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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Nitil Patel

    Related profiles found in government register
  • Mr Nitil Patel
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Alfriston Road, London, SW11 6NN, England

      IIF 1
    • icon of address 6, Alfriston Road, London, SW11 6NN, United Kingdom

      IIF 2
  • Nitil, Patel
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Alfriston Road, London, SW11 6NN

      IIF 3
  • Patel, Nitil
    British cfo born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boostrap Building, 18-22 Ashwin Street, Dalston, London, E8 3DL, United Kingdom

      IIF 4
    • icon of address Boostrap Building, 18-22 Ashwin Street, London, E8 3DL, England

      IIF 5
    • icon of address Lutterworth Hall, Saint Marys Road, Lutterworth, Leicestershire, LE17 4PS

      IIF 6 IIF 7 IIF 8
    • icon of address Lutterworth Hall, St. Marys Road, Lutterworth, LE17 4PS, England

      IIF 9
  • Patel, Nitil
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bedford Row, London, WC1R 4BZ, England

      IIF 10
    • icon of address C/o Greenwoods Legal Llp, Queens House, 55-56 Lincoln’s Inn Fields, London, WC2A 3LJ, United Kingdom

      IIF 11
  • Patel, Nitil
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Nitil
    British finance director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13th Floor, Portland House, Bressenden Place, London, SW1E 5BH, England

      IIF 52
    • icon of address 6 Alfriston Road, London, SW11 6NN

      IIF 53 IIF 54 IIF 55
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW

      IIF 56 IIF 57
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Patel, Nitil
    British financial director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland

      IIF 61
    • icon of address 13th Floor, Portland House, Bressenden Place, London, SW1E 5BH, England

      IIF 62
    • icon of address 6 Alfriston Road, London, SW11 6NN

      IIF 63 IIF 64
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, England

      IIF 65
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Patel, Nitil
    British group finance director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Nitil
    British group financial director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, New Oxford Street, London, WC1A 1NU, England

      IIF 75
  • Patel, Nitil
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 76
  • Patel, Nitil
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Anglers Lane, London, NW5 3DG, United Kingdom

      IIF 77
  • Patel, Nitil
    British

    Registered addresses and corresponding companies
    • icon of address 7, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland

      IIF 78
    • icon of address 6, Alfriston Road, London, SW11 6NN

      IIF 79 IIF 80
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW

      IIF 81 IIF 82 IIF 83
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, England

      IIF 84
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 85
  • Patel, Nitil
    British accountant

    Registered addresses and corresponding companies
    • icon of address 6 Alfriston Road, London, SW11 6NN

      IIF 86
  • Patel, Nitil
    British director

    Registered addresses and corresponding companies
  • Patel, Nitil
    British finance director

    Registered addresses and corresponding companies
    • icon of address 6 Alfriston Road, London, SW11 6NN

      IIF 97
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 98
  • Patel, Nitil
    British financial director

    Registered addresses and corresponding companies
    • icon of address 7, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland

      IIF 99
    • icon of address 13th Floor, Portland House, Bressenden Place, London, SW1E 5BH, England

      IIF 100
    • icon of address 6 Alfriston Road, London, SW11 6NN

      IIF 101 IIF 102
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, England

      IIF 103
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 104 IIF 105 IIF 106
  • Patel, Nitil

