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

Mr Dominic Peter Clive Berger

    Related profiles found in government register
  • Mr Dominic Peter Clive Berger
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 - 135 Temple Chambers, 3 - 7 Temple Avenue, London, EC4Y 0HP, England

      IIF 1
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2
    • icon of address 85, The London Office, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 3
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 4
    • icon of address The London Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5 IIF 6 IIF 7
    • icon of address The London Office, First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 10
    • icon of address 43, Old Union Way, Thame, OX9 2DF, England

      IIF 11
    • icon of address 43, Old Union Way, Thame, Oxfordshire, OX9 2DF

      IIF 12
    • icon of address 43, Old Union Way, Thame, Oxfordshire, OX9 2DF, United Kingdom

      IIF 13
  • Mr Dominic Berger
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11971621 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Berger, Dominic Peter Clive
    British business owner born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Old Union Way, Thame, OX9 2DF, England

      IIF 15
  • Berger, Dominic Peter Clive
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 03672149 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 11971621 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 30/3, Cornwall's Lane, Gibraltar, Gx11 1aa

      IIF 18
    • icon of address Unit 8a, Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AY, England

      IIF 19
    • icon of address 131 - 135 Temple Chambers, 3 - 7 Temple Avenue, London, EC4Y 0HP, England

      IIF 20
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 21
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 22
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23
    • icon of address Ground Floor 44-46, Whitfield Street, London, W1T 2RJ, England

      IIF 24
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 25 IIF 26
    • icon of address The Engine Room, Battersea Power Station, Circus Road South, London, SW11 8BZ, United Kingdom

      IIF 27 IIF 28
    • icon of address The London Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 29 IIF 30
    • icon of address Diamond House, 179 Lower Richmond Road, Richmond, Surrey, TW9 4LN, England

      IIF 31
    • icon of address 43, Old Union Way, Thame, Oxfordshire, OX9 2DF, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 43, Old Union Way, Thame, Oxon, OX9 2DF, United Kingdom

      IIF 35
    • icon of address The Picasso Building, Calderville Road, Wakefield, Yorkshire, WF1 5PF

      IIF 36
  • Berger, Dominic Peter Clive
    British consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Old Union Way, Thame, Oxfordshire, OX9 2DF, United Kingdom

      IIF 37
  • Berger, Dominic Peter Clive
    British corporate finance born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 38
  • Berger, Dominic Peter Clive
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bermuda House 45 High Street, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EH

      IIF 39
    • icon of address Unit 8a, Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AY, England

      IIF 40
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • icon of address 32, Portland Place, London, W1B 1NA

      IIF 42
    • icon of address 32, Portland Place, London, W1B 1NA, United Kingdom

      IIF 43
    • icon of address 4, Flitcroft Street, London, WC2H 8DJ, United Kingdom

      IIF 44
    • icon of address 44-46, Whitfield Street, London, W1T 2RJ, England

      IIF 45
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 46
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 47
    • icon of address 85, The London Office, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 48
    • icon of address Ground Floor 44-46, Whitfield Street, London, W1T 2RJ

      IIF 49
    • icon of address The London Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 50 IIF 51
    • icon of address The London Office, First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 52
    • icon of address 179 Lower Richmond Road, Diamond House, Lower Richmond Road, Richmond, Surrey, TW9 4LN, England

      IIF 53
    • icon of address Diamond House, 179 Lower Richmond Road, Richmond, Surrey, TW9 4LN, England

      IIF 54 IIF 55
    • icon of address Diamond House, 179 Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 56
    • icon of address 43, Old Union Way, Thame, Oxfordshire, OX9 2DF, United Kingdom

      IIF 57
    • icon of address 43, Old Union Way, Thame, Oxon, OX9 2DF, Uk

      IIF 58
    • icon of address 43, Old Union Way, Thane, Oxon, OX9 2DF, England

      IIF 59
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 60 IIF 61
  • Berger, Dominic Peter Clive
    British media consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, High Street, Little Milton, Oxfordshire, OX44 7PU, United Kingdom

      IIF 62
  • Berger, Dominic Peter Clive
    British none born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, 179 Lower Richmond Road, Richmond, London, TW9 4LN

      IIF 63
    • icon of address Ground Floor, 44-46 Whitfield Street, London, W1T 2RJ, United Kingdom

      IIF 64
    • icon of address Diamond House, 179 Lower Richmond Road, Richmond, Surrey, TW9 4LN, England

      IIF 65
  • Berger, Dominic Peter
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Berger, Dominic
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Old Union Way, Thame, OX9 2DF, England

