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 Malcolm Winter

    Related profiles found in government register
  • Mr Malcolm Winter
    English born in June 1957

    Resident in England

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

      IIF 1
    • Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 2
    • Unit 9 Harvey Adam Centre, Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 3
    • Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 4 IIF 5 IIF 6
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 7
  • Mr Malcolm John Winter
    British born in June 1957

    Resident in England

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

      IIF 8
    • Baptist Church, The Enterprise Hub, St. Mary Street, Bridgwater, TA6 3EQ, United Kingdom

      IIF 9
    • Bridgwater Baptist Church, The Enterprise Hub, St Mary Street, Bridgwater, Somerset, TA6 3EQ, Ukraine

      IIF 10
    • Flat 23 Admirals Court, Docks, Bridgwater, TA6 3EX, England

      IIF 11 IIF 12 IIF 13
    • 2, Chesterfield Buildings, Westbourne Pl, Clifton, Bristol, BS8 1RU, United Kingdom

      IIF 15
    • 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 16 IIF 17 IIF 18
    • 2 Chesterfield Buildings, Westbourne Place, Clifton, Bristol, BS8 1RU, England

      IIF 22
    • 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 23
    • C/o Eam London 215-221 Borough High Street London, Borough High Street, London, SE1 1JA, England

      IIF 24
  • Winter, Malcolm
    English born in June 1957

    Resident in England

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

      IIF 25 IIF 26
  • Winter, Malcolm
    English company director born in June 1957

    Resident in England

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

      IIF 27
    • 19, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, Great Britain

      IIF 28
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 29
  • Winter, Malcolm
    English director born in June 1957

    Resident in England

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

      IIF 30
  • Winter, Malcolm John
    British born in June 1957

    Resident in England

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

      IIF 31
    • Baptist Church, The Enterprise Hub, St. Mary Street, Bridgwater, Somerset, TA6 3EQ, England

      IIF 32
    • Bridgwater Baptist Church, The Enterprise Hub, St Mary Street, Bridgwater, Somerset, TA6 3EQ, Ukraine

      IIF 33
    • Flat 23 Admirals Court, Docks, Bridgwater, TA6 3EX, England

      IIF 34 IIF 35 IIF 36
    • The Enterprise Hub, Bridgwater Baptist Church, St Mary Street, Bridgwater, Somerset, TA6 3EQ, United Kingdom

      IIF 37
    • 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 38 IIF 39 IIF 40
    • 2 Chesterfield Buildings, Westbourne Place, Clifton, Bristol, BS8 1RU, England

      IIF 44
    • 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 45
  • Winter, Malcolm John
    British film producer born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chesterfield Buildings, Westbourne Pl, Clifton, Bristol, BS8 1RU, United Kingdom

      IIF 46
    • 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 47
    • 20, Bunhill Row, London, EC1Y 8UE, England

      IIF 48
  • Winter, Malcolm John
    British television producer born in June 1957

    Resident in England

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

      IIF 49
  • Mr Malcolm John Winter
    British born in June 1957

    Resident in United Kingdom

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

      IIF 50
    • 23, Admirals Court Docks, Bridgwater, TA6 3EX, England

      IIF 51
    • Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 52 IIF 53 IIF 54
    • 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 56
    • C/o Eam London 215-221 Borough High Street London, Borough High Street, London, SE1 1JA, England

      IIF 57
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 58
    • Pmj House, Suite 16, Highlands Road, Shirley , Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 59
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 60 IIF 61
  • Winter, Malcolm
    English born in June 1957

    Resident in United Kingdom

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

      IIF 62
  • Winter, Malcolm
    English company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, United Kingdom

      IIF 63
    • Unit 9 Harvey Adam Centre, Unit 9 Harvey Adam Centre, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 64
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 65
    • Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 66
  • Winter, Malcolm John
    British born in June 1957

    Resident in United Kingdom

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

      IIF 67
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 68
    • Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 69 IIF 70 IIF 71
    • Baptist Church, The Enterprise Hub, St Mary Street, Bridgwater, TA6 3EQ, United Kingdom

      IIF 74
    • 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 75
  • Winter, Malcolm John
    British director born in June 1957

    Resident in United Kingdom

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

      IIF 76
  • Winter, Malcolm John
    British film producer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 77 IIF 78 IIF 79
    • Pmj House, Suite 16, Highlands Road, Shirley , Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 80
  • Winter, Malcolm John
    British films born in June 1957

    Resident in United Kingdom

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

      IIF 81
  • Winter, Malcolm John
    British none born in June 1957

    Resident in United Kingdom

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

      IIF 82
    • 104b, St. John Street, Clerkenwell, London, EC1M 4EH, Uk

      IIF 83
  • Winter, Malcolm John
    British producer born in June 1957

    Resident in United Kingdom

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

      IIF 84
    • Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 85
    • 23, Admirals Court Docks, Bridgwater, TA6 3EX, England

      IIF 86
    • C/o Eam London 215-221 Borough High Street London, Borough High Street, London, SE1 1JA, England

