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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Murali Manohar Jayabalan

    Related profiles found in government register
  • Dr Murali Manohar Jayabalan
    Indian born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 1
    • 69, Third Floor, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 2
    • 69 Wigmore Street, London, W1U 1PZ, United Kingdom

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

      IIF 4
    • Penthouse 14, Bickenhall Mansion, Bickenhall Street, London, W1U 6BR, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Dr Murali Manohar Jayabalan
    Indian born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 8
  • Jabalan, Murali Manohar, Dr
    Indian director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penthouse 14, Bickenhall Mansion Bickenhall Street, London, W1U 6BR

      IIF 9
  • Dr Jayabalan Murali Manohar
    Indian born in May 1957

    Resident in United Kingdom

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

      IIF 10
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 11 IIF 12
    • 3rd Floor, 69 Wigmore Street, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 13
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 14 IIF 15
    • 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Third Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 19
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 20
  • Murali Manohar, Jayabalan, Dr
    Indian born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 21 IIF 22
    • 69, Third Floor, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 23
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 24 IIF 25 IIF 26
    • 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 27 IIF 28
  • Murali Manohar, Jayabalan, Dr
    Indian company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Warner House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 29
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 30
    • 3rd Floor, 69 Wigmore Street, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 31
    • Third Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 32
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 33
  • Murali Manohar, Jayabalan, Dr
    Indian director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 34
    • 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 35
    • Penthouse 14, Bickenhall Mansions, Bickenhall Street, London, W1U 6BR

      IIF 36
    • Third Floor, 69 Wigmore Street, London, W1U 1PZ, England

      IIF 37
    • C/o James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 38
  • Jayabalan, Murali Manohar
    Indian born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Galleon Court, Old Meadow Lane, Hounslow, TW3 1AY, United Kingdom

      IIF 39
  • Jayabalan, Murali Manohar, Dr
    Indian born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 40
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 41
    • 69, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 42 IIF 43
    • Penthouse 14, Bickenhall Mansion, Bickenhall Street, London, W1U 6BR, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Penthouse 14 Bickenhall Mansions, Bickenhall Street, London, W1U 6BR

      IIF 47
  • Jayabalan, Murali Manohar, Dr
    Indian company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Wigmore Street, Third Floor, London, W1U 1PZ, United Kingdom

      IIF 48
  • Jayabalan, Murali Manohar, Dr
    Indian director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penthouse 14, Bickenhall Mansion Bickenhall Street, London, W1U 6BR

      IIF 49
  • Dr Jayabalan Murali Manohar
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 50
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 51
  • Murali Manohar, Jayabalan
    Indian director born in May 1957

    Resident in India

    Registered addresses and corresponding companies
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 52
  • Dr Jayabalan Murali Manohar
    Indian born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Warner House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 53
    • 61, The Crossways, Hounslow, TW5 0JJ, England

      IIF 54
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, England

      IIF 55
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 56 IIF 57
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 58 IIF 59
  • Murali Manohar, Jayabalan, Dr
    Indian born in May 1957

    Resident in England

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

      IIF 60
    • 3rd Floor, 69 Wigmore Street, London, London, W1U 1PZ, United Kingdom

      IIF 61
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 62
  • Murali Manohar, Jayabalan, Dr
    Indian company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 61, The Crossways, Hounslow, TW5 0JJ, England

      IIF 63
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 64 IIF 65
  • Murali Manohar, Jayabalan, Dr
    Indian director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 69 Wigmore Street, London, London, W1U 1PZ, United Kingdom

      IIF 66
  • Mr Jayabalan Murali Manohar
    Indian born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 69, Wigmore Street, 3rd Floor, London, W1U 1PZ, England

      IIF 67
  • Mr Jayabalan Murali Manohar
    Indian born in May 1957

    Resident in India

    Registered addresses and corresponding companies
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 68
  • Manohar, Jayabalan Murali
    Indian media professional born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 69, Wigmore Street, 3rd Floor, London, W1U 1PZ, England

      IIF 69
  • Manohar, Jayabalan Murali, Dr
    Indian born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 29, Marylebone Road, Suite 302, London, NW1 5JX

      IIF 70
    • James Cowper Kreston, 1 Fetter Lane, London, EC4A 1BR, United Kingdom

      IIF 71
  • Manohar, Jayabalan Murali, Dr
    Indian director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, England

      IIF 72
    • Penthouse 14 Bickenhall Mansions, Bickenhall Street, London, W1U 6BR

