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 Greg Barrow

    Related profiles found in government register
  • Mr Greg Barrow
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7-9, 6 St. Peters Street, St. Albans, Hertfordshire, AL1 3LF, England

      IIF 1
    • icon of address Suites 5-7, St. Peters Street, St. Albans, AL1 3LF, England

      IIF 2
    • icon of address Buidling 6, Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 3
    • icon of address Building 6, Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 4 IIF 5 IIF 6
  • Mr Gregory Barrow
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ashley Road, Ashley Road, 3rd Floor, Altrincham, Cheshire, WA14 2DT, England

      IIF 8
    • icon of address 248, Dunstable Road, Studham, Dunstable, LU6 2QJ, England

      IIF 9
    • icon of address 75, Highlands Road, Leatherhead, KT22 8NW, England

      IIF 10
    • icon of address 6, Hercules Way, Leavesden, WD25 7GS, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 6, Hercules Way, Warner Bros Studios, Leavesden, WD25 7GS, England

      IIF 19
    • icon of address 6, Hercules Way, Warner Bros Studios, Leavesden, WD25 7GS, United Kingdom

      IIF 20
    • icon of address Building 6, Hercules Way, Leavesden, WD25 7GS, United Kingdom

      IIF 21 IIF 22
    • icon of address 52 Norbury Avenue, Norbury Avenue, Watford, WD24 4PJ, England

      IIF 23
    • icon of address 6, Hercules Way, Ground Floor, Leavesden, Watford, WD25 7GS, England

      IIF 24
    • icon of address Building 6, Ground Floor, Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom

      IIF 25
    • icon of address Building 6, Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 26 IIF 27 IIF 28
    • icon of address Building 6, Warner Bros Studios, Ground Floor, Hargenant, Leavesden, Watford, WD25 7GS, England

      IIF 30
    • icon of address Building 6, Warner Bros Studios, Ground Floor, Leavesden, Watford, Hertfordshire, WD25 7GS, England

      IIF 31
    • icon of address Building 6, Warner Bros Studios, Ground Floor, Leavesden, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 32
    • icon of address Building 6, Warner Bros Studios, Hercules Way, Ground Floor, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 33
    • icon of address Bulding 6, Ground Floor, Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom

      IIF 34
  • Mr Gregory Barrow
    British born in May 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 35
  • Barrow, Greg
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Dunstable Road, Studham, Dunstable, LU6 2QJ, England

      IIF 36
  • Mr Harrison Barrow
    British born in July 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 37
  • Barrow, Gregory
    British ceo born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7-8, 6 St. Peters Street, St. Albans, Hertfordshire, AL1 3LF, England

      IIF 38
    • icon of address Suite 7-9, 6 St. Peters Street, St. Albans, Hertfordshire, AL1 3LF, England

      IIF 39
    • icon of address 111, Brookdene Avenue, Watford, WD19 4LG, United Kingdom

      IIF 40
    • icon of address Building 6, Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 41 IIF 42 IIF 43
  • Barrow, Gregory
    British commercial director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Gardens, 4 Abbey Street, Reading, Berkshire, RG1 3BA

      IIF 45
  • Barrow, Gregory
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hercules Way, Warner Bros Studios, Leavesden, WD25 7GS, England

      IIF 46
    • icon of address Building 6, Hercules Way, Warner Bros Studios, Leavesden, Hertfordshire, WD25 7GS, England

      IIF 47
    • icon of address Building 6, Hercules Way, Warner Bros Studios, Leavesden, WD25 7GS, United Kingdom

      IIF 48 IIF 49
    • icon of address 11, Brookdene Avenue, Watford, WD19 4LG, England

      IIF 50
    • icon of address 6 Hercules Way, Hercules Way, Leavesden, Warner Bros Studios, Watford, WD25 7GS, England

      IIF 51
    • icon of address 6, Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 52
    • icon of address Building 6, Ground Floor, Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom

