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

Beilby, Mark Stephen Wright

    Related profiles found in government register
  • Beilby, Mark Stephen Wright
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England

      IIF 1 IIF 2
    • icon of address 8th Floor, 167 Fleet Street, London, EC4A 2EA, United Kingdom

      IIF 3
  • Beilby, Mark Stephen Wright
    British investment banker born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1d St John's Wharf, Wapping High Street, London, EW1 2PR

      IIF 4
  • Beilby, Mark Stephen Wright
    British none born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Fleet Street, London, EC4A 2EA, United Kingdom

      IIF 5
  • Beilby, Mark Stephen Wright
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d, St Johns Wharf, Wapping High Street, London, E1W 2PR

      IIF 6
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7
    • icon of address 8th Floor, 167 Fleet Street, London, EC4A 2EA, United Kingdom

      IIF 8
    • icon of address Flat 1d, St. John’s Wharf, 104-106, Wapping High Street, London, E1W 2PR, United Kingdom

      IIF 9
    • icon of address Oriel Lodge, Hook Heath, Woking, Surrey, GU22 0AL, England

      IIF 10 IIF 11
    • icon of address Oriel Lodge, Hook Heath, Woking, Woking, Surrey, GU22 0AL, England

      IIF 12
  • Beilby, Mark Stephen Wright
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bohunt Manor, Portsmouth Road, Liphook, Hampshire, GU30 7DL, England

      IIF 13 IIF 14 IIF 15
    • icon of address 8th Floor, 167 Fleet Street, London, EC4A 2EA, United Kingdom

      IIF 17 IIF 18
    • icon of address St Johns Wharf, 104 Wapping High Street, London, E1W 2PR, England

      IIF 19
    • icon of address Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, M17 1LB, United Kingdom

      IIF 20
    • icon of address Oriel Lodge, Hook Heath Road, Woking, GU22 0LA, England

      IIF 21
  • Beilby, Mark Stephen Wright
    British investment banker born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Wapping High Street, St Johns Wharf, London, E1W 2PR

      IIF 22
    • icon of address 124, Finchley Road, London, NW3 5JS

      IIF 23
  • Beilby, Mark Stephen Wright
    British media executive born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Wapping High Street, St Johns Wharf, London, E1W 2PR

      IIF 24
  • Beilby, Mark Stephen Wright
    British investment banker born in August 1960

    Registered addresses and corresponding companies
    • icon of address Flat 10, Myatts Field Court, Denmark Road Camberwell, London, SE5 9JS

      IIF 25
  • Mr Mark Stephen Wright Beilby
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Three Cups Yard, Sandland Street, London, WC1R 4PZ, United Kingdom

      IIF 26
    • icon of address 8th Floor, 167 Fleet Street, London, EC4A 2EA, United Kingdom

      IIF 27
  • Mr Mark Stephen Wright Beilby
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 167 Fleet Street, London, EC4A 2EA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Oriel Lodge, Hook Heath, Woking, Woking, Surrey, GU22 0AL, England

      IIF 31
  • Mr Mark Stephen Wright Beilby
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, 30 Redcliffe Square, London, SW10 9JY, England

      IIF 32
  • Mark Stephen Wright, Beilby
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, England

