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

Galan, David James

    Related profiles found in government register
  • Galan, David James
    British accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings House, Royal Court, Macclesfield, Brook Street, SK11 7AE, England

      IIF 1
  • Galan, David James
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Galan, David James
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Elmgate Gardens, Edgware, HA8 9RU, England

      IIF 30
    • icon of address 7, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

      IIF 31
    • icon of address C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, WA16 8GS, United Kingdom

      IIF 32
    • icon of address 20 Lawrence Avenue, Mill Hill, London, NW7 4NN

      IIF 33 IIF 34 IIF 35
  • Galan, David James
    British entrepreneur born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chesterfield Street, London, London, W1J 5JF, England

      IIF 36
  • Galan, David James
    British financial director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13th Floor, Portland House, Victoria, London, SW1E 5BH, England

      IIF 37
  • Galan, David James
    British manufacturing born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Lawrence Avenue, Mill Hill, London, NW7 4NN

      IIF 38
  • Galan, David James
    British none born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Wall, London, EC2Y 5AB, United Kingdom

      IIF 39
  • Galan, David
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Henstridge Place, London, NW8 6QD

      IIF 40
    • icon of address 5, Henstridge Place, London, NW8 6QD, United Kingdom

      IIF 41
  • Mr David Galan
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Henstridge Place, London, NW8 6QD, United Kingdom

      IIF 42
  • Galan, David James
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, 124 High Street, Hampton, Middlesex, TW12 1NS, United Kingdom

      IIF 43
  • Galan, David James
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 26-28, Bedford Row, London, WC1R 4HE, England

      IIF 44
  • Galan, David James
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

      IIF 45
    • icon of address Kings House, Royal Court, Macclesfield, Brook Street, SK11 7AE, England

      IIF 46
  • Galan, David James
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13th Floor Portland House, Bressenden Place, London, SW1E 5BH, England

      IIF 47
  • Mr David James Galan
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Newcombe Park, London, NW7 3QL, United Kingdom

      IIF 48
    • icon of address 5, Henstridge Place, London, NW8 6QD, England

      IIF 49
  • Galan, David James
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Lawrence Avenue, Mill Hill, London, NW7 4NN

      IIF 50
  • Galan, David James
    British manufacturing

    Registered addresses and corresponding companies
    • icon of address 20 Lawrence Avenue, Mill Hill, London, NW7 4NN

