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 32
  • 1
    Day, Andrew John
    Director born in March 1964
    Individual (16 offsprings)
    Officer
    2014-02-17 ~ 2021-06-14
    OF - Director → CIF 0
  • 2
    Sekers, Alan Peter John
    Consultant born in May 1947
    Individual (2 offsprings)
    Officer
    2000-04-12 ~ 2005-06-03
    OF - Director → CIF 0
  • 3
    Poomalil, Madhu
    Born in July 1966
    Individual (3 offsprings)
    Officer
    2013-07-31 ~ 2014-02-17
    OF - Director → CIF 0
  • 4
    Lawton, Andrew Charles
    Finance Director born in December 1962
    Individual (29 offsprings)
    Officer
    2014-07-08 ~ 2016-10-04
    OF - Director → CIF 0
  • 5
    Roy, Raman
    Company Director born in October 1957
    Individual (2 offsprings)
    Officer
    2008-06-19 ~ 2014-02-17
    OF - Director → CIF 0
  • 6
    Gatland, Timothy
    Director born in January 1960
    Individual (11 offsprings)
    Officer
    2005-06-01 ~ 2008-06-19
    OF - Director → CIF 0
  • 7
    Broderick, David Joseph
    Company Director born in May 1974
    Individual (18 offsprings)
    Officer
    2016-10-04 ~ 2019-10-14
    OF - Director → CIF 0
  • 8
    Schiannini, Alberto
    Client Services Director born in September 1967
    Individual (1 offspring)
    Officer
    2004-01-01 ~ 2005-06-03
    OF - Director → CIF 0
  • 9
    O'connor, Sean Stuart
    Venture Capital born in August 1948
    Individual (14 offsprings)
    Officer
    2000-04-12 ~ 2008-06-19
    OF - Director → CIF 0
  • 10
    Kingston, Robert John
    Born in April 1971
    Individual (38 offsprings)
    Officer
    2023-12-15 ~ now
    OF - Director → CIF 0
  • 11
    O'connor, David Alan
    Chartered Accountant born in April 1971
    Individual (3 offsprings)
    Officer
    2014-02-17 ~ 2014-07-31
    OF - Director → CIF 0
  • 12
    Chawla, Anil
    Company Secretary born in December 1964
    Individual (6 offsprings)
    Officer
    2008-06-19 ~ 2013-07-31
    OF - Director → CIF 0
    Williams, Richard Algernon Melville
    Director born in May 1958
    Individual (6 offsprings)
    Officer
    1999-01-04 ~ 2014-02-17
    OF - Director → CIF 0
  • 13
    Winer, Jonathan
    Company Director born in January 1980
    Individual (2 offsprings)
    Officer
    2008-06-19 ~ 2008-10-13
    OF - Director → CIF 0
  • 14
    Hauck, Jonathan Ellis
    Born in April 1973
    Individual (57 offsprings)
    Officer
    2019-10-14 ~ now
    OF - Director → CIF 0
  • 15
    Hargreaves, Richard Lawrence, Dr
    Director born in January 1946
    Individual (50 offsprings)
    Officer
    2003-10-01 ~ 2005-06-03
    OF - Director → CIF 0
  • 16
    Wibberley, Benjamin Guy
    Studio Director born in May 1972
    Individual (1 offspring)
    Officer
    2000-04-12 ~ 2005-06-03
    OF - Director → CIF 0
  • 17
    Wilson, Robert
    Director born in July 1954
    Individual (37 offsprings)
    Officer
    2005-06-01 ~ 2008-06-19
    OF - Director → CIF 0
  • 18
    Barratt, Christopher John
    Chartered Accountant born in March 1961
    Individual (34 offsprings)
    Officer
    2001-03-02 ~ 2008-06-19
    OF - Director → CIF 0
  • 19
    Balakrishnan, Vasudevan
    Company Director born in September 1959
    Individual (2 offsprings)
    Officer
    2008-06-19 ~ 2014-02-17
    OF - Director → CIF 0
  • 20
    Duranti, Giacomo
    Director born in June 1975
    Individual (29 offsprings)
    Officer
    2021-06-15 ~ 2024-10-22
    OF - Director → CIF 0
  • 21
    Dutta, Raj
    Company Director born in October 1961
    Individual (2 offsprings)
    Officer
    2008-06-19 ~ 2014-02-17
    OF - Director → CIF 0
  • 22
    Williams, Celia Scott
    Individual (2 offsprings)
    Officer
    1999-01-04 ~ 2000-04-12
    OF - Secretary → CIF 0
  • 23
    Khanna, Kamal, Mr.
    Service born in October 1980
    Individual (2 offsprings)
    Officer
    2011-10-13 ~ 2014-02-17
    OF - Director → CIF 0
  • 24
    Leinfellner, Richard
    Executive Producer Vp born in April 1964
    Individual (4 offsprings)
    Officer
    2008-06-19 ~ 2014-05-16
    OF - Director → CIF 0
  • 25
    Russell, Keith
    Director born in September 1964
    Individual (2 offsprings)
    Officer
    2005-06-01 ~ 2008-06-19
    OF - Director → CIF 0
  • 26
    Evans, Christopher Vincent
    Lawyer born in January 1957
    Individual (19 offsprings)
    Officer
    1999-06-25 ~ 2008-06-19
    OF - Director → CIF 0
    Evans, Christopher Vincent
    Lawyer
    Individual (19 offsprings)
    Officer
    2000-04-12 ~ 2008-06-19
    OF - Secretary → CIF 0
  • 27
    Kingswell, Steven
    Financial Director born in September 1960
    Individual (6 offsprings)
    Officer
    2002-11-25 ~ 2008-06-19
    OF - Director → CIF 0
    Kingswell, Steven
    Individual (6 offsprings)
    Officer
    2008-12-15 ~ 2012-03-30
    OF - Secretary → CIF 0
  • 28
    Kochhar, Randhir Singh
    Director Private Equity born in June 1970
    Individual (2 offsprings)
    Officer
    2008-10-14 ~ 2013-07-31
    OF - Director → CIF 0
  • 29
    Mc Gaw, Anthony George
    Production Director born in March 1972
    Individual (10 offsprings)
    Officer
    2000-04-12 ~ 2008-06-19
    OF - Director → CIF 0
  • 30
    KEYWORDS STUDIOS LIMITED
    - now 08548351
    KEYWORDS STUDIOS PLC - 2024-11-05 08548351
    KEYWORDS STUDIOS LIMITED
    - 2013-07-08
    4th Floor, 110 High Holborn, London, England
    Active Corporate (22 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 31
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    1998-12-29 ~ 1999-01-04
    OF - Nominee Secretary → CIF 0
  • 32
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72060 offsprings)
    Officer
    1998-12-29 ~ 1999-01-04
    OF - Nominee Director → CIF 0
parent relation
Company in focus

