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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pettit, Terence John

    Related profiles found in government register
  • Pettit, Terence John
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silvanus, London Road, Sunningdale, Ascot, Berkshire, SL5 9RY, United Kingdom

      IIF 1 IIF 2
  • Pettit, Terence John
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silvanus, London Road, Sunningdale, Ascot, Berkshire, SL5 9RY, United Kingdom

      IIF 3
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 4
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 5
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 6
  • Pettit, Terence John
    British film producer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 7
    • Sylvanus House, London Road, Sunningdale, Berkshire, SL5 9RY, England

      IIF 8
  • Pettit, Terence
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Emmaus Chartered Accountants, 377-399 London Road, Camberley, GU15 3HL, United Kingdom

      IIF 9
  • Pettit, Terence John
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 10
    • 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 11
    • 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, England

      IIF 12
    • 5th Floor East, Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 13
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 1, Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 17 IIF 18
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 19 IIF 20 IIF 21
    • Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 23
  • Pettit, Terence John
    British actor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Broadstone Place, London, W1U 7EP

      IIF 24
  • Pettit, Terence John
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 25
    • Recovery House 15-17, Hainault Business Park, Ilford, IG6 3TU

      IIF 26
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 27 IIF 28
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 29
  • Pettit, Terence John
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Pettit, Terence John
    British film producer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 49
    • 9, Wimpole Street, London, W1G 9SR, England

      IIF 50 IIF 51
    • Unit 39, Mahatma Gandhi Industrial Estate, Milkwood Road, London, SE24 0JF, United Kingdom

      IIF 52
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 53 IIF 54 IIF 55
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, United Kingdom

      IIF 57
  • Mr Terence John Pettit
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, England

      IIF 58
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 59
  • Terence Pettit
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Emmaus Chartered Accountants, 377-399 London Road, Camberley, GU15 3HL, United Kingdom

      IIF 60
  • Terence John Pettit
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 61
    • 7, St. Petersgate, Stockport, SK1 1EB

      IIF 62 IIF 63
  • Pettit-page, Terence John
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Terence John Pettit
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 77
    • 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 78
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 79
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 80 IIF 81 IIF 82
    • 9, Wimpole Street, London, W1G 9SR, England

      IIF 83 IIF 84
    • C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 85 IIF 86
    • 7, St Petersgate, Stockport, SK1 1EB

      IIF 87 IIF 88
    • 1, Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 89
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 90 IIF 91 IIF 92
    • Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 94 IIF 95
  • Mr. Terence John Pettit
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Petersgate, Stockport, SK1 1EB

      IIF 96
    • The Bank, 1 Campbell Place, Stoke-on-trent, ST4 1NH, England

      IIF 97
  • Pettit, Terence John

    Registered addresses and corresponding companies
    • 5th Floor East, Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

