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

Alderson, Christine Mary

    Related profiles found in government register
  • Alderson, Christine Mary
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33b, Cresswell Road, Twickenham, TW1 2EA, England

      IIF 1 IIF 2
  • Alderson, Christine Mary
    British company secretary born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33b, Cresswell Road, Twickenham, TW1 2EA, England

      IIF 3
  • Alderson, Christine Mary
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Alderson, Christine Mary
    British film producer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Alderson, Christine Mary
    British film production born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 25
    • icon of address 33b, Cresswell Road, Twickenham, TW1 2EA, England

      IIF 26 IIF 27 IIF 28
    • icon of address 33b, Cresswell Road, Twickenham, TW1 2EA, United Kingdom

      IIF 30
  • Alderson, Christine Mary
    British film/tv director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33b Cresswell Road, Cresswell Road, Twickenham, TW1 2EA, United Kingdom

      IIF 31
  • Alderson, Christine Mary
    British producer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33b, Cresswell Road, Cresswell Road, Twickenham, TW1 2EA, United Kingdom

      IIF 32
  • Alderson, Christine
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Glenmore House, 64 Richmond Hill, Richmond Hill, Surrey, TW10 6BQ

      IIF 33 IIF 34 IIF 35
  • Alderson, Christine
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 69/85 Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 36
    • icon of address 6, Glenmore House, 64 Richmond Hill Richmond, London, TW10 6BQ, United Kingdom

      IIF 37
    • icon of address Flat 6 Glenmore House, 64 Richmond Hill, Richmond, Surrey, TW10 6BQ, United Kingdom

      IIF 38
    • icon of address Flat 6 Glenmore House, 64 Richmond Hill, Richmond Hill, Surrey, TW10 6BQ

      IIF 39 IIF 40 IIF 41
    • icon of address 64, Richmond Hall, Richmond Hill, Surrey, TW10 6BQ, United Kingdom

      IIF 43
  • Alderson, Christine
    British film producer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Glenmore House, 64 Richmond Hill, Richmond Hill, Surrey, TW10 6BQ

      IIF 44
  • Anderson, Christine Mary
    British director born in August 1967

    Registered addresses and corresponding companies
    • icon of address Flat 6 Glenmore House, 64 Richmond Hill, Richmond, Surrey, TW10 6BQ

      IIF 45
  • Alderson, Christine
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Cambridge Road, Twickenham, Surrey, TW1 2HL, United Kingdom

      IIF 46
  • Alderson, Christine
    British film production born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b, Cresswell Road, Twickenham, TW1 2EA, England

      IIF 47
  • Alderson, Christine
    British

    Registered addresses and corresponding companies
  • Alderson, Christine
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 6 Glenmore House, 64 Richmond Hill, Richmond Hill, Surrey, TW10 6BQ

      IIF 60
  • Alderson, Christine
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Flat 6 Glenmore House, 64 Richmond Hill, Richmond Hill, Surrey, TW10 6BQ

      IIF 61
  • Alderson, Christine
    British director

    Registered addresses and corresponding companies
  • Ms Christine Mary Alderson
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Christine Mary Alderson
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33b, Cresswell Road, Twickenham, TW1 2EA

      IIF 86
    • icon of address 33b, Cresswell Road, Twickenham, TW1 2EA, England

      IIF 87
  • Alderson, Christine

    Registered addresses and corresponding companies
    • icon of address 6, Glenmore House, 64 Richmond Hill Richmond, London, TW10 6BQ, United Kingdom

