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

Mr. Anshul Doshi

    Related profiles found in government register
  • Mr. Anshul Doshi
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Anshul Gautam Doshi
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 10
  • Mr Anshul Gautam Doshi
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 Ledbury Road, Ledbury Road, London, W11 2AQ, England

      IIF 11
    • icon of address 125, Ledbury Road, London, W11 2AQ, England

      IIF 12
    • icon of address 125, Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 13 IIF 14
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 15
    • icon of address C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 16
    • icon of address Mais. 1st & 2nd, 125 Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 17
    • icon of address Mais 1st And 2nd, 125 Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 18
    • icon of address 48, Halsbury Road East, Northolt, Middlesex, UB5 4PX, United Kingdom

      IIF 19
  • Doshi, Anshul Gautam
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 447, Kenton Road, Harrow, Middlesex, HA3 0XY, United Kingdom

      IIF 20
    • icon of address 125 Ledbury Road, Ledbury Road, London, W11 2AQ, England

      IIF 21
    • icon of address 125, Ledbury Road, London, W11 2AQ, England

      IIF 22 IIF 23 IIF 24
    • icon of address 125, Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 28
    • icon of address 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 29
    • icon of address Mais 1st And 2nd, 125 Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 30
  • Doshi, Anshul Gautam
    British chief operating officer born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mais. 1st And 2nd, 125 Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 31
  • Doshi, Anshul Gautam
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 32
  • Doshi, Anshul Gautam
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 33
  • Doshi, Anshul Gautam
    British evp - group strategy born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mais. 1st & 2nd, 125 Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 34
  • Doshi, Anshul Gautam
    British manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 447, Kenton Road, Harrow, Middlesex, HA3 0XY, United Kingdom

      IIF 35 IIF 36
  • Doshi, Anshul Gautam
    British strategy advisor born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 37
  • Doshi, Anshul, Mr.
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 38 IIF 39
  • Doshi, Anshul, Mr.
    British evp - global strategy & operations born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anshul Gautam Doshi
    Indian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 47
  • Doshi, Anshul Gautam, Mr.
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 48
  • Doshi, Anshul Gautam
    Indian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 49
  • Doshi, Anshul Gautam
    Indian none born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anshul Gautam Doshi
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 447, Kenton Road, Harrow, HA3 0XY, England

      IIF 55
  • Doshi, Anshul Gautam
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 56
  • Doshi, Anshul Gautam
    British consultant administrator born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Doshi, Anshul Gautam
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 60
  • Doshi, Anshul
    Indian director born in May 1980

    Resident in India

    Registered addresses and corresponding companies
  • Doshi, Anshul
    Indian none born in May 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 402, Hamilton Court, Tagore Road, Santa Cruz (w), Bombay, 400054, India

      IIF 77
  • Doshi, Anshul
    Indian director

    Registered addresses and corresponding companies
    • icon of address 402 Hamilton Court Tagore Road, Santa Cruz (w), Bombay, 400054, FOREIGN, India

