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

Schofield, Brian Beaumont

    Related profiles found in government register
  • Schofield, Brian Beaumont
    British

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

      IIF 1 IIF 2 IIF 3
  • 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 4
  • Scholfield, Brian Beaumont
    British chartered accountant born in March 1952

    Registered addresses and corresponding companies
  • Schofield, Brian Beaumont

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

      IIF 8 IIF 9
  • Scholfield, Brian Beaumont
    British accountant born in March 1952

    Resident in England

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

      IIF 10
    • icon of address Worleys Farm, Worleys Lane Upper Culham, Reading, Berkshire, RG10 8PA

      IIF 11
  • Scholfield, Brian Beaumont
    British chartered accountant born in March 1952

    Resident in England

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

      IIF 12
  • Scholfield, Brian Beaumont
    British company director born in March 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 13
    • icon of address 1, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 14
    • icon of address 32a Exeter Road, Exeter Road, London, NW2 4SB, England

      IIF 15
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 16
    • icon of address Worleys Farm, Worleys Lane Upper Culham, Reading, Berkshire, RG10 8PA

      IIF 17
    • icon of address Worleys Farm, Worleys Lane, Upper Culham, Reading, RG10 8PA, England

      IIF 18
  • Scholfield, Brian Beaumont
    British company secretary/director born in March 1952

    Resident in England

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

      IIF 19
  • Scholfield, Brian Beaumont
    British consultant born in March 1952

    Resident in England

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

      IIF 20
  • Scholfield, Brian Beaumont
    British director born in March 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 21
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 22
    • icon of address Worleys Farm, Worleys Lane, Reading, RG10 8PA, United Kingdom

      IIF 23
    • icon of address Worleys Farm, Worleys Lane Upper Culham, Reading, Berkshire, RG10 8PA

      IIF 24 IIF 25
  • Scholfield, Brian Beaumont
    British finance director born in March 1952

    Resident in England

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

      IIF 26
  • Scholfield, Brian

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

      IIF 27
    • icon of address Worleys Farm, Worleys Lane, Upper Culham, Reading, RG10 8PA, England

      IIF 28
  • Scholfield, Ben

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

      IIF 29
  • Scholfield, Ben
    British born in March 1981

    Resident in England

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

      IIF 30
    • icon of address 3rd Floor, 195 197, Victoria Street, London, SW1E 5NE, England

      IIF 31
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 32 IIF 33
  • Scholfield, Ben
    British business director born in March 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 34
  • Scholfield, Ben
    British company director born in March 1981

    Resident in England

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

      IIF 35
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

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

    Resident in England

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

      IIF 37
  • Scholfield, Ben
    British born in March 1981

    Resident in United Kingdom

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

      IIF 38
  • Scholfield, Ben
    British director born in March 1981

    Resident in United Kingdom

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

      IIF 39 IIF 40
    • icon of address 35, D'arblay St, London, W1F 8EX, United Kingdom

      IIF 41
  • Mr Ben Scholfield
    British born in March 1981

    Resident in England

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

      IIF 42
    • icon of address 3rd Floor, 195 197, Victoria Street, London, SW1E 5NE, England

      IIF 43
    • icon of address Kemp House, 124, City Road, London, EC1V 2NX, England

      IIF 44
    • icon of address Kemp House 152-160 City Road London, City Road, London, EC1V 2NX, England

      IIF 45
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 46
  • Mr Brian Beaumont Scholfield
    British born in March 1952

    Resident in England

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

      IIF 47
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 48
  • Mr Ben Scholfield
    British born in March 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 41 - 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 16 - 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 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 44 - 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 14 - 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 35 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 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 10 - 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 39 - 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 37 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 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 38 - Director → ME
    icon of calendar 2022-06-30 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    ROSEMARY CONSTRUCTION LIMITED - 2000-06-28
    BASKET CASE (HAMPERS) LIMITED - 2024-04-23
    OLD WORLEYS LIMITED - 2019-09-20
    ROSEMARY LETTINGS LIMITED - 2011-06-23
    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 4 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 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 40 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    RUSHSTAGE LIMITED - 1985-08-29
    VIDEO COLLECTION INTERNATIONAL LIMITED - 2004-10-13
    FUTURE VISION LIMITED - 1987-02-25
    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 7 - Director → ME
    icon of calendar 1996-03-12 ~ 1996-07-05
    IIF 3 - 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 2 - 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 21 - 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 2010-03-09 ~ 2015-03-03
    IIF 13 - Director → ME
    icon of calendar 2015-03-23 ~ 2015-08-07
    IIF 12 - 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 20 - 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 15 - 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 25 - 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 11 - Director → ME
  • 9
    COPYRIGHT ONLINE ROYALTIES SERVICE LIMITED - 2007-04-25
    MCS MEDIA LTD - 2007-06-21
    COMPOSER ONLINE ROYALTIES SERVICE LIMITED - 2000-02-17
    CONEXION MEDIA GROUP LIMITED - 2009-03-09
    CONEXION MEDIA LTD - 2009-01-19
    icon of address 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2008-07-15
    IIF 26 - Director → ME
  • 10
    LEOSONG COPYRIGHT SERVICE LIMITED - 2002-01-09
    LEOSONG HOLDINGS LIMITED - 1989-06-23
    MCS MUSIC LIMITED - 2009-02-24
    icon of address 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-23 ~ 2008-07-15
    IIF 24 - 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 5 - Director → ME
    icon of calendar 1996-03-12 ~ 1996-07-05
    IIF 1 - 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 6 - Director → ME
    icon of calendar 1996-03-12 ~ 1996-07-05
    IIF 8 - 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 34 - 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 9 - 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 17 - 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 18 - Director → ME
    icon of calendar 2013-01-18 ~ 2013-02-01
    IIF 28 - Secretary → ME
  • 17
    ROSEMARY CONSTRUCTION LIMITED - 2000-06-28
    BASKET CASE (HAMPERS) LIMITED - 2024-04-23
    OLD WORLEYS LIMITED - 2019-09-20
    ROSEMARY LETTINGS LIMITED - 2011-06-23
    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 ~ 2011-07-12
    IIF 19 - Director → ME
    icon of calendar 2017-06-14 ~ 2023-11-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2024-10-01
    IIF 47 - 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 23 - Director → ME
    icon of calendar 2012-08-01 ~ 2013-03-28
    IIF 27 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.