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 Vashu Lilaram Bhagnani

    Related profiles found in government register
  • Mr Vashu Lilaram Bhagnani
    Indian born in April 1961

    Resident in India

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

      IIF 1
  • Mr Vashu Lilarem Bhagnani
    Indian born in April 1961

    Resident in India

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

      IIF 2 IIF 3
  • Mr Vashu Lilaram Bhagnani
    Indian born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 4
    • 125, Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 5
    • C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 6
    • Flat 1, 2 Dunraven Street, London, W1K 7FQ, England

      IIF 7 IIF 8
    • The International Wine Center, Dallow Road, Luton, LU1 1UR, England

      IIF 9
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 10
  • Mr Vashu Lilaram Bhagnani
    Indian born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 11
  • Mr Vashu Lilarem Bhagnani
    Indian born in April 1961

    Resident in England

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

      IIF 12
  • Mr Vashu Bhagnani
    Indian born in April 1961

    Resident in India

    Registered addresses and corresponding companies
    • Suite 303, 50 East Castle Street, London, W1W 8EA, United Kingdom

      IIF 13 IIF 14
  • Mr Vashu Lilaram Bhagnani
    Indian born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 15
    • 35a, Grosvenor Street, London, W1K 4QX, United Kingdom

      IIF 16
    • 39,hereford House, 129 Park Street, London, W1K 7JB, England

      IIF 17
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 18
  • Mr Vashu Lilaram Bhagnani
    Indian born in April 1961

    Resident in United Arab Emirates

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

      IIF 19
  • Bhagnani, Vashu Lilaram
    Indian co director & film producer born in April 1961

    Resident in India

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

      IIF 20
  • Bhagnani, Vashu Lilaram
    Indian managing director born in April 1961

    Resident in India

    Registered addresses and corresponding companies
    • Suite 303, 50 East Castle Street, London, W1W 8EA, United Kingdom

      IIF 21
  • Bhagnani, Vashu Lilarem
    Indian born in April 1961

    Resident in India

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

      IIF 22
    • Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 23 IIF 24 IIF 25
  • Bhagnani, Vashu Lilaram
    Indian born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 26
    • Unit B, 16-28, Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 27
    • 39, 129 Park Street, London, W1K 7JB, England

      IIF 28
    • Flat 1, 2 Dunraven Street, London, W1K 7FQ, England

      IIF 29
    • Flat 1, 2 Dunraven Street, London, W1K 7FQ, England

      IIF 30 IIF 31
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 32 IIF 33
  • Bhagnani, Vashu Lilaram
    Indian company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The International Wine Center, Dallow Road, Luton, LU1 1UR, England

      IIF 34
  • Bhagnani, Vashu Lilaram
    Indian director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 35
  • Bhagnani, Vashu Lilaram
    Indian born in April 1969

    Resident in England

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

      IIF 36
  • Mr Vashu Bhagnani
    Indian born in April 1961

    Resident in United Arab Emirates

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

      IIF 37
  • Bhagnani, Vashu Lilaram
    Indian born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 38
    • Flat 1, 2 Dunraven Street, London, W1K 7FQ, England

      IIF 39 IIF 40 IIF 41
  • Bhagnani, Vashu Lilaram
    Indian company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35a, Grosvenor Street, London, W1K 4QX, United Kingdom

      IIF 42
  • Bhagnani, Vashu Lilaram
    Indian company director and film producer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Hereford House, 129 Park Street, London, W1K 7JB, England

      IIF 43
  • Bhagnani, Vashu Lilaram
    Indian director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Hereford House, 129 Park Street, Mayfair, London, W1K 7JB, United Kingdom

      IIF 44
  • Bhagnani, Vashu Lilaram
    Indian film producer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 45
  • Bhagnani, Vashu
    Indian born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 2 Dunraven Street, London, W1K 7FQ, England

      IIF 46
  • Bhagnani, Vashu
    Indian director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Virtuso Productions Fze, Business Centre, Rakez, Ras Al Khaimah, United Arab Emirates

