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

Andrews, Paul

    Related profiles found in government register
  • Andrews, Paul
    British ceo born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 1
  • Andrews, Paul
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 128 City Road, City Road, London, EC1V 2NX, England

      IIF 2
  • Andrews, Paul
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Abbey Apartments, Charlton Road Keynsham, Bristol, BS31 2JA, England

      IIF 3 IIF 4
    • 125-127, Union Street, Oldham, OL1 1TE

      IIF 5 IIF 6
    • C/o Bridgestones Limited, 125/127 Union Street, Oldham, OL1 1TE

      IIF 7
  • Andrews, Paul
    British film and tv producer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 501 Falcon Wharf, 34 Lombard Road, London, SW11 3RF, England

      IIF 8
  • Andrews, Paul
    British film producer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Paul
    British film writer, producer & financier born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 25
  • Andrews, Paul
    British media consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat C, Riverside House, Water Lane, Richmond, Surrey, TW9 1TJ, United Kingdom

      IIF 26
  • Andrews, Paul
    British none born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Lombard Road, London, SW11 3RF

      IIF 27
  • Andrews, Paul
    British producer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Paul
    British tv /film producer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 501 Falcon Wharf, 34 Lombard Road, London, SW11 3RF

      IIF 31
  • Andrews, Paul
    British director born in January 1964

    Registered addresses and corresponding companies
    • 8 Chichester Drive West, Saltdean, Brighton, East Sussex, BN2 8SH

      IIF 32
  • Andrews, Paul
    British producer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Andrews, Paul
    British property management born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 34
  • Andrews, Paul
    British tv/film producer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Berekeley Sreet, Mayfair, London, United Kingdom

      IIF 35
  • Andrews, Paul
    British

    Registered addresses and corresponding companies
    • 204a, City Road, London, EC1V 2PH, United Kingdom

      IIF 36
    • Tudor Oaks, Oxford Road, Newbury, Berkshire, RG14 1XB

      IIF 37
  • Andrews, Paul
    British director

    Registered addresses and corresponding companies
    • Tudor Oaks, Oxford Road, Newbury, Berkshire, RG14 1XB

      IIF 38
  • Andrews, Paul
    British property developer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Paul Andrews
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Mr Paul Andrews
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Andrews
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 130 Old Street, Old Street, London, EC1V 9BD, England

      IIF 57
  • Mr Paul Andrews
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83, Redchurch Street, London, E2 7DJ

      IIF 58
  • Andrews, Paul

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 14 Regatta Point, 38 Kew Bridge Road, London, TW8 0EB, United Kingdom

      IIF 62
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Mr Paul Andrews
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 130 Old Street, Old Street, London, EC1V 9BD, England

      IIF 64
  • Mr Paul Andrews
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 65 IIF 66 IIF 67
    • 602, Falcon Wharf, 34 Lombard Road, London, SW11 3RF, United Kingdom

