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

Robert Charles Graham

    Related profiles found in government register
  • Robert Charles Graham
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Craig Yr Eos Road, Bridgend, CF32 0PG, United Kingdom

      IIF 1
    • 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 2
    • San Marco House, 26 Craig Yr Eos Road, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 3 IIF 4
  • Mr Robert Charles Graham
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG

      IIF 5
    • 26, Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, United Kingdom

      IIF 6
    • San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • San Marco House, 26, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, Wales

      IIF 13
  • Graham, Robert Charles
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG

      IIF 14
    • 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, Wales

      IIF 15 IIF 16 IIF 17
    • 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG

      IIF 18
    • 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 19 IIF 20
    • 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, Wales

      IIF 21 IIF 22 IIF 23
    • 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Vale Of Glamorgan, CF32 0PG

      IIF 24 IIF 25
    • San Marco House, 26 Craig Yr Eos Road, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 26
    • San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, Wales

      IIF 35
    • First Floor, 22 West Mall, Bristol, BS8 4BQ, England

      IIF 36
    • 26, Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, United Kingdom

      IIF 37 IIF 38
    • 26, Craig Yr Eos Road, Ogmore By Sea, Vae Of Glamorgan, CF32 0PG, Wales

      IIF 39
    • 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 40 IIF 41 IIF 42
    • San Marco House, 26 Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, United Kingdom

      IIF 44
    • San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 26, Craig Yr Eos Road, Ogmore-by-sea, CF32 0PG, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 26, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 51
    • San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 52 IIF 53 IIF 54
    • San Marco House, 26 Craig-yr-eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 59 IIF 60
    • San Marco House, 26, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, Wales

      IIF 61
  • Graham, Robert Charles
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 62
    • 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, Wales

      IIF 63 IIF 64
    • San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, CF32 0PG, United Kingdom

      IIF 65
    • San Marco House 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Vale Of Glamorgan, CF32 0PG

      IIF 66
    • 180, Piccadilly, London, W13 9HG, United Kingdom

      IIF 67
    • 180, Piccadilly, London, W1J 9HF, United Kingdom

      IIF 68
    • 180, Piccadilly, London, W1J 9HG, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Studio 108, 72 Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 73
    • 26, Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, United Kingdom

      IIF 74
    • 26, Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, Wales

      IIF 75
    • 26, Craig Yr Eos Road, Ogmore By Sea, Vae Of Glamorgan, CF32 0PG, Wales

      IIF 76
    • San Marco, 26 Craig Yr Eos Road, Ogmore By Sea, CF32 0PG, Wales

      IIF 77 IIF 78 IIF 79
    • San Marco 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, Wales

      IIF 81
    • San Marco House, 26 Craig-yr-eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 82 IIF 83 IIF 84
    • San Marco House, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 90 IIF 91
  • Graham, Robert Charles
    British accountants born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Robert Charles
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • San Marco House, 26 Craig Yr Eos Road, Bridgend, Mid Glamorgan, CF32 0PG, United Kingdom

      IIF 96
  • Graham, Robert Charles
    British manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Piccadilly, London, W1J 9HG, United Kingdom

      IIF 97
  • Graham, Robert Charles
    British producer born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 98
  • Mr Robert Charles Graham
    British born in July 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • West Paddock, Lower Farm, Brendon View Close, Rhoose, Barry, CF62 3ER, Wales

      IIF 99
    • 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG

      IIF 100 IIF 101 IIF 102
    • 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG

      IIF 104 IIF 105
    • 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 106
    • San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 107
  • Mr Robert Graham
    British born in July 1956

    Resident in Wales

    Registered addresses and corresponding companies
  • Graham, Robert Charles
    British accountant

    Registered addresses and corresponding companies
    • San Marco House, 26 Craig-yr-eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 121
  • Graham, Robert Charles

    Registered addresses and corresponding companies
    • 26, Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, CF32 0PG, Wales

      IIF 122
    • Sun Marco House, 26 Craig-yr-eos Road, Ogmore-by-sea, Vale Of Glamorgan, CF32 0PG

