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

Malhotra, Vineet

    Related profiles found in government register
  • Malhotra, Vineet
    Indian born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11689039 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 155, Bradstowe House, Headstone Road, Harrow, HA1 1EL

      IIF 2
    • 155 Bradstowe House, Headstone Road, Harrow, HA1 1EL, England

      IIF 3 IIF 4 IIF 5
    • 155, Bradstowe House, Headstone Road, Harrow, Middlesex, HA1 1EL

      IIF 7
    • 447, Kenton Road, Harrow, Middlesex, HA3 0XY, United Kingdom

      IIF 8
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 9
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 10 IIF 11
    • Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 12 IIF 13
    • 1a, Elm Park Road, Finchley Central, London, N3 1EG, England

      IIF 14
    • 35, Grosvenor Street, London, W1K 4QX, England

      IIF 15
    • 35a Grosvenor Street , Mayfair, Grosvenor Street, London, W1K 4QX, England

      IIF 16
    • 35a, Grosvenor Street, London, W1K 4QX, England

      IIF 17
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 18
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 19 IIF 20 IIF 21
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 23 IIF 24 IIF 25
  • Malhotra, Vineet
    Indian company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 155 Bradstowe House, Headstone Road, Harrow, HA1 1EL, England

      IIF 26
    • The International Wine Centre, Dallow Road, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 27
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 28
  • Malhotra, Vineet
    Indian consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 29
  • Malhotra, Vineet
    Indian director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 155, Bradstowe House, Headstone Road, Harrow, HA1 1EL, England

      IIF 30 IIF 31 IIF 32
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 33
    • Flat 5, Hallam Street, London, W1W 5HD, England

      IIF 34 IIF 35
    • Suite 5, 5 Rochester Mews, London, NW1 9JB, United Kingdom

      IIF 36
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 37
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 38
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 39
  • Malhotra, Vineet
    Indian film producer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 40
    • 35a, Grosvenor Street, London, W1K 4QX, England

      IIF 41
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 42
  • Malhotra, Vineet
    Indian producer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • The International Wine Center, Dallow Road, Luton, LU1 1UR

      IIF 43
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 44
  • Malhotra, Vineet
    Indian production & developer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 447, Kenton Road, Harrow, Middlesex, HA3 0XY, United Kingdom

      IIF 45
  • Malhotra, Vineet
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 46
    • 160, Great Portland Street, London, W1W 5QA, England

      IIF 47
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 48
  • Malhotra, Vineet
    Indian born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155 Bradstowe House, Headstone Road, Harrow, Middlesex, HA1 1EL, United Kingdom

      IIF 49
  • Malhotra, Vineet
    Indian director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Hallam Street, London, W1W 5HD, England

      IIF 50
  • Mr Vineet Malhotra
    Indian born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11689039 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • 155, Bradstowe House, Headstone Road, Harrow, HA1 1EL, England

      IIF 52 IIF 53 IIF 54
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 59
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 60 IIF 61 IIF 62
    • Unit B, 16-28, 16-28 Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 63
    • Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 64 IIF 65 IIF 66
    • Unit B, 16-28, Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 67
    • 1a, Elm Park Road, Finchley Central, London, N3 1EG, England

      IIF 68 IIF 69
    • 34 Ely Place, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 70
    • 35, Grosvenor Street, London, W1K 4QX, United Kingdom

      IIF 71
    • C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 72
    • Flat 5, Hallam Street, London, W1W 5HD, England

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

      IIF 74 IIF 75
    • C/o Specctrum Limited , The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 76
    • The International Wine Center, Dallow Road, Luton, LU1 1UR

      IIF 77
    • The International Wine Centre, Dallow Road, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 78
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 79 IIF 80 IIF 81
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 85
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 86 IIF 87
  • Mr Vineet Malhotra
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 160, Great Portland Street, London, W1W 5QA, England

      IIF 88
  • Mr Vineet Malhotra
    Indian born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155 Bradstowe House, Headstone Road, Harrow, Middlesex, HA1 1EL, United Kingdom

