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

Mrs Firuzi Beji Khan

    Related profiles found in government register
  • Mrs Firuzi Beji Khan
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Firuzi Beji
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F, 1 -3 Canfield Place, London, NW6 3BT, England

      IIF 13
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 14 IIF 15 IIF 16
    • icon of address Suite F, 1-3 Canfield Place, Nw6 3bt, London, NW6 3BT, United Kingdom

      IIF 17
  • Khan, Firuzi Beji
    British accountant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F, 1 -3 Canfield Place, London, NW6 3BT, England

      IIF 18 IIF 19
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 20
  • Khan, Firuzi Beji
    British co director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Firuzi Beji
    British co director & film producer born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F, 1-3 Canfield Place, London, Greater London, NW6 3BT, United Kingdom

      IIF 25
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 26
    • icon of address Suite F, 1-3 Canfield Place, Nw6 3bt, London, NW6 3BT, United Kingdom

      IIF 27
  • Khan, Firuzi Beji
    British film producer born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 28
  • Khan, Firuzi Beji
    British managing director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 20 Margaret Street, London, W1W 8RS, England

      IIF 29
  • Khan, Firuzi Beji
    British producer born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, United Kingdom

      IIF 30
  • Mrs Firuzi Beji Khan
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 31 IIF 32
    • icon of address Suite 303, 50 Eastcastle Street, London, W1W 8EA, England

      IIF 33
    • icon of address Suite F, 1 - 3 Canfield Place, London, NW6 3BT, England

      IIF 34
    • icon of address Suite F, 1 -3 Canfield Place, London, NW6 3BT, England

      IIF 35 IIF 36 IIF 37
    • icon of address Suite F, 1-3 Canfield Place, Ecobride Ltd, Suite F, 1-3 Canfield Place, London, NW63BT, United Kingdom

      IIF 39
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 40 IIF 41 IIF 42
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, United Kingdom

      IIF 44
  • Mrs Firuzi Khan
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F, 1-3 Canfield Place, Nw6 3bt, London, NW6 3BT, England

      IIF 45
  • Khan, Firuzi Beji
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 303 Princess House, 50 Eastcastle Street, London, W1W 8EA, United Kingdom

      IIF 49
    • icon of address Msp Secretaries Limited, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 50
    • icon of address Suite 303, 50 East Castle Street, London, W1W 8EA, United Kingdom

      IIF 51
    • icon of address Suite 303, Princess House, 50/60 East Castle Street, London, W1W 8EA, United Kingdom

      IIF 52
    • icon of address Suite F, 1 - 3 Canfield Place, London, NW6 3BT, England

      IIF 53
    • icon of address Suite F, 1 -3 Canfield Place, London, NW6 3BT, England

      IIF 54
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 55 IIF 56 IIF 57
    • icon of address Suite F, 1-3 Canfield Place, Nw6 3bt, London, NW6 3BT, England

      IIF 58
  • Khan, Firuzi Beji
    British accountant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 20 Margaret Street, London, W1W 8RS, England

      IIF 59
    • icon of address Flat 63 South Lodge Circus Road, London, NW8 9ET

      IIF 60 IIF 61 IIF 62
    • icon of address Suite 303, 50 East Castle Street, London, W1W 8EA, United Kingdom

      IIF 64
    • icon of address Suite 303, Princess House, 50/60 East Castle Street, London, W1W 8EA

      IIF 65
    • icon of address Suite 303, Princess House, 50/60 East Castle Street, London, W1W 8EA, United Kingdom

      IIF 66
    • icon of address Suite 303 Princess House, 50/60 Eastcastle Street, London, W1W 8EA

      IIF 67
  • Khan, Firuzi Beji
    British chartered accountant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 20 Margaret Street, London, W1W 8RS, England

      IIF 68
    • icon of address Flat 63 South Lodge Circus Road, London, NW8 9ET

      IIF 69
    • icon of address Unit 23, Sovereign Park, Off Coronation Road, London, NW10 7QP