      IIF 51
  • Galan, David James

    Registered addresses and corresponding companies
  • Galan, David

    Registered addresses and corresponding companies
    • icon of address 5, Henstridge Place, London, NW8 6QD, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 30
  • 1
    INSPIRE MEDIA AND CREATIVE LIMITED - 2014-07-15
    BUSINESS TV LIMITED - 2011-02-09
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 79 - Secretary → ME
  • 2
    CLASSTEST LIMITED - 1992-09-04
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 54 - Secretary → ME
  • 3
    DBDA LTD
    - now
    INTEGRAL MEDIA LIMITED - 2015-04-02
    TEN ALPS EVENTS LIMITED - 2011-02-08
    MCMS EVENTS LIMITED - 2007-06-21
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 74 - Secretary → ME
  • 4
    icon of address 5 Henstridge Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 41 - Director → ME
    icon of calendar 2022-11-18 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ 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
  • 5
    icon of address 5 Henstridge Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    269,057 GBP2024-08-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 67 - Secretary → ME
  • 7
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 32 - Director → ME
  • 9
    BROOK LAPPING HOLDINGS LIMITED - 2008-09-08
    icon of address 13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 61 - Secretary → ME
  • 10
    icon of address 5 Henstridge Place, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2020-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 11 Elmgate Gardens, Edgware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -69,450 GBP2019-06-30
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 30 - Director → ME
  • 12
    MM&S (5844) LIMITED - 2014-09-01
    icon of address 20 Lawrence Avenue, London, England, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 39 - Director → ME
  • 13
    SCHOOLSWORLD LIMITED - 2011-06-09
    ZEN ALPS LIMITED - 2011-05-03
    TEN ALPS FUSION LIMITED - 2008-07-11
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 66 - Secretary → ME
  • 14
    icon of address 42 Newcombe Park, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 15
    YOSSA LIMITED - 2011-06-09
    ATALINK PROJECTS LIMITED - 2009-05-05
    SPEED 3318 LIMITED - 1993-03-08
    icon of address 13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 58 - Secretary → ME
  • 16
    GPX GROUP LIMITED - 2009-05-13
    GALAN GLAZER PLC - 2005-10-06
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-05 ~ dissolved
    IIF 51 - Secretary → ME
  • 17
    icon of address Central House 124, High Street Hampton Hill, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address 13th Floor Portland House, Victoria, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 73 - Secretary → ME
  • 20
    icon of address 13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-01-04 ~ dissolved
    IIF 62 - Secretary → ME
  • 21
    INTERFACE MEDIA SERVICES LIMITED - 2012-01-16
    TEN ALPS CREATIVE AND MEDIA LIMITED - 2012-01-10
    TEN ALPS MEDIA LIMITED - 2010-09-28
    MONGOOSE MEDIA LIMITED - 2009-11-19
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    382,155 GBP2015-06-30
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 78 - Secretary → ME
  • 22
    ATALINK LIMITED - 2014-07-15
    CREWASPECT LIMITED - 1998-07-28
    icon of address 1st Floor, 26-28 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 63 - Secretary → ME
  • 23
    TEN ALPS COMMUNICATIONS LIMITED - 2007-06-28
    TEN ALPS LIMITED - 2005-08-02
    icon of address Kings House Royal Court, Brook Street, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 64 - Secretary → ME
  • 24
    INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED - 2012-01-16
    INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED - 2012-01-05
    INTERACT CREATIVE AND MEDIA LIMITED - 2012-01-05
    TEN ALPS CREATIVE AND MEDIA (FAREHAM) LIMITED - 2011-02-09
    TEN ALPS RMA LIMITED - 2010-10-06
    OSPREY RMA LIMITED - 2002-03-19
    RAYNER RMA LIMITED - 1995-12-05
    ROGER MABER & ASSOCIATES LIMITED - 1995-01-30
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 68 - Secretary → ME
  • 25
    INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED - 2012-01-16
    TEN ALPS VISION (EDINBURGH) LIMITED - 2012-01-05
    TEN ALPS VISION LIMITED - 2010-09-28
    TEN ALPS MTD LIMITED - 2010-01-27
    OSPREY ADVERTISING SCOTLAND LIMITED - 2002-03-15
    COVEY ADVERTISING LIMITED - 1997-11-05
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    74,491 GBP2016-06-30
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 53 - Secretary → ME
  • 26
    ZINC MEDIA GROUP LIMITED - 2016-11-14
    INDEX MEDIA LIMITED - 2015-11-26
    TEN ALPS DFD LIMITED - 2011-02-08
    TEN ALPS WEB LIMITED - 2007-11-22
    MCMILLAN-SCOTT EVENTS LIMITED - 2007-06-21
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 75 - Secretary → ME
  • 27
    ZINC COMMUNICATE LIMITED - 2017-07-03
    LINK 2 TRADE LIMITED - 2015-11-26
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 77 - Secretary → ME
  • 28
    CAMERON PUBLISHING LIMITED - 2015-11-26
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 72 - Secretary → ME
  • 29
