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

Andrews, Paul

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

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

      IIF 1
  • Andrews, Paul
    British

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

      IIF 2
  • Andrews, Paul
    British director

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

      IIF 3
  • Andrews, Paul
    British born in January 1964

    Resident in England

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

      IIF 4
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 8
    • 501 Falcon Wharf, 34 Lombard Road, London, SW11 3RF

      IIF 9
  • Andrews, Paul
    British ceo born in January 1964

    Resident in England

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

      IIF 10
  • 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 11 IIF 12
    • 125-127, Union Street, Oldham, OL1 1TE

      IIF 13 IIF 14
    • C/o Bridgestones Limited, 125/127 Union Street, Oldham, OL1 1TE

      IIF 15
  • 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 16
  • 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 32
  • 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 33
  • Andrews, Paul
    British none born in January 1964

    Resident in England

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

      IIF 34
  • Andrews, Paul

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

      IIF 35 IIF 36 IIF 37
    • 14 Regatta Point, 38 Kew Bridge Road, London, TW8 0EB, United Kingdom

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Andrews, Paul
    British born in January 1964

    Resident in United Kingdom

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

      IIF 40
  • 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 41
  • 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 42
  • Andrews, Paul
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
    • 83, Alfreton Road, Nottingham, NG16 5GA, United Kingdom

      IIF 44
  • 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 45
  • Andrews, Paul Nicholas
    United Kingdom

    Registered addresses and corresponding companies
    • Oakerthorpe Manor, Dale Hill, Oakerthorpe, Derbyshire, DE55 7LN

      IIF 46
  • Paul Andrews
    British born in January 1964

    Resident in England

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

      IIF 47
  • Andrews, Paul Nicholas
    English director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mansfield Civic Centre, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7BH, England

      IIF 48
  • 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 64
  • Andrews, Paul Nicholas
    British builder born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Middlebrook Road, Bagthorpe, Nottingham, NG16 5HA, England

      IIF 65
  • Andrews, Paul Nicholas
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Middlebrook Road, Nottingham, Nottinghamshire, NG16 5HA, United Kingdom

      IIF 66
  • 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 67
  • Andrews, Paul Nicholas
    English born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 68
  • 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 69 IIF 70 IIF 71
    • 602, Falcon Wharf, 34 Lombard Road, London, SW11 3RF, United Kingdom

      IIF 72
    • 125-127, Union Street, Oldham, OL1 1TE

      IIF 73
  • 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 74
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
    • 83, Alfreton Road, Nottingham, NG16 5GA, United Kingdom

      IIF 76
  • Mr Paul Nicholas Andrews
    English born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 77
    • Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 78
    • Mansfield Civic Centre, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7BH, England

      IIF 79
  • Andrews, Paul Nicholas
    United Kingdom born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 80
  • Andrews, Paul Nicholas
    United Kingdom company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 81
  • Andrews, Paul Nicholas
    United Kingdom director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakerthorpe Manor, Dale Hill, Oakerthorpe, Derbyshire, DE55 7LN

      IIF 82
  • Mr Paul Nicholas Andrews
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Middlebrook Road, Bagthorpe, Nottingham, NG16 5HA, England

      IIF 83
    • 10, Middlebrook Road, Nottingham, Nottinghamshire, NG16 5HA, United Kingdom

