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

Mr Andrew Neville Prendergast

    Related profiles found in government register
  • Mr Andrew Neville Prendergast
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 1
    • 215-221, Borough High Street, London, SE1 1JA, England

      IIF 2
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, England

      IIF 3 IIF 4
    • 2, Abney Avenue, Albrighton, Wolverhampton, WV7 3JZ, England

      IIF 5 IIF 6 IIF 7
  • Mr Andrew Neville Prendergast
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Abney Avenue, Albrighton, West Midlands, WV7 3JZ, United Kingdom

      IIF 8
    • 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 9
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 10 IIF 11
  • Prendergast, Andrew Neville
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Abney Avenue, Albrighton, Wolverhampton, WV7 3JZ, England

      IIF 12
  • Prendergast, Andrew Neville
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 Abney Avenue, Abney Avenue, Albrighton, Wolverhampton, WV7 3JZ, England

      IIF 13
  • Prendergast, Andrew Neville
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Regent Court, 68 Caroline Street, Jewllery Quarter, Birmingham, West Midlands, B3 1UG, United Kingdom

      IIF 14
    • 75, Aston Road, Shifnal, Shropshire, TF11 8DU, England

      IIF 15
  • Prendergast, Andrew Neville
    British film producer born in December 1970

    Resident in England

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

      IIF 16
    • 2, Abney Avenue, Albrighton, Wolverhampton, WV7 3JZ, England

      IIF 17
  • Prendergast, Andrew Neville
    British it consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Abney Avenue, Albrighton, Wolverhampton, West Midlands, WV7 3JZ, England

      IIF 18
  • Prendergast, Andrew Neville
    British producer born in December 1970

    Resident in England

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

      IIF 19
  • Prendergast, Andrew Neville
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Abney Avenue, Albrighton, West Midlands, WV7 3JZ, United Kingdom

      IIF 20
    • 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 21
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 22 IIF 23 IIF 24
child relation
Offspring entities and appointments 14
  • 1
    ANP MEDIA HOLDINGS AND INVESTMENTS LTD
    15783798
    Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    BOTD FILM COMPANY LTD
    15227172
    Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    BRIDGEFIFTEENFILMS LIMITED
    - now 09591318
    GOLDFINGER FILMS LIMITED
    - 2015-06-04 09591318
    75 Aston Road, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-14 ~ 2016-12-01
    IIF 15 - Director → ME
  • 4
    DREW RENDER LIMITED
    08134353
    Colin Meager & Co Limited, Regent Court, 68 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-07-09 ~ dissolved
    IIF 18 - Director → ME
  • 5
    JET SKI FILM COMPANY LIMITED
    12334025
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-26 ~ 2021-08-23
    IIF 19 - Director → ME
  • 6
    LIVE IS LIFE FILMS LTD
    16392943
    59 Cartway, Bridgnorth, England
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-04-16 ~ 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 directors OE
  • 7
    MOPICOM LTD
    10315330
    75 Aston Road, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-05 ~ 2018-05-04
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    2019-01-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MOPIMO LIMITED
    09365397
    Regent Court 68 Caroline Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-12-23 ~ dissolved
    IIF 14 - Director → ME
  • 9
    PICARO FILMS LIMITED
    12881846 11825957
    2 Abney Avenue, Albrighton, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    PICARO FILMS LTD
    - now 11825957 12881846
    VITALITY VISUAL EFFECTS UK LTD
    - 2021-10-20 11825957
    23 Bilston Street, Dudley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-02-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    PICARO FILMS THE WRECK LIMITED
    13547545
    2 Abney Avenue, Albrighton, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    PICARO HOLDINGS LTD
    15222487
    Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-10-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    STEEL MILL FILMS LTD
    16261782
    Star Works, Frederick Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    VITALITY JETSKI LIMITED
    12872427
    215-221 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.