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

Ms Vaishalli Paatil

    Related profiles found in government register
  • Ms Vaishalli Paatil
    British born in December 1971

    Resident in United Kingdom

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

      IIF 1
    • First Floor, 118-120, Wardour Street, London, W1F 0TU, United Kingdom

      IIF 2
  • Vaishalli Paatil
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 9
    • Vyman House, 104 College Road, Harrow, Greater London, HA1 1BQ, United Kingdom

      IIF 10
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 11
    • Office 28, Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN, England

      IIF 12
    • Jolyon House (suite 369), Amberley Way, Hounslow, TW4 6BH, England

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

      IIF 14 IIF 15 IIF 16
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, United Kingdom

      IIF 21
    • Office Suite 27, Winsor & Newton Building, Whitefriars Aveneu, London, Harrow, HA3 5RN, United Kingdom

      IIF 22
    • Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, UB8 1EX, England

      IIF 23
  • Mr Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 482, Bath Road, Longford Village, West Drayton, Middlesex, UB7 0ED, United Kingdom

      IIF 24
  • Mrs Vaishalli Paatil
    British born in December 1971

    Resident in England

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

      IIF 25
  • Ms Vaishalli Paatil
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Springfield Road, Welling, Kent, DA16 1QW, United Kingdom

      IIF 26
  • Ms. Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 27
  • Miss Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 104, College Road, Ground Flooor, Vyman House, Harrow, HA1 1BQ, England

      IIF 28
  • Paatil, Vaishalli
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 29
    • 4, Shallmarsh Road, Higher Bebington, Merseyside, CH63 2JZ, United Kingdom

      IIF 30
  • Vaishalli Paatil
    British born in December 1971

    Resident in England

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

      IIF 31
  • Ms Vaishalli Paatil
    Indian born in December 1971

    Resident in England

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

      IIF 32
  • Vaishalli Paatil
    Indian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 57, Wellington Road, Bilston, WV14 6AQ, England

      IIF 33 IIF 34
  • Paatil, Vaishalli
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 35
    • 23-24, Greek Street, London, W1D 4DZ, England

      IIF 36
    • 14, Hatton Grove West, West Drayton, UB7 7AU, England

      IIF 37
    • Thursby House, 1 Thursby Road, Bromborough, Wirral, CH62 3PW, England

      IIF 38
  • Paatil, Vaishalli
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 104, College Road, Ground Flooor, Vyman House, Harrow, HA1 1BQ, England

      IIF 39
    • 482, Bath Road, Longford Village, West Drayton, Middlesex, UB7 0ED, United Kingdom

      IIF 40
  • Paatil, Vaishalli, Ms.
    British born in December 1971

    Resident in England

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

      IIF 41
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 42
  • Paatil, Vaisahlli
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 27, Winsor & Newton Building, Whitefriars Aveneu, London, Harrow, HA3 5RN, United Kingdom

      IIF 43
  • Karanjkar, Vaishali
    British born in December 1971

    Resident in England

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

      IIF 44
  • Karanjkar, Vaishali
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 45
  • Karanjkar, Vaishali
    British film maker born in December 1971

    Resident in England

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

      IIF 46
  • Karanjkar, Vaishali
    British production head born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 53 Cecil Rhodes House, Goldington Street, London, London, NW1 1UG, United Kingdom

      IIF 47
  • Paatil, Vaishalli
    Indian born in December 1971

    Resident in England

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

      IIF 48
    • First Floor, 118-120 Wardour Street, London, London, W1F 0TU, United Kingdom

      IIF 49
    • 14, Hatton Grove, West Drayton, UB7 7AU, England

      IIF 50
  • Paatil, Vaishalli
    Indian general manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 57, Wellington Road, Bilston, WV14 6AQ, England

      IIF 51 IIF 52
  • Paatil, Vaishali
    Indian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 53
    • 118-120, Wardour Street, London, W1F 0TU, England

      IIF 54
    • 23-24, Greek Street, London, W1D 4DZ, England

      IIF 55 IIF 56 IIF 57
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 58 IIF 59
    • First Floor, 118-120, Wardour Street, London, W1F 0TU, United Kingdom

      IIF 60
  • Paatil, Vaishali
    Indian company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 61
  • Paatil, Vaishali
    Indian company executive born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, UB8 1EX, England

      IIF 62
  • Paatil, Vaishali
    Indian director born in December 1971

    Resident in England

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

      IIF 63
    • C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 64
  • Paatil, Vaishali
    Indian film producer born in December 1971

    Resident in England

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

      IIF 65
  • Paatil, Vaishali
    Indian production head born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Paatil, Vaishalli

