Duncan Murray REID

Total number of appointments 119, 86 active appointments

IRE CAPITAL 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

LARKHARK FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

ISABELLA'S BASIL PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

WB IQB MEMBER 1 LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
7 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

INGENIOUS CAPITAL (MM HOLDCO I) LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
16 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

INGENIOUS CAPITAL (GP HOLDCO I) LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
16 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

INGENIOUS TMT INVESTMENTS LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
13 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

INGENIOUS (IEP COVER) LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS (MINDFUL EDUCATION) LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
5 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS EDUCATION INVESTMENTS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
5 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

GOLDEN SQUARE RE INVESTMENTS 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS REAL ESTATE INVESTMENTS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

DANCE FLOOR LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
30 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

EVENT SPACES LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
30 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

IMPRESARIO FESTIVALS PLC

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
28 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

COUNTERCULTURE BARS LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
8 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

INGENIOUS REAL ESTATE ENTERPRISES 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS REAL ESTATE ENTERPRISES 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS COLLECTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
3 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS CAPITAL MANAGEMENT (CHINA) LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
7 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

INGENIOUS CAPITAL MANAGEMENT HOLDINGS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
31 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

DAYLILY INVESTMENTS LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
15 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

ME WE FOUNDATION

Correspondence address
INGENIOUS 15 GOLDEN SQUARE, LONDON, ENGLAND, W1F 9JG
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
14 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

NBBP (IM) LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 March 2012
Nationality
British
Occupation
Director

BIG SCREEN PRODUCTIONS 22 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 January 2012
Nationality
British
Occupation
Director

BIG SCREEN PRODUCTIONS 23 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 January 2012
Nationality
British
Occupation
Director

BIG SCREEN PRODUCTIONS 24 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 January 2012
Nationality
British
Occupation
Director

PANGORDA INVESTOR LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 January 2012
Nationality
British
Occupation
Director

INGENIOUS CAPITAL MANAGEMENT LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
4 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

BIG SCREEN PRODUCTIONS 20 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
27 May 2011
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 21 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
27 May 2011
Nationality
British
Occupation
None

DAYDAY FILMS (CM) LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
14 March 2011
Nationality
British
Occupation
None

LAMAS PRODUCTIONS LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
25 February 2011
Nationality
BRITISH
Occupation
NONE

BIG SCREEN PRODUCTIONS 19 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
25 February 2011
Nationality
British
Occupation
None

FRINGILLA PRODUCTIONS LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
14 January 2011
Nationality
BRITISH
Occupation
NONE

BIG SCREEN PRODUCTIONS 18 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
15 July 2010
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 17 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 June 2010
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 16 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 June 2010
Nationality
British
Occupation
None

BOULSTON PRODUCTIONS LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
17 June 2010
Nationality
BRITISH
Occupation
NONE

MC PICTURES IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 March 2010
Nationality
British
Occupation
Director

INKIE PRODUCTIONS IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
17 March 2010
Nationality
British
Occupation
None

SANDERS PRODUCTIONS LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
3 March 2010
Nationality
BRITISH
Occupation
NONE

CAPITAN FILMS LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
26 February 2010
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 14 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 January 2010
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 15 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 January 2010
Nationality
British
Occupation
None

LITTLE BLAIR PRODUCTIONS IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 December 2009
Nationality
British
Occupation
None

SOLAR FILM PARTNERS IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
4 December 2009
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 12 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
27 August 2009
Nationality
British
Occupation
Director

BIG SCREEN PRODUCTIONS 13 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
27 August 2009
Nationality
British
Occupation
Director

BIG SCREEN PRODUCTIONS 11 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
18 June 2009
Nationality
British
Occupation
Director

BIG SCREEN PRODUCTIONS 9 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
17 March 2009
Nationality
British
Occupation
Director

BIG SCREEN PRODUCTIONS 8 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
12 March 2009
Nationality
British

STARLIGHT FILM PARTNERS LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
26 February 2009
Nationality
British

BIG SCREEN PRODUCTIONS 7 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 January 2009
Nationality
British

BIG SCREEN PRODUCTIONS 10 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
21 October 2008
Nationality
British

PHOENIX FILM PARTNERS LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 August 2008
Nationality
British

BIG SCREEN PRODUCTIONS 5 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
27 June 2008
Nationality
British

BIG SCREEN PRODUCTIONS 4 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
12 March 2008
Nationality
British

BIG SCREEN PRODUCTIONS 2 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
3 October 2007
Nationality
British

BIG SCREEN PRODUCTIONS 3 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 July 2007
Nationality
British

BARNSDALE HILLS LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 April 2006
Nationality
British

CRADGROVE LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 June 2005
Nationality
British

HARTSHIRE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 November 2004
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

LANGREAVE LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 July 2004
Nationality
British

WATERLOO FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
12 July 2004
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

WATERLOO FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
12 July 2004
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

VIRGO FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 March 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

VIRGO FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 March 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

VIENNA FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 January 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

VIENNA FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 January 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

MERCURY FILM PRODUCTIONS (AGATA) LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, W1F 9JG
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
12 November 2002
Nationality
BRITISH

TRIESTE FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
25 September 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

TRIESTE FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
25 September 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

VERONA FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
2 September 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

VERONA FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
2 September 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

TURIN FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 August 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

TURIN FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 August 2002
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

TRAFALGAR FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
22 August 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

TRAFALGAR FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
22 August 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

ZINC FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 December 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

ZINC FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 December 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

VENUS FILM PARTNER 2 LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, W1F 9JG
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
4 October 2001
Nationality
BRITISH

