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

Ms Vaishalli Paatil

    Related profiles found in government register
  • Ms Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 1
    • Vyman House, 104 College Road, Harrow, Greater London, HA1 1BQ, United Kingdom

      IIF 2
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 3
    • Office 28, Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN, England

      IIF 4
    • Jolyon House (suite 369), Amberley Way, Hounslow, TW4 6BH, England

      IIF 5
    • 23-24, Greek Street, London, W1D 4DZ, England

      IIF 6 IIF 7 IIF 8
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, United Kingdom

      IIF 13
    • Office Suite 27, Winsor & Newton Building, Whitefriars Aveneu, London, Harrow, HA3 5RN, United Kingdom

      IIF 14
    • Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, UB8 1EX, England

      IIF 15
  • Mr Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 482, Bath Road, Longford Village, West Drayton, Middlesex, UB7 0ED, United Kingdom

      IIF 16
  • Mrs Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hatton Grove, West Drayton, UB7 7AU, England

      IIF 17
  • Ms Vaishalli Paatil
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Springfield Road, Welling, Kent, DA16 1QW, United Kingdom

      IIF 18
  • Ms. Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 19
  • Miss Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 104, College Road, Ground Flooor, Vyman House, Harrow, HA1 1BQ, England

      IIF 20
  • Vaishalli Paatil
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hatton Grove West, West Drayton, UB7 7AU, England

      IIF 21
  • Ms Vaishalli Paatil
    Indian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hatton Grove, West Drayton, UB7 7AU, England

      IIF 22
  • Vaishalli Paatil
    Indian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 57, Wellington Road, Bilston, WV14 6AQ, England

      IIF 23 IIF 24
  • Ms Vaishalli Paatil
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jolyon House (suite 369), Amberley Way, Hounslow, TW4 6BH, England

      IIF 25
    • First Floor, 118-120, Wardour Street, London, W1F 0TU, United Kingdom

      IIF 26
  • Paatil, Vaishalli
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 27
    • 23-24, Greek Street, London, W1D 4DZ, England

      IIF 28
    • 14, Hatton Grove West, West Drayton, UB7 7AU, England

      IIF 29
    • Thursby House, 1 Thursby Road, Bromborough, Wirral, CH62 3PW, England

      IIF 30
  • Paatil, Vaishalli
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 104, College Road, Ground Flooor, Vyman House, Harrow, HA1 1BQ, England

      IIF 31
    • 482, Bath Road, Longford Village, West Drayton, Middlesex, UB7 0ED, United Kingdom

      IIF 32
  • Paatil, Vaishalli, Ms.
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23-24, Greek Street, London, W1D 4DZ, England

      IIF 33
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 34
  • Vaishalli Paatil
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paatil, Vaisahlli
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 27, Winsor & Newton Building, Whitefriars Aveneu, London, Harrow, HA3 5RN, United Kingdom

      IIF 41
  • Karanjkar, Vaishali
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 118-120 Wardour Street, London, London, W1F 0TU, United Kingdom

      IIF 42
  • Karanjkar, Vaishali
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 43
  • Karanjkar, Vaishali
    British film maker born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite F, 1 -3 Canfield Place, London, NW6 3BT, England

      IIF 44
  • Karanjkar, Vaishali
    British production head born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 53 Cecil Rhodes House, Goldington Street, London, London, NW1 1UG, United Kingdom

      IIF 45
  • Paatil, Vaishalli
    Indian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23-24, Greek Street, London, W1D 4DZ, England

      IIF 46
    • First Floor, 118-120 Wardour Street, London, London, W1F 0TU, United Kingdom

      IIF 47
    • 14, Hatton Grove, West Drayton, UB7 7AU, England

      IIF 48
  • Paatil, Vaishalli
    Indian general manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 57, Wellington Road, Bilston, WV14 6AQ, England

      IIF 49 IIF 50
  • Paatil, Vaishali
    Indian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 27, Winsor & Newton Building, Whitefriars Avenue, Harrow, HA3 5RN, England

      IIF 51
    • 118-120, Wardour Street, London, W1F 0TU, England

      IIF 52
    • 23-24, Greek Street, London, W1D 4DZ, England

      IIF 53 IIF 54 IIF 55
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 56 IIF 57
    • First Floor, 118-120, Wardour Street, London, W1F 0TU, United Kingdom

