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

Dr Balasubramanian Seetharaman

    Related profiles found in government register
  • Dr Balasubramanian Seetharaman
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Hermitage Parade, High Street, Ascot, SL5 7HE, England

      IIF 1 IIF 2
    • 14, High Street, Ascot, SL5 7HE, United Kingdom

      IIF 3
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT

      IIF 4 IIF 5
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT, England

      IIF 6
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT, United Kingdom

      IIF 7
    • 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 8 IIF 9 IIF 10
    • 198, Limes Avenue, Chigwell, IG7 5LT, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 23 IIF 24
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25
    • 69, Wigmore Street, London, W1U 1PZ, England

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • Unit Cf.306, Pell Street, Surrey Quays, London, SE8 5EN, England

      IIF 28
    • 5, Bridge Street, Walton-on-thames, KT12 1AE, England

      IIF 29
  • Mr Balasubramanian Seetharaman
    British born in May 1965

    Resident in England

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

      IIF 30
  • Mr Balasubramanian Seetharaman
    British born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 31
  • Balasubramanian, Seetharaman
    British accountant born in May 1965

    Resident in England

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

      IIF 32
  • Seetharaman, Balasubramanian
    Indian accountant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 33
  • Seetharaman, Balasubramanian
    Indian operation manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat4, 9th Floor Crown House, North Circular Road, London, NW10 7PN

      IIF 34
  • Seetharaman, Balasubramanian
    Indian service born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 35
  • Seetharaman, Balasubramanian
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14 Hermitage Parade, High Street, Ascot, SL5 7HE, England

      IIF 36 IIF 37 IIF 38
    • 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 39
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 42
    • 3rd Floor, 69 Wigmore Street, London, London, W1U 1PZ, United Kingdom

      IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, England

      IIF 45
    • 39, Station Road, West Drayton, Middlesex, UB7 7LN, United Kingdom

      IIF 46
  • Seetharaman, Balasubramanian
    British commercial director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Chase Lodge, Page Street, Mill Hill, London, NW7 2ED, England

      IIF 47
  • Seetharaman, Balasubramanian
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14 Hermitage Parade, High Street, Ascot, SL5 7HE, England

      IIF 48
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT

      IIF 49
    • 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 50
    • Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, Lothian Region, EH12 9DQ, Scotland

      IIF 51
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 52
    • 83, Baker Street, London, Greater London, W1U 6AG, United Kingdom

      IIF 53
    • Manhattan Business Park Manhattan House, West Gate, London, W5 1UP, England

      IIF 54
    • Snf 286, York House, 18 York Road, Maidenhead, SL6 1SF, United Kingdom

      IIF 55
    • 5, Bridge Street, Walton-on-thames, KT12 1AE, England

      IIF 56
  • Seetharaman, Balasubramanian
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Seetharaman, Balasubramanian
    British finance consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 33, Symphony Court, Birmingham, B16 8AD, England

      IIF 76
  • Seetharaman, Balasubramanian
    British finance professional born in May 1965

    Resident in England

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

      IIF 77
  • Seetharaman, Balasubramanian
    British financial consultant born in May 1965

    Resident in England

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

      IIF 78
  • Seetharaman, Balasubramanian
    British service born in May 1965

    Resident in England

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

      IIF 79
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT, United Kingdom

      IIF 80
  • Seetharaman, Balasubramanian
    Indian

    Registered addresses and corresponding companies
    • 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 81 IIF 82
    • Flat4, 9th Floor Crown House, North Circular Road, London, NW10 7PN

      IIF 83
  • Seetharaman, Balasubramanian
    Indian accountant

    Registered addresses and corresponding companies
    • 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 84
    • Flat4, 9th Floor Crown House, North Circular Road, London, NW10 7PN

      IIF 85 IIF 86
  • Seetharaman, Balasubramanian
    Indian manager

    Registered addresses and corresponding companies
    • 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 87
  • Seetharaman, Balasubramanian
    Indian service

    Registered addresses and corresponding companies
    • 866, Eastern Avenue, Ilford, Essex, IG2 7HY

      IIF 88 IIF 89
    • 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 90
  • Seetharaman, Balasubramaniam

