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

Patel, Nitil

    Related profiles found in government register
  • Patel, Nitil

    Registered addresses and corresponding companies
  • Patel, Nitil
    British

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

      IIF 21
    • 6, Alfriston Road, London, SW11 6NN

      IIF 22 IIF 23
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW

      IIF 24 IIF 25 IIF 26
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, England

      IIF 27
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 28
  • Patel, Nitil
    British accountant

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

      IIF 29
  • Patel, Nitil
    British director

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

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

      IIF 40
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 41
  • Patel, Nitil
    British financial director

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

      IIF 42
    • 13th Floor, Portland House, Bressenden Place, London, SW1E 5BH, England

      IIF 43
    • 6 Alfriston Road, London, SW11 6NN

      IIF 44 IIF 45
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, England

      IIF 46
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Patel, Nitil
    British born in June 1970

    Resident in England

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

      IIF 52
    • 11th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 53 IIF 54 IIF 55
    • 11th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 56
    • Boostrap Building, 18-22 Ashwin Street, London, E8 3DL, England

      IIF 57
    • Lutterworth Hall, Saint Marys Road, Lutterworth, Leicestershire, LE17 4PS

      IIF 58 IIF 59 IIF 60
    • Lutterworth Hall, St. Marys Road, Lutterworth, LE17 4PS, England

      IIF 61
  • Patel, Nitil
    British company director born in June 1970

    Resident in England

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

      IIF 62
    • C/o Greenwoods Legal Llp, Queens House, 55-56 Lincoln’s Inn Fields, London, WC2A 3LJ, United Kingdom

      IIF 63
  • 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
    • 13th Floor, Portland House, Bressenden Place, London, SW1E 5BH, England

      IIF 100
    • 6 Alfriston Road, London, SW11 6NN

      IIF 101 IIF 102 IIF 103
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW

      IIF 104 IIF 105
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 106 IIF 107 IIF 108
  • Patel, Nitil
    British financial director born in June 1970

    Resident in England

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

      IIF 109
    • 13th Floor, Portland House, Bressenden Place, London, SW1E 5BH, England

      IIF 110
    • 6 Alfriston Road, London, SW11 6NN

      IIF 111 IIF 112
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, England

      IIF 113
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 114 IIF 115 IIF 116
  • 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
    • 1, New Oxford Street, London, WC1A 1NU, England

