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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Winter, Malcolm John

    Related profiles found in government register
  • Winter, Malcolm John
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Station Road, New Barnet, Barnet, Hertfordshire, EN5 1SS, England

      IIF 1
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 2
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 3
    • Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 4 IIF 5 IIF 6
    • Baptist Church, The Enterprise Hub, St Mary Street, Bridgwater, TA6 3EQ, United Kingdom

      IIF 9
    • 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 10
  • Winter, Malcolm John
    British film producer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Pmj House, Suite 16, Highlands Road, Shirley , Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 14
  • Winter, Malcolm John
    British films born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104b, St John Street, London, EC1M 4EH, England

      IIF 15
  • Winter, Malcolm John
    British none born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104b St. John Street, Clerkenwell, London, EC1M 4EH

      IIF 16
    • 104b, St. John Street, Clerkenwell, London, EC1M 4EH, Uk

      IIF 17
  • Winter, Malcolm John
    British producer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Collingwood Court, 12 Collingwood Court, 130 Station Road, Barnet, Herts, EN5 1SS, United Kingdom

      IIF 18
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 19
    • 23, Admirals Court Docks, Bridgwater, TA6 3EX, England

      IIF 20
    • C/o Eam London 215-221 Borough High Street London, Borough High Street, London, SE1 1JA, England

      IIF 21 IIF 22
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 23 IIF 24
    • Pmj House Suite 8, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 25
  • Winter, Malcolm John
    British property developer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 26
  • Winter, Malcolm
    British film producer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Kingsway, London, WC2B 6AA, United Kingdom

      IIF 27
  • Winter, Malcolm
    English born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Wimbledon Avenue, Brandon, Brandon, IP27 0NZ, United Kingdom

      IIF 28
  • Winter, Malcolm
    English company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, United Kingdom

      IIF 29
    • Unit 9 Harvey Adam Centre, Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 30
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 31
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 32
  • Winter, Malcolm John
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Baptist Church, St. Mary Street, Enterprise Hub, Bridgwater, TA6 3EQ, England

      IIF 33
    • Baptist Church, The Enterprise Hub, St. Mary Street, Bridgwater, Somerset, TA6 3EQ, England

      IIF 34
    • Bridgwater Baptist Church, The Enterprise Hub, St Mary Street, Bridgwater, Somerset, TA6 3EQ, Ukraine

      IIF 35
    • Flat 23 Admirals Court, Docks, Bridgwater, TA6 3EX, England

      IIF 36 IIF 37 IIF 38
    • The Enterprise Hub, Bridgwater Baptist Church, St Mary Street, Bridgwater, Somerset, TA6 3EQ, United Kingdom

      IIF 39
    • 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 40 IIF 41 IIF 42
    • 2 Chesterfield Buildings, Westbourne Place, Clifton, Bristol, BS8 1RU, England

      IIF 46
    • 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 47
  • Winter, Malcolm John
    British film producer born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chesterfield Buildings, Westbourne Pl, Clifton, Bristol, BS8 1RU, United Kingdom

      IIF 48
    • 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 49
    • 20, Bunhill Row, London, EC1Y 8UE, England

      IIF 50
  • Winter, Malcolm John
    British television producer born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eam London 215-221 Borough High Street London, Borough High Street, London, SE1 1JA, England

      IIF 51
  • Mr Malcolm John Winter
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 52
    • 23, Admirals Court Docks, Bridgwater, TA6 3EX, England

      IIF 53
    • Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 54 IIF 55 IIF 56
    • 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 58
    • C/o Eam London 215-221 Borough High Street London, Borough High Street, London, SE1 1JA, England

      IIF 59
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 60
    • Pmj House, Suite 16, Highlands Road, Shirley , Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 61
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 62 IIF 63
  • Winter, Malcolm
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 64 IIF 65
  • Winter, Malcolm
    English company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 66
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 67
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 68
  • Winter, Malcolm
    English director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 23 Admirals Court, Docks, Bridgwater, TA6 3EX, England

      IIF 69
  • Mr Malcolm John Winter
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Baptist Church, St. Mary Street, Enterprise Hub, Bridgwater, TA6 3EQ, England

      IIF 70
    • Baptist Church, The Enterprise Hub, St. Mary Street, Bridgwater, TA6 3EQ, United Kingdom

      IIF 71
    • Bridgwater Baptist Church, The Enterprise Hub, St Mary Street, Bridgwater, Somerset, TA6 3EQ, Ukraine

      IIF 72
    • Flat 23 Admirals Court, Docks, Bridgwater, TA6 3EX, England

      IIF 73 IIF 74 IIF 75
    • 2, Chesterfield Buildings, Westbourne Pl, Clifton, Bristol, BS8 1RU, United Kingdom

      IIF 77
    • 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 78 IIF 79 IIF 80
    • 2 Chesterfield Buildings, Westbourne Place, Clifton, Bristol, BS8 1RU, England