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    FUSION MEDIA ENTERTAINMENT LIMITED - 2010-10-05
    MASSBRAND LIMITED - 2005-06-24
    TREE HOUSE PICTURES LIMITED - 2009-11-26
    icon of address East Haugh, Carleton Road, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,225 GBP2024-04-30
    Officer
    icon of calendar 2017-10-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    APOLLO FILMS LIMITED - 2007-03-21
    icon of address Flat 11 30 Redcliffe Square, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -243,001 GBP2018-04-30
    Officer
    icon of calendar 2005-09-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 160 Greentree Drive, Suite 101, Dover, Delaware, 19904, County Of Kent, United States
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 9 Bridge Street, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    921,550 GBP2023-12-31
    Officer
    icon of calendar 2007-08-17 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 8th Floor 167 Fleet Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    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
  • 6
    BEILBY CHANDLER & PARTNERS LIMITED - 2017-12-12
    icon of address 8th Floor 167 Fleet Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -836,682 GBP2023-12-31
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 8th Floor 167 Fleet Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,806 GBP2023-12-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    KINGSROCK NAMIER LIMITED - 2024-05-11
    WICKHAM CAPITAL LIMITED - 2021-10-18
    icon of address 8th Floor 167 Fleet Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,858 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address East Haugh, Carleton Road, Pontefract, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,865 GBP2020-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 11 - Director → ME
  • 10
    RAVEN BLACK (SOUTH WALES) LTD - 2008-03-14
    icon of address 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-30 ~ dissolved
    IIF 23 - Director → ME
Ceased 18
  • 1
    LUMI MOBILE LIMITED - 2017-06-23
    MEETOO HOLDINGS LIMITED - 2019-03-11
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-10-17 ~ 2025-09-19
    IIF 1 - Director → ME
  • 2
    MEETOO LIMITED - 2019-03-11
    LUMI TECHNOLOGIES LTD. - 2017-06-23
    APOLLO MOBILE LTD - 2010-12-06
    APOLLO WIRELESS MEDIA LIMITED - 2007-01-15
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,672,806 GBP2023-09-30
    Officer
    icon of calendar 2006-07-24 ~ 2025-09-19
    IIF 33 - Director → ME
  • 3
    icon of address New Taintree House 6 Salford, Audlem, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,743 GBP2017-03-31
    Officer
    icon of calendar 2011-07-14 ~ 2017-07-12
    IIF 9 - Director → ME
  • 4
    icon of address 9 Bridge Street, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    539,597 GBP2024-03-31
    Officer
    icon of calendar 2011-08-31 ~ 2013-03-11
    IIF 6 - Director → ME
  • 5
    MORGAN GRENFELL & CO. LIMITED - 2004-04-05
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-08-01 ~ 1997-09-22
    IIF 25 - Director → ME
  • 6
    GETING LIMITED - 2017-03-01
    icon of address Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2020-05-15
    IIF 21 - Director → ME
  • 7
    INTERACTIVE MEETINGS CENTRAL LIMITED - 2011-08-17
    icon of address 5 Ground Floor, 4 Tannery House Tannery Lane, Send, Woking, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,116,088 GBP2022-12-31
    Officer
    icon of calendar 2013-06-30 ~ 2017-02-01
    IIF 15 - Director → ME
  • 8
    CURRENTBOND LIMITED - 1991-04-02
    IML LIMITED - 2017-04-28
    icon of address Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-30 ~ 2017-03-08
    IIF 14 - Director → ME
  • 9
    INTERACTIVE MEETINGS LIMITED - 2017-04-28
    icon of address Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ 2017-03-08
    IIF 16 - Director → ME
  • 10
    CONFORM SYSTEMS LIMITED - 2006-02-17
    EVENTBOOKINGS LTD - 2017-07-06
    icon of address Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,769 GBP2024-12-31
    Officer
    icon of calendar 2013-06-30 ~ 2017-03-16
    IIF 13 - Director → ME
  • 11
    PLAYLOUDER MSP LIMITED - 2007-02-26
    DWSCO 2509 LIMITED - 2004-05-05
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2013-02-22
    IIF 24 - Director → ME
  • 12
    BEILBY CHANDLER & PARTNERS LIMITED - 2017-12-12
    icon of address 8th Floor 167 Fleet Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -836,682 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-18 ~ 2021-11-11
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    KINGSROCK NAMIER LIMITED - 2024-05-11
    WICKHAM CAPITAL LIMITED - 2021-10-18
    icon of address 8th Floor 167 Fleet Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,858 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-11-11
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PANJANDRUM SOLUTIONS LIMITED - 2017-06-26
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,054 GBP2023-07-31
    Officer
    icon of calendar 2017-08-28 ~ 2019-05-21
    IIF 7 - Director → ME
  • 15
    360 MEDIA ACADEMY LTD - 2019-04-02
    icon of address One Express, 1 George Leigh Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-12-03 ~ 2019-03-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2019-03-30
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    JALV LIMITED - 2012-03-14
    icon of address Warren Bruce Court Warren Bruce Road, Trafford Park, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2014-07-25
    IIF 20 - Director → ME
  • 17
    icon of address Realitymine Limited, Warren Bruce Court Warren Bruce Road, Trafford Park, Manchester
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-25 ~ 2014-07-25
    IIF 19 - Director → ME
  • 18
    MEETOO TECHNOLOGIES LIMITED - 2019-03-11
    MEETOO LIMITED - 2017-06-23
    LUMIINSIGHT LIMITED - 2017-01-09
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2025-09-19
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.