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

Bagariya, Jateen Popatlal

    Related profiles found in government register
  • Bagariya, Jateen Popatlal
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Bagariya, Jateen Popatlal
    British accounts manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Bagariya, Jateen Popatlal
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Pelican Drive, Harrow, HA2 0FF, England

      IIF 12
  • Bagariyia, Jateen
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Pelican Drive, Harrow, HA2 0FF, England

      IIF 13
  • Bagariya, Jateen Popatlal
    Indian accountant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bagariya, Jateen Popatlal
    Indian none born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bagariya, Jateen Popatlal
    Indian senior accounts compliance man born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th, Floor, 113-123 Upper Richmond Road, London, SW15 2TL, United Kingdom

      IIF 31
  • Mr Jateen Bagariyia
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Pelican Drive, Harrow, HA2 0FF, England

      IIF 32
  • Mr Jateen Popatlal Bagariya
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jateen Bagariya
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Pelican Drive, Harrow, HA2 0FF, England

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 7 Bradburys Court, Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,928 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    DECORGEOUS LIMITED - 2024-07-08
    icon of address Unit 7 Bradburys Court, Lyon Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 7 Bradburys Court, Lyon Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Kingsley Maybrook Unitec House, 2 Albert Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,362 GBP2024-11-30
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 12 - Director → ME
  • 5
    JSV MOTION PICTURES LIMITED - 2023-08-09
    icon of address Unit 7 Bradburys Court, Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,646 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 7 Bradburys Court, Lyon Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 5 - Director → ME
  • 7
    MACHINE EFFECTS SERVICES LIMITED - 2007-03-14
    MACHINE EFFECTS LIMITED - 2006-09-18
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 18 - Director → ME
  • 8
    37 DEAN STREET LIMITED - 2011-01-12
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Unit 7 Bradburys Court, Lyon Road, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 7, Bradbury Court, Level 5, Lyon Square, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,137 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 7 Bradburys Court, Lyon Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,498 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Unit 7 Bradburys Court, Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,054 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 267 Haydons Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,735 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 2 - Director → ME
Ceased 19
  • 1
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2012-09-24
    IIF 17 - Director → ME
  • 2
    ALTONCROSS LIMITED - 2000-05-15
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2012-09-24
    IIF 23 - Director → ME
  • 3
    VTR LIMITED - 2012-01-27
    UPPER RICHMOND (NO.11) LIMITED - 2008-10-16
    icon of address 64 Dean Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2012-09-24
    IIF 24 - Director → ME
  • 4
    PRIME FOCUS PRODUCTIONS 4 LTD - 2011-06-21
    icon of address 125 Ledbury Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ 2012-09-24
    IIF 30 - Director → ME
  • 5
    icon of address 12 Sonia Court, Sonia Gardens, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-13 ~ 2024-12-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-13 ~ 2024-12-20
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    icon of address 12 Sonia Court, Sonia Gardens, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-13 ~ 2024-12-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-13 ~ 2024-12-20
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    UPPER RICHMOND (NO.13) LIMITED - 2011-01-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ 2013-01-07
    IIF 22 - Director → ME
  • 8
    PRIME FOCUS PRODUCTIONS 3 LTD - 2011-09-09
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-09-24
    IIF 27 - Director → ME
  • 9
    PACKHORSE INTEGRATED PRODUCTION LIMITED - 2023-11-09
    icon of address Furzen Lodge Abinger Lane, Abinger Common, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,111 GBP2024-09-30
    Officer
    icon of calendar 2011-09-14 ~ 2012-09-24
    IIF 31 - Director → ME
  • 10
    DE-FI MEDIA LIMITED - 2022-04-20
    PRIME FOCUS INVESTMENTS LIMITED - 2010-11-17
    PRIME FOCUS INTERNATIONAL LIMITED - 2016-02-20
    icon of address Unit B, 16-28 Bonnersfield Lane, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2012-09-24
    IIF 25 - Director → ME
  • 11
    icon of address 2 Bourchier Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-09-24
    IIF 28 - Director → ME
  • 12
    UPPER RICHMOND (NO.12) LIMITED - 2010-08-19
    icon of address First Floor Kidd House, Whitehall Road, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-13 ~ 2012-09-24
    IIF 19 - Director → ME
  • 13
    PRIME FOCUS (MW) LIMITED - 2014-08-21
    GRIFFIN CENTRAL LIMITED - 2005-11-21
    MEANWHILE CONTENT LIMITED - 2013-03-06
    UNITED SOUND & VISION LIMITED - 2010-05-13
    icon of address First Floor Kidd House, Whitehall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2012-09-24
    IIF 15 - Director → ME
  • 14
    PF TELEVISION VFX LTD - 2014-07-08
    PRIME FOCUS PRODUCTIONS 2 LTD - 2012-03-02
    icon of address Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-09-24
    IIF 29 - Director → ME
  • 15
    icon of address 267 Haydons Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,735 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-16 ~ 2020-06-09
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    PRIME FOCUS PRODUCTIONS 1 LTD - 2014-07-08
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-09-24
    IIF 26 - Director → ME
  • 17
    PRIME FOCUS LONDON LIMITED - 2008-10-16
    V.T.R. MEDIA INVESTMENTS LIMITED - 1994-04-15
    VTR MEDIA INVESTMENTS LIMITED - 2008-09-04
    BUILDCLOCK SERVICES LIMITED - 1994-02-16
    icon of address Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2012-09-24
    IIF 20 - Director → ME
  • 18
    PRIME FOCUS VISUAL ENTERTAINMENT SERVICES LIMITED - 2014-04-15
    A V DEPARTMENT LIMITED(THE) - 1994-09-23
    BLUE POST PRODUCTION LIMITED - 2009-10-15
    KINGDICE LIMITED - 1986-10-28
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2012-09-24
    IIF 16 - Director → ME
  • 19
    AMGFX LIMITED - 2000-03-13
    AMG NEW MEDIA STUDIOS LTD - 1999-11-05
    PRIME FOCUS POST LIMITED - 2014-10-20
    HARLEY COMPUTERS LIMITED - 1996-09-09
    AMAZING SPECTACLES LIMITED - 2013-10-31
    THE HIVE ANIMATION LIMITED - 2010-04-26
    THE HIVE ANIMATION LIMITED - 2004-08-18
    VTR MEDIA SERVICES LIMITED - 2005-11-21
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2012-09-24
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.