      IIF 123
  • Patel, Nitil
    British director born in October 1966

    Resident in England

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

      IIF 124
  • Nitil, Patel
    British director born in June 1970

    Resident in England

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

      IIF 125
  • Patel, Nitil
    British director born in June 1970

    Resident in United Kingdom

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

      IIF 126
  • Mr Nitil Patel
    British born in June 1970

    Resident in England

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

      IIF 127
    • 6, Alfriston Road, London, SW11 6NN, United Kingdom

      IIF 128
child relation
Offspring entities and appointments
Active 26
  • 1
    Addleshaw Goddard, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-03-30 ~ dissolved
    IIF 99 - Director → ME
    2006-03-30 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    Lutterworth Hall, St. Marys Road, Lutterworth, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -865,098 GBP2022-06-30
    Officer
    2022-10-07 ~ now
    IIF 61 - Director → ME
  • 3
    Ground Floor, 9 Clarence Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2009-02-17 ~ dissolved
    IIF 103 - Director → ME
    2009-02-17 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    EDUCATION DIGITAL 2 LIMITED
    Other registered number: 04778939
    6 Anglers Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-07-31 ~ dissolved
    IIF 125 - Director → ME
  • 5
    EDUCATION DIGITAL LIMITED
    - now
    Other registered number: 06329357
    TEACHERS' TV LIMITED - 2003-12-04
    6 Anglers Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-11-17 ~ dissolved
    IIF 85 - Director → ME
  • 6
    IN BUSINESS MEDIA LIMITED
    - now
    Other registered numbers: 07110295, 03136090
    ATALINK PUBLISHING LIMITED - 2012-01-17
    PRETEND LIMITED - 2011-08-17
    ATALINK PUBLISHING LIMITED - 2009-09-15
    ATALINK LIMITED - 1998-07-28
    Related registrations: 06802932, 03562849
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-30 ~ dissolved
    IIF 114 - Director → ME
    2007-03-30 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    INFLUENCE CREATIVE AND MEDIA LIMITED
    - now
    Other registered number: 03674453
    TEN ALPS CREATIVE LIMITED - 2011-02-09
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 121 - Director → ME
    2013-01-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    TEN ALPS EDUCATION LIMITED - 2011-02-09
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 106 - Director → ME
    2013-03-05 ~ dissolved
    IIF 17 - Secretary → ME
  • 9
    TEN ALPS SCOTLAND LIMITED - 2012-01-16
    7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 66 - Director → ME
    2013-04-02 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    MONGOOSE MEDIA LIMITED - 2012-01-17
    Related registration: 04020096
    TEN ALPS MEDIA LIMITED - 2009-11-19
    Related registrations: 04020096, 03562849
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 89 - Director → ME
    2013-11-27 ~ dissolved
    IIF 13 - Secretary → ME
  • 11
    INSPIRE CREATIVE AND MEDIA LIMITED
    - now
    Other registered number: 06802932
    ATLAS BUSINESS MEDIA LIMITED - 2011-02-02
    SOVEREIGN BROADCASTING LIMITED - 2011-01-14
    TEN ALPS FUSION LIMITED - 2008-12-04
    Related registration: 06451306
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2008-10-16 ~ dissolved
    IIF 104 - Director → ME
    2008-10-16 ~ dissolved
    IIF 24 - Secretary → ME
  • 12
    INTERACT CREATIVE AND MEDIA LIMITED
    - now
    Other registered numbers: 07035466, 01743972
    IN BUSINESS MEDIA LIMITED - 2012-01-05
    Related registrations: 01921874, 03136090
