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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Vaishalli Paatil

    Related profiles found in government register
  • Ms Vaishalli Paatil
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Springfield Road, Welling, Kent, DA16 1QW, United Kingdom

      IIF 1
  • Ms Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 2
    • Vyman House, 104 College Road, Harrow, Greater London, HA1 1BQ, United Kingdom

      IIF 3
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 4
    • Office 28, Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN, England

      IIF 5
    • Jolyon House (suite 369), Amberley Way, Hounslow, TW4 6BH, England

      IIF 6
    • 23-24, Greek Street, London, W1D 4DZ, England

      IIF 7 IIF 8 IIF 9
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, United Kingdom

      IIF 14
    • Office Suite 27, Winsor & Newton Building, Whitefriars Aveneu, London, Harrow, HA3 5RN, United Kingdom

      IIF 15
    • Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, UB8 1EX, England

      IIF 16
  • Mr Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 482, Bath Road, Longford Village, West Drayton, Middlesex, UB7 0ED, United Kingdom

      IIF 17
  • Mrs Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hatton Grove, West Drayton, UB7 7AU, England

      IIF 18
  • Ms. Vaishalli Paatil
    British born in December 1971

    Resident in England

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

      IIF 19
  • Miss Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 104, College Road, Ground Flooor, Vyman House, Harrow, HA1 1BQ, England

      IIF 20
  • Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hatton Grove West, West Drayton, UB7 7AU, England

      IIF 21
  • Ms Vaishalli Paatil
    Indian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hatton Grove, West Drayton, UB7 7AU, England

      IIF 22
  • Vaishalli Paatil
    Indian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 57, Wellington Road, Bilston, WV14 6AQ, England

      IIF 23 IIF 24
  • Ms Vaishalli Paatil
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jolyon House (suite 369), Amberley Way, Hounslow, TW4 6BH, England

      IIF 25
    • First Floor, 118-120, Wardour Street, London, W1F 0TU, United Kingdom

      IIF 26
  • Paatil, Vaishalli
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 27
    • 23-24, Greek Street, London, W1D 4DZ, England

      IIF 28
    • 14, Hatton Grove West, West Drayton, UB7 7AU, England

      IIF 29
    • Thursby House, 1 Thursby Road, Bromborough, Wirral, CH62 3PW, England

      IIF 30
  • Paatil, Vaishalli
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 104, College Road, Ground Flooor, Vyman House, Harrow, HA1 1BQ, England

      IIF 31
    • 482, Bath Road, Longford Village, West Drayton, Middlesex, UB7 0ED, United Kingdom

      IIF 32
  • Paatil, Vaishalli, Ms.
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23-24, Greek Street, London, W1D 4DZ, England

      IIF 33
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 34
  • Vaishalli Paatil
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paatil, Vaisahlli
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 27, Winsor & Newton Building, Whitefriars Aveneu, London, Harrow, HA3 5RN, United Kingdom

      IIF 41
  • Karanjkar, Vaishali
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 53 Cecil Rhodes House, Goldington Street, London, London, NW1 1UG, United Kingdom

      IIF 42
    • First Floor, 118-120 Wardour Street, London, London, W1F 0TU, United Kingdom

      IIF 43
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 44
  • Karanjkar, Vaishali
    British film maker born in December 1971

    Resident in England

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

      IIF 45
  • Paatil, Vaishalli
    Indian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23-24, Greek Street, London, W1D 4DZ, England

      IIF 46
    • First Floor, 118-120 Wardour Street, London, London, W1F 0TU, United Kingdom

      IIF 47
    • 14, Hatton Grove, West Drayton, UB7 7AU, England

      IIF 48
  • Paatil, Vaishalli
    Indian general manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 57, Wellington Road, Bilston, WV14 6AQ, England

      IIF 49 IIF 50
  • Paatil, Vaishali
    Indian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 51
    • 118-120, Wardour Street, London, W1F 0TU, England

      IIF 52
    • 23-24, Greek Street, London, W1D 4DZ, England

      IIF 53 IIF 54 IIF 55
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 57 IIF 58 IIF 59
    • First Floor, 118-120, Wardour Street, London, W1F 0TU, United Kingdom

      IIF 60
  • Paatil, Vaishali
    Indian company executive born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, UB8 1EX, England

      IIF 61
  • Paatil, Vaishali
    Indian director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23-24, Greek Street, London, W1D 4DZ, England

      IIF 62
    • C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 63
  • Paatil, Vaishali
    Indian film producer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14 Hatton Grove, Hatton Grove, West Drayton, UB7 7AU, England

      IIF 64
  • Paatil, Vaishali
    Indian production head born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Paatil, Vaishalli
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 74
    • 4, Shallmarsh Road, Higher Bebington, Merseyside, CH63 2JZ, United Kingdom