      IIF 47
  • Bhagnani, Vashu
    Indian born in April 1961

    Resident in United Arab Emirates

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

      IIF 48
child relation
Offspring entities and appointments 27
  • 1
    ALMAS GLOBAL PRODUCTION LIMITED
    - now 11300679
    PUJA CONSTRUCTIONS LIMITED
    - 2020-04-29 11300679
    Suite 201 (m Shah) 14 Havelock Place, Harrow, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    683,364 GBP2024-04-30
    Officer
    2020-07-10 ~ 2021-06-28
    IIF 34 - Director → ME
    2018-04-10 ~ 2019-05-31
    IIF 20 - Director → ME
    Person with significant control
    2018-04-10 ~ 2019-09-02
    IIF 1 - Right to appoint or remove directors OE
  • 2
    ANAND FILM COMPANY LIMITED
    - now 10267853
    RED DOT MEDIATECH LIMITED - 2018-03-14
    BOLLYWOOD MEDIA LIMITED - 2016-07-12
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (6 parents)
    Equity (Company account)
    788,983 GBP2023-07-31
    Officer
    2019-05-08 ~ 2019-05-13
    IIF 24 - Director → ME
    Person with significant control
    2019-05-08 ~ 2019-06-05
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    BOMBAYWALLA FILMS LIMITED
    - now 07155163
    ALL AROUND GLOBE (UK) LIMITED - 2015-08-03 15965123, 10784735
    SAJID NADIADWALA FILMS LIMITED - 2015-04-17
    The International Wine Centre, Dallow Road, Luton, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -68,406 GBP2023-04-29
    Officer
    2019-05-08 ~ 2019-05-09
    IIF 22 - Director → ME
    Person with significant control
    2019-01-07 ~ 2019-05-13
    IIF 19 - Has significant influence or control OE
  • 4
    DB FILMS AND ANIMATION LIMITED
    - now 11206078
    BEYOND THE CLOUD MOTION PICTURES LTD
    - 2021-01-06 11206078
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,964,645 GBP2023-08-31
    Officer
    2021-01-05 ~ now
    IIF 33 - Director → ME
    2019-05-08 ~ 2019-05-13
    IIF 23 - Director → ME
    2019-01-31 ~ 2019-04-03
    IIF 48 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-04-03
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    2019-05-08 ~ 2019-05-13
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    DIVI BUNNY CONSTRUCTIONS LIMITED
    14061048
    39 Hereford House, 129 Park Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ dissolved
    IIF 44 - Director → ME
  • 6
    ENTHEW PRODUCTIONS LIMITED
    - now 09618268
    LONERANGER PRODUCTIONS LIMITED - 2018-08-14
    MARK PRODUCTIONS LIMITED - 2018-05-24
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (9 parents)
    Equity (Company account)
    479,535 GBP2023-08-31
    Officer
    2019-05-08 ~ 2019-05-13
    IIF 25 - Director → ME
    Person with significant control
    2019-05-08 ~ 2019-05-13
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    FORTRESS CAPITAL LTD
    14382242
    Flat 1, 2 Dunraven Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,555 GBP2024-09-30
    Officer
    2022-09-28 ~ now
    IIF 29 - Director → ME
  • 8
    GRASS WALL LTD
    12341243
    C/o Kingsley Maybrook Unitec House, 2 Albert Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,362 GBP2024-11-30
    Person with significant control
    2020-04-03 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LEGENDS OF INDIAN TEMPLES (SERIES 1) LTD
    - now 09778476
    RAMAYANA THE FILM LIMITED
    - 2020-04-24 09778476
    A & CO FILM RENTALS LTD - 2018-01-11
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -74,107 GBP2024-09-30
    Officer
    2018-05-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    LONDON LEISURE AND LIFESTYLE LIMITED
    11692716
    35a Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2018-11-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    LOOKING EAST FILMS LIMITED
    - now 08362716
    FAR AWAY FILMS LTD - 2016-05-17
    NADIADWALA GRANDSON PRODUCTIONS LTD - 2015-01-13
    Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -9,578 GBP2019-12-31
    Person with significant control
    2016-06-30 ~ 2017-06-01
    IIF 13 - Has significant influence or control OE
  • 12
    ONE WORLD VISION LIMITED
    12509311
    The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,006 GBP2024-03-31
    Officer
    2021-06-30 ~ now
    IIF 32 - Director → ME
  • 13
    PEGASUS PICTURES LIMITED
    11890844
    160 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-08-30
    Officer
    2019-03-19 ~ 2019-06-26
    IIF 45 - Director → ME
    Person with significant control
