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

Scholfield, Brian Beaumont

    Related profiles found in government register
  • Scholfield, Brian Beaumont
    British accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Heathfield Terrace, London, W4 4JE

      IIF 1
    • icon of address Worleys Farm, Worleys Lane Upper Culham, Reading, Berkshire, RG10 8PA

      IIF 2
  • Scholfield, Brian Beaumont
    British chartered accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worleys Farm, Worleys Lane, Upper Culham, Reading, RG10 8PA, England

      IIF 3
  • Scholfield, Brian Beaumont
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worleys Farm, Worleys Lane, Crazies Hill, Henley On Thames, RG10 8PA, United Kingdom

      IIF 4
    • icon of address 1, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 5
    • icon of address 32a Exeter Road, Exeter Road, London, NW2 4SB, England

      IIF 6
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 7
    • icon of address Worleys Farm, Worleys Lane Upper Culham, Reading, Berkshire, RG10 8PA

      IIF 8
    • icon of address Worleys Farm, Worleys Lane, Upper Culham, Reading, RG10 8PA, England

      IIF 9
  • Scholfield, Brian Beaumont
    British company secretary/director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worleys Farm, Worleys Lane Upper Culham, Reading, Berkshire, RG10 8PA

      IIF 10
  • Scholfield, Brian Beaumont
    British consultant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 11
  • Scholfield, Brian Beaumont
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Adam Jones, 23 Hill Brow, Hove, East Sussex, BN3 6QG, England

      IIF 12
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 13
    • icon of address Worleys Farm, Worleys Lane, Reading, RG10 8PA, United Kingdom

      IIF 14
    • icon of address Worleys Farm, Worleys Lane Upper Culham, Reading, Berkshire, RG10 8PA

      IIF 15 IIF 16
  • Scholfield, Brian Beaumont
    British finance director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worleys Farm, Worleys Lane Upper Culham, Reading, Berkshire, RG10 8PA

      IIF 17
  • Scholfield, Brian Beaumont
    British chartered accountant born in February 1952

    Registered addresses and corresponding companies
  • Scholfield, Brian Beaumont
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 152-160 City Road, City Road, London, EC1V 2NX, England

      IIF 21
  • Schofield, Brian Beaumont
    British

    Registered addresses and corresponding companies
  • Scholfield, Ben
    British business director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, B, The Coda Centre, Munster Road, London, SW6 6AW, United Kingdom

      IIF 25
  • Scholfield, Ben
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195 197, Victoria Street, London, SW1E 5NE, England

      IIF 26
    • icon of address 3rd Floor, 195 197, Victoria Street, London, SW1E 5NE, England

      IIF 27
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 28
  • Scholfield, Ben
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coda Studios Unit 4b, Munster Road, London, SW6 6AW, England

      IIF 29
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 30
  • Scholfield, Ben
    British director and company secretary born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 31
  • Scholfield, Ben
    British managing director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, D'arblay St, 4th Floor, London, W1F 8EX, United Kingdom

      IIF 32
  • Schofield, Brian Beaumont

    Registered addresses and corresponding companies
    • icon of address Badgers Bigfrith Lane, Cookham, Maidenhead, Berkshire, SL6 9UQ

      IIF 33 IIF 34
  • Mr Brian Beaumont Scholfield
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 35
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 36
  • Scholfield, Ben
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worleys Farm, Worleys Lane, Crazies Hill, Berkshire, RG10 8PA

      IIF 37 IIF 38
    • icon of address 35, D'arblay St, London, W1F 8EX, United Kingdom

      IIF 39
    • icon of address N0 6, Foundry Lane, London, RH13 5PX, England

      IIF 40
  • Mr Ben Scholfield
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, D'arblay St, 4th Floor, London, W1F 8EX, United Kingdom

      IIF 41
    • icon of address 3rd Floor, 195 197, Victoria Street, London, SW1E 5NE, England

      IIF 42
    • icon of address Kemp House, 124, City Road, London, EC1V 2NX, England

      IIF 43
    • icon of address Kemp House 152-160 City Road London, City Road, London, EC1V 2NX, England

      IIF 44
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 45
  • Scholfield, Brian

    Registered addresses and corresponding companies
    • icon of address Worleys Farm, Worleys Lane, Reading, RG10 8PA, United Kingdom

      IIF 46
    • icon of address Worleys Farm, Worleys Lane, Upper Culham, Reading, RG10 8PA, England

      IIF 47
  • Scholfield, Ben

    Registered addresses and corresponding companies
    • icon of address No 6, Foundry Lane, London, RH13 5PX, England

      IIF 48
  • Mr Ben Scholfield
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No6, Foundry Lane, London, RH13 5PX, England

