Rachel

    Registered addresses and corresponding companies
    • icon of address 63, Regent Square, London, E3 3HW, United Kingdom

      IIF 111
  • Sier, Sonya Rachel
    British actress born in July 1980

    Registered addresses and corresponding companies
    • icon of address Flat G6, 95 Buccleuch Street, Glasgow, G3 6QT

      IIF 112
  • Beard, Sam
    British student born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 659, Lightwood Road, Lightwood, Stoke-on-trent, Staffordshire, ST3 7HD, England

      IIF 113
  • Sier, Sonya Rachel
    British

    Registered addresses and corresponding companies
    • icon of address 63, Regent Square, London, E3 3HW, United Kingdom

      IIF 114
  • Simmons, Helen Barbara
    British company director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Albermarle Mansions, Heath Drive, London, NW3 7TA, United Kingdom

      IIF 115
  • Simmons, Helen Barbara
    British film producer born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Long Acre, C/o D.e.m. Productions, Suite 2.07, London, WC2E 9LY, United Kingdom

      IIF 116
  • Simmons, Helen Barbara
    British producer born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24 St Pancras Way, St. Pancras Way, London, NW1 0NT, United Kingdom

      IIF 117
  • Chedumbrum, Sousila Pillay
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thurston Street, Cardiff, South Glamorgan, CF5 1PN

      IIF 118
  • Chedumbrum, Sousila Pillay
    British film production born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thurston Street, Cardiff, CF5 1PN, United Kingdom

      IIF 119
  • Gaynor Messer Price
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Kimberley Road, Cardiff, CF23 5AF, United Kingdom

      IIF 120
  • Mansouri Kinehvars, Babak
    Iranian company director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Margaret Road, Barnet, EN4 9NP, England

      IIF 121
    • icon of address 2, 29 Coxwell Boulevard, London, NW9 4AD, United Kingdom

      IIF 122
  • Mansouri Kinehvars, Babak
    Iranian film production born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Margaret Road, Barnet, EN4 9NP, United Kingdom

      IIF 123
  • Mr Sean Robinson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, Hampshire, SO23 0LD, United Kingdom

      IIF 124
  • Ms Gaynor Messer Price
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yr Hen Llythyrdy, Mynachlogddu, Clunderwen, SA66 7SD, United Kingdom

      IIF 125
  • Robinson, Sean Gerard Barrie
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 126
  • Sier, Sonya Rachel
    British film producer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Regent Square, London, E3 3HW

      IIF 127
  • Sier, Sonya Rachel
    British producer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Regent Square, London, E3 3HW, United Kingdom

      IIF 128
  • Sean Robinson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 129
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 130 IIF 131
  • Bebb -sier, Sonya Rachel
    British film production born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Avondale Drive, Loughton, Essex, IG10 3BZ, United Kingdom

      IIF 132
  • Messer Price, Gaynor Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 152, Kimberley Road, Cardiff, South Glamorgan, CF23 5AF

      IIF 133
  • West, Brian Christopher
    British film production born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD

      IIF 134
  • West, Brian Christopher
    British tv producer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172 Ferme Park Road, Crouch End, London, N8 9SE

      IIF 135
  • Messer Price, Gaynor
    British producer born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yr Hen Llythyrdy, Mynachlogddu, Clunderwen, Pembrokeshire, SA66 7SD, United Kingdom

      IIF 136
  • Messer Price, Gaynor Elizabeth
    British director born in October 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 152, Kimberley Road, Cardiff, CF23 5AF, United Kingdom

      IIF 137 IIF 138
    • icon of address 152, Kimberley Road, Cardiff, CF23 5AF, Wales

      IIF 139
    • icon of address 152, Kimberley Road, Cardiff, South Glamorgan, CF23 5AF

      IIF 140
    • icon of address 152, Kimberley Road, Penylan, Cardiff, CF23 5AF, United Kingdom

      IIF 141
  • Messer Price, Gaynor Elizabeth
    British film producer born in October 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Market House, Market Road, Cardiff, CF5 1QE

      IIF 142
  • Messer Price, Gaynor Elizabeth
    British film production born in October 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Yr Hen Llythyrdy, Mynachlogddu, Clynderwen, SA66 7SD, Wales

      IIF 143
  • Messer Price, Gaynor Elizabeth
    British producer born in October 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Yr Hen Llythyrdy, Mynachlogddu, Clynderwen, SA66 7SD, Wales

      IIF 144
  • Mr Brian Christopher West
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172 Ferme Park Road, London, N8 9SE, United Kingdom

      IIF 145
  • Ms Savannah James-bayly
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 146
    • icon of address 52-53c Dean Street, Dean Street, London, W1D 5BL, England

