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 2
Ceased 12
  • 1
    Benjamin, Anne
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-01-26 ~ 2019-07-12
    OF - Secretary → CIF 0
  • 2
    Nahum, Stephane Abraham Joseph
    Investment Advisor born in December 1975
    Individual (279 offsprings)
    Officer
    icon of calendar 2004-10-13 ~ 2007-10-25
    OF - Director → CIF 0
  • 3
    Myers, Harold Michael
    Accountant born in December 1925
    Individual
    Officer
    icon of calendar 1991-05-08 ~ 1991-09-11
    OF - Director → CIF 0
  • 4
    Bosman, Michael John
    Individual (1 offspring)
    Officer
    icon of calendar 1991-09-11 ~ 1993-05-08
    OF - Secretary → CIF 0
    icon of calendar ~ 1995-01-26
    OF - Secretary → CIF 0
  • 5
    Curtis Nominees Limited
    Individual
    Officer
    icon of calendar 1991-05-08 ~ 1991-05-08
    OF - Nominee Secretary → CIF 0
  • 6
    Reuben, David
    Company Director born in September 1938
    Individual (139 offsprings)
    Officer
    icon of calendar 1991-09-11 ~ 1995-01-26
    OF - Director → CIF 0
  • 7
    Turner, Malcolm Robin
    Company Director born in September 1935
    Individual (38 offsprings)
    Officer
    icon of calendar 1995-01-26 ~ 2022-10-06
    OF - Director → CIF 0
  • 8
    James Nominees Limited
    Individual
    Officer
    icon of calendar 1991-05-08 ~ 1991-05-08
    OF - Nominee Director → CIF 0
  • 9
    Norris, Patricia Pamela
    Company Secretary born in January 1933
    Individual (7 offsprings)
    Officer
    icon of calendar 1991-05-08 ~ 1991-09-11
    OF - Director → CIF 0
    Norris, Patricia Pamela
    Individual (7 offsprings)
    Officer
    icon of calendar 1991-05-08 ~ 1991-09-11
    OF - Secretary → CIF 0
  • 10
    Baker, David Leon
    Chartered Surveyor born in May 1950
    Individual
    Officer
    icon of calendar 2003-08-19 ~ 2004-10-13
    OF - Director → CIF 0
  • 11
    Gubbay, Michael David
    Accountant born in May 1963
    Individual (85 offsprings)
    Officer
    icon of calendar 1993-02-22 ~ 1993-05-08
    OF - Director → CIF 0
    icon of calendar 1996-10-21 ~ 2011-09-27
    OF - Director → CIF 0
  • 12
    O'driscoll, Patrick Colin
    Accountant born in May 1975
    Individual (70 offsprings)
    Officer
    icon of calendar 2011-07-15 ~ 2018-08-22
    OF - Director → CIF 0
parent relation
Company in focus

DISTANTVIEW LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-12-31
2 GBP2023-12-31
Fixed Assets
3,043,832 GBP2024-12-31
3,043,832 GBP2023-12-31
Creditors
Amounts falling due within one year
-22,130 GBP2024-12-31
-22,130 GBP2023-12-31
Net Current Assets/Liabilities
-22,130 GBP2024-12-31
-22,130 GBP2023-12-31
Total Assets Less Current Liabilities
3,021,704 GBP2024-12-31
3,021,704 GBP2023-12-31
Creditors
Amounts falling due after one year
-3,021,802 GBP2024-12-31
-3,021,802 GBP2023-12-31
Net Assets/Liabilities
-98 GBP2024-12-31
-98 GBP2023-12-31
Equity
-98 GBP2024-12-31
-98 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • DISTANTVIEW LIMITED
    Info
    Registered number 02608624
    icon of address4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QP
    PRIVATE LIMITED COMPANY incorporated on 1991-05-08 (34 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-08
    CIF 0
  • DISTANTVIEW LIMITED
    S
    Registered number 02608624
    icon of address4th Floor, Millbank Tower, 21-24 Millbank, London, England, England, SW1P 4QP
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address4th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,563 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,500 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,831,588 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 14
    ACTIONPLAN PROPERTIES LIMITED - 1990-12-21
    icon of address4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,876,067 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 17
    icon of address73 Cornhill, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 18
    LUCEMOND LIMITED - 1984-12-14
    icon of address4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 19
    COUNTRYDALE INVESTMENTS LIMITED - 1995-04-06
    icon of address73 Cornhill, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 21
    icon of address73 Cornhill, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 22
    FINANCEPORT LIMITED - 1994-11-04
    icon of address4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -653,360 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 23
    WHITESWAN PROPERTIES LIMITED - 1994-10-25
    icon of address4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-10
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.