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

Seetharaman, Balasubramanian

    Related profiles found in government register
  • Seetharaman, Balasubramanian
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Hermitage Parade, High Street, Ascot, SL5 7HE, England

      IIF 1 IIF 2 IIF 3
    • icon of address 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 4
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
    • icon of address 3rd Floor, 69 Wigmore Street, London, London, W1U 1PZ, United Kingdom

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, England

      IIF 10
    • icon of address 39, Station Road, West Drayton, Middlesex, UB7 7LN, United Kingdom

      IIF 11
  • Seetharaman, Balasubramanian
    British commercial director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, England

      IIF 12
  • Seetharaman, Balasubramanian
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Hermitage Parade, High Street, Ascot, SL5 7HE, England

      IIF 13
    • icon of address 198, Limes Avenue, Chigwell, Essex, IG7 5LT

      IIF 14
    • icon of address 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 15
    • icon of address Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, Lothian Region, EH12 9DQ, Scotland

      IIF 16
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 17
    • icon of address 83, Baker Street, London, Greater London, W1U 6AG, United Kingdom

      IIF 18
    • icon of address Manhattan Business Park Manhattan House, West Gate, London, W5 1UP, England

      IIF 19
    • icon of address Snf 286, York House, 18 York Road, Maidenhead, SL6 1SF, United Kingdom

      IIF 20
    • icon of address 5, Bridge Street, Walton-on-thames, KT12 1AE, England

      IIF 21
  • Seetharaman, Balasubramanian
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Seetharaman, Balasubramanian
    British finance consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Symphony Court, Birmingham, B16 8AD, England

      IIF 41
  • Seetharaman, Balasubramanian
    British finance professional born in May 1965

    Resident in England

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

      IIF 42
  • Seetharaman, Balasubramanian
    British financial consultant born in May 1965

    Resident in England

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

      IIF 43
  • Seetharaman, Balasubramanian
    British service born in May 1965

    Resident in England

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

      IIF 44
    • icon of address 198, Limes Avenue, Chigwell, Essex, IG7 5LT, United Kingdom

      IIF 45
  • Seetharaman, Balasubramanian
    Indian

    Registered addresses and corresponding companies
    • icon of address 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 46 IIF 47
    • icon of address Flat4, 9th Floor Crown House, North Circular Road, London, NW10 7PN

      IIF 48
  • Seetharaman, Balasubramanian
    Indian accountant

    Registered addresses and corresponding companies
    • icon of address 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 49
    • icon of address Flat4, 9th Floor Crown House, North Circular Road, London, NW10 7PN

      IIF 50 IIF 51
  • Seetharaman, Balasubramanian
    Indian manager

    Registered addresses and corresponding companies
    • icon of address 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 52
  • Seetharaman, Balasubramanian
    Indian service

    Registered addresses and corresponding companies
    • icon of address 866, Eastern Avenue, Ilford, Essex, IG2 7HY

      IIF 53 IIF 54
    • icon of address 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 55
  • Seetharaman, Balasubramanian
    Indian accountant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 56
  • Seetharaman, Balasubramanian
    Indian operation manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat4, 9th Floor Crown House, North Circular Road, London, NW10 7PN

      IIF 57
  • Seetharaman, Balasubramanian
    Indian service born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 58
  • Seetharaman, Balasubramanian

    Registered addresses and corresponding companies
    • icon of address 198, Limes Avenue, Chigwell, 31/05/2022, IG7 5LT, United Kingdom

      IIF 59
    • icon of address 198, Limes Avenue, Chigwell, Essex, IG7 5LT, England

      IIF 60
    • icon of address 198, Limes Avenue, Chigwell, Essex, IG7 5LT, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 70 IIF 71 IIF 72
    • icon of address 198, Limes Avenue, Chigwell, IG7 5LT, United Kingdom

      IIF 74
    • icon of address Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, W4 5YA, United Kingdom

      IIF 75
    • icon of address Sc553331 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 76
    • icon of address 198, Limes Avenue, Essex, Chigwell, IG7 5LT, England

      IIF 77
    • icon of address 198, Limes Avenue, Essex, Chigwell, IG7 5LT, United Kingdom