    ATLAS BUSINESS INFORMATION LIMITED - 2011-02-02
    TEN ALPS MACCLESFIELD LIMITED - 2011-01-14
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-06 ~ dissolved
    IIF 107 - Director → ME
    2013-04-05 ~ dissolved
    IIF 16 - Secretary → ME
  • 13
    INTERACT MEDIA AND CREATIVE LIMITED
    - now
    Other registered numbers: 07110295, 01743972
    TEN ALPS CSR LIMITED - 2011-02-11
    TEN ALPS VISION LIMITED - 2010-01-22
    Related registration: SC057631
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 122 - Director → ME
    2009-11-16 ~ dissolved
    IIF 14 - Secretary → ME
  • 14
    HAMMERCONDOR LIMITED - 2001-01-11
    Lutterworth Hall, Saint Marys Road, Lutterworth, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-07-27 ~ now
    IIF 58 - Director → ME
    2022-07-27 ~ now
    IIF 11 - Secretary → ME
  • 15
    OPTIONSILVER PUBLIC LIMITED COMPANY - 2000-12-01
    Lutterworth Hall, Saint Marys Road, Lutterworth, Leicestershire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2022-07-27 ~ now
    IIF 59 - Director → ME
    2022-07-27 ~ now
    IIF 10 - Secretary → ME
  • 16
    Lutterworth Hall, Saint Marys Road, Lutterworth, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-07-27 ~ now
    IIF 60 - Director → ME
    2022-07-27 ~ now
    IIF 9 - Secretary → ME
  • 17
    INTERFACE MEDIA SERVICES LIMITED
    - now
    Other registered number: 04020096
    MCMILLAN-SCOTT LIMITED - 2012-01-17
    Related registration: 03136090
    INTERFACE MEDIA SERVICES LIMITED - 2012-01-10
    Related registration: 04020096
    INTERFACE MEDIA LIMITED - 2012-01-05
    Related registration: 04020096
    MCMILLAN-SCOTT LIMITED - 2011-02-09
    Related registration: 03136090
    MCMILLAN GROUP LIMITED - 2006-11-28
    Related registration: 03136090
    MCMILLAN-SCOTT LIMITED - 1996-09-09
    Related registration: 03136090
    FORWARD PUBLICITY LIMITED - 1996-07-12
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2006-03-31 ~ dissolved
    IIF 119 - Director → ME
    2006-03-31 ~ dissolved
    IIF 49 - Secretary → ME
  • 18
    POWER AND DEMOCRACY LIMITED - 2000-11-08
    18 Ashwin Street, Dalston, London
    Active Corporate (8 parents)
    Equity (Company account)
    22,443 GBP2024-12-31
    Officer
    2020-09-22 ~ now
    IIF 57 - Director → ME
  • 19
    6 Alfriston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-25 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 20
    JCCO 404 LIMITED - 2017-08-11
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 71 - Director → ME
    2018-03-23 ~ dissolved
    IIF 6 - Secretary → ME
  • 21
    JCCO 403 LIMITED - 2017-08-11
    Related registrations: 08099453, 08732195
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 68 - Director → ME
    2018-03-23 ~ dissolved
    IIF 4 - Secretary → ME
  • 22
    SYNTRI MEDIA GROUP LIMITED
    - now
    Other registered number: 10988178
    JCCO 407 LIMITED - 2018-03-22
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 70 - Director → ME
    2018-03-23 ~ dissolved
    IIF 5 - Secretary → ME
  • 23
    TEN ALPS INTERNET AND DIGITAL TV LIMITED - 2006-11-07
    6 Anglers Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-02-27 ~ dissolved
    IIF 112 - Director → ME
    2006-10-05 ~ dissolved
    IIF 29 - Secretary → ME
  • 24
    TEN ALPS MTD LIMITED
    - now
    Other registered number: SC057631
    TEN ALPS NORTH LIMITED - 2010-02-04
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 65 - Director → ME
    2013-04-02 ~ dissolved
    IIF 2 - Secretary → ME
  • 25
    TEN ALPS PUBLISHING LIMITED
    - now
    Other registered number: 03136090
    TEN ALPS COMMUNICATIONS LIMITED - 2007-06-28
    TEN ALPS LIMITED - 2005-08-02
    Related registration: SC075133
