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

Mrs Muninder Kaur Chadha

    Related profiles found in government register
  • Mrs Muninder Kaur Chadha
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 41, Greenheys Drive, London, E18 2HA, United Kingdom

      IIF 1 IIF 2
  • Ms Gurinder Kaur Chadha
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 3 IIF 4 IIF 5
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 6 IIF 7
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 8
    • 17, Albert Terrace Mews, London, NW1 7TA, United Kingdom

      IIF 9
  • Gurinder Chadha
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 / 21, Dean Street, London, W1D 3TN, England

      IIF 10
  • Chadha, Muninder Kaur
    British it lecturer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 41, Greenheys Drive, London, E18 2HA, United Kingdom

      IIF 11 IIF 12
  • Chadha, Gurinder Kaur
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 13
    • 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Chadha, Gurinder Kaur
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 17
  • Chadha, Gurinder Kaur
    British film director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 18
    • 17, Albert Terrace Mews, London, NW1 7TA

      IIF 19 IIF 20
    • 17 Albert Terrace Mews, London, NW1 7TA, United Kingdom

      IIF 21
  • Chadha, Gurinder Kaur
    British writer / director / producer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 22
  • Chadha, Gurinder Kaur
    British writer director producer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 23
  • Chadha, Gurinder Kaur
    British writer/director/producer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 24
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 15, Golden Square, London, W1F 9JG, United Kingdom

      IIF 29
    • 17, Albert Terrace Mews, London, NW1 7TA, United Kingdom

      IIF 30
    • Shipleys Llp, 10 Orange Street, London, WC2H 7DQ

      IIF 31
  • Gurinder Kaur Chada
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, United Kingdom

      IIF 32
  • Chadha, Gurinder
    British film director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 3, 21 Dean Street, London, W1D 3TN

      IIF 33
  • Chadha, Gurinder
    British writer director producer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 3, 21 Dean Street, London, W1D 3TN

      IIF 34
  • Chada, Gurinder Kaur
    British writer/director/producer born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, United Kingdom

      IIF 35
  • Chadha, Gurinder
    British film director born in January 1960

    Registered addresses and corresponding companies
    • 21 Dean Street, Apartment 3, Soho, W1D 3NE

      IIF 36
child relation
Offspring entities and appointments
Active 23
  • 1
    Connect House, 133-137 Alexandra Road, London
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    2007-05-29 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 2
    99 Kenton Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    -538 GBP2024-03-31
    Officer
    2018-05-01 ~ now
    IIF 17 - director → ME
  • 3
    99 Kenton Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2017-05-11 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-05-11 ~ now
    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
  • 4
    Shipleys Llp, 10 Orange Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-09 ~ dissolved
    IIF 31 - director → ME
  • 5
    99 Kenton Road, Harrow, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,379,149 GBP2024-03-31
    Officer
    2001-12-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 25 - director → ME
  • 7
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 26 - director → ME
  • 8
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-26 ~ dissolved
    IIF 30 - director → ME
  • 9
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 28 - director → ME
  • 10
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 27 - director → ME
  • 11
    99 Kenton Road, Harrow, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    116,850 GBP2024-03-31
    Officer
    2012-04-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-26 ~ dissolved
    IIF 19 - director → ME
  • 13
    BIF BBTL LIMITED - 2018-01-30
    99 Kenton Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    186 GBP2024-03-31
    Officer
    2017-12-07 ~ now
    IIF 13 - director → ME
  • 14
    99 Kenton Road, Harrow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2017-06-09 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    BENVINE PRODUCTIONS LIMITED - 2001-01-15
    99 Kenton Road, Kenton, Harrow, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    7,684 GBP2024-03-31
    Officer
    2001-01-22 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 16
    99 Kenton Road, Harrow, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-14
    Officer
    2023-11-20 ~ now
    IIF 22 - director → ME
  • 17
    5 Chigwell Road, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,766 GBP2018-02-28
    Officer
    2016-02-26 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    5 Chigwell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2016-08-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    2nd Floor Alexander House, Church Path, Woking, Surrey, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    1,579,368 GBP2015-12-31
    Officer
    2015-02-25 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    2nd Floor Alexander House, Church Path, Woking, Surrey
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    113,487 GBP2016-09-30
    Officer
    2014-11-25 ~ dissolved
    IIF 16 - director → ME
  • 21
    2nd Floor Alexander House, Church Path, Woking, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-05-31
    Officer
    2015-05-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-26 ~ dissolved
    IIF 20 - director → ME
  • 23
    1st Floor 275 Grays Inn Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2014-07-03 ~ now
    IIF 21 - director → ME
Ceased 3
  • 1
    BIF BBTL LIMITED - 2018-01-30
    99 Kenton Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    186 GBP2024-03-31
    Person with significant control
    2017-12-07 ~ 2017-12-08
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    BEND IT FILMS VICEROY'S HOUSE LIMITED - 2015-06-19
    BEND IT FILMS VILEROY'S HOUSE LIMITED - 2013-01-11
    15 Golden Square, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-01-09 ~ 2016-05-19
    IIF 29 - director → ME
  • 3
    UNITED KINGDOM FILM COUNCIL - 2003-05-15
    FILM COUNCIL - 2003-05-13
    55 Baker Street, London
    Dissolved corporate
    Officer
    2004-02-26 ~ 2007-02-25
    IIF 36 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.