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

Miss Victoria Beale

    Related profiles found in government register
  • Miss Victoria Beale
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Top Fair Furlong, Red House Park, Milton Keynes, MK14 5FT, United Kingdom

      IIF 1
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Panton’s, Milton Keynes, MK9 1BP, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Miss Victoria Catherine Beale
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 6
    • icon of address Landmark, Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

      IIF 7
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, England

      IIF 8 IIF 9
    • icon of address 15 Newbolt Close, Newport Pagnell, MK16 8ND, England

      IIF 10
  • Beale, Victoria
    British business owner born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beale, Victoria
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, 351 Midsummer Boulevard, Milton Keynes, MK9 3HP, England

      IIF 15
  • Beale, Victoria
    British managing director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Top Fair Furlong, Red House Park, Milton Keynes, MK14 5FT, United Kingdom

      IIF 16
  • Beale, Victoria Catherine
    British business consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Interchange Business Centre, Howard Way, Newport Pagnell, MK16 9PY, United Kingdom

      IIF 17
  • Beale, Victoria Catherine
    British business owner born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Dakota House, 50 Mortimer Square, Milton Keynes, Bucks, MK9 2FB, United Kingdom

      IIF 18
    • icon of address 15, Newbolt Close, Newport Pagnell, MK16 8ND, United Kingdom

      IIF 19
  • Beale, Victoria Catherine
    British ceo born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, United Kingdom

      IIF 20
  • Beale, Victoria Catherine
    British chief revenue officer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, High Street, Woburn Sands, Milton Keynes, MK17 8QY, England

      IIF 21
  • Beale, Victoria Catherine
    British consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gloucester House, Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2HL, England

      IIF 22
  • Beale, Victoria Catherine
    British corporate growth strategist born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 23
  • Beale, Victoria Catherine
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, England

      IIF 24 IIF 25
  • Beale, Victoria Catherine
    British owner born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 26
  • Beale, Victoria Catherine
    British sales born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Newbolt Close, Newport Pagnell, MK16 8ND, England

      IIF 27
  • Miss Victoria Catherine Beale
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Newbolt House, Newbolt Close, Milton Keynes, MK16 8ND, United Kingdom

      IIF 28 IIF 29
    • icon of address 19c, Melrose Avenue, Milton Keynes, MK3 6PB, United Kingdom

      IIF 30
    • icon of address 51 Burners Lane South, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HD, England

      IIF 31
  • Beale, Victoria
    British sales person born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Latch House, Forest Road, Hanslope, Milton Keynes, MK19 7DE, England

      IIF 32
  • Ms Victoria Catherine Beale
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 33
  • Beale, Victoria Catherine
    British business consultant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Newbolt House, Newbolt Close, Newport Pagnell, Milton Keynes, MK16 8ND, United Kingdom

      IIF 34 IIF 35
  • Beale, Victoria Catherine
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinnacle, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 36
  • Beale, Victoria Catherine
    British consultant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19c, Melrose Avenue, Bletchley, Milton Keynes, MK3 6PB, United Kingdom

      IIF 37
    • icon of address 30a, Upper High Street, Thame, Oxon, OX9 3EX, United Kingdom

      IIF 38 IIF 39
  • Beale, Victoria Catherine
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Burners Lane South, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HD, England

      IIF 40
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 41
  • Beale, Victoria Catherine

    Registered addresses and corresponding companies
    • icon of address 15 Newbolt Close, Newport Pagnell, Mitlon Keynes, MK16 8ND, England

      IIF 42
  • Beale, Victoria

    Registered addresses and corresponding companies
    • icon of address 15 Newbolt House, Newbolt Close, Newport Pagnell, Milton Keynes, MK16 8ND, United Kingdom

      IIF 43
    • icon of address Landmark, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 44
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Panton’s, Milton Keynes, MK9 1BP, United Kingdom

      IIF 45 IIF 46
    • icon of address Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Interchange Business Centre, Howard Way, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-08-10 ~ dissolved
    IIF 47 - Secretary → ME
  • 3
    BUSINESS LIVE UK LIMITED - 2021-05-16
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,767 GBP2021-06-30
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Midsummer Court, 214 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address Victoria Beale, Gloucester House Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Landmark, Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Pinnacle 170 Midsummer Boulevard, Panton’s, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address 71 High Street, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address The Pinnacle 170 Midsummer Boulevard, Panton’s, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 51 Burners Lane South, Kiln Farm, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -155 GBP2020-04-15
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    icon of address 15 Newbolt Close, Newport Pagnell, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 19c Melrose Avenue, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 16 Nursery Court, Kibworth Harcourt, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address The Pinnacle 170 Midsummer Boulevard, Panton’s, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-11-12 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    icon of address 15 Newbolt House Newbolt Close, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2017-09-13 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    VCB GLOBAL LTD - 2024-10-14
    icon of address The Pinnacle 170 Midsummer Boulevard, Panton’s, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-08-12 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 18
    icon of address 15 Newbolt Close, Newport Pagnell, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 19
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 59 Gondar Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    BUSINESS LIVE UK LIMITED - 2021-05-16
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,767 GBP2021-06-30
    Officer
    icon of calendar 2019-06-28 ~ 2019-10-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2019-06-29
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 30a Upper High Street, Thame, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ 2018-04-03
    IIF 38 - Director → ME
  • 3
    icon of address 30a Upper High Street, Thame, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ 2018-04-03
    IIF 39 - Director → ME
  • 4
    icon of address 51 Burners Lane South, Kiln Farm, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -155 GBP2020-04-15
    Officer
    icon of calendar 2018-10-16 ~ 2019-05-23
    IIF 40 - Director → ME
  • 5
    icon of address Stadium Mk, Stadium Way West, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -45,781 GBP2019-06-30
    Officer
    icon of calendar 2014-04-23 ~ 2015-04-24
    IIF 18 - Director → ME
  • 6
    icon of address 10 Shepton Road, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2023-01-17 ~ 2023-05-22
    IIF 36 - Director → ME
  • 7
    icon of address Acorn House, 351 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-18 ~ 2025-03-13
    IIF 15 - Director → ME
  • 8
    icon of address 24 Eskdale Way, Broughton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-02-01 ~ 2023-04-27
    IIF 32 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.