    Kings House Royal Court, Brook Street, Macclesfield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    OPENDEMOCRACY WORLDWIDE LTD - 2004-01-09
    C/o Opendemocracy Limited, 18-22 Ashwin Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Fixed Assets (Company account)
    2 GBP2024-12-31
    Officer
    2021-06-03 ~ now
    IIF 52 - Director → ME
Ceased 49
  • 1
    MYRTLEVALE LIMITED - 2011-01-04
    Ground Floor, 9 Clarence Street, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    2011-01-04 ~ 2013-01-31
    IIF 123 - Director → ME
  • 2
    ATALINK LIMITED
    - now
    Other registered numbers: 01921874, 03562849
    INSPIRE MEDIA AND CREATIVE LIMITED - 2014-07-15
    Related registration: 06726085
    BUSINESS TV LIMITED - 2011-02-09
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-06 ~ 2016-02-26
    IIF 105 - Director → ME
    2013-04-05 ~ 2016-02-26
    IIF 12 - Secretary → ME
  • 3
    NETTLEHILL LIMITED - 2006-02-06
    2nd Floor 13 Lombard Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,099 GBP2024-03-31
    Officer
    2009-02-17 ~ 2013-01-31
    IIF 102 - Director → ME
    2009-02-17 ~ 2013-01-31
    IIF 22 - 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
    17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    933,564 GBP2024-12-31
    Officer
    2004-05-24 ~ 2016-02-26
    IIF 82 - Director → ME
    2004-05-24 ~ 2016-02-26
    IIF 35 - Secretary → ME
  • 5
    CLASSTEST LIMITED - 1992-09-04
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2006-03-31 ~ 2016-02-26
    IIF 109 - Director → ME
    2006-03-31 ~ 2016-02-26
    IIF 42 - Secretary → ME
  • 6
    PUBLIC TV LIMITED - 2010-11-17
    MCMILLAN MARTIN LIMITED - 2006-05-23
    HOME PUBLISHING(NORTHERN) LIMITED - 1990-05-01
    17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-03-31 ~ 2016-02-26
    IIF 117 - Director → ME
    2006-03-31 ~ 2016-02-26
    IIF 47 - Secretary → ME
  • 7
    DBDA LTD
    - now
    Other registered number: 06271341
    INTEGRAL MEDIA LIMITED - 2015-04-02
    TEN ALPS EVENTS LIMITED - 2011-02-08
    Related registration: 02740819
    MCMS EVENTS LIMITED - 2007-06-21
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-01 ~ 2016-02-26
    IIF 120 - Director → ME
    2006-07-07 ~ 2016-02-26
    IIF 25 - Secretary → ME
  • 8
    DODS GROUP LIMITED
    - now
    Other registered numbers: 04267888, 01783278
    DODS PARLIAMENTARY COMMUNICATIONS LIMITED - 2021-04-22
    PARLIAMENTARY COMMUNICATIONS LIMITED - 2004-12-02
    T. S. PARLIAMENTARY COMMUNICATIONS LIMITED - 1976-12-31
    9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2016-09-05 ~ 2020-03-31
    IIF 72 - Director → ME
  • 9
    C/o Greenwoods Legal Llp Queens House, 55-56 Lincoln’s Inn Fields, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1,042,038 GBP2024-07-31
    Officer
    2016-10-11 ~ 2017-10-23
    IIF 62 - Director → ME
  • 10
    21 Marina Court Castle Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,804 GBP2023-03-31
    Officer
    2016-09-05 ~ 2020-03-31
    IIF 53 - Director → ME
  • 11
    LIRASHIRE LIMITED - 1979-12-31
    17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,007,552 GBP2024-12-31
    Officer
    2008-07-31 ~ 2016-02-26
    IIF 84 - Director → ME
    2008-07-31 ~ 2016-02-26
    IIF 31 - Secretary → ME
  • 12
    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
    2014-01-28 ~ 2016-02-26
    IIF 126 - Director → ME
  • 13
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    2010-05-07 ~ 2016-02-26
    IIF 87 - Director → ME
    2010-05-07 ~ 2016-02-26
    IIF 18 - Secretary → ME
  • 14
    H M MEDIA LIMITED - 2002-01-29
    Panmure Court, 32 Calton Road, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    -745,015 GBP2023-03-31
