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

Waite, Jonathan James

    Related profiles found in government register
  • Waite, Jonathan James
    British Citizen care worker born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Unicorn Business Park, Wellington Street, Ripley, Derbyshire, DE5 3EH, England

      IIF 1
  • Waite, Jonathan James
    British Citizen healthcare worker born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Weston Road, Aston-on-trent, Derby, Derbyshire, DE72 2BA, England

      IIF 2
  • Mr Jonathan James Waite
    British Citizen born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Weston Road, Aston-on-trent, Derby, Derbyshire, DE72 2BA, England

      IIF 3
  • Waite, Jonathan James
    British director born in November 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 78, Belfast Road, Nutts Corner, Crumlin, BT29 4TL, Northern Ireland

      IIF 4
  • Waite, Jonathan James
    British film director born in November 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 78, Belfast Road, Nutts Corner, Crumlin, BT29 4TL, Northern Ireland

      IIF 5
  • Waite, Jonathan James
    British film producer born in November 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 78, Belfast Road, Nutts Corner, Crumlin, BT29 4TL, Northern Ireland

      IIF 6
  • Waite, Jonathan James
    British film production born in November 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 78, Belfast Road, Nutts Corner, Crumlin, County Antrim, BT29 4TL, Northern Ireland

      IIF 7
  • Furzey, Jonathan Andrew
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 8
  • Furzey, Jonathan Andrew
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Tallis Street, Tallis Street, London, EC4Y 0AB, United Kingdom

      IIF 9
  • Furzey, Jonathan Andrew
    British film production born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 86, Hubert Grove, London, SW9 9PD, United Kingdom

      IIF 10
  • Blagrove, Jonathan Neil
    British film production born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a Elm Hill, Norwich, Norfolk, NR3 1HG, England

      IIF 11 IIF 12
  • Mr Jonathan Tomlinson
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Leat House, Overbridge Square, Newbury, RG14 5BT, England

      IIF 13
  • Weissler, Jonathan
    British businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 14
  • Weissler, Jonathan
    British film producer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 15
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 16
  • Mr Jonathan James Waite
    British born in November 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 78, Belfast Road, Nutts Corner, Crumlin, BT29 4TL, Northern Ireland

      IIF 17 IIF 18 IIF 19
    • icon of address 78, Belfast Road, Nutts Corner, Crumlin, County Antrim, BT29 4TL, Northern Ireland

      IIF 20
  • Price, Jon
    British it network engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 21
  • Tomlinson, Jonathan
    British film production born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Leat House, Overbridge Square, Newbury, RG14 5BT, England

      IIF 22
  • Birch, Jonathan
    British film producer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Birch, Jonathan
    British film production born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr Jonathan Birch
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Weissler
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 27
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 28
  • Ashdown, Jonathan
    British film production born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6 Stanway Place, 44-46 Guildford Street, Chertsey, Surrey, KT16 9BE, United Kingdom

      IIF 29
  • Burnside, Jonathan
    Irish film production born in July 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58, Howard Street, Belfast, Antrim, BT1 6PJ, Northern Ireland

      IIF 30
  • Fletcher, Joel Nathan
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pelham House, 25 Clumber Avenue, Nottingham, NG5 1AG, United Kingdom

      IIF 31
  • Fletcher, Joel Nathan
    British film production born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Marshall Street, Nottingham, NG5 4AF, England

      IIF 32
  • Mather, Charles Jonathan Cameron
    British film production born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chardmore Road, London, N16 6JD, England

      IIF 33
  • Weissler, Jonathan
    British film producer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 124, 100, Hatton Garden, London, EC1N 8NX, United Kingdom

      IIF 34
  • Fletcher, Joel
    British administrator born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ridge Hill, Lowdham, Nottingham, Notts, NG14 7EL, England

      IIF 35
  • Mather, Charles
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 49, 13 Atkins Square, Dalston Lane, London, E8 1FA, England

      IIF 36
  • Mather, Charles
    British producer born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Newick Road, London, E5 0RR, United Kingdom

      IIF 37
    • icon of address Flat 49, 13 Atkins Square, Dalston Lane, London, E8 1FA, England

      IIF 38
  • Mr Joel Fletcher
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Marshall Street, Nottingham, NG5 4AF, England

      IIF 39
    • icon of address Unit 17, Hazelford Way Ind. Est., Newstead, Nottingham, Notts, NG15 0DQ

      IIF 40
  • Mr Jonathan Burnside
    Irish born in July 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58, Howard Street, Belfast, Antrim, BT1 6PJ

      IIF 41
  • Price, Jon
    British film production born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wordsworth Court, Lovelace Road, Surbiton, Surrey, KT6 6PD, England

      IIF 42
  • Weissler, Johnathan
    British producer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 124, 100 Hatton Garden, London, EC1N 8NX, United Kingdom

      IIF 43
  • Edwards, Jonathan
    British film production born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Thomas Street, Llandeilo, Dyfed, SA19 6LB, Wales

      IIF 44
  • Mr Jonathan Andrew Furzey
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 45
  • Mr Jonathan Edwards
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llys Deri, Parc Pensarn, Carmarthen, SA31 2NF, Wales

