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

Basini, Justin Simon Mark

    Related profiles found in government register
  • Basini, Justin Simon Mark
    British business entrepreneur born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Titchwell Road, Wandsworth, London, SW18 3LW, England

      IIF 1
  • Basini, Justin Simon Mark
    British ceo born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vox Studios, Vg 203, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 2 IIF 3
    • icon of address Dakota House, Concord Business Park, Wythenshawe, Manchester, M22 0RR, United Kingdom

      IIF 4
  • Basini, Justin Simon Mark
    British ceo and director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chapel Royal, Hampton Court Palace, East Molesey, Surrey, KT8 9AU

      IIF 5
  • Basini, Justin Simon Mark
    British ceo and founder born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Prescott Place, London, SW4 6BS

      IIF 6
  • Basini, Justin Simon Mark
    British chief executive born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Veale Wasbrough Vizards Llp, Barnards Inn, 86 Fetter Lane, London, EC4A 1AD, United Kingdom

      IIF 7
    • icon of address Vox Studios, Vg 203, 1-45, Durham Street, London, SE11 5JH, England

      IIF 8
  • Basini, Justin Simon Mark
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Titchwell Road, London, SW18 3LW, United Kingdom

      IIF 9
    • icon of address 20, Titchwell Road, Wandsworth, London, SW18 3LW

      IIF 10
  • Basini, Justin Simon Mark
    British head of brand marketing born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Titchwell Road, Wandsworth, London, SW18 3LW

      IIF 11
  • Basini, Justin Simon Mark
    British managing director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treverva Farm, Treverva, Penryn, Nr Falmouth, Cornwall, TR10 9BL

      IIF 12
  • Basini, Justin Simon Mark
    British none born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Titchwell Road, Wandsworth, London, SW18 3LW

      IIF 13
  • Basini, Justin Simon Mark
    British vp head of brand marketin born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Titchwell Road, Wandsworth, London, SW18 3LW

      IIF 14
  • Basini, Justin Simon Mark
    British banker born in June 1974

    Registered addresses and corresponding companies
    • icon of address 147 Cavendish Road, London, SW12 0BN

      IIF 15
child relation
Offspring entities and appointments
Active 10
  • 1
    XALLOW LTD - 2012-02-10
    icon of address Purnells, Treverva Farm Treverva, Penryn, Nr Falmouth, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 12 - Director → ME
  • 2
    FREEDOM FINANCE LIMITED - 2024-05-09
    MONEIO LIMITED - 2013-10-29
    HALLCO 1511 LIMITED - 2008-02-06
    icon of address Vox Studios, Vg 203 1-45 Durham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 4 - Director → ME
  • 3
    FREEDOM FINANCE MORTGAGES LIMITED - 2024-05-09
    icon of address Vox Studios, Vg 203 1-45 Durham Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 20 Titchwell Road, Wandsworth, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 10 - Director → ME
  • 5
    CREDIT LASER LIMITED - 2015-02-09
    icon of address Vox Studios, Vg 203 1-45 Durham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 9 - Director → ME
  • 7
    THE ONE PLACE CAPITAL LIMITED - 2019-05-23
    MONEY DASHBOARD LIMITED - 2010-11-22
    MBM SHELFCO (16) LIMITED - 2006-06-30
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -6,343,568 GBP2023-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address The Chapel Royal, Hampton Court Palace, East Molesey, Surrey
    Active Corporate (11 parents)
    Equity (Company account)
    534,721 GBP2024-08-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 5 - Director → ME
  • 9
    CREDIT ACTION - 2012-08-17
    icon of address 15 Prescott Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 6 - Director → ME
  • 10
    ALLOW LIMITED - 2012-02-10
    IALLOW LIMITED - 2010-06-21
    icon of address 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 13 - Director → ME
Ceased 5
  • 1
    THE DIRECT MARKETING ASSOCIATION (UK) LTD - 2019-03-12
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (7 parents, 23 offsprings)
    Profit/Loss (Company account)
    -285,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-01-17 ~ 2008-11-13
    IIF 11 - Director → ME
  • 2
    MASTERCARD/EUROPAY U.K. (2002) LIMITED - 2002-12-17
    DWSCO 2253 LIMITED - 2002-04-08
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2009-06-05
    IIF 14 - Director → ME
  • 3
    THE COPYRIGHT HUB LIMITED - 2015-06-26
    icon of address C/o Ben Slater, Dales Evans & Co, 88-90 Baker Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    724 GBP2023-12-31
    Officer
    icon of calendar 2014-04-10 ~ 2016-10-12
    IIF 1 - Director → ME
  • 4
    icon of address C/o Ben Slater, Dales Evans & Co, 88-90 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2017-02-22
    IIF 7 - Director → ME
  • 5
    icon of address Part Fourth Floor East Dunn's Hat Factory, 106-110 Kentish Town Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-12 ~ 2006-06-30
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.