Neil Andrew FORSTER

Total number of appointments 338, 330 active appointments

DISTILLED CAPITAL LIMITED

Correspondence address
21 Little Warren Close, Guildford, England, GU4 8PW
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU4 8PW £1,794,000

THE DISTILLED GROUP LIMITED

Correspondence address
21 Little Warren Close, Guildford, England, GU4 8PW
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU4 8PW £1,794,000

DISTILLED BIOENERGY LIMITED

Correspondence address
21 Little Warren Close, Guildford, England, GU4 8PW
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU4 8PW £1,794,000

DISTILLED PARTNERS LIMITED

Correspondence address
21 Little Warren Close, Guildford, England, GU4 8PW
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU4 8PW £1,794,000

HEDGEHOG HALL LIMITED

Correspondence address
21 Little Warren Close, Guildford, Surrey, United Kingdom, GU4 8PW
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU4 8PW £1,794,000

NFTS FOUNDATION

Correspondence address
21 Little Warren Close, Guildford, England, GU4 8PW
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode GU4 8PW £1,794,000

ROCOCO FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 October 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

GREAT BISON PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 October 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

AJAX PICTURES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
26 September 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

GORA FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
11 July 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

WIFFLE FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
11 July 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

RAPTOR FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 July 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

FREECSS FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
24 June 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

PAPER LILY PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 June 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

GIFFLAR FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 June 2023
Nationality
British
Occupation
Director

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

PANASPER FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 May 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

ACHILLE PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 May 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

RAKIJA FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 May 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

PERCY PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 May 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

CONFIT PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 May 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

PUMP METAL FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 May 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

HIGROWTH FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 May 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

PELGO FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 May 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

SIGH FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 May 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

MAGARITZ PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 May 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

FAIRFIELDS FARM ENERGY HOLDINGS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
17 April 2023
Resigned on
22 August 2023
Nationality
British
Occupation
Director

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

NEPTUNE FEATURES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
21 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

NEDDY DEAN PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
21 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

HAT AND COAT PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

BLUE BUDGIE FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

DAY TRIPPER FILMS LTD

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

EDVER FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

GOLAN FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

MOOT POINT PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

PANTAGRUEL PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

PLASTIC FISH PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

DOVECHECK PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

DOG WITH A BONE PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

CARROT CAKE TELEVISION LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

59 SWANS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

ANGEL CAKE TELEVISION LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

BABBER FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

BENNVAN MEDIA LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

BIRKDALE FILM & TELEVISION LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

ROBAND PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

SKAGOS PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

TWIRLY FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

TINKER PRODUCTIONS LTD

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

WHITEBEARD FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

GOREAN FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

UNBOUND FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

TRANTORA LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

TAYOX TV LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

PRONTO PONY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

RALFISH FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

RAYMI FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

SPARROWFALL FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

MANIGOT PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

EVANDINE PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

INGENIOUS FX LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 July 2021
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

INGENIOUS REAL ESTATE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 June 2021
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

SOUTH DOWNS FARM ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 January 2021
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

MARHAMCHURCH RENEWABLE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 January 2021
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

PENANS RENEWABLE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 January 2021
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

IQB DEVELOPMENT MIDCO LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 January 2021
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

SALTAUGH GRANGE RENEWABLE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 January 2021
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

CHALKDOCK BIOGAS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 January 2021
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

FARLEY HILL ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 January 2021
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

SOLENT BIOGAS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 January 2021
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

ROSSKEEN RENEWABLE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 January 2021
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

EAST HELSCOTT RENEWABLE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 January 2021
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

IQB CONSTRUCTION LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 January 2021
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

IQB DEVELOPMENT LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 January 2021
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

IQB CONSTRUCTION MIDCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 January 2021
Nationality
British
Occupation
Director

IQB OPERATIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 January 2021
Nationality
British
Occupation
Director

INGENIOUS INFRASTRUCTURE COLLECTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
13 January 2021
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

INGENIOUS COMMERCIAL ENTERPRISES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

LAVANT DOWN WASHINGTON LIMITED

Correspondence address
15 Golden Square, London, England, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

A MINIMIS INCIPE LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Nationality
British
Occupation
Director

BULLOCK STREET WASTE ENERGY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Resigned on
6 March 2024
Nationality
British
Occupation
Director

CARROWDARE ENERGY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Nationality
British
Occupation
Director

OXFORD LARKHALL LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

JORDAN ENERGY HOLDINGS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Nationality
British
Occupation
Director

OMAN ENERGY HOLDINGS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Nationality
British
Occupation
Director

PERUN POWER LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Nationality
British
Occupation
Director

ORYX POWER UK LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Nationality
British
Occupation
Director

QATAR ENERGY HOLDINGS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Nationality
British
Occupation
Director

