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

Bell, Kirsty

    Related profiles found in government register
  • Bell, Kirsty
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 1
  • Bell, Kirsty
    British business consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Douro Terrace, Sunderland, SR2 7DX, England

      IIF 2
  • Bell, Kirsty
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Regents Park Road, London, NW1 8BE, England

      IIF 3
    • icon of address 29, Turnstone Close, London, E13 0HN, England

      IIF 4
    • icon of address 14-16, Brentwood Avenue, Newcastle Upon Tyne, NE2 3DH

      IIF 5 IIF 6
  • Bell, Kirsty
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 17 St Annes Court, London, W1F 0BQ, United Kingdom

      IIF 7
    • icon of address Goldfinch Entertainment, 123 Regents Park Road, London, NW1 8BE, United Kingdom

      IIF 8 IIF 9
  • Bell, Kirsty
    British tax consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Blandford Square, Newcastle Upon Tyne, Tyne And Wear, NE1 4HZ

      IIF 10
  • Bell, Kirsty
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Queen Street, Newcastle Upon Tyne, Tyne And Wear, NE1 3UG

      IIF 11 IIF 12
    • icon of address Sunniside East, Killingworth Village, Newcastle Upon Tyne, NE12 6BL

      IIF 13 IIF 14 IIF 15
  • Mrs Kirsty Bell
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 16 IIF 17
    • icon of address 123, Regents Park Road, London, NW1 8BE, England

      IIF 18
    • icon of address 29, Turnstone Close, London, E13 0HN, England

      IIF 19
    • icon of address 2nd Floor, 17 St. Annes Court, London, W1F 0BQ, England

      IIF 20
    • icon of address 14-16, Brentwood Avenue, Newcastle Upon Tyne, NE2 3DH

      IIF 21
    • icon of address 14-16, Brentwood Avenue, Newcastle Upon Tyne, NE2 3DH, United Kingdom

      IIF 22
  • Bell, Kirsty
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Kirsty
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Kirsty
    British consultancy born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 26, Stoke Newington Road, London, N16 7XJ, United Kingdom

      IIF 99
  • Bell, Kirsty
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Kirsty
    British film producer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Kirsty
    British managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 145
  • Bell, Kirsty
    British partner born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 146
    • icon of address 123, Regents Park Road, London, NW1 8BE, England

      IIF 147 IIF 148 IIF 149
    • icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 150
    • icon of address Nyman Libson Paul, Regina House 124, Finchley Road, London, NW3 5JS

      IIF 151 IIF 152
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, England

      IIF 153
  • Bell, Kirsty
    British producer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Westbourne Studios, 242 Acklam Road, London, W10 5JJ, United Kingdom

      IIF 154
  • Bell, Kirsty
    British tax consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Blandford Square, Newcastle Upon Tyne, Tyne & Wear, NE1 4HZ, United Kingdom

      IIF 155
    • icon of address The Greenhouse, Greencroft Industrial Park, Stanley, DH9 7XN, England

      IIF 156
  • Bell, Kirsty
    British tax partner born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, England

      IIF 157
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, England

      IIF 158 IIF 159
  • Bell, Kirsty
    born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 160
    • icon of address 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 161
    • icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 162 IIF 163
    • icon of address The Beacon Unit 1, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 164
  • Bell, Kirsty
    British company director

    Registered addresses and corresponding companies
    • icon of address 4, Douro Terrace, Sunderland, SR2 7DX, England

      IIF 165
  • Mrs Kirsty Bell
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Kirsty

    Registered addresses and corresponding companies
    • icon of address Highfield Grange, Bubwith, Selby, YO8 6DP, England