      IIF 123 IIF 124 IIF 125
child relation
Offspring entities and appointments
Active 63
  • 1
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,632 GBP2025-05-31
    Officer
    2019-05-20 ~ now
    IIF 48 - Director → ME
  • 2
    San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -153,743 GBP2024-09-30
    Officer
    2017-12-18 ~ now
    IIF 46 - Director → ME
  • 3
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,494 GBP2024-09-30
    Officer
    2018-02-08 ~ now
    IIF 31 - Director → ME
  • 4
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2010-07-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 109 - Has significant influence or controlOE
  • 5
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-06-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 108 - Has significant influence or controlOE
  • 6
    San Marco House 26, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2012-11-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 120 - Has significant influence or controlOE
  • 7
    26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2015-04-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 118 - Has significant influence or controlOE
  • 8
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2003-06-19 ~ dissolved
    IIF 87 - Director → ME
  • 9
    180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-29 ~ dissolved
    IIF 66 - Director → ME
  • 10
    180 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    2009-01-08 ~ dissolved
    IIF 82 - Director → ME
  • 11
    180 Piccadilly, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 71 - Director → ME
  • 12
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,483 GBP2023-06-30
    Officer
    2018-08-07 ~ dissolved
    IIF 65 - Director → ME
  • 13
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2011-10-25 ~ dissolved
    IIF 70 - Director → ME
  • 14
    San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,773 GBP2024-09-30
    Officer
    2016-09-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    26,725 GBP2025-03-31
    Officer
    2014-03-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 117 - Has significant influence or controlOE
  • 16
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    1,714 GBP2024-09-30
    Officer
    2014-08-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 17
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,806 GBP2025-02-28
    Officer
    2019-02-12 ~ now
    IIF 37 - Director → ME
  • 18
    26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    2015-11-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 106 - Has significant influence or controlOE
  • 19
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,459 GBP2025-04-30
    Officer
    2018-04-04 ~ now
    IIF 27 - Director → ME
  • 20
    180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 81 - Director → ME
  • 21
    180 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-22 ~ dissolved
    IIF 76 - Director → ME
  • 22
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,690 GBP2025-02-28
    Officer
    2019-02-12 ~ now
    IIF 49 - Director → ME
  • 23
    San Marco House Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,087,101 GBP2024-10-31
    Officer
    2001-09-14 ~ now
    IIF 60 - Director → ME
    2001-09-14 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 116 - Has significant influence or controlOE
  • 24
    IMP PRODUCTIONS 1 LIMITED
    Other registered numbers: 10999509, 10655126
    San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-09-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 25
    IMP PRODUCTIONS 2 LIMITED
    Other registered numbers: 10999509, 10393308
    San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-03-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 26
    San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-10-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    IMP PRODUCTIONS 4 LIMITED
    Other registered numbers: 10393308, 10655126
    San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-10-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 28
    San Marco House 26, Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 29
    WHO CARES FILMS LIMITED - 2009-05-01
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,128,364 GBP2025-04-30
    Officer
    2008-04-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 103 - Has significant influence or controlOE
  • 30
    WONDERFUL LIFE FILMS LTD - 2021-06-15
    San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2015-05-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 31
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2014-02-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 102 - Has significant influence or controlOE
  • 32
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,869 GBP2024-09-30
    Officer
    2017-12-13 ~ now
    IIF 28 - Director → ME
  • 33
    MAISON GRIZZARD LTD - 2011-04-04
    Studio 108 72 Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 73 - Director → ME
  • 34
    4th Floor 104-108, Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 78 - Director → ME
  • 35
    4th Floor 104-108, Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 77 - Director → ME
  • 36
    4th Floor 104-108, Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 80 - Director → ME
  • 37
    4th Floor 104-108, Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 79 - Director → ME
  • 38
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2011-08-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 101 - Has significant influence or controlOE
  • 39
    26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2014-08-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 105 - Has significant influence or controlOE
  • 40
    San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,204 GBP2024-09-30
    Officer
    2017-09-14 ~ now
    IIF 45 - Director → ME
  • 41
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -207,013 GBP2022-01-31
    Officer
    2000-12-11 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 42
    BLOOD RELATIONS FILM LTD - 2014-04-15
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    28,683 GBP2025-05-31
    Officer
    2016-03-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 112 - Has significant influence or controlOE
  • 43
    RAGING GUNS FILMS LTD - 2011-10-12
    180 Piccadilly, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-03 ~ dissolved
    IIF 69 - Director → ME
  • 44
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,342 GBP2024-05-31
    Officer
    2018-05-30 ~ now
    IIF 30 - Director → ME
  • 45
    26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2014-11-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 119 - Has significant influence or controlOE
  • 46
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2012-04-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 115 - Has significant influence or controlOE
  • 47