      IIF 78
    • icon of address 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 79 IIF 80
    • icon of address 23-24, Greek Street, London, W1D 4DZ, England

      IIF 81
    • icon of address 3rd Floor, 69 Wigmore Street, London, London, W1U 1PZ, United Kingdom

      IIF 82
    • icon of address 573, Green Lanes, London, N8 0RL, England

      IIF 83
    • icon of address C/o D M Patel & Co., 40 Great James Street, London, WC1N 3HB, United Kingdom

      IIF 84
    • icon of address First Floor, 118-120 Wardour Street, London, W1F 0TU, United Kingdom

      IIF 85
    • icon of address First Floor 787, High Road, Leytonstone, London, E11 4QS, England

      IIF 86
    • icon of address Office Gold, Chiswick Business Park, 566, Chiswick High Road, London, W4 5YA, England

      IIF 87
    • icon of address Penthouse 14 Bickenhall Mansions, Bickenhall Street, London, Westminister, W1U 6BR

      IIF 88
    • icon of address 5, Bridge Street, Walton On Thames, Surrey, KT12 1AE, England

      IIF 89
    • icon of address 5, Bridge Street, Walton On Thames, Surrey, KT12 1AE, United Kingdom

      IIF 90
    • icon of address 5, Bridge Street, Walton-on-thames, KT12 1AE, England

      IIF 91 IIF 92
  • Balasubramanian, Seetharaman
    British accountant born in May 1965