      IIF 88
  • Ms. Christine Alderson
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b, Cresswell Road, Twickenham, TW1 2EA, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,005 GBP2021-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 2
    icon of address 33b Cresswell Road Cresswell Road, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -283,756 GBP2021-09-30
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7-15 Pink Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address 33b Cresswell Road, Twickenham
    Active Corporate (4 parents)
    Equity (Company account)
    5,383 GBP2024-02-29
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address 33b Cresswell Road, Twickenham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 33b Cresswell Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 47 - Director → ME
  • 8
    icon of address 33b Cresswell Road, Twickenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 33 Cresswell Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -285,138 GBP2017-05-31
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    IPSO FACTO FILMS LIMITED - 2003-04-13
    NASTY NEIGHBOURS LIMITED - 1999-12-01
    icon of address 33b Cresswell Road, Twickenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-02-06 ~ dissolved
    IIF 58 - Secretary → ME
  • 11
    IPSO FACTO FILMS LIMITED - 2007-06-18
    IPSO FACTO FILMS (A FILM ABOUT BRIDES) LIMITED - 2003-04-13
    icon of address 33b Cresswell Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-02-06 ~ dissolved
    IIF 57 - Secretary → ME
  • 12
    icon of address Dunnock Cottage Pan Lane, East Hanningfield, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 43 - Director → ME
  • 13
    THE MAKING OF SCHOOL FOR SEDUCTION LIMITED - 2003-07-03
    HEADRUSH AND THE HALO EFFECT FILMS LIMITED - 2003-05-16
    icon of address C/o Stewart Gilmour & Company, 24 Beresford Terrace, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-20 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2008-02-06 ~ dissolved
    IIF 53 - Secretary → ME
  • 14
    icon of address 33b Cresswell Road, Twickenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-20 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-02-06 ~ dissolved
    IIF 54 - Secretary → ME
  • 15
    icon of address 7-15 Pink Lane, 2nd Floor Suite 24, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2008-02-06 ~ dissolved
    IIF 50 - Secretary → ME
  • 16
    icon of address 7-15 Pink Lane, 2nd Floor Suite 24, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2008-02-06 ~ dissolved
    IIF 52 - Secretary → ME
  • 17
    IPSO FACTO FILMS LIMITED - 1999-10-22
    icon of address 33b Cresswell Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-14 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-02-06 ~ dissolved
    IIF 56 - Secretary → ME
  • 18
    icon of address C/o Fergusson & Co Ltd Shackleton House Falcon Court, Preston Farm, Stockton On Tees, Cleverland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2008-02-06 ~ dissolved
    IIF 59 - Secretary → ME
  • 19
    icon of address 33b Cresswell Road, Twickenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -284 GBP2017-07-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 33b Cresswell Road, Twickenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,505 GBP2023-12-31
    Officer
    icon of calendar 2012-07-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 33b Cresswell Road, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address 33b Cresswell Road, Twickenham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,305 GBP2023-11-30
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Hat Factory, Bute Street, Luton, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-02-06 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 7-15 Pink Lane, 2nd Floor Suite 24, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2008-02-06 ~ dissolved
    IIF 48 - Secretary → ME
  • 25
    icon of address 7-15 Pink Lane, 2nd Floor Suite 24, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-11 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2008-02-06 ~ dissolved
    IIF 49 - Secretary → ME
  • 26
    icon of address 33b Cresswell Road, Twickenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 33b Cresswell Road, Twickenham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 28
    icon of address 33b Cresswell Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 29
    icon of address 33b Cresswell Road, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 33b Cresswell Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,860 GBP2024-02-29
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 33b Cresswell Road, Twickenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address C/o Ipso Facto Films Ltd, Unit 24 Floor 2, 7-15 Pink Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2011-03-17 ~ dissolved
    IIF 88 - Secretary → ME
  • 33
    icon of address 33b Cresswell Road, Twickenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 33b Cresswell Road, Twickenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -589,173 GBP2020-02-29
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 33b Cresswell Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    IIF 5 - Director → ME
  • 36
    SOULED OUT - THE FILM LTD - 2009-12-16
    icon of address 33b Cresswell Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,113 GBP2017-07-31
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-07-11 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 33b Cresswell Road, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,552 GBP2020-04-30
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 33b Cresswell Road, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,678 GBP2021-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -198,404 GBP2024-05-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 40
    icon of address 33b Cresswell Road, Twickenham
    Active Corporate (2 parents)
    Equity (Company account)
    -817,518 GBP2024-02-29
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -995,409 GBP2022-03-31
    Officer
    icon of calendar 2011-04-05 ~ 2017-07-10
    IIF 36 - Director → ME
  • 2
    icon of address Unit 1 Woods Pottery, Stepney Bank, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2009-11-04
    IIF 34 - Director → ME
  • 3
    icon of address 9a Friern Watch Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-11-30
    Officer
    icon of calendar 2014-11-19 ~ 2015-09-09
    IIF 20 - Director → ME
  • 4
    IPSO FACTO FILMS LIMITED - 2003-04-13
    NASTY NEIGHBOURS LIMITED - 1999-12-01
    icon of address 33b Cresswell Road, Twickenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2006-07-24
    IIF 62 - Secretary → ME
  • 5
    IPSO FACTO FILMS LIMITED - 2007-06-18
    IPSO FACTO FILMS (A FILM ABOUT BRIDES) LIMITED - 2003-04-13
    icon of address 33b Cresswell Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2006-07-24
    IIF 61 - Secretary → ME
  • 6
    THE MAKING OF SCHOOL FOR SEDUCTION LIMITED - 2003-07-03
    HEADRUSH AND THE HALO EFFECT FILMS LIMITED - 2003-05-16
    icon of address C/o Stewart Gilmour & Company, 24 Beresford Terrace, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2006-07-24
    IIF 60 - Secretary → ME
  • 7
    icon of address 33b Cresswell Road, Twickenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-20 ~ 2006-07-24
    IIF 51 - Secretary → ME
  • 8
    icon of address 7-15 Pink Lane, 2nd Floor Suite 24, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2006-07-24
    IIF 63 - Secretary → ME
  • 9
    icon of address 7-15 Pink Lane, 2nd Floor Suite 24, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2006-07-24
    IIF 45 - Director → ME
    icon of calendar 2006-03-30 ~ 2006-07-24
    IIF 65 - Secretary → ME
  • 10
    IPSO FACTO FILMS LIMITED - 1999-10-22
    icon of address 33b Cresswell Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2006-07-24
    IIF 64 - Secretary → ME
  • 11
    NORTHERN FILM & MEDIA LIMITED - 2024-02-28
    icon of address The Bis, Whitby Street, Hartlepool, England
    Active Corporate (6 parents)
    Equity (Company account)
    363,165 GBP2024-03-31
    Officer
    icon of calendar 2007-02-09 ~ 2007-11-15
    IIF 44 - Director → ME
  • 12
    icon of address 7 Althorp Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    346 GBP2025-01-31
    Officer
    icon of calendar 2013-02-18 ~ 2017-03-02
    IIF 26 - Director → ME
  • 13
    icon of address 1b Books 1a And 1b Bolingbroke Street, Heaton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,863 GBP2025-03-31
    Officer
    icon of calendar 2000-03-13 ~ 2009-11-04
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.