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

Stewart, Amanda Sally-ann

    Related profiles found in government register
  • Stewart, Amanda Sally-ann
    British casting director

    Registered addresses and corresponding companies
    • icon of address Flat 1 35 Fortess Road, London, NW5 1AD

      IIF 1
  • Steele, Amanda Dorothy

    Registered addresses and corresponding companies
    • icon of address 666, Kenton Road, Harrow, Middlesex, HA3 9QN, England

      IIF 2
  • Stewart, Amanda Sally-ann
    British casting director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 35 Fortess Road, London, NW5 1AD

      IIF 3
  • Walters, Donna
    British

    Registered addresses and corresponding companies
  • Steele, Amanda Dorothy
    British casting director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 8
  • Steele, Amanda Dorothy
    British none born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Mayfield Road, Crouch End, London, N8 9LN

      IIF 9
    • icon of address 65 Mayfield Road, London, N8 9LA

      IIF 10
  • Kirkham, Maria Claire Ruth

    Registered addresses and corresponding companies
    • icon of address 16, Shalbourne Rise, Camberley, Surrey, GU15 2EJ, England

      IIF 11
  • Lunn, Hilary Margaret
    British casting director born in January 1961

    Registered addresses and corresponding companies
    • icon of address 121b Highbury New Park, London, N5 2HG

      IIF 12
  • Martin, Robert Lawrence
    British property management born in June 1973

    Registered addresses and corresponding companies
    • icon of address 15 Rosemont Court, Rosemont Road Acton, London, W3 9LS

      IIF 13
  • Sadat, Mariam

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Sadat, Mariam
    British casting director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Grasmere Avenue, Slough, SL2 5JF, United Kingdom

      IIF 15
  • Sadat, Mariam
    British film director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Grasmere Avenue, Slough, SL2 5JF, United Kingdom

      IIF 16
  • Sadat, Mariam
    British film producer born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Grasmere Avenue, Slough, SL2 5JF, England

      IIF 17
  • Smith, Suzanne Mary
    British casting director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22d, Lady Margaret Road, London, NW5 2XL, United Kingdom

      IIF 18
  • Walters, Donna

    Registered addresses and corresponding companies
    • icon of address 52-66, Salamander Street, Edinburgh, EH6 7LA, United Kingdom

      IIF 19
  • Wright, Thomas Peter
    British director born in November 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 20
  • Mr Adam Hamill
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 21
  • Powell, Hannah Margret Annelie
    British casting director born in June 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Theatre Royal Plymouth, Royal Parade, Plymouth, Devon, PL1 2TR, England

      IIF 22
  • Walters, Donna
    British metal recycler born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5LY, United Kingdom

      IIF 23
  • Hamill, Adam Robert
    British casting director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Alexandra Road, Pudsey, LS28 8BX, England

      IIF 24
  • Hamill, Adam Robert
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 25 IIF 26
    • icon of address 33, Alexandra Road, Pudsey, West Yorkshire, LS28 8BX

      IIF 27
  • Hamill, Adam Robert
    British manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Alexandra Road, Pudsey, LS28 8BX, England

      IIF 28
  • Miss Mariam Sadat
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Interlinks House, 81c Church Road, 81c Church Road, London, NW4 4DP, England

      IIF 29
    • icon of address 84 Grasmere Avenue, Slough, SL2 5JF, England

      IIF 30
  • Mr Adam Robert Hamill
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 31
    • icon of address 33, Alexandra Road, Pudsey, LS28 8BX, England

      IIF 32
  • Adams, Troy Shaun Marley
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Philip Lane, London, N15 4JL, England

      IIF 33
  • Hamilton, Des
    British casting director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Film City, 401 Govan Road, Glasgow, G51 2QJ, Scotland

      IIF 34
  • Mr Martin Ware
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Glaskin Mews, Glaskin Mews, London, E9 5DN, England

      IIF 35
  • Evans, Camilla Meryl Tanat
    British casting director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1/2 Downside Road, Clifton, Bristol, BS8 2XF