      IIF 98
  • Mr Terence John Pettit-page
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 70
  • 1
    30 FEET OF DUST THE MOVIE LTD
    08348491
    9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 43 - Director → ME
  • 2
    50/50 FILM LTD
    07135747
    9 Wimpole Street, London
    Dissolved Corporate (7 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 44 - Director → ME
  • 3
    ASSETROCK HOLDINGS LTD
    10204806
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2021-06-14 ~ 2021-09-01
    IIF 98 - Secretary → ME
  • 4
    AURIA MANAGEMENT (SIX) LTD
    - now 07671481
    AURIA MANAGEMENT LTD
    - 2016-06-17 07671481 10238157
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (7 parents, 10 offsprings)
    Officer
    2016-05-16 ~ 2018-04-17
    IIF 50 - Director → ME
  • 5
    BAM XTRAS LIMITED
    07576319
    14 Craske Close, Sheringham, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-24 ~ 2011-03-30
    IIF 8 - Director → ME
  • 6
    BOB AND THE LOST IDOLS LIMITED
    06597096
    7 New Road, Elsenham, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2008-06-26 ~ 2013-01-31
    IIF 31 - Director → ME
  • 7
    BONDED BY BLOOD LIMITED
    06969538
    9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-07-22 ~ 2009-08-14
    IIF 2 - Director → ME
    2012-11-29 ~ dissolved
    IIF 28 - Director → ME
  • 8
    CHURCHILL BECKETT PARTNERS LTD
    12027966
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-06-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 77 - Has significant influence or control OE
  • 9
    CONNECTED FILM LIMITED
    15215580
    555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 10
    CROSS ZEBRA FILM & TELEVISION LIMITED
    - now 08574313
    FLARE FILM (ZEBRA) LIMITED
    - 2018-09-10 08574313
    7 St Petersgate, Stockport
    Dissolved Corporate (4 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-06-18 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DARKHORSE FILMS LIMITED
    13753439
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-18 ~ dissolved
    IIF 32 - Director → ME
  • 12
    DENOUEMENT PICTURES LIMITED
    11441485
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2018-06-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
  • 13
    DIAMOND NINE LIMITED
    07340097
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-08-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    DREAMSCAPE STUDIOS LIMITED
    10705974
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2017-04-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 15
    EMPIRE PICTURES LIMITED
    12757921
    555-557 Cranbrook Road Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-07-21 ~ now
    IIF 13 - Director → ME
  • 16
    ETHERIUM LIMITED
    - now 07564022
    PLASTIC THE MOVIE LTD
    - 2020-10-03 07564022
    1 Campbell Place, Stoke-on-trent, England
    Active Corporate (6 parents)
    Officer
    2011-03-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    FANATICAL FILM & TELEVISION LIMITED
    - now 10553259
    FLARE FILM (CLUB) LIMITED
    - 2018-09-10 10553259
    7 St Petersgate, Stockport
    Dissolved Corporate (3 parents)
    Officer
    2017-01-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    FANGED HORROR PRODUCTIONS LIMITED
    - now 09706749
    FLARE FILM (FANGED) LIMITED
    - 2018-09-10 09706749
    7 St Petersgate, Stockport
    Dissolved Corporate (4 parents)
    Officer
    2015-07-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    FIGHT NATION LIMITED
    16545928
    C/o Emmaus Chartered Accountants, 377-399 London Road, Camberley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    FILM LOUNGE (LONDON) LIMITED
    06610472
    9 Wimpole Street, London
    Dissolved Corporate (12 parents)
    Officer
    2008-06-04 ~ dissolved
    IIF 27 - Director → ME
  • 21
    FLARE FILM (AWAY) LIMITED
    08740391
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 49 - Director → ME
  • 22
    FLARE FILM (MESSENGER) LIMITED
    08598130
    Recovery House 15-17 Hainault Business Park, Ilford
    Dissolved Corporate (4 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 26 - Director → ME
  • 23
    FLARE FILM (ONCE) LIMITED
    09289930
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    2014-10-31 ~ 2015-04-23
    IIF 52 - Director → ME
  • 24
    GATEWAY FILMS ANIMATION (UK) LIMITED
    07937774
    8 Broadstone Place, London
    Dissolved Corporate (3 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 24 - Director → ME
  • 25
    GATEWAY FILMS LONDON (1) LIMITED
    07972451
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    GHETTO STREET SERIES LIMITED
    10984163
    25 / 26 Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 46 - Director → ME
  • 27
    HANOVER FILMS (UK) LIMITED
    06554488
    6 Hermitage Road, Woking, Surrey, England
    Dissolved Corporate (9 parents)
    Officer
    2008-04-03 ~ 2009-03-23
    IIF 3 - Director → ME
  • 28
    HANOVER FILMS LTD
    06105588
    6 Hermitage Road, Woking, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2007-02-14 ~ 2009-03-23
    IIF 1 - Director → ME
  • 29
    HARBINGER TELEVISION LIMITED
    11440249
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2018-06-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HOTSIDE TELEVISION LIMITED
    - now 10220857
    NEW SHOOTS FILM (A) LIMITED
    - 2018-02-28 10220857
    7 St. Petersgate, Stockport
    Dissolved Corporate (4 parents)
    Officer
    2018-03-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    HOW FUNNY THE MOVIE LIMITED
    09963586
    Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-21 ~ 2020-03-18
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-18
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    INCIPIENT MEDIA LIMITED
    11441569
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2018-06-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    INTERNATIONAL COURIER MEDIA LIMITED
    15201572
    555-557 Cranbrook Road Gants Hill, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-10-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MERIDIAN FILMS LONDON ONE LTD
    08906244
    9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 39 - Director → ME
  • 35
    MERIDIAN FILMS LTD
    08745320
    9 Wimpole Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 47 - Director → ME
  • 36
    MMB THE MOVIE LIMITED
    09256941
    40 Bank Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 35 - Director → ME