      IIF 46
  • Acton, Jonathan
    South African film maker born in April 1973

    Registered addresses and corresponding companies
    • icon of address 298 West End Lane, West Hampstead, London, NW6 1LN

      IIF 47
  • Mr Jonathan Neil Blagrove
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a Elm Hill, Norwich, Norfolk, NR3 1HG, England

      IIF 48
  • Mr Jonathan Weissler
    British born in November 2019

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 49
  • Mr Joel Nathan Fletcher
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pelham House, 25 Clumber Avenue, Nottingham, NG5 1AG, United Kingdom

      IIF 50
  • Weissler, Jonathan
    British film production born in October 1975

    Registered addresses and corresponding companies
    • icon of address 56 The Grove, Edgware, Middlesex, HA8 9QB

      IIF 51
  • Acton, Jonathan Nicholas Marc
    South African film production

    Registered addresses and corresponding companies
    • icon of address The Stable Clockhouse, Tidmarsh Lane, Tidmarsh, RG8 8HD

      IIF 52
  • Pratt, Jonathan
    American film production born in July 1969

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 21, Beadon Road, Bromley, BR2 9AS, United Kingdom

      IIF 53
  • Acton, Jonathan Nicholas Marc
    South African film maker born in April 1973

    Registered addresses and corresponding companies
    • icon of address The Stable Clockhouse, Tidmarsh Lane, Tidmarsh, RG8 8HD

      IIF 54
  • Acton, Jonathan Nicholas Marc
    South African film production born in April 1973

    Registered addresses and corresponding companies
    • icon of address The Stable Clockhouse, Tidmarsh Lane, Tidmarsh, RG8 8HD

      IIF 55
  • Mr Charles Jonathan Cameron Mather
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 49, 13 Atkins Square, Dalston Lane, London, E8 1FA

      IIF 56
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 78 Belfast Road, Nutts Corner, Crumlin, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-05 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Llys Deri, Parc Pensarn, Carmarthen, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    399 GBP2018-03-31
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -227,115 GBP2025-01-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 27 - Has significant influence or controlOE
  • 4
    icon of address 21 Beadon Road, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 53 - Director → ME
  • 5
    icon of address Charles Mather, 12 Chardmore Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 30a Elm Hill, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,840 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Pete Mills, Smart Response, 2 Tallis Street, Tallis Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Flat 1, 86 Hubert Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 10 - Director → ME
  • 9
    GRAPHOCHEM LIMITED - 2006-09-06
    icon of address 28 Marshall Street, Nottingham, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    206,247 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-08-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    PAIV.TV LIMITED - 2019-12-11
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 78 Belfast Road, Nutts Corner, Crumlin, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 80 Weston Road, Aston-on-trent, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 28 Barnett Close, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,256 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address 78 Belfast Road, Nutts Corner, Crumlin, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 17 Hazelford Way Ind. Est., Newstead, Nottingham, Notts
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,613 GBP2016-01-31
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,018 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Courtyard Studio, 38 Mount Pleasant, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address Pelham House, 25 Clumber Avenue, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 22
    icon of address Flat 49 13 Atkins Square, Dalston Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    482,063 GBP2025-04-30
    Officer
    icon of calendar 2016-03-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 18 Leat House Overbridge Square, Newbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,141 GBP2021-09-30
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Flat 2 Pine Trees, Portsmouth Road, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 42 - Director → ME
  • 26
    icon of address 78 Belfast Road, Nutts Corner, Crumlin, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Charles Mather, Flat 49 13 Atkins Square, Dalston Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 36 - Director → ME
Ceased 8
  • 1
    DEAD POET PRODUCTIONS LIMITED - 2005-01-28
    icon of address The Stable Clock House, Tidmarsh Lane, Tidmarsh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,453 GBP2016-02-28
    Officer
    icon of calendar 2001-02-19 ~ 2005-02-07
    IIF 55 - Director → ME
    icon of calendar 2001-02-19 ~ 2005-02-07
    IIF 52 - Secretary → ME
  • 2
    icon of address 30a Elm Hill, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,840 GBP2024-03-31
    Officer
    icon of calendar 2015-02-11 ~ 2015-03-30
    IIF 11 - Director → ME
  • 3
    icon of address 1 Treveris Close, Spondon, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2012-05-25
    IIF 1 - Director → ME
  • 4
    icon of address 246 Linen Hall Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-09 ~ 2011-09-01
    IIF 43 - Director → ME
  • 5
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    863 GBP2020-09-30
    Officer
    icon of calendar 2013-12-02 ~ 2016-09-14
    IIF 21 - Director → ME
  • 6
    icon of address 58 Howard Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ 2017-12-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HYACINTH FILMS LIMITED - 1999-03-12
    icon of address Hail Weston House Kimbolton Road, Hail Weston, St. Neots, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,495 GBP2024-03-31
    Officer
    icon of calendar 1998-08-21 ~ 1999-03-04
    IIF 54 - Director → ME
    icon of calendar 1997-03-04 ~ 1998-03-25
    IIF 47 - Director → ME
  • 8
    icon of address 18b The Vale, London
    Active Corporate (2 parents)
    Equity (Company account)
    147,433 GBP2025-05-31
    Officer
    icon of calendar 2005-06-06 ~ 2006-03-21
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.