VENUS FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
3 October 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

TOPAZ FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 September 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

TOPAZ FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 September 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

GOLDWOODSHIRE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 May 1999
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000


BEAUTY & THE BOUTIQUE LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, ENGLAND, W1F 9JG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
13 December 2017
Resigned on
9 July 2018
Nationality
BRITISH
Occupation
N/A

ISABELLA'S BASIL PRODUCTIONS LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
28 March 2017
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

BRIGHTON BOUNDARY LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 March 2016
Resigned on
24 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

BOARDMASTERS II LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, ENGLAND, W1F 9JG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
23 November 2015
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

JUST FOR LONDON LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role
Director
Date of birth
July 1958
Appointed on
30 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

LIVERPOOL SOUND CITY LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
30 October 2015
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

LOVE SUPREME FESTIVAL LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
30 October 2015
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

BRITANNIA FEATURES LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, ENGLAND, W1F 9JG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 April 2015
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

BELLEISLE PRODUCTIONS LIMITED

Correspondence address
7A PINDOCK MEWS, LONDON, ENGLAND, W9 2PY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 April 2015
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W9 2PY £2,049,000

DE VATER & CO LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
31 March 2015
Resigned on
5 February 2019
Nationality
BRITISH
Occupation
NONE

WHIZZ KID ENTERTAINMENT LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, W1F 9JG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 April 2014
Resigned on
5 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRECIOUS MEDIA LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 April 2014
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
NONE

TILNEY ASSET MANAGEMENT GROUP LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
31 March 2014
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

DIGITAL THEATRE.COM LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
5 February 2013
Resigned on
11 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

DIGITAL RIGHTS GROUP LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, W1F 9JG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 September 2010
Resigned on
12 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

AMBIENT PRODUCTIONS LIMITED

Correspondence address
POUND COTTAGE CALDWELL, RICHMOND, UNITED KINGDOM, DL11 7UG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
27 April 2010
Resigned on
6 April 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DL11 7UG £1,189,000

FISSION PRODUCTIONS LIMITED

Correspondence address
C/O BISHOP FLEMING STRATUS HOUSE, EMPEROR WAY, EXETER, UNITED KINGDOM, EX1 3QS
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
24 March 2010
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX1 3QS £798,000

LOVE SUPREME FESTIVAL LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
24 February 2010
Resigned on
14 December 2011
Nationality
BRITISH
Occupation
NONE

EVELYN PARTNERS ASSET MANAGEMENT LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, W1F 9JG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
18 June 2009
Resigned on
5 April 2012
Nationality
BRITISH

REVIEW CENTRE LIMITED

Correspondence address
96 WISE LANE, LONDON, NW7 2RD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
28 May 2009
Resigned on
14 April 2014
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode NW7 2RD £1,704,000

BRAND EVENTS HOLDINGS LIMITED

Correspondence address
96 WISE LANE, LONDON, NW7 2RD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
9 April 2009
Resigned on
7 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW7 2RD £1,704,000

TWO WAY MEDIA HOLDINGS LIMITED

Correspondence address
96 WISE LANE, LONDON, NW7 2RD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
13 March 2009
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW7 2RD £1,704,000

EDEN STATE LIMITED

Correspondence address
96 WISE LANE, LONDON, NW7 2RD
Role
Director
Date of birth
July 1958
Appointed on
10 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW7 2RD £1,704,000

DANCE FLOOR LIMITED

Correspondence address
96 WISE LANE, LONDON, NW7 2RD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
22 October 2008
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW7 2RD £1,704,000

STEELE PRODUCTION LIMITED

Correspondence address
96 WISE LANE, LONDON, NW7 2RD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
9 May 2008
Resigned on
20 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW7 2RD £1,704,000

FRITH PRODUCTION LIMITED

Correspondence address
96 WISE LANE, LONDON, NW7 2RD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
9 May 2008
Resigned on
24 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW7 2RD £1,704,000

LOMESHAYE PRODUCTION LIMITED

Correspondence address
96 WISE LANE, LONDON, NW7 2RD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 May 2008
Resigned on
21 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW7 2RD £1,704,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
15 GOLDEN SQUARE, LONDON, W1F 9JG
Role RESIGNED
LLPMEM
Date of birth
July 1958
Appointed on
3 April 2006
Resigned on
10 April 2012
Nationality
BRITISH

INGENIOUS GAMES LLP

Correspondence address
15 GOLDEN SQUARE, LONDON, W1F 9JG
Role RESIGNED
LLPMEM
Date of birth
July 1958
Appointed on
3 April 2006
Resigned on
6 April 2011
Nationality
BRITISH

INGENIOUS FILM PARTNERS LLP

Correspondence address
15 GOLDEN SQUARE, LONDON, W1F 9JG
Role RESIGNED
LLPMEM
Date of birth
July 1958
Appointed on
31 March 2005
Resigned on
6 April 2010
Nationality
BRITISH

INGENIOUS MUSIC LIMITED

Correspondence address
15 GOLDEN SQUARE, LONDON, W1F 9JG
Role
Director
Date of birth
July 1958
Appointed on
14 October 2004
Nationality
BRITISH

EVELYN PARTNERS ASSET MANAGEMENT LIMITED

Correspondence address
96 WISE LANE, LONDON, NW7 2RD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
24 December 1999
Resigned on
6 June 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW7 2RD £1,704,000

REALLY USEFUL THEATRE COMPANY LIMITED(THE)

Correspondence address
96 WISE LANE, LONDON, NW7 2RD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
2 January 1997
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW7 2RD £1,704,000