      IIF 254
child relation
Offspring entities and appointments
Active 119
  • 1
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    692,437 GBP2023-01-18 ~ 2023-09-30
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,159,018 GBP2024-08-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,626 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,171 GBP2024-01-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 170 - Has significant influence or controlOE
  • 5
    icon of address 29 Turnstone Close, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,925 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -89,520 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Right to appoint or remove directorsOE
  • 7
    GATE B8 LIMITED - 2016-03-22
    BIRD BOX PICTURES LIMITED - 2019-03-23
    BB88 LIMITED - 2017-10-26
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -519,766 GBP2018-11-30
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 222 - Has significant influence or controlOE
  • 9
    icon of address Goldfinch Entertainment, Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 202 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address C/o Goldfinch Entertainment, 2nd Floor, 17 St Annes Court, Soho, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 203 - Has significant influence or controlOE
  • 11
    icon of address Goldfinch Entertainment, 123 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,118 GBP2020-04-30
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 213 - Has significant influence or controlOE
  • 12
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    467,226 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 82 - Director → ME
  • 14
    GOLDFINCH GEM FILM LIMITED - 2017-10-27
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -11,425 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 51 - Director → ME
  • 15
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -410 GBP2020-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 83 - Director → ME
  • 16
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -429,746 GBP2024-02-29
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 89 - Director → ME
  • 17
    icon of address 12 Wildwood Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 18
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,264 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 12 Wildwood Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 182 - Has significant influence or controlOE
  • 22
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 190 - Has significant influence or controlOE
  • 23
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,729 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 196 - Has significant influence or controlOE
  • 25
    N44 LIMITED - 2024-05-21
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    257,035 GBP2025-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 12 Wildwood Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -938,222 GBP2022-02-28
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 28
    KBGF 3 LIMITED - 2017-01-17
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 107 - Director → ME
  • 29
    GOLDFINCH DISTRIBUTION LIMITED - 2022-02-22
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -868,196 GBP2019-05-01 ~ 2020-04-28
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Has significant influence or controlOE
  • 30
    icon of address Apartment 29 3 Atkins Square, Dalston Lane, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,342 GBP2024-10-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 26 - Director → ME
  • 31
    GOLDFINCH THE BARD LIMITED - 2022-02-17
    HGS PRODUCTIONS LIMITED - 2023-01-04
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 243 - Has significant influence or controlOE
  • 32
    KINDRED MOVIE LIMITED - 2017-08-10
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    288,291 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Has significant influence or controlOE
  • 33
    BIRD BOX FINANCE LIMITED - 2022-08-23
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -38,712 GBP2023-12-31
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 88 - Director → ME
  • 34
    BIRD BOX INVESTMENTS LIMITED - 2022-08-18
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Active Corporate (3 parents)
    Equity (Company account)
    -202,698 GBP2024-08-31
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 29 - Director → ME
  • 35
    GOLDFINCH ANIMATION LIMITED - 2017-01-17
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 205 - Has significant influence or controlOE
  • 36
    THE GOLDFINCH CLUB LIMITED - 2017-01-16
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 216 - Has significant influence or controlOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    GJN 7 LLP
    - now
    GOLDFINCH FAMILY LLP - 2017-01-19
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 217 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 217 - Right to appoint or remove membersOE
    IIF 217 - Has significant influence or controlOE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    GOLDFINCH FILMS LIMITED - 2017-01-17
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 219 - Has significant influence or controlOE
  • 39
    GOLDFINCH FUNDING LIMITED - 2017-01-17
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 215 - Has significant influence or controlOE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Right to appoint or remove directorsOE
  • 40
    GOLDFINCH BEGINS LIMITED - 2017-01-17
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 247 - Has significant influence or controlOE