    Resident in England

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

      IIF 93
  • Seetharaman, Balasubramaniam

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

      IIF 94
  • Mr Balasubramanian Seetharaman
    British born in May 1965

    Resident in England

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

      IIF 95
  • Mr Balasubramanian Seetharaman
    British born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 96
  • Dr Balasubramanian Seetharaman
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 43
  • 1
    HI IQ ENTERTAINMENT LIMITED - 2023-05-03
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -357,681 GBP2024-04-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 2
    icon of address 198 Limes Avenue, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 3
    icon of address 3rd Floor 69 Wigmore Street, London, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    513,730 GBP2022-06-30
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 82 - Secretary → ME
  • 4
    PLANET MARATHI TARARANI PRODUCTIONS LIMITED - 2023-08-29
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,241 GBP2024-03-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 5
    icon of address 5 Bridge Street, Walton On Thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 69 - Secretary → ME
  • 6
    icon of address 5 Bridge Street, Walton On Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 90 - Secretary → ME
  • 7
    INDO GREEN FASHIONS LIMITED - 2020-08-04
    icon of address 198 Limes Avenue, Chigwell, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,270 GBP2023-06-30
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 8
    DEDICATED DOCTORS LIMITED - 2011-04-06
    icon of address Chase Lodge Page Street, Mill Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -544,400 GBP2024-03-31
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 12 - Director → ME
  • 9
    CENTIVO LIMITED - 2013-12-11
    icon of address Chase Lodge Page Street, Mill Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    875,838 GBP2024-03-31
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 10 - Director → ME
  • 10
    LAILA MANJU PRODUCTIONS LTD - 2019-10-11
    icon of address 23-24 Greek Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104,182 GBP2023-08-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 81 - Secretary → ME
  • 11
    THE FILM "JUDGEMENT" LIMITED - 2004-10-14
    MILLENNIUM BABY LIMITED - 2004-01-16
    icon of address C/o D M Patel & Co., 40 Great James Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 49 - Secretary → ME
  • 12
    icon of address 198 Limes Avenue, Chigwell, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,932 GBP2024-06-30
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 13
    THE FILM THAMBI LTD - 2005-01-13
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,811 GBP2024-03-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-02-14 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 14
    THE FILM THIRD EYE LTD - 2005-01-17
    icon of address Suite 713, 7th Floor, Crown House North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 15
    icon of address 198 Limes Avenue, Chigwell, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,000,100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 16
    icon of address 198 Limes Avenue, Essex, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 17
    icon of address 198 Limes Avenue, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o D M Patel & Co., 40 Great James Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 84 - Secretary → ME
  • 19
    TINGLEFACTOR LTD - 2004-02-11
    INTERIOR CLEANING SERVICES AND PROPERTY MAINTENANCELTD - 2003-05-30
    icon of address Suite 713, 7th Floor, Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-30 ~ dissolved
    IIF 55 - Secretary → ME
  • 20
    CANARY IT SOLUTIONS LIMITED - 2017-06-08
    icon of address 33b High Street, Royal Wootton Bassett, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,217 GBP2024-03-31
    Officer
    icon of calendar 2018-05-05 ~ now
    IIF 71 - Secretary → ME
  • 21
    icon of address 198 Limes Avenue, Chigwell, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 18 - Director → ME
  • 22
    icon of address 198 Limes Avenue, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 23
    MITRASEVA
    - now
    SHRI RADHA MADHAV KALYANA MAHOTSAV - 2024-04-27
    icon of address 78 Mount Stewart Avenue, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    38,816 GBP2024-04-30
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 68 - Secretary → ME
  • 24
    icon of address 23-24 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 85 - Secretary → ME
  • 25
    icon of address Snf 286, York House 18 York Road, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 20 - Director → ME
  • 26
    icon of address Floor 3a 29 Marylebone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 47 - Secretary → ME
  • 27
    icon of address 5 Bridge Street, Walton On Thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 59 - Secretary → ME
  • 28
    icon of address 5 Bridge Street, Walton On Thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 89 - Secretary → ME
  • 29
    icon of address 24238, Sc553331 - Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1,117,800,000 GBP2023-12-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 76 - Secretary → ME
  • 30
    icon of address Unit Cf.306 Pell Street, Surrey Quays, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,614 GBP2024-03-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 31
    icon of address Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    124,984,501 GBP2024-01-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 75 - Secretary → ME
  • 32
    icon of address Unit Cf.306 Pell Street, Surrey Quays, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 61 - Secretary → ME