      IIF 84
    • 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 85
    • C/o Eam London 215-221 Borough High Street London, Borough High Street, London, SE1 1JA, England

      IIF 86
  • Mr Malcolm Winter
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 19 Wimbledon Avenue, Brandon, Brandon, IP27 0NZ

      IIF 87
    • Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 88
    • Unit 9 Harvey Adam Centre, Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 89
    • Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 90 IIF 91 IIF 92
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 93
child relation
Offspring entities and appointments 53
  • 1
    3 LIVES MOVIE LIMITED
    10509884
    Baptist Church The Enterprise Hub, St Mary Street, Bridgwater, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-12-05 ~ now
    IIF 9 - Director → ME
  • 2
    3 WISHES FOR CHRISTMAS LIMITED
    15338437
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Officer
    2023-12-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 3
    8 REMAINS LIMITED
    11185697
    C/o Eam London 215-221 Borough High Street London, Borough High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 22 - Director → ME
  • 4
    A CHRISTMAS TO REMEMBER LIMITED
    16646556
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-08-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 5
    ABDUCT LIMITED
    08738624
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 31 - Director → ME
    2013-10-18 ~ 2020-02-18
    IIF 68 - Director → ME
  • 6
    AFTER FRANKENSTEIN LIMITED
    09069794
    Baptist Church, St. Mary Street, Bridgwater, England
    Active Corporate (3 parents)
    Officer
    2014-06-04 ~ 2015-10-01
    IIF 2 - Director → ME
    2016-01-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 7
    AMARINE FILMS LIMITED
    07380025
    30 City Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-11-15 ~ 2012-03-28
    IIF 16 - Director → ME
  • 8
    AMARINE GROUP LIMITED
    07378370
    30 City Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-11-17 ~ 2012-05-31
    IIF 17 - Director → ME
  • 9
    ASTRA 6 DARKSIDE LIMITED
    15302616
    Baptist Church St. Mary Street, Enterprise Hub, Bridgwater, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BERKELEY SQUARE PROPERTY DEVELOPMENTS LTD
    09156002
    Unit 9 Harvey Adam Centre Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2014-07-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BSPD LIMITED
    10260825
    Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-07-04 ~ 2018-01-02
    IIF 26 - Director → ME
    Person with significant control
    2016-07-04 ~ 2018-01-03
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Has significant influence or control OE
  • 12
    CHECKMATE TV SHOW LIMITED
    09590332
    Baptist Church, St. Mary Street, Bridgwater, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-14 ~ 2015-11-11
    IIF 3 - Director → ME
  • 13
    CHECKMATE TV SHOW SEASON II LIMITED
    09801511 10239985
    Baptist Church, St. Mary Street, Bridgwater, England
    Active Corporate (3 parents)
    Officer
    2015-09-30 ~ 2015-11-12
    IIF 18 - Director → ME
    2016-02-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CHECKMATE TV SHOW SEASON III LIMITED
    10239985 09801511
    Baptist Church, St. Mary Street, Bridgwater, England
    Active Corporate (4 parents)
    Officer
    2016-06-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CHECKMATETVSHOWAPP LIMITED
    10385857
    16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Has significant influence or control as a member of a firm OE
  • 16
    CHRISTMAS AT THE HOLLY DAY INN LTD
    13958109
    23 Admirals Court Docks, Bridgwater, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    COMPANY PARTNERS LTD
    04666501
    2 Chesterfield Buildings Westbourne Place, Clifton, Bristol, England
    Active Corporate (6 parents)
    Officer
    2024-05-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DAWN OF THE INVISIBLE WOMAN LTD
    - now 14820322
    VOID'S EDGE LIMITED
    - 2023-07-24 14820322
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-04-21 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    DELTA SHAW LTD - now
    CHECKMATE TV SHOW SECOND SERIES LIMITED
    - 2016-08-19 09770077
    Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-09-09 ~ 2016-08-01
    IIF 19 - Director → ME
  • 20
    DENIABLE PRODUCTIONS LTD
    11923285
    100 Elmtree Way, Kingswood, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-11-16 ~ 2022-06-22
    IIF 50 - Director → ME
  • 21
    DEVIL IN THE FOG LTD
    07926452
    104b St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 15 - Director → ME
  • 22
    DINOSAUR ISLAND LIMITED
    12120186
    Pmj House Suite 16, Highlands Road, Shirley , Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 23
    DRACULA CRIMSON REIGN LIMITED
    16352935
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 24
    FALLEN EAGLE FILMS LIMITED
    08444033
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-16 ~ dissolved
    IIF 13 - Director → ME
    2013-03-14 ~ 2018-10-15
    IIF 66 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    FRANKENSTEIN LIMITED
    11369479
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-05-13 ~ dissolved
    IIF 12 - Director → ME
  • 26
    FRANKENSTEIN THE LEGACY LIMITED
    14186760
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Officer
