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 6
  • 1
    Mills, Martin Charles
    Born in May 1949
    Individual (32 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Russell, Richard
    Born in March 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 1995-11-21 ~ now
    OF - Director → CIF 0
    Mr Richard Russell
    Born in March 1971
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Ebbett, Neela
    Born in September 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-10-21 ~ now
    OF - Director → CIF 0
    Ebbett, Neela
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ now
    OF - Secretary → CIF 0
  • 4
    Redding, Paul Michael
    Born in September 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-12-04 ~ now
    OF - Director → CIF 0
  • 5
    Beardsworth, Ben Scott
    Born in June 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-12-04 ~ now
    OF - Director → CIF 0
  • 6
    BEGGAR'S BANQUET COMMUNICATIONS LIMITED - 1998-01-21
    BEGGARS BANQUET GROUP LIMITED - 2000-05-23
    icon of address17-19, Alma Road, London, England
    Active Corporate (8 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 6
  • 1
    Wyllie, Ewen James
    Company Director born in March 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2006-09-19
    OF - Director → CIF 0
  • 2
    Bolt, Nigel Peter
    Individual
    Officer
    icon of calendar 1996-04-01 ~ 2013-12-04
    OF - Secretary → CIF 0
  • 3
    Worthington, Nicholas
    Record Producer born in December 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-05-24 ~ 2001-06-30
    OF - Director → CIF 0
  • 4
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    1995-11-15 ~ 1995-11-21
    PE - Nominee Director → CIF 0
  • 5
    icon of addressHanover House, 14 Hanover Square, London
    Active Corporate (5 parents, 121 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1995-11-21 ~ 1996-04-01
    PE - Secretary → CIF 0
  • 6
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1995-11-15 ~ 1995-11-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

XL RECORDINGS LIMITED

Previous names
HERO MUSIC LIMITED - 1996-04-17
SPEED 5198 LIMITED - 1995-12-15
Standard Industrial Classification
59200 - Sound Recording And Music Publishing Activities

Related profiles found in government register
  • XL RECORDINGS LIMITED
    Info
    HERO MUSIC LIMITED - 1996-04-17
    SPEED 5198 LIMITED - 1996-04-17
    Registered number 03126277
    icon of address17/19 Alma Road, London SW18 1AA
    PRIVATE LIMITED COMPANY incorporated on 1995-11-15 (30 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
  • XL RECORDINGS LIMITED
    S
    Registered number missing
    icon of address1 Codrington Mews, London, W11 2EH
    CIF 1
  • XL RECORDINGS LIMITED
    S
    Registered number 03126277
    icon of address17/19, Alma Road, London, England, SW18 1AA
    CIF 2
  • XL RECORDINGS LIMITED
    S
    Registered number 03126277
    icon of address17-19 Alma Road, 17-19 Alma Road, London, England, SW18 1AA
    Limited Company in Registrar Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    CIF 7 - Right to appoint or remove membersOE
    CIF 7 - Right to surplus assets - 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -157,970 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    ZABEL SERVICES LIMITED - 1998-12-15
    icon of address17-19 Alma Road, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-14 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address10 Cheyne Walk, Northampton, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    39,548 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ROUGH TRADE RETAIL HOLDINGS LIMITED - 2018-04-13
    icon of address10 Cheyne Walk, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,663 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    YOUNG TURKS PUBLISHING LIMITED - 2021-04-08
    icon of address17-19 Alma Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    200,685 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    YOUNG TURKS RECORDINGS LIMITED - 2021-03-31
    icon of address17/19 Alma Road, London
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    YTHQ LIMITED - 2021-04-08
    YOUNG HQ LIMITED - 2021-12-21
    icon of addressRear Of 85-87 Southgate Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,882,844 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 2
  • 1
    ROUGH TRADE RETAIL GROUP LIMITED - 2020-01-07
    icon of address5 Broad Street, Nottingham, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,130,885 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-01
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    GREENBONUS LIMITED - 1998-05-27
    icon of addressJon Child & Co, 52 Oak Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2003-01-17
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.