      IIF 73
child relation
Offspring entities and appointments 35
  • 1
    AA MEDIA CORPORATION LIMITED
    - now 14453880 11224197
    HI IQ ENTERTAINMENT LIMITED
    - 2023-05-03 14453880
    7 St John's Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -357,681 GBP2024-04-30
    Officer
    2022-10-31 ~ 2023-05-20
    IIF 23 - Director → ME
    2023-05-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-05-20
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    2023-05-20 ~ 2024-07-20
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ASIAN VISION LIMITED
    04408638
    C/o, D M Patel Fcca, 40 Great James Street, London
    Dissolved Corporate (8 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 73 - Director → ME
  • 3
    BABA MEDIA CORPORATION LIMITED
    11224197 14453880
    69 Wigmore Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307,993 GBP2021-02-28
    Officer
    2018-02-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 4
    BICKENHALL HOLDING COMPANY LIMITED
    - now 11789601
    FLIX ENTERTAINMENT LIMITED
    - 2022-02-02 11789601
    BICKENHALL HOLDING COMPANY LIMITED
    - 2020-08-14 11789601
    3rd Floor 69 Wigmore Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-28 ~ 2023-06-12
    IIF 66 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 5
    BLUE INK FILMS LIMITED
    12001404
    3rd Floor 69 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    260,786 GBP2020-05-31
    Officer
    2019-05-17 ~ 2019-10-04
    IIF 22 - Director → ME
    2020-02-10 ~ 2023-06-12
    IIF 40 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    BMFI LIMITED
    - now 05544593
    BMFI LTD
    - 2006-04-29 05544593
    790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -675 GBP2024-09-30
    Officer
    2005-09-24 ~ 2008-09-18
    IIF 49 - Director → ME
  • 7
    BOSS PRODUCTION CORPORATION LIMITED
    11789632
    3rd Floor 69 Wigmore Street, London, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    513,730 GBP2022-06-30
    Officer
    2019-01-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 8
    BRAR ENTERTAINMENT LIMITED - now
    PLANET MARATHI TARARANI PRODUCTIONS LIMITED
    - 2023-08-29 13739971
    7 St John's Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,241 GBP2024-03-31
    Officer
    2021-11-12 ~ 2021-12-01
    IIF 42 - Director → ME
    2021-11-12 ~ 2023-08-28
    IIF 41 - Director → ME
    Person with significant control
    2021-12-01 ~ 2021-12-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2021-11-12 ~ 2023-08-28
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    CEE (I) TV ENTERTAINMENT (UK) LIMITED
    04166241
    69 Wigmore Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -1,109,451 GBP2024-03-31
    Officer
    2016-05-12 ~ 2016-05-12
    IIF 70 - Director → ME
    2020-05-03 ~ now
    IIF 26 - Director → ME
  • 10
    CUPID FILMS LIMITED
    14084740
    Penthouse 14 Bickenhall Mansion, Bickenhall Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,960 GBP2023-05-31
    Officer
    2022-05-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    DOTCOM ENTERTAINMENT LTD
    12763915
    69 Wigmore Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -359 GBP2021-07-31
    Officer
    2020-07-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 12
    DWARKA PRODUCTIONS LIMITED
    - now 06539450
    DHUN PRODUCTIONS LIMITED - 2020-02-06
    7 St. John's Road, Harrow, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -348,703 GBP2024-03-31
    Officer
    2024-07-24 ~ now
    IIF 39 - Director → ME
  • 13
    ESQUIRE PRODUCTIONS LIMITED
    14084399
    Penthouse 14 Bickenhall Mansion, Bickenhall Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    FILM BOND LTD
    - now 05310285
    THE FILM THAMBI LTD - 2005-01-13
    198 Limes Avenue, Chigwell, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,811 GBP2024-03-31
    Officer
    2007-03-01 ~ 2017-03-17
    IIF 47 - Director → ME
  • 15
    MARVELWORTH PRODUCTIONS LIMITED
    09945877
    69 Wigmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,339 GBP2024-03-31
    Officer
    2017-10-18 ~ 2023-06-12
    IIF 25 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 16
    MASS MEDIA CORPORATION LIMITED
    13408057
    Penthouse 14 Bickenhall Mansion, Bickenhall Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,685 GBP2022-07-31
    Officer
    2021-05-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    MEDIAONE GLOBAL ENTERTAINMENT LIMITED
    - now 05586518
    MEDIA ONE GLOBAL LIMITED
    - 2012-02-27 05586518
    Suite 302, 29 Marylebone Road, London
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    6,736,427 GBP2015-12-31
    Officer
    2005-12-01 ~ 2016-07-04
    IIF 9 - Director → ME
  • 18
    METRO FILM CORPORATION LTD