      IIF 87 IIF 88
    • 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 89 IIF 90
    • Pmj House Suite 8, Highlands Road, Shirley, Solihull, West Midlands, B90 4ND, United Kingdom

      IIF 91
  • Winter, Malcolm John
    British property developer born in June 1957

    Resident in United Kingdom

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

      IIF 92
  • Winter, Malcolm
    British film producer born in June 1957

    Resident in United Kingdom

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

      IIF 93
child relation
Offspring entities and appointments
Active 43
  • 1
    3 LIVES MOVIE LIMITED
    10509884
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -492,596 GBP2024-10-31
    Officer
    2016-12-05 ~ now
    IIF 74 - Director → ME
  • 2
    3 WISHES FOR CHRISTMAS LIMITED
    15338437
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,756 GBP2024-05-31
    Officer
    2023-12-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    8 REMAINS LIMITED
    11185697
    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
    2018-02-05 ~ dissolved
    IIF 88 - Director → ME
  • 4
    A CHRISTMAS TO REMEMBER LIMITED
    16646556
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-08-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ABDUCT LIMITED
    08738624
    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
    2020-02-18 ~ dissolved
    IIF 65 - Director → ME
  • 6
    AFTER FRANKENSTEIN LIMITED
    09069794
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,425 GBP2024-12-31
    Officer
    2016-01-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    ASTRA 6 DARKSIDE LIMITED
    15302616
    Flat 23 Admirals Court, Docks, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    2023-11-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BERKELEY SQUARE PROPERTY DEVELOPMENTS LTD
    09156002
    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
    2014-07-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CHECKMATE TV SHOW SEASON II LIMITED
    09801511 10239985
    23 Admiral Court Docks, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,284 GBP2024-03-31
    Officer
    2016-02-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CHECKMATE TV SHOW SEASON III LIMITED
    10239985 09801511
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,154 GBP2024-12-31
    Officer
    2016-06-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    CHECKMATETVSHOWAPP LIMITED
    10385857
    16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2018-09-30
    Officer
    2016-09-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 12
    CHRISTMAS AT THE HOLLY DAY INN LTD
    13958109
    23 Admirals Court Docks, Bridgwater, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -324,689 GBP2023-08-31
    Officer
    2022-03-05 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    COMPANY PARTNERS LTD
    04666501
    2 Chesterfield Buildings Westbourne Place, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-05-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    DAWN OF THE INVISIBLE WOMAN LTD
    - now 14820322
    VOID'S EDGE LIMITED
    - 2023-07-24 14820322
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-04-30
    Officer
    2023-04-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    DEVIL IN THE FOG LTD
    07926452
    104b St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 81 - Director → ME
  • 16
    DINOSAUR ISLAND LIMITED
    12120186
    Pmj House Suite 16, Highlands Road, Shirley , Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    DRACULA CRIMSON REIGN LIMITED
    16352935
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    FALLEN EAGLE FILMS LIMITED
    08444033
    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
    2018-10-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    FRANKENSTEIN LIMITED
    11369479
    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
    2019-05-13 ~ dissolved
    IIF 78 - Director → ME
  • 20
    FRANKENSTEIN THE LEGACY LIMITED
    14186760
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,719 GBP2024-11-30
    Officer
    2022-06-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    FROM BEYOND LIMITED
    15708043
    2 Chesterfield Buildings, Westbourne Pl, Clifton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    FROM BEYOND THE MOVIE LIMITED
    10419148 15055818
    16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2016-10-10 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 23
    FROM BEYOND THE MOVIE LIMITED
    15055818 10419148
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,412 GBP2025-05-31
    Officer
    2023-08-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    IDOLS OF THE TRIBE LIMITED
    15130813
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2023-09-11 ~ dissolved
    IIF 47 - Director → ME
  • 25
    INSPECTOR SHARMA LIMITED
    15153714
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    INVISIBLE MAN THE MOVIE LIMITED
    09470438
    23 Admirals Court Docks, Bridgwater, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -73,582 GBP2022-10-31
    Officer
    2017-07-26 ~ dissolved
    IIF 30 - Director → ME
  • 27
    J BLOCKBUSTER LIMITED
    11105607
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,358 GBP2023-12-31
    Officer
    2017-12-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2017-12-11 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 28
    KINGFISHER FILM STUDIOS LIMITED
    13034799
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -910 GBP2024-11-30
    Officer
    2020-11-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    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
  • 29
    LONDON DIGITAL MOVIE AND TV STUDIOS ESTATES LTD
    12179104
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,720 GBP2024-02-29
    Officer
    2019-08-29 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 30
    LONDON DIGITAL MOVIE AND TV STUDIOS LTD