      IIF 58
  • Paatil, Vaishali
    Indian company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, England

      IIF 59
  • Paatil, Vaishali
    Indian company executive born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, UB8 1EX, England

      IIF 60
  • Paatil, Vaishali
    Indian director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23-24, Greek Street, London, W1D 4DZ, England

      IIF 61
    • C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 62
  • Paatil, Vaishali
    Indian film producer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14 Hatton Grove, Hatton Grove, West Drayton, UB7 7AU, England

      IIF 63
  • Paatil, Vaishali
    Indian production head born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Paatil, Vaishalli
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 74
    • 4, Shallmarsh Road, Higher Bebington, Merseyside, CH63 2JZ, United Kingdom

      IIF 75
  • Paatil, Vaishalli

    Registered addresses and corresponding companies
    • 09544749 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
child relation
Offspring entities and appointments
Active 14
  • 1
    AVI PRODUCTION LTD - 2022-04-07
    23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-24 ~ dissolved
    IIF 71 - Director → ME
  • 2
    404 PRODUCTIONS LTD - 2022-09-20
    23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    4385, 14693350 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    57 Wellington Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    57 Wellington Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    23-24 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-31 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    23-24 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-31 ~ dissolved
    IIF 73 - Director → ME
  • 9
    4 Shallmarsh Road, Higher Bebington, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-01 ~ now
    IIF 75 - Director → ME
  • 10
    Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    23-24 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-29 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Thursby House 1 Thursby Road, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,344 GBP2024-11-30
    Officer
    2022-12-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    ELEVATED FILMS LTD - 2023-07-04
    CRASH FILMS LTD - 2022-05-06
    106 Alpine Rise, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-06-24 ~ 2023-07-04
    IIF 68 - Director → ME
    Person with significant control
    2021-06-24 ~ 2023-07-04
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    GALANI ENTERTAINMENTS LIMITED - 2018-12-07
    Suite F, 1 -3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,461 GBP2017-12-31
    Officer
    2018-12-06 ~ 2019-03-19
    IIF 44 - Director → ME
  • 3
    AVI PRODUCTION LTD - 2022-04-07
    23-24 Greek Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    2021-06-24 ~ 2022-04-07
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 4
    14 Hatton Grove West, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,505 GBP2023-03-31
    Officer
    2024-03-08 ~ 2024-07-20
    IIF 48 - Director → ME
    2020-05-12 ~ 2023-07-18
    IIF 29 - Director → ME
    Person with significant control
    2023-01-26 ~ 2023-07-18
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    CASUAL PRODUCTIONS LTD - 2021-06-21
    23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2019-06-03 ~ 2022-06-25
    IIF 56 - Director → ME
    Person with significant control
    2021-04-21 ~ 2022-06-25
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    MOVIEGEARS LIGHTING LTD - 2019-10-24
    482 Bath Road, Longford Village, West Drayton, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,401 GBP2024-11-30
    Officer
    2022-10-04 ~ 2022-12-06
    IIF 32 - Director → ME
    Person with significant control
    2022-10-04 ~ 2022-12-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LAILA MANJU PRODUCTIONS LTD - 2019-10-11
    23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    104,182 GBP2023-08-31
    Officer
    2019-11-28 ~ 2020-01-02
    IIF 43 - Director → ME
    2020-02-12 ~ 2025-02-04
    IIF 59 - Director → ME
    2019-06-25 ~ 2019-11-28
    IIF 45 - Director → ME
    Person with significant control
    2022-01-25 ~ 2025-02-04
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    THE OTHER MAN PRODUCTIONS LTD - 2020-08-25
    Y T ENTERTAINMENT LTD - 2019-11-14
    Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,103 GBP2023-07-31
    Officer
    2020-06-19 ~ 2023-03-21
    IIF 52 - Director → ME
    Person with significant control
    2022-01-25 ~ 2025-03-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    Suite 27 Winsor & Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    233,815 GBP2023-02-28
