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

Vaishalli Paatil

    Related profiles found in government register
  • Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hatton Grove West, West Drayton, UB7 7AU, England

      IIF 1
  • Mr Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 482, Bath Road, Longford Village, West Drayton, Middlesex, UB7 0ED, United Kingdom

      IIF 2
  • Ms Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 3
    • icon of address Vyman House, 104 College Road, Harrow, Greater London, HA1 1BQ, United Kingdom

      IIF 4
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 5
    • icon of address Office 28, Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN, England

      IIF 6
    • icon of address Jolyon House (suite 369), Amberley Way, Hounslow, TW4 6BH, England

      IIF 7
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 8 IIF 9 IIF 10
    • icon of address First Floor, 118-120 Wardour Street, London, W1F 0TU, United Kingdom

      IIF 15
    • icon of address Office Suite 27, Winsor & Newton Building, Whitefriars Aveneu, London, Harrow, HA3 5RN, United Kingdom

      IIF 16
    • icon of address Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, UB8 1EX, England

      IIF 17
  • Mrs Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hatton Grove, West Drayton, UB7 7AU, England

      IIF 18
  • Ms Vaishalli Paatil
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Springfield Road, Welling, Kent, DA16 1QW, United Kingdom

      IIF 19
  • Ms. Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 20
  • Miss Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, College Road, Ground Flooor, Vyman House, Harrow, HA1 1BQ, England

      IIF 21
  • Vaishalli Paatil
    Indian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Wellington Road, Bilston, WV14 6AQ, England

      IIF 22 IIF 23
  • Ms Vaishalli Paatil
    Indian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hatton Grove, West Drayton, UB7 7AU, England

      IIF 24
  • Vaishalli Paatil
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Vaishalli Paatil
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jolyon House (suite 369), Amberley Way, Hounslow, TW4 6BH, England

      IIF 31
    • icon of address First Floor, 118-120, Wardour Street, London, W1F 0TU, United Kingdom

      IIF 32
  • Paatil, Vaisahlli
    British co producer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 27, Winsor & Newton Building, Whitefriars Aveneu, London, Harrow, HA3 5RN, United Kingdom

      IIF 33
  • Paatil, Vaishalli
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 34
    • icon of address 14, Hatton Grove West, West Drayton, UB7 7AU, England

      IIF 35
  • Paatil, Vaishalli
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, College Road, Ground Flooor, Vyman House, Harrow, HA1 1BQ, England

      IIF 36
    • icon of address 482, Bath Road, Longford Village, West Drayton, Middlesex, UB7 0ED, United Kingdom

      IIF 37
  • Paatil, Vaishalli
    British film producer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 38
    • icon of address Thursby House, 1 Thursby Road, Bromborough, Wirral, CH62 3PW, England

      IIF 39
  • Paatil, Vaishalli, Ms.
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 40
  • Paatil, Vaishalli, Ms.
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 41
  • Karanjkar, Vaishali
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 42
  • Karanjkar, Vaishali
    British film maker born in December 1971

    Resident in England

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

      IIF 43
  • Karanjkar, Vaishali
    British production head born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Cecil Rhodes House, Goldington Street, London, London, NW1 1UG, United Kingdom

      IIF 44
    • icon of address First Floor, 118-120 Wardour Street, London, London, W1F 0TU, United Kingdom

      IIF 45
  • Paatil, Vaishali
    Indian company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 46
    • icon of address First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 47
  • Paatil, Vaishali
    Indian company executive born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, UB8 1EX, England

      IIF 48
  • Paatil, Vaishali
    Indian director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 49
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 50
  • Paatil, Vaishali
    Indian executive producer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 51
  • Paatil, Vaishali
    Indian film producer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Hatton Grove, Hatton Grove, West Drayton, UB7 7AU, England

      IIF 52
  • Paatil, Vaishali
    Indian production head born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Paatil, Vaishalli
    Indian director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hatton Grove, West Drayton, UB7 7AU, England

      IIF 69
  • Paatil, Vaishalli
    Indian general manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Wellington Road, Bilston, WV14 6AQ, England

      IIF 70 IIF 71
  • Paatil, Vaishalli
    Indian production head born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 72
    • icon of address First Floor, 118-120 Wardour Street, London, London, W1F 0TU, United Kingdom

      IIF 73
  • Paatil, Vaishalli
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Shallmarsh Road, Higher Bebington, Merseyside, CH63 2JZ, United Kingdom

      IIF 74
  • Paatil, Vaishalli
    British film producer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 75
  • Paatil, Vaishalli