RIDGEMOUNT ENERGY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Nationality
British
Occupation
Director

RAK ENERGY HOLDINGS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Nationality
British
Occupation
Director

HAMS WARRINGTON LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

LAVANT DOWN NORTHAMPTON LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

INGENIOUS CLEAN ENERGY ASSET MANAGEMENT LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Nationality
British
Occupation
Director

HAMS INFRASTRUCTURE SERVICES LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

OXFORD ERDINGTON LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

MANOR FARM GREEN ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

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

INGENIOUS INFRASTRUCTURE MEMBER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

GSE IRISH SOLAR LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

INGENIOUS MENA ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Nationality
British
Occupation
Director

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

HEATH FARM SERVICES LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 September 2020
Nationality
British
Occupation
Director

OXON RENEWABLES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 July 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

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

PEEL WIND FARMS (SHEERNESS) LIMITED

Correspondence address
250 Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5TP
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RG41 5TP £260,000

PORT OF SHEERNESS WIND FARM LIMITED

Correspondence address
250 Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5TP
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RG41 5TP £260,000

Q-GAS INFRASTRUCTURE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
14 July 2020
Nationality
British
Occupation
Director

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

POTESTAS POWER LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
13 July 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

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

NEWTON DOWN WINDFARM LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

NEWTON DOWN WIND HOLDCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

BROUGHTON INFRASTRUCTURE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Nationality
British
Occupation
Director

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

LAVANT DOWN AGRICULTURAL SERVICES LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

BELLEVUE RENEWABLE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

IREEL SOLAR HOLDCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

NEXUS RESOURCE RECOVERY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Nationality
British
Occupation
Director

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

MUTAMUS ENERGY SERVICES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Nationality
British
Occupation
Director

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

IREL SOLAR HOLDCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

PADLEY WOOD SOLAR LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

MORTON WOOD SOLAR LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

NANTEAGUE SOLAR LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

IREEL FIT HOLDCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

LADYHOLE SOLAR LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

ABBOTS ANN FARM SOLAR PARK LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

INGENIOUS RENEWABLE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Nationality
British
Occupation
Director

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

INGENIOUS RENEWABLE ENERGY LENDING SERVICES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Nationality
British
Occupation
Director

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

INGENIOUS RENEWABLE ENERGY ENTERPRISES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Nationality
British
Occupation
Director

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

FREATHY SOLAR PARK LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

FARM POWER APOLLO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

CROCKBARAVALLY WIND HOLDCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

CROCKBARAVALLY WIND FARM LTD

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

CANADA FARM SOLAR PARK LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

TRICKEY WARREN SOLAR LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

SANDYS MOOR SOLAR LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

GARSTON POWER LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

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

HAMS INFRASTRUCTURE LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

Q GAS REFUELLING LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Nationality
British
Occupation
Director

FOSSE INFRASTRUCTURE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Nationality
British
Occupation
Director

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

IEP INFRASTRUCTURE TOPCO LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Nationality
British
Occupation
Director

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

ST. JOHNS HILL WIND LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

DAYFIELDS SOLAR LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

FAIRFIELDS FARM ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

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

WHITTON SOLAR LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

ST. JOHNS HILL WIND HOLDCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

LUMENSTREAM FINANCE LTD

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
24 December 2021
Nationality
British
Occupation
Director

CLEAT HILL ENERGY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
7 October 2022
Nationality
British
Occupation
Director

IVC PRESS SERVICES II LTD

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Nationality
British
Occupation
Director

GENERATION X ENERGY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
25 August 2020
Nationality
British
Occupation
Director

IEP INFRASTRUCTURE HOLDCO LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Nationality
British
Occupation
Director

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

IREEL FIT TOPCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

IREEL WIND TOPCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

WESTER KERROWGAIR FARM ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

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

VERTIGO ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

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

TUXFORD RENEWABLE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Nationality
British
Occupation
Director

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

TORNAGRAIN GAS MILL LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

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

STRAGGLETHORPE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

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

REEPHAM ROAD SERVICES LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Nationality
British
Occupation
Director

OXFORD INFRASTRUCTURE LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

NEXUS NEWARK LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
2 June 2023
Nationality
British
Occupation
Director

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

MUTAMUS FLEX LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Nationality
British
Occupation
Director

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

IVC PRESS SERVICES LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 July 2020
Nationality
British
Occupation
Director

INGENIOUS IQB MEMBER LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 June 2020
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

INGENIOUS CAPITAL MANAGEMENT SERVICES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 February 2020
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

HUBSTAR CAPITAL MANAGEMENT LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 February 2020
Nationality
British
Occupation
Director

HUBSTAR HOLDINGS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 February 2020
Nationality
British
Occupation
Director