      IIF 84
  • Mr Paul Nicholas Andrews
    English born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 85
child relation
Offspring entities and appointments 32
  • 1
    808 MEDIA LIMITED
    - now 05126466
    H20 CONSULTANTS LTD
    - 2006-06-20 05126466
    H20 MUSIC LIMITED
    - 2005-06-15 05126466
    Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-04-30 ~ dissolved
    IIF 33 - Director → ME
    2004-05-12 ~ 2005-01-10
    IIF 1 - Director → ME
    2004-05-12 ~ 2009-05-01
    IIF 2 - Secretary → ME
  • 2
    AMERICAN SCOUNDREL FILM LIMITED
    - now 09374888
    ORWELL MOVIE LIMITED
    - 2017-03-07 09374888
    PUNCH & BEAUTY FILM LIMITED
    - 2017-03-06 09374888
    MFS FILM LIMITED - 2016-02-04
    130 Old Street Old Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-10 ~ 2020-04-04
    IIF 23 - Director → ME
    2020-08-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-04
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-10 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 3
    BLACK DIAMONDS FILM LIMITED
    16392643
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 40 - Director → ME
    2025-04-16 ~ now
    IIF 36 - Secretary → ME
  • 4
    BOOGIE MAN FILM LIMITED
    - now 08809704
    TWO WRONGS LIMITED
    - 2016-02-02 08809704
    68 Rodney Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2016-06-10 ~ 2020-08-10
    IIF 8 - Director → ME
    2013-12-11 ~ 2015-06-05
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-11
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2017-03-20
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
  • 5
    CIVIC QUARTER LTD
    - now 09395900
    MANSFIELD MANOR RESTAURANT LIMITED
    - 2016-08-04 09395900
    Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-01-20 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 6
    COUNTRY WAY ESTATES LTD
    14095861
    83 Alfreton Road, Underwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 83 - Has significant influence or control over the trustees of a trust OE
    IIF 83 - Has significant influence or control OE
    IIF 83 - Has significant influence or control as a member of a firm OE
  • 7
    CQ EVENTS LTD
    10573755
    Mansfield Civic Centre, Chesterfield Road South, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    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
  • 8
    CYPRUS FILM PRODUCTIONS LIMITED
    - now 10407409 09837459
    MK FASHION LIMITED
    - 2017-03-17 10407409
    602 Falcon Wharf 34 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 9
    DUBAI PROPERTY MANAGEMENT LIMITED
    - now 13192710
    SHERIDAN PROPERTY MANAGEMENT LIMITED
    - 2023-10-13 13192710
    128 City Road City Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-10-09 ~ now
    IIF 4 - Director → ME
    2021-02-10 ~ 2022-03-02
    IIF 41 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 70 - Has significant influence or control OE
  • 10
    FAMINE FILM HOLDING LIMITED
    - now 09218811
    PARTY PIECES FILM AND TV LTD
    - 2018-06-12 09218811
    SUGAR DADDIES FILM LIMITED
    - 2015-08-04 09218811
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    2016-06-10 ~ 2021-06-25
    IIF 31 - Director → ME
    2014-09-15 ~ 2015-06-08
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-25
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    FAMINE FILM LIMITED
    09396275
    602 Falcon Wharf 34 Lombard Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-20 ~ 2015-06-08
    IIF 21 - Director → ME
    2016-06-10 ~ 2022-02-07
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-07
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FLED FILM LIMITED
    10982318 10408464
    C/o Bridgestones Limited, 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ 2021-10-07
    IIF 14 - Director → ME
    Person with significant control
    2017-09-26 ~ 2021-05-14
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 13
    GLOBALWATCH FILMS LIMITED
    - now 08805682
    GLOBALWATCH FILM PRODUCTIONS LIMITED
    - 2016-03-29 08805682 08469990... (more)
    128 City Road, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2016-06-10 ~ 2022-02-07
    IIF 18 - Director → ME
    2023-04-06 ~ now
    IIF 6 - Director → ME
    2013-12-06 ~ 2015-06-05
    IIF 17 - Director → ME
    Person with significant control
    2017-11-27 ~ 2022-02-07
    IIF 51 - Ownership of shares – 75% or more OE
    2023-08-05 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-02-07
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GLOBALWATCH LIMITED
    05847437 12567425... (more)
    132a High Street, Nailsea, Bristol, North Somerset, England
    Dissolved Corporate (5 parents)
    Officer
    2006-06-15 ~ dissolved
    IIF 12 - Director → ME
    2006-06-15 ~ 2007-06-27
    IIF 3 - Secretary → ME
  • 15
    GLOBALWATCH LIMITED
    12567425 05847437... (more)
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-04-05 ~ now