      IIF 36
  • Martin, Robert Lawrence
    British casting director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Grays, Hitchin, Hertfordshire, SG5 2HJ

      IIF 37
  • Mrs Andrea Mary Goodall
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB

      IIF 38
  • Blumenau, Deborah Margaret
    British casting director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, High Street, Ashwell, Baldock, SG7 5NS, England

      IIF 39
    • icon of address 72, High Street, Ashwell, Nr Baldock, Hertfordshire, SG7 5NS

      IIF 40
  • Katona, Peter Mario Otto
    British casting director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF

      IIF 41
  • Katona, Peter Mario Otto
    British director of casting born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A 11 Bina Gardens, London, SW5 0LD

      IIF 42
  • Kingston-smith, Sophie
    British casting director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Chadwick Road, London, E11 1NF, England

      IIF 43
  • Mr Thomas Peter Wright
    British born in November 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 44
  • Ms Amanda Dorothy Steele
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 45
  • Sadat, Mariam
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Interlinks House 81c, Church Road, London, NW4 4DP, United Kingdom

      IIF 46 IIF 47
    • icon of address 22, Lessington Avenue, Romford, RM7 9EB, United Kingdom

      IIF 48 IIF 49
  • Sadat, Mariam
    British film maker born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Goodall, Andrea Mary
    British graphic designer born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 51
  • Kirkham, Maria Claire Ruth
    British casting director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Branston Adams, Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 52
  • Kirkham, Maria Claire Ruth
    British none born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Shalbourne Rise, Camberley, Surrey, GU15 2EJ, England

      IIF 53
  • Mr Robert Lawrence Martin
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Spafield Street, London, EC1R 4QB, England

      IIF 54
  • Smith, Suzanne Mary
    British casting director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 48 Sarre Road, London, NW2 3SL, United Kingdom

      IIF 55
  • Smith, Suzanne Mary
    British consultant and casting director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 56
  • Ware, Martin
    British casting director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Glaskin Mews, Glaskin Mews, London, E9 5DN, England

      IIF 57
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 58
  • Wright, Thomas Peter
    Welsh casting director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 Radcot Point, Inglemere Road, London, SE23 2AZ, England

      IIF 59
  • Hamilton, Desmond Sean Thomas
    British casting director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104c Camden Street, London, NW1 0HY

      IIF 60
    • icon of address 104c, Camden Street, London, NW1 0HY, England

      IIF 61
  • Hamilton, Desmond Sean Thomas
    British film producer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Kaur, Harkamalpreet
    Indian actor born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Melverton Avenue, Wolverhampton, WV10 9HN, England

      IIF 64
  • Kaur, Harkamalpreet
    Indian artist born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Speedwell Gardens, Brierley Hill, West Midlands, DY5 2TU, United Kingdom

      IIF 65
  • Walters, Donna
    British none born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52-66, Salamander Street, Edinburgh, EH6 7LA, United Kingdom

      IIF 66
  • Hamilton, Desmond
    British casting director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17f, Clerkenwell Road, London, EC1M 5RD, United Kingdom

      IIF 67
  • Hamilton, Desmond Sean Thomas
    British director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Fournier Street, London, E1 6QE, England

      IIF 68
  • Lunn, Margaret
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Highbury New Park, London, N5 2HG, England

      IIF 69
  • Mcnulty, Anne Maria
    British casting director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greyfriars Court, Paradise Square, Oxford, OX1 1BE

      IIF 70
  • Mariam Sadat
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Interlinks House 81c, Church Road, London, NW4 4DP, United Kingdom

      IIF 71 IIF 72
    • icon of address 22, Lessington Avenue, Romford, RM7 9EB, England

      IIF 73
    • icon of address 22, Lessington Avenue, Romford, RM7 9EB, United Kingdom

      IIF 74
  • Smernicki, Kate
    British casting director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 59, Charlotte Street, London, W1T 4PE

      IIF 75
  • Chambers, Amy Elizabeth
    British casting director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 93 Holmdene Avenue, London, SE24 9LD

      IIF 76
  • Miss Harkamalpreet Kaur
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Melverton Avenue, Wolverhampton, WV10 9HN, England