VISION INVESTMENT CAPITAL SERVICES LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 January 2020
Nationality
British
Occupation
Director

VISION INVESTMENT CAPITAL LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 January 2020
Nationality
British
Occupation
Director

VISION INVESTMENT CAPITAL HOLDINGS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
29 January 2020
Nationality
British
Occupation
Director

LARKHARK FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 May 2019
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

INGENIOUS REAL ESTATE ENTERPRISES 4 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
8 May 2018
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

IRE SECURITY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
6 December 2017
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

INGENIOUS REAL ESTATE ENTERPRISES 3 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 August 2017
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

INGENIOUS (IEP COVER) LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
11 April 2017
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

MINDFUL EDUCATION LTD

Correspondence address
1 Giltspur Street, London, England, EC1A 9DD
Role ACTIVE
director
Date of birth
December 1970
Appointed on
6 April 2017
Resigned on
5 May 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1A 9DD £22,430,000

INGENIOUS EDUCATION INVESTMENTS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
5 April 2017
Resigned on
6 March 2024
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
December 1970
Appointed on
5 April 2017
Resigned on
6 March 2024
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
December 1970
Appointed on
8 March 2017
Resigned on
6 March 2024
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
December 1970
Appointed on
8 March 2017
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

FRANKENSTEIN PRODUCTIONS (PEN AND RAINCLOUD) TWO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 December 2016
Resigned on
28 February 2023
Nationality
British
Occupation
Director

BEL AMI DISTRIBUTION LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 April 2016
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

FOUR LAST SONGS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 April 2016
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

IQ BIOGAS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
7 April 2016
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

GOLDEN SQUARE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 October 2014
Resigned on
6 March 2024
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
December 1970
Appointed on
3 July 2014
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

INGENIOUS MEDIA FINANCE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 May 2014
Resigned on
6 March 2024
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
December 1970
Appointed on
30 May 2014
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

INGENIOUS CAPITAL MANAGEMENT HOLDINGS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
31 March 2014
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

DAYLILY INVESTMENTS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 January 2013
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

WICKSHILLS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 March 2012
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

NBBP (IM) LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
8 March 2012
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

INKIE PRODUCTIONS IM LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 February 2012
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

BIG SCREEN PRODUCTIONS 23 IM LIMITED

Correspondence address
4th Floor Allan House 10 John Princess Street, London, WIG OAH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 January 2012
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

PANGORDA INVESTOR LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 January 2012
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

BIG SCREEN PRODUCTIONS 24 IM LIMITED

Correspondence address
4th Floor Allan House, 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 January 2012
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

BIG SCREEN PRODUCTIONS 22 IM LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 January 2012
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

SKULL DISTRIBUTION LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
21 September 2011
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

INGENIOUS CAPITAL MANAGEMENT LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 August 2011
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

BIG SCREEN PRODUCTIONS 20 IM LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
27 May 2011
Resigned on
6 March 2024
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 21 IM LIMITED

Correspondence address
4th Floor Allan House 10 John Princess Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
27 May 2011
Resigned on
6 March 2024
Nationality
British
Occupation
None

CAIRO FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 March 2011
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

CAIRO FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 March 2011
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

DAYDAY FILMS (CM) LIMITED

Correspondence address
4th Floor Allan House, 10 Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
14 March 2011
Resigned on
6 March 2024
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 19 IM LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 February 2011
Resigned on
6 March 2024
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 18 IM LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 July 2010
Resigned on
6 March 2024
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 17 IM LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, United Kingdom, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
29 June 2010
Resigned on
6 March 2024
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 16 IM LIMITED

Correspondence address
4th Floor Allan House, 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
29 June 2010
Resigned on
6 March 2024
Nationality
British
Occupation
None

IFP1 CORPORATE PARTNER LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 May 2010
Resigned on
6 March 2024
Nationality
British
Occupation
None

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

IFP2 CORPORATE PARTNER LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 May 2010
Resigned on
6 March 2024
Nationality
British
Occupation
None

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

MC PICTURES IM LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
24 March 2010
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

CAPITAN FILMS LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
26 February 2010
Resigned on
6 March 2024
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 14 IM LIMITED

Correspondence address
4th Floor Allan House, 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
29 January 2010
Resigned on
6 March 2024
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 15 IM LIMITED

Correspondence address
4th Floor Allan House, 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
29 January 2010
Resigned on
6 March 2024
Nationality
British
Occupation
None

LITTLE BLAIR PRODUCTIONS IM LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
24 December 2009
Resigned on
6 March 2024
Nationality
British
Occupation
None

EVETREE LIMITED

Correspondence address
Allan House 10 John Princes Street, London, England, W1G 0JW
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 December 2009
Resigned on
6 March 2024
Nationality
British
Occupation
None