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

      IIF 91
  • Seetharaman, Balasubramanian

    Registered addresses and corresponding companies
    • 198, Limes Avenue, Chigwell, 31/05/2022, IG7 5LT, United Kingdom

      IIF 92
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT, England

      IIF 93
    • 198, Limes Avenue, Chigwell, Essex, IG7 5LT, United Kingdom

      IIF 94 IIF 95 IIF 96
    • 198, Limes Avenue, Chigwell, IG7 5LT, England

      IIF 103 IIF 104 IIF 105
    • 198, Limes Avenue, Chigwell, IG7 5LT, United Kingdom

      IIF 107
    • Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, W4 5YA, United Kingdom

      IIF 108
    • Sc553331 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 109
    • 198, Limes Avenue, Essex, Chigwell, IG7 5LT, England

      IIF 110
    • 198, Limes Avenue, Essex, Chigwell, IG7 5LT, United Kingdom

      IIF 111
    • 866, Eastern Avenue, Ilford, Essex, IG2 7HY, United Kingdom

      IIF 112 IIF 113
    • 23-24, Greek Street, London, W1D 4DZ, England

      IIF 114
    • 3rd Floor, 69 Wigmore Street, London, London, W1U 1PZ, United Kingdom

      IIF 115
    • 573, Green Lanes, London, N8 0RL, England

      IIF 116
    • C/o D M Patel & Co., 40 Great James Street, London, WC1N 3HB, United Kingdom

      IIF 117
    • First Floor, 118-120 Wardour Street, London, W1F 0TU, United Kingdom

      IIF 118
    • First Floor 787, High Road, Leytonstone, London, E11 4QS, England

      IIF 119
    • Office Gold, Chiswick Business Park, 566, Chiswick High Road, London, W4 5YA, England

      IIF 120
    • Penthouse 14 Bickenhall Mansions, Bickenhall Street, London, Westminister, W1U 6BR

      IIF 121
    • 5, Bridge Street, Walton On Thames, Surrey, KT12 1AE, England

      IIF 122
    • 5, Bridge Street, Walton On Thames, Surrey, KT12 1AE, United Kingdom

