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 3
  • 1
    Keith, Craig Gordon
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-06 ~ now
    OF - Secretary → CIF 0
  • 2
    Bidou, Marc Pierre Marie, Monsieur
    Born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3, Rue D'ezes, Paris, France
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Simpson, Christopher David
    Managing Director born in January 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-02-18 ~ 2003-07-15
    OF - Director → CIF 0
  • 2
    Chatillon, Thomas Patrick Marie
    General Director born in January 1960
    Individual
    Officer
    icon of calendar 2006-07-14 ~ 2007-02-07
    OF - Director → CIF 0
  • 3
    Barker, Robert Shelley
    Accountant born in December 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-10 ~ 2006-12-31
    OF - Director → CIF 0
    Barker, Robert Shelley
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-26 ~ 2006-12-31
    OF - Secretary → CIF 0
  • 4
    Guillaume, Philippe
    Company Secretary
    Individual
    Officer
    icon of calendar 2006-07-14 ~ 2011-05-06
    OF - Secretary → CIF 0
  • 5
    Cadman, Andrew Simon
    It Consultant born in February 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-04-26 ~ 2002-06-28
    OF - Director → CIF 0
  • 6
    Tosh, Geraldine
    Marketing Director born in August 1968
    Individual
    Officer
    icon of calendar 2001-07-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 7
    Cooper, Charles Stuart
    Investment Manager born in September 1960
    Individual
    Officer
    icon of calendar 2005-07-25 ~ 2006-07-14
    OF - Director → CIF 0
  • 8
    Katz, Jonathan
    Director born in December 1950
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 9
    Townend, Michael
    Company Director born in April 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-26 ~ 1999-12-06
    OF - Director → CIF 0
  • 10
    White, Matthew
    Technical Director born in November 1971
    Individual
    Officer
    icon of calendar 2003-09-10 ~ 2004-12-31
    OF - Director → CIF 0
  • 11
    Atkinson, Nigel Geoffrey
    Chartered Accountant born in July 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-04-26 ~ 2002-06-28
    OF - Director → CIF 0
  • 12
    O'sullivan, Aaron Daniel
    New Media It born in April 1971
    Individual
    Officer
    icon of calendar 1999-04-26 ~ 2002-10-31
    OF - Director → CIF 0
    O'sullivan, Aaron Daniel
    New Media It
    Individual
    Officer
    icon of calendar 1999-04-26 ~ 2000-06-26
    OF - Secretary → CIF 0
  • 13
    icon of addressNewfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents, 25 offsprings)
    Officer
    1999-04-26 ~ 1999-04-26
    PE - Secretary → CIF 0
  • 14
    M C FORMATIONS LIMITED
    icon of addressNewfoundland Chambers, 43a Whitchurch Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    1999-04-26 ~ 1999-04-26
    PE - Director → CIF 0
parent relation
Company in focus

BILENDI LIMITED

Previous names
IPOINTS.CO.UK LTD - 2001-04-27
MAXIMILES UK LTD - 2014-06-20
IPOINTS LIMITED - 2007-11-15
Standard Industrial Classification
73120 - Media Representation Services
73200 - Market Research And Public Opinion Polling
Brief company account
Average Number of Employees
312024-01-01 ~ 2024-12-31
332023-01-01 ~ 2023-12-31
Intangible Assets
297,769 GBP2024-12-31
205,246 GBP2023-12-31
Property, Plant & Equipment
18,582 GBP2024-12-31
25,532 GBP2023-12-31
Fixed Assets
316,351 GBP2024-12-31
230,778 GBP2023-12-31
Debtors
Current
3,834,351 GBP2024-12-31
3,774,571 GBP2023-12-31
Cash at bank and in hand
1,312,100 GBP2024-12-31
1,494,512 GBP2023-12-31
Current Assets
5,146,451 GBP2024-12-31
5,269,083 GBP2023-12-31
Net Current Assets/Liabilities
2,367,057 GBP2024-12-31
2,267,662 GBP2023-12-31
Total Assets Less Current Liabilities
2,683,408 GBP2024-12-31
2,498,440 GBP2023-12-31
Net Assets/Liabilities
2,683,408 GBP2024-12-31
2,498,440 GBP2023-12-31
Equity
Called up share capital
966 GBP2024-12-31
966 GBP2023-12-31
Retained earnings (accumulated losses)
2,682,442 GBP2024-12-31
2,497,474 GBP2023-12-31
Equity
2,683,408 GBP2024-12-31
2,498,440 GBP2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
233,386 GBP2024-01-01 ~ 2024-12-31
67,793 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
918,355 GBP2024-01-01 ~ 2024-12-31
288,437 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
229,589 GBP2024-01-01 ~ 2024-12-31
72,109 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
1,875,874 GBP2024-12-31
1,286,569 GBP2023-12-31
Development expenditure
13,748 GBP2024-12-31
13,748 GBP2023-12-31
Intangible Assets - Gross Cost
2,125,756 GBP2024-12-31
1,536,451 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,590,048 GBP2024-12-31
1,101,251 GBP2023-12-31
Development expenditure
13,748 GBP2024-12-31
13,748 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,827,989 GBP2024-12-31
1,331,206 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
496,783 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
285,826 GBP2024-12-31
185,319 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
58,437 GBP2024-12-31
58,437 GBP2023-12-31
Office equipment
127,048 GBP2024-12-31
118,427 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
185,485 GBP2024-12-31
176,864 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
54,292 GBP2023-12-31
Office equipment
97,041 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
151,333 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
12,962 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
15,570 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
56,900 GBP2024-12-31
Office equipment
110,003 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
166,903 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
1,537 GBP2024-12-31
4,145 GBP2023-12-31
Office equipment
17,045 GBP2024-12-31
21,386 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,315,734 GBP2024-12-31
2,637,861 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,371,825 GBP2024-12-31
949,513 GBP2023-12-31
Other Debtors
Current
31,122 GBP2024-12-31
54,276 GBP2023-12-31
Prepayments/Accrued Income
Current
115,670 GBP2024-12-31
132,921 GBP2023-12-31
Trade Creditors/Trade Payables
Current
336,522 GBP2024-12-31
159,185 GBP2023-12-31
Amounts owed to group undertakings
Current
507,864 GBP2024-12-31
804,482 GBP2023-12-31
Corporation Tax Payable
Current
233,386 GBP2024-12-31
67,793 GBP2023-12-31
Taxation/Social Security Payable
Current
217,141 GBP2024-12-31
214,627 GBP2023-12-31
Other Creditors
Current
566,571 GBP2024-12-31
590,965 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
917,910 GBP2024-12-31
1,164,369 GBP2023-12-31
Creditors
Current
2,779,394 GBP2024-12-31
3,001,421 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
17,328 shares2024-12-31
17,328 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.0500002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
199,311 shares2024-12-31
199,320 shares2023-12-31
Par Value of Share
Class 2 ordinary share
0.0005002024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
72,000 GBP2024-12-31
72,000 GBP2023-12-31
Between one and five year
144,000 GBP2024-12-31
216,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
216,000 GBP2024-12-31
288,000 GBP2023-12-31

  • BILENDI LIMITED
    Info
    IPOINTS.CO.UK LTD - 2001-04-27
    MAXIMILES UK LTD - 2001-04-27
    IPOINTS LIMITED - 2001-04-27
    Registered number 03762049
    icon of address8 Holyrood Street, London SE1 2EL
    PRIVATE LIMITED COMPANY incorporated on 1999-04-26 (26 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.