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

Jabalan, Murali Manohar, Dr

    Related profiles found in government register
  • Jabalan, Murali Manohar, Dr
    Indian director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penthouse 14, Bickenhall Mansion Bickenhall Street, London, W1U 6BR

      IIF 1
  • Jayabalan, Murali Manohar, Dr
    Indian born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 2
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 3
    • 69, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 4 IIF 5
    • Penthouse 14, Bickenhall Mansion, Bickenhall Street, London, W1U 6BR, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Penthouse 14 Bickenhall Mansions, Bickenhall Street, London, W1U 6BR

      IIF 9
  • Jayabalan, Murali Manohar, Dr
    Indian company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Wigmore Street, Third Floor, London, W1U 1PZ, United Kingdom

      IIF 10
  • Jayabalan, Murali Manohar, Dr
    Indian director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penthouse 14, Bickenhall Mansion Bickenhall Street, London, W1U 6BR

      IIF 11
  • Jayabalan, Murali Manohar
    Indian born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Galleon Court, Old Meadow Lane, Hounslow, TW3 1AY, United Kingdom

      IIF 12
  • Dr Jayabalan Murali Manohar
    Indian born in May 1957

    Resident in United Kingdom

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

      IIF 13
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 14 IIF 15
    • 3rd Floor, 69 Wigmore Street, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 16
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 17 IIF 18
    • 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Third Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 22
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 23
  • Dr Murali Manohar Jayabalan
    Indian born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 24
    • 69, Third Floor, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 25
    • 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 26
    • 69, Wigmore Street, Third Floor, London, W1U 1PZ, United Kingdom

      IIF 27
    • Penthouse 14, Bickenhall Mansion, Bickenhall Street, London, W1U 6BR, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Murali Manohar, Jayabalan, Dr
    Indian born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 31 IIF 32
    • 69, Third Floor, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 33
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 34 IIF 35 IIF 36
    • 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 37 IIF 38
  • Murali Manohar, Jayabalan, Dr
    Indian company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Warner House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 39
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 40
    • 3rd Floor, 69 Wigmore Street, Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 41
    • Third Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 42
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 43
  • Murali Manohar, Jayabalan, Dr
    Indian director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 44
    • 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 45
    • Penthouse 14, Bickenhall Mansions, Bickenhall Street, London, W1U 6BR

      IIF 46
    • Third Floor, 69 Wigmore Street, London, W1U 1PZ, England

      IIF 47
    • C/o James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 48
  • Dr Jayabalan Murali Manohar
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 49
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 50
  • Dr Jayabalan Murali Manohar
    Indian born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Warner House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 51
    • 61, The Crossways, Hounslow, TW5 0JJ, England

      IIF 52
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, England

      IIF 53
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, United Kingdom

      IIF 54 IIF 55
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 56 IIF 57
  • Mr Jayabalan Murali Manohar
    Indian born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 69, Wigmore Street, 3rd Floor, London, W1U 1PZ, England

      IIF 58
  • Mr Jayabalan Murali Manohar
    Indian born in May 1957

    Resident in India

    Registered addresses and corresponding companies
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 59
  • Dr Murali Manohar Jayabalan
    Indian born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 60
  • Manohar, Jayabalan Murali, Dr
    Indian born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 29, Marylebone Road, Suite 302, London, NW1 5JX

      IIF 61
    • James Cowper Kreston, 1 Fetter Lane, London, EC4A 1BR, United Kingdom

      IIF 62
  • Manohar, Jayabalan Murali, Dr
    Indian director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 69 Wigmore Street, London, W1U 1PZ, England

      IIF 63
    • Penthouse 14 Bickenhall Mansions, Bickenhall Street, London, W1U 6BR

      IIF 64
  • Manohar, Jayabalan Murali
    Indian media professional born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 69, Wigmore Street, 3rd Floor, London, W1U 1PZ, England