      IIF 77
  • Mr Desmond Sean Thomas Hamilton
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Rivington Street, London, EC2A 3DU, England

      IIF 78
  • Mr Mariam Sadat
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 79
  • Thomas, Verity
    British casting director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, York Street, Twickenham, TW1 3BW, United Kingdom

      IIF 80
  • Adams, Troy Shaun Marley
    British casting director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Philip Lane, London, N15 4JL, England

      IIF 81
  • Adams, Troy Shaun Marley
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Sunbury Workshops, Swanfield Street, London, E2 7LF, United Kingdom

      IIF 82
  • Hamilton, Desmond Sean Thomas
    Scottish designer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Rivington Street, London, EC2A 3DU, England

      IIF 83
  • Hamilton, Desmond Sean Thomas
    Scottish director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cooperage, Unit 5, 674 Pollokshaws Road, Glasgow, G41 2QE

      IIF 84
  • Hamilton, Desmond Sean Thomas
    Scottish film director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Fournier Street, London, E1 6QE, England

      IIF 85
  • Hamilton, Desmond Sean Thomas
    Scottish film producer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Fournier Street, London, E1 6QE, England

      IIF 86
  • Mr Martin Ware
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 87
  • Nettles, Joyce Marina
    British casting director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Cressida Road, London, N19 3JW

      IIF 88
  • Nettles, Joyce Marina
    British casting director/producer born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Cressida Road, London, N19 3JW

      IIF 89
  • Evans, Camilla Meryl Tanat
    British casting director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Westfield Place, Clifton, Bristol, BS8 4AY, United Kingdom

      IIF 90
  • Hinkinson, Deborah
    British casting director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, United Kingdom

      IIF 91
  • Kaur, Harkamalpreet
    Indian casting director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hayes Street, West Bromwich, B70 9NE, United Kingdom

      IIF 92
  • Mrs Maria Claire Ruth Kirkham
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Shalbourne Rise, Camberley, Surrey, GU15 2EJ

      IIF 93
  • Mrs Verity Thomas
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, York Street, Twickenham, TW1 3BW, United Kingdom

      IIF 94
  • Miss Suzanne Mary Smith
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL

      IIF 95
    • icon of address Flat 1, 48 Sarre Road, London, NW2 3SL, United Kingdom

      IIF 96
  • Western, Matthew Cornelius Robert
    British casting director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Guldrey House, Guldrey Lane, Sedbergh, LA10 5DS, England

      IIF 97
  • Western, Matthew Cornelius Robert
    British film producer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Guldrey House, Guldrey Lane, Sedbergh, LA10 5DS, United Kingdom

      IIF 98
  • Western, Matthew Cornelius Robert
    British producer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guldrey House, Guldrey Lane, Guldrey House, Sedbergh, LA10 5DS, England

      IIF 99
  • Miss Harkamalpreet Kaur
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hayes Street, West Bromwich, B70 9NE, United Kingdom

      IIF 100
  • Mr Desmond Sean Thomas Hamilton
    Scottish born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cooperage, Unit 5, 674 Pollokshaws Road, Glasgow, G41 2QE

      IIF 101
    • icon of address 1a, Fournier Street, London, E1 6QE, England

      IIF 102 IIF 103
    • icon of address 24, Rivington Street, London, EC2A 3DU, England

      IIF 104
  • Mr Troy Shaun Marley Adams
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Philip Lane, London, N15 4JL, England

      IIF 105 IIF 106
    • icon of address Unit 8, Sunbury Workshops, Swanfield Street, London, E2 7LF, United Kingdom

      IIF 107
  • Hamilton, Desmond Sean Thomas
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17d, Clerkenwell Road, London, EC1M 5RD, United Kingdom

      IIF 108
  • Hamilton, Desmond Sean Thomas
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Fournier Street, London, E1 6QE, England

      IIF 109
  • Mr Desmond Sean Thomas Hamilton
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17d, Clerkenwell Road, London, EC1M 5RD, United Kingdom

