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 Paul Nicholas Andrews

    Related profiles found in government register
  • Mr Paul Nicholas Andrews
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Middlebrook Road, Bagthorpe, Nottingham, NG16 5HA, England

      IIF 1
    • 10, Middlebrook Road, Nottingham, Nottinghamshire, NG16 5HA, United Kingdom

      IIF 2
  • Mr Paul Nicholas Andrews
    English born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 3
  • Mr Paul Andrews
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 4 IIF 5 IIF 6
    • 602, Falcon Wharf, 34 Lombard Road, London, SW11 3RF, United Kingdom

      IIF 7
    • 125-127, Union Street, Oldham, OL1 1TE

      IIF 8
  • Paul Andrews
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • 83, Alfreton Road, Nottingham, NG16 5GA, United Kingdom

      IIF 11
  • Mr Paul Nicholas Andrews
    English born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 12
    • Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 13
    • Mansfield Civic Centre, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7BH, England

      IIF 14
  • Andrews, Paul Nicholas
    British builder born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Middlebrook Road, Bagthorpe, Nottingham, NG16 5HA, England

      IIF 15
  • Andrews, Paul Nicholas
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Middlebrook Road, Nottingham, Nottinghamshire, NG16 5HA, United Kingdom

      IIF 16
  • Andrews, Paul Nicholas
    English born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 17
  • Andrews, Paul
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • 83, Alfreton Road, Nottingham, NG16 5GA, United Kingdom

      IIF 19
  • Andrews, Paul
    British property developer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Paul Andrews
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Andrews
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 130 Old Street, Old Street, London, EC1V 9BD, England

      IIF 36
  • Andrews, Paul
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Andrews, Paul
    British property management born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 38
  • Andrews, Paul
    British tv/film producer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Berekeley Sreet, Mayfair, London, United Kingdom

      IIF 39
  • Paul Andrews
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mr Paul Andrews
    English born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 130 Old Street, Old Street, London, EC1V 9BD, England

      IIF 41
  • Andrews, Paul Nicholas
    United Kingdom born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 42
  • Andrews, Paul Nicholas
    United Kingdom company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 43
  • Andrews, Paul Nicholas
    United Kingdom director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakerthorpe Manor, Dale Hill, Oakerthorpe, Derbyshire, DE55 7LN

      IIF 44
  • Andrews, Paul Nicholas
    United Kingdom

    Registered addresses and corresponding companies
    • Oakerthorpe Manor, Dale Hill, Oakerthorpe, Derbyshire, DE55 7LN

      IIF 45
  • Andrews, Paul Nicholas
    English director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mansfield Civic Centre, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7BH, England

      IIF 46
  • Andrews, Paul
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 128 City Road, City Road, London, EC1V 2NX, England

      IIF 47
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Andrews, Paul
    British ceo born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 51
  • Andrews, Paul
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Abbey Apartments, Charlton Road Keynsham, Bristol, BS31 2JA, England

      IIF 52 IIF 53
    • 125-127, Union Street, Oldham, OL1 1TE

      IIF 54 IIF 55
    • C/o Bridgestones Limited, 125/127 Union Street, Oldham, OL1 1TE

      IIF 56
  • Andrews, Paul
    British film and tv producer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 501 Falcon Wharf, 34 Lombard Road, London, SW11 3RF, England

      IIF 57
  • Andrews, Paul
    British film producer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Paul
    British film writer, producer & financier born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 74
  • Andrews, Paul
    British media consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat C, Riverside House, Water Lane, Richmond, Surrey, TW9 1TJ, United Kingdom

      IIF 75
  • Andrews, Paul
    British none born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Lombard Road, London, SW11 3RF

      IIF 76
  • Andrews, Paul
    British tv /film producer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 501 Falcon Wharf, 34 Lombard Road, London, SW11 3RF

      IIF 77
  • Andrews, Paul
    British director born in January 1964

    Registered addresses and corresponding companies
    • 8 Chichester Drive West, Saltdean, Brighton, East Sussex, BN2 8SH

      IIF 78
  • Andrews, Paul
    British

    Registered addresses and corresponding companies
    • Tudor Oaks, Oxford Road, Newbury, Berkshire, RG14 1XB

      IIF 79
  • Andrews, Paul
    British director

    Registered addresses and corresponding companies
    • Tudor Oaks, Oxford Road, Newbury, Berkshire, RG14 1XB

