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

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
    • 10 Heathfield Terrace, London, W4 4JE

      IIF 1
    • 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
    • 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
    • Worleys Farm, Worleys Lane, Crazies Hill, Henley On Thames, RG10 8PA, United Kingdom

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

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

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

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

      IIF 8
    • 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
    • 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
    • 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
    • C/o Adam Jones, 23 Hill Brow, Hove, East Sussex, BN3 6QG, England

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

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

      IIF 14
    • 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
    • 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
    • 152-160 City Road, City Road, London, EC1V 2NX, England

      IIF 21
  • Schofield, Brian Beaumont
    British

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

    Resident in England

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

      IIF 25
    • 3rd Floor, 195 197, Victoria Street, London, SW1E 5NE, England

      IIF 26
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 27 IIF 28
  • Scholfield, Ben
    British business director born in February 1981

    Resident in England

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

      IIF 29
  • Scholfield, Ben
    British company director born in February 1981

    Resident in England

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

      IIF 30
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

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

    Resident in England

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

      IIF 32
  • Schofield, Brian Beaumont

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

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

      IIF 36
  • Scholfield, Ben
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • N0 6, Foundry Lane, London, RH13 5PX, England

      IIF 37
  • Scholfield, Ben
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 38 IIF 39
    • 35, D'arblay St, London, W1F 8EX, United Kingdom