    2022-06-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    FROM BEYOND LIMITED
    15708043
    2 Chesterfield Buildings, Westbourne Pl, Clifton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    FROM BEYOND THE MOVIE LIMITED
    10419148 15055818
    16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 29
    FROM BEYOND THE MOVIE LIMITED
    15055818 10419148
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Officer
    2023-08-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    IDOLS OF THE TRIBE LIMITED
    15130813
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2023-09-11 ~ dissolved
    IIF 49 - Director → ME
  • 31
    INSPECTOR SHARMA LIMITED
    15153714
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    INVISIBLE MAN THE MOVIE LIMITED
    09470438
    23 Admirals Court Docks, Bridgwater, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-26 ~ dissolved
    IIF 69 - Director → ME
  • 33
    J BLOCKBUSTER LIMITED
    11105607
    Baptist Church, St. Mary Street, Bridgwater, England
    Active Corporate (3 parents)
    Officer
    2017-12-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-12-11 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 34
    KIMBA LIMITED
    11109087
    The Tram Depot Unit 15, 38-40 Upper Clapton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-02-09
    IIF 25 - Director → ME
  • 35
    KINGFISHER FILM STUDIOS LIMITED
    13034799
    Baptist Church, St. Mary Street, Bridgwater, England
    Active Corporate (3 parents)
    Officer
    2020-11-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    LONDON DIGITAL MOVIE AND TV STUDIOS ESTATES LTD
    12179104 10617537... (more)
    Baptist Church, St. Mary Street, Bridgwater, England
    Active Corporate (1 parent)
    Officer
    2019-08-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 37
    LONDON DIGITAL MOVIE AND TV STUDIOS LTD
    10617537 09104391... (more)
    Baptist Church, St. Mary Street, Bridgwater, England
    Active Corporate (8 parents)
    Officer
    2017-02-14 ~ now
    IIF 65 - Director → ME
  • 38
    M AND M FILM PRODUCTIONS INTERNATIONAL LIMITED
    - now 14481783
    M AND MFILM PRODUCTIONS INTERNATIONAL LIMITED
    - 2023-01-06 14481783
    104 High Street Colliers Wood, London, England
    Active Corporate (3 parents)
    Officer
    2022-11-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    M AND M FILM PRODUCTIONS LIMITED
    11336927
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Officer
    2018-04-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 58 - Right to appoint or remove directors OE
    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
  • 40
    MALTA DIGITAL MEDIA LIMITED
    08410194
    19 Wimbledon Avenue Harvey Adam House, Brandon, Suffolk, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 29 - Director → ME
  • 41
    MELODRIVE LIMITED
    14541860
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Officer
    2022-12-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    MJW FILM AND TV PRODUCTIONS LIMITED
    11624859
    C/o Eam London 215-221 Borough High Street London, Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 43
    MTTS DEVELOPMENTS LTD - now
    MIGHTIER THAN THE SWORD LTD
    - 2017-06-23 08641639
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2013-08-07 ~ 2017-06-16
    IIF 67 - Director → ME
  • 44
    MYTHICAL LEGENDS LTD
    15525405
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (3 parents)
    Officer
    2024-02-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    P I T D LTD
    - now 09104391
    LONDON DIGITAL MOVIE STUDIOS LIMITED
    - 2017-02-21 09104391 10617537... (more)
    LDM FILM STUDIOS LIMITED
    - 2015-04-01 09104391
    Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    2014-06-26 ~ 2017-02-20
    IIF 27 - Director → ME
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 46
    ROGUE AGENT LIMITED
    16482967
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (3 parents)
    Officer
    2025-05-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 47
    SAVING SANTA CLAUS LIMITED
    10962793
    Baptist Church, St. Mary Street, Bridgwater, England
    Active Corporate (4 parents)
    Officer
    2017-09-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 48
    SEMMELWEIS TV SERIES LTD
    14579757
    Baptist Church The Enterprise Hub, St. Mary Street, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Officer
    2023-01-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    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
    IIF 71 - Right to appoint or remove directors OE
  • 49
    SHEPHERD CODE II LIMITED
    15802795
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 50
    TRISOR UNITED DEVELOPMENTS LTD
    - now 08845170
    THE MOVIE INVESTOR LIMITED
    - 2018-07-27 08845170
    19 Wimbledon Avenue, Brandon, England
    Active Corporate (10 parents)
    Officer
    2014-01-14 ~ 2018-08-01
    IIF 28 - Director → ME
    Person with significant control
    2018-07-26 ~ 2018-08-01
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    VIJLI DEVELOPMENTS LTD - now
    VIJLI THE MOVIE LTD.
    - 2018-11-09 10887779
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2017-07-28 ~ 2018-07-30
    IIF 32 - Director → ME
  • 52
    WHITE SKY TV SHOW LIMITED
    12727713
    C/o Eam London 215-221 Borough High Street London, Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 53
    ZOMBIE PROJECT LIMITED
    11656632
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.