      IIF 53
    • icon of address Building 6, Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 54 IIF 55
    • icon of address Building 6, Warner Bros Studios, Ground Floor, Leavesden, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 56
    • icon of address Bulding 6, Ground Floor, Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom

      IIF 57
  • Barrow, Gregory
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hercules Way, Warner Bros Studios, Leavesden, WD25 7GS, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Stud Cottage, Gorhambury, St Albans, AL3 6AW, United Kingdom

      IIF 67
    • icon of address Suite 5, 6 St Peters Street, St Albans, Hertfordshire, AL1 3LF, England

      IIF 68
    • icon of address Suite 7, 6 St Peters Street, St Albans, AL1 3LF, England

      IIF 69
    • icon of address 52 Norbury Avenue, Norbury Avenue, Watford, WD24 4PJ, England

      IIF 70
    • icon of address 6, Hercules Way, Ground Floor, Leavesden, Watford, WD25 7GS, England

      IIF 71
    • icon of address Buidling 6, Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 72
    • icon of address Building 6, Warner Bros Studios, Ground Floor, Hargenant, Leavesden, Watford, WD25 7GS, England

      IIF 73
  • Barrow, Gregory
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Abbey House, Abbey Street, Reading, Berkshire, RG1 3BA, United Kingdom

      IIF 74 IIF 75
  • Mr Gregory Barrow
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 6, Hercules Way, Leavesden, WD25 7GS, United Kingdom

      IIF 76
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 77
    • icon of address 6, St Peters Street, St Albans, AL1 3LF, United Kingdom

      IIF 78 IIF 79
    • icon of address Building 6, Warner Bros Studios, Hercules Way, Ground Floor, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 80
  • Gregory Barrow
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hercules Way, Warner Bros Studios, Leavesden, WD25 7GS, United Kingdom

      IIF 81
  • Barrow, Gregory
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 6, Warner Bros Studios, Hercules Way, Ground Floor, Watford, Hertfordshire, WD25 7GS, United Kingdom

      IIF 82
  • Barrow, Gregory
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hercules Way, Warner Bros Studios, Leavesden, WD25 7GS, United Kingdom

      IIF 83
    • icon of address Building 6, Hercules Way, Warner Bros Studios, Leavesden, WD25 7GS, United Kingdom

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

      IIF 85
    • icon of address 6, St Peters Street, St Albans, AL1 3LF, United Kingdom

      IIF 86
    • icon of address 248, Dunstable Road, Studham, LU6 2QJ, United Kingdom

      IIF 87
    • icon of address Building 6, Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 88
  • Mr Harrison Gregory Francis Barrow
    British born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Dunstable Road, Studham, Dunstable, LU6 2QJ, England

      IIF 89
  • Barrow, Harrison Gregory Francis
    British marketing director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Norbury Avenue, Watford, WD24 4PJ, England

      IIF 90
  • Barrow, Gregory

    Registered addresses and corresponding companies
    • icon of address 6, Hercules Way, Warner Bros Studios, Leavesden, WD25 7GS, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address Building 6, Hercules Way, Warner Bros Studios, Leavesden, WD25 7GS, United Kingdom

      IIF 101 IIF 102 IIF 103
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104
    • icon of address 6, St Peters Street, St Albans, AL1 3LF, United Kingdom

      IIF 105
    • icon of address 6, Hercules Way, Leavesden, Warner Bros Studios, Watford, WD25 7GS, England