  • 42
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 189 - Has significant influence or controlOE
  • 43
    KBGF 2 LIMITED - 2017-01-17
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 106 - Director → ME
  • 44
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 154 - Director → ME
  • 45
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,000 GBP2017-09-01 ~ 2018-08-31
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 158 - Director → ME
  • 46
    KBGF 6 LIMITED - 2017-01-17
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 127 - Director → ME
  • 47
    icon of address Goldfinch Entertainment, 242 Acklam Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 211 - Has significant influence or controlOE
  • 48
    NYMAN LIBSON PAUL FILM LLP - 2017-06-28
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 160 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 214 - Right to appoint or remove membersOE
    IIF 214 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Has significant influence or controlOE
  • 49
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2019-06-30
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 183 - Has significant influence or controlOE
  • 50
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 185 - Has significant influence or controlOE
  • 51
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
  • 52
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,360,166 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2022-04-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Has significant influence or controlOE
  • 53
    KBGF 7 LIMITED - 2017-01-19
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 105 - Director → ME
  • 54
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 163 - LLP Designated Member → ME
  • 55
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,122 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 44 - Director → ME
  • 56
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 223 - Has significant influence or controlOE
  • 57
    KBGF 1 LIMITED - 2017-01-17
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -1,501 GBP2021-12-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 103 - Director → ME
  • 58
    KBGF 5 LIMITED - 2017-01-17
    GOLDFINCH FUNDING LIMITED - 2019-04-23
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    6,658 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 25 - Director → ME
  • 59
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 188 - Has significant influence or controlOE
  • 60
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    1,813,958 GBP2024-08-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 221 - Has significant influence or controlOE
  • 62
    icon of address Highfield Grange, Highfield, Selby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 226 - Has significant influence or controlOE
  • 64
    GOLDFINCH TALENT AND PRODUCTION LIMITED - 2018-07-30
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -42,307 GBP2025-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 47 - Director → ME
  • 67
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 245 - Has significant influence or controlOE
  • 68
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,215 GBP2023-04-30
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Has significant influence or controlOE
  • 69
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -81,795 GBP2025-03-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 1 - Director → ME
  • 70
    ROCK OYSTER MEDIA LIMITED - 2020-10-06
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,003,315 GBP2020-08-31
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 145 - Director → ME
  • 71
    icon of address Unit 11 Westbourne Studios Unit 11 Westbourne Studios, 242 Acklam Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 200 - Has significant influence or controlOE
  • 72
    icon of address 2nd Floor 17 St. Annes Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 195 - Has significant influence or controlOE
  • 73
    icon of address Unit 11 Westbourne Studios Unit 11 Westbourne Studios, 242 Acklam Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 201 - Has significant influence or controlOE
  • 74
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -369 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 38 - Director → ME
  • 75
    icon of address Highfield Grange, Bubwith, Selby, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,940 GBP2016-11-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 254 - Secretary → ME
  • 76
    N44DEVELOPMENTS LIMITED - 2024-05-31
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    378,555 GBP2025-02-28
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 235 - Has significant influence or controlOE
  • 77
    icon of address 13 Queen Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 78
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 49 - Director → ME
  • 79
    GF NWH LIMITED - 2020-05-12
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 6 - Director → ME
  • 80
    TAX RETURNS 4U LLP - 2011-08-24
    icon of address One Trinity Green, Eldon Street, South Shields
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 81
    icon of address 12 Wildwood Grove, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,117 GBP2023-06-30
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 82
    icon of address One Trinity Green, Eldon Street, South Shields, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 83
