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

Mr Robert Charles Graham

    Related profiles found in government register
  • Mr Robert Charles Graham
    British born in July 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address West Paddock, Lower Farm, Brendon View Close, Rhoose, Barry, CF62 3ER, Wales

      IIF 1
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG

      IIF 2 IIF 3 IIF 4
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG

      IIF 6 IIF 7
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 8
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 9
  • Mr Robert Graham
    British born in July 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, Wales

      IIF 10 IIF 11 IIF 12
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG

      IIF 13 IIF 14 IIF 15
    • icon of address San Marco House, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, Wales

      IIF 18
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG

      IIF 19 IIF 20 IIF 21
    • icon of address San Marco House, 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG

      IIF 22
  • Mr Robert Charles Graham
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG

      IIF 23
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, United Kingdom

      IIF 24
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address San Marco House, 26, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, Wales

      IIF 31
  • Robert Charles Graham
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Bridgend, CF32 0PG, United Kingdom

      IIF 32
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 33
    • icon of address San Marco House, 26 Craig Yr Eos Road, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 34 IIF 35
  • Graham, Charles Robert
    British director born in July 1962

    Registered addresses and corresponding companies
    • icon of address Mill House, Mill Street, Redhill, Surrey, RH1 6PA

      IIF 36
  • Mr Charles Robert Graham
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Graham, Charles Robert
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Graham, Charles Robert
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Graham, Robert Charles
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Richmond Road, Southport, Merseyside, PR8 4SB

      IIF 63
  • Graham, Robert Charles
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seasons House, Lakeside Business Village, St. Davids Park, Ewloe, Deeside, CH5 3YE, Wales

      IIF 64
    • icon of address Seasons House, Lakeside Business Village, St. Davids Park, Ewloe, CH5 3YE, United Kingdom

      IIF 65
  • Graham, Robert Charles
    British office manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradshaw Lane, Liverpool Rd, Ainsdale, Southport, PR8 3LG

      IIF 66
  • Graham, Robert Charles
    British accountant

    Registered addresses and corresponding companies
    • icon of address San Marco House, 26 Craig-yr-eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 67
  • Graham, Charles Robert
    British company director

    Registered addresses and corresponding companies
  • Graham, Robert Charles
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG

      IIF 71
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, Wales

      IIF 72 IIF 73
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG

      IIF 74
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, Wales

      IIF 78 IIF 79 IIF 80
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Vale Of Glamorgan, CF32 0PG

      IIF 83 IIF 84
    • icon of address San Marco House, 26 Craig Yr Eos Road, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 85
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, Wales

      IIF 95
    • icon of address San Marco House 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Vale Of Glamorgan, CF32 0PG

      IIF 96
    • icon of address First Floor, 22 West Mall, Bristol, BS8 4BQ, England

      IIF 97
    • icon of address 180, Piccadilly, London, W13 9HG, United Kingdom

      IIF 98
    • icon of address 180, Piccadilly, London, W1J 9HF, United Kingdom

      IIF 99
    • icon of address 180, Piccadilly, London, W1J 9HG, United Kingdom

      IIF 100 IIF 101 IIF 102
    • icon of address Studio 108, 72 Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 104
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, Wales

      IIF 108
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, Vae Of Glamorgan, CF32 0PG, Wales

      IIF 109 IIF 110
    • icon of address 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address San Marco, 26 Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, Wales

      IIF 115 IIF 116 IIF 117
    • icon of address San Marco 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, Wales

      IIF 119
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, United Kingdom

      IIF 120
    • icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 121 IIF 122 IIF 123
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, CF32 0PG, United Kingdom

      IIF 124 IIF 125 IIF 126
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 127
    • icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 128 IIF 129
    • icon of address San Marco House, 26 Craig-yr-eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 130 IIF 131 IIF 132
    • icon of address San Marco House, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 140 IIF 141
    • icon of address San Marco House, 26, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, Wales

