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

Winter, Malcolm John

    Related profiles found in government register
  • Winter, Malcolm John
    British film producer born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baptist Church, The Enterprise Hub, St. Mary Street, Bridgwater, Somerset, TA6 3EQ, England

      IIF 1
    • icon of address Bridgwater Baptist Church, The Enterprise Hub, St Mary Street, Bridgwater, Somerset, TA6 3EQ, Ukraine

      IIF 2
    • icon of address Flat 23 Admirals Court, Docks, Bridgwater, TA6 3EX, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Enterprise Hub, Bridgwater Baptist Church, St Mary Street, Bridgwater, Somerset, TA6 3EQ, United Kingdom

      IIF 7
    • icon of address 2, Chesterfield Buildings, Westbourne Pl, Clifton, Bristol, BS8 1RU, United Kingdom

      IIF 8
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 9 IIF 10 IIF 11
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Clifton, Bristol, BS8 1RU, England

      IIF 16
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 17
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, England

      IIF 18
  • Winter, Malcolm John
    British television producer born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eam London 215-221 Borough High Street London, Borough High Street, London, SE1 1JA, England

      IIF 19
  • Winter, Malcolm
    English company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 20
    • icon of address 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 21
    • icon of address Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 22
    • icon of address 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 23
  • Winter, Malcolm
    English director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Admirals Court, Docks, Bridgwater, TA6 3EX, England

      IIF 24
    • icon of address Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 25
  • Winter, Malcolm John
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 26
    • icon of address Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 27
  • Winter, Malcolm John
    British film & tv producer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 28
  • Winter, Malcolm John
    British film producer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Station Road, New Barnet, Barnet, Hertfordshire, EN5 1SS, England

      IIF 29
    • icon of address Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 30 IIF 31
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 32
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Pmj House, Suite 16, Highlands Road, Shirley , Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 36
  • Winter, Malcolm John
    British films born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104b, St John Street, London, EC1M 4EH, England

      IIF 37
  • Winter, Malcolm John
    British none born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104b St. John Street, Clerkenwell, London, EC1M 4EH

      IIF 38
    • icon of address 104b, St. John Street, Clerkenwell, London, EC1M 4EH, Uk

      IIF 39
  • Winter, Malcolm John
    British producer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Collingwood Court, 12 Collingwood Court, 130 Station Road, Barnet, Herts, EN5 1SS, United Kingdom

      IIF 40
    • icon of address Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 41
    • icon of address 23, Admirals Court Docks, Bridgwater, TA6 3EX, England

      IIF 42
    • icon of address Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 43 IIF 44
    • icon of address Baptist Church, The Enterprise Hub, St Mary Street, Bridgwater, TA6 3EQ, United Kingdom

      IIF 45
    • icon of address C/o Eam London 215-221 Borough High Street London, Borough High Street, London, SE1 1JA, England

      IIF 46 IIF 47
    • icon of address 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 48 IIF 49
    • icon of address Pmj House Suite 8, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 50
  • Winter, Malcolm John
    British property developer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 51
  • Mr Malcolm John Winter
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baptist Church, The Enterprise Hub, St. Mary Street, Bridgwater, TA6 3EQ, United Kingdom

      IIF 52
    • icon of address Bridgwater Baptist Church, The Enterprise Hub, St Mary Street, Bridgwater, Somerset, TA6 3EQ, Ukraine

      IIF 53
    • icon of address Flat 23 Admirals Court, Docks, Bridgwater, TA6 3EX, England

      IIF 54 IIF 55 IIF 56
    • icon of address 2, Chesterfield Buildings, Westbourne Pl, Clifton, Bristol, BS8 1RU, United Kingdom

      IIF 59
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 60 IIF 61 IIF 62
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Clifton, Bristol, BS8 1RU, England

      IIF 66
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 67
    • icon of address C/o Eam London 215-221 Borough High Street London, Borough High Street, London, SE1 1JA, England

      IIF 68
  • Winter, Malcolm
    British film producer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Kingsway, London, WC2B 6AA, United Kingdom

      IIF 69
  • Mr Malcolm Winter
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Wimbledon Avenue, Brandon, Brandon, IP27 0NZ

      IIF 70
    • icon of address Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 71
    • icon of address Unit 9 Harvey Adam Centre, Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 72
    • icon of address Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 73 IIF 74 IIF 75
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 76
  • Winter, Malcolm
    English company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Wimbledon Avenue, Brandon, Brandon, IP27 0NZ, United Kingdom

      IIF 77
    • icon of address Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, United Kingdom

      IIF 78
    • icon of address Unit 9 Harvey Adam Centre, Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 79
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 80
    • icon of address Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 81
  • Mr Malcolm John Winter
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 82
    • icon of address 23, Admirals Court Docks, Bridgwater, TA6 3EX, England

      IIF 83
    • icon of address Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 84 IIF 85 IIF 86
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 88
    • icon of address C/o Eam London 215-221 Borough High Street London, Borough High Street, London, SE1 1JA, England