      IIF 123
    • 5, Bridge Street, Walton-on-thames, KT12 1AE, England

      IIF 124 IIF 125
child relation
Offspring entities and appointments
Active 43
  • 1
    HI IQ ENTERTAINMENT LIMITED - 2023-05-03
    7 St John's Road, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -357,681 GBP2024-04-30
    Officer
    2023-06-01 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    198 Limes Avenue, Chigwell, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -48 GBP2023-09-30
    Officer
    2019-09-23 ~ now
    IIF 72 - director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    3rd Floor 69 Wigmore Street, London, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    513,730 GBP2022-06-30
    Officer
    2019-01-28 ~ now
    IIF 115 - secretary → ME
  • 4
    PLANET MARATHI TARARANI PRODUCTIONS LIMITED - 2023-08-29
    7 St John's Road, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2023-08-28 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    5 Bridge Street, Walton On Thames, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100,000,000 GBP2024-02-28
    Officer
    2023-02-21 ~ now
    IIF 102 - secretary → ME
  • 6
    5 Bridge Street, Walton On Thames, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-19 ~ dissolved
    IIF 123 - secretary → ME
  • 7
    INDO GREEN FASHIONS LIMITED - 2020-08-04
    198 Limes Avenue, Chigwell, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,270 GBP2023-06-30
    Officer
    2015-02-19 ~ now
    IIF 93 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    DEDICATED DOCTORS LIMITED - 2011-04-06
    Chase Lodge Page Street, Mill Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    -378,096 GBP2023-03-31
    Officer
    2025-01-07 ~ now
    IIF 47 - director → ME
  • 9
    CENTIVO LIMITED - 2013-12-11
    Chase Lodge Page Street, Mill Hill, London, England
    Corporate (4 parents)
    Equity (Company account)
    882,368 GBP2023-03-31
    Officer
    2025-01-09 ~ now
    IIF 45 - director → ME
  • 10
    LAILA MANJU PRODUCTIONS LTD - 2019-10-11
    23-24 Greek Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104,182 GBP2023-08-31
    Officer
    2020-02-12 ~ now
    IIF 114 - secretary → ME
  • 11
    THE FILM "JUDGEMENT" LIMITED - 2004-10-14
    MILLENNIUM BABY LIMITED - 2004-01-16
    C/o D M Patel & Co., 40 Great James Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-06-20 ~ dissolved
    IIF 84 - secretary → ME
  • 12
    198 Limes Avenue, Chigwell, Essex
    Corporate (2 parents)
    Equity (Company account)
    1,060 GBP2023-06-30
    Officer
    2011-06-14 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    THE FILM THAMBI LTD - 2005-01-13
    198 Limes Avenue, Chigwell, England
    Corporate (1 parent)
    Equity (Company account)
    13,189 GBP2023-03-31
    Officer
    2021-12-20 ~ now
    IIF 73 - director → ME
    2020-02-14 ~ now
    IIF 105 - secretary → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    THE FILM THIRD EYE LTD - 2005-01-17
    Suite 713, 7th Floor, Crown House North Circular Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 89 - secretary → ME
  • 15
    198 Limes Avenue, Chigwell, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    50,000,100 GBP2023-08-31
    Officer
    2019-08-12 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    198 Limes Avenue, Essex, Chigwell, England
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    198 Limes Avenue, Chigwell, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-20 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    C/o D M Patel & Co., 40 Great James Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 117 - secretary → ME
  • 19
    TINGLEFACTOR LTD - 2004-02-11
    INTERIOR CLEANING SERVICES AND PROPERTY MAINTENANCELTD - 2003-05-30
    Suite 713, 7th Floor, Crown House, North Circular Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-06-30 ~ dissolved
    IIF 90 - secretary → ME
  • 20
    CANARY IT SOLUTIONS LIMITED - 2017-06-08
    33b High Street, Royal Wootton Bassett, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    -34,705 GBP2021-03-31
    Officer
    2018-05-05 ~ now
    IIF 104 - secretary → ME
  • 21
    198 Limes Avenue, Chigwell, Essex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-09-20 ~ now
    IIF 53 - director → ME
  • 22
    198 Limes Avenue, Chigwell, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 23
    MITRASEVA
    - now
    SHRI RADHA MADHAV KALYANA MAHOTSAV - 2024-04-27
    78 Mount Stewart Avenue, Harrow, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    23,098 GBP2023-04-30
    Officer