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 35 D'arblay St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,858 GBP2017-03-31
    Officer
    icon of calendar 2015-09-12 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -135,101 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -302,230 GBP2024-05-31
    Officer
    icon of calendar 2008-05-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    MUSIC COPYRIGHT SOLUTIONS PLC - 2009-03-09
    icon of address 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 3rd Floor, 195 197 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 35 D'arblay Street, D'arblay Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    GLOBAL MEDIA MANAGEMENT LIMITED - 2005-10-26
    icon of address 10 Heathfield Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Barnes Mayor, Unit 3 Denmark Street, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-13 ~ dissolved
    IIF 37 - Director → ME
  • 10
    INTEL DIPLO LIMITED - 2015-03-18
    icon of address Coda Studios Unit 4b, Munster Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 35 D'arblay St, 4th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address No 6 Foundry Lane, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 40 - Director → ME
    icon of calendar 2022-06-30 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    ROSEMARY LETTINGS LIMITED - 2011-06-23
    OLD WORLEYS LIMITED - 2019-09-20
    ROSEMARY CONSTRUCTION LIMITED - 2000-06-28
    BASKET CASE (HAMPERS) LIMITED - 2024-04-23
    icon of address 124 City Road City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,583 GBP2024-08-31
    Officer
    icon of calendar 1997-09-25 ~ now
    IIF 21 - Secretary → ME
  • 14
    icon of address 124 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,573 GBP2024-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 4b The Coda Centre, Munster Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-19 ~ dissolved
    IIF 38 - Director → ME
  • 16
    MULLEN CAPITAL CORPORATION LTD - 2013-04-02
    ELLIS SHAW LIMITED - 2015-05-05
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,015 GBP2022-02-26
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    FUTURE VISION LIMITED - 1987-02-25
    VIDEO COLLECTION INTERNATIONAL LIMITED - 2004-10-13
    RUSHSTAGE LIMITED - 1985-08-29
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-18 ~ 1996-07-05
    IIF 20 - Director → ME
    icon of calendar 1996-03-12 ~ 1996-07-05
    IIF 24 - Secretary → ME
  • 2
    THAMESDRAFT LIMITED - 1991-03-15
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-03-12 ~ 1996-07-05
    IIF 23 - Secretary → ME
  • 3
    icon of address 23 Hill Brow, Hove, 23 Hill Brow, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -109,745 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ 2023-09-18
    IIF 12 - Director → ME
  • 4
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,858 GBP2017-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2015-08-07
    IIF 3 - Director → ME
    icon of calendar 2010-03-09 ~ 2015-03-03
    IIF 4 - Director → ME
  • 5
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -135,101 GBP2023-08-31
    Officer
    icon of calendar 1997-05-09 ~ 2023-10-11
    IIF 11 - Director → ME
  • 6
    icon of address Kemp House, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -302,230 GBP2024-05-31
    Officer
    icon of calendar 2014-12-14 ~ 2020-01-27
    IIF 6 - Director → ME
  • 7
    LEANDRA INVESTMENTS PLC - 1992-07-07
    icon of address 10 Heathfield Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2008-07-15
    IIF 16 - Director → ME
  • 8
    MUSIC COPYRIGHT SOLUTIONS PLC - 2009-03-09
    icon of address 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2011-02-25
    IIF 2 - Director → ME
  • 9
    CONEXION MEDIA GROUP LIMITED - 2009-03-09
    CONEXION MEDIA LTD - 2009-01-19
    MCS MEDIA LTD - 2007-06-21
    COPYRIGHT ONLINE ROYALTIES SERVICE LIMITED - 2007-04-25
    COMPOSER ONLINE ROYALTIES SERVICE LIMITED - 2000-02-17
    icon of address 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2008-07-15
    IIF 17 - Director → ME
  • 10
    MCS MUSIC LIMITED - 2009-02-24
    LEOSONG COPYRIGHT SERVICE LIMITED - 2002-01-09
    LEOSONG HOLDINGS LIMITED - 1989-06-23
    icon of address 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-23 ~ 2008-07-15
    IIF 15 - Director → ME
  • 11
    OBJECT ENTERPRISES LIMITED - 1991-01-22
    MUSIC COLLECTION INTERNATIONAL LIMITED - 2000-01-19
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-18 ~ 1996-07-05
    IIF 18 - Director → ME
    icon of calendar 1996-03-12 ~ 1996-07-05
    IIF 22 - Secretary → ME
  • 12
    icon of address 242 Marylebone Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-08-21 ~ 1996-07-05
    IIF 19 - Director → ME
    icon of calendar 1996-03-12 ~ 1996-07-05
    IIF 33 - Secretary → ME
  • 13
    icon of address 3rd Floor, 195 197 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2014-04-01
    IIF 25 - Director → ME
  • 14
    SEAMCROFT LIMITED - 1994-12-14
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-12 ~ 1996-07-05
    IIF 34 - Secretary → ME
  • 15
    GLOBAL MEDIA MANAGEMENT LIMITED - 2005-10-26
    icon of address 10 Heathfield Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2008-07-15
    IIF 8 - Director → ME
  • 16
    icon of address Worleys Farm, Worleys Lane, Upper Culham, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ 2013-02-01
    IIF 9 - Director → ME
    icon of calendar 2013-01-18 ~ 2013-02-01
    IIF 47 - Secretary → ME
  • 17
    ROSEMARY LETTINGS LIMITED - 2011-06-23
    OLD WORLEYS LIMITED - 2019-09-20
    ROSEMARY CONSTRUCTION LIMITED - 2000-06-28
    BASKET CASE (HAMPERS) LIMITED - 2024-04-23
    icon of address 124 City Road City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,583 GBP2024-08-31
    Officer
    icon of calendar 2017-06-14 ~ 2023-11-20
    IIF 13 - Director → ME
    icon of calendar 1997-09-25 ~ 2011-07-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2024-10-01
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    MULLEN CAPITAL CORPORATION LTD - 2013-04-02
    ELLIS SHAW LIMITED - 2015-05-05
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,015 GBP2022-02-26
    Officer
    icon of calendar 2012-08-01 ~ 2013-03-28
    IIF 14 - Director → ME
    icon of calendar 2012-08-01 ~ 2013-03-28
    IIF 46 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.