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

Mr Andrew Michalel Loveday

    Related profiles found in government register
  • Mr Andrew Michalel Loveday
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 1
  • Mr Andrew Michael Loveday
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 2
  • Mr Michael Loveday
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 3
  • Mr Andrew Loveday
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 38, Frederick Square, London, SE16 5XR, England

      IIF 4
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 5
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 6
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 7
  • Mr Michael Leonard Loveday
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
  • Loveday, Michael Leonard
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 15
  • Loveday, Michael Leonard
    British company director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 16
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 17
  • Loveday, Michael Leonard
    British director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, SS8 7EF, United Kingdom

      IIF 18
  • Loveday, Michael Leonard
    British executive film producer born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 19
  • Loveday, Michael Leonard
    British film director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 20
  • Loveday, Michael Leonard
    British film producer born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF

      IIF 21
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 22 IIF 23 IIF 24
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, United Kingdom

      IIF 27
    • 20, Orange Street, London, WC2H 7EF, England

      IIF 28
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 29
  • Mr Andrew Michael Loveday
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, SS7 1QA, England

      IIF 30
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 31
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 20, Orange Street, London, WC2H 7EF, England

      IIF 35 IIF 36 IIF 37
    • 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 38
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 39
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS

      IIF 40
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 41
    • Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 42
  • Andrew Michael Loveday
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 43 IIF 44
  • Loveday, Anrew Michael
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, Orange Street, London, WC2H 7EF, England

      IIF 45
  • Mr Andrew Loveday
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 46
  • Loveday, Michael Leonard
    British born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Maurice Road, Canvey Island, Essex, SS8 7JL

      IIF 47 IIF 48
  • Loveday, Michael Leonard
    British executive film producer born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Maurice Road, Canvey Island, Essex, SS8 7JL

      IIF 49
  • Loveday, Michael Leonard
    British film producer born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Leonard Loveday
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, SS8 7EF, England

      IIF 53
  • Loveday, Andrew
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 38, Frederick Square, London, SE16 5XR, England

      IIF 54
  • Loveday, Michael Leonard
    British

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 55
  • Loveday, Michael Leonard
    British film producer

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF

      IIF 56
  • Loveday, Andrew Michael
    British

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, England

      IIF 57 IIF 58
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 59
    • Oak Cottage, 8 Rayment Avenue, Canvey Island, Essex, SS8 7JO

      IIF 60
  • Loveday, Andrew Michael
    British executive film producer

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, England

      IIF 61
  • Loveday, Andrew Michael
    British film producer

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, England

      IIF 62 IIF 63
  • Loveday, Andrew Michael
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, England

      IIF 64 IIF 65
    • 14, Vicarage Heights, Vicarage Hill, Benfleet, Essex, SS7 1QA, United Kingdom

      IIF 66
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 67
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 68 IIF 69
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 70 IIF 71
    • Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 72
  • Loveday, Andrew Michael
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 73
    • Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 74 IIF 75
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 76 IIF 77
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 78 IIF 79
  • Loveday, Andrew Michael
    British film producer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, England

      IIF 80
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, United Kingdom

      IIF 81
    • 14, Vicarage Heights, Benfleet, SS7 1QA, United Kingdom

      IIF 82
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 83
  • Loveday, Michael Leonard

    Registered addresses and corresponding companies
    • 9 Maurice Road, Canvey Island, Essex, SS8 7JL

      IIF 84 IIF 85
  • Loveday, Andrew Michael

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, United Kingdom

      IIF 86
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 87
  • Loveday, Andrew
    British film born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Wardour Street, Soho, London, W1F 8ZX, England