    2018-10-26 ~ now
    IIF 101 - secretary → ME
  • 24
    23-24 Greek Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 118 - secretary → ME
  • 25
    Snf 286, York House 18 York Road, Maidenhead, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-07 ~ now
    IIF 55 - director → ME
  • 26
    Floor 3a 29 Marylebone Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-06-29 ~ dissolved
    IIF 82 - secretary → ME
  • 27
    5 Bridge Street, Walton On Thames, Surrey, England
    Corporate (2 parents)
    Officer
    2023-08-22 ~ now
    IIF 92 - secretary → ME
  • 28
    5 Bridge Street, Walton On Thames, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-07-01 ~ now
    IIF 122 - secretary → ME
  • 29
    24238, Sc553331 - Companies House Default Address, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    1,117,800,000 GBP2023-12-31
    Officer
    2023-02-08 ~ now
    IIF 109 - secretary → ME
  • 30
    Unit Cf.306 Pell Street, Surrey Quays, London, England
    Corporate (1 parent)
    Equity (Company account)
    72,668 GBP2022-03-31
    Officer
    2019-08-20 ~ now
    IIF 71 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 31
    Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    124,984,501 GBP2024-01-31
    Officer
    2023-06-01 ~ now
    IIF 108 - secretary → ME
  • 32
    Unit Cf.306 Pell Street, Surrey Quays, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 94 - secretary → ME
  • 33
    SRAM & MRAM GDIH FIRST RESPONSE SOLUTIONS LIMITED - 2023-02-02
    5 Bridge Street, Walton-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-02-08 ~ now
    IIF 125 - secretary → ME
  • 34
    198 Limes Avenue, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 35
    198 Limes Avenue, Chigwell, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-03 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 36
    198 Limes Avenue, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 37
    VICTOR LIFE CARE LTD - 2021-07-13
    14 Hermitage Parade High Street, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-04 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 38
    14 Hermitage Parade High Street, Ascot, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-07-09 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 39
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-30 ~ dissolved
    IIF 75 - director → ME
  • 40
    VICTOR VENTURES LIMITED - 2021-09-24
    VICTOR VENTURE LIMITED - 2020-06-18
    198 Limes Avenue, Chigwell, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-02 ~ now
    IIF 70 - director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 41
    V3 INTERNATIONAL LIMITED - 2021-11-19
    14 Hermitage Parade High Street, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-06-30 ~ dissolved
    IIF 36 - director → ME
  • 42
    V3 GLOBAL HOLDINGS LIMITED - 2021-12-23
    14 Hermitage Parade High Street, Ascot, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-06-30 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-10-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 43
    Company number 05717584
    Non-active corporate
    Officer
    2011-09-15 ~ now
    IIF 46 - director → ME
Ceased 45
  • 1
    HI IQ ENTERTAINMENT LIMITED - 2023-05-03
    7 St John's Road, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -357,681 GBP2024-04-30
    Person with significant control
    2023-06-01 ~ 2023-06-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Flat 1, 99 Baker Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-30 ~ 2021-05-04
    IIF 41 - director → ME
  • 3
    C/o, D M Patel Fcca, 40 Great James Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-05-01 ~ 2008-06-01
    IIF 86 - secretary → ME
  • 4
    14 Hermitage Parade High Street, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -395,201 GBP2023-03-31
    Officer
    2019-12-10 ~ 2019-12-12
    IIF 38 - director → ME
  • 5
    COSMO TECH SOLUTIONS LIMITED - 2021-05-28
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-23 ~ 2024-12-20
    IIF 42 - director → ME
    Person with significant control
    2021-03-23 ~ 2024-12-20
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    U.K. HEALTH ALLIANCE - 2023-10-25
    U.K. HEALTH ALLIANCE LTD - 2021-03-31
    CONSERVATIVES FOR HEALTH IN UK LTD - 2020-11-17
    573 Green Lanes, London, England
    Corporate (2 parents)
    Equity (Company account)
    385 GBP2024-03-31
    Officer
    2020-09-20 ~ 2022-06-01
    IIF 116 - secretary → ME
  • 7
    5 Bridge Street, Walton-on-thames, Surrey, England
    Corporate (1 parent)
    Officer
    2024-07-22 ~ 2024-07-23
