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 Guy Stanley Collins

    Related profiles found in government register
  • Mr Guy Stanley Collins
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnwood, Esher Close, Esher, KT10 9LL, England

      IIF 1
    • icon of address 10, Coda Centre, 189 Munster Road, London, SW6 6AW

      IIF 2
    • icon of address 10 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 3
    • icon of address 10, Coda Studios, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 4 IIF 5
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

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

      IIF 7
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 8
    • icon of address 6th Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 9
    • icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 10
    • icon of address Suite 10, The Sanctuary, 23 Oak Hill Grove, Surbiton, KT6 6DU, England

      IIF 11 IIF 12
    • icon of address Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, KT6 6DU, England

      IIF 13 IIF 14 IIF 15
  • Mr Guy Stanley Collins
    British born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Coda Centre, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 20
    • icon of address 10, Coda Centre, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 21
    • icon of address 64, North Row, London, W1K 7DA

      IIF 22
    • icon of address First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA

      IIF 23
    • icon of address Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, KT6 6DU, England

      IIF 24
  • Collins, Guy Stanley
    British chairman born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnwood, Esher Close, Esher, Surrey, KT10 9LL

      IIF 25 IIF 26
  • Collins, Guy Stanley
    British company director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnwood, Esher Close, Esher, Surrey, KT10 9LL

      IIF 27 IIF 28
    • icon of address 10 Coda Studios, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 29
    • icon of address Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, KT6 6DU, England

      IIF 30 IIF 31
  • Collins, Guy Stanley
    British director born in January 1944

    Resident in England

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

      IIF 32
    • icon of address Barnwood, Esher Close, Esher, Surrey, KT10 9LL

      IIF 33 IIF 34 IIF 35
    • icon of address 10 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 37
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 38
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 39
    • icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 71 Seaforth Avenue, Seaforth Avenue, New Malden, KT3 6JS, England

      IIF 43
    • icon of address Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, KT6 6DU, England

      IIF 44 IIF 45
  • Collins, Guy Stanley
    British film producer born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnwood, Esher Close, Esher, KT10 9LL, England

      IIF 46 IIF 47
    • icon of address 10, Coda Centre, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 48 IIF 49
    • icon of address 10 Coda Centre, Munster Road, London, SW6 6AW, England

      IIF 50
    • icon of address 10, Coda Studios, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 10, The Coda Centre, Munster Road, London, SW6 6AW, United Kingdom

      IIF 55
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 56
    • icon of address Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, KT6 6DU, England

      IIF 57 IIF 58 IIF 59
  • Collins, Guy Stanley
    British partner born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Coda Centre, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 61
    • icon of address First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 62
    • icon of address Roxburghe House, 273-286 Regent Street, London, W1B 2HA, United Kingdom

      IIF 63
    • icon of address Suite 7, The Sanctuary, 23 Oakhill Grove, Surbiton, KT6 6DU, England

