logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

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

Parent entities and officers
Active 8
  • 1
    Skellett, Rupert William Nicholas
    Lawyer born in October 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-01-17 ~ now
    OF - Director → CIF 0
  • 2
    Wheeler, Simon David
    Director born in December 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Mills, Martin Charles
    Company Director born in May 1949
    Individual (32 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Martin Charles Mills
    Born in May 1949
    Individual (32 offsprings)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 4
    Ebbett, Neela
    Chartered Accountant born in September 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-12-04 ~ now
    OF - Director → CIF 0
    Ebbett, Neela
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-12-04 ~ now
    OF - Secretary → CIF 0
  • 5
    Redding, Paul Michael
    Company Director born in September 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-07-27 ~ now
    OF - Director → CIF 0
    Paul Michael Redding
    Born in September 1965
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 6
    Wyllie, Ewen James
    Manager born in March 1953
    Individual (4 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Ewen James Wyllie
    Born in March 1953
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 7
    Heath, Andrew
    Music Publisher born in June 1947
    Individual (19 offsprings)
    Officer
    icon of calendar 1993-03-25 ~ now
    OF - Director → CIF 0
  • 8
    Fry, Victoria Louise
    Chief Technology Officer born in April 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-09 ~ now
    OF - Director → CIF 0
Ceased 1
  • Bolt, Nigel Peter
    Accountant born in December 1953
    Individual
    Officer
    icon of calendar ~ 2013-12-04
    OF - Director → CIF 0
    Bolt, Nigel Peter
    Individual
    Officer
    icon of calendar ~ 2013-12-04
    OF - Secretary → CIF 0
parent relation
Company in focus

BEGGARS GROUP LIMITED

Previous names
BEGGAR'S BANQUET COMMUNICATIONS LIMITED - 1998-01-21
BEGGARS BANQUET GROUP LIMITED - 2000-05-23
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BEGGARS GROUP LIMITED
    Info
    BEGGAR'S BANQUET COMMUNICATIONS LIMITED - 1998-01-21
    BEGGARS BANQUET GROUP LIMITED - 1998-01-21
    Registered number 01414045
    icon of address17/19 Alma Road, London SW18 1AA
    Private Limited Company incorporated on 1979-02-09 (46 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • BEGGARS GROUP LIMITED
    S
    Registered number 01414045
    icon of address17-19, Alma Road, London, England, SW18 1AA
    Company in Companies House, Uk
    CIF 1 CIF 2
    Company in England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    MARINE MUSIC LIMITED - 1981-12-31
    icon of address17/19 Alma Road, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    BEGGARS BANQUET GROUP DIGITAL LIMITED - 2000-05-23
    FUNTALK LIMITED - 1998-01-21
    BEGGARS BANQUET COMMUNICATIONS LIMITED - 1999-12-08
    icon of address17-19 Alma Road, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    BEGGAR'S BANQUET RECORDS LIMITED - 2010-03-29
    icon of address17/19 Alma Road, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    BEGGAR'S BANQUET MANAGEMENT LIMITED - 1996-04-09
    BEGGARS BANQUET LIMITED - 2002-11-26
    icon of address17/19 Alma Road, London
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    FAVOURPLACE LIMITED - 1996-02-23
    icon of address17\19 Alma Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address17-19 Alma Road, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-08-29 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address17-19 Alma Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    ROUGH TRADE RECORDS LIMITED - 2001-09-17
    ROUGH TRADE MUSIC LIMITED - 2003-12-22
    icon of address17-19 Alma Road, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ROUGH TRADE MUSIC (LONDON) LIMITED - 1991-12-06
    icon of address17/19, Alma Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    EPICVIEW LIMITED - 1988-08-23
    icon of address17/19 Alma Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    HERO MUSIC LIMITED - 1996-04-17
    SPEED 5198 LIMITED - 1995-12-15
    icon of address17/19 Alma Road, London
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 2
  • 1
    icon of address17-19 Alma Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    -44,115 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-30
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of addressThe Hat Factory, 166-168 Camden Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-18 ~ 2022-09-29
    CIF 13 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.