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

Terence John Pettit

    Related profiles found in government register
  • Terence John Pettit
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 1
    • 7, St. Petersgate, Stockport, SK1 1EB

      IIF 2 IIF 3
  • Mr Terence John Pettit
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 4
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 5
  • Terence Pettit
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Emmaus Chartered Accountants, 377-399 London Road, Camberley, GU15 3HL, United Kingdom

      IIF 6
  • Mr Terence John Pettit
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 7
    • 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 8
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 9
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 10 IIF 11 IIF 12
    • 9, Wimpole Street, London, W1G 9SR, England

      IIF 13 IIF 14
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 15 IIF 16
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 17 IIF 18
    • 1, Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 19
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 20 IIF 21 IIF 22
    • Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 24 IIF 25
  • Mr. Terence John Pettit
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Petersgate, Stockport, SK1 1EB

      IIF 26
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 27
  • Pettit, Terence John
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silvanus, London Road, Sunningdale, Ascot, Berkshire, SL5 9RY, United Kingdom

      IIF 28 IIF 29
  • Pettit, Terence John
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silvanus, London Road, Sunningdale, Ascot, Berkshire, SL5 9RY, United Kingdom

      IIF 30
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 31
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 32
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 33
  • Pettit, Terence John
    British film producer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 34
    • Sylvanus House, London Road, Sunningdale, Berkshire, SL5 9RY, England

      IIF 35
  • Pettit, Terence
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Emmaus Chartered Accountants, 377-399 London Road, Camberley, GU15 3HL, United Kingdom

      IIF 36
  • Mr Terence John Pettit-page
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Pettit, Terence John
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 49
    • 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 50
    • 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, England

      IIF 51
    • 5th Floor East, Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 52
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 1, Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 56 IIF 57
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 58 IIF 59 IIF 60
    • Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 62
  • Pettit, Terence John
    British actor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Broadstone Place, London, W1U 7EP

      IIF 63
  • Pettit, Terence John
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 64
    • Recovery House 15-17, Hainault Business Park, Ilford, IG6 3TU

      IIF 65
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 66 IIF 67
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 68
  • Pettit, Terence John
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Pettit, Terence John
    British film producer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 88
    • 9, Wimpole Street, London, W1G 9SR, England

      IIF 89 IIF 90
    • Unit 39, Mahatma Gandhi Industrial Estate, Milkwood Road, London, SE24 0JF, United Kingdom

      IIF 91
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 92 IIF 93 IIF 94
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, United Kingdom

      IIF 96
  • Pettit-page, Terence John
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Pettit, Terence John