      IIF 75
  • Paatil, Vaishalli

    Registered addresses and corresponding companies
    • 09544749 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
child relation
Offspring entities and appointments 38
  • 1
    ASTER BIOTECH LIMITED - now
    ELEVATED FILMS LTD
    - 2023-07-04 13475271
    CRASH FILMS LTD
    - 2022-05-06 13475271
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Officer
    2021-06-24 ~ 2023-07-04
    IIF 68 - Director → ME
    Person with significant control
    2021-06-24 ~ 2023-07-04
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    BEES PRODUCTION LIMITED
    - now 09152555
    GALANI ENTERTAINMENTS LIMITED
    - 2018-12-07 09152555
    Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-12-06 ~ 2019-03-19
    IIF 45 - Director → ME
  • 3
    BLACK DOG MOTION PICTURES LTD
    - now 13475255
    AVI PRODUCTION LTD
    - 2022-04-07 13475255
    23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-06-24 ~ 2022-04-07
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 4
    BLUE INDIGO PRODUCTIONS LTD
    - now 13449826
    404 PRODUCTIONS LTD
    - 2022-09-20 13449826 15581155... (more)
    23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 5
    BUSY BEES MEDIA LIMITED
    09909907
    23-24 Greek Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-05-12 ~ 2023-07-18
    IIF 29 - Director → ME
    2024-03-08 ~ 2024-07-20
    IIF 48 - Director → ME
    Person with significant control
    2023-01-26 ~ 2023-07-18
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    CATALYST STUDIOS LTD
    14693350
    4385, 14693350 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    COLOSSAL MEDIA AND EVENTS LTD
    - now 12030380
    CASUAL PRODUCTIONS LTD
    - 2021-06-21 12030380
    23-24 Greek Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-06-03 ~ 2022-06-25
    IIF 57 - Director → ME
    Person with significant control
    2021-04-21 ~ 2022-06-25
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    CRDFLEX LTD
    14049299
    57 Wellington Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    CRDFLUX LTD
    14049296
    57 Wellington Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 10
    CROWN PRODUCTIONS LIMITED
    - now 11509578
    MOVIEGEARS LIGHTING LTD - 2019-10-24
    C/o Thakur-chabert, 7a Vine Street, Uxbridge, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2022-10-04 ~ 2022-12-06
    IIF 32 - Director → ME
    Person with significant control
    2022-10-04 ~ 2022-12-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DEEPSHREE FILMS LTD
    - now 12069657
    LAILA MANJU PRODUCTIONS LTD
    - 2019-10-11 12069657
    23-24 Greek Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-02-12 ~ 2025-02-04
    IIF 58 - Director → ME
    2019-11-28 ~ 2020-01-02
    IIF 44 - Director → ME
    2019-06-25 ~ 2019-11-28
    IIF 42 - Director → ME
    Person with significant control
    2022-01-25 ~ 2025-02-04
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    DESI SHERLOCK FILMS LTD
    - now 12127633
    THE OTHER MAN PRODUCTIONS LTD
    - 2020-08-25 12127633
    Y T ENTERTAINMENT LTD - 2019-11-14
    Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2020-06-19 ~ 2023-03-21
    IIF 52 - Director → ME
    Person with significant control
    2022-01-25 ~ 2025-03-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    DNA PICTURES LIMITED
    11417417
    Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (8 parents)
    Officer
    2022-08-04 ~ 2023-06-20
    IIF 51 - Director → ME
    Person with significant control
    2022-08-04 ~ 2023-02-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    FOOTPRINTS FILM LTD
    - now 12030355
    AARAMSEY PRODUCTIONS LTD
    - 2020-08-25 12030355
    23-24 Greek Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-06-03 ~ 2025-02-03
    IIF 65 - Director → ME
    Person with significant control
    2022-01-25 ~ 2025-02-03
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    GOD IS GREAT PICTURES LTD
    - now 12030383
    NEW DIMENSION FILMS LTD
    - 2024-03-05 12030383
    TIPSY PRODUCTIONS LTD
    - 2020-03-31 12030383
    Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2019-06-03 ~ 2024-03-22
    IIF 46 - Director → ME
    Person with significant control
    2024-03-21 ~ 2024-03-22
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    2022-01-25 ~ 2024-03-03
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    IM MUSIC LTD
    13106231
    23-24 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-31 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    INFINITY FILMS LTD - now
    STREAMLINED PRODUCTION SERVICES LIMITED
    - 2023-04-15 09544749
    4385, 09544749 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2021-11-11 ~ 2022-05-13
    IIF 61 - Director → ME
    2021-11-11 ~ 2022-05-13
    IIF 76 - Secretary → ME
    Person with significant control
    2021-11-11 ~ 2023-01-17