    icon of address 4 Douro Terrace, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-07 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2008-05-28 ~ dissolved
    IIF 165 - Secretary → ME
  • 84
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,496,506 GBP2024-08-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 85
    KAP MEDIA LIMITED - 2016-08-01
    icon of address Flat 5, 26 Stoke Newington Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 99 - Director → ME
  • 86
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,131 GBP2023-09-28
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 228 - Has significant influence or controlOE
  • 87
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 88
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -805,671 GBP2024-08-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 34 - Director → ME
  • 89
    icon of address Swallow House, Parsons Road, Washington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 253 - Has significant influence or controlOE
  • 90
    icon of address Vermont House 5b, Washington, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 58 - Director → ME
  • 91
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 126 - Director → ME
  • 93
    icon of address 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 161 - LLP Designated Member → ME
  • 94
    icon of address 12 Wildwood Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 95
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 187 - Has significant influence or controlOE
  • 96
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 224 - Has significant influence or controlOE
  • 97
    icon of address 12 Wildwood Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 98
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,047,593 GBP2024-08-31
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 232 - Has significant influence or controlOE
  • 99
    icon of address 29 Turnstone Close, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,157 GBP2023-09-30
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    icon of address 123 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 191 - Has significant influence or controlOE
  • 101
    icon of address 29 Turnstone Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 102
    icon of address 14 Blandford Square, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 155 - Director → ME
  • 103
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address The Beacon Unit 1, Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 164 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 231 - Right to surplus assets - More than 25% but not more than 50%OE
  • 105
    THE MOVIES BEGIN 3 LIMITED - 2014-10-10
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 206 - Has significant influence or controlOE
  • 106
    KBGF 4 LIMITED - 2017-01-16
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 109 - Director → ME
  • 107
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 207 - Has significant influence or controlOE
    icon of calendar 2016-06-06 ~ dissolved
    IIF 209 - Has significant influence or controlOE
  • 108
    icon of address 14-16 Brentwood Avenue, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address Goldfinch Entertainment, 123 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 210 - Has significant influence or controlOE
  • 110
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 208 - Has significant influence or controlOE
  • 111
    icon of address Nyman Libson Paul, 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 157 - Director → ME
  • 112
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Has significant influence or controlOE
  • 113
    THE TRAP PRODUCTIONS LIMITED - 2024-12-02
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,705,489 GBP2024-02-28
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 114
    GOLDFINCH TV LIMITED - 2021-05-26
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,565,297 GBP2023-08-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 16 - Has significant influence or controlOE
  • 115
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 43 - Director → ME
  • 116
    GOLDFINCH MEDIA LABS LIMITED - 2021-05-26
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -8,636 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 171 - Has significant influence or controlOE
  • 117
    SHANDY MOVIE LIMITED - 2017-08-11
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 118
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 119
    icon of address C/o Severn Accountancy Services Unit 5, St James Court, 285 Barton Street, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 173 - Has significant influence or controlOE
Ceased 58
  • 1
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    692,437 GBP2023-01-18 ~ 2023-09-30
    Person with significant control
    icon of calendar 2023-01-18 ~ 2024-11-22
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    467,226 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2018-02-01 ~ 2022-06-10
    IIF 52 - Director → ME
  • 3
    GOLDFINCH COMPLETION LIMITED - 2021-01-06
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,320 GBP2019-04-29
    Officer
    icon of calendar 2013-10-17 ~ 2020-07-24
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-01
    IIF 178 - Has significant influence or control OE
  • 4
    CIRCADIAN DEVELOPMENTS LIMITED - 2013-12-12
    icon of address New Barn Farm, London Road, Hassocks, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,184,025 GBP2024-08-31
    Officer
    icon of calendar 2013-12-04 ~ 2014-03-21
    IIF 152 - Director → ME