      IIF 89
    • Flat 5, Hallam Street, London, W1W 5HD, England

      IIF 90
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 91 IIF 92
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 38
  • 1
    The International Wine Centre, Dallow Road, Luton, England
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-10-21 ~ now
    IIF 23 - Director → ME
  • 2
    RED DOT MEDIATECH LIMITED - 2018-03-14
    BOLLYWOOD MEDIA LIMITED - 2016-07-12
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    788,983 GBP2023-07-31
    Person with significant control
    2019-05-14 ~ now
    IIF 67 - Has significant influence or controlOE
  • 3
    NAMASTEY PRODUCTIONS LIMITED - 2016-07-11
    NAMASTE PRODUCTIONS LIMITED - 2015-06-03
    The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,818 GBP2023-06-29
    Officer
    2019-04-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 4
    The International Wine Center, Dallow Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,059,247 GBP2023-06-30
    Officer
    2019-11-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,800 GBP2023-11-30
    Officer
    2020-10-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    FLM MEDIA (UK) LIMITED - 2017-01-11
    The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2023-06-29
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
  • 7
    ALL AROUND GLOBE (UK) LIMITED - 2015-08-03
    SAJID NADIADWALA FILMS LIMITED - 2015-04-17
    The International Wine Centre, Dallow Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,406 GBP2023-04-29
    Person with significant control
    2019-05-13 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 8
    PULAK PANDIT (SERIES 1) LTD - 2022-06-17
    MAHAKALESHWAR JYOTIRLINGA LIMITED - 2020-04-24
    7 St John's Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,532 GBP2022-11-30
    Officer
    2018-11-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    BEYOND THE CLOUD MOTION PICTURES LTD - 2021-01-06
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,964,645 GBP2023-08-31
    Officer
    2021-01-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 84 - Right to appoint or remove directorsOE
  • 10
    The International Wine Centre, Dallow Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81 GBP2023-10-31
    Officer
    2020-10-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    LONERANGER PRODUCTIONS LIMITED - 2018-08-14
    MARK PRODUCTIONS LIMITED - 2018-05-24
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    479,535 GBP2023-08-31
    Person with significant control
    2019-05-13 ~ now
    IIF 63 - Right to appoint or remove directorsOE
  • 12
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 13
    C/o Kingsley Maybrook Unitec House, 2 Albert Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,362 GBP2024-11-30
    Person with significant control
    2020-04-03 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,278 GBP2024-03-31
    Officer
    2026-02-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 15
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83 GBP2024-04-30
    Officer
    2021-04-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 16
    Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,446 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (2 parents)
    Equity (Company account)
    -286,564 GBP2023-06-29
    Officer
    2020-06-13 ~ now
    IIF 4 - Director → ME
  • 18
    Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (1 parent)
    Equity (Company account)
    4,029,775 GBP2022-03-31
    Officer
    2020-06-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 19
    160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,621 GBP2024-10-31
    Officer
    2021-11-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 20
    BADRINATH LIMITED - 2020-04-24
    4385, 11689039 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -28,041 GBP2024-11-30
    Officer
    2018-11-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 21
    RAMAYANA THE FILM LIMITED - 2020-04-24
    A & CO FILM RENTALS LTD - 2018-01-11
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,107 GBP2024-09-30
    Officer
    2017-10-24 ~ now
    IIF 9 - Director → ME
  • 22
    A & CO DIGITAL RENTALS LTD - 2018-01-11
    99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -309,498 GBP2024-10-31
    Officer
    2017-10-24 ~ now
    IIF 11 - Director → ME
  • 23
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 24
    99 Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-29
    Officer
    2026-02-02 ~ now
    IIF 46 - Director → ME
  • 25
    Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,247 GBP2024-02-28
    Officer
    2020-10-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 26
    99 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 27
    160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -749 GBP2024-08-30
    Officer
    2019-06-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 28
    99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252 GBP2024-11-30
    Officer
    2018-11-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 29
    The International Wine Centre Dallow Road, Dallow Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 30
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,216,225 GBP2022-12-31
    Officer
    2020-08-10 ~ now
    IIF 18 - Director → ME
  • 31
    The International Wine Centre, Dallow Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -256 GBP2024-03-31
    Officer
    2022-03-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 32
    160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 33
    Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 34
    BHANGRA PRODUCTIONS LIMITED - 2025-03-10