      IIF 70
  • Khan, Firuzi Beji
    British co director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F 1-3 Canfield Place, 1-3 Canfield Place, London, NW63BT, England

      IIF 71
    • icon of address Suite F 1-3 Canfield Place, Canfield Place, London, NW6 3BT, England

      IIF 72
  • Khan, Firuzi Beji
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 63 South Lodge Circus Road, London, NW8 9ET

      IIF 73
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 74
  • Khan, Firuzi Beji
    British managing director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 303, 50 East Castle Street, London, W1W 8EA, United Kingdom

      IIF 75
    • icon of address Suite 303, Princess House, 50/60 East Castle Street, London, W1W 8EA, United Kingdom

      IIF 76
  • Khan, Firuzi Beji
    British nominee director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 20 Margaret Street, London, W1W 8RS, England

      IIF 77
  • Khan, Firuzi Beji
    British nominee director & shareholder born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 78
  • Khan, Firuzi Beji
    British producer born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 303, Princess House, 50/60 East Castle Street, London, W1W 8EA, United Kingdom

      IIF 79
    • icon of address Suite F, 1-3 Canfield Place, Ecobride Ltd, Suite F, 1-3 Canfield Place, London, NW6 3BT, United Kingdom

      IIF 80
  • Khan, Firuzi Beji
    born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Firuzi Beji
    Indian accountant born in August 1955