  • 5
    CIRCADIAN FILMS LIMITED - 2018-12-13
    icon of address New Barn Farm, London Road, Hassocks, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,993 GBP2024-06-30
    Officer
    icon of calendar 2013-12-06 ~ 2014-12-01
    IIF 151 - Director → ME
  • 6
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2019-01-01
    IIF 67 - Director → ME
  • 7
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -493,225 GBP2021-10-31
    Officer
    icon of calendar 2020-04-01 ~ 2022-04-01
    IIF 141 - Director → ME
  • 8
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    136,195 GBP2020-10-31
    Officer
    icon of calendar 2020-04-02 ~ 2020-06-30
    IIF 138 - Director → ME
  • 9
    GOLDFINCH THE BARD LIMITED - 2022-02-17
    HGS PRODUCTIONS LIMITED - 2023-01-04
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54 GBP2018-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2020-10-27
    IIF 93 - Director → ME
  • 10
    GOLDFINCH FAMILY FILMS LIMITED - 2025-01-08
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    305,813 GBP2021-08-29
    Officer
    icon of calendar 2016-08-27 ~ 2021-01-01
    IIF 159 - Director → ME
  • 11
    GOLDFINCH GEEZERS LIMITED - 2022-02-22
    GOLDFINCH ACTION LIMITED - 2016-08-25
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    74,700 GBP2019-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2022-03-02
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-02
    IIF 246 - Has significant influence or control OE
  • 12
    GOLDFINCH GOODNIGHT LIMITED - 2022-02-22
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,454,322 GBP2020-02-26
    Officer
    icon of calendar 2015-02-25 ~ 2022-03-02
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-02
    IIF 250 - Has significant influence or control OE
  • 13
    DIET HARD LIMITED - 2014-05-30
    GOLDFINCH KYTS LIMITED - 2022-02-22
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    366,884 GBP2019-03-31
    Officer
    icon of calendar 2013-12-05 ~ 2022-03-02
    IIF 110 - Director → ME
  • 14
    GOLDFINCH PERFORMANCE LIMITED - 2022-02-22
    icon of address Highfield Grange Studios, Bubeith, Selby, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,092 GBP2018-10-30
    Officer
    icon of calendar 2013-10-17 ~ 2025-01-06
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-02
    IIF 212 - Has significant influence or control OE
  • 15
    GOLDFINCH REVENGER LIMITED - 2022-02-22
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,300 GBP2019-07-30
    Officer
    icon of calendar 2017-07-18 ~ 2020-10-27
    IIF 92 - Director → ME
  • 16
    GOLDFINCH GIANT SCREEN LIMITED - 2019-09-03
    icon of address Nyman Libson Paul, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    95,472 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2019-04-01
    IIF 104 - Director → ME
  • 17
    GOLDFINCH ANIMATION LIMITED - 2017-01-17
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2017-02-02
    IIF 115 - Director → ME
  • 18
    THE GOLDFINCH CLUB LIMITED - 2017-01-16
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2016-12-22
    IIF 111 - Director → ME
  • 19
    GJN 7 LLP
    - now
    GOLDFINCH FAMILY LLP - 2017-01-19
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-22 ~ 2016-12-22
    IIF 162 - LLP Designated Member → ME
  • 20
    GOLDFINCH FILMS LIMITED - 2017-01-17
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2 GBP2015-11-30
    Officer
    icon of calendar 2013-11-05 ~ 2016-12-22
    IIF 112 - Director → ME
  • 21
    EXECUTIVE PRODUCER SERVICES LIMITED - 2017-01-17
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ 2016-12-22
    IIF 150 - Director → ME
  • 22
    GOLDFINCH FUNDING LIMITED - 2017-01-17
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2 GBP2015-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2016-12-22
    IIF 113 - Director → ME
  • 23
    GOLDFINCH BEGINS LIMITED - 2017-01-17
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2016-12-22
    IIF 116 - Director → ME
  • 24
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2020-10-27
    IIF 94 - Director → ME
  • 25
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    55,614 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-04-25 ~ 2015-04-01
    IIF 122 - Director → ME
  • 26
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2019-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2020-10-27
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-27
    IIF 20 - Right to appoint or remove directors OE
  • 27
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,360,166 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2014-08-22 ~ 2022-04-30
    IIF 100 - Director → ME
  • 28
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    1,813,958 GBP2024-08-31
    Officer
    icon of calendar 2016-11-18 ~ 2022-07-08
    IIF 101 - Director → ME
  • 29
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -42,307 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-03-17
    IIF 197 - Has significant influence or control OE
  • 30
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2020-10-27
    IIF 95 - Director → ME
  • 31
    icon of address Flat 2 Ocean View, Harbour Road, Seaton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -81,795 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-12-14
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 32
    GOLDFINCH SCIENCE FICTION LIMITED - 2022-02-22
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,026,596 GBP2021-03-31
    Officer
    icon of calendar 2017-11-15 ~ 2022-03-02
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2022-03-02