    IIF 56 - director → ME
    Person with significant control
    2024-07-22 ~ 2024-07-23
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    3rd Floor 69 Wigmore Street, London, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    513,730 GBP2022-06-30
    Officer
    2019-03-20 ~ 2019-05-02
    IIF 43 - director → ME
  • 9
    ZYBER 365 TECHNOLOGIES LTD - 2025-03-20
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-05-31 ~ 2023-07-10
    IIF 44 - director → ME
    Person with significant control
    2023-05-31 ~ 2023-07-10
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    69 Wigmore Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,082,595 GBP2022-03-31
    Officer
    2007-11-15 ~ 2011-11-15
    IIF 88 - secretary → ME
  • 11
    INDO GREEN FASHIONS LIMITED - 2020-08-04
    198 Limes Avenue, Chigwell, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,270 GBP2023-06-30
    Officer
    2015-02-19 ~ 2017-10-16
    IIF 79 - director → ME
  • 12
    MOVIEGEARS LIGHTING LTD - 2019-10-24
    482 Bath Road, Longford Village, West Drayton, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -44,476 GBP2023-11-30
    Officer
    2018-08-09 ~ 2018-11-22
    IIF 100 - secretary → ME
  • 13
    LODESTAR HOLDINGS PRIVATE LIMITED - 2023-10-20
    Manchester Initial Business Centre Denimatic Uk Private Limited, Monsall Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    4,427 GBP2023-03-31
    Officer
    2020-03-20 ~ 2024-02-01
    IIF 66 - director → ME
    Person with significant control
    2023-12-14 ~ 2024-01-02
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2020-03-20 ~ 2023-12-11
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 14
    THE OTHER MAN PRODUCTIONS LTD - 2020-08-25
    Y T ENTERTAINMENT LTD - 2019-11-14
    Jolyon House (suite 369) Amberley Way, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -1,103 GBP2023-07-31
    Officer
    2019-07-29 ~ 2022-01-25
    IIF 69 - director → ME
    2019-07-29 ~ 2022-01-25
    IIF 98 - secretary → ME
    Person with significant control
    2019-07-29 ~ 2022-01-25
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 15
    KALA MOVIES LIMITED - 2007-12-31
    PULSE MEDIA UK TELECOM LIMITED - 2007-02-05
    TRANSFIRM CONSULTANCY LTD - 2003-01-20
    11a Church Way, Gloucester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    51,695 GBP2023-10-31
    Officer
    2007-12-04 ~ 2009-12-01
    IIF 34 - director → ME
  • 16
    5 Harrier Court, Eaglestone, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-05-31 ~ 2010-04-26
    IIF 35 - director → ME
  • 17
    THE FILM THAMBI LTD - 2005-01-13
    198 Limes Avenue, Chigwell, England
    Corporate (1 parent)
    Equity (Company account)
    13,189 GBP2023-03-31
    Officer
    2019-07-01 ~ 2020-02-14
    IIF 54 - director → ME
    2007-06-15 ~ 2012-12-31
    IIF 121 - secretary → ME
  • 18
    29 Marylebone Road, Suite 302, London
    Dissolved corporate (2 parents)
    Officer
    2010-03-19 ~ 2011-11-15
    IIF 33 - director → ME
  • 19
    VIDEAN PRODUCTIONS LIMITED - 2008-05-01
    STUDIO THIRTEEN LIMITED - 2006-08-10
    VIDEAN PRODUCTIONS LIMITED - 2006-03-27
    Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-02-15 ~ 2008-04-28
    IIF 83 - secretary → ME
  • 20
    29 Marylebone Road, Suite 302, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-31 ~ 2013-01-01
    IIF 112 - secretary → ME
  • 21
    MEDIA ONE GLOBAL LIMITED - 2012-02-27
    Suite 302, 29 Marylebone Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,736,427 GBP2015-12-31
    Officer
    2007-07-20 ~ 2012-12-31
    IIF 85 - secretary → ME
  • 22
    YONDRAY LTD - 2005-03-23
    29 Marylebone Road, Suite 302, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -407,598 GBP2015-08-31
    Officer
    2006-12-23 ~ 2012-12-31
    IIF 87 - secretary → ME
  • 23
    23-24 Greek Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -534 GBP2023-07-31
    Officer
    2019-07-29 ~ 2019-11-20
    IIF 96 - secretary → ME
  • 24
    IDIOT FILM COMPANY LIMITED - 2011-01-17
    D M Patel Fcca, 4 7 5 Baltic Street East, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-31 ~ 2013-01-02
    IIF 113 - secretary → ME
  • 25
    Thursby House 1 Thursby Road, Bromborough, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    -24,849 GBP2023-11-30
    Officer
    2019-11-14 ~ 2024-03-10
    IIF 95 - secretary → ME
  • 26
    69 Wigmore Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,889 GBP2022-10-31
    Officer
    2021-05-04 ~ 2023-06-12
    IIF 68 - director → ME
    Person with significant control
    2023-03-15 ~ 2023-06-12