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Addleshaw Goddard, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2006-03-30 ~ dissolved
    IIF 96 - Secretary → ME
  • 2
    icon of address Lutterworth Hall, St. Marys Road, Lutterworth, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -865,098 GBP2022-06-30
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Ground Floor, 9 Clarence Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2009-02-17 ~ dissolved
    IIF 109 - Secretary → ME
  • 4
    icon of address 6 Anglers Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 3 - Director → ME
  • 5
    TEACHERS' TV LIMITED - 2003-12-04
    icon of address 6 Anglers Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ dissolved
    IIF 37 - Director → ME
  • 6
    ATALINK PUBLISHING LIMITED - 2012-01-17
    PRETEND LIMITED - 2011-08-17
    ATALINK PUBLISHING LIMITED - 2009-09-15
    ATALINK LIMITED - 1998-07-28
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2007-03-30 ~ dissolved
    IIF 108 - Secretary → ME
  • 7
    TEN ALPS CREATIVE LIMITED - 2011-02-09
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 123 - Secretary → ME
  • 8
    TEN ALPS EDUCATION LIMITED - 2011-02-09
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2013-03-05 ~ dissolved
    IIF 125 - Secretary → ME
  • 9
    TEN ALPS SCOTLAND LIMITED - 2012-01-16
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-04-02 ~ dissolved
    IIF 111 - Secretary → ME
  • 10
    MONGOOSE MEDIA LIMITED - 2012-01-17
    TEN ALPS MEDIA LIMITED - 2009-11-19
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2013-11-27 ~ dissolved
    IIF 121 - Secretary → ME
  • 11
    ATLAS BUSINESS MEDIA LIMITED - 2011-02-02
    SOVEREIGN BROADCASTING LIMITED - 2011-01-14
    TEN ALPS FUSION LIMITED - 2008-12-04
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2008-10-16 ~ dissolved
    IIF 81 - Secretary → ME
  • 12
    IN BUSINESS MEDIA LIMITED - 2012-01-05
    ATLAS BUSINESS INFORMATION LIMITED - 2011-02-02
    TEN ALPS MACCLESFIELD LIMITED - 2011-01-14
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF 124 - Secretary → ME
  • 13
    TEN ALPS CSR LIMITED - 2011-02-11
    TEN ALPS VISION LIMITED - 2010-01-22
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2009-11-16 ~ dissolved
    IIF 122 - Secretary → ME
  • 14
    HAMMERCONDOR LIMITED - 2001-01-11
    icon of address Lutterworth Hall, Saint Marys Road, Lutterworth, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 6 - Director → ME
    icon of calendar 2022-07-27 ~ now
    IIF 119 - Secretary → ME
  • 15
    OPTIONSILVER PUBLIC LIMITED COMPANY - 2000-12-01
    icon of address Lutterworth Hall, Saint Marys Road, Lutterworth, Leicestershire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-07-27 ~ now
    IIF 118 - Secretary → ME
  • 16
    icon of address Lutterworth Hall, Saint Marys Road, Lutterworth, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 8 - Director → ME
    icon of calendar 2022-07-27 ~ now
    IIF 117 - Secretary → ME
  • 17
    MCMILLAN-SCOTT LIMITED - 2012-01-17
    INTERFACE MEDIA SERVICES LIMITED - 2012-01-10
    INTERFACE MEDIA LIMITED - 2012-01-05
    MCMILLAN-SCOTT LIMITED - 2011-02-09
    MCMILLAN GROUP LIMITED - 2006-11-28
    MCMILLAN-SCOTT LIMITED - 1996-09-09
    FORWARD PUBLICITY LIMITED - 1996-07-12
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2006-03-31 ~ dissolved
    IIF 106 - Secretary → ME
  • 18
    POWER AND DEMOCRACY LIMITED - 2000-11-08
    icon of address 18 Ashwin Street, Dalston, London
    Active Corporate (8 parents)
    Equity (Company account)
    75,552 GBP2023-12-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 5 - Director → ME
  • 19
    icon of address 6 Alfriston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    JCCO 404 LIMITED - 2017-08-11