    10617537
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -182,075 GBP2024-04-30
    Officer
    2017-02-14 ~ now
    IIF 26 - Director → ME
  • 31
    M AND M FILM PRODUCTIONS INTERNATIONAL LIMITED
    - now 14481783
    M AND MFILM PRODUCTIONS INTERNATIONAL LIMITED
    - 2023-01-06 14481783
    104 High Street Colliers Wood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,440 GBP2024-12-31
    Officer
    2022-11-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 32
    M AND M FILM PRODUCTIONS LIMITED
    11336927
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -661,461 GBP2023-10-31
    Officer
    2018-04-30 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 33
    MALTA DIGITAL MEDIA LIMITED
    08410194
    19 Wimbledon Avenue Harvey Adam House, Brandon, Suffolk, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 63 - Director → ME
  • 34
    MELODRIVE LIMITED
    14541860
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131,639 GBP2024-05-31
    Officer
    2022-12-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    MJW FILM AND TV PRODUCTIONS LIMITED
    11624859
    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
    2018-10-16 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 36
    MYTHICAL LEGENDS LTD
    15525405
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (3 parents)
    Officer
    2024-02-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    P I T D LTD
    - now 09104391
    LONDON DIGITAL MOVIE STUDIOS LIMITED
    - 2017-02-21 09104391
    LDM FILM STUDIOS LIMITED - 2015-04-01
    Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,155 GBP2018-03-31
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 38
    ROGUE AGENT LIMITED
    16482967
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (3 parents)
    Officer
    2025-05-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    SAVING SANTA CLAUS LIMITED
    10962793
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -322,969 GBP2024-01-31
    Officer
    2017-09-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 40
    SEMMELWEIS TV SERIES LTD
    14579757
    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
    2023-01-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    SHEPHERD CODE II LIMITED
    15802795
    2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    WHITE SKY TV SHOW LIMITED
    12727713
    C/o Eam London 215-221 Borough High Street London, Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 43
    ZOMBIE PROJECT LIMITED
    11656632
    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
    2018-11-02 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    ABDUCT LIMITED
    08738624
    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
    2013-10-18 ~ 2020-02-18
    IIF 29 - Director → ME
  • 2
    AFTER FRANKENSTEIN LIMITED
    09069794
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,425 GBP2024-12-31
    Officer
    2014-06-04 ~ 2015-10-01
    IIF 76 - Director → ME
  • 3
    AMARINE FILMS LIMITED
    07380025
    30 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-15 ~ 2012-03-28
    IIF 82 - Director → ME
  • 4
    AMARINE GROUP LIMITED
    07378370
    30 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-17 ~ 2012-05-31
    IIF 83 - Director → ME
  • 5
    BSPD LIMITED
    10260825
    Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -607,013 GBP2018-07-31
    Officer
    2016-07-04 ~ 2018-01-02
    IIF 92 - Director → ME
    Person with significant control
    2016-07-04 ~ 2018-01-03
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHECKMATE TV SHOW LIMITED
    09590332
    23 Admirals Court Docks, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,502 GBP2024-05-31
    Officer
    2015-05-14 ~ 2015-11-11
    IIF 68 - Director → ME
  • 7
    CHECKMATE TV SHOW SEASON II LIMITED
    09801511 10239985
    23 Admiral Court Docks, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,284 GBP2024-03-31
    Officer
    2015-09-30 ~ 2015-11-12
    IIF 84 - Director → ME
  • 8
    DELTA SHAW LTD - now
    CHECKMATE TV SHOW SECOND SERIES LIMITED
    - 2016-08-19 09770077
    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
    2015-09-09 ~ 2016-08-01
    IIF 85 - Director → ME
  • 9
    DENIABLE PRODUCTIONS LTD
    11923285
    100 Elmtree Way, Kingswood, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -599 GBP2024-04-30
    Officer
    2019-11-16 ~ 2022-06-22
    IIF 48 - Director → ME
  • 10
    FALLEN EAGLE FILMS LIMITED
    08444033
    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
    2013-03-14 ~ 2018-10-15
    IIF 27 - Director → ME
  • 11
    KIMBA LIMITED
    11109087
    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
    2017-12-13 ~ 2018-02-09
    IIF 91 - Director → ME
  • 12
    MTTS DEVELOPMENTS LTD - now
    MIGHTIER THAN THE SWORD LTD
    - 2017-06-23 08641639
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -252,952 GBP2017-08-31
    Officer
    2013-08-07 ~ 2017-06-16
    IIF 28 - Director → ME
  • 13
    P I T D LTD - now
    LONDON DIGITAL MOVIE STUDIOS LIMITED
    - 2017-02-21 09104391
    LDM FILM STUDIOS LIMITED
    - 2015-04-01 09104391
    Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,155 GBP2018-03-31
    Officer
    2014-06-26 ~ 2017-02-20
    IIF 93 - Director → ME
  • 14
    TRISOR UNITED DEVELOPMENTS LTD
    - now 08845170
    THE MOVIE INVESTOR LIMITED
    - 2018-07-27 08845170
    19 Wimbledon Avenue, Brandon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -507,857 GBP2019-01-31
    Officer
    2014-01-14 ~ 2018-08-01
    IIF 62 - Director → ME
    Person with significant control
    2018-07-26 ~ 2018-08-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    VIJLI DEVELOPMENTS LTD - now
    VIJLI THE MOVIE LTD.
    - 2018-11-09 10887779
    Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    81,761 GBP2019-07-31
    Officer
    2017-07-28 ~ 2018-07-30
    IIF 66 - Director → ME

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.