      IIF 110
    • icon of address 1a, Fournier Street, London, E1 6QE, England

      IIF 111
  • Mr Matthew Cornelius Robert Western
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Guldrey House, Guldrey Lane, Sedbergh, LA10 5DS, England

      IIF 112
    • icon of address 2, Guldrey House, Guldrey Lane, Sedbergh, LA10 5DS, United Kingdom

      IIF 113
    • icon of address Guldrey House, Guldrey Lane, Guldrey House, Sedbergh, LA10 5DS, England

      IIF 114
  • Charpentier, Alix Margaret Veronique
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 2-20 Scrutton Street, London, EC2A 4RJ, England

      IIF 115
  • Western, Matthew Cornelius Robert
    British casting director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Blythe Road, London, W14 0HD

      IIF 116
  • Hinkinson, Deborah Frances Elizabeth
    British casting director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX

      IIF 117
  • Hinkinson, Deborah Frances Elizabeth
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Taybridge Rd, London, SW11 5PX

      IIF 118
  • Ms Deborah Frances Elizabeth Hinkinson
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX

      IIF 119
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 120
  • Charpentier, Alix Margaret Veronique
    French casting director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 22 Gledhow Gardens, London, SW5 0AZ

      IIF 121
  • Murphy, Natalie Marianne
    Northern Irish casting director born in December 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Crescent Arts Centre, University Road, Belfast, BT7 1NH, Northern Ireland

      IIF 122
  • Miss Alix Margaret Veronique Charpentier
    French born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 2-20 Scrutton Street, London, EC2A 4RJ, England