      IIF 106
    • icon of address Warner Bros Studios, Building 6 Ground Floor, Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 107
child relation
Offspring entities and appointments
Active 35
  • 1
    SUMIST MARKETING LIMITED - 2017-11-01
    icon of address Building 6 Hercules Way, Leavesden, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Building 6 Hercules Way, Leavesden, Watford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Building 6 Warner Bros Studios, Ground Floor, Hargenant, Leavesden, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address 6 Hercules Way, Warner Bros Studios, Leavesden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2019-03-30 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Building 6 Hercules Way, Leavesden, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2016-10-11 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 Hercules Way, Warner Bros Studios, Leavesden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2020-05-19 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    HARGENANT DEPOSITS LIMITED - 2020-02-20
    icon of address Building 6 Warner Bros Studios, Ground Floor, Leavesden, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    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
  • 8
    JOB HUNTER GROUP LIMITED - 2017-02-06
    icon of address Building 6 Hercules Way, Leavesden, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103 GBP2019-12-31
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 6 Hercules Way, Warner Bros Studios, Leavesden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2020-05-22 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address 6 Hercules Way, Warner Bros Studios, Leavesden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    MINT OUTSOURCE LIMITED - 2017-05-23
    BROOKDENE PAYROLL SERVICES LIMITED - 2015-03-03
    icon of address 75 Highlands Road, Leatherhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 12
    GREG BARROW CONSULTING LIMITED - 2021-02-23
    KG GLOBAL LIMITED - 2020-04-08
    MAY JUNE LIMITED - 2019-05-23
    icon of address 52 Norbury Avenue, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2019-03-11 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    ABEL PAY LIMITED - 2017-10-02
    CHALBURY LIMITED - 2017-04-03
    GO EXTRAS LIMITED - 2017-03-10
    icon of address Building 6 Hercules Way, Leavesden, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2016-10-11 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 14
    HAMPERMILL PAYROLL SERVICES LIMITED - 2015-08-13
    icon of address Building 6 Hercules Way, Leavesden, Watford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address Building 6 Hercules Way, Leavesden, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 87 - Director → ME
  • 16
    COMPACT ACCOUNTS LIMITED - 2018-02-01
    HARGENANT OUTSOURCE LTD - 2016-03-04
    icon of address Building 6 Hercules Way, Leavesden, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,105 GBP2019-10-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Building 6 Hercules Way, Leavesden, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    HARGENANT CAPITAL INVESTMENT GROUP LIMITED - 2020-11-04
    BARROW INVESTMENTS LIMITED - 2016-07-11
    icon of address Buidling 6 Hercules Way, Leavesden, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    I-RESOURCE PAYROLL SERVICES LIMITED - 2015-10-29
    icon of address Building 6 Hercules Way, Leavesden, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    387,727 GBP2017-03-31
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    HARGENANT 360 LIMITED - 2018-10-11
    icon of address 52 Norbury Avenue Norbury Avenue, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    icon of address 52 Norbury Avenue Norbury Avenue, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 60 - Director → ME
    icon of calendar 2021-02-22 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2018-03-19 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address C12 Marquis Court, Marquisway, Tvte, Gateshead
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 50 - Director → ME
  • 24
    icon of address 6 Hercules Way, Warner Bros Studios, Leavesden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2020-06-23 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 25
    icon of address Suite 7-9 6 St. Peters Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,028 GBP2016-10-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    FAA PLUS LTD - 2019-04-26
    icon of address 52 Norbury Avenue, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 27
    LIMELIGHT PEOPLE & CASTING LTD. - 2021-08-04
    REBEL HORSE PRODUCTIONS LTD - 2021-05-14
    AUTHENTIC CAPITAL LIMITED - 2020-02-20
    icon of address Building 6 Hercules Way, Warner Bros Studios, Leavesden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2019-06-19 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 28
    icon of address 6 Hercules Way, Leavesden, Warner Bros Studios, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2018-08-13 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Bulding 6, Ground Floor Hercules Way, Leavesden, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-24
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 30
