logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Vashu Bhagnani

    Related profiles found in government register
  • Mr Vashu Bhagnani
    Indian born in April 1961

    Resident in United Arab Emirates

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

      IIF 1
  • Mr Vashu Lilaram Bhagnani
    Indian born in April 1961

    Resident in United Arab Emirates

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

      IIF 2
  • Bhagnani, Vashu
    Indian film producer born in April 1961

    Resident in United Arab Emirates

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

      IIF 3
  • Mr Vashu Bhagnani
    Indian born in April 1961

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Suite 303, 50 East Castle Street, London, W1W 8EA, United Kingdom

      IIF 4 IIF 5
  • Mr Vashu Lilaram Bhagnani
    Indian born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 6
    • icon of address 35a, Grosvenor Street, London, W1K 4QX, United Kingdom

      IIF 7
    • icon of address 39,hereford House, 129 Park Street, London, W1K 7JB, England

      IIF 8
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, United Kingdom

      IIF 9
  • Mr Vashu Lilaram Bhagnani
    Indian born in April 1961

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C/o Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 10
  • Mr Vashu Lilarem Bhagnani
    Indian born in April 1961

    Resident in India

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

      IIF 11 IIF 12
  • Mr Vashu Lilaram Bhagnani
    Indian born in April 1961

    Resident in England

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

      IIF 13
    • icon of address 125, Ledbury Road, London, W11 2AQ, United Kingdom

      IIF 14
    • icon of address C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 15
    • icon of address Flat 1, 2 Dunraven Street, London, W1K 7FQ, England

      IIF 16 IIF 17
    • icon of address The International Wine Center, Dallow Road, Luton, LU1 1UR, England

      IIF 18
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 19
  • Mr Vashu Lilarem Bhagnani
    Indian born in April 1961

    Resident in England

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

      IIF 20
  • Mr Vashu Lilaram Bhagnani
    Indian born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 21
  • Bhagnani, Vashu
    Indian born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 2 Dunraven Street, London, W1K 7FQ, England

      IIF 22
  • Bhagnani, Vashu Lilaram
    Indian born in April 1961

    Resident in United Kingdom

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

      IIF 23
    • icon of address Flat 1, 2 Dunraven Street, London, W1K 7FQ, England

      IIF 24 IIF 25 IIF 26
  • Bhagnani, Vashu Lilaram
    Indian company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, Grosvenor Street, London, W1K 4QX, United Kingdom

      IIF 27
  • Bhagnani, Vashu Lilaram
    Indian company director and film producer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Hereford House, 129 Park Street, London, W1K 7JB, England

      IIF 28
  • Bhagnani, Vashu Lilaram
    Indian director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Hereford House, 129 Park Street, Mayfair, London, W1K 7JB, United Kingdom

      IIF 29
  • Bhagnani, Vashu Lilaram
    Indian film producer born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 30
  • Bhagnani, Vashu
    Indian director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Virtuso Productions Fze, Business Centre, Rakez, Ras Al Khaimah, United Arab Emirates

      IIF 31
  • Bhagnani, Vashu Lilaram
    Indian co director & film producer born in April 1961

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C/o Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 32
  • Bhagnani, Vashu Lilaram
    Indian managing director born in April 1961

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Suite 303, 50 East Castle Street, London, W1W 8EA, United Kingdom

      IIF 33
  • Bhagnani, Vashu Lilarem
    Indian born in April 1961

    Resident in India

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

      IIF 34
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 35 IIF 36
  • Bhagnani, Vashu Lilarem
    Indian film producer born in April 1961

    Resident in India

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

      IIF 37
  • Bhagnani, Vashu Lilaram
    Indian born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 38
    • icon of address Unit B, 16-28, Bonnersfield Lane, Harrow, HA1 2JR, England

      IIF 39
    • icon of address 39, 129 Park Street, London, W1K 7JB, England

      IIF 40
    • icon of address Flat 1, 2 Dunraven Street, London, W1K 7FQ, England

      IIF 41
    • icon of address Flat 1, 2 Dunraven Street, London, W1K 7FQ, England

      IIF 42 IIF 43
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 44 IIF 45
  • Bhagnani, Vashu Lilaram
    Indian company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The International Wine Center, Dallow Road, Luton, LU1 1UR, England

      IIF 46
  • Bhagnani, Vashu Lilaram
    Indian director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The International Wine Centre, Dallow Road, Luton, LU1 1UR, England