  • 37
    NO GREAT BEAUTY THE MOVIE LTD
    08348451
    9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 45 - Director → ME
  • 38
    OLD WAY FILM & TELEVISION LIMITED
    - now 10654137
    FLARE FILM (OLD WAY) LIMITED
    - 2018-09-10 10654137
    7 St Petersgate, Stockport
    Dissolved Corporate (4 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    OPULENT ENTERTAINMENT LIMITED
    11440487
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-29 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
  • 40
    PHENOMENAL PICTURES LIMITED
    11373345
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2018-06-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    PHILBERDS MEDIA LIMITED
    - now 11690147
    PHILBERDS FILM & TELEVISION LIMITED
    - 2023-03-10 11690147
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-21 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    PLATINUM PICTURE COMPANY LIMITED
    - now 09963948
    PLATINUM PICTURES COMPANY LIMITED
    - 2016-02-02 09963948
    Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
  • 43
    PLATINUM PICTURES LIMITED
    - now 11438797
    PLATINUM TELEVISION LIMITED
    - 2021-08-16 11438797
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2018-06-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    PLATINUM PICTURES LONDON LIMITED
    08221502
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-09-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 45
    POV ENTERTAINMENT (LONDON) LIMITED
    - now 10654184
    FLARE FILM (MO) LIMITED
    - 2017-10-02 10654184
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    POV LIMITED
    10206475
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    RIGHT TIME RIGHT PLACE THE MOVIE LIMITED
    09962521
    Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-01-21 ~ 2022-12-12
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-12
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    SAVING SANTA 2 THE MOVIE LTD
    08348198 07808060
    9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 38 - Director → ME
  • 49
    SAVING SANTA THE MOVIE LIMITED
    07808060 08348198
    9 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 6 - Director → ME
  • 50
    SPENT ONWARDS FILM & TELEVISION LIMITED
    - now 10608761
    FLARE FILM (SPENT) LIMITED
    - 2018-09-10 10608761
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2017-02-08 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    STONE PRODUCTION CONSULTANCY LTD
    08833402
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-01-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 52
    STREAMZ VENTURES LTD
    15964896
    555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-06-19
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 53
    SUPREME FILM & TELEVISION ENTERTAINMENT LIMITED
    - now 10525558
    FLARE FILM (SUPREMACY) LIMITED
    - 2018-09-10 10525558
    7 St. Petersgate, Stockport
    Dissolved Corporate (3 parents)
    Officer
    2016-12-14 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    SUPREME NUTRITIONAL PRODUCTS LIMITED
    10536505
    9 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 55
    SYZYGY+ LIMITED
    - now 07769985
    FLARE FILM (LONDON) LIMITED
    - 2018-03-06 07769985
    RATIO FILM (X-RAY) LIMITED - 2014-10-06
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2015-10-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    THE GAME CHANGER TV SERIES LIMITED
    - now 10860580
    THE MERCENARY SERIES LIMITED
    - 2017-10-26 10860580
    7 St Petersgate, Stockport
    Dissolved Corporate (6 parents)
    Officer
    2017-07-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 87 - Has significant influence or control OE
  • 57
    THE GREEN MARINE MOVIE HOLDINGS LIMITED
    08249936
    Bowden House, 36 Northampton Road, Market Harborough, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2012-10-11 ~ 2014-07-09
    IIF 30 - Director → ME
  • 58
    THE GREEN MARINE MOVIE LIMITED
    08256126
    9 Wimpole Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 37 - Director → ME
  • 59
    THE LA JOB MOVIE LTD
    08348436
    9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 40 - Director → ME
  • 60
    THE LONGEST COCKTAIL PARTY RIGHTS LIMITED
    09589745
    57a Broadway, Leigh-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-13 ~ 2016-09-28
    IIF 41 - Director → ME
  • 61
    THE LONGEST COCKTAIL PARTY THE MOVIE LIMITED
    09592056
    57a Broadway, Leigh-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-14 ~ 2020-01-01
    IIF 33 - Director → ME
    Person with significant control
    2016-04-07 ~ 2020-01-01
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    THE MASTERSHIP GAME UK LTD
    08833267
    9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-06 ~ dissolved
    IIF 42 - Director → ME
  • 63
    THE MUMPER LIMITED
    07281604
    9 Wimpole Street, London
    Dissolved Corporate (6 parents)
    Officer
    2010-06-11 ~ dissolved
    IIF 7 - Director → ME
  • 64
    THE SHAH MOVIE LTD
    08592425
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-07-01 ~ now
    IIF 15 - Director → ME
  • 65
    TURNAROUND MEDIA LIMITED
    11433407
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    TWISTER FILM & TELEVISION LIMITED
    - now 09289867
    FLARE FILM (TWISTED) LIMITED
    - 2018-09-10 09289867
    7 St. Petersgate, Stockport
    Dissolved Corporate (4 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    UNICORN FILM COMPANY LIMITED
    - now 11681446
    CANNON RUN FILM & TELEVISION LIMITED
    - 2019-03-22 11681446
    The Bank, 1 Campbell Place, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-20 ~ 2022-11-15
    IIF 73 - Director → ME
  • 68
    UNIFORM FILM & TELEVISION LIMITED
    - now 10525623
    FLARE FILM (UNIFORM) LIMITED
    - 2018-09-10 10525623
    7 St. Petersgate, Stockport
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-12-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    WEB3 CONTENT LIMITED
    15509328
    1 Campbell Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 89 - Has significant influence or control as a member of a firm OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 70
    WILDE CHURCHILL LIMITED
    11252749
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-03-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more 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.