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

Pettit, Terence John, Mr.

    Related profiles found in government register
  • Pettit, Terence John, Mr.
    British actor born in January 1971

    Resident in England

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

      IIF 1
  • Pettit, Terence John, Mr.
    British company director born in January 1971

    Resident in England

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

      IIF 2
    • icon of address Recovery House 15-17, Hainault Business Park, Ilford, IG6 3TU

      IIF 3
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 4
    • icon of address The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 5
  • Pettit, Terence John, Mr.
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address SL5

      IIF 6 IIF 7
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 8
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 9
    • icon of address 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 10
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 11
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 12
    • icon of address 5th Floor East, Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 13
    • icon of address 9, Wimpole Street, London, United Kingdom, W1G 9SR, United Kingdom

      IIF 14
    • icon of address 9, Wimpole Street, London, W1G 9SR

      IIF 15
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 21 IIF 22
    • icon of address 1, Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 23
    • icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

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

    Resident in England

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

      IIF 26
    • icon of address Unit 39, Mahatma Gandhi Industrial Estate, Milkwood Road, London, SE24 0JF, United Kingdom

      IIF 27
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 28 IIF 29
    • icon of address The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, United Kingdom

      IIF 30
  • Pettit, Terence John
    British company director born in January 1971

    Resident in England

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

      IIF 31
  • 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
    • icon of address 9, Wimpole Street, London, W1G 9SR, England

      IIF 38 IIF 39
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 40
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 41 IIF 42
  • Pettit-page, Terence John
    British company director born in January 1971

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG26HE, United Kingdom

      IIF 60
    • icon of address 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 61
    • icon of address 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 62
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 63 IIF 64 IIF 65
    • icon of address 9, Wimpole Street, London, W1G 9SR, England

      IIF 66 IIF 67
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 68 IIF 69
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 70 IIF 71
    • icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 72 IIF 73
  • Mr. Terence John Pettit
    British born in January 1971

    Resident in England

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

      IIF 74
  • Pettit, Terence John
    British company director born in January 1971

    Resident in United Kingdom

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

      IIF 75 IIF 76
  • Pettit, Terence John
    British director born in January 1971

    Resident in United Kingdom

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

      IIF 77
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 78
    • icon of address 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 79
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 80
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 81
  • Pettit, Terence John
    British film producer born in January 1971

    Resident in United Kingdom

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

      IIF 82
    • icon of address Sylvanus House, London Road, Sunningdale, Berkshire, SL5 9RY, England

      IIF 83
  • Mr Terence John Pettit-page
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Terence John Pettit-page
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 101
  • Pettit-page, Terence John
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 102
  • Pettit, Terence John

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

      IIF 103
  • Mr Terence John Pettit
    British born in January 1971

    Resident in United Kingdom

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

      IIF 104
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 105
  • Terence John Pettit
    British born in January 1971