      IIF 67
  • Berger, Dominic Peter Clive
    British director

    Registered addresses and corresponding companies
    • icon of address 37, Bennetts Hill, Birmingham, B2 5SN, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 4385, 11971621 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -3,778 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    CODEBROS GROUP LIMITED - 2024-04-12
    icon of address The Engine Room Battersea Power Station, Circus Road South, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 27 - Director → ME
  • 3
    AIRO IAQ LIMITED - 2024-04-02
    icon of address The Engine Room Battersea Power Station, Circus Road South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -193,034 GBP2025-03-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 6.20 World Trade Centre 6 Bayside Road, Gibraltar, Gx11 1aa
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 18 - Director → ME
  • 5
    ORACLE CORPORATE FINANCE LIMITED - 2021-03-01
    CAPITAL PLUS PARTNERS LIMITED - 2020-07-06
    ANGEL CORPORATE FINANCE LIMITED - 2019-03-15
    ORANGE CORPORATE FINANCE LIMITED - 2017-01-24
    icon of address 4385, 03672149 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    115,737 GBP2024-09-30
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 131 - 135 Temple Chambers 3 - 7 Temple Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ATHABASCA OIL SANDS PLC - 2015-06-26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 21 - Director → ME
  • 8
    ANGEL BUSINESS CLUB EBT LIMITED - 2020-07-31
    icon of address 43 Old Union Way, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2019-10-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of address 43 Old Union Way, Thame, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 58 - Director → ME
  • 10
    icon of address Bermuda House, 45 High Street, Hampton Wick, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address Diamond House, 179 Lower Richmond Road, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 31 - Director → ME
  • 12
    TOPISSUES LIMITED - 2000-01-31
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 64 - Director → ME
  • 13
    icon of address 43 Old Union Way, Thame, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    icon of address 43 Old Union Way, Thame, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    49,484 GBP2023-10-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    LOVEAHUG LIMITED - 2017-11-16
    icon of address 123 Wellington Road South, Stockport, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -623,966 GBP2024-06-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 38 - Director → ME
  • 16
    LIFESAFE HOLDINGS LIMITED - 2022-05-27
    FIRESCAPE HOLDINGS LIMITED - 2021-07-19
    FIRESCUE HOLDINGS LIMITED - 2016-06-23
    FIRESCUE UK LTD - 2016-05-12
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    4,532,812 GBP2021-12-31
    Officer
    icon of calendar 2019-04-27 ~ now
    IIF 61 - Director → ME
  • 17
    FIRESCAPE GLOBAL LIMITED - 2020-10-01
    FIRESCUE GLOBAL LIMITED - 2016-06-23
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -4,996,553 GBP2021-12-31
    Officer
    icon of calendar 2019-04-27 ~ now
    IIF 60 - Director → ME
  • 18
    icon of address 61 High Street, Little Milton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 62 - Director → ME
  • 19
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,960 GBP2022-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address The Picasso Building, Calderville Road, Wakefield, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address Ground Floor 44-46 Whitfield Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 23
    TANGIBAL VENTURES LIMITED - 2012-08-13
    icon of address Ground Floor 44-46 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 49 - Director → ME
Ceased 29
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2021-12-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-29
    IIF 9 - Has significant influence or control OE
  • 2
    icon of address The London Office 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -28,506 GBP2023-09-30
    Officer
    icon of calendar 2019-11-20 ~ 2021-12-01
    IIF 51 - Director → ME
    icon of calendar 2015-05-13 ~ 2019-10-29
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ 2021-04-06
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    ADPOD LIMITED - 2017-09-29
    UNIVERSAL MALLS LIMITED - 2016-04-15
    icon of address 6th Floor, 55 Bishopsgate, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    7,799,406 GBP2015-06-30
    Officer
    icon of calendar 2014-05-11 ~ 2015-05-01
    IIF 59 - Director → ME
  • 4
    icon of address No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ 2011-12-10
    IIF 43 - Director → ME
  • 5
    ANGEL BUSINESS CLUB EBT LIMITED - 2020-07-31
    icon of address 43 Old Union Way, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2019-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2020-07-30
    IIF 50 - Director → ME
  • 6
    CROWD FIN LIMITED - 2017-08-22