BABEL MEDIA LIMITED

Period: 1999-01-04 ~ now
Company number: 03689252
Registered names
BABEL MEDIA LIMITED - now
VITAMODE LIMITED - 1999-01-04
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Fixed Assets - Investments
70,392 GBP2024-12-31
70,392 GBP2023-12-31
Debtors
2,204,572 GBP2024-12-31
2,147,956 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-987,316 GBP2024-12-31
Net Current Assets/Liabilities
1,217,256 GBP2024-12-31
1,152,898 GBP2023-12-31
Total Assets Less Current Liabilities
1,287,648 GBP2024-12-31
1,223,290 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Other miscellaneous reserve
2,311,726 GBP2024-12-31
2,311,726 GBP2023-12-31
Retained earnings (accumulated losses)
-1,024,079 GBP2024-12-31
-1,088,437 GBP2023-12-31
Equity
1,287,648 GBP2024-12-31
1,223,290 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
792 GBP2023-12-31
Computers
256,943 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
257,735 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
792 GBP2023-12-31
Computers
256,943 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
257,735 GBP2023-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Investments in group undertakings and participating interests
70,392 GBP2024-12-31
70,392 GBP2023-12-31
Amounts Owed By Related Parties
2,199,830 GBP2024-12-31
Current
2,143,214 GBP2023-12-31
Other Debtors
Amounts falling due within one year
4,742 GBP2024-12-31
4,742 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,204,572 GBP2024-12-31
Amounts falling due within one year, Current
2,147,956 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,814 GBP2024-12-31
2,054 GBP2023-12-31
Amounts owed to group undertakings
Current
977,247 GBP2024-12-31
983,584 GBP2023-12-31
Other Creditors
Current
4,199 GBP2024-12-31
4,199 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
4,056 GBP2024-12-31
5,221 GBP2023-12-31
Creditors
Current
987,316 GBP2024-12-31
995,058 GBP2023-12-31
Number of shares allotted
2,000 shares2024-01-01 ~ 2024-12-31
2,000 shares2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
1 GBP2024-01-01 ~ 2024-12-31
1 GBP2023-01-01 ~ 2023-12-31

  • BABEL MEDIA LIMITED
    Info
    VITAMODE LIMITED - 1999-01-04
    Registered number 03689252
    4th Floor, 110 High Holborn, London WC1V 6JS
    PRIVATE LIMITED COMPANY incorporated on 1998-12-29 (27 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-09-30
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.