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
    Company Director born in July 1960
    Individual (29 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 - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Turner, Steven Martin
    Individual (4 offsprings)
    Officer
    2019-05-01 ~ 2022-04-06
    OF - Secretary → CIF 0
  • 2
    Greensill, Steven Mark
    Accountant
    Individual (14 offsprings)
    Officer
    2001-09-04 ~ 2012-12-14
    OF - Secretary → CIF 0
  • 3
    Carter, Shirley
    Individual
    Officer
    1999-08-06 ~ 2001-09-04
    OF - Secretary → CIF 0
  • 4
    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 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
    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
  • 5
    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
  • 6
    Carter, Ian
    Director born in March 1962
    Individual
    Officer
    1999-08-06 ~ 2016-03-30
    OF - Director → CIF 0
  • 7
    Cunningham, John
    Director born in April 1945
    Individual
    Officer
    2012-12-14 ~ 2017-09-30
    OF - Director → CIF 0
  • 8
    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 - 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
  • 9
    Gee, Christopher Philip
    Individual (2 offsprings)
    Officer
    2012-12-14 ~ 2019-04-30
    OF - Secretary → CIF 0
  • 10
    Mr Andrew Geoffrey Kay
    Born in September 1954
    Individual (2 offsprings)
    Person with significant control
    2018-09-01 ~ 2021-07-12
    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
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Active Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1999-08-06 ~ 1999-08-06
    PE - Nominee Secretary → CIF 0
  • 12
    788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    1999-08-06 ~ 1999-08-06
    PE - Nominee Director → 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
Average Number of Employees
02023-01-01 ~ 2024-02-28
02022-01-01 ~ 2022-12-31
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2024-02-28
Property, Plant & Equipment
450,000 GBP2022-12-31
Debtors
8,681 GBP2022-12-31
Cash at bank and in hand
13,098 GBP2024-02-28
184,343 GBP2022-12-31
Current Assets
13,098 GBP2024-02-28
193,024 GBP2022-12-31
Net Current Assets/Liabilities
7,273 GBP2024-02-28
174,723 GBP2022-12-31
Total Assets Less Current Liabilities
7,273 GBP2024-02-28
624,723 GBP2022-12-31
Equity
Called up share capital
2 GBP2024-02-28
2 GBP2022-12-31
Retained earnings (accumulated losses)
7,271 GBP2024-02-28
624,721 GBP2022-12-31
Equity
7,273 GBP2024-02-28
624,723 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
450,000 GBP2022-12-31
Property, Plant & Equipment - Disposals
Land and buildings
-414,000 GBP2023-01-01 ~ 2024-02-28
Property, Plant & Equipment
Land and buildings
450,000 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
8,495 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
186 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
8,681 GBP2022-12-31
Trade Creditors/Trade Payables
Current
-1 GBP2024-02-28
Other Taxation & Social Security Payable
Current
826 GBP2024-02-28
6,375 GBP2022-12-31
Other Creditors
Current
5,000 GBP2024-02-28
11,926 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-02-28

  • 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 (25 years 11 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.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.