    Registered addresses and corresponding companies
    • 09544749 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
child relation
Offspring entities and appointments 38
  • 1
    ASTER BIOTECH LIMITED - now
    ELEVATED FILMS LTD
    - 2023-07-04 13475271
    CRASH FILMS LTD
    - 2022-05-06 13475271
    106 Alpine Rise, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-06-24 ~ 2023-07-04
    IIF 70 - Director → ME
    Person with significant control
    2021-06-24 ~ 2023-07-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    BEES PRODUCTION LIMITED
    - now 09152555
    GALANI ENTERTAINMENTS LIMITED
    - 2018-12-07 09152555
    Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,461 GBP2017-12-31
    Officer
    2018-12-06 ~ 2019-03-19
    IIF 46 - Director → ME
  • 3
    BLACK DOG MOTION PICTURES LTD
    - now 13475255
    AVI PRODUCTION LTD
    - 2022-04-07 13475255
    23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-06-24 ~ 2022-04-07
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    BLUE INDIGO PRODUCTIONS LTD
    - now 13449826
    404 PRODUCTIONS LTD
    - 2022-09-20 13449826
    23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    BUSY BEES MEDIA LIMITED
    09909907
    14 Hatton Grove West, West Drayton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -54,505 GBP2023-03-31
    Officer
    2024-03-08 ~ 2024-07-20
    IIF 50 - Director → ME
    2020-05-12 ~ 2023-07-18
    IIF 37 - Director → ME
    Person with significant control
    2023-01-26 ~ 2023-07-18
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    CATALYST STUDIOS LTD
    14693350
    4385, 14693350 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    COLOSSAL MEDIA AND EVENTS LTD
    - now 12030380
    CASUAL PRODUCTIONS LTD
    - 2021-06-21 12030380
    23-24 Greek Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2019-06-03 ~ 2022-06-25
    IIF 58 - Director → ME
    Person with significant control
    2021-04-21 ~ 2022-06-25
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    CRDFLEX LTD
    14049299
    57 Wellington Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 9
    CRDFLUX LTD
    14049296
    57 Wellington Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    CROWN PRODUCTIONS LIMITED
    - now 11509578
    MOVIEGEARS LIGHTING LTD - 2019-10-24
    482 Bath Road, Longford Village, West Drayton, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -46,401 GBP2024-11-30
    Officer
    2022-10-04 ~ 2022-12-06
    IIF 40 - Director → ME
    Person with significant control
    2022-10-04 ~ 2022-12-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DEEPSHREE FILMS LTD
    - now 12069657
    LAILA MANJU PRODUCTIONS LTD - 2019-10-11
    23-24 Greek Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    104,182 GBP2023-08-31
    Officer
    2019-11-28 ~ 2020-01-02
    IIF 45 - Director → ME
    2020-02-12 ~ 2025-02-04
    IIF 61 - Director → ME
    2019-06-25 ~ 2019-11-28
    IIF 47 - Director → ME
    Person with significant control
    2022-01-25 ~ 2025-02-04
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 12
    DESI SHERLOCK FILMS LTD
    - now 12127633
    THE OTHER MAN PRODUCTIONS LTD
    - 2020-08-25 12127633
    Y T ENTERTAINMENT LTD - 2019-11-14
    Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,103 GBP2023-07-31
    Officer
    2020-06-19 ~ 2023-03-21
    IIF 54 - Director → ME
    Person with significant control
    2022-01-25 ~ 2025-03-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 13
    DNA PICTURES LIMITED
    11417417
    Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (8 parents)
    Equity (Company account)
    233,815 GBP2023-02-28
    Officer
    2022-08-04 ~ 2023-06-20
    IIF 53 - Director → ME
    Person with significant control
    2022-08-04 ~ 2023-02-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    FOOTPRINTS FILM LTD
    - now 12030355
    AARAMSEY PRODUCTIONS LTD
    - 2020-08-25 12030355
    198 Limes Avenue, Chigwell, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,608 GBP2024-07-31
    Officer
    2019-06-03 ~ 2025-02-03
    IIF 67 - Director → ME
    Person with significant control
    2022-01-25 ~ 2025-02-03
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    GOD IS GREAT PICTURES LTD
    - now 12030383
    NEW DIMENSION FILMS LTD
    - 2024-03-05 12030383
    TIPSY PRODUCTIONS LTD
    - 2020-03-31 12030383
    Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,081 GBP2023-06-30
    Officer
    2019-06-03 ~ 2024-03-22
    IIF 48 - Director → ME
    Person with significant control
    2024-03-21 ~ 2024-03-22
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    2022-01-25 ~ 2024-03-03
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 16
    IM MUSIC LTD
    13106231
    23-24 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-31 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    INFINITY FILMS LTD - now
    STREAMLINED PRODUCTION SERVICES LIMITED
    - 2023-04-15 09544749
    4385, 09544749 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -49,239 GBP2022-04-30
    Officer
    2021-11-11 ~ 2022-05-13
    IIF 62 - Director → ME
    2021-11-11 ~ 2022-05-13
    IIF 76 - Secretary → ME
    Person with significant control
    2021-11-11 ~ 2023-01-17