    Registered addresses and corresponding companies
    • 5th Floor East, Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 57
  • 1
    9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 82 - Director → ME
  • 2
    9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 83 - Director → ME
  • 3
    9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 67 - Director → ME
  • 4
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    344 GBP2024-06-30
    Officer
    2019-06-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 7 - Has significant influence or controlOE
  • 5
    555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    FLARE FILM (ZEBRA) LIMITED - 2018-09-10
    7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,991 GBP2021-06-30
    Officer
    2014-11-03 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2017-06-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,411 GBP2022-11-30
    Officer
    2021-11-18 ~ dissolved
    IIF 71 - Director → ME
  • 8
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -723 GBP2024-06-30
    Officer
    2018-06-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    539 GBP2016-08-31
    Officer
    2010-08-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,345 GBP2024-04-30
    Officer
    2017-04-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,230 GBP2024-07-31
    Officer
    2020-07-21 ~ now
    IIF 52 - Director → ME
  • 12
    PLASTIC THE MOVIE LTD - 2020-10-03
    1 Campbell Place, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43 GBP2024-08-31
    Officer
    2011-03-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    FLARE FILM (CLUB) LIMITED - 2018-09-10
    7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,590 GBP2021-01-31
    Officer
    2017-01-09 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    FLARE FILM (FANGED) LIMITED - 2018-09-10
    7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -132,597 GBP2021-10-31
    Officer
    2015-07-28 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    C/o Emmaus Chartered Accountants, 377-399 London Road, Camberley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    9 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-06-04 ~ dissolved
    IIF 66 - Director → ME
  • 17
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -292,591 GBP2017-10-31
    Officer
    2014-02-26 ~ dissolved
    IIF 88 - Director → ME
  • 18
    Recovery House 15-17 Hainault Business Park, Ilford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -490,682 GBP2017-12-31
    Officer
    2013-07-05 ~ dissolved
    IIF 65 - Director → ME
  • 19
    8 Broadstone Place, London
    Dissolved Corporate (2 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 63 - Director → ME
  • 20
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2021-03-31
    Officer
    2012-03-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    25 / 26 Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 85 - Director → ME
  • 22
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,136 GBP2023-06-30
    Officer
    2018-06-29 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    NEW SHOOTS FILM (A) LIMITED - 2018-02-28
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    296 GBP2021-06-30
    Officer
    2018-03-02 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,882 GBP2021-06-30
    Officer
    2018-06-29 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    555-557 Cranbrook Road Gants Hill, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,141 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 78 - Director → ME
  • 27
    9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 86 - Director → ME
  • 28
    40 Bank Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    131,603 GBP2022-10-31
    Officer
    2014-10-09 ~ dissolved
    IIF 74 - Director → ME
  • 29
    9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 84 - Director → ME
  • 30
    FLARE FILM (OLD WAY) LIMITED - 2018-09-10
    7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,214 GBP2021-05-31
    Officer
    2017-03-06 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,416 GBP2021-06-30
    Officer
    2018-06-29 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 32
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,066 GBP2024-05-31
    Officer
    2018-06-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    PHILBERDS FILM & TELEVISION LIMITED - 2023-03-10
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,593 GBP2022-11-30
    Officer
    2018-11-21 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    PLATINUM PICTURES COMPANY LIMITED - 2016-02-02
    Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-21 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    PLATINUM TELEVISION LIMITED - 2021-08-16
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    2018-06-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,882 GBP2024-09-30
    Officer
    2012-09-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 37
    FLARE FILM (MO) LIMITED - 2017-10-02
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,636 GBP2023-03-31
    Officer
    2017-03-06 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,947 GBP2022-05-31
    Officer
    2020-09-01 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 77 - Director → ME
  • 40
    9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,255 GBP2016-10-31
    Officer
    2011-10-12 ~ dissolved
    IIF 33 - Director → ME
  • 41
    FLARE FILM (SPENT) LIMITED - 2018-09-10
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,468 GBP2021-02-28
    Officer
    2017-02-08 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295 GBP2017-01-31
    Officer
    2014-01-06 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 43
    555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-18 ~ now
    IIF 49 - Director → ME
  • 44
    FLARE FILM (SUPREMACY) LIMITED - 2018-09-10
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,744 GBP2021-12-31
    Officer
    2016-12-14 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    9 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    50 GBP2017-12-31
    Officer
    2016-12-22 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 46
    FLARE FILM (LONDON) LIMITED - 2018-03-06
    RATIO FILM (X-RAY) LIMITED - 2014-10-06
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,470 GBP2024-09-30
    Officer
    2015-10-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    THE MERCENARY SERIES LIMITED - 2017-10-26
    7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,382 GBP2021-07-31
    Officer
    2017-07-11 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 48
    9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    29,286 GBP2015-10-31
    Officer
    2012-10-16 ~ dissolved
    IIF 76 - Director → ME
  • 49
    9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 79 - Director → ME
  • 50
    9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,380 GBP2016-01-31
    Officer
    2014-01-06 ~ dissolved
    IIF 81 - Director → ME
  • 51
    9 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-06-11 ~ dissolved
    IIF 34 - Director → ME
  • 52
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,638 GBP2024-12-31
    Officer
    2013-07-01 ~ now
    IIF 54 - Director → ME
  • 53
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -163,640 GBP2022-06-30
    Officer
    2018-06-26 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    FLARE FILM (TWISTED) LIMITED - 2018-09-10
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,924 GBP2023-01-31
    Officer
    2014-10-31 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    FLARE FILM (UNIFORM) LIMITED - 2018-09-10
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,357 GBP2021-12-31
    Officer
    2016-12-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,185 GBP2025-02-28
    Officer
    2024-02-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 57
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    565 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    818,472 GBP2024-05-31
    Officer
    2021-06-14 ~ 2021-09-01
    IIF 110 - Secretary → ME
  • 2
    AURIA MANAGEMENT LTD - 2016-06-17
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2016-05-16 ~ 2018-04-17
    IIF 89 - Director → ME
  • 3
    14 Craske Close, Sheringham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-24 ~ 2011-03-30
    IIF 35 - Director → ME
  • 4
    7 New Road, Elsenham, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-06-26 ~ 2013-01-31
    IIF 70 - Director → ME
  • 5
    9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-22 ~ 2009-08-14
    IIF 29 - Director → ME
  • 6
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109,843 GBP2020-03-31
    Officer
    2014-10-31 ~ 2015-04-23
    IIF 91 - Director → ME
  • 7
    6 Hermitage Road, Woking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2008-04-03 ~ 2009-03-23
    IIF 30 - Director → ME
  • 8
    6 Hermitage Road, Woking, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2007-02-14 ~ 2009-03-23
    IIF 28 - Director → ME
  • 9
    Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,791 GBP2022-01-31
    Officer
    2016-01-21 ~ 2020-03-18
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-18
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -3,216 GBP2023-02-01 ~ 2024-01-31
    Officer
    2016-01-21 ~ 2022-12-12
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-12
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-09-18 ~ 2025-06-19
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    Bowden House, 36 Northampton Road, Market Harborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ 2014-07-09
    IIF 69 - Director → ME
  • 13
    57a Broadway, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2015-05-13 ~ 2016-09-28
    IIF 80 - Director → ME
  • 14
    57a Broadway, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,830 GBP2018-05-31
    Officer
    2015-05-14 ~ 2020-01-01
    IIF 72 - Director → ME
    Person with significant control
    2016-04-07 ~ 2020-01-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CANNON RUN FILM & TELEVISION LIMITED - 2019-03-22
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2021-11-30
    Officer
    2018-12-20 ~ 2022-11-15
    IIF 106 - Director → ME

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.