      IIF 142
  • Graham, Robert Charles
    British accountants born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Robert Charles
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address San Marco House, 26 Craig Yr Eos Road, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 148
  • Graham, Robert Charles
    British manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9HG, United Kingdom

      IIF 149
  • Graham, Robert Charles
    British producer born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Charles Robert
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address More Lane, More Lane, Esher, Surrey, KT10 8AN, United Kingdom

      IIF 156
  • Graham, Robert Charles

    Registered addresses and corresponding companies
    • icon of address 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, Wales

      IIF 157
    • icon of address Sun Marco House, 26 Craig-yr-eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 158 IIF 159 IIF 160
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,632 GBP2025-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 124 - Director → ME
  • 2
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -153,743 GBP2024-09-30
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 122 - Director → ME
  • 3
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,494 GBP2024-09-30
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 91 - Director → ME
  • 4
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 11 - Has significant influence or controlOE
  • 5
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 10 - Has significant influence or controlOE
  • 6
    icon of address San Marco House 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 7
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-19 ~ dissolved
    IIF 136 - Director → ME
  • 9
    icon of address 180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 96 - Director → ME
  • 10
    icon of address 180 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 130 - Director → ME
  • 11
    DAYTONA RACEWAY LIMITED - 2010-08-09
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-23 ~ dissolved
    IIF 55 - Director → ME
  • 12
    icon of address 180 Piccadilly, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 102 - Director → ME
  • 13
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,483 GBP2023-06-30
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 89 - Director → ME
  • 14
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 101 - Director → ME
  • 15
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,773 GBP2024-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    26,725 GBP2025-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 17
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    1,714 GBP2024-09-30
    Officer
    icon of calendar 2014-08-31 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 18
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,806 GBP2025-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 105 - Director → ME
  • 19
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 20
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,459 GBP2025-04-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 86 - Director → ME
  • 21
    icon of address 180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 119 - Director → ME
  • 22
    icon of address 180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 109 - Director → ME
  • 23
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,206 GBP2024-12-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    350,682 GBP2024-12-31
    Officer
    icon of calendar 2009-10-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 25
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -81,041 GBP2024-12-31
    Officer
    icon of calendar 2006-10-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 26
    DAYTONA MOTORSPORT LIMITED - 2010-09-28
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -133,234 GBP2024-12-31
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 27
    CAMP DELTA LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    510 GBP2024-12-31
    Officer
    icon of calendar 2003-01-14 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 28
    KALBROOK LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -59,374 GBP2024-12-31
    Officer
    icon of calendar 2003-03-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 29
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 30
    DAYTONA NEC LIMITED - 2009-02-13
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    429,507 GBP2024-12-31
    Officer
    icon of calendar 2008-02-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 31
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-08-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 32
    HIBROOK LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    984,855 GBP2024-12-31
    Officer
    icon of calendar 2003-03-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 33
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,690 GBP2025-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 125 - Director → ME
  • 34
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 49 - Director → ME
  • 35
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 50 - Director → ME
  • 36
    icon of address San Marco House Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,087,101 GBP2024-10-31
    Officer
    icon of calendar 2001-09-14 ~ now
    IIF 137 - Director → ME
    icon of calendar 2001-09-14 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 18 - Has significant influence or controlOE
  • 37
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 38