    - now 05212502
    YONDRAY LTD - 2005-03-23
    29 Marylebone Road, Suite 302, London
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -407,598 GBP2015-08-31
    Officer
    2006-11-15 ~ 2016-05-10
    IIF 36 - Director → ME
  • 19
    MUSA MOTION PICTURES LIMITED
    14713417
    61 The Crossways, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-07 ~ 2023-06-09
    IIF 31 - Director → ME
    2024-03-06 ~ 2024-12-06
    IIF 63 - Director → ME
    Person with significant control
    2023-03-07 ~ 2023-06-09
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    2024-03-06 ~ 2024-12-06
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 20
    MY FILMS ENTERTAINMENT LIMITED
    09266983
    Third Floor, 69 Wigmore Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2015-12-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 21
    MY FILMS PRODUCTION LIMITED
    09266876
    Third Floor, 69 Wigmore Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2017-10-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 22
    NAKSHATRA PRODUCTIONS LIMITED
    09945512
    69 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -121,074 GBP2022-07-31
    Officer
    2017-10-18 ~ 2023-06-12
    IIF 24 - Director → ME
    2016-05-12 ~ 2016-08-10
    IIF 71 - Director → ME
    2023-08-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 23
    OM SAI PRODUCTIONS LIMITED
    10933252
    3rd Floor 69 Wigmore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 34 - Director → ME
  • 24
    PHOTO FINISH STUDIOS LIMITED
    10676586
    58 Moorhen Drive Lower Earley, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,460 GBP2018-03-31
    Officer
    2020-07-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 25
    PINK ELEPHANT ENTERTAINMENT LIMITED
    14887289
    3rd Floor 69 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 26
    PLANET MARATHI LIMITED
    13375250
    69 Wigmore Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -21,889 GBP2022-10-31
    Officer
    2021-08-25 ~ 2023-03-15
    IIF 64 - Director → ME
    2023-06-12 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    2021-08-25 ~ 2023-03-15
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 27
    PPG INTERNATIONAL LIMITED
    14005332
    Bishops Nympton, Devonshire Avenue, Amersham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -16,052 GBP2024-03-31
    Officer
    2022-03-28 ~ 2024-12-16
    IIF 48 - Director → ME
    Person with significant control
    2022-03-28 ~ 2022-06-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 28
    SAI PRODUCTIONS LIMITED
    11232237
    Charles Rippin And Turner 130 College Road, Middlesex House, Harrow, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    357,506 GBP2023-03-31
    Officer
    2018-03-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 29
    SIMSONS LONDON LIMITED
    - now 10959650
    SIMSONS TRAVEL LIMITED
    - 2018-09-24 10959650
    SIMSUNS TRAVEL LIMITED
    - 2018-05-11 10959650
    FIRST DAY FIRST SHOW LIMITED
    - 2018-03-29 10959650
    C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,294 GBP2020-09-30
    Officer
    2017-09-13 ~ 2020-06-30
    IIF 52 - Director → ME
    Person with significant control
    2017-09-13 ~ 2019-12-12
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SUNANDA ENTERTAINMENT LIMITED
    11232247
    69 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -271,966 GBP2024-03-31
    Officer
    2018-03-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 31
    SUNGRACE FILMS LTD
    13412423
    2 Warner House, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -374,771 GBP2024-05-31
    Officer
    2021-05-20 ~ 2021-05-31
    IIF 29 - Director → ME
    Person with significant control
    2021-05-20 ~ 2021-05-31
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    TASTY PLATES LTD
    10823610
    C/o James Cowper Kreston Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-01 ~ dissolved
    IIF 38 - Director → ME
  • 33
    THE BOYZ PRODUCTION LIMITED
    14713410
    61 The Crossways, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-07 ~ 2024-12-06
    IIF 32 - Director → ME
    Person with significant control
    2023-03-07 ~ 2024-12-06
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 34
    THREE IS A COMPANY PRODUCTION LIMITED
    11618144
    69 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    570,820 GBP2021-09-30
    Officer
    2018-10-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 35
    WHITE SKY ENTERTAINMENT LIMITED
    12001414
    3rd Floor 69 Wigmore Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    347,182 GBP2020-01-31
    Officer
    2019-05-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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