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-03-23 ~ dissolved
    IIF 114 - Secretary → ME
  • 21
    JCCO 403 LIMITED - 2017-08-11
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-03-23 ~ dissolved
    IIF 112 - Secretary → ME
  • 22
    JCCO 407 LIMITED - 2018-03-22
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-03-23 ~ dissolved
    IIF 113 - Secretary → ME
  • 23
    TEN ALPS INTERNET AND DIGITAL TV LIMITED - 2006-11-07
    icon of address 6 Anglers Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2006-10-05 ~ dissolved
    IIF 86 - Secretary → ME
  • 24
    TEN ALPS NORTH LIMITED - 2010-02-04
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-04-02 ~ dissolved
    IIF 110 - Secretary → ME
  • 25
    TEN ALPS COMMUNICATIONS LIMITED - 2007-06-28
    TEN ALPS LIMITED - 2005-08-02
    icon of address Kings House Royal Court, Brook Street, Macclesfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    OPENDEMOCRACY WORLDWIDE LTD - 2004-01-09
    icon of address C/o Opendemocracy Limited, 18-22 Ashwin Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Fixed Assets (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 4 - Director → ME
Ceased 49
  • 1
    MYRTLEVALE LIMITED - 2011-01-04
    icon of address Ground Floor, 9 Clarence Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ 2013-01-31
    IIF 75 - Director → ME
  • 2
    INSPIRE MEDIA AND CREATIVE LIMITED - 2014-07-15
    BUSINESS TV LIMITED - 2011-02-09
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ 2016-02-26
    IIF 57 - Director → ME
    icon of calendar 2013-04-05 ~ 2016-02-26
    IIF 120 - Secretary → ME
  • 3
    NETTLEHILL LIMITED - 2006-02-06
    icon of address 2nd Floor Callender House, Upper Arthur Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,099 GBP2024-03-31
    Officer
    icon of calendar 2009-02-17 ~ 2013-01-31
    IIF 54 - Director → ME
    icon of calendar 2009-02-17 ~ 2013-01-31
    IIF 79 - Secretary → ME
  • 4
    BLAKEWAY/3BM LIMITED - 2007-11-06
    BLAKEWAY PRODUCTIONS LIMITED - 2007-05-29
    BLAKEWAY ASSOCIATES LIMITED - 2001-10-04
    BLAKEWAY PRODUCTIONS LIMITED - 1999-04-01
    PANELCITY PROJECTS LIMITED - 1994-08-30
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    933,564 GBP2024-12-31
    Officer
    icon of calendar 2004-05-24 ~ 2016-02-26
    IIF 34 - Director → ME
    icon of calendar 2004-05-24 ~ 2016-02-26
    IIF 92 - Secretary → ME
  • 5
    CLASSTEST LIMITED - 1992-09-04
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2016-02-26
    IIF 61 - Director → ME
    icon of calendar 2006-03-31 ~ 2016-02-26
    IIF 99 - Secretary → ME
  • 6
    PUBLIC TV LIMITED - 2010-11-17
    MCMILLAN MARTIN LIMITED - 2006-05-23
    HOME PUBLISHING(NORTHERN) LIMITED - 1990-05-01
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-03-31 ~ 2016-02-26
    IIF 69 - Director → ME
    icon of calendar 2006-03-31 ~ 2016-02-26
    IIF 104 - Secretary → ME
  • 7
    DBDA LTD
    - now
    INTEGRAL MEDIA LIMITED - 2015-04-02
    TEN ALPS EVENTS LIMITED - 2011-02-08
    MCMS EVENTS LIMITED - 2007-06-21
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2016-02-26
    IIF 72 - Director → ME
    icon of calendar 2006-07-07 ~ 2016-02-26
    IIF 82 - Secretary → ME
  • 8
    DODS PARLIAMENTARY COMMUNICATIONS LIMITED - 2021-04-22
    PARLIAMENTARY COMMUNICATIONS LIMITED - 2004-12-02
    T. S. PARLIAMENTARY COMMUNICATIONS LIMITED - 1976-12-31
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ 2020-03-31
    IIF 22 - Director → ME
  • 9
    icon of address C/o Greenwoods Legal Llp Queens House, 55-56 Lincoln’s Inn Fields, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1,042,038 GBP2024-07-31
    Officer
    icon of calendar 2016-10-11 ~ 2017-10-23
    IIF 10 - Director → ME
  • 10
