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
    • icon of address 7, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland

      IIF 21
    • icon of address 6, Alfriston Road, London, SW11 6NN

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

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

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

      IIF 28
  • Patel, Nitil
    British accountant

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

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

      IIF 41
  • Patel, Nitil
    British financial director

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

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

      IIF 43
    • icon of address 6 Alfriston Road, London, SW11 6NN

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

      IIF 46
    • icon of address 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
    • icon of address Boostrap Building, 18-22 Ashwin Street, Dalston, London, E8 3DL, United Kingdom

      IIF 52
    • icon of address Boostrap Building, 18-22 Ashwin Street, London, E8 3DL, England

      IIF 53
    • icon of address Lutterworth Hall, Saint Marys Road, Lutterworth, Leicestershire, LE17 4PS

      IIF 54 IIF 55 IIF 56
    • icon of address Lutterworth Hall, St. Marys Road, Lutterworth, LE17 4PS, England

      IIF 57
  • 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 58
    • icon of address C/o Greenwoods Legal Llp, Queens House, 55-56 Lincoln’s Inn Fields, London, WC2A 3LJ, United Kingdom

      IIF 59
  • 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 100
    • icon of address 6 Alfriston Road, London, SW11 6NN

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

      IIF 104 IIF 105
    • icon of address 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
    • icon of address 7, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland

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

      IIF 110
    • icon of address 6 Alfriston Road, London, SW11 6NN

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

      IIF 113
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 6, Alfriston Road, London, SW11 6NN, England

