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 Michael Leonard Loveday

    Related profiles found in government register
  • Mr Michael Leonard Loveday
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, SS8 7EF, England

      IIF 1
  • Mr Michael Leonard Loveday
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Michael Loveday
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, SS7 1QA, England

      IIF 9
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 10
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 20, Orange Street, London, WC2H 7EF, England

      IIF 15 IIF 16 IIF 17
    • 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 18
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 19
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS

      IIF 20
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 21
  • Andrew Michael Loveday
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 22 IIF 23
  • Mr Andrew Loveday
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 24
  • Loveday, Michael Leonard
    British executive film producer born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Maurice Road, Canvey Island, Essex, SS8 7JL

      IIF 25
  • Loveday, Michael Leonard
    British film producer born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Loveday
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 31
  • Loveday, Andrew
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 412 Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 32
  • Loveday, Andrew
    British film born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Wardour Street, Soho, London, W1F 8ZX, England

      IIF 33
  • Loveday, Andrew Michael
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Vicarage Hill, Benfleet, Essex, SS7 1QA, United Kingdom

      IIF 34
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 35
    • 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 36
    • Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 37 IIF 38
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 39 IIF 40
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 41 IIF 42
  • Loveday, Andrew Michael
    British executive film producer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 43
  • Loveday, Andrew Michael
    British film producer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, England

      IIF 44 IIF 45 IIF 46
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, United Kingdom

      IIF 47
    • 14, Vicarage Heights, Benfleet, SS7 1QA, United Kingdom

      IIF 48
    • 57a Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 49 IIF 50
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 51 IIF 52 IIF 53
  • Mr Andrew Michael Loveday
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 54
  • Mr Andrew Michalel Loveday
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 55
  • Mr Andrew Loveday
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 38, Frederick Square, London, SE16 5XR, England

      IIF 56
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 57
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, United Kingdom

      IIF 58
    • Suite 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 59
  • Loveday, Michael Leonard
    British company director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 60
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 61
  • Loveday, Michael Leonard
    British director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 62
    • 3, Nightingale Road, Canvey Island, SS8 7EF, United Kingdom

      IIF 63
  • Loveday, Michael Leonard
    British executive film producer born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 64
  • Loveday, Michael Leonard
    British film director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 65
  • Loveday, Michael Leonard
    British film producer born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF

      IIF 66
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 67 IIF 68 IIF 69
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, United Kingdom

      IIF 72
    • 20, Orange Street, London, WC2H 7EF, England

      IIF 73
    • Suie 412, Gilmoora House, 57-61 Mortimer Street, London, W1W 8HS, England

      IIF 74
  • Loveday, Michael Leonard
    British

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF, England

      IIF 75
  • Loveday, Michael Leonard
    British film producer

    Registered addresses and corresponding companies
    • 3, Nightingale Road, Canvey Island, Essex, SS8 7EF

      IIF 76
  • Loveday, Andrew
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 38, Frederick Square, London, SE16 5XR, England

      IIF 77
  • Loveday, Anrew Michael
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, Orange Street, London, WC2H 7EF, England

      IIF 78
  • Loveday, Andrew Michael
    British

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, England

      IIF 79 IIF 80
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 81
    • Oak Cottage, 8 Rayment Avenue, Canvey Island, Essex, SS8 7JO

      IIF 82
  • Loveday, Andrew Michael
    British executive film producer

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, England

      IIF 83
  • Loveday, Andrew Michael
    British film producer

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, England

      IIF 84 IIF 85
  • Loveday, Michael Leonard

    Registered addresses and corresponding companies
    • 9 Maurice Road, Canvey Island, Essex, SS8 7JL

      IIF 86 IIF 87
  • Loveday, Andrew Michael

    Registered addresses and corresponding companies
    • 14, Vicarage Heights, Benfleet, Essex, SS7 1QA, United Kingdom