    Officer
    2016-12-22 ~ 2020-03-31
    IIF 56 - Director → ME
  • 15
    MERITGROUP LIMITED - 2021-04-22
    Related registrations: 06585689, 04267888
    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
    9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-07-18 ~ 2020-03-31
    IIF 74 - Director → ME
  • 16
    MERIT GROUP LIMITED
    - now
    Other registered numbers: 06585689, 04842380
    MERIT GROUP PLC - 2025-03-03
    Related registrations: 06585689, 04842380
    DODS GROUP PLC - 2021-04-22
    Related registrations: 01262354, 01783278
    DODS (GROUP) PLC - 2016-05-17
    Related registrations: 01262354, 01783278
    HUVEAUX PLC - 2010-06-17
    9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2016-09-05 ~ 2020-02-24
    IIF 76 - Director → ME
  • 17
    MERITGROUP LIMITED - 2008-07-02
    Related registrations: 04267888, 04842380
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    2019-07-18 ~ 2020-03-31
    IIF 69 - Director → ME
  • 18
    MISLEX (420) LIMITED
    Other registered number: 04845184
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-05 ~ 2020-03-31
    IIF 75 - Director → ME
  • 19
    DODS (GROUP) LIMITED - 2010-06-17
    Related registrations: 04267888, 01262354
    PARLIAMENTARY MONITORING SERVICES LIMITED - 2010-05-06
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-05 ~ 2020-03-31
    IIF 73 - Director → ME
  • 20
    BROOK LAPPING HOLDINGS LIMITED - 2008-09-08
    13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    2002-11-04 ~ 2016-02-26
    IIF 83 - Director → ME
    2006-03-28 ~ 2016-02-26
    IIF 34 - Secretary → ME
  • 21
    SCHOOLSWORLD LIMITED - 2011-06-09
    Related registration: 02791227
    ZEN ALPS LIMITED - 2011-05-03
    TEN ALPS FUSION LIMITED - 2008-07-11
    Related registration: 06726085
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ 2016-02-26
    IIF 92 - Director → ME
    2007-12-12 ~ 2016-02-26
    IIF 27 - Secretary → ME
  • 22
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-05 ~ 2020-03-31
    IIF 77 - Director → ME
  • 23
    ALPHABET CREATIVE LIMITED - 2002-10-11
    17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,735,658 GBP2024-12-31
    Officer
    2015-07-14 ~ 2016-01-01
    IIF 100 - Director → ME
    2015-07-14 ~ 2016-01-01
    IIF 8 - Secretary → ME
  • 24
    SCHOOLSWORLD LIMITED
    - now
    Other registered number: 06451306
    YOSSA LIMITED - 2011-06-09
    ATALINK PROJECTS LIMITED - 2009-05-05
    SPEED 3318 LIMITED - 1993-03-08
    13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-03-30 ~ 2016-02-26
    IIF 110 - Director → ME
    2007-03-30 ~ 2016-02-26
    IIF 43 - Secretary → ME
  • 25
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-05 ~ 2020-03-31
    IIF 79 - Director → ME
  • 26
    SYNTRI MEDIA GROUP LIMITED
    - now
    Other registered number: 10988178
    JCCO 407 LIMITED - 2018-03-22
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-23 ~ 2018-03-23
    IIF 124 - Director → ME
  • 27
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2006-03-30 ~ 2016-02-26
    IIF 97 - Director → ME
    2006-03-30 ~ 2016-02-26
    IIF 37 - Secretary → ME
  • 28
    13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-23 ~ 2016-02-26
    IIF 80 - Director → ME
    2011-03-23 ~ 2016-02-26
    IIF 7 - Secretary → ME
  • 29
    TEN ALPS COMMUNICATE LIMITED
    - now
    Other registered number: 06271341
    TEN ALPS AGENCY LTD - 2017-07-05
    TEN ALPS COMMUNICATE LTD - 2015-04-01
    Related registration: 06271341
    INFLUENCE MEDIA AND CREATIVE LIMITED - 2013-05-10
    Related registration: 07030057
    M.A.S. MEDIA LIMITED - 2011-02-09
    17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-03-30 ~ 2016-02-26
    IIF 94 - Director → ME