      IIF 147
  • Miss Helen Helen Simmons
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24 St Pancras Way, St. Pancras Way, London, NW1 0NT, United Kingdom

      IIF 148
  • Mr Babak Mansouri Kinehvars
    Iranian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Margaret Road, Barnet, EN4 9NP, England

      IIF 149
    • icon of address 2, 29 Coxwell Boulevard, London, NW9 4AD, United Kingdom

      IIF 150
  • Mr Barrie Gerard Robinson
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Stephens Avenue, Ashtead, Surrey, KT21 1PJ, England

      IIF 151 IIF 152
  • Rees, Harriet Irene Helen
    British dir of purchasing born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barryleigh, Wheelers Lane, Brockham, Surrey, RH3 7HJ

      IIF 153
  • Rees, Harriet Irene Helen
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Bathwick Hill, Bath, BA2 6EW, United Kingdom

      IIF 154
  • Rees, Harriet Irene Helen
    British film producer born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barryleigh, Wheelers Lane, Brockham, Surrey, RH3 7HJ, United Kingdom

      IIF 155
    • icon of address 1 Dalloway Cottages, Cowbeech, Hailsham, BN27 4JF, England

      IIF 156
  • Rees, Harriet Irene Helen
    British film production born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barryleigh, Wheelers Lane, Brockham, Surrey, RH3 7HJ

      IIF 157
    • icon of address Old Gunn Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 158
  • Lassallette-desnault, Bertrand
    French film production born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58, Howard Street, Belfast, Antrim, BT1 6PJ, Northern Ireland

      IIF 159
  • Miss Helen Barbara Simmons
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Albermarle Mansions, Heath Drive, London, NW3 7TA, United Kingdom

      IIF 160
  • Mrs Harriet Irene Helen Rees
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Bathwick Hill, Bath, BA2 6EW, United Kingdom

      IIF 161
    • icon of address Old Gunn Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 162
    • icon of address Suite C, 2 North Street, Dorking, Surrey, RH4 1DN, England

      IIF 163
  • Ms Gaynor Elizabeth Messer Price
    British born in October 1952

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Bertrand Lassallette-desnault
    French born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58, Howard Street, Belfast, Antrim, BT1 6PJ

      IIF 167
  • Mr Marios Stephanos Hamboulides
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crackerbarrel Farm, Beare Green, Dorking, Surrey, RH5 4PQ

      IIF 168 IIF 169
    • icon of address Crackerbarrel Farm, Beare Green, Dorking, Surrey, RH5 4PQ, United Kingdom

      IIF 170
    • icon of address 12, Twyford Crescent, London, W3 9PP, United Kingdom

      IIF 171 IIF 172
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 173
  • Mrs Sonya Rachel Bebb -sier
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Avondale Drive, Loughton, Essex, IG10 3BZ, United Kingdom

      IIF 174
  • Lassallette-desnault, Bertrand Paul
    French director born in August 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58, Howard Street, Belfast, BT1 6PJ, Northern Ireland

      IIF 175
  • Ms Gaynor Elizabeth Messer Price
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Kimberley Road, Cardiff, CF23 5AF, United Kingdom