  • 33
    SRAM & MRAM GDIH FIRST RESPONSE SOLUTIONS LIMITED - 2023-02-02
    icon of address 5 Bridge Street, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 92 - Secretary → ME
  • 34
    icon of address 198 Limes Avenue, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 35
    icon of address 198 Limes Avenue, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 36
    icon of address 198 Limes Avenue, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 37
    VICTOR LIFE CARE LTD - 2021-07-13
    icon of address 14 Hermitage Parade High Street, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 38
    icon of address 14 Hermitage Parade High Street, Ascot, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 40 - Director → ME
  • 40
    VICTOR VENTURES LIMITED - 2021-09-24
    VICTOR VENTURE LIMITED - 2020-06-18
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 41
    V3 INTERNATIONAL LIMITED - 2021-11-19
    icon of address 14 Hermitage Parade High Street, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 1 - Director → ME
  • 42
    V3 GLOBAL HOLDINGS LIMITED - 2021-12-23
    icon of address 14 Hermitage Parade High Street, Ascot, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-05 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 43
    Company number 05717584
    Non-active corporate
    Officer
    icon of calendar 2011-09-15 ~ now
    IIF 11 - Director → ME
Ceased 45
  • 1
    HI IQ ENTERTAINMENT LIMITED - 2023-05-03
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -357,681 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Flat 1, 99 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ 2021-05-04
    IIF 6 - Director → ME
  • 3
    icon of address C/o, D M Patel Fcca, 40 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2008-06-01
    IIF 51 - Secretary → ME
  • 4
    icon of address 14 Hermitage Parade High Street, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -395,201 GBP2023-03-31
    Officer
    icon of calendar 2019-12-10 ~ 2019-12-12
    IIF 3 - Director → ME
  • 5
    COSMO TECH SOLUTIONS LIMITED - 2021-05-28
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2024-12-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2024-12-20
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 6
    U.K. HEALTH ALLIANCE - 2023-10-25
    U.K. HEALTH ALLIANCE LTD - 2021-03-31
    CONSERVATIVES FOR HEALTH IN UK LTD - 2020-11-17
    icon of address 573 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    385 GBP2024-03-31
    Officer
    icon of calendar 2020-09-20 ~ 2022-06-01
    IIF 83 - Secretary → ME
  • 7
    icon of address 5 Bridge Street, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ 2024-07-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-07-23
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 8
    icon of address 3rd Floor 69 Wigmore Street, London, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    513,730 GBP2022-06-30
    Officer
    icon of calendar 2019-03-20 ~ 2019-05-02
    IIF 8 - Director → ME
  • 9
    ZYBER 365 TECHNOLOGIES LTD - 2025-03-20
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ 2023-07-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-07-10
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 10
    icon of address 69 Wigmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,109,451 GBP2024-03-31
    Officer
    icon of calendar 2007-11-15 ~ 2011-11-15
    IIF 53 - Secretary → ME
  • 11
    INDO GREEN FASHIONS LIMITED - 2020-08-04
    icon of address 198 Limes Avenue, Chigwell, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,270 GBP2023-06-30
    Officer
    icon of calendar 2015-02-19 ~ 2017-10-16
    IIF 44 - Director → ME
  • 12
    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)
    -44,476 GBP2023-11-30
    Officer
    icon of calendar 2018-08-09 ~ 2018-11-22
    IIF 67 - Secretary → ME
  • 13
    LODESTAR HOLDINGS PRIVATE LIMITED - 2023-10-20
    icon of address Manchester Initial Business Centre Denimatic Uk Private Limited, Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,427 GBP2023-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2024-02-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-01-02
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    icon of calendar 2020-03-20 ~ 2023-12-11
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 14
    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 2019-07-29 ~ 2022-01-25
    IIF 34 - Director → ME
    icon of calendar 2019-07-29 ~ 2022-01-25
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2022-01-25
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 15
    KALA MOVIES LIMITED - 2007-12-31
    PULSE MEDIA UK TELECOM LIMITED - 2007-02-05
    TRANSFIRM CONSULTANCY LTD - 2003-01-20
    icon of address 11a Church Way, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,695 GBP2023-10-31
    Officer
    icon of calendar 2007-12-04 ~ 2009-12-01
    IIF 57 - Director → ME
  • 16
    icon of address 5 Harrier Court, Eaglestone, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-31 ~ 2010-04-26
    IIF 58 - Director → ME
  • 17
    THE FILM THAMBI LTD - 2005-01-13
    icon of address 198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,811 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-02-14
    IIF 19 - Director → ME
    icon of calendar 2007-06-15 ~ 2012-12-31
    IIF 88 - Secretary → ME
  • 18
    icon of address 29 Marylebone Road, Suite 302, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2011-11-15
    IIF 56 - Director → ME
  • 19
    VIDEAN PRODUCTIONS LIMITED - 2008-05-01
    STUDIO THIRTEEN LIMITED - 2006-08-10
    VIDEAN PRODUCTIONS LIMITED - 2006-03-27
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2008-04-28
    IIF 48 - Secretary → ME
  • 20
    icon of address 29 Marylebone Road, Suite 302, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2013-01-01
    IIF 79 - Secretary → ME