      IIF 88
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 89
child relation
Offspring entities and appointments
Active 31
  • 1
    1-2 Craven Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    850 GBP2017-05-31
    Officer
    2002-06-07 ~ dissolved
    IIF 64 - director → ME
    2002-06-07 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-02-27 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -26,863 GBP2024-03-31
    Officer
    2006-02-22 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DAYS OF FEAR LIMITED - 2005-05-12
    HOTEL AFRICA LIMITED - 2003-09-09
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London
    Corporate (1 parent)
    Equity (Company account)
    -167,643 GBP2023-09-30
    Officer
    2014-08-08 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Lloyds House, 6 Lloyds Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 33 - director → ME
  • 6
    1-2 Craven Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -449,237 GBP2021-01-31
    Officer
    2006-01-17 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    1-2 Craven Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    2006-08-09 ~ dissolved
    IIF 60 - director → ME
    2007-03-02 ~ dissolved
    IIF 75 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1,462,217 GBP2024-05-31
    Officer
    2002-06-06 ~ now
    IIF 43 - director → ME
    2010-09-13 ~ now
    IIF 89 - secretary → ME
  • 9
    HEADHUNTER THE MOVIE LTD - 2022-03-21
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-07 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-09-07 ~ 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
  • 10
    81a High Road, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-29 ~ dissolved
    IIF 29 - director → ME
  • 11
    40a Station Road, Upminster, Essex
    Dissolved corporate (4 parents)
    Officer
    2012-09-01 ~ dissolved
    IIF 61 - director → ME
  • 12
    38 Frederick Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    20 Orange Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-12 ~ dissolved
    IIF 46 - director → ME
    2014-03-27 ~ dissolved
    IIF 72 - director → ME
    2014-03-27 ~ dissolved
    IIF 88 - secretary → ME
    Person with significant control
    2017-03-05 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    5 Dumpton Gap Road, Broadstairs, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    440,624 GBP2023-05-31
    Officer
    2005-05-27 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    1-2 Craven Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,222 GBP2020-01-31
    Officer
    2005-08-11 ~ dissolved
    IIF 70 - director → ME
    2005-08-11 ~ dissolved
    IIF 79 - secretary → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 16
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-09-29 ~ dissolved
    IIF 30 - director → ME
    2005-09-29 ~ dissolved
    IIF 82 - secretary → ME
  • 17
    20 Orange Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    111 GBP2017-12-31
    Officer
    2016-10-01 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    303 SQUADRON LIMITED - 2018-09-04
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -50,659 GBP2023-05-31
    Officer
    2020-09-21 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 19
    CAMEO POST PRODUCTION LIMITED - 2019-04-08
    Suie 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    463,368 GBP2022-03-31
    Officer
    2021-05-05 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 20
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    402,115 GBP2023-11-30
    Officer
    2022-04-25 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    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
  • 21
    Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    2017-04-10 ~ dissolved
    IIF 38 - director → ME
  • 22
    Mutual House, 70 Conduit Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-04-10 ~ dissolved
    IIF 37 - director → ME
  • 23
    SOLOD LIMITED - 2017-02-20
    KVTM LIMITED - 2017-02-03
    Suie 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -397,760 GBP2022-09-16
    Officer
    2021-05-05 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 24
    1-2 Craven Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,205 GBP2018-04-30
    Officer
    2002-11-19 ~ dissolved
    IIF 71 - director → ME
    2002-11-19 ~ dissolved