    icon of address 21 Marina Court Castle Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,804 GBP2023-03-31
    Officer
    icon of calendar 2016-09-05 ~ 2020-03-31
    IIF 18 - Director → ME
  • 11
    LIRASHIRE LIMITED - 1979-12-31
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,007,552 GBP2024-12-31
    Officer
    icon of calendar 2008-07-31 ~ 2016-02-26
    IIF 36 - Director → ME
    icon of calendar 2008-07-31 ~ 2016-02-26
    IIF 88 - Secretary → ME
  • 12
    icon of address C/o Grant Thornton Uk Llp 1 Whitehall Riverside, Whitehall Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,440 GBP2016-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2016-02-26
    IIF 77 - Director → ME
  • 13
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ 2016-02-26
    IIF 39 - Director → ME
    icon of calendar 2010-05-07 ~ 2016-02-26
    IIF 126 - Secretary → ME
  • 14
    H M MEDIA LIMITED - 2002-01-29
    icon of address Panmure Court, 32 Calton Road, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    -745,015 GBP2023-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-03-31
    IIF 31 - Director → ME
  • 15
    MERITGROUP LIMITED - 2021-04-22
    MERIT OUTSOURCING LIMITED - 2008-07-02
    MERIT OUTSOURCING LIMITED - 2004-06-17
    MERIT INTERNATIONAL OUTSOURCING LIMITED - 2004-06-17
    M M & S (3015) LIMITED - 2003-10-09
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-18 ~ 2020-03-31
    IIF 24 - Director → ME
  • 16
    MERIT GROUP PLC - 2025-03-03
    DODS GROUP PLC - 2021-04-22
    DODS (GROUP) PLC - 2016-05-17
    HUVEAUX PLC - 2010-06-17
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ 2020-02-24
    IIF 26 - Director → ME
  • 17
    MERITGROUP LIMITED - 2008-07-02
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2019-07-18 ~ 2020-03-31
    IIF 17 - Director → ME
  • 18
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2020-03-31
    IIF 25 - Director → ME
  • 19
    DODS (GROUP) LIMITED - 2010-06-17
    PARLIAMENTARY MONITORING SERVICES LIMITED - 2010-05-06
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2020-03-31
    IIF 23 - Director → ME
  • 20
    BROOK LAPPING HOLDINGS LIMITED - 2008-09-08
    icon of address 13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2002-11-04 ~ 2016-02-26
    IIF 35 - Director → ME
    icon of calendar 2006-03-28 ~ 2016-02-26
    IIF 91 - Secretary → ME
  • 21
    SCHOOLSWORLD LIMITED - 2011-06-09
    ZEN ALPS LIMITED - 2011-05-03
    TEN ALPS FUSION LIMITED - 2008-07-11
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2016-02-26
    IIF 44 - Director → ME
    icon of calendar 2007-12-12 ~ 2016-02-26
    IIF 84 - Secretary → ME
  • 22
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2020-03-31
    IIF 27 - Director → ME
  • 23
    ALPHABET CREATIVE LIMITED - 2002-10-11
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,735,658 GBP2024-12-31
    Officer
    icon of calendar 2015-07-14 ~ 2016-01-01
    IIF 52 - Director → ME
    icon of calendar 2015-07-14 ~ 2016-01-01
    IIF 116 - Secretary → ME
  • 24
    YOSSA LIMITED - 2011-06-09
    ATALINK PROJECTS LIMITED - 2009-05-05
    SPEED 3318 LIMITED - 1993-03-08
    icon of address 13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2016-02-26
    IIF 62 - Director → ME
    icon of calendar 2007-03-30 ~ 2016-02-26
    IIF 100 - Secretary → ME
  • 25
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2020-03-31
    IIF 30 - Director → ME
  • 26
    JCCO 407 LIMITED - 2018-03-22
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-23 ~ 2018-03-23
    IIF 76 - Director → ME
  • 27
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2016-02-26
    IIF 49 - Director → ME
    icon of calendar 2006-03-30 ~ 2016-02-26
    IIF 94 - Secretary → ME
  • 28
    icon of address 13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ 2016-02-26