      IIF 176
child relation
Offspring entities and appointments
Active 91
  • 1
    icon of address Flat 1 Albermarle Mansions, Heath Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-29
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Kikpatrick & Hopes Ltd, Overdene House 49 Church Street, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address Flat 1 Albermarle Mansions, Heath Drive, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Overdene House 49 Church Street, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 63 Regent Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2015-12-01 ~ dissolved
    IIF 111 - Secretary → ME
  • 7
    icon of address 13 Whites Row, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 8
    icon of address 13 Whites Row, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95 GBP2018-10-31
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Yr Hen Llythyrdy, Mynachlogddu, Clynderwen, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Chapter Arts Centre, Market Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 103 - Director → ME
  • 11
    icon of address Flat 1 Grove Court, Drayton Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,105 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 659 Lightwood Road, Lightwood, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,000 GBP2024-09-30
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Has significant influence or control as a member of a firmOE
    IIF 93 - Has significant influence or control over the trustees of a trustOE
    IIF 93 - Has significant influence or controlOE
  • 13
    icon of address London Tax Bureau, Suite E, 1-3 Canfield Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    288 GBP2015-05-31
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 90 - Director → ME
  • 14
    icon of address Flat 2 93a Blackheath Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Dalloway Cottages, Cowbeech, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2010-02-23 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or control as a member of a firmOE
    IIF 75 - Has significant influence or control over the trustees of a trustOE
    IIF 75 - Has significant influence or controlOE
  • 16
    icon of address 14 Rathbone Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 155 - Director → ME
  • 17
    icon of address Flat 1 Albermarle Mansions, Heath Drive, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,009 GBP2020-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 2 29 Coxwell Boulevard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,283 GBP2025-03-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 19
    icon of address 1 Grove Court, Drayton Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 11 - Secretary → ME
  • 20
    icon of address 23 St Stephens Avenue, Ashtead, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,722 GBP2022-05-31
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 23 Bathwick Hill, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,241 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Crackerbarrel Farm, Beare Green, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Flat 1 Albermarle Mansions, Heath Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,972 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 22-24 St Pancras Way St. Pancras Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Yr Hen Llythyrdy, Mynachlogddu, Clynderwen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-28
    Officer
    icon of calendar 2013-03-12 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Has significant influence or controlOE
  • 26
    icon of address 2 Thurston Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 119 - Director → ME
  • 27
    icon of address 109b High Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,960 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 142 Oxford Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 29
    icon of address Dragon House Princes Way, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (7 parents)
    Equity (Company account)
    4,100 GBP2023-03-31
    Officer
    icon of calendar 2011-09-10 ~ dissolved
    IIF 142 - Director → ME
  • 30
    icon of address Flat 1 Albermarle Mansions, Heath Drive, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 24 - Director → ME
  • 31
    icon of address Flat 1 Albermarle Mansions, Heath Drive, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,112 GBP2024-02-28
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Yr Hen Llythyrdy, Mynachlogddu, Clynderwen, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,283,870 GBP2024-03-29
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Has significant influence or controlOE
  • 33
    icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    62 GBP2015-12-31
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2002-12-19 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Castle House Castle House, Castle Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    167,399 GBP2024-06-30
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-04 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2007-10-04 ~ dissolved
    IIF 114 - Secretary → ME
  • 38
    icon of address 8 Avondale Drive, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,503 GBP2024-01-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 23 St. Stephens Avenue, Ashtead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,719 GBP2023-03-31
    Officer
    icon of calendar 2005-09-22 ~ dissolved
    IIF 87 - Secretary → ME
  • 40
    icon of address 178b North End Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 41
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 5 - Director → ME
  • 42
    icon of address Flat 1 Albermarle Mansions, Heath Drive, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 1 Grove Court, Drayton Gardens, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -237 GBP2015-11-30
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Flat 1 Albermarle Mansions Flat 1 Albermarle Mansions, Heath Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,602 GBP2024-12-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 95 Haverstock Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 109b High Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -524 GBP2020-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Flat 1 Albermarle Mansions, Heath Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-07
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 13 Whites Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,232 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 49
    IN THE MOOD PRODUCTIONS UK LIMITED - 2024-08-03
    icon of address Yr Hen Llythyrdy, Mynachlogddu, Clunderwen, Pembrokeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Crackerbarrel Farm, Beare Green, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Barryleigh, Wheelers Lane, Brockham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -94,633 GBP2024-04-30
    Officer
    icon of calendar 1999-11-22 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 3rd Floor 52-53 Dean Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 102 - Director → ME
  • 53
    icon of address Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-11 ~ dissolved
    IIF 76 - Director → ME
  • 54
    icon of address 109b High Street, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Barryleigh, Wheelers Lane, Brockham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    SEQUOL LIMITED - 2015-07-25
    icon of address Coburg House, 1 Coburg Street, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 42 - Director → ME
  • 57
    icon of address Crackerbarrel Farm, Beare Green, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,051 GBP2017-02-28