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

      IIF 128
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 99 - Director → ME
    icon of calendar 2006-03-30 ~ dissolved
    IIF 39 - 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 57 - 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 103 - Director → ME
    icon of calendar 2009-02-17 ~ dissolved
    IIF 1 - 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 125 - 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 85 - Director → ME
  • 6
    PRETEND LIMITED - 2011-08-17
    ATALINK LIMITED - 1998-07-28
    ATALINK PUBLISHING LIMITED - 2012-01-17
    ATALINK PUBLISHING LIMITED - 2009-09-15
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2007-03-30 ~ dissolved
    IIF 51 - 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 121 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 15 - 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 106 - Director → ME
    icon of calendar 2013-03-05 ~ dissolved
    IIF 17 - 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 62 - Director → ME
    icon of calendar 2013-04-02 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    TEN ALPS MEDIA LIMITED - 2009-11-19
    MONGOOSE MEDIA LIMITED - 2012-01-17
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2013-11-27 ~ dissolved
    IIF 13 - 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 104 - Director → ME
    icon of calendar 2008-10-16 ~ dissolved
    IIF 24 - 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 107 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF 16 - 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 122 - Director → ME
    icon of calendar 2009-11-16 ~ dissolved
    IIF 14 - 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 54 - Director → ME
    icon of calendar 2022-07-27 ~ now
    IIF 11 - Secretary → ME
  • 15
    OPTIONSILVER PUBLIC LIMITED COMPANY - 2000-12-01
    icon of address Lutterworth Hall, Saint Marys Road, Lutterworth, Leicestershire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 55 - Director → ME
    icon of calendar 2022-07-27 ~ now
    IIF 10 - 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 56 - Director → ME
    icon of calendar 2022-07-27 ~ now
    IIF 9 - Secretary → ME
  • 17
    MCMILLAN GROUP LIMITED - 2006-11-28
    MCMILLAN-SCOTT LIMITED - 2011-02-09
    INTERFACE MEDIA SERVICES LIMITED - 2012-01-10
    MCMILLAN-SCOTT LIMITED - 1996-09-09
    FORWARD PUBLICITY LIMITED - 1996-07-12
    MCMILLAN-SCOTT LIMITED - 2012-01-17
    INTERFACE MEDIA LIMITED - 2012-01-05
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2006-03-31 ~ dissolved
    IIF 49 - 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)
    22,443 GBP2024-12-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 53 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 128 - 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 68 - Director → ME
    icon of calendar 2018-03-23 ~ dissolved
    IIF 6 - 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 64 - Director → ME
    icon of calendar 2018-03-23 ~ dissolved
    IIF 4 - 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 67 - Director → ME
    icon of calendar 2018-03-23 ~ dissolved
    IIF 5 - 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 112 - Director → ME
    icon of calendar 2006-10-05 ~ dissolved
    IIF 29 - 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 61 - Director → ME
    icon of calendar 2013-04-02 ~ dissolved
    IIF 2 - 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 127 - 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 GBP2024-12-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 52 - 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 123 - Director → ME
  • 2
    BUSINESS TV LIMITED - 2011-02-09
    INSPIRE MEDIA AND CREATIVE LIMITED - 2014-07-15
    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 105 - Director → ME
    icon of calendar 2013-04-05 ~ 2016-02-26
    IIF 12 - Secretary → ME
  • 3
    NETTLEHILL LIMITED - 2006-02-06
    icon of address 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
    icon of calendar 2009-02-17 ~ 2013-01-31
    IIF 102 - Director → ME
    icon of calendar 2009-02-17 ~ 2013-01-31
    IIF 22 - Secretary → ME
  • 4
    PANELCITY PROJECTS LIMITED - 1994-08-30
    BLAKEWAY/3BM LIMITED - 2007-11-06
    BLAKEWAY PRODUCTIONS LIMITED - 2007-05-29
    BLAKEWAY ASSOCIATES LIMITED - 2001-10-04
    BLAKEWAY PRODUCTIONS LIMITED - 1999-04-01
    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 82 - Director → ME
    icon of calendar 2004-05-24 ~ 2016-02-26
    IIF 35 - 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 109 - Director → ME
    icon of calendar 2006-03-31 ~ 2016-02-26
    IIF 42 - Secretary → ME
  • 6
    MCMILLAN MARTIN LIMITED - 2006-05-23
    PUBLIC TV LIMITED - 2010-11-17
    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 117 - Director → ME
    icon of calendar 2006-03-31 ~ 2016-02-26
    IIF 47 - Secretary → ME
  • 7
    DBDA LTD
    - now
    TEN ALPS EVENTS LIMITED - 2011-02-08
    MCMS EVENTS LIMITED - 2007-06-21
    INTEGRAL MEDIA LIMITED - 2015-04-02
    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 120 - Director → ME
    icon of calendar 2006-07-07 ~ 2016-02-26
    IIF 25 - Secretary → ME
  • 8
    PARLIAMENTARY COMMUNICATIONS LIMITED - 2004-12-02
    DODS PARLIAMENTARY COMMUNICATIONS LIMITED - 2021-04-22
    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 70 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2016-10-11 ~ 2017-10-23
    IIF 58 - 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 66 - 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 84 - Director → ME
    icon of calendar 2008-07-31 ~ 2016-02-26
    IIF 31 - 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 126 - 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 87 - Director → ME
    icon of calendar 2010-05-07 ~ 2016-02-26
    IIF 18 - 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 79 - Director → ME
  • 15
    MERIT OUTSOURCING LIMITED - 2004-06-17
    M M & S (3015) LIMITED - 2003-10-09
    MERIT INTERNATIONAL OUTSOURCING LIMITED - 2004-06-17
    MERITGROUP LIMITED - 2021-04-22
    MERIT OUTSOURCING LIMITED - 2008-07-02
    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 72 - Director → ME
  • 16
    HUVEAUX PLC - 2010-06-17
    DODS GROUP PLC - 2021-04-22
    DODS (GROUP) PLC - 2016-05-17
    MERIT GROUP PLC - 2025-03-03