      IIF 64
  • Collins, Guy Stanley
    born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Coda Centre, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 65
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    STEBLOCRO LIMITED - 2014-10-03
    icon of address 10 10 Coda Studios, 189 Munster Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 54 - Director → ME
  • 3
    DUPREE PRODUCTIONS LIMITED - 2017-08-16
    icon of address 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    HEAR MY VOICE PRODUCTIONS LIMITED - 2014-11-12
    BLAZING SAMURAI PRODUCTIONS LIMITED - 2015-06-04
    icon of address Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,875,970 GBP2024-03-28
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 59 - Director → ME
  • 5
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -120,666 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 10 The Sanctuary, 23 Oak Hill Grove, Surbiton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    JAMDERBAR LIMITED - 2014-10-03
    icon of address Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -560,292 GBP2023-09-30
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    12,544 GBP2022-12-28 ~ 2023-12-27
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 71 Seaforth Avenue Seaforth Avenue, New Malden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    GFM FILM DEVELOPMENT 1 LIMITED - 2013-02-21
    icon of address Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -107,089 GBP2022-12-28 ~ 2023-12-27
    Officer
    icon of calendar 2011-12-23 ~ now
    IIF 64 - Director → ME
  • 11
    icon of address 64 North Row, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    GFM ANIMATION LLP - 2019-03-12
    icon of address Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 47 - Director → ME
  • 14
    icon of address 22 Chancery Lane, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -455,599 GBP2023-12-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 56 - Director → ME
  • 15
    SILVER LINING PRODUCTIONS NO.22 LIMITED - 2015-11-12
    icon of address 16 41 Millharbour, London, United Kingdom
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -75,966 GBP2016-05-01 ~ 2017-04-29
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 50 - Director → ME
  • 16
    icon of address Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-30
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-02 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address 10 Coda Centre, 189 Munster Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -45,728 GBP2020-03-31
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    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
  • 19
    icon of address Suite 10, The Sanctuary, 23 Oak Hill Grove, Surbiton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -181,925 GBP2020-11-30
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 61 - Director → ME
  • 21
    icon of address Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    21,521 GBP2022-12-30 ~ 2023-12-29
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-30
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    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
  • 23
    icon of address 10 Coda Studios 189 Munster Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -540,948 GBP2020-04-30
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 51 - Director → ME
  • 24
    icon of address First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,787 GBP2024-05-31
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    THE JOB FILM DEVELOPMENT LIMITED - 2015-10-19
    icon of address Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,253,510 GBP2024-05-27
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 60 - Director → ME
  • 27
    icon of address 10 Coda Studio 189 Munster Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,601 GBP2020-09-30
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 28
    icon of address 10 Coda Studios 189 Munster Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,899,672 GBP2019-12-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 29
    icon of address Roxburghe House, 273-286 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 63 - Director → ME
  • 30
    icon of address Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    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
  • 31
    UNRAVELING PRODUCTIONS LIMITED - 2017-07-26
    icon of address Suite 10, The Sanctuary, 23 Oak Hill Grove, Surbiton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2021-05-31
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 10 Coda Studios 189 Munster Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17 GBP2020-10-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    130,804 GBP2023-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2020-12-01
    IIF 32 - Director → ME
  • 2
    HEAR MY VOICE PRODUCTIONS LIMITED - 2014-11-12
    BLAZING SAMURAI PRODUCTIONS LIMITED - 2015-06-04
    icon of address Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,875,970 GBP2024-03-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GOLDEN SQUARE MUSIC LIMITED - 1991-02-20
    ISLAND WORLD COMMUNICATIONS LIMITED - 1993-03-29
    MANGA ENTERTAINMENT LIMITED - 2022-03-29
    CRUNCHYROLL MANGA LIMITED - 2022-07-22
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-10 ~ 2019-04-18
    IIF 29 - Director → ME
  • 4
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,317 GBP2020-11-30
    Officer
    icon of calendar 2016-11-25 ~ 2021-06-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ 2016-12-15
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-11-01 ~ 1997-10-30
    IIF 27 - Director → ME
  • 6
    MINOTAUR PRODUCTIONS LIMITED - 2005-07-21
    MINOTAUR PRODUCTION LIMITED - 2003-11-26
    PAGE SIGN LIMITED - 2003-11-14
    icon of address 7 The Broadway, Broadstairs, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-03 ~ 2009-12-29
    IIF 25 - Director → ME
  • 7
    icon of address 7 The Broadway, Broadstairs, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,637 GBP2024-12-31
    Officer
    icon of calendar 2009-08-26 ~ 2010-06-30
    IIF 28 - Director → ME
  • 8
    icon of address 7 The Broadway, Broadstairs, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,742 GBP2024-12-31
    Officer
    icon of calendar 2007-02-27 ~ 2010-06-30
    IIF 35 - Director → ME
  • 9
    icon of address 10 Coda Studios 189 Munster Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -540,948 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-20
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    icon of address 40 Manchester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2007-01-10 ~ 2010-07-21
    IIF 34 - Director → ME
  • 11
    icon of address 115 Eastbourne Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2012-01-05
    IIF 36 - Director → ME
  • 12
    HANDMADE FILMS INTERNATIONAL LIMITED - 2012-08-03
    SEQUENCE FILM LIMITED - 2006-12-20
    INTERNATIONAL AGENCY COMPANY LIMITED - 2002-07-19
    icon of address Kcbs Llp T/a Kelmanson Insolvency Solutions, Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2010-06-30
    IIF 33 - Director → ME
  • 13
    UK FILM DISTRIBUTORS CLUB LTD - 2014-03-07
    icon of address 11 Amwell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,263 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2016-01-14
    IIF 53 - 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.