SOLAR FILM PARTNERS IM LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 December 2009
Resigned on
6 March 2024
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 13 LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
27 August 2009
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

BIG SCREEN PRODUCTIONS 12 LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, 10 John Princes Street, London, United Kingdom, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
27 August 2009
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

BIG SCREEN PRODUCTIONS 11 LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 June 2009
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

BIG SCREEN PRODUCTIONS 9 LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
17 March 2009
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

BIG SCREEN PRODUCTIONS 8 LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 March 2009
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

STARLIGHT FILM PARTNERS LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
26 February 2009
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

GOLDEN SQUARE SERVICES 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
11 February 2009
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

GOLDEN SQUARE SERVICES 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
11 February 2009
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

BIG SCREEN PRODUCTIONS 7 LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 January 2009
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

BIG SCREEN PRODUCTIONS 10 LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
21 October 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

JASPER FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

JEWEL FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

LEO FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Nationality
British
Occupation
Finance Director

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

LODESTONE FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

MALACHITE FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

MARS FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

MILAN FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

MILAN FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

MILLBANK BROADCASTING PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

COPPER FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

CORINTH FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

ROME FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

ROME FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

TAURUS FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

TAURUS FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

GEMINI FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

CHROME FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

CHROME FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

SILVWOOD LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

JASPER FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

FLEET FILM PARTNERS 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

HASTINGS GAMES 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

FLEET FILM PARTNERS 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

HASTINGS GAMES 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

KANTERN LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

GILDALES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

FERNLAKES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

DELPHI FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

NEPTUNE FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

MARS FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

MALACHITE FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

PETRA FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

LUXOR FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Nationality
British
Occupation
Finance Director

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

LODESTONE FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

CORNSDALE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

COPPER FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

QUARTZ FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

LIBRA FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Nationality
British
Occupation
Finance Director

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

SIRIUS FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

ELECTRA FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

AMBER FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

DELPHI FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

EBONY FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

CORINTH FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

BRONZE FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

JADE FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

QUARTZ FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

LUXOR FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

GEMINI FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

OPAL FILM PARTNERS 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

GEMSTONE FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

JADE FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

TOLUSHIRE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

HARTSHIRE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

OPAL FILM PARTNERS 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

BRONZE FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

IVORY FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

PETRA FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

MILLBANK BROADCASTING PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

LIBRA FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Nationality
British
Occupation
Finance Director

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

LEO FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

NEPTUNE FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

GRAPEDALE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

GLASINE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

FREESHIRE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

SIRIUS FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

SAPPHIRE FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

SAPPHIRE FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

SATURN FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

SATURN FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

JEWEL FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

BARNSDALE HILLS LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, England, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

MERCURY FILM PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

BIG SCREEN PRODUCTIONS 2 LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

ENGHAMSHIRE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

BIG SCREEN PRODUCTIONS 3 LIMITED

Correspondence address
4th Floor Allan House 10 John Princess Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

BIG SCREEN PRODUCTIONS 4 LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

BIG SCREEN PRODUCTIONS 5 LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

CRADGROVE LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, England, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

LANGREAVE LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, United Kingdom, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

PHOENIX FILM PARTNERS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance 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
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

TRIESTE FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

VENUS FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance 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
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

WATERLOO FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

ARIES FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

ARIES FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

EBONY FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

ELECTRA FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

GEMSTONE FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

GRANLEAF SQUARE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

BURGUARD LIMITED

Correspondence address
Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

IVORY FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
18 August 2008
Resigned on
6 March 2024
Nationality
British
Occupation
Finance Director

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

HAT TRICK HOLDINGS LIMITED

Correspondence address
33 Oval Road, London, NW1 7EA
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 May 2004
Resigned on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7EA £1,317,000


RAPID FARMS PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role RESIGNED
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

FERROTAME FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role RESIGNED
director
Date of birth
December 1970
Appointed on
9 March 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

SUN MIDCO 14 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role RESIGNED
director
Date of birth
December 1970
Appointed on
30 September 2020
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

WIND 15 MIDCO LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role RESIGNED
director
Date of birth
December 1970
Appointed on
30 September 2020
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

AGR SUN 14 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role RESIGNED
director
Date of birth
December 1970
Appointed on
30 September 2020
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

AGR WIND 15 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role RESIGNED
director
Date of birth
December 1970
Appointed on
30 September 2020
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

WHITFIELD ENERGY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
December 1970
Appointed on
13 July 2020
Resigned on
28 August 2020
Nationality
British
Occupation
Director

WHITE HOUSE ENERGY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role RESIGNED
director
Date of birth
December 1970
Appointed on
9 July 2020
Resigned on
28 August 2020
Nationality
British
Occupation
Director