    2006-03-30 ~ 2016-02-26
    IIF 36 - Secretary → ME
  • 30
    INTERFACE MEDIA SERVICES LIMITED - 2012-01-16
    Related registration: 00916378
    TEN ALPS CREATIVE AND MEDIA LIMITED - 2012-01-10
    TEN ALPS MEDIA LIMITED - 2010-09-28
    Related registrations: 07030181, 03562849
    MONGOOSE MEDIA LIMITED - 2009-11-19
    Related registration: 07030181
    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
    2007-06-22 ~ 2016-02-26
    IIF 113 - Director → ME
    2007-06-22 ~ 2016-02-26
    IIF 46 - Secretary → ME
  • 31
    TEN ALPS MEDIA LIMITED
    - now
    Other registered numbers: 07030181, 04020096
    ATALINK LIMITED - 2014-07-15
    Related registrations: 06802932, 01921874
    CREWASPECT LIMITED - 1998-07-28
    1st Floor, 26-28 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-03-30 ~ 2016-02-26
    IIF 116 - Director → ME
    2007-03-30 ~ 2016-02-26
    IIF 48 - Secretary → ME
  • 32
    TEN ALPS PUBLISHING LIMITED
    - now
    Other registered number: 03136090
    TEN ALPS COMMUNICATIONS LIMITED - 2007-06-28
    TEN ALPS LIMITED - 2005-08-02
    Related registration: SC075133
    Kings House Royal Court, Brook Street, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-02 ~ 2016-02-26
    IIF 96 - Director → ME
    2005-06-30 ~ 2016-02-26
    IIF 28 - Secretary → ME
  • 33
    INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED - 2012-01-16
    Related registration: 07030181
    INTERACT CREATIVE AND MEDIA LIMITED - 2012-01-05
    Related registrations: 07035466, 07110295
    INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED - 2012-01-05
    Related registration: 07030181
    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
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    2006-03-24 ~ 2016-02-26
    IIF 95 - Director → ME
    2001-07-30 ~ 2002-03-07
    IIF 23 - Secretary → ME
    2006-03-24 ~ 2016-02-26
    IIF 38 - Secretary → ME
  • 34
    INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED - 2012-01-16
    Related registration: SC337113
    TEN ALPS VISION (EDINBURGH) LIMITED - 2012-01-05
    TEN ALPS VISION LIMITED - 2010-09-28
    Related registration: 07035466
    TEN ALPS MTD LIMITED - 2010-01-27
    Related registration: SC370390
    OSPREY ADVERTISING SCOTLAND LIMITED - 2002-03-15
    COVEY ADVERTISING LIMITED - 1997-11-05
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    74,491 GBP2016-06-30
    Officer
    2003-06-12 ~ 2016-02-26
    IIF 64 - Director → ME
    2001-07-30 ~ 2016-02-26
    IIF 21 - Secretary → ME
  • 35
    THE DOREEN BIRD FOUNDATION LIMITED - 1999-04-09
    C/o Greenwoods Legal Llp Queens House, 55-56 Lincoln’s Inn Fields, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,107,810 GBP2024-07-31
    Officer
    2016-10-11 ~ 2025-03-20
    IIF 63 - Director → ME
  • 36
    BITEBACK MEDIA LIMITED - 2012-12-20
    21 Marina Court Castle Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -149,487 GBP2023-03-31
    Officer
    2016-09-05 ~ 2020-03-31
    IIF 55 - Director → ME
  • 37
    FENMAN HOLDINGS LIMITED - 2004-07-05
    COVELSTONE PUBLISHING LIMITED - 2003-11-10
    GAG180 LIMITED - 2003-08-07
    21 Marina Court Castle Street, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2016-09-05 ~ 2020-03-31
    IIF 54 - Director → ME
  • 38
    VACHER DOD PUBLISHING LIMITED
    - now
    Other registered number: 02967191
    MANAGEMENT INFORMATION PUBLISHING LIMITED - 2000-06-30
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-09-05 ~ 2020-03-31
    IIF 78 - Director → ME
  • 39
    VACHER DOD PUBLISHING LIMITED - 2000-06-30
    Related registration: 03570309
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-05 ~ 2020-03-31
    IIF 67 - Director → ME
  • 40