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -35,997 GBP2021-04-05
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 81 - LLP Member → ME
  • 2
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,807 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    WARPDRIVE LTD - 2002-12-12
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,143 GBP2024-05-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,890 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    467,629 GBP2024-03-31
    Officer
    icon of calendar 2001-05-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    629,452 GBP2024-05-31
    Officer
    icon of calendar 2003-05-31 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    FERRIS WHEEL PRODUCTION LIMITED - 2023-01-19
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,569 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 57 - Director → ME
  • 8
    DDPD2 FILM LIMITED - 2024-06-24
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Suite F, 1-3 Canfield Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,389 GBP2023-11-30
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 71 - Director → ME
  • 10
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    811,063 GBP2025-03-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 46 - Director → ME
  • 11
    EMPIRE PRODUCTIONS LIMITED - 2023-09-04
    icon of address Suite F 1-3 Canfield Place, Nw6 3bt, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,593 GBP2024-12-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 17 - Director → ME
  • 12
    CRACK FILMS LIMITED - 2022-07-20
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,002 GBP2024-08-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 56 - Director → ME
  • 13
    icon of address Suite F, 1-3 Canfield Place, Ecobride Ltd, Suite F, 1-3 Canfield Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 303 Princess House, 50/60 East Castle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 79 - Director → ME
  • 16
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,780 GBP2025-07-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,222 GBP2024-02-29
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 16 - Director → ME
Ceased 48
  • 1
    ARC LIGHT FILMS LTD - 2017-11-01
    BARRON INDUSTRIES UK LTD - 2014-12-23
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,970 GBP2019-12-31
    Officer
    icon of calendar 2011-03-02 ~ 2017-10-27
    IIF 59 - Director → ME
  • 2
    HOUSEFULL 2 LIMITED - 2013-02-20
    icon of address Suite 303 Princess House, 50/60 East Castle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,774 GBP2015-07-31
    Officer
    icon of calendar 2010-12-02 ~ 2013-07-01
    IIF 76 - Director → ME
  • 3
    NAMASTE PRODUCTIONS LIMITED - 2015-06-03
    NAMASTEY PRODUCTIONS LIMITED - 2016-07-11
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,818 GBP2023-06-29
    Officer
    icon of calendar 2015-06-02 ~ 2017-07-10
    IIF 68 - Director → ME
  • 4
    WARPDRIVE LTD - 2002-12-12
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,143 GBP2024-05-31
    Officer
    icon of calendar 2003-03-26 ~ 2011-05-11
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2021-03-01
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    FLM MEDIA (UK) LIMITED - 2017-01-11
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2023-06-29
    Officer
    icon of calendar 2016-12-23 ~ 2020-04-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2019-08-27
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    SHAMBHAR TAAKE FILMS LIMITED - 2022-03-02
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,388 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ 2022-02-22
    IIF 24 - Director → ME
  • 7
    BREAKTHROUGH NOMINEES LIMITED - 2023-09-04
    YZ BUYER LIMITED - 2019-09-23
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,972 GBP2024-05-31
    Officer
    icon of calendar 2023-08-31 ~ 2024-06-03
    IIF 20 - Director → ME
  • 8
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    532 GBP2024-03-31
    Officer
    icon of calendar 2003-01-31 ~ 2005-06-01
    IIF 86 - Director → ME
  • 9
    ATELIER 2010 LTD - 2012-02-21
    ABK HR CONSULTING LIMITED - 2017-10-18
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,172 GBP2023-03-31
    Officer
    icon of calendar 2020-02-19 ~ 2022-04-01
    IIF 18 - Director → ME
  • 10
    SPOTTY GECKO LTD - 2003-09-30
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-01 ~ 2003-10-31
    IIF 87 - Director → ME
  • 11
    SONLIGHT FILMS LTD - 2014-12-23
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2014-07-21 ~ 2015-06-12
    IIF 65 - Director → ME
  • 12
    icon of address Hunter House, 109 Snakes Lane West, Wodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ 2011-03-18
    IIF 66 - Director → ME
  • 13
    MOTION PICTURE PARTNERS INTERNATIONAL (E) LLP - 2005-04-15
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,398,141 GBP2021-04-05
    Officer
    icon of calendar 2004-09-01 ~ 2005-09-02
    IIF 84 - LLP Member → ME
  • 14
    MOTION PICTURE PARTNERS INTERNATIONAL (F) LLP - 2005-04-15
    icon of address Nyman Libson Paul, 124 Regina House, Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,860,445 GBP2021-04-05
    Officer
    icon of calendar 2004-09-01 ~ 2005-09-02
    IIF 85 - LLP Member → ME
  • 15
    MOTION PICTURE PARTNERS INTERNATIONAL (G) LLP - 2005-04-15
    icon of address Nyman Libson Paul, Regina House 124, Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,754,864 GBP2021-04-05
    Officer
    icon of calendar 2004-09-01 ~ 2005-09-02
    IIF 83 - LLP Member → ME
  • 16
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,264 GBP2019-05-31
    Officer
    icon of calendar 2010-06-04 ~ 2011-08-01
    IIF 49 - Director → ME
  • 17
    DHUN PRODUCTIONS LIMITED - 2020-02-06
    icon of address 7 St. John's Road, Harrow, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -348,703 GBP2024-03-31
    Officer
    icon of calendar 2010-03-20 ~ 2010-03-20
    IIF 70 - Director → ME
  • 18
    icon of address Suite F, 1-3 Canfield Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ 2023-01-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2022-12-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 19
    LONERANGER PRODUCTIONS LIMITED - 2018-08-14
    MARK PRODUCTIONS LIMITED - 2018-05-24
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    479,535 GBP2023-08-31
    Officer
    icon of calendar 2015-06-02 ~ 2016-10-10