      IIF 68
    • 125-127, Union Street, Oldham, OL1 1TE

      IIF 69
  • Paul Andrews
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 14
  • 1
    H20 CONSULTANTS LTD - 2006-06-20
    H20 MUSIC LIMITED - 2005-06-15
    Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-30 ~ dissolved
    IIF 26 - director → ME
  • 2
    ORWELL MOVIE LIMITED - 2017-03-07
    PUNCH & BEAUTY FILM LIMITED - 2017-03-06
    MFS FILM LIMITED - 2016-02-04
    130 Old Street Old Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    29,642 GBP2020-01-31
    Officer
    2020-08-10 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 3
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 33 - director → ME
    2025-04-16 ~ now
    IIF 60 - secretary → ME
  • 4
    MK FASHION LIMITED - 2017-03-17
    602 Falcon Wharf 34 Lombard Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-03 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 5
    SHERIDAN PROPERTY MANAGEMENT LIMITED - 2023-10-13
    128 City Road City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    255,600 GBP2024-02-28
    Officer
    2023-10-09 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 66 - Has significant influence or controlOE
  • 6
    GLOBALWATCH FILM PRODUCTIONS LIMITED - 2016-03-29
    128 City Road, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300,855 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-08-05 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    132a High Street, Nailsea, Bristol, North Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2006-06-15 ~ dissolved
    IIF 4 - director → ME
  • 8
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    170,000 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    1 Berkeley Street, Mayfair,london, Berkeley Street, London, Great Britain
    Dissolved corporate (1 parent)
    Officer
    2010-09-24 ~ dissolved
    IIF 3 - director → ME
  • 10
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 39 - director → ME
    2023-03-28 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 40 - director → ME
    2025-04-03 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 12
    THE OFFERING FILM LIMITED - 2017-07-25
    SIGNALS FILM LIMITED - 2016-02-02
    130 Old Street Old Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,445 GBP2020-03-31
    Officer
    2020-08-10 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    GREENTIP LIMITED - 2006-01-23
    83 Redchurch Street, London
    Corporate (2 parents)
    Equity (Company account)
    7,472 GBP2023-06-30
    Officer
    2006-01-23 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 30 - director → ME
    2024-06-26 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
Ceased 19
  • 1
    H20 CONSULTANTS LTD - 2006-06-20
    H20 MUSIC LIMITED - 2005-06-15
    Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-05-12 ~ 2005-01-10
    IIF 32 - director → ME
    2004-05-12 ~ 2009-05-01
    IIF 37 - secretary → ME
  • 2
    ORWELL MOVIE LIMITED - 2017-03-07
    PUNCH & BEAUTY FILM LIMITED - 2017-03-06
    MFS FILM LIMITED - 2016-02-04
    130 Old Street Old Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    29,642 GBP2020-01-31
    Officer
    2016-06-10 ~ 2020-04-04
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-04
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TWO WRONGS LIMITED - 2016-02-02
    68 Rodney Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -1,687,907 GBP2022-08-05
    Officer
    2016-06-10 ~ 2020-08-10
    IIF 14 - director → ME
    2013-12-11 ~ 2015-06-05
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-11
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2017-03-20
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
  • 4
    SHERIDAN PROPERTY MANAGEMENT LIMITED - 2023-10-13
    128 City Road City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    255,600 GBP2024-02-28
    Officer
    2021-02-10 ~ 2022-03-02
    IIF 34 - director → ME
  • 5
    PARTY PIECES FILM AND TV LTD - 2018-06-12
    SUGAR DADDIES FILM LIMITED - 2015-08-04
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved corporate
    Equity (Company account)
    -65,290 GBP2019-09-30
    Officer
    2016-06-10 ~ 2021-06-25
    IIF 24 - director → ME
    2014-09-15 ~ 2015-06-08
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-25
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    602 Falcon Wharf 34 Lombard Road, London, England
    Dissolved corporate
    Equity (Company account)
    -243,261 GBP2020-01-31
    Officer
    2016-06-10 ~ 2022-02-07
    IIF 19 - director → ME
    2015-01-20 ~ 2015-06-08
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-07
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    C/o Bridgestones Limited, 125-127 Union Street, Oldham
    Dissolved corporate
    Equity (Company account)
    -38,945 GBP2019-09-30
    Officer
    2017-09-26 ~ 2021-10-07
    IIF 6 - director → ME
    Person with significant control
    2017-09-26 ~ 2021-05-14
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 8
    GLOBALWATCH FILM PRODUCTIONS LIMITED - 2016-03-29
    128 City Road, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300,855 GBP2023-12-31
    Officer
    2016-06-10 ~ 2022-02-07
    IIF 10 - director → ME
    2013-12-06 ~ 2015-06-05
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-07
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    2017-11-27 ~ 2022-02-07
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    132a High Street, Nailsea, Bristol, North Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2006-06-15 ~ 2007-06-27
    IIF 38 - secretary → ME
  • 10
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    170,000 GBP2024-04-30
    Officer
    2020-04-22 ~ 2022-02-07
    IIF 1 - director → ME
    Person with significant control
    2020-04-22 ~ 2022-02-07
    IIF 67 - Has significant influence or control OE
  • 11
    1 Berkeley Street, Mayfair,london, Berkeley Street, London, Great Britain
    Dissolved corporate (1 parent)
    Officer
    2010-09-24 ~ 2011-10-03
    IIF 62 - secretary → ME
  • 12
    FLED FILM LIMITED - 2017-05-02
    THE BLOCK FILM LIMITED - 2017-03-16
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved corporate
    Equity (Company account)
    -1,005,450 GBP2019-10-31
    Officer
    2016-10-04 ~ 2021-10-07
    IIF 20 - director → ME
    Person with significant control
    2016-10-04 ~ 2021-05-14
    IIF 54 - Has significant influence or control OE
  • 13
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-08-31
    Officer
    2020-08-10 ~ 2022-02-07
    IIF 25 - director → ME
    Person with significant control
    2020-08-10 ~ 2022-02-07
    IIF 65 - Has significant influence or control OE
  • 14
    THE OFFERING FILM LIMITED - 2017-07-25
    SIGNALS FILM LIMITED - 2016-02-02
    130 Old Street Old Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,445 GBP2020-03-31
    Officer
    2016-06-09 ~ 2020-04-04
    IIF 17 - director → ME
    2015-03-09 ~ 2015-06-05
    IIF 21 - director → ME
  • 15
    GLOBALWATCH FILM PRODUCTIONS (PARTY PIECES) LIMITED - 2013-12-03
    GLOBALWATCH FILM PRODUCTIONS LIMITED - 2013-08-28
    602 Falcon Wharf 34 Lombard Road, London, England
    Dissolved corporate
    Equity (Company account)
    447,065 GBP2019-07-31
    Officer
    2016-06-10 ~ 2022-02-07
    IIF 15 - director → ME
    2013-04-02 ~ 2015-06-08
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-07
    IIF 50 - Ownership of shares – 75% or more OE
  • 16
    CYPRUS PRODUCTIONS LIMITED - 2018-01-15
    TWO WRONGS THE FILM LIMITED - 2017-10-05
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved corporate
    Equity (Company account)
    -570,377 GBP2019-10-31
    Officer
    2016-09-14 ~ 2021-10-07
    IIF 27 - director → ME
    Person with significant control
    2019-01-18 ~ 2021-05-14
    IIF 56 - Ownership of shares – 75% or more OE
  • 17
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved corporate
    Equity (Company account)
    61,735 GBP2019-09-30
    Officer
    2017-09-26 ~ 2021-10-07
    IIF 7 - director → ME
    Person with significant control
    2017-09-26 ~ 2021-07-22
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 18
    THE BARRISTER FILM LIMITED - 2016-06-25
    PRICELESS PICTURES LIMITED - 2016-04-05
    C/o Bridgestones Limited, 125-127 Union Street, Oldham
    Dissolved corporate
    Equity (Company account)
    -273,201 GBP2018-12-31
    Officer
    2021-03-10 ~ 2021-05-11
    IIF 5 - director → ME
    2016-06-10 ~ 2020-03-26
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-02
    IIF 48 - Ownership of shares – 75% or more OE
  • 19
    BM FILM LIMITED - 2017-03-16
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved corporate
    Equity (Company account)
    29,414 GBP2019-10-31
    Officer
    2016-10-04 ~ 2021-10-07
    IIF 22 - director → ME
    Person with significant control
    2016-10-04 ~ 2021-07-22
    IIF 53 - Has significant influence or control OE
© 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.