    IIF 5 - Director → ME
    2020-04-22 ~ 2022-02-07
    IIF 10 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    2020-04-22 ~ 2022-02-07
    IIF 71 - Has significant influence or control OE
  • 16
    GLOBALWATCH MANAGEMENT LIMITED
    07386796
    1 Berkeley Street, Mayfair,london, Berkeley Street, London, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    2010-09-24 ~ dissolved
    IIF 11 - Director → ME
    2010-09-24 ~ 2011-10-03
    IIF 38 - Secretary → ME
  • 17
    GORGER FILM PRODUCTIONS LIMITED
    - now 10408464
    FLED FILM LIMITED
    - 2017-05-02 10408464 10982318
    THE BLOCK FILM LIMITED
    - 2017-03-16 10408464
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    2016-10-04 ~ 2021-10-07
    IIF 27 - Director → ME
    Person with significant control
    2016-10-04 ~ 2021-05-14
    IIF 61 - Has significant influence or control OE
  • 18
    JMPA AMERICAN SCOUNDREL FILM LIMITED
    12800671
    27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Officer
    2020-08-10 ~ 2022-02-07
    IIF 32 - Director → ME
    Person with significant control
    2020-08-10 ~ 2022-02-07
    IIF 69 - Has significant influence or control OE
  • 19
    MANSFIELD MANOR LIMITED
    08015346
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MIDLANDS AQUISITIONS LIMITED
    11751464
    Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 85 - Has significant influence or control OE
  • 21
    NEWSTEAD CONSULTANCY LIMITED
    14765067
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 45 - Director → ME
    2023-03-28 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 22
    NEWSTEAD HOLDINGS LIMITED
    13733531
    10 Middlebrook Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 23
    NEWSTEAD TRADING LIMITED
    16945703
    83 Alfreton Road, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 24
    NEWSTEAD UK TRADING LIMITED
    16362934
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 43 - Director → ME
    2025-04-03 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 25
    OAKERTHORPE MANOR LTD.
    - now 05299791
    NEWSTEAD INVESTMENTS LIMITED
    - 2011-03-18 05299791
    Oakerthorpe Manor, Dale Hill, Oakerthorpe, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2004-11-29 ~ dissolved
    IIF 82 - Director → ME
    2004-11-29 ~ dissolved
    IIF 46 - Secretary → ME
  • 26
    ORWELL FEATURE FILM LIMITED
    - now 09478679
    THE OFFERING FILM LIMITED
    - 2017-07-25 09478679
    SIGNALS FILM LIMITED
    - 2016-02-02 09478679
    130 Old Street Old Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-09 ~ 2015-06-05
    IIF 28 - Director → ME
    2020-08-10 ~ dissolved
    IIF 20 - Director → ME
    2016-06-09 ~ 2020-04-04
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PARTY PIECES FILM LIMITED
    - now 08469990
    GLOBALWATCH FILM PRODUCTIONS (PARTY PIECES) LIMITED
    - 2013-12-03 08469990 08805682
    GLOBALWATCH FILM PRODUCTIONS LIMITED
    - 2013-08-28 08469990 08805682
    602 Falcon Wharf 34 Lombard Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-04-02 ~ 2015-06-08
    IIF 42 - Director → ME
    2016-06-10 ~ 2022-02-07
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-07
    IIF 57 - Ownership of shares – 75% or more OE
  • 28
    RIVIERA SET LIMITED
    - now 09837459
    CYPRUS PRODUCTIONS LIMITED
    - 2018-01-15 09837459 10407409
    TWO WRONGS THE FILM LIMITED
    - 2017-10-05 09837459
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ 2021-10-07
    IIF 34 - Director → ME
    Person with significant control
    2019-01-18 ~ 2021-05-14
    IIF 63 - Ownership of shares – 75% or more OE
  • 29
    THE LAST TRANSPORT FILM LIMITED
    10982334
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ 2021-10-07
    IIF 15 - Director → ME
    Person with significant control
    2017-09-26 ~ 2021-07-22
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 30
    THE SYNDICATE FILM LIMITED
    - now 09341240
    THE BARRISTER FILM LIMITED
    - 2016-06-25 09341240
    PRICELESS PICTURES LIMITED - 2016-04-05
    C/o Bridgestones Limited, 125-127 Union Street, Oldham
    Dissolved Corporate (4 parents)
    Officer
    2021-03-10 ~ 2021-05-11
    IIF 13 - Director → ME
    2016-06-10 ~ 2020-03-26
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-02
    IIF 55 - Ownership of shares – 75% or more OE
  • 31
    TO ASMARA FILM LIMITED
    - now 10408635
    BM FILM LIMITED
    - 2017-03-16 10408635
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    2016-10-04 ~ 2021-10-07
    IIF 29 - Director → ME
    Person with significant control
    2016-10-04 ~ 2021-07-22
    IIF 60 - Has significant influence or control OE
  • 32
    WFLT LTD
    15804749
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 7 - Director → ME
    2024-06-26 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm 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.