  • 21
    MEDIA ONE GLOBAL LIMITED - 2012-02-27
    icon of address Suite 302, 29 Marylebone Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,736,427 GBP2015-12-31
    Officer
    icon of calendar 2007-07-20 ~ 2012-12-31
    IIF 50 - Secretary → ME
  • 22
    YONDRAY LTD - 2005-03-23
    icon of address 29 Marylebone Road, Suite 302, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -407,598 GBP2015-08-31
    Officer
    icon of calendar 2006-12-23 ~ 2012-12-31
    IIF 52 - Secretary → ME
  • 23
    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 ~ 2019-11-20
    IIF 63 - Secretary → ME
  • 24
    IDIOT FILM COMPANY LIMITED - 2011-01-17
    icon of address D M Patel Fcca, 4 7 5 Baltic Street East, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2013-01-02
    IIF 80 - Secretary → ME
  • 25
    icon of address Thursby House 1 Thursby Road, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,849 GBP2023-11-30
    Officer
    icon of calendar 2019-11-14 ~ 2024-03-10
    IIF 62 - Secretary → ME
  • 26
    icon of address 69 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,889 GBP2022-10-31
    Officer
    icon of calendar 2021-05-04 ~ 2023-06-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2023-06-12
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 27
    icon of address First Floor 787 High Road, Leytonstone, London, England
    Active Corporate
    Equity (Company account)
    -17,368 GBP2023-12-31
    Officer
    icon of calendar 2020-05-12 ~ 2025-03-31
    IIF 86 - Secretary → ME
  • 28
    EXPRESS ROAD LIMITED - 2021-06-14
    BUMBLEBEES MEDIA LOGISTICS LTD - 2020-10-22
    SHZAAM MEDIA WORKS LTD - 2018-08-23
    icon of address 23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,395 GBP2020-06-30
    Officer
    icon of calendar 2018-07-01 ~ 2018-09-07
    IIF 41 - Director → ME
  • 29
    SIDDHANTH HEALTHCARE LIMITED - 2024-11-04
    TOSCO & SRAM TECHNOLOGIES LIMITED - 2023-02-09
    icon of address 5 Bridge Street, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2023-02-08
    IIF 28 - Director → ME
    icon of calendar 2023-02-09 ~ 2024-08-14
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2023-02-09
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 30
    SIMSONS TRAVEL LIMITED - 2018-09-24
    SIMSUNS TRAVEL LIMITED - 2018-05-11
    FIRST DAY FIRST SHOW LIMITED - 2018-03-29
    icon of address C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,294 GBP2020-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2020-06-30
    IIF 78 - Secretary → ME
  • 31
    icon of address 29 Marylebone Road, Suite 302, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,671 GBP2016-03-31
    Officer
    icon of calendar 2009-04-30 ~ 2013-03-31
    IIF 46 - Secretary → ME
  • 32
    icon of address 2 Willow Close, Hornchurch, England
    Active Corporate (7 parents)
    Equity (Company account)
    38,134 GBP2024-12-31
    Officer
    icon of calendar 2018-01-20 ~ 2022-01-29
    IIF 4 - Director → ME
    icon of calendar 2020-01-25 ~ 2022-01-29
    IIF 70 - Secretary → ME
  • 33
    icon of address Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    6,000,000 GBP2024-02-29
    Officer
    icon of calendar 2018-08-23 ~ 2024-03-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2024-03-26
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 34
    icon of address Office Gold Building 3 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-10-03 ~ 2024-03-14
    IIF 87 - Secretary → ME
  • 35
    icon of address 24238, Sc553331 - Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1,117,800,000 GBP2023-12-31
    Officer
    icon of calendar 2018-08-10 ~ 2023-02-08
    IIF 16 - Director → ME
  • 36
    icon of address Unit Cf.306 Pell Street, Surrey Quays, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,614 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-20 ~ 2020-04-01
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 37
    icon of address Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-17 ~ 2024-04-22
    IIF 74 - Secretary → ME
  • 38
    icon of address Suite 306, Canon Wharf Business Centre, Pell Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-21 ~ 2023-06-30
    IIF 66 - Secretary → ME
  • 39
    icon of address Flexi House Imperial Drive, 250, Rayners Lane, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85,393 GBP2020-06-30
    Officer
    icon of calendar 2020-05-29 ~ 2020-07-09
    IIF 39 - Director → ME
  • 40
    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 2018-06-20 ~ 2020-11-30
    IIF 42 - Director → ME
    icon of calendar 2017-09-13 ~ 2020-11-30
    IIF 64 - Secretary → ME
  • 41
    LONE RANGER PRODUCTION HEADQUARTERS LTD - 2019-06-03
    EHEDT FILM LTD - 2019-02-11
    icon of address 23-24 Greek Street, London, England
    Active Corporate
    Equity (Company account)
    -32,652 GBP2021-09-30
    Officer
    icon of calendar 2016-10-25 ~ 2022-02-04
    IIF 73 - Secretary → ME
  • 42
    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 2019-06-01 ~ 2020-10-20
    IIF 93 - Director → ME
    icon of calendar 2017-12-18 ~ 2019-07-29
    IIF 94 - Secretary → ME
    icon of calendar 2017-05-24 ~ 2017-08-01
    IIF 77 - Secretary → ME
  • 43
    SRAM & MRAM GDIH FIRST RESPONSE SOLUTIONS LIMITED - 2023-02-02
    icon of address 5 Bridge Street, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2023-02-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2023-02-02
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 44
    icon of address 14 Hermitage Parade High Street, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,673 GBP2023-08-31
    Officer
    icon of calendar 2020-11-25 ~ 2021-11-01
    IIF 13 - Director → ME
  • 45
    icon of address 75 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ 2020-08-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2020-08-05
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.