    IIF 32 - Director → ME
    icon of calendar 2011-03-23 ~ 2016-02-26
    IIF 115 - Secretary → ME
  • 29
    TEN ALPS AGENCY LTD - 2017-07-05
    TEN ALPS COMMUNICATE LTD - 2015-04-01
    INFLUENCE MEDIA AND CREATIVE LIMITED - 2013-05-10
    M.A.S. MEDIA LIMITED - 2011-02-09
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-03-30 ~ 2016-02-26
    IIF 46 - Director → ME
    icon of calendar 2006-03-30 ~ 2016-02-26
    IIF 93 - Secretary → ME
  • 30
    INTERFACE MEDIA SERVICES LIMITED - 2012-01-16
    TEN ALPS CREATIVE AND MEDIA LIMITED - 2012-01-10
    TEN ALPS MEDIA LIMITED - 2010-09-28
    MONGOOSE MEDIA LIMITED - 2009-11-19
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    382,155 GBP2015-06-30
    Officer
    icon of calendar 2007-06-22 ~ 2016-02-26
    IIF 65 - Director → ME
    icon of calendar 2007-06-22 ~ 2016-02-26
    IIF 103 - Secretary → ME
  • 31
    ATALINK LIMITED - 2014-07-15
    CREWASPECT LIMITED - 1998-07-28
    icon of address 1st Floor, 26-28 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ 2016-02-26
    IIF 68 - Director → ME
    icon of calendar 2007-03-30 ~ 2016-02-26
    IIF 105 - Secretary → ME
  • 32
    TEN ALPS COMMUNICATIONS LIMITED - 2007-06-28
    TEN ALPS LIMITED - 2005-08-02
    icon of address Kings House Royal Court, Brook Street, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2016-02-26
    IIF 48 - Director → ME
    icon of calendar 2005-06-30 ~ 2016-02-26
    IIF 85 - Secretary → ME
  • 33
    INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED - 2012-01-16
    INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED - 2012-01-05
    INTERACT CREATIVE AND MEDIA LIMITED - 2012-01-05
    TEN ALPS CREATIVE AND MEDIA (FAREHAM) LIMITED - 2011-02-09
    TEN ALPS RMA LIMITED - 2010-10-06
    OSPREY RMA LIMITED - 2002-03-19
    RAYNER RMA LIMITED - 1995-12-05
    ROGER MABER & ASSOCIATES LIMITED - 1995-01-30
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    icon of calendar 2006-03-24 ~ 2016-02-26
    IIF 47 - Director → ME
    icon of calendar 2006-03-24 ~ 2016-02-26
    IIF 95 - Secretary → ME
    icon of calendar 2001-07-30 ~ 2002-03-07
    IIF 80 - Secretary → ME
  • 34
    INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED - 2012-01-16
    TEN ALPS VISION (EDINBURGH) LIMITED - 2012-01-05
    TEN ALPS VISION LIMITED - 2010-09-28
    TEN ALPS MTD LIMITED - 2010-01-27
    OSPREY ADVERTISING SCOTLAND LIMITED - 2002-03-15
    COVEY ADVERTISING LIMITED - 1997-11-05
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    74,491 GBP2016-06-30
    Officer
    icon of calendar 2003-06-12 ~ 2016-02-26
    IIF 12 - Director → ME
    icon of calendar 2001-07-30 ~ 2016-02-26
    IIF 78 - Secretary → ME
  • 35
    THE DOREEN BIRD FOUNDATION LIMITED - 1999-04-09
    icon of address C/o Greenwoods Legal Llp Queens House, 55-56 Lincoln’s Inn Fields, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,107,810 GBP2024-07-31
    Officer
    icon of calendar 2016-10-11 ~ 2025-03-20
    IIF 11 - Director → ME
  • 36
    BITEBACK MEDIA LIMITED - 2012-12-20
    icon of address 21 Marina Court Castle Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -149,487 GBP2023-03-31
    Officer
    icon of calendar 2016-09-05 ~ 2020-03-31
    IIF 28 - Director → ME
  • 37
    FENMAN HOLDINGS LIMITED - 2004-07-05
    COVELSTONE PUBLISHING LIMITED - 2003-11-10
    GAG180 LIMITED - 2003-08-07
    icon of address 21 Marina Court Castle Street, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2016-09-05 ~ 2020-03-31
    IIF 21 - Director → ME
  • 38
    MANAGEMENT INFORMATION PUBLISHING LIMITED - 2000-06-30
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-05 ~ 2020-03-31
    IIF 29 - Director → ME
  • 39
    VACHER DOD PUBLISHING LIMITED - 2000-06-30