      IIF 40
  • Mr Ben Scholfield
    British born in February 1981

    Resident in England

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

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

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

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

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

      IIF 45
  • Scholfield, Brian

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

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

      IIF 47
  • Scholfield, Ben

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

      IIF 49
child relation
Offspring entities and appointments 26
  • 1
    2 ENTERTAIN VIDEO LIMITED - now
    VIDEO COLLECTION INTERNATIONAL LIMITED
    - 2004-10-13 01924997
    FUTURE VISION LIMITED - 1987-02-25
    RUSHSTAGE LIMITED - 1985-08-29
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (41 parents, 1 offspring)
    Officer
    1996-01-18 ~ 1996-07-05
    IIF 20 - Director → ME
    1996-03-12 ~ 1996-07-05
    IIF 24 - Secretary → ME
  • 2
    ANDRE DEUTSCH LIMITED
    - now 02565846
    THAMESDRAFT LIMITED - 1991-03-15
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (39 parents)
    Officer
    1996-03-12 ~ 1996-07-05
    IIF 23 - Secretary → ME
  • 3
    ANDROMEDA CAPITAL INVESTMENTS UK LTD
    11491970
    23 Hill Brow, Hove, 23 Hill Brow, Hove, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -109,745 GBP2024-07-31
    Officer
    2023-07-20 ~ 2023-09-18
    IIF 12 - Director → ME
  • 4
    ARTCHOCOLARTE LTD
    13983389
    35 D'arblay St, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-17 ~ dissolved
    IIF 40 - Director → ME
  • 5
    ATLANTIC HOUSE LTD
    07182933
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -11,858 GBP2017-03-31
    Officer
    2015-09-12 ~ dissolved
    IIF 7 - Director → ME
    2010-03-09 ~ 2015-03-03
    IIF 4 - Director → ME
    2015-03-23 ~ 2015-08-07
    IIF 3 - Director → ME
  • 6
    BSI ENTERPRISES LIMITED
    03367248
    5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -135,101 GBP2023-08-31
    Officer
    1997-05-09 ~ 2023-10-11
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 7
    CAYMAN MUSIC LTD
    06602650
    Kemp House, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -302,230 GBP2024-05-31
    Officer
    2008-05-27 ~ now
    IIF 28 - Director → ME
    2014-12-14 ~ 2020-01-27
    IIF 6 - Director → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    CLASSIC SONGS PLC
    - now 02689589
    LEANDRA INVESTMENTS PLC - 1992-07-07
    10 Heathfield Terrace, London
    Dissolved Corporate (10 parents)
    Officer
    2003-12-16 ~ 2008-07-15
    IIF 16 - Director → ME
  • 9
    CONEXION MEDIA GROUP PLC
    - now 04125263 03885961
    MUSIC COPYRIGHT SOLUTIONS PLC
    - 2009-03-09 04125263 06841126
    1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (14 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 5 - Director → ME
    2000-12-11 ~ 2011-02-25
    IIF 2 - Director → ME
  • 10
    CONEXION MEDIA LIMITED - now
    CONEXION MEDIA GROUP LIMITED - 2009-03-09
    CONEXION MEDIA LTD
    - 2009-01-19 03885961
    MCS MEDIA LTD
    - 2007-06-21 03885961
    COPYRIGHT ONLINE ROYALTIES SERVICE LIMITED
    - 2007-04-25 03885961
    COMPOSER ONLINE ROYALTIES SERVICE LIMITED
    - 2000-02-17 03885961
    1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (10 parents)
    Officer
    2000-01-31 ~ 2008-07-15
    IIF 17 - Director → ME
  • 11
    CONEXION MUSIC LIMITED - now
    MCS MUSIC LIMITED
    - 2009-02-24 01356293
    LEOSONG COPYRIGHT SERVICE LIMITED
    - 2002-01-09 01356293
    LEOSONG HOLDINGS LIMITED - 1989-06-23
    1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (16 parents)
    Officer
    2001-01-23 ~ 2008-07-15
    IIF 15 - Director → ME
  • 12
    DEMON MUSIC GROUP LIMITED - now
    MUSIC COLLECTION INTERNATIONAL LIMITED
    - 2000-01-19 01622224
    OBJECT ENTERPRISES LIMITED - 1991-01-22
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    1996-01-18 ~ 1996-07-05
    IIF 18 - Director → ME
    1996-03-12 ~ 1996-07-05
    IIF 22 - Secretary → ME
  • 13
    DISC DISTRIBUTION LIMITED
    00125787 01856647
    242 Marylebone Road, London
    Liquidation Corporate (25 parents)
    Officer
    1995-08-21 ~ 1996-07-05
    IIF 19 - Director → ME
    1996-03-12 ~ 1996-07-05
    IIF 33 - Secretary → ME
  • 14
    JAMBOW LIMITED
    08458027 11152283
    3rd Floor, 195 197 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-22 ~ 2014-04-01
    IIF 29 - Director → ME
    2015-03-16 ~ dissolved
    IIF 30 - Director → ME
  • 15
    JAMBOW LIMITED
    11152283 08458027
    35 D'arblay Street, D'arblay Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-01-16 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    MCI MUSIC PUBLISHING LIMITED
    - now 02994545
    SEAMCROFT LIMITED - 1994-12-14
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    1996-03-12 ~ 1996-07-05
    IIF 34 - Secretary → ME
  • 17
    MCS ITALIA LIMITED
    - now 03012208
    GLOBAL MEDIA MANAGEMENT LIMITED
    - 2005-10-26 03012208
    10 Heathfield Terrace, London
    Dissolved Corporate (8 parents)
    Officer
    2003-12-16 ~ 2008-07-15
    IIF 8 - Director → ME
    2010-03-01 ~ dissolved
    IIF 1 - Director → ME
  • 18
    MERIDIAN MEDIA INVESTMENTS LIMITED
    06591148
    Barnes Mayor, Unit 3 Denmark Street, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-05-13 ~ dissolved
    IIF 38 - Director → ME
  • 19
    MERIDIAN MEDIA LIMITED
    - now 09316787
    INTEL DIPLO LIMITED
    - 2015-03-18 09316787
    Coda Studios Unit 4b, Munster Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-18 ~ dissolved
    IIF 32 - Director → ME
  • 20
    ONMARS LTD
    15420221
    35 D'arblay St, 4th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    QUANTUM HERITAGE FINANCIAL GROUP LTD
    08366000
    Worleys Farm, Worleys Lane, Upper Culham, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-18 ~ 2013-02-01
    IIF 9 - Director → ME
    2013-01-18 ~ 2013-02-01
    IIF 47 - Secretary → ME
  • 22
    REIMAGINE IP LTD
    14206662
    No 6 Foundry Lane, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-30 ~ now
    IIF 37 - Director → ME
    2022-06-30 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 23
    SCHOLFIELD ENTERPRISES LIMITED
    - now 03439389
    BASKET CASE (HAMPERS) LIMITED
    - 2024-04-23 03439389
    OLD WORLEYS LIMITED
    - 2019-09-20 03439389
    ROSEMARY LETTINGS LIMITED
    - 2011-06-23 03439389
    ROSEMARY CONSTRUCTION LIMITED
    - 2000-06-28 03439389
    124 City Road City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -29,583 GBP2024-08-31
    Officer
    2017-06-14 ~ 2023-11-20
    IIF 13 - Director → ME
    1997-09-25 ~ 2011-07-12
    IIF 10 - Director → ME
    1997-09-25 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2024-10-01
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    SEDBER LTD
    11674284
    124 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,573 GBP2024-11-30
    Officer
    2018-11-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 25
    SHORT TERM LETS LIMITED
    05286478
    Unit 4b The Coda Centre, Munster Road, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2004-11-19 ~ dissolved
    IIF 39 - Director → ME
  • 26
    YARDSMEN LIMITED
    - now 08164210
    ELLIS SHAW LIMITED
    - 2015-05-05 08164210
    MULLEN CAPITAL CORPORATION LTD
    - 2013-04-02 08164210
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,015 GBP2022-02-26
    Officer
    2013-03-28 ~ dissolved
    IIF 31 - Director → ME
    2012-08-01 ~ 2013-03-28
    IIF 14 - Director → ME
    2012-08-01 ~ 2013-03-28
    IIF 46 - Secretary → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.