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

Turner, Richard Edward Ferguson

    Related profiles found in government register
  • Turner, Richard Edward Ferguson
    British

    Registered addresses and corresponding companies
    • icon of address The Barn, The Green, Aston Rowant, Watlington, Oxfordshire, OX49 5ST

      IIF 1
  • Turner, Richard Edward Ferguson
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hamilton Road Industrial Estate, Hamilton Road, London, SE27 9SF, England

      IIF 2
  • Turner, Richard Edward Ferguson
    British executive

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hamilton Road Industrial Estate, 160 Hamilton Road, London, SE27 9SF, England

      IIF 3
  • Turner, Richard Edward Ferguson
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 4
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG3 6HE, United Kingdom

      IIF 5
    • icon of address Recovery House 15-17, Hainault Business Park, Ilford, IG6 3TU

      IIF 6
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 7
    • icon of address Unit 39, Mahatma Gandhi Industrial Estate, Milkwood Road, London, SE24 0JF, England

      IIF 8 IIF 9
    • icon of address Unit 39, Mahatma Gandhi Industrial Estate, Milkwood Road, London, SE24 0JF, United Kingdom

      IIF 10
    • icon of address Unit 7, Hamilton Road Industrial Estate, Hamilton Road, London, SE27 9SF, England

      IIF 11
    • icon of address Unit 7, Hamilton Road, London, SE27 9SF, England

      IIF 12
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB

      IIF 13 IIF 14 IIF 15
    • icon of address 1, Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 26 IIF 27
    • icon of address The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1ND, England

      IIF 28 IIF 29
    • icon of address The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 30 IIF 31 IIF 32
    • icon of address The Bank, 1 Campbell Place, Stoke-on-trent, Staffordshire, ST4 1ND, United Kingdom

      IIF 43 IIF 44
    • icon of address The Bank, Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 45
    • icon of address The Barn, The Green, Aston Rowant, Watlington, Oxfordshire, OX49 5ST

      IIF 46 IIF 47
    • icon of address The Barn, The Green, Aston Rowant, Watlington, Oxfordshire, OX49 5ST, England

      IIF 48
  • Turner, Richard Edward Ferguson
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Campbell Place, Stoke-on-trent, Staffordshire, ST4 1NH, United Kingdom

      IIF 49
    • icon of address The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 50 IIF 51 IIF 52
    • icon of address The Barn, The Green, Aston Rowant, Watlington, OX49 5ST, England

      IIF 53
  • Turner, Richard Edward Ferguson
    British none born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 54
  • Turner, Richard

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hamilton Road Industrial Estate, Hamilton Road, London, SE27 9SF, England

      IIF 55
  • Mr Richard Edward Ferguson Turner
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 56 IIF 57
    • icon of address 1, Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 58 IIF 59
    • icon of address The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 60
  • Mr. Richard Edward Ferguson Turner
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bank, 1 Campbell Place, Stoke On Trent, ST4 1NH, England

      IIF 61
  • Mr Richard Edward Ferguson Turner
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richard Edward Ferguson Turner
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB

      IIF 93 IIF 94
    • icon of address 1, Campbell Place, Stoke-on-trent, Staffordshire, ST4 1NH, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 1 Campbell Place, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 2
    FLARE FILM (ZEBRA) LIMITED - 2018-09-10
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,991 GBP2021-06-30
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -723 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,345 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PLASTIC THE MOVIE LTD - 2020-10-03
    icon of address 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43 GBP2024-08-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    REACH ENTERTAINMENT DISTRIBUTION LIMITED - 2017-11-23
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2017-11-30
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 7
    FLARE FILM (CLUB) LIMITED - 2018-09-10
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,590 GBP2021-01-31
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    FLARE FILM (FANGED) LIMITED - 2018-09-10
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -132,597 GBP2021-10-31
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Has significant influence or controlOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -292,591 GBP2017-10-31
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Recovery House 15-17 Hainault Business Park, Ilford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -490,682 GBP2017-12-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109,843 GBP2020-03-31
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    BRAGRILL LIMITED - 2014-10-17
    icon of address The Bank, Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,655 GBP2021-04-30
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,136 GBP2023-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 15
    NEW SHOOTS FILM (A) LIMITED - 2018-02-28
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    296 GBP2021-06-30
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,882 GBP2021-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 7 Hamilton Road Industrial Estate, Hamilton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 2 - Secretary → ME
  • 19
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,199 GBP2024-02-29
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Has significant influence or controlOE
  • 20
    NEW PEOPLE LIMITED - 2005-02-15
    icon of address Unit 7 Hamilton Road Industrial Estate, 160 Hamilton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    IIF 3 - Secretary → ME
  • 21
    FLARE FILM (OLD WAY) LIMITED - 2018-09-10
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,214 GBP2021-05-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,416 GBP2021-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    PARDUS TECHNOLOGY LIMITED - 1990-03-19
    BARTUR LIMITED - 1983-04-07
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,875 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,066 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    PHILBERDS FILM & TELEVISION LIMITED - 2023-03-10
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,593 GBP2022-11-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    PLATINUM TELEVISION LIMITED - 2021-08-16
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    FLARE FILM (MO) LIMITED - 2017-10-02
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,636 GBP2023-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    GEAR ENTERTAINMENT LIMITED - 2016-05-31
    ONE LESS EAR LIMITED - 2010-07-05
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2019-05-31
    Officer
    icon of calendar 2007-05-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 31
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,947 GBP2022-05-31
    Officer
    icon of calendar 2018-05-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    109,801 GBP2017-09-30
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 33
    RATIO FILM (SALVATIONS DOOR) LIMITED - 2011-09-12
    icon of address Unit 7 Hamilton Road Industrial Estate, Hamilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 11 - Director → ME
  • 34
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,259 GBP2020-09-30
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 35
    icon of address The Barn, The Green, Aston Rowant, Watlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 53 - Director → ME
  • 36
    icon of address Unit 7 Hamilton Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18 GBP2015-12-31
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 37
    FLARE FILM (SPENT) LIMITED - 2018-09-10
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,468 GBP2021-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 5 - Director → ME
  • 39
    FLARE FILM (SUPREMACY) LIMITED - 2018-09-10
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,744 GBP2021-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    RATIO FILM (X-RAY) LIMITED - 2014-10-06
    FLARE FILM (LONDON) LIMITED - 2018-03-06
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,470 GBP2024-09-30
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    THE MERCENARY SERIES LIMITED - 2017-10-26
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,382 GBP2021-07-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -163,640 GBP2022-06-30
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    FLARE FILM (TWISTED) LIMITED - 2018-09-10
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,924 GBP2023-01-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    CANNON RUN FILM & TELEVISION LIMITED - 2019-03-22
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2021-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 43 - Director → ME
  • 45
    FLARE FILM (UNIFORM) LIMITED - 2018-09-10
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,357 GBP2021-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    FLARE FILM (BABY) LIMITED - 2018-05-12
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2021-10-31
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,185 GBP2025-02-28
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Has significant influence or control as a member of a firmOE
Ceased 8
  • 1
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109,843 GBP2020-03-31
    Officer
    icon of calendar 2014-10-31 ~ 2015-03-18
    IIF 10 - Director → ME
  • 2
    icon of address Unit 7 Hamilton Road Industrial Estate, Hamilton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-04 ~ 2008-01-10
    IIF 47 - Director → ME
  • 3
    icon of address Regina House, 124 Finchley Road, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-22 ~ 2011-05-17
    IIF 54 - Director → ME
  • 4
    PARDUS TECHNOLOGY LIMITED - 1990-03-19
    BARTUR LIMITED - 1983-04-07
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,875 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-04-24
    IIF 1 - Secretary → ME
  • 5
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2005-11-01
    IIF 46 - Director → ME
  • 6
    icon of address 119 The Hub, 300 Kensal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ 2014-11-26
    IIF 9 - Director → ME
    icon of calendar 2013-11-05 ~ 2014-02-07
    IIF 48 - Director → ME
    icon of calendar 2014-03-06 ~ 2014-05-06
    IIF 8 - Director → ME
  • 7
    RATIO FILM (SALVATIONS DOOR) LIMITED - 2011-09-12
    icon of address Unit 7 Hamilton Road Industrial Estate, Hamilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2016-02-04
    IIF 55 - Secretary → ME
  • 8
    CANNON RUN FILM & TELEVISION LIMITED - 2019-03-22
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2020-09-16
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.