      IIF 65
  • Murali Manohar, Jayabalan, Dr
    Indian born in May 1957

    Resident in England

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

      IIF 66
    • 3rd Floor, 69 Wigmore Street, London, London, W1U 1PZ, United Kingdom

      IIF 67
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 68
  • Murali Manohar, Jayabalan, Dr
    Indian company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 61, The Crossways, Hounslow, TW5 0JJ, England

      IIF 69
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 70 IIF 71
  • Murali Manohar, Jayabalan, Dr
    Indian director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 69 Wigmore Street, London, London, W1U 1PZ, United Kingdom

      IIF 72
  • Murali Manohar, Jayabalan
    Indian director born in May 1957

    Resident in India

    Registered addresses and corresponding companies
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 73
child relation
Offspring entities and appointments
Active 25
  • 1
    HI IQ ENTERTAINMENT LIMITED - 2023-05-03
    7 St John's Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -357,681 GBP2024-04-30
    Officer
    2023-05-20 ~ now
    IIF 66 - Director → ME
  • 2
    C/o, D M Patel Fcca, 40 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 64 - Director → ME
  • 3
    69 Wigmore Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307,993 GBP2021-02-28
    Officer
    2018-02-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    FLIX ENTERTAINMENT LIMITED - 2022-02-02
    BICKENHALL HOLDING COMPANY LIMITED - 2020-08-14
    3rd Floor 69 Wigmore Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2019-01-28 ~ 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
  • 5
    3rd Floor 69 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    260,786 GBP2020-05-31
    Person with significant control
    2019-05-17 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    3rd Floor 69 Wigmore Street, London, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    513,730 GBP2022-06-30
    Officer
    2019-01-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    69 Wigmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,109,451 GBP2024-03-31
    Officer
    2020-05-03 ~ now
    IIF 36 - Director → ME
  • 8
    Penthouse 14 Bickenhall Mansion, Bickenhall Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,960 GBP2023-05-31
    Officer
    2022-05-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    69 Wigmore Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -359 GBP2021-07-31
    Officer
    2020-07-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    DHUN PRODUCTIONS LIMITED - 2020-02-06
    7 St. John's Road, Harrow, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -348,703 GBP2024-03-31
    Officer
    2024-07-24 ~ now
    IIF 12 - Director → ME
  • 11
    Penthouse 14 Bickenhall Mansion, Bickenhall Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    69 Wigmore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,339 GBP2024-03-31
    Person with significant control
    2017-10-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    Penthouse 14 Bickenhall Mansion, Bickenhall Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,685 GBP2022-07-31
    Officer
    2021-05-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 14
    Third Floor, 69 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2015-12-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    Third Floor, 69 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2017-10-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    69 Wigmore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,074 GBP2022-07-31
    Officer
    2023-08-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    3rd Floor 69 Wigmore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 44 - Director → ME
  • 18
    58 Moorhen Drive Lower Earley, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,460 GBP2018-03-31
    Officer
    2020-07-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 19
    3rd Floor 69 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 20
    69 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,889 GBP2022-10-31
    Officer
    2023-06-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    Charles Rippin And Turner 130 College Road, Middlesex House, Harrow, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    357,506 GBP2023-03-31
    Officer
    2018-03-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 22
    69 Wigmore Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -271,966 GBP2024-03-31
    Officer
    2018-03-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 23
    C/o James Cowper Kreston Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-01 ~ dissolved
    IIF 48 - Director → ME
  • 24