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-05 ~ 2020-02-24
    IIF 74 - 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 65 - 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 73 - 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 71 - 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 83 - Director → ME
    icon of calendar 2006-03-28 ~ 2016-02-26
    IIF 34 - Secretary → ME
  • 21
    TEN ALPS FUSION LIMITED - 2008-07-11
    SCHOOLSWORLD LIMITED - 2011-06-09
    ZEN ALPS LIMITED - 2011-05-03
    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 92 - Director → ME
    icon of calendar 2007-12-12 ~ 2016-02-26
    IIF 27 - 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 75 - 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 100 - Director → ME
    icon of calendar 2015-07-14 ~ 2016-01-01
    IIF 8 - 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 110 - Director → ME
    icon of calendar 2007-03-30 ~ 2016-02-26
    IIF 43 - 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 78 - 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 124 - 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 97 - Director → ME
    icon of calendar 2006-03-30 ~ 2016-02-26
    IIF 37 - 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 80 - Director → ME
    icon of calendar 2011-03-23 ~ 2016-02-26
    IIF 7 - Secretary → ME
  • 29
    M.A.S. MEDIA LIMITED - 2011-02-09
    TEN ALPS COMMUNICATE LTD - 2015-04-01
    INFLUENCE MEDIA AND CREATIVE LIMITED - 2013-05-10
    TEN ALPS AGENCY LTD - 2017-07-05
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-03-30 ~ 2016-02-26
    IIF 94 - Director → ME
    icon of calendar 2006-03-30 ~ 2016-02-26
    IIF 36 - Secretary → ME
  • 30
    TEN ALPS MEDIA LIMITED - 2010-09-28
    INTERFACE MEDIA SERVICES LIMITED - 2012-01-16
    TEN ALPS CREATIVE AND MEDIA LIMITED - 2012-01-10
    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 113 - Director → ME
    icon of calendar 2007-06-22 ~ 2016-02-26
    IIF 46 - Secretary → ME
  • 31
    CREWASPECT LIMITED - 1998-07-28
    ATALINK LIMITED - 2014-07-15
    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 116 - Director → ME
    icon of calendar 2007-03-30 ~ 2016-02-26
    IIF 48 - 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 96 - Director → ME
    icon of calendar 2005-06-30 ~ 2016-02-26
    IIF 28 - Secretary → ME
  • 33
    TEN ALPS RMA LIMITED - 2010-10-06
    OSPREY RMA LIMITED - 2002-03-19
    INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED - 2012-01-16
    TEN ALPS CREATIVE AND MEDIA (FAREHAM) LIMITED - 2011-02-09
    INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED - 2012-01-05
    ROGER MABER & ASSOCIATES LIMITED - 1995-01-30
    INTERACT CREATIVE AND MEDIA LIMITED - 2012-01-05
    RAYNER RMA LIMITED - 1995-12-05
    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 95 - Director → ME
    icon of calendar 2001-07-30 ~ 2002-03-07
    IIF 23 - Secretary → ME
    icon of calendar 2006-03-24 ~ 2016-02-26
    IIF 38 - Secretary → ME
  • 34
    OSPREY ADVERTISING SCOTLAND LIMITED - 2002-03-15
    COVEY ADVERTISING LIMITED - 1997-11-05
    TEN ALPS VISION LIMITED - 2010-09-28
    TEN ALPS MTD LIMITED - 2010-01-27
    TEN ALPS VISION (EDINBURGH) LIMITED - 2012-01-05
    INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED - 2012-01-16
    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 60 - Director → ME
    icon of calendar 2001-07-30 ~ 2016-02-26
    IIF 21 - 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 59 - 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 76 - 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 69 - 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 77 - 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 63 - Director → ME
  • 40
    ZINC MEDIA GROUP LIMITED - 2016-11-14
    TEN ALPS WEB LIMITED - 2007-11-22
    INDEX MEDIA LIMITED - 2015-11-26
    TEN ALPS DFD LIMITED - 2011-02-08
    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 ~ 2016-02-26
    IIF 90 - Director → ME
    icon of calendar 2013-04-02 ~ 2013-05-31
    IIF 91 - Director → ME
    icon of calendar 2006-07-06 ~ 2016-02-26
    IIF 26 - 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 115 - Director → ME
    icon of calendar 2006-03-31 ~ 2016-02-26
    IIF 50 - Secretary → ME
  • 42
    TEN ALPS COMMUNICATE LTD - 2017-07-04
    ZINC COMMUNICATE LIMITED - 2021-04-20
    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 86 - Director → ME
    icon of calendar 2007-06-06 ~ 2016-02-26
    IIF 32 - Secretary → ME
  • 43
    IN BUSINESS MEDIA LIMITED - 2012-01-16
    TEN ALPS COMMUNICATIONS LIMITED - 2021-04-20
    TEN ALPS PUBLISHING LIMITED - 2007-06-28
    TEN ALPS COMMUNICATIONS LIMITED - 2012-01-05
    MCMILLAN-SCOTT PLC - 2006-03-28
    MCMILLAN PUBLISHING PLC - 1996-01-11
    MCMILLAN-SCOTT LIMITED - 2006-11-28
    MCMILLAN GROUP PLC - 1996-09-09
    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 93 - Director → ME
    icon of calendar 2006-03-30 ~ 2016-02-26
    IIF 30 - 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 98 - Director → ME
    icon of calendar 2013-04-02 ~ 2016-02-26
    IIF 20 - Secretary → ME
  • 45
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY ASSETS PLC - 1984-04-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    TEN ALPS PLC - 2016-11-15
    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 101 - Director → ME
    icon of calendar 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
    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 108 - Director → ME
    icon of calendar 2008-07-02 ~ 2016-02-26
    IIF 41 - Secretary → ME
  • 47
    CASECHARM LIMITED - 1995-04-24
    SOVEREIGN PUBLICATIONS LIMITED - 2015-11-26
    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 118 - Director → ME
    icon of calendar 2013-04-02 ~ 2016-02-26
    IIF 19 - Secretary → ME
    icon of calendar 2008-03-06 ~ 2011-01-17
    IIF 44 - 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 81 - Director → ME
    icon of calendar 2006-03-28 ~ 2016-02-26
    IIF 33 - Secretary → ME
  • 49
    10 ALPS BROADCASTING LIMITED - 2001-08-01
    TEN ALPS TV LIMITED - 2021-05-19
    TEN ALPS BROADCASTING LIMITED - 2004-04-30
    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 111 - Director → ME
    icon of calendar 2006-03-27 ~ 2016-02-26
    IIF 45 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.