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    JUDGE PRODUCTIONS LTD
    13453231
    23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 19
    JUNOON MUSIC RECORDS LTD
    13106356
    23-24 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-31 ~ dissolved
    IIF 75 - Director → ME
  • 20
    LET'S TALK MERSEYSIDE CIC
    16055182
    4 Shallmarsh Road, Higher Bebington, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-01 ~ now
    IIF 30 - Director → ME
  • 21
    LIONCELLE FILMS LIMITED
    14859126
    Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -900 GBP2024-05-31
    Officer
    2023-05-10 ~ 2025-05-30
    IIF 39 - Director → ME
    Person with significant control
    2023-05-10 ~ 2025-05-30
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    LIONESS MOVIES LIMITED
    15623154
    Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 23
    MOVIE TRIBE LIMITED
    13167504
    23-24 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-29 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    NEW HORIZON FILMS LTD
    12128172
    23-24 Greek Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -534 GBP2023-07-31
    Officer
    2019-07-29 ~ 2024-12-03
    IIF 66 - Director → ME
    Person with significant control
    2019-10-28 ~ 2024-12-03
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 25
    NORTHERN FILM HUB LIMITED
    13302563
    28 Judd House South Meadow Lane, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-09 ~ 2021-06-30
    IIF 65 - Director → ME
  • 26
    PAASH FILMS LIMITED
    15759971
    Vyman House, 104 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2024-06-04 ~ 2025-03-27
    IIF 29 - Director → ME
    Person with significant control
    2024-06-04 ~ 2025-03-27
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 27
    PHOTO STORIES LTD
    12314845
    Thursby House 1 Thursby Road, Bromborough, Wirral, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,344 GBP2024-11-30
    Officer
    2019-11-14 ~ 2021-12-29
    IIF 44 - Director → ME
    2022-12-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 28
    PINNACLE FILMS AND STUDIO LIMITED
    13167483
    198 Limes Avenue, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    QUERKEY FILMS LTD
    12030357
    23-24 Greek Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2022-02-21 ~ 2023-09-14
    IIF 55 - Director → ME
    2019-06-03 ~ 2022-01-24
    IIF 59 - Director → ME
    Person with significant control
    2021-04-09 ~ 2023-03-21
    IIF 19 - Ownership of shares – 75% or more OE
  • 30
    ROOM 215 PRODUCTIONS LIMITED - now
    ALEXIS COLETTE MOTION PICTURE LTD
    - 2021-11-11 13086626
    3 Connells Mews, St. Andrews Park, Norwich, England
    Dissolved Corporate (6 parents)
    Officer
    2021-06-23 ~ 2021-07-30
    IIF 63 - Director → ME
  • 31
    ROTH PRODUCTIONS LTD
    12069678
    23-24 Greek Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    506,674 GBP2021-05-31
    Officer
    2019-06-25 ~ 2023-03-08
    IIF 57 - Director → ME
    Person with significant control
    2022-02-17 ~ 2023-03-08
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 32
    SA FILM PRODUCTION LIMITED
    13700310
    Office Suite 27 Winsor & Newton Building, Whitefriars Aveneu, London, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,242,643 GBP2023-03-31
    Officer
    2022-09-22 ~ 2023-10-02
    IIF 43 - Director → ME
    Person with significant control
    2022-09-22 ~ 2023-11-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 33
    SHIVA SHREEM FILMS PVT LTD
    13950234
    C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    2022-04-06 ~ 2025-02-26
    IIF 64 - Director → ME
  • 34
    SKY PRODUCTIONS LTD
    13519746
    23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 35
    STONE CIRCLE PRODUCTIONS LTD
    12302178
    Office 28 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, England
    Active Corporate (2 parents)
    Equity (Company account)
    815,085 GBP2023-06-30
    Officer
    2019-11-06 ~ 2023-08-02
    IIF 56 - Director → ME
    Person with significant control
    2019-11-06 ~ 2023-10-02
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 36
    THE INDIAN SCION PRODUCTIONS LTD
    10960691
    198 Limes Avenue, Chigwell, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    250,853 GBP2024-01-31
    Officer
    2020-11-29 ~ 2022-02-28
    IIF 41 - Director → ME
    2022-04-04 ~ 2025-08-16
    IIF 36 - Director → ME
    Person with significant control
    2020-11-29 ~ 2025-08-16
    IIF 27 - Ownership of shares – 75% or more OE
  • 37
    THE PRODUCTION HEADQUARTERS LIMITED
    - now 10786576
    THE THUG COMPANY PRODUCTIONS LTD - 2018-08-21
    23-24 Greek Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    281,867 GBP2022-04-29
    Officer
    2020-10-08 ~ 2020-10-16
    IIF 42 - Director → ME
  • 38
    UMBRELLA PRODUCTIONS LTD - now
    TEAMO PRODUCTION HQ (UK) LTD
    - 2024-03-26 12250896
    UMBRELLA PRODUCTIONS LTD
    - 2024-03-06 12250896
    Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-09 ~ 2024-03-23
    IIF 49 - Director → ME
    Person with significant control
    2019-10-28 ~ 2024-03-23
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors 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.