    2019-03-19 ~ 2019-09-17
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 14
    PHANTASIGHT LIMITED
    - now 09637836
    ACOLYTE SOFTWARE LIMITED - 2015-06-16
    The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,771 GBP2022-06-30
    Officer
    2019-03-30 ~ dissolved
    IIF 47 - Director → ME
  • 15
    POOJA CONSTRUCTION LIMITED
    - now 11583309
    VIRTUOSO CONSTRUCTION LIMITED
    - 2021-08-05 11583309
    Flat 1 2 Dunraven Street, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -2,132,504 GBP2023-03-31
    Officer
    2018-09-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-09-21 ~ 2022-11-22
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 16
    POOJA ENTERTAINMENT UK LIMITED
    - now 11357422
    BUNNY AND DIVI ENTERTAINMENT LIMITED
    - 2021-03-15 11357422
    DIVIBUNNY ENTERTAINMENT LIMITED
    - 2020-06-01 11357422
    MOTIONCLOUD CINEMA LIMITED
    - 2018-11-15 11357422
    Unit B, 16-28 Bonnersfield Lane, Harrow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39,058 GBP2021-05-31
    Officer
    2018-11-14 ~ 2019-05-31
    IIF 36 - Director → ME
    2020-05-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-11-14 ~ 2018-11-14
    IIF 11 - Ownership of shares – 75% or more OE
    2018-11-14 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Has significant influence or control OE
    IIF 18 - Right to appoint or remove directors OE
  • 17
    POOJA MEDIA SERVICES LIMITED
    - now 06457517
    DE-FI MEDIA LIMITED
    - 2022-04-20 06457517
    PRIME FOCUS INTERNATIONAL LIMITED - 2016-02-20 07575881
    PRIME FOCUS INVESTMENTS LIMITED - 2010-11-17
    Unit B, 16-28 Bonnersfield Lane, Harrow, United Kingdom
    Active Corporate (13 parents)
    Officer
    2022-04-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-04-26 ~ 2024-05-01
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 18
    PUJA CASA A LIMITED
    - now 10031586
    2 DUNRAVEN STREET LTD
    - 2019-07-25 10031586
    Flat 1 2 Dunraven Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -31,426 GBP2024-03-31
    Officer
    2018-12-21 ~ now
    IIF 41 - Director → ME
  • 19
    PUJA CASA B LIMITED
    - now 09888874
    DUNRAVE LTD
    - 2019-07-25 09888874
    Interpark House, 7 Down Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -598,039 GBP2024-03-31
    Officer
    2018-12-21 ~ 2021-05-18
    IIF 43 - Director → ME
  • 20
    PUJA CASA C LIMITED
    - now 09910999
    LANEVIEW LTD
    - 2019-07-25 09910999
    Flat 1 2 Dunraven Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -75,549 GBP2024-03-31
    Officer
    2018-12-21 ~ now
    IIF 40 - Director → ME
  • 21
    PUJA CASA D LIMITED
    12116589
    Flat 1 2 Dunraven Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,458 GBP2023-03-31
    Officer
    2019-07-23 ~ dissolved
    IIF 46 - Director → ME
  • 22
    PUJA CASA FREEHOLD LIMITED
    - now 09314133
    OFF PARK LTD
    - 2019-07-25 09314133
    Flat 1 2 Dunraven Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,141,849 GBP2024-03-31
    Officer
    2018-12-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 23
    PUJA ENTERTAINMENT UK LIMITED
    12638745
    The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,981 GBP2022-03-28
    Officer
    2020-06-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 24
    PUJA HOLDINGS LTD
    14325118
    Flat 1 2 Dunraven Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 25
    REP PRODUCTIONS SCANDI LTD
    - now 09674921
    RELIANCE ENTERTAINMENT PRODUCTIONS SCANDI LTD - 2020-08-18
    Suite 201 (m Shah) 14 Havelock Place, Harrow, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    4,588,995 GBP2024-01-31
    Officer
    2021-03-31 ~ now
    IIF 28 - Director → ME
  • 26
    THE LEGENDS OF LORD JAGANATH OF PURI LTD
    10991865
    125 Ledbury Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    322,186 GBP2024-03-31
    Person with significant control
    2020-04-05 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    THE MUMBAI FILM COMPANY LIMITED
    - now 08361423
    VIRGO ENTERTAINMENT LIMITED
    - 2017-01-04 08361423
    HUMSHAKAL ENTERTAINMENT AND FILMS LIMITED
    - 2014-07-31 08361423
    POOJA ENTERTAINMENT AND FILMS LIMITED
    - 2013-07-05 08361423
    First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-16 ~ 2013-07-19
    IIF 21 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 14 - Has significant influence or control 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.