    San Marco House, 26 Craig Yr Eos Road, Ogmore By Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 48
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,653 GBP2025-07-31
    Officer
    2018-07-12 ~ now
    IIF 33 - Director → ME
  • 49
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    88,024 GBP2025-05-31
    Officer
    2019-06-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 110 - Has significant influence or controlOE
  • 50
    26 Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2014-08-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 104 - Has significant influence or controlOE
  • 51
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,248 GBP2025-06-30
    Officer
    2019-08-12 ~ now
    IIF 19 - Director → ME
  • 52
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,794 GBP2025-03-31
    Officer
    2018-03-07 ~ now
    IIF 32 - Director → ME
  • 53
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -22,536 GBP2025-03-31
    Officer
    2019-03-12 ~ now
    IIF 34 - Director → ME
  • 54
    San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,020 GBP2025-01-31
    Officer
    2017-04-03 ~ now
    IIF 47 - Director → ME
  • 55
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    78 GBP2017-09-30
    Officer
    2011-07-14 ~ dissolved
    IIF 122 - Secretary → ME
  • 56
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -126 GBP2025-06-30
    Officer
    2013-06-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 111 - Has significant influence or controlOE
  • 57
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2014-01-02 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 58
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,976 GBP2024-11-30
    Officer
    2018-11-06 ~ now
    IIF 38 - Director → ME
  • 59
    San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,769 GBP2025-03-31
    Officer
    2016-09-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 60
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,302 GBP2025-06-30
    Officer
    2018-09-17 ~ now
    IIF 29 - Director → ME
  • 61
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2010-04-20 ~ dissolved
    IIF 72 - Director → ME
  • 62
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2013-06-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 113 - Has significant influence or controlOE
  • 63
    San Marco House, 26 Craig Yr Eos Road, Ogmore By Sea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,956 GBP2025-08-31
    Officer
    2017-02-03 ~ now
    IIF 44 - Director → ME
Ceased 23
  • 1
    POTTER AGENCIES LIMITED - 2021-01-11
    San Marco House26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,881 GBP2022-03-31
    Officer
    2021-01-08 ~ 2021-01-11
    IIF 96 - Director → ME
    Person with significant control
    2021-01-08 ~ 2021-01-11
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    MOSARON AGENCIES LIMITED - 2021-01-11
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-01-08 ~ 2021-01-11
    IIF 26 - Director → ME
    Person with significant control
    2021-01-08 ~ 2021-01-11
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -617,567 GBP2022-12-31
    Officer
    2010-04-06 ~ 2015-06-05
    IIF 64 - Director → ME
  • 4
    62 Sarre Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-05-13 ~ 2009-08-06
    IIF 93 - Director → ME
  • 5
    CINEGATE PICTURES INTERNATIONAL LIMITED - 2009-11-02
    San Marco House, 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,999 GBP2023-03-31
    Officer
    2008-12-15 ~ 2010-03-03
    IIF 84 - Director → ME
    2008-12-15 ~ 2010-03-03
    IIF 124 - Secretary → ME
  • 6
    CORRINE FREEDMAN LIMITED - 2009-08-28
    63 Ayr Close, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -984 GBP2024-08-31
    Officer
    2009-08-04 ~ 2010-09-01
    IIF 94 - Director → ME
  • 7
    2 Nicholls Road, Coytrahen, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ 2009-08-07
    IIF 95 - Director → ME
  • 8
    127 Burket Close, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2009-04-08 ~ 2009-11-17
    IIF 89 - Director → ME
    2009-04-08 ~ 2009-11-23
    IIF 125 - Secretary → ME
  • 9
    Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,411 GBP2023-05-31
    Officer
    2019-05-14 ~ 2020-09-30
    IIF 50 - Director → ME
  • 10
    MALEFICENT SEVEN LTD - 2018-01-22
    ATTACK OF THE SHARKS LTD - 2017-10-13
    Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -692 GBP2023-03-31
    Officer
    2017-03-13 ~ 2020-10-31
    IIF 98 - Director → ME
    Person with significant control
    2017-03-13 ~ 2020-10-31
    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
  • 11
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2011-07-11 ~ 2015-07-20
    IIF 63 - Director → ME
  • 12
    208 Essex Road, London
    Dissolved Corporate (1 parent)
    Officer
    2003-01-23 ~ 2004-02-18
    IIF 83 - Director → ME
  • 13
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2013-03-22 ~ 2013-10-15
    IIF 68 - Director → ME
  • 14
    127 Burket Close, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2009-04-08 ~ 2009-11-17
    IIF 88 - Director → ME
    2009-04-08 ~ 2009-11-23
    IIF 123 - Secretary → ME
  • 15
    6th Floor Dufours Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    2012-06-14 ~ 2017-01-09
    IIF 75 - Director → ME
  • 16
    SHACK FILMS LIMITED - 2006-12-01
    81 Hillcrest Drive, Southdown, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,061 GBP2024-09-30
    Officer
    2011-02-11 ~ 2017-07-07
    IIF 36 - Director → ME
  • 17
    PMCC LTD
    - now
    FULL METAL JURASSIC LTD - 2021-10-21
    29 Craven Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2019-09-04 ~ 2020-10-31
    IIF 62 - Director → ME
    Person with significant control
    2019-09-04 ~ 2020-10-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    BLOOD RELATIONS FILM LTD - 2014-04-15
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    28,683 GBP2025-05-31
    Officer
    2014-03-10 ~ 2016-02-15
    IIF 91 - Director → ME
  • 19
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -35,758 GBP2024-09-30
    Officer
    2011-09-23 ~ 2015-09-07
    IIF 67 - Director → ME
  • 20
    West Paddock, Lower Farm Brendon View Close, Rhoose, Barry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,825 GBP2024-05-31
    Officer
    2017-04-27 ~ 2022-08-05
    IIF 35 - Director → ME
    Person with significant control
    2017-04-30 ~ 2022-08-05
    IIF 99 - Ownership of shares – 75% or more OE
  • 21
    26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-09-30 ~ 2014-11-20
    IIF 97 - Director → ME
  • 22
    URBAN WAY PRODUCTIONS LIMITED
    Other registered number: 11281139
    46a Marlborough Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-07-10 ~ 2010-03-02
    IIF 85 - Director → ME
  • 23
    Flat E Linton Flats, 101 Harestone Hill, Caterham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-09 ~ 2012-05-25
    IIF 92 - 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.