      IIF 78 IIF 79
  • Doshi, Anshul

    Registered addresses and corresponding companies
    • icon of address 6, Ashbourne Close, London, W5 3EF, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 60 - Director → ME
  • 2
    icon of address 7 St John's Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -396,929 GBP2024-03-30
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 125 Ledbury Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    254,418 GBP2015-05-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Dissolved Corporate (5 parents)
    Total liabilities (Company account)
    4,282 GBP2023-03-31
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    TWS LONDON LIMITED - 2025-06-26
    icon of address 125 Ledbury Road Ledbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,589 GBP2024-03-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 6
    SH MUMBAI PARTNERS LTD - 2018-03-19
    icon of address 125 Ledbury Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,097 GBP2020-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 125 Ledbury Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,612,872 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    PRIME FOCUS PRODUCTIONS 4 LTD - 2011-06-21
    icon of address 125 Ledbury Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 50 - Director → ME
  • 9
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -20,305 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address 64 Dean Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-06-13 ~ now
    IIF 73 - Director → ME
  • 12
    icon of address Mais. 1st & 2nd 125 Ledbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146,334 GBP2023-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    MACHINE EFFECTS SERVICES LIMITED - 2007-03-14
    MACHINE EFFECTS LIMITED - 2006-09-18
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 72 - Director → ME
  • 14
    PRIME FOCUS LONDON LIMITED - 2008-09-04
    VTR LIMITED - 1990-01-31
    VIDEO TAPE RECORDING LIMITED - 2007-12-27
    MATAHARI 235 LIMITED - 1989-09-01
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 62 - Director → ME
  • 15
    icon of address 125 Ledbury Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 28 - Director → ME
  • 16
    RESTORATION MEDIA CONTENT LIMITED - 2008-07-30
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 63 - Director → ME
  • 17
    icon of address 125 Ledbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address 2a Connaught Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 125 Ledbury Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    322,186 GBP2024-03-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    icon of address 125 Ledbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146,749 GBP2024-03-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 125 Ledbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146,214 GBP2023-07-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 125 Ledbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147,220 GBP2024-03-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 125 Ledbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147,228 GBP2024-03-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 24
    icon of address 125 Ledbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120,027 GBP2024-03-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 125 Ledbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109,908 GBP2024-03-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 125 Ledbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147,237 GBP2024-03-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 125 Ledbury Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    111,816 GBP2024-03-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 28
    MATAHARI 353 LIMITED - 1990-10-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 66 - Director → ME
  • 29
    icon of address 125 Ledbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,113 GBP2024-12-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 25 - Director → ME
  • 30
    icon of address 125 Ledbury Road, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    3,272,820 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 23 - Director → ME
  • 31
    ZAAK REAL ESTATE LIMITED - 2017-10-13
    icon of address 125 Ledbury Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -347,192 GBP2024-12-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 24 - Director → ME
  • 32
    icon of address 125 Ledbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,257 GBP2024-12-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 26 - Director → ME
Ceased 26
  • 1
    icon of address 447 Kenton Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,026 GBP2020-03-31
    Officer
    icon of calendar 2018-02-12 ~ 2018-02-13
    IIF 58 - Director → ME
  • 2
    icon of address 125 Ledbury Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    254,418 GBP2015-05-31
    Officer
    icon of calendar 2011-12-12 ~ 2012-05-22
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-25
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TWS LONDON LIMITED - 2025-06-26
    icon of address 125 Ledbury Road Ledbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,589 GBP2024-03-30