    icon of address Building 6 Hercules Way, Warner Bros Studios, Leavesden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2020-05-14 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 31
    A WORLD OF CASTING LIMITED - 2018-05-11
    icon of address Building 6 Hercules Way, Warner Bros Studios, Leavesden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,330 GBP2019-05-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2018-05-03 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 32
    icon of address 6 Hercules Way, Warner Bros Studios, Leavesden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2020-05-19 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    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
  • 33
    icon of address Building 6 Ground Floor, Hercules Way, Leavesden, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 34
    MOVIEBOX MEDIA DEVELOPMENTS LTD - 2017-10-17
    icon of address Building 6 Hercules Way, Leavesden, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    MOVIEBOX MEDIA LTD - 2017-03-31
    M4WEST MEDIA LTD. - 2016-02-19
    M4 WEST PICTURES, LTD. - 2012-10-31
    icon of address Building 6 Hercules Way, Warner Bros Studios, Leavesden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,735 GBP2019-10-31
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
Ceased 13
  • 1
    icon of address The Old Barn Killins Lane, Shotton, Deeside, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ 2022-08-31
    IIF 83 - Director → ME
    icon of calendar 2021-12-21 ~ 2022-08-18
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-08-18
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 2
    MARLBOROUGH STERLING PROPERTY GROUP LTD - 2019-06-05
    HGA 360 PROPERTY GROUP LTD - 2018-10-11
    MARLBOROUGH STERLING PROPERTY GROUP LTD - 2018-10-11
    TEMPUS MENSAM LIMITED - 2018-03-29
    EASTBURY PAYROLL SERVICES LIMITED - 2016-09-14
    icon of address 1 Holywell Hill, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    -310,011 GBP2024-01-31
    Officer
    icon of calendar 2015-05-01 ~ 2018-10-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-10-11
    IIF 7 - Has significant influence or control OE
  • 3
    icon of address The Liverpool Film Studios, 105 Boundary Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -940,653 GBP2023-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2022-08-18
    IIF 65 - Director → ME
    icon of calendar 2020-06-20 ~ 2022-08-18
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2022-08-18
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    icon of address Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2012-08-15
    IIF 74 - Director → ME
    icon of calendar 2011-11-28 ~ 2012-01-02
    IIF 75 - Director → ME
  • 5
    HUNTSWOOD RESOURCES LIMITED - 2008-07-08
    icon of address Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2012-08-15
    IIF 45 - Director → ME
  • 6
    HARGENANT GLOBAL LIMITED - 2022-07-06
    MOVIE SOLUTIONS UK LIMITED - 2017-04-21
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -106,205 GBP2023-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2022-07-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    icon of address 6 Hercules Way, Ground Floor, Leavesden, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ 2021-07-27
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2021-07-27
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    MINT OUTSOURCE LIMITED - 2017-05-23
    BROOKDENE PAYROLL SERVICES LIMITED - 2015-03-03
    icon of address 75 Highlands Road, Leatherhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-05-01 ~ 2017-05-22
    IIF 38 - Director → ME
  • 9
    HAMPERMILL PAYROLL SERVICES LIMITED - 2015-08-13
    icon of address Building 6 Hercules Way, Leavesden, Watford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2017-01-31
    Officer
    icon of calendar 2015-05-01 ~ 2021-06-21
    IIF 41 - Director → ME
  • 10
    CRE8 TALENT LTD - 2021-12-23
    LEWIS BARROW ENTERTAINMENT LTD - 2019-11-14
    CRE8 TALENT LIMITED - 2019-01-23
    icon of address Building 6 Hercules Way, Leavesden, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -189,066 GBP2022-03-31
    Officer
    icon of calendar 2017-01-23 ~ 2022-08-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2022-11-01
    IIF 6 - Has significant influence or control OE
  • 11
    HARGENANT HOLDINGS LIMITED - 2019-09-04
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    453 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2021-08-04
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2020-06-16
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    icon of calendar 2021-06-04 ~ 2021-08-04
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    HARGENANT MEDIA LIMITED - 2022-04-29
    HARGENANT ARTIST MANAGEMENT LIMITED - 2019-04-29
    icon of address The Old Barn Killins Lane, Shotton, Deeside, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2022-08-18
    IIF 66 - Director → ME
    icon of calendar 2019-04-08 ~ 2022-08-18
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2023-06-09
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 13
    FAA PLUS LTD - 2019-04-26
    icon of address 52 Norbury Avenue, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-07-26 ~ 2022-09-30
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2022-10-14
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.