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 100 Hare Lane, Claygate, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address 109b High Street, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 57 Azalea Walk, Pinned, London, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 71 - Director → ME
  • 61
    icon of address 10 Old Burlington Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Yr Hen Llythyrdy, Mynachlogddu, Clynderwen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-30
    Officer
    icon of calendar 2015-06-20 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 8 Avondale Drive, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 23 St Stephens Avenue, Ashtead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,848 GBP2024-02-28
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 6 Clarence Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 3 - Director → ME
  • 66
    icon of address 1 Grove Court, Drayton Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    -11,585 GBP2024-03-31
    Officer
    icon of calendar 1999-03-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 10a Margaret Road, Barnet, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 13 Whites Row, London
    Active Corporate (1 parent)
    Equity (Company account)
    -65,286 GBP2024-07-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 171 - Has significant influence or controlOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 52-53c Dean Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 15 - Director → ME
  • 70
    icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Suite C, 2 North Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Kingfishers, Wargrave Road, Henley-on-thames, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 10a Margaret Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-30 ~ dissolved
    IIF 123 - Director → ME
  • 74
    RED ROOSTER FILMS LIMITED - 1991-01-21
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    27,743 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 58 Howard Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 175 - Director → ME
  • 76
    icon of address 58 Howard Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Has significant influence or control over the trustees of a trustOE
    IIF 167 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Yr Hen Llythyrdy, Mynachlogddu, Clynderwen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -103,062 GBP2024-09-30
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 140 - Director → ME
    icon of calendar 2005-03-01 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 152 Kimberley Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Yr Hen Llythyrdy, Mynachlogddu, Clynderwen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 176 - Right to appoint or remove directors as a member of a firmOE
    IIF 176 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 176 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Flat 1 Albermarle Mansions, Heath Drive, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,696 GBP2020-02-29
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 2 Thurston Street, Canton, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2010-04-28 ~ dissolved
    IIF 91 - Secretary → ME
  • 82
    icon of address 21 Victoria Avenue, Levenshulme, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,590 GBP2024-09-30
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 22 Long Acre, C/o D.e.m. Productions, Suite 2.07, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,363 GBP2018-03-31
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 116 - Director → ME
  • 84
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 159a Ballards Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    986 GBP2022-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 20 Greek Street, London
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -1,581 GBP2024-08-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 35 - Director → ME
  • 87
    icon of address Flat 1 Albermarle Mansions, Heath Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -303,952 GBP2024-01-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Neils Limited 109b High Street, Old Town, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,870,402 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-07-24 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    THORINS LIMITED - 2001-08-15
    ZAZEN LIMITED - 2000-12-20
    icon of address Ward Mackenzie Ltd, Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -136,391 GBP2018-09-30
    Officer
    icon of calendar 2001-08-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 90
    Company number 04590004
    Non-active corporate
    Officer
    icon of calendar 2002-11-14 ~ now
    IIF 153 - Director → ME
    icon of calendar 2002-11-14 ~ now
    IIF 101 - Secretary → ME
  • 91
    Company number 06330790
    Non-active corporate
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 66 - Director → ME
Ceased 14
  • 1
    icon of address 4 Ladbroke Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-30
    Officer
    icon of calendar 2011-05-31 ~ 2019-03-20
    IIF 2 - Director → ME
    icon of calendar 2018-09-12 ~ 2019-03-20
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-05
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    icon of address Chapter Arts Centre, Market Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2013-06-19
    IIF 104 - Director → ME
  • 3
    CENTURY 21 FILMS LTD - 2012-02-17
    icon of address Black Hangar Studios, Lasham Airfield, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -712,231 GBP2023-12-31
    Officer
    icon of calendar 2009-09-04 ~ 2011-05-26
    IIF 108 - Director → ME
    icon of calendar 2009-09-04 ~ 2011-07-18
    IIF 47 - Director → ME
  • 4
    icon of address 659 Lightwood Road, Lightwood, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,000 GBP2024-09-30
    Officer
    icon of calendar 2014-10-20 ~ 2023-10-01
    IIF 113 - Director → ME
  • 5
    icon of address Yr Hen Llythyrdy, Mynachlogddu, Clynderwen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-28
    Officer
    icon of calendar 2013-03-12 ~ 2013-06-19
    IIF 105 - Director → ME
  • 6
    icon of address 23 St Stephens Avenue, Ashtead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-17 ~ 2011-03-18
    IIF 106 - Director → ME
    icon of calendar 2007-05-25 ~ 2011-03-18
    IIF 48 - Director → ME
    icon of calendar 2007-05-25 ~ 2011-03-18
    IIF 88 - Secretary → ME
  • 7
    icon of address 42 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    164,700 GBP2025-03-24
    Officer
    icon of calendar 2018-11-01 ~ 2022-11-03
    IIF 36 - Director → ME
  • 8
    icon of address Unit 46 Claudian Place, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2000-08-24 ~ 2006-01-19
    IIF 135 - Director → ME
  • 9
    icon of address Moathouse Cottage, Whites Hill Sulhamstead, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ 2014-06-22
    IIF 45 - Director → ME
  • 10
    icon of address 100 Hare Lane, Claygate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-08 ~ 2019-02-26
    IIF 65 - Director → ME
  • 11
    icon of address 1 Grove Court, Drayton Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    -11,585 GBP2024-03-31
    Officer
    icon of calendar 2007-03-31 ~ 2015-03-18
    IIF 7 - Secretary → ME
  • 12
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF GLASGOW LIMITED - 2004-01-12
    icon of address 99 Farne Drive, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-04-21 ~ 2005-10-21
    IIF 112 - Director → ME
  • 13
    icon of address Black Hangar Studios Ltd, Lasham Airfield, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ 2011-05-26
    IIF 107 - Director → ME
    icon of calendar 2010-05-10 ~ 2011-11-03
    IIF 46 - Director → ME
  • 14
    icon of address Neils Limited 109b High Street, Old Town, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,870,402 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2024-10-10
    IIF 41 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.