    ZINC MEDIA GROUP LIMITED - 2016-11-14
    Related registration: SC075133
    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
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ 2016-02-26
    IIF 90 - Director → ME
    2013-04-02 ~ 2013-05-31
    IIF 91 - Director → ME
    2006-07-06 ~ 2016-02-26
    IIF 26 - Secretary → ME
  • 41
    ZINC COMMUNICATE LIMITED - 2017-07-03
    Related registration: 06271341
    LINK 2 TRADE LIMITED - 2015-11-26
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2006-03-31 ~ 2016-02-26
    IIF 115 - Director → ME
    2006-03-31 ~ 2016-02-26
    IIF 50 - Secretary → ME
  • 42
    ZINC COMMUNICATE LIMITED - 2021-04-20
    Related registration: 04926242
    TEN ALPS COMMUNICATE LTD - 2017-07-04
    Related registration: 03674453
    DBDA LIMITED - 2015-04-02
    Related registration: 05869623
    17 Dominion Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    26,404 GBP2024-12-31
    Officer
    2007-06-06 ~ 2016-02-26
    IIF 86 - Director → ME
    2007-06-06 ~ 2016-02-26
    IIF 32 - Secretary → ME
  • 43
    TEN ALPS COMMUNICATIONS LIMITED - 2021-04-20
    Related registrations: SC075133, 05495554
    IN BUSINESS MEDIA LIMITED - 2012-01-16
    Related registrations: 07110295, 01921874
    TEN ALPS COMMUNICATIONS LIMITED - 2012-01-05
    Related registrations: SC075133, 05495554
    TEN ALPS PUBLISHING LIMITED - 2007-06-28
    Related registration: 05495554
    MCMILLAN-SCOTT LIMITED - 2006-11-28
    Related registration: 00916378
    MCMILLAN-SCOTT PLC - 2006-03-28
    Related registration: 00916378
    MCMILLAN GROUP PLC - 1996-09-09
    Related registration: 00916378
    MCMILLAN PUBLISHING PLC - 1996-01-11
    17 Dominion Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    116,337 GBP2024-12-31
    Officer
    2006-03-30 ~ 2016-02-26
    IIF 93 - Director → ME
    2006-03-30 ~ 2016-02-26
    IIF 30 - Secretary → ME
  • 44
    CAMERON PUBLISHING LIMITED - 2015-11-26
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2006-11-06 ~ 2016-02-26
    IIF 98 - Director → ME
    2013-04-02 ~ 2016-02-26
    IIF 20 - Secretary → ME
  • 45
    ZINC MEDIA GROUP PLC
    - now
    Other registered number: 05868616
    TEN ALPS PLC - 2016-11-15
    Related registration: 05495554
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    Related registrations: 05495554, 03136090
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    OSPREY ASSETS PLC - 1984-04-02
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 20 offsprings)
    Officer
    2001-07-30 ~ 2016-02-26
    IIF 101 - Director → ME
    2001-07-30 ~ 2016-02-26
    IIF 40 - 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
    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
    2008-07-02 ~ 2016-02-26
    IIF 108 - Director → ME
    2008-07-02 ~ 2016-02-26
    IIF 41 - Secretary → ME
  • 47
    SOVEREIGN PUBLICATIONS LIMITED - 2015-11-26
    CASECHARM LIMITED - 1995-04-24
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    2008-03-06 ~ 2016-02-26
    IIF 118 - Director → ME
    2008-03-06 ~ 2011-01-17
    IIF 44 - Secretary → ME
    2013-04-02 ~ 2016-02-26
    IIF 19 - Secretary → ME
  • 48
    BROOK LAPPING PRODUCTIONS LIMITED - 2021-04-20
    BROOK ASSOCIATES LIMITED - 1997-04-24
    17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,079,048 GBP2024-12-31
    Officer
    2002-11-04 ~ 2016-02-26
    IIF 81 - Director → ME
    2006-03-28 ~ 2016-02-26
    IIF 33 - 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
    7 Barossa Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,943,408 GBP2024-12-31
    Officer
    2000-09-22 ~ 2016-02-26
    IIF 111 - Director → ME
    2006-03-27 ~ 2016-02-26
    IIF 45 - Secretary → ME

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.