    IIF 51 - Director → ME
  • 20
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    723,284 GBP2024-07-31
    Officer
    icon of calendar 2022-02-10 ~ 2022-08-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-08-09
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 21
    FERRIS WHEEL PRODUCTION LIMITED - 2023-01-19
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,569 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-09 ~ 2023-03-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 22
    SPARKLY STAR LTD - 2004-01-26
    icon of address 3 Woodpecker Close, 3 Woodpecker Close, Busheyheath, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-07 ~ 2008-04-30
    IIF 69 - Director → ME
  • 23
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,862 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ 2022-04-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2022-02-23
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 24
    CINEMA VAULT LIMITED - 2020-05-13
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,790 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2020-05-13
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2020-05-13
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    FIERY DRAGON LTD - 2003-09-30
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2003-10-31
    IIF 88 - Director → ME
  • 26
    EMPIRE PRODUCTIONS LIMITED - 2023-09-04
    icon of address Suite F 1-3 Canfield Place, Nw6 3bt, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,593 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-20 ~ 2023-09-19
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 27
    RANA PRODUCTIONS LIMITED - 2020-02-06
    PRODUCTION NO 2 LTD - 2011-01-19
    icon of address 69 Wigmore Street, Third Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,037 GBP2023-12-31
    Officer
    icon of calendar 2010-12-06 ~ 2011-01-13
    IIF 52 - Director → ME
  • 28
    FILM PRODUCTION LIMITED - 2003-07-10
    THE TAX MAGICIAN LTD - 2002-12-12
    KALSRI TRADING & INVESTMENT PVT LIMITED - 2008-11-26
    icon of address 15 Bowling Green Lane, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -80,169 GBP2015-12-31
    Officer
    icon of calendar 2002-12-24 ~ 2009-01-09
    IIF 63 - Director → ME
  • 29
    PNC PRODUCTIONS (UK) LIMITED - 2006-10-02
    icon of address C/o Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2007-07-16
    IIF 60 - Director → ME
  • 30
    ANGREZI BEAT LIMITED - 2019-05-15
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-04-08 ~ 2019-07-30
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-05-13
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2009-04-06
    IIF 82 - LLP Member → ME
  • 32
    BOLLYWOOD FILMS LIMITED - 2016-12-28
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,299 GBP2019-03-31
    Officer
    icon of calendar 2016-07-07 ~ 2017-06-12
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2016-12-19
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2016-06-28
    IIF 64 - Director → ME
  • 34
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ 2023-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2023-01-19
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 35
    BREAKTHROUGH MEDIA PRODUCTIONS LIMITED - 2009-01-14
    HIRE 4 FILM LIMITED - 2011-03-02
    icon of address Crown House Suite 713, 7th Floor, North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2009-01-09
    IIF 61 - Director → ME
  • 36
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,258 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ 2021-12-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-10-22
    IIF 45 - Ownership of shares – 75% or more OE
  • 37
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,061 GBP2023-09-30
    Officer
    icon of calendar 2021-09-01 ~ 2022-04-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-11-05
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    AURORA FILM LIMITED - 2023-05-10
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,099 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2022-09-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-11-05
    IIF 12 - Right to appoint or remove directors OE
  • 39
    icon of address Suite F 1-3 Canfield Place, Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,707 GBP2024-01-31
    Officer
    icon of calendar 2020-10-20 ~ 2020-11-18
    IIF 72 - Director → ME
  • 40
    HORIZONS PRODUCTIONS LIMITED - 2023-06-30
    icon of address Suite F, 1-3 Canfield Place, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,879 GBP2024-08-31
    Officer
    icon of calendar 2022-02-10 ~ 2023-01-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2023-01-19
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 41
    icon of address 17-19 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2006-08-10
    IIF 73 - Director → ME
  • 42
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,222 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-11-29 ~ 2023-12-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 43
    HUMSHAKAL ENTERTAINMENT AND FILMS LIMITED - 2014-07-31
    POOJA ENTERTAINMENT AND FILMS LIMITED - 2013-07-05
    VIRGO ENTERTAINMENT LIMITED - 2017-01-04
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2016-12-28
    IIF 75 - Director → ME
  • 44
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,529 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ 2023-11-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2023-11-15
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 45
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,864 GBP2019-08-31
    Officer
    icon of calendar 2017-07-07 ~ 2017-07-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2017-07-17
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 46
    ON NET (UK) LIMITED - 2011-04-13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,724,137 GBP2025-03-31
    Officer
    icon of calendar 2003-05-31 ~ 2011-04-15
    IIF 62 - Director → ME
  • 47
    icon of address Msp Secretaries Limited, 27/28 Eastcastle Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -20,505 GBP2019-12-31
    Officer
    icon of calendar 2010-10-06 ~ 2011-04-01
    IIF 50 - Director → ME
  • 48
    BARNACLE BAY LIMITED - 2003-09-30
    CUPID STRIKES LIMITED - 2004-01-09
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2003-10-31
    IIF 89 - 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.