    icon of address The London Office, 85 Great Portland Street, London, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    1,822,996 GBP2021-09-30
    Officer
    icon of calendar 2019-10-31 ~ 2021-11-26
    IIF 47 - Director → ME
  • 7
    MISLEX (38) LIMITED - 1992-07-10
    icon of address 100a High Street, Hampton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-06 ~ 2013-07-25
    IIF 39 - Director → ME
  • 8
    HAPPY DRINKS GROUP LIMITED - 2025-03-06
    HAPPY DRINKS CO LIMITED - 2023-04-14
    SKINNY DRINKS GROUP LIMITED - 2022-03-04
    SKINNY TONIC LIMITED - 2021-03-28
    HALO DRINKS COMPANY LIMITED - 2019-05-15
    HALO CAPITAL LIMITED - 2018-07-09
    icon of address Unit 4 Mersey Reach, Dunnings Bridge Road, Liverpool, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,214,893 GBP2024-12-31
    Officer
    icon of calendar 2017-06-30 ~ 2020-05-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-09-21
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 9
    THE TRAVEL TECH HUB LTD - 2020-09-22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-11 ~ 2021-09-02
    IIF 41 - Director → ME
  • 10
    WASTE TECH 2.0 LIMITED - 2015-12-11
    icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,998,660 GBP2018-12-31
    Officer
    icon of calendar 2017-04-13 ~ 2018-03-01
    IIF 26 - Director → ME
  • 11
    icon of address C/o Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Newcastle, Staffordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -313,830 GBP2022-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2021-01-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2019-02-28
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 12
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2011-09-01
    IIF 34 - Director → ME
  • 13
    MR BRAND MAN LIMITED - 2018-01-25
    icon of address 43 Old Union Way, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    488 GBP2020-10-31
    Officer
    icon of calendar 2018-01-30 ~ 2020-10-26
    IIF 15 - Director → ME
  • 14
    icon of address 4385, 11656022 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2020-10-13
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2019-06-18
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,435 GBP2020-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2019-09-26
    IIF 66 - Director → ME
  • 16
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2020-10-13
    IIF 22 - Director → ME
  • 17
    UNIVERSAL OUTDOOR MEDIA LIMITED - 2015-09-10
    VP MEDIA HOLDINGS LIMITED - 2014-10-03
    icon of address Diamond House 179 Lower Richmond Road, Richmond, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ 2015-05-01
    IIF 63 - Director → ME
  • 18
    IXELLION TECHNOLOGIES LTD - 2021-10-18
    icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    908,806,923 GBP2018-12-31
    Officer
    icon of calendar 2017-04-04 ~ 2017-08-27
    IIF 25 - Director → ME
  • 19
    HALO NOMINEES LIMITED - 2019-06-24
    ANGEL BUSINESS CLUB NOMINEES LIMITED - 2019-06-20
    icon of address 4385, 09839112 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2019-06-19
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-28
    IIF 7 - Ownership of shares – 75% or more OE
  • 20
    icon of address The London Office First Floor, 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    287,017 GBP2023-12-31
    Officer
    icon of calendar 2012-04-16 ~ 2019-09-25
    IIF 35 - Director → ME
    icon of calendar 2011-02-01 ~ 2011-02-16
    IIF 57 - Director → ME
  • 21
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-09 ~ 2014-10-30
    IIF 56 - Director → ME
  • 22
    icon of address The London Office First Floor, 85 Great Portland Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -23,223 GBP2021-11-30
    Officer
    icon of calendar 2020-01-13 ~ 2021-09-08
    IIF 52 - Director → ME
  • 23
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2014-04-01
    IIF 32 - Director → ME
  • 24
    TANGIBAL MEDIA LIMITED - 2014-10-03
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ 2015-01-01
    IIF 54 - Director → ME
    icon of calendar 2008-10-16 ~ 2011-11-28
    IIF 68 - Secretary → ME
  • 25
    AIRPOD MEDIA LIMITED - 2014-06-13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ 2015-05-01
    IIF 45 - Director → ME
  • 26
    U LOCAL MEDIA LIMITED - 2014-11-04
    VP MEDIA LIMITED - 2014-10-03
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ 2015-04-22
    IIF 65 - Director → ME
  • 27
    TANGIBAL GROUP PLC - 2014-03-31
    TANGIBAL GROUP LIMITED - 2009-11-13
    TANGIBAL LIMITED - 2009-11-13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-05 ~ 2015-05-01
    IIF 53 - Director → ME
  • 28
    VP NETWORKS LIMITED - 2014-10-03
    INFOTECH DIGITAL LIMITED - 2013-03-08
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ 2015-05-01
    IIF 55 - Director → ME
  • 29
    icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    352,074,731 GBP2018-12-31
    Officer
    icon of calendar 2017-04-05 ~ 2018-04-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2017-05-30
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.