    Resident in United Kingdom

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

      IIF 106
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB

      IIF 107 IIF 108
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    344 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 60 - Has significant influence or controlOE
  • 5
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 6
    FLARE FILM (ZEBRA) LIMITED - 2018-09-10
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,991 GBP2021-06-30
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,411 GBP2022-11-30
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -723 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 9
    icon of address 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
    icon of calendar 2010-08-09 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 10
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,345 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 11
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,230 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 13 - Director → ME
  • 12
    PLASTIC THE MOVIE LTD - 2020-10-03
    icon of address 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43 GBP2024-08-31
    Officer
    icon of calendar 2011-03-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    FLARE FILM (CLUB) LIMITED - 2018-09-10
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,590 GBP2021-01-31
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 14
    FLARE FILM (FANGED) LIMITED - 2018-09-10
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -132,597 GBP2021-10-31
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -292,591 GBP2017-10-31
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address Recovery House 15-17 Hainault Business Park, Ilford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -490,682 GBP2017-12-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 3 - Director → ME
  • 18
    icon of address 8 Broadstone Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 1 - Director → ME
  • 19
    icon of address 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
    icon of calendar 2012-03-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 25 / 26 Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,136 GBP2023-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 22
    NEW SHOOTS FILM (A) LIMITED - 2018-02-28
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    296 GBP2021-06-30
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,882 GBP2021-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 24
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 25
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 16 - Director → ME
  • 26
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 20 - Director → ME
  • 27
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    131,603 GBP2022-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 12 - Director → ME
  • 28
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 36 - Director → ME
  • 29
    FLARE FILM (OLD WAY) LIMITED - 2018-09-10
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,214 GBP2021-05-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,416 GBP2021-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 31
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,066 GBP2024-05-31
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    PHILBERDS FILM & TELEVISION LIMITED - 2023-03-10
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,593 GBP2022-11-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    PLATINUM PICTURES COMPANY LIMITED - 2016-02-02
    icon of address 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
    icon of calendar 2016-01-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 34
    PLATINUM TELEVISION LIMITED - 2021-08-16
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 35
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,606 GBP2023-09-30
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 36
    FLARE FILM (MO) LIMITED - 2017-10-02
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,636 GBP2023-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,947 GBP2022-05-31
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 33 - Director → ME
  • 39
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,255 GBP2016-10-31
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 81 - Director → ME
  • 40
    FLARE FILM (SPENT) LIMITED - 2018-09-10
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,468 GBP2021-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 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
    icon of calendar 2014-01-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 42
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 43
    FLARE FILM (SUPREMACY) LIMITED - 2018-09-10
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,744 GBP2021-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 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
    icon of calendar 2016-12-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 45
    FLARE FILM (LONDON) LIMITED - 2018-03-06
    RATIO FILM (X-RAY) LIMITED - 2014-10-06
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,470 GBP2024-09-30
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    THE MERCENARY SERIES LIMITED - 2017-10-26
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,382 GBP2021-07-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 47
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    29,286 GBP2015-10-31
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 15 - Director → ME
  • 48
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 34 - Director → ME
  • 49
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,380 GBP2016-01-31
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 18 - Director → ME
  • 50
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 82 - Director → ME
  • 51
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,350 GBP2023-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 21 - Director → ME
  • 52
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -163,640 GBP2022-06-30
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 53
    FLARE FILM (TWISTED) LIMITED - 2018-09-10
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,924 GBP2023-01-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    FLARE FILM (UNIFORM) LIMITED - 2018-09-10
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,357 GBP2021-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 92 - Has significant influence or control as a member of a firmOE
  • 56
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    565 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    818,472 GBP2024-05-31
    Officer
    icon of calendar 2021-06-14 ~ 2021-09-01
    IIF 103 - Secretary → ME
  • 2
    AURIA MANAGEMENT LTD - 2016-06-17
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-05-16 ~ 2018-04-17
    IIF 38 - Director → ME
  • 3
    icon of address 14 Craske Close, Sheringham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ 2011-03-30
    IIF 83 - Director → ME
  • 4
    icon of address 7 New Road, Elsenham, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ 2013-01-31
    IIF 7 - Director → ME
  • 5
    icon of address 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2009-08-14
    IIF 76 - Director → ME
  • 6
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109,843 GBP2020-03-31
    Officer
    icon of calendar 2014-10-31 ~ 2015-04-23
    IIF 27 - Director → ME
  • 7
    icon of address 6 Hermitage Road, Woking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2009-03-23
    IIF 77 - Director → ME
  • 8
    icon of address 6 Hermitage Road, Woking, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2009-03-23
    IIF 75 - Director → ME
  • 9
    icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,791 GBP2022-01-31
    Officer
    icon of calendar 2016-01-21 ~ 2020-03-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-18
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 72 - Right to appoint or remove directors OE
  • 10
    icon of address 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
    icon of calendar 2016-01-21 ~ 2022-12-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-12
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Right to appoint or remove directors OE
  • 11
    icon of address Bowden House, 36 Northampton Road, Market Harborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ 2014-07-09
    IIF 6 - Director → ME
  • 12
    icon of address 57a Broadway, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2016-09-28
    IIF 17 - Director → ME
  • 13
    icon of address 57a Broadway, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,830 GBP2018-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2020-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-01-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CANNON RUN FILM & TELEVISION LIMITED - 2019-03-22
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2021-11-30
    Officer
    icon of calendar 2018-12-20 ~ 2022-11-15
    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 24 April 2025 and licensed under the Open Government Licence v3.0.