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-04-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALLEYPRESS LIMITED - 1983-02-15
    VTR PLC - 2008-10-16
    PRIME FOCUS LONDON PLC - 2016-10-13
    VIDEO TAPE RECORDING PLC - 1990-01-31
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2011-01-25
    IIF 71 - Director → ME
    icon of calendar 2006-12-05 ~ 2007-02-16
    IIF 79 - Secretary → ME
  • 5
    icon of address 447 Kenton Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -196,311 GBP2020-03-31
    Officer
    icon of calendar 2018-02-12 ~ 2018-02-19
    IIF 59 - Director → ME
  • 6
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2012-06-01
    IIF 70 - Director → ME
  • 7
    ALTONCROSS LIMITED - 2000-05-15
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2012-06-01
    IIF 64 - Director → ME
  • 8
    RPM THE FILM LIMITED - 2019-11-19
    A & CO EDITING RENTALS LTD - 2018-01-11
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    315,079 GBP2024-03-31
    Officer
    icon of calendar 2019-11-19 ~ 2024-02-26
    IIF 56 - Director → ME
    icon of calendar 2015-09-15 ~ 2017-10-24
    IIF 20 - Director → ME
  • 9
    A & CO FILM RENTALS LTD - 2018-01-11
    RAMAYANA THE FILM LIMITED - 2020-04-24
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,107 GBP2024-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2017-10-24
    IIF 36 - Director → ME
  • 10
    A & CO DIGITAL RENTALS LTD - 2018-01-11
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -309,498 GBP2024-10-31
    Officer
    icon of calendar 2015-09-15 ~ 2017-10-24
    IIF 35 - Director → ME
  • 11
    icon of address 447 Kenton Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -196,313 GBP2020-03-31
    Officer
    icon of calendar 2018-02-12 ~ 2018-11-20
    IIF 57 - Director → ME
  • 12
    icon of address 125 Ledbury Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-03-16
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
  • 13
    UPPER RICHMOND (NO.13) LIMITED - 2011-01-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ 2012-06-01
    IIF 76 - Director → ME
  • 14
    PRIME FOCUS PRODUCTIONS 3 LTD - 2011-09-09
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-06-01
    IIF 52 - Director → ME
  • 15
    DE-FI MEDIA LIMITED - 2022-04-20
    PRIME FOCUS INVESTMENTS LIMITED - 2010-11-17
    PRIME FOCUS INTERNATIONAL LIMITED - 2016-02-20
    icon of address Unit B, 16-28 Bonnersfield Lane, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2012-06-01
    IIF 68 - Director → ME
  • 16
    icon of address 160 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2015-12-21
    IIF 75 - Director → ME
    icon of calendar 2011-03-23 ~ 2011-03-23
    IIF 77 - Director → ME
  • 17
    icon of address 2 Bourchier Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-06-01
    IIF 54 - Director → ME
  • 18
    UPPER RICHMOND (NO.12) LIMITED - 2010-08-19
    icon of address First Floor Kidd House, Whitehall Road, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-13 ~ 2012-06-01
    IIF 74 - Director → ME
  • 19
    PRIME FOCUS (MW) LIMITED - 2014-08-21
    GRIFFIN CENTRAL LIMITED - 2005-11-21
    MEANWHILE CONTENT LIMITED - 2013-03-06
    UNITED SOUND & VISION LIMITED - 2010-05-13
    icon of address First Floor Kidd House, Whitehall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2012-06-01
    IIF 69 - Director → ME
  • 20
    PF TELEVISION VFX LTD - 2014-07-08
    PRIME FOCUS PRODUCTIONS 2 LTD - 2012-03-02
    icon of address Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-06-01
    IIF 51 - Director → ME
  • 21
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127,598 GBP2024-07-31
    Officer
    icon of calendar 2021-02-18 ~ 2023-09-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2023-09-11
    IIF 16 - Has significant influence or control OE
  • 22
    PRIME FOCUS PRODUCTIONS 1 LTD - 2014-07-08
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-06-01
    IIF 53 - Director → ME
  • 23
    PRIME FOCUS LONDON LIMITED - 2008-10-16
    V.T.R. MEDIA INVESTMENTS LIMITED - 1994-04-15
    VTR MEDIA INVESTMENTS LIMITED - 2008-09-04
    BUILDCLOCK SERVICES LIMITED - 1994-02-16
    icon of address Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2012-06-01
    IIF 61 - Director → ME
    icon of calendar 2006-12-05 ~ 2007-02-16
    IIF 78 - Secretary → ME
  • 24
    PRIME FOCUS VISUAL ENTERTAINMENT SERVICES LIMITED - 2014-04-15
    A V DEPARTMENT LIMITED(THE) - 1994-09-23
    BLUE POST PRODUCTION LIMITED - 2009-10-15
    KINGDICE LIMITED - 1986-10-28
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2012-06-01
    IIF 67 - Director → ME
  • 25
    AMGFX LIMITED - 2000-03-13
    AMG NEW MEDIA STUDIOS LTD - 1999-11-05
    PRIME FOCUS POST LIMITED - 2014-10-20
    HARLEY COMPUTERS LIMITED - 1996-09-09
    AMAZING SPECTACLES LIMITED - 2013-10-31
    THE HIVE ANIMATION LIMITED - 2010-04-26
    THE HIVE ANIMATION LIMITED - 2004-08-18
    VTR MEDIA SERVICES LIMITED - 2005-11-21
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-13 ~ 2012-06-01
    IIF 65 - Director → ME
  • 26
    ZAAK REAL ESTATE LIMITED - 2017-10-13
    icon of address 125 Ledbury Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -347,192 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-09 ~ 2018-10-09
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.