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
  • 1
    Roberts, Andrew John
    Born in July 1960
    Individual (15 offsprings)
    Officer
    2017-04-18 ~ now
    OF - Director → CIF 0
  • 2
    NYCOMM HOLDINGS LIMITED - now
    NIMANS HOLDINGS LIMITED - 2010-11-08
    HADDONCREST LIMITED - 1996-09-25
    Pennine House, Salford Street, Bury, England
    Liquidation Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    36,951,393 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Cunningham, John
    Director born in April 1945
    Individual
    Officer
    2012-12-14 ~ 2017-09-30
    OF - Director → CIF 0
  • 2
    Carter, Shirley
    Individual
    Officer
    1999-08-06 ~ 2001-09-04
    OF - Secretary → CIF 0
  • 3
    Niman, Julian Howard
    Director born in October 1953
    Individual (1 offspring)
    Officer
    2012-12-14 ~ 2018-01-12
    OF - Director → CIF 0
    Mr Julian Howard Niman
    Born in October 1953
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-09-01
    PE - Has significant influence or controlCIF 0
  • 4
    Greensill, Steven Mark
    Accountant
    Individual (14 offsprings)
    Officer
    2001-09-04 ~ 2012-12-14
    OF - Secretary → CIF 0
  • 5
    Carter, Ian
    Director born in March 1962
    Individual
    Officer
    1999-08-06 ~ 2016-03-30
    OF - Director → CIF 0
  • 6
    Mr Andrew Geoffrey Kay
    Born in September 1954
    Individual (2 offsprings)
    Person with significant control
    2018-09-01 ~ 2021-07-12
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 7
    Mr Roger Waldo Blaskey
    Born in September 1956
    Individual (19 offsprings)
    Person with significant control
    2018-09-01 ~ 2019-09-09
    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 - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    Mr Roger Waldo Blaskey
    Born in April 1951
    Individual (19 offsprings)
    Person with significant control
    2019-09-09 ~ 2021-07-12
    PE - Right to appoint or remove directors 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 - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 8
    Turner, Steven Martin
    Individual (4 offsprings)
    Officer
    2019-05-01 ~ 2022-04-06
    OF - Secretary → CIF 0
  • 9
    Gee, Christopher Philip
    Individual (2 offsprings)
    Officer
    2012-12-14 ~ 2019-04-30
    OF - Secretary → CIF 0
  • 10
    Bennett, David Richard
    Executive Director - Financial born in September 1966
    Individual (12 offsprings)
    Officer
    2018-01-12 ~ 2024-03-05
    OF - Director → CIF 0
    Mr David Richard Bennett
    Born in September 1954
    Individual (12 offsprings)
    Person with significant control
    2018-09-01 ~ 2019-09-09
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    David Richard Bennett
    Born in September 1966
    Individual (12 offsprings)
    Person with significant control
    2019-09-09 ~ 2022-02-11
    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 - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 11
    788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 25 offsprings)
    Officer
    1999-08-06 ~ 1999-08-06
    PE - Nominee Director → CIF 0
  • 12
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Active Corporate (1 parent, 70 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1999-08-06 ~ 1999-08-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VIDEONATIONS LIMITED

Previous name
E-MEETINGS.UK LIMITED - 2001-10-08
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12024-02-29 ~ 2025-02-28
Cash at bank and in hand
12,578 GBP2025-02-28
13,098 GBP2024-02-28
Creditors
Current
5,305 GBP2025-02-28
5,825 GBP2024-02-28
Net Current Assets/Liabilities
7,273 GBP2025-02-28
7,273 GBP2024-02-28
Total Assets Less Current Liabilities
7,273 GBP2025-02-28
7,273 GBP2024-02-28
Equity
Called up share capital
2 GBP2025-02-28
2 GBP2024-02-28
Retained earnings (accumulated losses)
7,271 GBP2025-02-28
7,271 GBP2024-02-28
Equity
7,273 GBP2025-02-28
7,273 GBP2024-02-28
Average Number of Employees
12024-02-29 ~ 2025-02-28
12023-01-01 ~ 2024-02-28
Amounts owed to group undertakings
Current
2,305 GBP2025-02-28
Other Taxation & Social Security Payable
Current
825 GBP2024-02-28
Other Creditors
Current
3,000 GBP2025-02-28
5,000 GBP2024-02-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2025-02-28

  • VIDEONATIONS LIMITED
    Info
    E-MEETINGS.UK LIMITED - 2001-10-08
    Registered number 03821559
    Pennine House, Salford Street, Bury BL9 6YA
    PRIVATE LIMITED COMPANY incorporated on 1999-08-06 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-23
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.