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 39
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 40
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 41
    icon of address San Marco House 26, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 42
    WHO CARES FILMS LIMITED - 2009-05-01
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,128,364 GBP2025-04-30
    Officer
    icon of calendar 2008-04-29 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 43
    WONDERFUL LIFE FILMS LTD - 2021-06-15
    icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 45
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,869 GBP2024-09-30
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 87 - Director → ME
  • 46
    MAISON GRIZZARD LTD - 2011-04-04
    icon of address Studio 108 72 Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 104 - Director → ME
  • 47
    icon of address 4th Floor 104-108, Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 116 - Director → ME
  • 48
    icon of address 4th Floor 104-108, Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 115 - Director → ME
  • 49
    icon of address 4th Floor 104-108, Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 118 - Director → ME
  • 50
    icon of address 4th Floor 104-108, Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 117 - Director → ME
  • 51
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-08-04 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 52
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 53
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,204 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 121 - Director → ME
  • 54
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -207,013 GBP2022-01-31
    Officer
    icon of calendar 2000-12-11 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 55
    BLOOD RELATIONS FILM LTD - 2014-04-15
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    28,683 GBP2025-05-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 56
    RAGING GUNS FILMS LTD - 2011-10-12
    icon of address 180 Piccadilly, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 100 - Director → ME
  • 57
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,342 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 90 - Director → ME
  • 58
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 59
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 17 - Has significant influence or controlOE
  • 60
    icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore By Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 61
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,653 GBP2025-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 93 - Director → ME
  • 62
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    88,024 GBP2025-05-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 12 - Has significant influence or controlOE
  • 63
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -691,985 GBP2024-12-31
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 64
    icon of address 26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 65
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,248 GBP2025-06-30
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 76 - Director → ME
  • 66
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,794 GBP2025-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 92 - Director → ME
  • 67
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -22,536 GBP2025-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 94 - Director → ME
  • 68
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,020 GBP2025-01-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 123 - Director → ME
  • 69
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    78 GBP2017-09-30
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 157 - Secretary → ME
  • 70
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -126 GBP2025-06-30
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 71
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 72
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,976 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 106 - Director → ME
  • 73
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,769 GBP2025-03-31
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 74
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,302 GBP2025-06-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 88 - Director → ME
  • 75
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 103 - Director → ME
  • 76
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 77
    icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore By Sea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,956 GBP2025-08-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 120 - Director → ME
Ceased 33
  • 1
    POTTER AGENCIES LIMITED - 2021-01-11
    icon of address San Marco House26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,881 GBP2022-03-31
    Officer
    icon of calendar 2021-01-08 ~ 2021-01-11
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2021-01-11
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    MOSARON AGENCIES LIMITED - 2021-01-11
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-01-08 ~ 2021-01-11
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2021-01-11
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -617,567 GBP2022-12-31
    Officer
    icon of calendar 2010-04-06 ~ 2015-06-05
    IIF 79 - Director → ME
  • 4
    icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -110,582 GBP2018-04-30
    Officer
    icon of calendar 2017-12-13 ~ 2018-05-21
    IIF 65 - Director → ME
  • 5
    icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -168,676 GBP2018-04-29
    Officer
    icon of calendar 2017-12-13 ~ 2018-05-21
    IIF 64 - Director → ME
  • 6
    icon of address 62 Sarre Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-13 ~ 2009-08-06
    IIF 145 - Director → ME
  • 7
    CINEGATE PICTURES INTERNATIONAL LIMITED - 2009-11-02
    icon of address San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,999 GBP2023-03-31
    Officer
    icon of calendar 2008-12-15 ~ 2010-03-03
    IIF 132 - Director → ME
    icon of calendar 2008-12-15 ~ 2010-03-03
    IIF 159 - Secretary → ME
  • 8
    CORRINE FREEDMAN LIMITED - 2009-08-28
    icon of address 63 Ayr Close, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -984 GBP2024-08-31
    Officer
    icon of calendar 2009-08-04 ~ 2010-09-01
    IIF 146 - Director → ME
  • 9
    icon of address 2 Nicholls Road, Coytrahen, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2009-08-07
    IIF 147 - Director → ME
  • 10
    CAMP DELTA LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    510 GBP2024-12-31
    Officer
    icon of calendar 2003-01-14 ~ 2006-10-30
    IIF 68 - Secretary → ME
  • 11
    KALBROOK LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -59,374 GBP2024-12-31
    Officer
    icon of calendar 2003-03-25 ~ 2006-10-30
    IIF 69 - Secretary → ME
  • 12
    HIBROOK LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    984,855 GBP2024-12-31
    Officer
    icon of calendar 2003-03-25 ~ 2006-10-30
    IIF 70 - Secretary → ME
  • 13
    icon of address 127 Burket Close, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-04-08 ~ 2009-11-17
    IIF 139 - Director → ME
    icon of calendar 2009-04-08 ~ 2009-11-23
    IIF 160 - Secretary → ME
  • 14
    icon of address Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,411 GBP2023-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2020-09-30
    IIF 126 - Director → ME
  • 15
    MALEFICENT SEVEN LTD - 2018-01-22
    ATTACK OF THE SHARKS LTD - 2017-10-13
    icon of address Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -692 GBP2023-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2020-10-31
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2020-10-31
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2015-07-20
    IIF 78 - Director → ME
  • 17
    icon of address 208 Essex Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-23 ~ 2004-02-18
    IIF 131 - Director → ME
  • 18
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2013-10-15
    IIF 99 - Director → ME
  • 19
    icon of address 127 Burket Close, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2009-04-08 ~ 2009-11-17
    IIF 138 - Director → ME
    icon of calendar 2009-04-08 ~ 2009-11-23
    IIF 158 - Secretary → ME
  • 20
    icon of address 57 Southbank Road, Southport, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    25,947 GBP2024-03-31
    Officer
    icon of calendar 2005-07-21 ~ 2016-01-04
    IIF 63 - Director → ME
  • 21
    icon of address 6th Floor Dufours Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2012-06-14 ~ 2017-01-09
    IIF 108 - Director → ME
  • 22
    SHACK FILMS LIMITED - 2006-12-01
    icon of address 81 Hillcrest Drive, Southdown, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,061 GBP2024-09-30
    Officer
    icon of calendar 2011-02-11 ~ 2017-07-07
    IIF 97 - Director → ME
  • 23
    PMCC LTD
    - now
    FULL METAL JURASSIC LTD - 2021-10-21
    icon of address 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-04 ~ 2020-10-31
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2020-10-31
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    BLOOD RELATIONS FILM LTD - 2014-04-15
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    28,683 GBP2025-05-31
    Officer
    icon of calendar 2014-03-10 ~ 2016-02-15
    IIF 141 - Director → ME
  • 25
    icon of address 50 Farringdon Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-08 ~ 2008-05-23
    IIF 62 - Director → ME
  • 26
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -35,758 GBP2024-09-30
    Officer
    icon of calendar 2011-09-23 ~ 2015-09-07
    IIF 98 - Director → ME
  • 27
    icon of address Bradshaw Lane, Liverpool Rd, Ainsdale, Southport
    Active Corporate (13 parents)
    Equity (Company account)
    1,468,803 GBP2025-03-31
    Officer
    icon of calendar 2021-09-16 ~ 2023-09-21
    IIF 66 - Director → ME
  • 28
    icon of address 44/46 Orsett Road, Grays, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    47,267 GBP2024-12-31
    Officer
    icon of calendar 2005-03-01 ~ 2005-12-08
    IIF 36 - Director → ME
  • 29
    icon of address West Paddock, Lower Farm Brendon View Close, Rhoose, Barry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,825 GBP2024-05-31
    Officer
    icon of calendar 2017-04-27 ~ 2022-08-05
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2022-08-05
    IIF 1 - Ownership of shares – 75% or more OE
  • 30
    icon of address John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk
    Active Corporate (13 parents)
    Equity (Company account)
    33,204 GBP2024-12-31
    Officer
    icon of calendar 2007-01-11 ~ 2015-05-19
    IIF 61 - Director → ME
  • 31
    icon of address 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-30 ~ 2014-11-20
    IIF 149 - Director → ME
  • 32
    icon of address 46a Marlborough Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-10 ~ 2010-03-02
    IIF 133 - Director → ME
  • 33
    icon of address Flat E Linton Flats, 101 Harestone Hill, Caterham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-09 ~ 2012-05-25
    IIF 144 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.