    IIF 249 - Has significant influence or control OE
  • 33
    GOLDFINCH SHAKESPEARE LIMITED - 2022-02-17
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,635 GBP2019-10-30
    Officer
    icon of calendar 2013-10-17 ~ 2022-03-02
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-02
    IIF 251 - Has significant influence or control OE
  • 34
    icon of address The Greenhouse, Greencroft Industrial Park, Stanley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -957,517 GBP2022-11-30
    Officer
    icon of calendar 2010-12-08 ~ 2019-04-17
    IIF 156 - Director → ME
  • 35
    GOLDFINCH DEVELOPMENTS LIMITED - 2015-03-18
    icon of address 61 Bridge Street Kington Herefordshire, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2016-10-19
    IIF 120 - Director → ME
  • 36
    GOLDFINCH COMEDY LIMITED - 2022-02-22
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    942,211 GBP2020-02-26
    Officer
    icon of calendar 2015-02-25 ~ 2022-03-02
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-02
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 194 - Right to appoint or remove directors OE
  • 37
    GOLDFINCH DISCOVERY LIMITED - 2014-04-10
    icon of address Riverside Offices Second Floor, 26 St. Georges Quay, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,829 GBP2019-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2014-03-31
    IIF 117 - Director → ME
  • 38
    GOLDFINCH BBOYS LIMITED - 2020-02-07
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (1 parent)
    Equity (Company account)
    282,800 GBP2024-05-27
    Officer
    icon of calendar 2017-11-07 ~ 2019-06-30
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2019-06-30
    IIF 244 - Has significant influence or control OE
  • 39
    THE HEIRESS PRODUCTIONS LIMITED - 2019-10-12
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,150 GBP2021-10-31
    Officer
    icon of calendar 2020-04-02 ~ 2020-06-30
    IIF 139 - Director → ME
  • 40
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,460,092 GBP2022-11-28
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-30
    IIF 143 - Director → ME
  • 41
    GSP011 LIMITED - 2019-02-12
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,706,901 GBP2020-12-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-05-13
    IIF 90 - Director → ME
    icon of calendar 2019-08-20 ~ 2019-08-31
    IIF 140 - Director → ME
  • 42
    SOMETHINGS COOKING PRODUCTION LIMITED - 2019-12-17
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,493 GBP2021-10-31
    Officer
    icon of calendar 2020-04-02 ~ 2020-06-30
    IIF 144 - Director → ME
  • 43
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-13 ~ 2018-04-30
    IIF 79 - Director → ME
  • 44
    GOLDFINCH PRODUCTION SERVICES LIMITED - 2021-01-28
    GOLDFINCH STUDIOS LIMITED - 2017-11-22
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,793 GBP2020-08-27
    Officer
    icon of calendar 2017-08-31 ~ 2019-07-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2020-07-01
    IIF 248 - Has significant influence or control OE
  • 45
    icon of address The Greenhouse, Greencroft Industrial Park, Stanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413,447 GBP2024-02-28
    Officer
    icon of calendar 2010-01-29 ~ 2014-08-19
    IIF 10 - Director → ME
  • 46
    GSP012 LIMITED - 2019-11-01
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    -168,522 GBP2021-12-29
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-30
    IIF 142 - Director → ME
  • 47
    THE MOVIES BEGIN 3 LIMITED - 2014-10-10
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2016-12-22
    IIF 121 - Director → ME
  • 48
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,026,653 GBP2020-04-05
    Officer
    icon of calendar 2005-02-08 ~ 2022-03-08
    IIF 15 - LLP Member → ME
  • 49
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,750,437 GBP2020-04-05
    Officer
    icon of calendar 2005-02-10 ~ 2022-03-08
    IIF 14 - LLP Member → ME
  • 50
    THE COOP MANAGEMENT LIMITED - 2020-05-26
    icon of address Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,108 GBP2021-05-31
    Officer
    icon of calendar 2020-05-15 ~ 2020-07-27
    IIF 87 - Director → ME
  • 51
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2017-03-21
    IIF 119 - Director → ME
  • 52
    icon of address 5 Wigmore Street, 1st Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,532,512 GBP2024-05-24
    Officer
    icon of calendar 2014-01-31 ~ 2017-01-26
    IIF 125 - Director → ME
  • 53
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2016-12-22
    IIF 123 - Director → ME
  • 54
    GOLDFINCH DRAMA LIMITED - 2014-05-19
    icon of address Unit 5 30 Wharf Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    236,892 GBP2019-05-31
    Officer
    icon of calendar 2013-12-04 ~ 2014-05-16
    IIF 118 - Director → ME
  • 55
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2016-12-22
    IIF 124 - Director → ME
  • 56
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -244,973 GBP2024-12-31
    Officer
    icon of calendar 2019-02-17 ~ 2019-08-07
    IIF 64 - Director → ME
  • 57
    GOLDFINCH LION LIMITED - 2018-03-06
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,474 GBP2022-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2018-01-29
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-01-29
    IIF 225 - Has significant influence or control OE
  • 58
    icon of address C/o Severn Accountancy Services Unit 5, St James Court, 285 Barton Street, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2019-01-01
    IIF 61 - 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.