    Officer
    2022-08-04 ~ 2023-06-20
    IIF 51 - Director → ME
    Person with significant control
    2022-08-04 ~ 2023-02-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    AARAMSEY PRODUCTIONS LTD - 2020-08-25
    198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,608 GBP2024-07-31
    Officer
    2019-06-03 ~ 2025-02-03
    IIF 65 - Director → ME
    Person with significant control
    2022-01-25 ~ 2025-02-03
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    NEW DIMENSION FILMS LTD - 2024-03-05
    TIPSY PRODUCTIONS LTD - 2020-03-31
    Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,081 GBP2023-06-30
    Officer
    2019-06-03 ~ 2024-03-22
    IIF 46 - Director → ME
    Person with significant control
    2024-03-21 ~ 2024-03-22
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    2022-01-25 ~ 2024-03-03
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    STREAMLINED PRODUCTION SERVICES LIMITED - 2023-04-15
    4385, 09544749 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -49,239 GBP2022-04-30
    Officer
    2021-11-11 ~ 2022-05-13
    IIF 60 - Director → ME
    2021-11-11 ~ 2022-05-13
    IIF 76 - Secretary → ME
    Person with significant control
    2021-11-11 ~ 2023-01-17
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    Vyman House, 104 College Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -900 GBP2024-05-31
    Officer
    2023-05-10 ~ 2025-05-30
    IIF 31 - Director → ME
    Person with significant control
    2023-05-10 ~ 2025-05-30
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -534 GBP2023-07-31
    Officer
    2019-07-29 ~ 2024-12-03
    IIF 64 - Director → ME
    Person with significant control
    2019-10-28 ~ 2024-12-03
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 15
    28 Judd House South Meadow Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-09 ~ 2021-06-30
    IIF 63 - Director → ME
  • 16
    Vyman House, 104 College Road, Harrow, England
    Active Corporate
    Officer
    2024-06-04 ~ 2025-03-27
    IIF 74 - Director → ME
    Person with significant control
    2024-06-04 ~ 2025-03-27
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    Thursby House 1 Thursby Road, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,344 GBP2024-11-30
    Officer
    2019-11-14 ~ 2021-12-29
    IIF 42 - Director → ME
  • 18
    23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2022-02-21 ~ 2023-09-14
    IIF 53 - Director → ME
    2019-06-03 ~ 2022-01-24
    IIF 57 - Director → ME
    Person with significant control
    2021-04-09 ~ 2023-03-21
    IIF 11 - Ownership of shares – 75% or more OE
  • 19
    ALEXIS COLETTE MOTION PICTURE LTD - 2021-11-11
    3 Connells Mews, St. Andrews Park, Norwich, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-23 ~ 2021-07-30
    IIF 61 - Director → ME
  • 20
    23-24 Greek Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    506,674 GBP2021-05-31
    Officer
    2019-06-25 ~ 2023-03-08
    IIF 55 - Director → ME
    Person with significant control
    2022-02-17 ~ 2023-03-08
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 21
    Office Suite 27 Winsor & Newton Building, Whitefriars Aveneu, London, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,242,643 GBP2023-03-31
    Officer
    2022-09-22 ~ 2023-10-02
    IIF 41 - Director → ME
    Person with significant control
    2022-09-22 ~ 2023-11-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 22
    C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    2022-04-06 ~ 2025-02-26
    IIF 62 - Director → ME
  • 23
    Office 28 Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, England
    Active Corporate (1 parent)
    Equity (Company account)
    815,085 GBP2023-06-30
    Officer
    2019-11-06 ~ 2023-08-02
    IIF 54 - Director → ME
    Person with significant control
    2019-11-06 ~ 2023-10-02
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    198 Limes Avenue, Chigwell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    250,853 GBP2024-01-31
    Officer
    2020-11-29 ~ 2022-02-28
    IIF 33 - Director → ME
    2022-04-04 ~ 2025-08-16
    IIF 28 - Director → ME
    Person with significant control
    2020-11-29 ~ 2025-08-16
    IIF 19 - Ownership of shares – 75% or more OE
  • 25
    THE THUG COMPANY PRODUCTIONS LTD - 2018-08-21
    23-24 Greek Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    281,867 GBP2022-04-29
    Officer
    2020-10-08 ~ 2020-10-16
    IIF 34 - Director → ME
  • 26
    TEAMO PRODUCTION HQ (UK) LTD - 2024-03-26
    UMBRELLA PRODUCTIONS LTD - 2024-03-06
    Jolyon House (suite 369) Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-09 ~ 2024-03-23
    IIF 47 - Director → ME
    Person with significant control
    2019-10-28 ~ 2024-03-23
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.