      IIF 88
  • Loveday, Andrew
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 412 Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 31
  • 1
    1-2 Craven Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    850 GBP2017-05-31
    Officer
    2002-06-07 ~ dissolved
    IIF 19 - Director → ME
    2002-06-07 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2021-02-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,863 GBP2024-03-31
    Officer
    2006-02-22 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DAYS OF FEAR LIMITED - 2005-05-12
    HOTEL AFRICA LIMITED - 2003-09-09
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -183,755 GBP2024-09-30
    Officer
    2014-08-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Lloyds House, 6 Lloyds Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 88 - Director → ME
  • 6
    1-2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -449,237 GBP2021-01-31
    Officer
    2006-01-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    1-2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    2006-08-09 ~ dissolved
    IIF 16 - Director → ME
    2007-03-02 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,462,217 GBP2024-05-31
    Officer
    2002-06-06 ~ now
    IIF 67 - Director → ME
    2010-09-13 ~ now
    IIF 87 - Secretary → ME
  • 9
    HEADHUNTER THE MOVIE LTD - 2022-03-21
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    81a High Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-06-29 ~ dissolved
    IIF 51 - Director → ME
  • 11
    40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    2012-09-01 ~ dissolved
    IIF 17 - Director → ME
  • 12
    38 Frederick Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    20 Orange Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-12 ~ dissolved
    IIF 80 - Director → ME
    2014-03-27 ~ dissolved
    IIF 27 - Director → ME
    2014-03-27 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2017-03-05 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    5 Dumpton Gap Road, Broadstairs, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    359,544 GBP2024-05-31
    Officer
    2005-05-27 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    1-2 Craven Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,222 GBP2020-01-31
    Officer
    2005-08-11 ~ dissolved
    IIF 25 - Director → ME
    2005-08-11 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 16
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-09-29 ~ dissolved
    IIF 52 - Director → ME
    2005-09-29 ~ dissolved
    IIF 60 - Secretary → ME
  • 17
    20 Orange Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2017-12-31
    Officer
    2016-10-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    303 SQUADRON LIMITED - 2018-09-04
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,761 GBP2024-05-31
    Officer
    2020-09-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 19
    CAMEO POST PRODUCTION LIMITED - 2019-04-08
    Suie 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    463,368 GBP2022-03-31
    Officer
    2021-05-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    402,115 GBP2023-11-30
    Officer
    2022-04-25 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 21
    Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    2017-04-10 ~ dissolved
    IIF 75 - Director → ME
  • 22
    Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-04-10 ~ dissolved
    IIF 74 - Director → ME
  • 23
    SOLOD LIMITED - 2017-02-20
    KVTM LIMITED - 2017-02-03
    Suie 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -397,760 GBP2022-09-16
    Officer
    2021-05-05 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    1-2 Craven Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,205 GBP2018-04-30
    Officer
    2002-11-19 ~ dissolved
    IIF 26 - Director → ME
    2002-11-19 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 24 - Director → ME
  • 26
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112,471 GBP2025-03-31
    Officer
    2012-03-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2020-11-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 28
    THEDROP LIMITED - 2003-02-13
    1-2 Craven Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,775 GBP2019-01-31
    Officer
    2003-02-04 ~ dissolved
    IIF 22 - Director → ME
    2003-02-04 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    CENTRAL CITY MEDIA LTD - 2018-09-20
    20 Orange Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 30
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,617 GBP2024-03-31
    Officer
    2012-03-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 31
    Suite 412 Gilmoore House 57-61 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-07-07 ~ dissolved
    IIF 18 - Director → ME
Ceased 12
  • 1
    CARNABY INTERNATIONAL PLC - 2024-09-02
    80 Cheapside, London, England
    Active Corporate (3 parents)
    Officer
    2007-02-09 ~ 2007-04-27
    IIF 47 - Director → ME
    2003-11-19 ~ 2005-11-20
    IIF 48 - Director → ME
  • 2
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,863 GBP2024-03-31
    Officer
    2006-02-22 ~ 2018-05-29
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-29
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2025-03-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DAYS OF FEAR LIMITED - 2005-05-12
    HOTEL AFRICA LIMITED - 2003-09-09
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -183,755 GBP2024-09-30
    Officer
    2003-04-08 ~ 2020-04-16
    IIF 23 - Director → ME
    2003-04-08 ~ 2020-04-16
    IIF 58 - Secretary → ME
  • 4
    PANZER 88 LIMITED - 2018-09-20
    14 London Road, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,330 GBP2024-02-29
    Officer
    2014-02-05 ~ 2020-11-19
    IIF 81 - Director → ME
    Person with significant control
    2017-02-01 ~ 2020-11-19
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, Uk
    Active Corporate (1 parent)
    Equity (Company account)
    -17,959 GBP2024-06-30
    Officer
    2014-09-01 ~ 2017-01-10
    IIF 65 - Director → ME
  • 6
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,462,217 GBP2024-05-31
    Officer
    2002-06-06 ~ 2004-04-27
    IIF 49 - Director → ME
    2004-04-27 ~ 2010-09-13
    IIF 85 - Secretary → ME
    2002-06-06 ~ 2004-04-27
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-15
    IIF 31 - Has significant influence or control OE
  • 7
    THE CORRUPTED MOVIE LIMITED - 2022-10-05
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,612 GBP2024-05-31
    Officer
    2015-04-24 ~ 2020-05-22
    IIF 82 - Director → ME
    Person with significant control
    2017-03-01 ~ 2020-05-22
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-11-01 ~ 2012-08-31
    IIF 21 - Director → ME
    2008-11-01 ~ 2012-08-31
    IIF 56 - Secretary → ME
  • 9
    20 Orange Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2017-12-31
    Officer
    2016-04-15 ~ 2016-05-01
    IIF 89 - Director → ME
  • 10
    303 SQUADRON LIMITED - 2018-09-04
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,761 GBP2024-05-31
    Officer
    2019-07-16 ~ 2020-09-21
    IIF 29 - Director → ME
    Person with significant control
    2019-07-16 ~ 2020-09-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    CAMEO POST PRODUCTION LIMITED - 2019-04-08
    Suie 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    463,368 GBP2022-03-31
    Officer
    2018-01-04 ~ 2021-05-05
    IIF 79 - Director → ME
    2018-01-04 ~ 2018-03-12
    IIF 45 - Director → ME
    Person with significant control
    2018-01-09 ~ 2021-05-05
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    SOLOD LIMITED - 2017-02-20
    KVTM LIMITED - 2017-02-03
    Suie 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -397,760 GBP2022-09-16
    Officer
    2018-03-15 ~ 2021-05-05
    IIF 76 - Director → ME
    Person with significant control
    2018-01-04 ~ 2021-05-05
    IIF 37 - Ownership of shares – 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.