    IIF 85 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 69 - director → ME
  • 26
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    116,861 GBP2024-03-31
    Officer
    2012-03-09 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2020-11-25 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    THEDROP LIMITED - 2003-02-13
    1-2 Craven Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,775 GBP2019-01-31
    Officer
    2003-02-04 ~ dissolved
    IIF 67 - director → ME
    2003-02-04 ~ dissolved
    IIF 84 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    CENTRAL CITY MEDIA LTD - 2018-09-20
    20 Orange Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 30
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    27,617 GBP2024-03-31
    Officer
    2012-03-09 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Suite 412 Gilmoore House 57-61 Mortimer Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-07-07 ~ dissolved
    IIF 63 - director → ME
Ceased 12
  • 1
    CARNABY INTERNATIONAL PLC - 2024-09-02
    80 Cheapside, London, England
    Corporate (3 parents)
    Officer
    2007-02-09 ~ 2007-04-27
    IIF 26 - director → ME
    2003-11-19 ~ 2005-11-20
    IIF 28 - director → ME
  • 2
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -26,863 GBP2024-03-31
    Officer
    2006-02-22 ~ 2018-05-29
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2025-03-06
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DAYS OF FEAR LIMITED - 2005-05-12
    HOTEL AFRICA LIMITED - 2003-09-09
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London
    Corporate (1 parent)
    Equity (Company account)
    -167,643 GBP2023-09-30
    Officer
    2003-04-08 ~ 2020-04-16
    IIF 68 - director → ME
    2003-04-08 ~ 2020-04-16
    IIF 80 - secretary → ME
  • 4
    PANZER 88 LIMITED - 2018-09-20
    14 London Road, Cirencester, England
    Corporate (1 parent)
    Equity (Company account)
    116,330 GBP2024-02-29
    Officer
    2014-02-05 ~ 2020-11-19
    IIF 47 - director → ME
    Person with significant control
    2017-02-01 ~ 2020-11-19
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, Uk
    Corporate (1 parent)
    Equity (Company account)
    -17,959 GBP2023-06-30
    Officer
    2014-09-01 ~ 2017-01-10
    IIF 45 - director → ME
  • 6
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1,462,217 GBP2024-05-31
    Officer
    2002-06-06 ~ 2004-04-27
    IIF 25 - director → ME
    2004-04-27 ~ 2010-09-13
    IIF 87 - secretary → ME
    2002-06-06 ~ 2004-04-27
    IIF 86 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-15
    IIF 10 - Has significant influence or control OE
  • 7
    THE CORRUPTED MOVIE LIMITED - 2022-10-05
    Suite 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,725 GBP2023-05-30
    Officer
    2015-04-24 ~ 2020-05-22
    IIF 48 - director → ME
    Person with significant control
    2017-03-01 ~ 2020-05-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    40a Station Road, Upminster, Essex
    Dissolved corporate (4 parents)
    Officer
    2008-11-01 ~ 2012-08-31
    IIF 66 - director → ME
    2008-11-01 ~ 2012-08-31
    IIF 76 - secretary → ME
  • 9
    20 Orange Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    111 GBP2017-12-31
    Officer
    2016-04-15 ~ 2016-05-01
    IIF 32 - director → ME
  • 10
    303 SQUADRON LIMITED - 2018-09-04
    Suite 412, Gilmoora House 57-61 Mortimer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -50,659 GBP2023-05-31
    Officer
    2019-07-16 ~ 2020-09-21
    IIF 74 - director → ME
    Person with significant control
    2019-07-16 ~ 2020-09-21
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    CAMEO POST PRODUCTION LIMITED - 2019-04-08
    Suie 412 Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    463,368 GBP2022-03-31
    Officer
    2018-01-04 ~ 2021-05-05
    IIF 42 - director → ME
    2018-01-04 ~ 2018-03-12
    IIF 78 - director → ME
    Person with significant control
    2018-01-09 ~ 2021-05-05
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    SOLOD LIMITED - 2017-02-20
    KVTM LIMITED - 2017-02-03
    Suie 412 Gilmoora House, 57-61 Mortimer Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -397,760 GBP2022-09-16
    Officer
    2018-03-15 ~ 2021-05-05
    IIF 39 - director → ME
    Person with significant control
    2018-01-04 ~ 2021-05-05
    IIF 17 - Ownership of shares – 75% or more 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.