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2020-03-31
    IIF 15 - Director → ME
  • 40
    ZINC MEDIA GROUP LIMITED - 2016-11-14
    INDEX MEDIA LIMITED - 2015-11-26
    TEN ALPS DFD LIMITED - 2011-02-08
    TEN ALPS WEB LIMITED - 2007-11-22
    MCMILLAN-SCOTT EVENTS LIMITED - 2007-06-21
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2013-05-31
    IIF 43 - Director → ME
    icon of calendar 2013-04-02 ~ 2016-02-26
    IIF 42 - Director → ME
    icon of calendar 2006-07-06 ~ 2016-02-26
    IIF 83 - Secretary → ME
  • 41
    ZINC COMMUNICATE LIMITED - 2017-07-03
    LINK 2 TRADE LIMITED - 2015-11-26
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2016-02-26
    IIF 67 - Director → ME
    icon of calendar 2006-03-31 ~ 2016-02-26
    IIF 107 - Secretary → ME
  • 42
    ZINC COMMUNICATE LIMITED - 2021-04-20
    TEN ALPS COMMUNICATE LTD - 2017-07-04
    DBDA LIMITED - 2015-04-02
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    26,404 GBP2024-12-31
    Officer
    icon of calendar 2007-06-06 ~ 2016-02-26
    IIF 38 - Director → ME
    icon of calendar 2007-06-06 ~ 2016-02-26
    IIF 89 - Secretary → ME
  • 43
    TEN ALPS COMMUNICATIONS LIMITED - 2021-04-20
    IN BUSINESS MEDIA LIMITED - 2012-01-16
    TEN ALPS COMMUNICATIONS LIMITED - 2012-01-05
    TEN ALPS PUBLISHING LIMITED - 2007-06-28
    MCMILLAN-SCOTT LIMITED - 2006-11-28
    MCMILLAN-SCOTT PLC - 2006-03-28
    MCMILLAN GROUP PLC - 1996-09-09
    MCMILLAN PUBLISHING PLC - 1996-01-11
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    116,337 GBP2024-12-31
    Officer
    icon of calendar 2006-03-30 ~ 2016-02-26
    IIF 45 - Director → ME
    icon of calendar 2006-03-30 ~ 2016-02-26
    IIF 87 - Secretary → ME
  • 44
    CAMERON PUBLISHING LIMITED - 2015-11-26
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2016-02-26
    IIF 50 - Director → ME
    icon of calendar 2013-04-02 ~ 2016-02-26
    IIF 128 - Secretary → ME
  • 45
    TEN ALPS PLC - 2016-11-15
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    OSPREY ASSETS PLC - 1984-04-02
    icon of address C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2001-07-30 ~ 2016-02-26
    IIF 53 - Director → ME
    icon of calendar 2001-07-30 ~ 2016-02-26
    IIF 97 - Secretary → ME
  • 46
    INTERACT DIGITAL MEDIA LIMITED - 2015-11-26
    TEN ALPS VISION (NEWCASTLE) LIMITED - 2011-02-09
    TWENTY FIRST CENTURY MEDIA LIMITED - 2010-09-28
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,329 GBP2015-06-30
    Officer
    icon of calendar 2008-07-02 ~ 2016-02-26
    IIF 60 - Director → ME
    icon of calendar 2008-07-02 ~ 2016-02-26
    IIF 98 - Secretary → ME
  • 47
    SOVEREIGN PUBLICATIONS LIMITED - 2015-11-26
    CASECHARM LIMITED - 1995-04-24
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ 2016-02-26
    IIF 70 - Director → ME
    icon of calendar 2013-04-02 ~ 2016-02-26
    IIF 127 - Secretary → ME
    icon of calendar 2008-03-06 ~ 2011-01-17
    IIF 101 - Secretary → ME
  • 48
    BROOK LAPPING PRODUCTIONS LIMITED - 2021-04-20
    BROOK ASSOCIATES LIMITED - 1997-04-24
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,079,048 GBP2024-12-31
    Officer
    icon of calendar 2002-11-04 ~ 2016-02-26
    IIF 33 - Director → ME
    icon of calendar 2006-03-28 ~ 2016-02-26
    IIF 90 - Secretary → ME
  • 49
    TEN ALPS TV LIMITED - 2021-05-19
    TEN ALPS BROADCASTING LIMITED - 2004-04-30
    10 ALPS BROADCASTING LIMITED - 2001-08-01
    PLANET 24 (RADIO) LIMITED - 1999-04-21
    LIMICO LIMITED - 1994-02-02
    icon of address 7 Barossa Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,943,408 GBP2024-12-31
    Officer
    icon of calendar 2000-09-22 ~ 2016-02-26
    IIF 63 - Director → ME
    icon of calendar 2006-03-27 ~ 2016-02-26
    IIF 102 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.