      IIF 89
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 90
    • icon of address Pmj House, Suite 16, Highlands Road, Shirley , Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 91
    • icon of address 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 92 IIF 93
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -492,596 GBP2024-10-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 45 - Director → ME
  • 2
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,756 GBP2024-05-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Eam London 215-221 Borough High Street London, Borough High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,500 GBP2020-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -372,555 GBP2019-06-28
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 80 - Director → ME
  • 6
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,425 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Flat 23 Admirals Court, Docks, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 9 Harvey Adam Centre Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,401 GBP2017-07-31
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 23 Admiral Court Docks, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,284 GBP2024-03-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,154 GBP2024-12-31
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2018-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 92 - Has significant influence or control as a member of a firmOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -324,689 GBP2023-08-31
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2 Chesterfield Buildings Westbourne Place, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    VOID'S EDGE LIMITED - 2023-07-24
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    icon of address 104b St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address Pmj House Suite 16, Highlands Road, Shirley , Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -187,148 GBP2020-03-31
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-05-31
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,719 GBP2024-11-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 2 Chesterfield Buildings, Westbourne Pl, Clifton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 22
    icon of address 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 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
  • 23
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,412 GBP2025-05-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 14 - Director → ME
  • 25
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -73,582 GBP2022-10-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,358 GBP2023-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 87 - Right to appoint or remove directorsOE
  • 28
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -910 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,720 GBP2024-02-29
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 30
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -182,075 GBP2024-04-30
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 25 - Director → ME
  • 31
    M AND MFILM PRODUCTIONS INTERNATIONAL LIMITED - 2023-01-06
    icon of address 104 High Street Colliers Wood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,440 GBP2024-12-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -661,461 GBP2023-10-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 19 Wimbledon Avenue Harvey Adam House, Brandon, Suffolk, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 78 - Director → ME
  • 34
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131,639 GBP2024-05-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address C/o Eam London 215-221 Borough High Street London, Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,527 GBP2020-01-30
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 37
    LONDON DIGITAL MOVIE STUDIOS LIMITED - 2017-02-21
    LDM FILM STUDIOS LIMITED - 2015-04-01
    icon of address Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,155 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-06-26 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -322,969 GBP2024-01-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 85 - Has significant influence or control as a member of a firmOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    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% as a member of a firmOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Baptist Church The Enterprise Hub, St. Mary Street, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 42
    icon of address C/o Eam London 215-221 Borough High Street London, Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 43
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,919 GBP2020-01-31
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    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
Ceased 15
  • 1
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -372,555 GBP2019-06-28
    Officer
    icon of calendar 2013-10-18 ~ 2020-02-18
    IIF 23 - Director → ME
  • 2
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,425 GBP2024-12-31
    Officer
    icon of calendar 2014-06-04 ~ 2015-10-01
    IIF 26 - Director → ME
  • 3
    icon of address 30 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ 2012-03-28
    IIF 38 - Director → ME
  • 4
    icon of address 30 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ 2012-05-31
    IIF 39 - Director → ME
  • 5
    icon of address Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -607,013 GBP2018-07-31
    Officer
    icon of calendar 2016-07-04 ~ 2018-01-02
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2018-01-03
    IIF 82 - Has significant influence or control OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,502 GBP2024-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2015-11-11
    IIF 27 - Director → ME
  • 7
    icon of address 23 Admiral Court Docks, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,284 GBP2024-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2015-11-12
    IIF 40 - Director → ME
  • 8
    CHECKMATE TV SHOW SECOND SERIES LIMITED - 2016-08-19
    icon of address Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    615,207 GBP2016-09-30
    Officer
    icon of calendar 2015-09-09 ~ 2016-08-01
    IIF 41 - Director → ME
  • 9
    icon of address 100 Elmtree Way, Kingswood, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -599 GBP2024-04-30
    Officer
    icon of calendar 2019-11-16 ~ 2022-06-22
    IIF 18 - Director → ME
  • 10
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -187,148 GBP2020-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2018-10-15
    IIF 20 - Director → ME
  • 11
    icon of address The Tram Depot Unit 15, 38-40 Upper Clapton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,247 GBP2022-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2018-02-09
    IIF 50 - Director → ME
  • 12
    MIGHTIER THAN THE SWORD LTD - 2017-06-23
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -252,952 GBP2017-08-31
    Officer
    icon of calendar 2013-08-07 ~ 2017-06-16
    IIF 21 - Director → ME
  • 13
    LONDON DIGITAL MOVIE STUDIOS LIMITED - 2017-02-21
    LDM FILM STUDIOS LIMITED - 2015-04-01
    icon of address Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,155 GBP2018-03-31
    Officer
    icon of calendar 2014-06-26 ~ 2017-02-20
    IIF 69 - Director → ME
  • 14
    THE MOVIE INVESTOR LIMITED - 2018-07-27
    icon of address 19 Wimbledon Avenue, Brandon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -507,857 GBP2019-01-31
    Officer
    icon of calendar 2014-01-14 ~ 2018-08-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-08-01
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    VIJLI THE MOVIE LTD. - 2018-11-09
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    81,761 GBP2019-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2018-07-30
    IIF 81 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.