      IIF 80
  • Andrews, Paul

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 81 IIF 82 IIF 83
    • 14 Regatta Point, 38 Kew Bridge Road, London, TW8 0EB, United Kingdom

      IIF 84
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 21
  • 1
    H20 CONSULTANTS LTD - 2006-06-20
    H20 MUSIC LIMITED - 2005-06-15
    Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-04-30 ~ dissolved
    IIF 75 - Director → ME
  • 2
    ORWELL MOVIE LIMITED - 2017-03-07
    PUNCH & BEAUTY FILM LIMITED - 2017-03-06
    MFS FILM LIMITED - 2016-02-04
    130 Old Street Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,642 GBP2020-01-31
    Officer
    2020-08-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 3
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 37 - Director → ME
    2025-04-16 ~ now
    IIF 82 - Secretary → ME
  • 4
    MANSFIELD MANOR RESTAURANT LIMITED - 2016-08-04
    Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,965 GBP2024-01-31
    Officer
    2015-01-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    83 Alfreton Road, Underwood, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-11-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 6
    Mansfield Civic Centre, Chesterfield Road South, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,303 GBP2019-01-31
    Officer
    2017-01-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MK FASHION LIMITED - 2017-03-17
    602 Falcon Wharf 34 Lombard Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 8
    SHERIDAN PROPERTY MANAGEMENT LIMITED - 2023-10-13
    128 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    255,600 GBP2024-02-28
    Officer
    2023-10-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 5 - Has significant influence or controlOE
  • 9
    GLOBALWATCH FILM PRODUCTIONS LIMITED - 2016-03-29
    128 City Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300,855 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-08-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    132a High Street, Nailsea, Bristol, North Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2006-06-15 ~ dissolved
    IIF 53 - Director → ME
  • 11
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    170,000 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    1 Berkeley Street, Mayfair,london, Berkeley Street, London, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2010-09-24 ~ dissolved
    IIF 52 - Director → ME
  • 13
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    94,580 GBP2017-04-30
    Officer
    2012-04-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,122 GBP2024-01-31
    Officer
    2019-01-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 3 - Has significant influence or controlOE
  • 15
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 20 - Director → ME
    2023-03-28 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    10 Middlebrook Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,316 GBP2022-11-30
    Officer
    2021-11-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    83 Alfreton Road, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 18 - Director → ME
    2025-04-03 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 19
    NEWSTEAD INVESTMENTS LIMITED - 2011-03-18
    Oakerthorpe Manor, Dale Hill, Oakerthorpe, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2004-11-29 ~ dissolved
    IIF 44 - Director → ME
    2004-11-29 ~ dissolved
    IIF 45 - Secretary → ME
  • 20
    THE OFFERING FILM LIMITED - 2017-07-25
    SIGNALS FILM LIMITED - 2016-02-02
    130 Old Street Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,445 GBP2020-03-31
    Officer
    2020-08-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 21
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 50 - Director → ME
    2024-06-26 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    H20 CONSULTANTS LTD - 2006-06-20
    H20 MUSIC LIMITED - 2005-06-15
    Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-05-12 ~ 2005-01-10
    IIF 78 - Director → ME
    2004-05-12 ~ 2009-05-01
    IIF 79 - Secretary → ME
  • 2
    ORWELL MOVIE LIMITED - 2017-03-07
    PUNCH & BEAUTY FILM LIMITED - 2017-03-06
    MFS FILM LIMITED - 2016-02-04
    130 Old Street Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,642 GBP2020-01-31
    Officer
    2016-06-10 ~ 2020-04-04
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-04
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TWO WRONGS LIMITED - 2016-02-02
    68 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,687,907 GBP2022-08-05
    Officer
    2013-12-11 ~ 2015-06-05
    IIF 77 - Director → ME
    2016-06-10 ~ 2020-08-10
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-11
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2017-03-20
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 4
    SHERIDAN PROPERTY MANAGEMENT LIMITED - 2023-10-13
    128 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    255,600 GBP2024-02-28