    Registered addresses and corresponding companies
    • icon of address 09544749 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
child relation
Offspring entities and appointments
Active 14
  • 1
    AVI PRODUCTION LTD - 2022-04-07
    icon of address 23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 63 - Director → ME
  • 2
    404 PRODUCTIONS LTD - 2022-09-20
    icon of address 23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 14693350 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 57 Wellington Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 57 Wellington Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 23-24 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 23-24 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 68 - Director → ME
  • 9
    icon of address 4 Shallmarsh Road, Higher Bebington, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 74 - Director → ME
  • 10
    icon of address Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 23-24 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    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
  • 12
    icon of address Thursby House 1 Thursby Road, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,344 GBP2024-11-30
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    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
Ceased 26
  • 1
    CRASH FILMS LTD - 2022-05-06
    ELEVATED FILMS LTD - 2023-07-04
    icon of address 106 Alpine Rise, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-06-24 ~ 2023-07-04
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2023-07-04
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    GALANI ENTERTAINMENTS LIMITED - 2018-12-07
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,461 GBP2017-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2019-03-19
    IIF 43 - Director → ME
  • 3
    AVI PRODUCTION LTD - 2022-04-07
    icon of address 23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-24 ~ 2022-04-07
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address 14 Hatton Grove West, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,505 GBP2023-03-31
    Officer
    icon of calendar 2024-03-08 ~ 2024-07-20
    IIF 69 - Director → ME
    icon of calendar 2020-05-12 ~ 2023-07-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-07-18
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    CASUAL PRODUCTIONS LTD - 2021-06-21
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2022-06-25
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-06-25
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    MOVIEGEARS LIGHTING LTD - 2019-10-24
    icon of address 482 Bath Road, Longford Village, West Drayton, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,401 GBP2024-11-30
    Officer
    icon of calendar 2022-10-04 ~ 2022-12-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2022-12-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LAILA MANJU PRODUCTIONS LTD - 2019-10-11
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    104,182 GBP2023-08-31
    Officer
    icon of calendar 2020-02-12 ~ 2025-02-04
    IIF 47 - Director → ME
    icon of calendar 2019-06-25 ~ 2019-11-28
    IIF 44 - Director → ME
    icon of calendar 2019-11-28 ~ 2020-01-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2025-02-04
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    THE OTHER MAN PRODUCTIONS LTD - 2020-08-25
    Y T ENTERTAINMENT LTD - 2019-11-14
    icon of address Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,103 GBP2023-07-31
    Officer
    icon of calendar 2020-06-19 ~ 2023-03-21
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2025-03-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    icon of address Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    233,815 GBP2023-02-28
    Officer
    icon of calendar 2022-08-04 ~ 2023-06-20
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ 2023-02-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    AARAMSEY PRODUCTIONS LTD - 2020-08-25
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,608 GBP2024-07-31
    Officer
    icon of calendar 2019-06-03 ~ 2025-02-03
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2025-02-03
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    NEW DIMENSION FILMS LTD - 2024-03-05
    TIPSY PRODUCTIONS LTD - 2020-03-31
    icon of address Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,081 GBP2023-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2024-03-22
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ 2024-03-22
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-25 ~ 2024-03-03
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    STREAMLINED PRODUCTION SERVICES LIMITED - 2023-04-15
    icon of address 4385, 09544749 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -49,239 GBP2022-04-30
    Officer
    icon of calendar 2021-11-11 ~ 2022-05-13
    IIF 48 - Director → ME
    icon of calendar 2021-11-11 ~ 2022-05-13
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-17
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    icon of address Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -900 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ 2025-05-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2025-05-30
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -534 GBP2023-07-31
    Officer
    icon of calendar 2019-07-29 ~ 2024-12-03
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2024-12-03
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    icon of address 28 Judd House South Meadow Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-09 ~ 2021-06-30
    IIF 52 - Director → ME
  • 16
    icon of address Vyman House, 104 College Road, Harrow, England
    Active Corporate
    Officer
    icon of calendar 2024-06-04 ~ 2025-03-27
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ 2025-03-27
    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
  • 17
    icon of address Thursby House 1 Thursby Road, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,344 GBP2024-11-30
    Officer
    icon of calendar 2019-11-14 ~ 2021-12-29
    IIF 45 - Director → ME
  • 18
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2022-02-21 ~ 2023-09-14
    IIF 46 - Director → ME
    icon of calendar 2019-06-03 ~ 2022-01-24
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2023-03-21
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    ALEXIS COLETTE MOTION PICTURE LTD - 2021-11-11
    icon of address 3 Connells Mews, St. Andrews Park, Norwich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-23 ~ 2021-07-30
    IIF 49 - Director → ME
  • 20
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    506,674 GBP2021-05-31
    Officer
    icon of calendar 2019-06-25 ~ 2023-03-08
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ 2023-03-08
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 21
    icon of address Office Suite 27 Winsor & Newton Building, Whitefriars Aveneu, London, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,242,643 GBP2023-03-31
    Officer
    icon of calendar 2022-09-22 ~ 2023-10-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ 2023-11-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    icon of calendar 2022-04-06 ~ 2025-02-26
    IIF 50 - Director → ME
  • 23
    icon of address Office 28 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, England
    Active Corporate (1 parent)
    Equity (Company account)
    815,085 GBP2023-06-30
    Officer
    icon of calendar 2019-11-06 ~ 2023-08-02
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2023-10-02
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 24
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    250,853 GBP2024-01-31
    Officer
    icon of calendar 2022-04-04 ~ 2025-08-16
    IIF 34 - Director → ME
    icon of calendar 2020-11-29 ~ 2022-02-28
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-29 ~ 2025-08-16
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    THE THUG COMPANY PRODUCTIONS LTD - 2018-08-21
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    281,867 GBP2022-04-29
    Officer
    icon of calendar 2020-10-08 ~ 2020-10-16
    IIF 40 - Director → ME
  • 26
    UMBRELLA PRODUCTIONS LTD - 2024-03-06
    TEAMO PRODUCTION HQ (UK) LTD - 2024-03-26
    icon of address Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2024-03-23
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2024-03-23
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.