    160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 35
    99 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-12-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 36
    The International Wine Center, Dallow Road, Luton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76 GBP2024-02-29
    Officer
    2021-02-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 37
    1a Elm Park Road, Finchley Central, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,641 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 38
    Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (1 parent)
    Equity (Company account)
    838 GBP2022-06-30
    Officer
    2020-06-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    The International Wine Centre, Dallow Road, Luton, England
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    2020-10-21 ~ 2022-04-07
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 2
    PUJA CONSTRUCTIONS LIMITED - 2020-04-29
    Suite 201 (m Shah) 14 Havelock Place, Harrow, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    683,364 GBP2024-04-30
    Officer
    2019-06-01 ~ 2019-09-01
    IIF 41 - Director → ME
  • 3
    RED DOT MEDIATECH LIMITED - 2018-03-14
    BOLLYWOOD MEDIA LIMITED - 2016-07-12
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    788,983 GBP2023-07-31
    Officer
    2019-04-03 ~ 2025-03-05
    IIF 19 - Director → ME
    Person with significant control
    2019-04-02 ~ 2019-05-09
    IIF 75 - Has significant influence or control OE
  • 4
    C/o Triumphus Limited, 17, Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,778 GBP2024-09-30
    Officer
    2019-09-12 ~ 2019-10-31
    IIF 35 - Director → ME
    Person with significant control
    2019-09-12 ~ 2019-10-31
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 5
    FLM MEDIA (UK) LIMITED - 2017-01-11
    The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2023-06-29
    Officer
    2020-03-30 ~ 2025-03-05
    IIF 42 - Director → ME
  • 6
    ALL AROUND GLOBE (UK) LIMITED - 2015-08-03
    SAJID NADIADWALA FILMS LIMITED - 2015-04-17
    The International Wine Centre, Dallow Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,406 GBP2023-04-29
    Officer
    2019-05-08 ~ 2025-03-05
    IIF 5 - Director → ME
  • 7
    Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-30
    Officer
    2020-10-21 ~ 2024-11-01
    IIF 28 - Director → ME
    Person with significant control
    2022-04-20 ~ 2024-11-01
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    2020-10-21 ~ 2022-04-07
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 8
    RPM THE FILM LIMITED - 2019-11-19
    A & CO EDITING RENTALS LTD - 2018-01-11
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    315,079 GBP2024-03-31
    Officer
    2019-11-19 ~ 2024-02-26
    IIF 48 - Director → ME
    2017-10-24 ~ 2019-11-19
    IIF 8 - Director → ME
  • 9
    BEYOND THE CLOUD MOTION PICTURES LTD - 2021-01-06
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,964,645 GBP2023-08-31
    Officer
    2019-04-03 ~ 2021-01-05
    IIF 17 - Director → ME
    Person with significant control
    2019-04-02 ~ 2019-05-09
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 10
    LONERANGER PRODUCTIONS LIMITED - 2018-08-14
    MARK PRODUCTIONS LIMITED - 2018-05-24
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    479,535 GBP2023-08-31
    Officer
    2019-05-13 ~ 2025-03-05
    IIF 20 - Director → ME
  • 11
    C/o, Triumphus Limited, 17, Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,794 GBP2024-12-31
    Officer
    2019-09-13 ~ 2019-10-31
    IIF 34 - Director → ME
    Person with significant control
    2019-09-13 ~ 2019-10-31
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 12
    99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,278 GBP2024-03-31
    Officer
    2021-04-27 ~ 2023-12-14
    IIF 32 - Director → ME
    Person with significant control
    2021-04-27 ~ 2023-11-16
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 13
    Unit B, 16-28, Bonnersfield Lane, Harrow, Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,446 GBP2024-03-31
    Person with significant control
    2022-03-02 ~ 2022-04-07
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 14
    Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (2 parents)
    Equity (Company account)
    -286,564 GBP2023-06-29
    Person with significant control
    2020-06-13 ~ 2022-04-07
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 15
    A & CO DIGITAL RENTALS LTD - 2018-01-11
    99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -309,498 GBP2024-10-31
    Officer
    2017-10-24 ~ 2019-01-11
    IIF 45 - Director → ME
  • 16
    ACOLYTE SOFTWARE LIMITED - 2015-06-16
    The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,771 GBP2022-06-30
    Officer
    2020-06-15 ~ 2022-08-10
    IIF 26 - Director → ME
  • 17
    BUNNY AND DIVI ENTERTAINMENT LIMITED - 2021-03-15
    DIVIBUNNY ENTERTAINMENT LIMITED - 2020-06-01
    MOTIONCLOUD CINEMA LIMITED - 2018-11-15
    Unit B, 16-28 Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    39,058 GBP2021-05-31
    Officer
    2019-06-01 ~ 2020-05-01
    IIF 16 - Director → ME
  • 18
    DE-FI MEDIA LIMITED - 2022-04-20
    PRIME FOCUS INTERNATIONAL LIMITED - 2016-02-20
    PRIME FOCUS INVESTMENTS LIMITED - 2010-11-17
    Unit B, 16-28 Bonnersfield Lane, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-13 ~ 2020-07-29
    IIF 36 - Director → ME
  • 19
    C/o Triumphus Limited, 17, Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,724 GBP2024-12-31
    Officer
    2019-09-11 ~ 2019-10-31
    IIF 50 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-31
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.