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 18
    JUDGE PRODUCTIONS LTD
    13453231
    23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    JUNOON MUSIC RECORDS LTD
    13106356
    23-24 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-31 ~ dissolved
    IIF 73 - Director → ME
  • 20
    LET'S TALK MERSEYSIDE CIC
    16055182
    4 Shallmarsh Road, Higher Bebington, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-01 ~ now
    IIF 75 - Director → ME
  • 21
    LIONCELLE FILMS LIMITED
    14859126
    Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-10 ~ 2025-05-30
    IIF 31 - Director → ME
    Person with significant control
    2023-05-10 ~ 2025-05-30
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    LIONESS MOVIES LIMITED
    15623154
    Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    MOVIE TRIBE LIMITED
    13167504
    23-24 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-29 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    NEW HORIZON FILMS LTD
    12128172
    23-24 Greek Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-07-29 ~ 2024-12-03
    IIF 54 - Director → ME
    Person with significant control
    2019-10-28 ~ 2024-12-03
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 25
    NORTHERN FILM HUB LIMITED
    13302563
    28 Judd House South Meadow Lane, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-09 ~ 2021-06-30
    IIF 64 - Director → ME
  • 26
    PAASH FILMS LIMITED
    15759971
    Vyman House, 104 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-04 ~ 2025-03-27
    IIF 74 - Director → ME
    Person with significant control
    2024-06-04 ~ 2025-03-27
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 27
    PHOTO STORIES LTD
    12314845
    Thursby House 1 Thursby Road, Bromborough, Wirral, England
    Active Corporate (4 parents)
    Officer
    2019-11-14 ~ 2021-12-29
    IIF 43 - Director → ME
    2022-12-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 28
    PINNACLE FILMS AND STUDIO LIMITED
    13167483
    198 Limes Avenue, Chigwell, England
    Active Corporate (2 parents)
    Officer
    2021-01-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    QUERKEY FILMS LTD
    12030357
    23-24 Greek Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-02-21 ~ 2023-09-14
    IIF 53 - Director → ME
    2019-06-03 ~ 2022-01-24
    IIF 59 - Director → ME
    Person with significant control
    2021-04-09 ~ 2023-03-21
    IIF 12 - Ownership of shares – 75% or more OE
  • 30
    ROOM 215 PRODUCTIONS LIMITED - now
    ALEXIS COLETTE MOTION PICTURE LTD
    - 2021-11-11 13086626
    3 Connells Mews, St. Andrews Park, Norwich, England
    Dissolved Corporate (6 parents)
    Officer
    2021-06-23 ~ 2021-07-30
    IIF 62 - Director → ME
  • 31
    ROTH PRODUCTIONS LTD
    12069678
    23-24 Greek Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-06-25 ~ 2023-03-08
    IIF 56 - Director → ME
    Person with significant control
    2022-02-17 ~ 2023-03-08
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 32
    SA FILM PRODUCTION LIMITED
    13700310
    Office Suite 27 Winsor & Newton Building, Whitefriars Aveneu, London, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-22 ~ 2023-10-02
    IIF 41 - Director → ME
    Person with significant control
    2022-09-22 ~ 2023-11-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 33
    SHIVA SHREEM FILMS PVT LTD
    13950234
    C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-04-06 ~ 2025-02-26
    IIF 63 - Director → ME
  • 34
    SKY PRODUCTIONS LTD
    13519746
    23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 35
    STONE CIRCLE PRODUCTIONS LTD
    12302178
    Office 28 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, England
    Active Corporate (2 parents)
    Officer
    2019-11-06 ~ 2023-08-02
    IIF 55 - Director → ME
    Person with significant control
    2019-11-06 ~ 2023-10-02
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 36
    THE INDIAN SCION PRODUCTIONS LTD
    10960691
    23-24 Greek Street, London, England
    Active Corporate (5 parents)
    Officer
    2022-04-04 ~ 2025-08-16
    IIF 28 - Director → ME
    2020-11-29 ~ 2022-02-28
    IIF 33 - Director → ME
    Person with significant control
    2020-11-29 ~ 2025-08-16
    IIF 19 - Ownership of shares – 75% or more OE
  • 37
    THE PRODUCTION HEADQUARTERS LIMITED
    - now 10786576
    THE THUG COMPANY PRODUCTIONS LTD - 2018-08-21
    23-24 Greek Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-10-08 ~ 2020-10-16
    IIF 34 - Director → ME
  • 38
    UMBRELLA PRODUCTIONS LTD - now
    TEAMO PRODUCTION HQ (UK) LTD
    - 2024-03-26 12250896
    UMBRELLA PRODUCTIONS LTD
    - 2024-03-06 12250896
    Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2019-10-09 ~ 2024-03-23
    IIF 47 - Director → ME
    Person with significant control
    2019-10-28 ~ 2024-03-23
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.