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

Pettit-page, Terence John

    Related profiles found in government register
  • Pettit-page, Terence John
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Pettit, Terence John
    British actor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Broadstone Place, London, W1U 7EP

      IIF 14
  • Pettit, Terence John
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

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

      IIF 16
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 17 IIF 18
    • icon of address 1, Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 19
    • icon of address The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 20 IIF 21 IIF 22
  • Pettit, Terence John
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address SL5

      IIF 25 IIF 26
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 27
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 28
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 29
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, England

      IIF 30
    • icon of address 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 31
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 32
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 33
    • icon of address 5th Floor East, Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 34
    • icon of address 9, Wimpole Street, London, United Kingdom, W1G 9SR, United Kingdom

      IIF 35
    • icon of address 9, Wimpole Street, London, W1G 9SR

      IIF 36
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 47 IIF 48
    • icon of address 1, Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 49
    • icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 50 IIF 51
  • Pettit, Terence John
    British film producer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 52
    • icon of address 9, Wimpole Street, London, W1G 9SR, England

      IIF 53 IIF 54
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 55
    • icon of address Unit 39, Mahatma Gandhi Industrial Estate, Milkwood Road, London, SE24 0JF, United Kingdom

      IIF 56
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 57 IIF 58 IIF 59
    • icon of address The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, United Kingdom

      IIF 61
  • Pettit, Terence John
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvanus, London Road, Sunningdale, Ascot, Berkshire, SL5 9RY, United Kingdom

      IIF 62 IIF 63
  • Pettit, Terence John
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvanus, London Road, Sunningdale, Ascot, Berkshire, SL5 9RY, United Kingdom

      IIF 64
    • icon of address 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 65
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 66
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 67
  • Pettit, Terence John
    British film producer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 68
    • icon of address Sylvanus House, London Road, Sunningdale, Berkshire, SL5 9RY, England

      IIF 69
  • Mr Terence John Pettit
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG26HE, United Kingdom

      IIF 70
    • icon of address 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 71
    • icon of address 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 72
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 73 IIF 74 IIF 75
    • icon of address 9, Wimpole Street, London, W1G 9SR, England

      IIF 76 IIF 77
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 78 IIF 79
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 80 IIF 81
    • icon of address 1, Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 82
    • icon of address The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 83 IIF 84 IIF 85
    • icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 87 IIF 88
  • Mr. Terence John Pettit
    British born in January 1971

    Resident in England

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

      IIF 89
    • icon of address The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 90
  • Pettit, Terence
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Emmaus Chartered Accountants, 377-399 London Road, Camberley, GU15 3HL, United Kingdom

      IIF 91
  • Mr Terence John Pettit-page
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Pettit, Terence John

    Registered addresses and corresponding companies
    • icon of address 5th Floor East, Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 104
  • Mr Terence John Pettit
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 105
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 106
  • Terence Pettit
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Emmaus Chartered Accountants, 377-399 London Road, Camberley, GU15 3HL, United Kingdom

      IIF 107
  • Terence John Pettit
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 108
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB

      IIF 109 IIF 110
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    344 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 70 - Has significant influence or controlOE
  • 5
    icon of address 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 6
    FLARE FILM (ZEBRA) LIMITED - 2018-09-10
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,083 GBP2020-06-30
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,411 GBP2022-11-30
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -723 GBP2022-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    539 GBP2016-08-31
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,358 GBP2019-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,230 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 34 - Director → ME
  • 12
    PLASTIC THE MOVIE LTD - 2020-10-03
    icon of address 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,646 GBP2022-08-31
    Officer
    icon of calendar 2011-03-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    FLARE FILM (CLUB) LIMITED - 2018-09-10
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,590 GBP2021-01-31
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    FLARE FILM (FANGED) LIMITED - 2018-09-10
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -130,829 GBP2020-10-31
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Emmaus Chartered Accountants, 377-399 London Road, Camberley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -288,165 GBP2016-10-31
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 52 - Director → ME
  • 18
    icon of address Recovery House 15-17 Hainault Business Park, Ilford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,238,730 GBP2016-12-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address 8 Broadstone Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 25 / 26 Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 45 - Director → ME
  • 22
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,371 GBP2022-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    NEW SHOOTS FILM (A) LIMITED - 2018-02-28
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    286 GBP2020-06-30
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,723 GBP2020-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,141 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 38 - Director → ME
  • 27
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 46 - Director → ME
  • 28
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    131,603 GBP2022-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 33 - Director → ME
  • 29
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 44 - Director → ME
  • 30
    FLARE FILM (OLD WAY) LIMITED - 2018-09-10
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,214 GBP2021-05-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,266 GBP2020-06-30
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,035 GBP2022-05-31
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    PHILBERDS FILM & TELEVISION LIMITED - 2023-03-10
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,593 GBP2022-11-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    PLATINUM PICTURES COMPANY LIMITED - 2016-02-02
    icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    PLATINUM TELEVISION LIMITED - 2021-08-16
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,882 GBP2024-09-30
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 37
    FLARE FILM (MO) LIMITED - 2017-10-02
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,211 GBP2019-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,947 GBP2022-05-31
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 37 - Director → ME
  • 40
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,255 GBP2016-10-31
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 67 - Director → ME
  • 41
    FLARE FILM (SPENT) LIMITED - 2018-09-10
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,468 GBP2021-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295 GBP2017-01-31
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 27 - Director → ME
  • 44
    FLARE FILM (SUPREMACY) LIMITED - 2018-09-10
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,298 GBP2020-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    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
  • 45
    icon of address 9 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 46
    FLARE FILM (LONDON) LIMITED - 2018-03-06
    RATIO FILM (X-RAY) LIMITED - 2014-10-06
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,470 GBP2024-09-30
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    THE MERCENARY SERIES LIMITED - 2017-10-26
    icon of address 7 St Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,368 GBP2020-07-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 48
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    29,286 GBP2015-10-31
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 36 - Director → ME
  • 49
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 39 - Director → ME
  • 50
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,380 GBP2016-01-31
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 41 - Director → ME
  • 51
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 68 - Director → ME
  • 52
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,478 GBP2022-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 47 - Director → ME
  • 53
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,300 GBP2020-06-30
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    FLARE FILM (TWISTED) LIMITED - 2018-09-10
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82,128 GBP2018-10-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    FLARE FILM (UNIFORM) LIMITED - 2018-09-10
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -83,649 GBP2020-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 57
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    818,472 GBP2024-05-31
    Officer
    icon of calendar 2021-06-14 ~ 2021-09-01
    IIF 104 - Secretary → ME
  • 2
    AURIA MANAGEMENT LTD - 2016-06-17
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-05-16 ~ 2018-04-17
    IIF 53 - Director → ME
  • 3
    icon of address 14 Craske Close, Sheringham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ 2011-03-30
    IIF 69 - Director → ME
  • 4
    icon of address 7 New Road, Elsenham, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ 2013-01-31
    IIF 26 - Director → ME
  • 5
    icon of address 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2009-08-14
    IIF 63 - Director → ME
  • 6
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,193 GBP2018-03-31
    Officer
    icon of calendar 2014-10-31 ~ 2015-04-23
    IIF 56 - Director → ME
  • 7
    icon of address 6 Hermitage Road, Woking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2009-03-23
    IIF 64 - Director → ME
  • 8
    icon of address 6 Hermitage Road, Woking, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2009-03-23
    IIF 62 - Director → ME
  • 9
    icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,762 GBP2017-01-31
    Officer
    icon of calendar 2016-01-21 ~ 2020-03-18
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-18
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -3,216 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2016-01-21 ~ 2022-12-12
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-12
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ 2025-06-19
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 12
    icon of address Bowden House, 36 Northampton Road, Market Harborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ 2014-07-09
    IIF 25 - Director → ME
  • 13
    icon of address 57a Broadway, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2016-09-28
    IIF 40 - Director → ME
  • 14
    icon of address 57a Broadway, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,830 GBP2018-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2020-01-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-01-01
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CANNON RUN FILM & TELEVISION LIMITED - 2019-03-22
    icon of address The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2020-11-30
    Officer
    icon of calendar 2018-12-20 ~ 2022-11-15
    IIF 10 - 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.