      IIF 123
child relation
Offspring entities and appointments
Active 49
  • 1
    FORMULAWISE LIMITED - 1999-01-22
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2004-12-20 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address C/o Edwards Veeder (uk) Limited, Block E Brunswick Square, Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 27 - Director → ME
  • 3
    BROOMCO (1497) LIMITED - 1998-03-23
    icon of address 3rd Floor, Collegiate House, 9 St. Thomas Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-09-28
    Officer
    icon of calendar 2002-09-26 ~ now
    IIF 121 - Director → ME
  • 4
    icon of address Harben House Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 5 The Cooperage, 674 Pollokshaws Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -91,848 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 16 Cressida Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-15 ~ dissolved
    IIF 89 - Director → ME
  • 7
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -62,156 GBP2024-03-31
    Officer
    icon of calendar 2017-01-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 24 Rivington Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 9
    icon of address 17d Clerkenwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 67 - Director → ME
  • 10
    icon of address 98/1 Great Junction Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 68 - Director → ME
  • 11
    icon of address Film City Glasgow, 401 Govan Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 63 - Director → ME
  • 12
    icon of address 1a Fournier Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 5 674 Pollokshaws Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Flat 4 150 Blythe Road, Hammersmith, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-23 ~ dissolved
    IIF 116 - Director → ME
  • 15
    icon of address 23 Hayes Street, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Blythswood Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 62 - Director → ME
  • 17
    BUFFALO CASTING LTD. - 2020-09-30
    DES HAMILTON LTD - 2020-10-01
    icon of address 24 Rivington Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,177 GBP2025-01-31
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4 Glaskin Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-09-23
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 19
    icon of address Film City, 401 Govan Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 22 Lessington Avenue, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2 Guldrey House, Guldrey Lane, Sedbergh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 22
    icon of address 28 Westbere Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,967 GBP2024-03-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 59 - Director → ME
  • 23
    CHARPENTIER ANTIQUES LLP - 2025-06-23
    icon of address Unit 6 2-20 Scrutton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove membersOE
  • 24
    icon of address 123 Highbury New Park, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,194 GBP2016-03-31
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 69 - Director → ME
  • 25
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    143,334 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Guldrey House Guldrey Lane, Guldrey House, Sedbergh, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-12-07 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    TROY AGENCY LTD - 2021-04-15
    TM AGENCY LTD - 2018-08-14
    icon of address 100 Philip Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,705 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 2 Guldrey House, Guldrey Lane, Sedbergh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 29
    icon of address 22 Lessington Avenue, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,072 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 16 Shalbourne Rise, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,362 GBP2018-03-31
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 31
    TALENT GROUP (ALBA) LTD - 2023-02-20
    icon of address The Cooperage, Unit 5, 674 Pollokshaws Road, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 17d Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 3 Greentop, Pudsey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 28 - Director → ME
  • 34
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,020 GBP2024-04-30
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 35
    icon of address 15 Speedwell Gardens, Brierley Hill, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 65 - Director → ME
  • 36
    icon of address 27 Mortimer Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    907,906 GBP2024-04-30
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 37
    T M CASTINGS LTD - 2017-03-02
    icon of address Unit 8 Sunbury Workshops, Swanfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 3-5 Spafield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,139,048 GBP2024-04-30
    Officer
    icon of calendar 1999-09-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 54 - Has significant influence or controlOE
  • 39
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    184,705 GBP2024-12-31
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 25 Daisy Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 60 - Director → ME
  • 41
    icon of address 33 Alexandra Road, Pudsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 42
    icon of address Crescent Arts Centre, 2-4 University Road, Belfast, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 122 - Director → ME
  • 43
    BIG DOG TREASURY LIMITED - 2013-03-19
    icon of address 16 Shalbourne Rise, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,385 GBP2016-03-31
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 11 - Secretary → ME
  • 44
    TPE [PRODUCTIONS] LIMITED - 2025-04-29
    icon of address 72 High Street, Ashwell, Baldock, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,864 GBP2025-01-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 39 - Director → ME
  • 45
    icon of address 38 Melverton Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 46
    icon of address 100 Philip Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    446 GBP2024-08-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 42 York Street, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    97,186 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 49
    MILDENHILL LTD - 2008-05-21
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,093 GBP2019-03-31
    Officer
    icon of calendar 2008-04-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 31
  • 1
    icon of address 43 Nightingale Lane, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    12,681 GBP2016-08-31
