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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Victoria Catherine Beale

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

    Resident in United Kingdom

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

      IIF 1
    • Landmark, Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

      IIF 2
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, England

      IIF 3 IIF 4
    • 15 Newbolt Close, Newport Pagnell, MK16 8ND, England

      IIF 5
  • Miss Victoria Beale
    British born in April 1977

    Resident in United Kingdom

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

      IIF 6
    • Studio I1c, Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, MK9 1EF, England

      IIF 7
    • Studio I1c, Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, MK9 1EF, United Kingdom

      IIF 8
    • The Pinnacle, 170 Midsummer Boulevard, Panton’s, Milton Keynes, MK9 1BP, United Kingdom

      IIF 9 IIF 10
  • Miss Victoria Catherine Beale
    British born in April 1977

    Resident in England

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

      IIF 11 IIF 12
    • 19c, Melrose Avenue, Milton Keynes, MK3 6PB, United Kingdom

      IIF 13
    • 51 Burners Lane South, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HD, England

      IIF 14
  • Beale, Victoria Catherine
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, New Bolt Close, Newport Pagnell, Buckinghamshire, MK16 8ND, England

      IIF 15 IIF 16
  • Beale, Victoria Catherine
    British business consultant born in April 1977

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 27
  • Ms Victoria Catherine Beale
    British born in April 1977

    Resident in England

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

      IIF 28
  • Beale, Victoria
    British born in April 1977

    Resident in United Kingdom

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

      IIF 29
    • Acorn House, 351 Midsummer Boulevard, Milton Keynes, MK9 3HP, England

      IIF 30
    • Studio I1c, Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, MK9 1EF, England

      IIF 31
    • Studio I1c, Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, MK9 1EF, United Kingdom

      IIF 32
    • The Pinnacle, 170 Midsummer Boulevard, Panton’s, Milton Keynes, MK9 1BP, United Kingdom

      IIF 33 IIF 34
  • Beale, Victoria Catherine
    British business consultant born in April 1977

    Resident in England

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

      IIF 35 IIF 36
  • Beale, Victoria Catherine
    British company director born in April 1977

    Resident in England

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

      IIF 37
  • Beale, Victoria Catherine
    British consultant born in April 1977

    Resident in England

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

      IIF 38
    • 30a, Upper High Street, Thame, Oxon, OX9 3EX, United Kingdom

      IIF 39 IIF 40
  • Beale, Victoria Catherine
    British director born in April 1977

    Resident in England

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

      IIF 41
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 42
  • Beale, Victoria
    British sales person born in April 1977

    Resident in England

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

      IIF 43
  • Beale, Victoria Catherine

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

      IIF 44
  • Beale, Victoria

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

      IIF 45
    • Landmark, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 46
    • Studio I1c, Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, MK9 1EF, England

      IIF 47
    • Studio I1c, Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, MK9 1EF, United Kingdom

      IIF 48
    • Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 28
  • 1
    61 UNION STREET LIMITED - now
    BEALE HR SOLUTIONS LIMITED
    - 2010-06-04 06798613
    By All Accounts Limited, 61 Union Street, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-01-22 ~ 2009-10-01
    IIF 16 - Director → ME
  • 2
    BRIGHT STARS GROUP LTD
    12647577
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BUSINESS EXPO 3.0 LIMITED
    08175624
    Interchange Business Centre, Howard Way, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 20 - Director → ME
    2012-08-10 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    BUSINESS LIVE GLOBAL LIMITED
    - now 12075122
    BUSINESS LIVE UK LIMITED
    - 2021-05-16 12075122
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2019-06-28 ~ 2019-10-25
    IIF 25 - Director → ME
    2020-02-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-06-28 ~ 2019-06-29
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2020-02-17 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 5
    BUSINESS LIVE INTL LTD
    10975924
    Midsummer Court, 214 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-09-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 6
    BUSINESS LIVE LTD
    07102476
    Victoria Beale, Gloucester House Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    2009-12-11 ~ dissolved
    IIF 22 - Director → ME
  • 7
    DECADENCE GLOBAL LTD
    13749662
    Landmark, Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 26 - Director → ME
    2021-11-17 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    ELITE CROWDMAKERS LTD
    15984923
    Studio I1c Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2024-09-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-09-28 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    ELITE LIVE GROUP LTD
    12810825
    71 High Street, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-13 ~ dissolved
    IIF 21 - Director → ME
  • 10
    EV INVESTMENTS LTD
    10911965
    30a Upper High Street, Thame, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-11 ~ 2018-04-03
    IIF 39 - Director → ME
  • 11
    EVA ESTATES LTD
    10911915
    30a Upper High Street, Thame, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-11 ~ 2018-04-03
    IIF 40 - Director → ME
  • 12
    G3 INTERNATIONAL LTD
    07032207
    2 Mercers Drive, Bradville, Milton Keynes, Bucks, Uk
    Dissolved Corporate (2 parents)
    Officer
    2009-09-28 ~ 2011-04-11
    IIF 15 - Director → ME
  • 13
    INVESTMENT MATCHMAKERS LTD
    15984924
    Studio I1c Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2024-09-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-09-28 ~ now
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    INVESTOR NEWS NETWORKS LIMITED
    11625880
    51 Burners Lane South, Kiln Farm, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-16 ~ 2019-05-23
    IIF 41 - Director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MB GLOBAL LIVE LIMITED
    09556319
    Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 44 - Secretary → ME
  • 16
    MKFM LIMITED
    07630027
    Stadium Mk, Stadium Way West, Milton Keynes, England
    Active Corporate (18 parents)
    Officer
    2014-04-23 ~ 2015-04-24
    IIF 18 - Director → ME
  • 17
    MOROCCAN E SHISHA LTD
    10280418
    15 Newbolt Close, Newport Pagnell, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 19 - Director → ME
  • 18
    MY DISCOUNTS LIMITED
    10470404
    19c Melrose Avenue, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PALMER & COLE LTD
    12798522
    10 Shepton Road, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-17 ~ 2023-05-22
    IIF 37 - Director → ME
  • 20
    RAPID SALES SOLUTIONS LTD
    07904445
    16 Nursery Court, Kibworth Harcourt, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-01-10 ~ dissolved
    IIF 17 - Director → ME
  • 21
    TFDD SERVICES LIMITED
    15657811
    Acorn House, 351 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-04-18 ~ 2025-03-13
    IIF 30 - Director → ME
  • 22
    THE ELITE CROWD LTD
    16075498
    The Pinnacle 170 Midsummer Boulevard, Panton’s, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 32 - Director → ME
    2024-11-12 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 23
    THE FREDERICK CLUB LIMITED
    10959981
    15 Newbolt House Newbolt Close, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 35 - Director → ME
    2017-09-13 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 24
    VC PARTNERS LIMITED
    - now 15892893
    VCB GLOBAL LTD
    - 2024-10-14 15892893
    Studio I1c Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 31 - Director → ME
    2024-08-12 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 25
    VICTORIA BEALE CONSULTANTS LIMITED
    10335344
    15 Newbolt Close, Newport Pagnell, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-08-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 26
    VICTORIA BEALE EVENTS LIMITED
    11284660
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 27
    WECONTRACTYOU LIMITED
    14623578
    24 Eskdale Way, Broughton, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2023-02-01 ~ 2023-04-27
    IIF 43 - Director → ME
  • 28
    WORLD STAR GLOBAL LTD
    15895711
    59 Gondar Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-08-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.