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 27
    First Floor 787 High Road, Leytonstone, London, England
    Corporate
    Equity (Company account)
    -17,368 GBP2023-12-31
    Officer
    2020-05-12 ~ 2025-03-31
    IIF 119 - secretary → ME
  • 28
    EXPRESS ROAD LIMITED - 2021-06-14
    BUMBLEBEES MEDIA LOGISTICS LTD - 2020-10-22
    SHZAAM MEDIA WORKS LTD - 2018-08-23
    23-24 Greek Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,395 GBP2020-06-30
    Officer
    2018-07-01 ~ 2018-09-07
    IIF 76 - director → ME
  • 29
    SIDDHANTH HEALTHCARE LIMITED - 2024-11-04
    TOSCO & SRAM TECHNOLOGIES LIMITED - 2023-02-09
    5 Bridge Street, Walton-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-22 ~ 2023-02-08
    IIF 63 - director → ME
    2023-02-09 ~ 2024-08-14
    IIF 124 - secretary → ME
    Person with significant control
    2020-07-22 ~ 2023-02-09
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 30
    SIMSONS TRAVEL LIMITED - 2018-09-24
    SIMSUNS TRAVEL LIMITED - 2018-05-11
    FIRST DAY FIRST SHOW LIMITED - 2018-03-29
    C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,294 GBP2020-09-30
    Officer
    2017-09-13 ~ 2020-06-30
    IIF 111 - secretary → ME
  • 31
    29 Marylebone Road, Suite 302, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,671 GBP2016-03-31
    Officer
    2009-04-30 ~ 2013-03-31
    IIF 81 - secretary → ME
  • 32
    2 Willow Close, Hornchurch, England
    Corporate (7 parents)
    Equity (Company account)
    37,146 GBP2023-12-31
    Officer
    2018-01-20 ~ 2022-01-29
    IIF 39 - director → ME
    2020-01-25 ~ 2022-01-29
    IIF 103 - secretary → ME
  • 33
    Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    6,000,000 GBP2024-02-29
    Officer
    2018-08-23 ~ 2024-03-26
    IIF 49 - director → ME
    Person with significant control
    2018-09-01 ~ 2024-03-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 34
    Office Gold Building 3 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-10-03 ~ 2024-03-14
    IIF 120 - secretary → ME
  • 35
    24238, Sc553331 - Companies House Default Address, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    1,117,800,000 GBP2023-12-31
    Officer
    2018-08-10 ~ 2023-02-08
    IIF 51 - director → ME
  • 36
    Unit Cf.306 Pell Street, Surrey Quays, London, England
    Corporate (1 parent)
    Equity (Company account)
    72,668 GBP2022-03-31
    Person with significant control
    2019-08-20 ~ 2020-04-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 37
    Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Corporate (2 parents)
    Officer
    2023-10-17 ~ 2024-04-22
    IIF 107 - secretary → ME
  • 38
    Suite 306, Canon Wharf Business Centre, Pell Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-21 ~ 2023-06-30
    IIF 99 - secretary → ME
  • 39
    Flexi House Imperial Drive, 250, Rayners Lane, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -85,393 GBP2020-06-30
    Officer
    2020-05-29 ~ 2020-07-09
    IIF 74 - director → ME
  • 40
    198 Limes Avenue, Chigwell, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    250,853 GBP2024-01-31
    Officer
    2018-06-20 ~ 2020-11-30
    IIF 77 - director → ME
    2017-09-13 ~ 2020-11-30
    IIF 97 - secretary → ME
  • 41
    LONE RANGER PRODUCTION HEADQUARTERS LTD - 2019-06-03
    EHEDT FILM LTD - 2019-02-11
    23-24 Greek Street, London, England
    Corporate
    Equity (Company account)
    -32,652 GBP2021-09-30
    Officer
    2016-10-25 ~ 2022-02-04
    IIF 106 - secretary → ME
  • 42
    THE THUG COMPANY PRODUCTIONS LTD - 2018-08-21
    23-24 Greek Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    281,867 GBP2022-04-29
    Officer
    2019-06-01 ~ 2020-10-20
    IIF 32 - director → ME
    2017-12-18 ~ 2019-07-29
    IIF 91 - secretary → ME
    2017-05-24 ~ 2017-08-01
    IIF 110 - secretary → ME
  • 43
    SRAM & MRAM GDIH FIRST RESPONSE SOLUTIONS LIMITED - 2023-02-02
    5 Bridge Street, Walton-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-01 ~ 2023-02-02
    IIF 65 - director → ME
    Person with significant control
    2020-06-01 ~ 2023-02-02
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 44
    14 Hermitage Parade High Street, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -1,673 GBP2023-08-31
    Officer
    2020-11-25 ~ 2021-11-01
    IIF 48 - director → ME
  • 45
    75 Fern Lane, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-03 ~ 2020-08-05
    IIF 59 - director → ME
    Person with significant control
    2020-08-03 ~ 2020-08-05
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.