    Officer
    icon of calendar 2009-09-30 ~ 2010-09-20
    IIF 9 - Director → ME
    icon of calendar 2007-10-10 ~ 2008-09-17
    IIF 10 - Director → ME
  • 2
    icon of address 16 Chadwick Road, Leytonstone, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-07-01 ~ 2024-08-16
    IIF 43 - Director → ME
  • 3
    icon of address 22d Lady Margaret Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,487 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2021-02-14
    IIF 18 - Director → ME
  • 4
    icon of address 35 Fortess Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    276 GBP2024-08-31
    Officer
    icon of calendar 2004-08-27 ~ 2011-08-12
    IIF 3 - Director → ME
    icon of calendar 2008-07-29 ~ 2011-06-05
    IIF 1 - Secretary → ME
  • 5
    icon of address 84 Grasmere Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2018-12-27 ~ 2018-12-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ 2018-12-28
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -62,156 GBP2024-03-31
    Officer
    icon of calendar 2015-06-18 ~ 2017-01-07
    IIF 2 - Secretary → ME
  • 7
    icon of address 1/2 Downside Road, Clifton, Bristol
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2019-07-15 ~ 2023-07-03
    IIF 36 - Director → ME
    icon of calendar 2012-12-10 ~ 2014-03-17
    IIF 90 - Director → ME
  • 8
    icon of address 53 Pembroke Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,010 GBP2024-09-30
    Officer
    icon of calendar 2009-10-19 ~ 2011-08-03
    IIF 118 - Director → ME
  • 9
    DALTON GIRLS LIMITED - 2003-01-08
    icon of address 15 Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2006-02-22 ~ 2012-06-21
    IIF 6 - Secretary → ME
  • 10
    DALTON MCGRANDLES LIMITED - 2004-02-26
    icon of address 15 Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    325,609 GBP2024-02-29
    Officer
    icon of calendar 2004-02-02 ~ 2012-06-21
    IIF 4 - Secretary → ME
  • 11
    DALTON OF GLASGOW FOR SCRAP LIMITED - 1995-03-31
    DALTON DEMOLITION (UK) LIMITED - 2002-03-12
    THE DALTON PROPERTY GROUP LIMITED - 2002-03-26
    icon of address 15 Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    6,729,445 GBP2024-08-31
    Officer
    icon of calendar 2010-07-06 ~ 2012-06-21
    IIF 23 - Director → ME
    icon of calendar 2004-02-02 ~ 2012-06-21
    IIF 5 - Secretary → ME
  • 12
    DALTON INDUSTRIAL ESTATES LIMITED - 2013-02-25
    icon of address 15 Youngs Road, East Mains Industrial Estate, Broxburn, Nr Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    550,875 GBP2024-08-31
    Officer
    icon of calendar 2011-07-26 ~ 2012-06-21
    IIF 66 - Director → ME
    icon of calendar 2011-07-26 ~ 2012-06-21
    IIF 19 - Secretary → ME
  • 13
    icon of address Suite 2, Interlinks House 81c Church Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-13 ~ 2023-04-03
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2023-07-03
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 14
    ASHTON HINKINSON CASTING LIMITED - 2020-05-29
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    6,795 GBP2024-12-31
    Officer
    icon of calendar 2004-12-24 ~ 2019-12-01
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 19 Sandy Lane North, Wallington, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,866 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2017-06-01
    IIF 75 - Director → ME
  • 16
    icon of address 84 Grasmere Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-01-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-01-09
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    icon of address 93 Holmdene Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2003-08-28 ~ 2014-02-11
    IIF 76 - Director → ME
  • 18
    icon of address 121 Highbury New Park, London
    Active Corporate (5 parents)
    Equity (Company account)
    8,217 GBP2024-12-31
    Officer
    icon of calendar 2000-07-28 ~ 2002-07-25
    IIF 12 - Director → ME
  • 19
    icon of address 22 Lessington Avenue, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,072 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2024-01-01
    IIF 49 - Director → ME
  • 20
    icon of address Unit 3 Colindale Technology Park Colindeep Lane, Colindale, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2002-11-21 ~ 2004-03-17
    IIF 13 - Director → ME
  • 21
    OPUS ARTE UK LIMITED - 2010-08-31
    icon of address Royal Opera House, Covent Garden, London
    Active Corporate (7 parents)
    Equity (Company account)
    176,000 GBP2019-08-31
    Officer
    icon of calendar 2008-06-11 ~ 2009-05-19
    IIF 42 - Director → ME
  • 22
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    5,222 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2020-07-20
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-20
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PLUMBZONE LIMITED - 2005-03-15
    icon of address 15 Youngs Road, East Mains Industrial Estate, Broxburn, Nr Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2005-02-28 ~ 2012-06-21
    IIF 7 - Secretary → ME
  • 24
    TAKE7 LTD
    - now
    PICTURE PERRFECT LTD - 2024-10-14
    TAKE7 LTD - 2024-06-05
    icon of address Suite 2, Interlinks House 81c Church Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ 2024-03-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-06-03
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 25
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-12 ~ 2017-04-21
    IIF 70 - Director → ME
  • 26
    icon of address 72 High Street, Ashwell, Baldock, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-13 ~ 2023-06-14
    IIF 40 - Director → ME
  • 27
    icon of address Northernhay Droridge Lane, Dartington, Totnes, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-23 ~ 2016-11-17
    IIF 22 - Director → ME
  • 28
    BIG DOG TREASURY LIMITED - 2013-03-19
    icon of address 16 Shalbourne Rise, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,385 GBP2016-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2013-03-15
    IIF 52 - Director → ME
  • 29
    icon of address 84 Grasmere Avenue, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-09 ~ 2019-01-19
    IIF 16 - Director → ME
  • 30
    icon of address 84 Grasmere Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ 2019-12-01
    IIF 50 - Director → ME
    icon of calendar 2019-09-06 ~ 2019-12-01
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-12-01
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 31
    ANNA SCHER CHILDREN'S THEATRE LIMITED (THE) - 2005-02-02
    YOUNG ACTORS' THEATRE ISLINGTON LIMITED - 2005-02-14
    icon of address 70-72 Barnsbury Rd, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2004-03-08
    IIF 88 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.