    69 Wigmore Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    570,820 GBP2021-09-30
    Officer
    2018-10-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 25
    3rd Floor 69 Wigmore Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    347,182 GBP2020-01-31
    Officer
    2019-05-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    HI IQ ENTERTAINMENT LIMITED - 2023-05-03
    7 St John's Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -357,681 GBP2024-04-30
    Officer
    2022-10-31 ~ 2023-05-20
    IIF 33 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-05-20
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    2023-05-20 ~ 2024-07-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    FLIX ENTERTAINMENT LIMITED - 2022-02-02
    BICKENHALL HOLDING COMPANY LIMITED - 2020-08-14
    3rd Floor 69 Wigmore Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-28 ~ 2023-06-12
    IIF 72 - Director → ME
  • 3
    3rd Floor 69 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    260,786 GBP2020-05-31
    Officer
    2019-05-17 ~ 2019-10-04
    IIF 32 - Director → ME
    2020-02-10 ~ 2023-06-12
    IIF 2 - Director → ME
  • 4
    BMFI LTD - 2006-04-29
    790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -675 GBP2024-09-30
    Officer
    2005-09-24 ~ 2008-09-18
    IIF 11 - Director → ME
  • 5
    PLANET MARATHI TARARANI PRODUCTIONS LIMITED - 2023-08-29
    7 St John's Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,241 GBP2024-03-31
    Officer
    2021-11-12 ~ 2021-12-01
    IIF 4 - Director → ME
    2021-11-12 ~ 2023-08-28
    IIF 3 - Director → ME
    Person with significant control
    2021-11-12 ~ 2023-08-28
    IIF 21 - Ownership of shares – 75% or more OE
    2021-12-01 ~ 2021-12-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 6
    69 Wigmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,109,451 GBP2024-03-31
    Officer
    2016-05-12 ~ 2016-05-12
    IIF 61 - Director → ME
  • 7
    THE FILM THAMBI LTD - 2005-01-13
    198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,811 GBP2024-03-31
    Officer
    2007-03-01 ~ 2017-03-17
    IIF 9 - Director → ME
  • 8
    69 Wigmore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,339 GBP2024-03-31
    Officer
    2017-10-18 ~ 2023-06-12
    IIF 35 - Director → ME
  • 9
    MEDIA ONE GLOBAL LIMITED - 2012-02-27
    Suite 302, 29 Marylebone Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,736,427 GBP2015-12-31
    Officer
    2005-12-01 ~ 2016-07-04
    IIF 1 - Director → ME
  • 10
    YONDRAY LTD - 2005-03-23
    29 Marylebone Road, Suite 302, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -407,598 GBP2015-08-31
    Officer
    2006-11-15 ~ 2016-05-10
    IIF 46 - Director → ME
  • 11
    61 The Crossways, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ 2024-12-06
    IIF 69 - Director → ME
    2023-03-07 ~ 2023-06-09
    IIF 41 - Director → ME
    Person with significant control
    2023-03-07 ~ 2023-06-09
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    2024-03-06 ~ 2024-12-06
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    69 Wigmore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,074 GBP2022-07-31
    Officer
    2016-05-12 ~ 2016-08-10
    IIF 62 - Director → ME
    2017-10-18 ~ 2023-06-12
    IIF 34 - Director → ME
  • 13
    69 Wigmore Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,889 GBP2022-10-31
    Officer
    2021-08-25 ~ 2023-03-15
    IIF 70 - Director → ME
    Person with significant control
    2021-08-25 ~ 2023-03-15
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 14
    Bishops Nympton, Devonshire Avenue, Amersham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,052 GBP2024-03-31
    Officer
    2022-03-28 ~ 2024-12-16
    IIF 10 - Director → ME
    Person with significant control
    2022-03-28 ~ 2022-06-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 15
    SIMSONS TRAVEL LIMITED - 2018-09-24
    SIMSUNS TRAVEL LIMITED - 2018-05-11
    FIRST DAY FIRST SHOW LIMITED - 2018-03-29
    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
    2017-09-13 ~ 2020-06-30
    IIF 73 - Director → ME
    Person with significant control
    2017-09-13 ~ 2019-12-12
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    2 Warner House, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -374,771 GBP2024-05-31
    Officer
    2021-05-20 ~ 2021-05-31
    IIF 39 - Director → ME
    Person with significant control
    2021-05-20 ~ 2021-05-31
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    61 The Crossways, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ 2024-12-06
    IIF 42 - Director → ME
    Person with significant control
    2023-03-07 ~ 2024-12-06
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - 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.