    Officer
    2021-02-10 ~ 2022-03-02
    IIF 38 - Director → ME
  • 5
    PARTY PIECES FILM AND TV LTD - 2018-06-12
    SUGAR DADDIES FILM LIMITED - 2015-08-04
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate
    Equity (Company account)
    -65,290 GBP2019-09-30
    Officer
    2014-09-15 ~ 2015-06-08
    IIF 57 - Director → ME
    2016-06-10 ~ 2021-06-25
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-25
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    602 Falcon Wharf 34 Lombard Road, London, England
    Dissolved Corporate
    Equity (Company account)
    -243,261 GBP2020-01-31
    Officer
    2015-01-20 ~ 2015-06-08
    IIF 62 - Director → ME
    2016-06-10 ~ 2022-02-07
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-07
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    C/o Bridgestones Limited, 125-127 Union Street, Oldham
    Dissolved Corporate
    Equity (Company account)
    -38,945 GBP2019-09-30
    Officer
    2017-09-26 ~ 2021-10-07
    IIF 55 - Director → ME
    Person with significant control
    2017-09-26 ~ 2021-05-14
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    GLOBALWATCH FILM PRODUCTIONS LIMITED - 2016-03-29
    128 City Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300,855 GBP2023-12-31
    Officer
    2016-06-10 ~ 2022-02-07
    IIF 59 - Director → ME
    2013-12-06 ~ 2015-06-05
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-07
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    2017-11-27 ~ 2022-02-07
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    132a High Street, Nailsea, Bristol, North Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2006-06-15 ~ 2007-06-27
    IIF 80 - Secretary → ME
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    170,000 GBP2024-04-30
    Officer
    2020-04-22 ~ 2022-02-07
    IIF 51 - Director → ME
    Person with significant control
    2020-04-22 ~ 2022-02-07
    IIF 6 - Has significant influence or control OE
  • 11
    1 Berkeley Street, Mayfair,london, Berkeley Street, London, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2010-09-24 ~ 2011-10-03
    IIF 84 - Secretary → ME
  • 12
    FLED FILM LIMITED - 2017-05-02
    THE BLOCK FILM LIMITED - 2017-03-16
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate
    Equity (Company account)
    -1,005,450 GBP2019-10-31
    Officer
    2016-10-04 ~ 2021-10-07
    IIF 69 - Director → ME
    Person with significant control
    2016-10-04 ~ 2021-05-14
    IIF 33 - Has significant influence or control OE
  • 13
    27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-08-31
    Officer
    2020-08-10 ~ 2022-02-07
    IIF 74 - Director → ME
    Person with significant control
    2020-08-10 ~ 2022-02-07
    IIF 4 - Has significant influence or control OE
  • 14
    THE OFFERING FILM LIMITED - 2017-07-25
    SIGNALS FILM LIMITED - 2016-02-02
    130 Old Street Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,445 GBP2020-03-31
    Officer
    2016-06-09 ~ 2020-04-04
    IIF 66 - Director → ME
    2015-03-09 ~ 2015-06-05
    IIF 70 - Director → ME
  • 15
    GLOBALWATCH FILM PRODUCTIONS (PARTY PIECES) LIMITED - 2013-12-03
    GLOBALWATCH FILM PRODUCTIONS LIMITED - 2013-08-28
    602 Falcon Wharf 34 Lombard Road, London, England
    Dissolved Corporate
    Equity (Company account)
    447,065 GBP2019-07-31
    Officer
    2013-04-02 ~ 2015-06-08
    IIF 39 - Director → ME
    2016-06-10 ~ 2022-02-07
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-07
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    CYPRUS PRODUCTIONS LIMITED - 2018-01-15
    TWO WRONGS THE FILM LIMITED - 2017-10-05
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate
    Equity (Company account)
    -570,377 GBP2019-10-31
    Officer
    2016-09-14 ~ 2021-10-07
    IIF 76 - Director → ME
    Person with significant control
    2019-01-18 ~ 2021-05-14
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate
    Equity (Company account)
    61,735 GBP2019-09-30
    Officer
    2017-09-26 ~ 2021-10-07
    IIF 56 - Director → ME
    Person with significant control
    2017-09-26 ~ 2021-07-22
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 18
    THE BARRISTER FILM LIMITED - 2016-06-25
    PRICELESS PICTURES LIMITED - 2016-04-05
    C/o Bridgestones Limited, 125-127 Union Street, Oldham
    Dissolved Corporate
    Equity (Company account)
    -273,201 GBP2018-12-31
    Officer
    2016-06-10 ~ 2020-03-26
    IIF 67 - Director → ME
    2021-03-10 ~ 2021-05-11
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-02
    IIF 27 - Ownership of shares – 75% or more OE
  • 19
    BM FILM LIMITED - 2017-03-16
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate
    Equity (Company account)
    29,414 GBP2019-10-31
    Officer
    2016-10-04 ~ 2021-10-07
    IIF 71 - Director → ME
    Person with significant control
    2016-10-04 ~ 2021-07-22
    IIF 32 - 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.