      IIF 47
  • Bhagnani, Vashu Lilaram
    Indian born in April 1969

    Resident in England

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

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    BEYOND THE CLOUD MOTION PICTURES LTD - 2021-01-06
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,964,645 GBP2023-08-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 45 - Director → ME
  • 2
    icon of address 39 Hereford House, 129 Park Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Flat 1, 2 Dunraven Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,555 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address C/o Kingsley Maybrook Unitec House, 2 Albert Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,362 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    A & CO FILM RENTALS LTD - 2018-01-11
    RAMAYANA THE FILM LIMITED - 2020-04-24
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,107 GBP2024-09-30
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 35a Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,006 GBP2024-03-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 44 - Director → ME
  • 8
    ACOLYTE SOFTWARE LIMITED - 2015-06-16
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,771 GBP2022-06-30
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 31 - Director → ME
  • 9
    VIRTUOSO CONSTRUCTION LIMITED - 2021-08-05
    icon of address Flat 1 2 Dunraven Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,132,504 GBP2023-03-31
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 42 - Director → ME
  • 10
    MOTIONCLOUD CINEMA LIMITED - 2018-11-15
    BUNNY AND DIVI ENTERTAINMENT LIMITED - 2021-03-15
    DIVIBUNNY ENTERTAINMENT LIMITED - 2020-06-01
    icon of address Unit B, 16-28 Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    39,058 GBP2021-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    DE-FI MEDIA LIMITED - 2022-04-20
    PRIME FOCUS INVESTMENTS LIMITED - 2010-11-17
    PRIME FOCUS INTERNATIONAL LIMITED - 2016-02-20
    icon of address Unit B, 16-28 Bonnersfield Lane, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 38 - Director → ME
  • 12
    2 DUNRAVEN STREET LTD - 2019-07-25
    icon of address Flat 1 2 Dunraven Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,426 GBP2024-03-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 26 - Director → ME
  • 13
    LANEVIEW LTD - 2019-07-25
    icon of address Flat 1 2 Dunraven Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,549 GBP2024-03-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address Flat 1 2 Dunraven Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,458 GBP2023-03-31
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 22 - Director → ME
  • 15
    OFF PARK LTD - 2019-07-25
    icon of address Flat 1 2 Dunraven Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,141,849 GBP2024-03-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,981 GBP2022-03-28
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 17
    icon of address Flat 1 2 Dunraven Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 18
    RELIANCE ENTERTAINMENT PRODUCTIONS SCANDI LTD - 2020-08-18
    CUCKOO LANE PRODUCTIONS NO. 5 LIMITED - 2017-11-15
    icon of address Suite 201 (m Shah) 14 Havelock Place, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,588,995 GBP2024-01-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 40 - Director → ME
  • 19
    icon of address 125 Ledbury Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    322,186 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-05 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    HUMSHAKAL ENTERTAINMENT AND FILMS LIMITED - 2014-07-31
    POOJA ENTERTAINMENT AND FILMS LIMITED - 2013-07-05
    VIRGO ENTERTAINMENT LIMITED - 2017-01-04
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 5 - Has significant influence or controlOE
Ceased 12
  • 1
    PUJA CONSTRUCTIONS LIMITED - 2020-04-29
    icon of address Suite 201 (m Shah) 14 Havelock Place, Harrow, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    683,364 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2019-05-31
    IIF 32 - Director → ME
    icon of calendar 2020-07-10 ~ 2021-06-28
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2019-09-02
    IIF 10 - Right to appoint or remove directors OE
  • 2
    RED DOT MEDIATECH LIMITED - 2018-03-14
    BOLLYWOOD MEDIA LIMITED - 2016-07-12
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    788,983 GBP2023-07-31
    Officer
    icon of calendar 2019-05-08 ~ 2019-05-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-06-05
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    SAJID NADIADWALA FILMS LIMITED - 2015-04-17
    ALL AROUND GLOBE (UK) LIMITED - 2015-08-03
    icon of address The International Wine Centre, Dallow Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,406 GBP2023-04-29
    Officer
    icon of calendar 2019-05-08 ~ 2019-05-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2019-05-13
    IIF 2 - Has significant influence or control OE
  • 4
    BEYOND THE CLOUD MOTION PICTURES LTD - 2021-01-06
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,964,645 GBP2023-08-31
    Officer
    icon of calendar 2019-01-31 ~ 2019-04-03
    IIF 3 - Director → ME
    icon of calendar 2019-05-08 ~ 2019-05-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-04-03
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-05-08 ~ 2019-05-13
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    LONERANGER PRODUCTIONS LIMITED - 2018-08-14
    MARK PRODUCTIONS LIMITED - 2018-05-24
    icon of address The International Wine Centre, Dallow Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    479,535 GBP2023-08-31
    Officer
    icon of calendar 2019-05-08 ~ 2019-05-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-05-13
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    FAR AWAY FILMS LTD - 2016-05-17
    NADIADWALA GRANDSON PRODUCTIONS LTD - 2015-01-13
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,578 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-06-01
    IIF 4 - Has significant influence or control OE
  • 7
    icon of address 160 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -749 GBP2024-08-30
    Officer
    icon of calendar 2019-03-19 ~ 2019-06-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2019-09-17
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    VIRTUOSO CONSTRUCTION LIMITED - 2021-08-05
    icon of address Flat 1 2 Dunraven Street, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,132,504 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-09-21 ~ 2022-11-22
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    MOTIONCLOUD CINEMA LIMITED - 2018-11-15
    BUNNY AND DIVI ENTERTAINMENT LIMITED - 2021-03-15
    DIVIBUNNY ENTERTAINMENT LIMITED - 2020-06-01
    icon of address Unit B, 16-28 Bonnersfield Lane, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    39,058 GBP2021-05-31
    Officer
    icon of calendar 2018-11-14 ~ 2019-05-31
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2018-11-14
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    DE-FI MEDIA LIMITED - 2022-04-20
    PRIME FOCUS INVESTMENTS LIMITED - 2010-11-17
    PRIME FOCUS INTERNATIONAL LIMITED - 2016-02-20
    icon of address Unit B, 16-28 Bonnersfield Lane, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-26 ~ 2024-05-01
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 11
    DUNRAVE LTD - 2019-07-25
    icon of address Interpark House, 7 Down Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -598,039 GBP2024-03-31
    Officer
    icon of calendar 2018-12-21 ~ 2021-05-18
    IIF 28 - Director → ME
  • 12
    HUMSHAKAL ENTERTAINMENT AND FILMS LIMITED - 2014-07-31
    POOJA ENTERTAINMENT AND FILMS LIMITED - 2013-07-05
    VIRGO ENTERTAINMENT LIMITED - 2017-01-04
    icon of address First Floor, 20 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ 2013-07-19
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.