    INTERACT DIGITAL MEDIA LIMITED - 2015-11-26
    TEN ALPS VISION (NEWCASTLE) LIMITED - 2011-02-09
    TWENTY FIRST CENTURY MEDIA LIMITED - 2010-09-28
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,329 GBP2015-06-30
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 76 - Secretary → ME
  • 30
    SOVEREIGN PUBLICATIONS LIMITED - 2015-11-26
    CASECHARM LIMITED - 1995-04-24
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2016-02-26 ~ dissolved
    IIF 71 - Secretary → ME
Ceased 17
  • 1
    BLAKEWAY PRODUCTIONS LIMITED - 1999-04-01
    BLAKEWAY ASSOCIATES LIMITED - 2001-10-04
    BLAKEWAY/3BM LIMITED - 2007-11-06
    BLAKEWAY PRODUCTIONS LIMITED - 2007-05-29
    PANELCITY PROJECTS LIMITED - 1994-08-30
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    933,564 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ 2019-04-23
    IIF 47 - Director → ME
    icon of calendar 2016-02-26 ~ 2019-04-23
    IIF 60 - Secretary → ME
  • 2
    HOME PUBLISHING(NORTHERN) LIMITED - 1990-05-01
    PUBLIC TV LIMITED - 2010-11-17
    MCMILLAN MARTIN LIMITED - 2006-05-23
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ 2019-04-23
    IIF 19 - Director → ME
    icon of calendar 2016-02-26 ~ 2019-04-23
    IIF 70 - Secretary → ME
  • 3
    ATLANTIS CAPITAL PARTNERS LIMITED - 2013-03-28
    icon of address Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2011-12-01
    IIF 36 - Director → ME
  • 4
    LIRASHIRE LIMITED - 1979-12-31
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,007,552 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ 2019-04-23
    IIF 5 - Director → ME
    icon of calendar 2016-02-26 ~ 2019-04-23
    IIF 56 - Secretary → ME
  • 5
    icon of address C/o Grant Thornton Uk Llp 1 Whitehall Riverside, Whitehall Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,440 GBP2016-01-31
    Officer
    icon of calendar 2016-02-26 ~ 2016-03-08
    IIF 4 - Director → ME
  • 6
    icon of address Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2010-06-05
    IIF 33 - Director → ME
    icon of calendar 2006-10-06 ~ 2010-06-05
    IIF 50 - Secretary → ME
  • 7
    ALPHABET CREATIVE LIMITED - 2002-10-11
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,735,658 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2019-04-23
    IIF 12 - Director → ME
  • 8
    GPX GROUP LIMITED - 2009-05-13
    GALAN GLAZER PLC - 2005-10-06
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-05 ~ 2010-06-05
    IIF 38 - Director → ME
  • 9
    GW 1133 LIMITED - 2002-05-23
    B. W. W. DISPLAYS LIMITED - 2003-12-18
    icon of address Copt Oak Barn Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,978,885 GBP2024-12-31
    Officer
    icon of calendar 2008-09-12 ~ 2010-06-05
    IIF 34 - Director → ME
  • 10
    ENSCO 751 LIMITED - 2009-09-03
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ 2010-02-15
    IIF 35 - Director → ME
  • 11
    M.A.S. MEDIA LIMITED - 2011-02-09
    TEN ALPS COMMUNICATE LTD - 2015-04-01
    TEN ALPS AGENCY LTD - 2017-07-05
    INFLUENCE MEDIA AND CREATIVE LIMITED - 2013-05-10
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ 2019-04-23
    IIF 23 - Director → ME
    icon of calendar 2016-02-26 ~ 2019-04-23
    IIF 69 - Secretary → ME
  • 12
    PLACE D'OR 136 LIMITED - 1988-03-23
    icon of address 4th Floor 65 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,558,038 GBP2024-12-31
    Officer
    icon of calendar 2017-10-17 ~ 2019-04-23
    IIF 3 - Director → ME
  • 13
    ZINC COMMUNICATE LIMITED - 2021-04-20
    DBDA LIMITED - 2015-04-02
    TEN ALPS COMMUNICATE LTD - 2017-07-04
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    26,404 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ 2019-04-23
    IIF 6 - Director → ME
    icon of calendar 2016-02-26 ~ 2019-04-23
    IIF 55 - Secretary → ME
  • 14
    MCMILLAN-SCOTT PLC - 2006-03-28
    MCMILLAN PUBLISHING PLC - 1996-01-11
    TEN ALPS COMMUNICATIONS LIMITED - 2012-01-05
    IN BUSINESS MEDIA LIMITED - 2012-01-16
    MCMILLAN-SCOTT LIMITED - 2006-11-28
    TEN ALPS PUBLISHING LIMITED - 2007-06-28
    TEN ALPS COMMUNICATIONS LIMITED - 2021-04-20
    MCMILLAN GROUP PLC - 1996-09-09
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    116,337 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ 2019-04-23
    IIF 16 - Director → ME
    icon of calendar 2016-02-26 ~ 2019-04-23
    IIF 65 - Secretary → ME
  • 15
    OSPREY ASSETS PLC - 1984-04-02
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    TEN ALPS PLC - 2016-11-15
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    icon of address C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2019-09-02
    IIF 31 - Director → ME
    icon of calendar 2016-02-26 ~ 2019-04-23
    IIF 52 - Secretary → ME
  • 16
    BROOK ASSOCIATES LIMITED - 1997-04-24
    BROOK LAPPING PRODUCTIONS LIMITED - 2021-04-20
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,079,048 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ 2019-04-23
    IIF 11 - Director → ME
    icon of calendar 2016-02-26 ~ 2019-04-23
    IIF 59 - Secretary → ME
  • 17
    PLANET 24 (RADIO) LIMITED - 1999-04-21
    TEN ALPS BROADCASTING LIMITED - 2004-04-30
    10 ALPS BROADCASTING LIMITED - 2001-08-01
    TEN ALPS TV LIMITED - 2021-05-19
    LIMICO LIMITED - 1994-02-02
    icon of address 7 Barossa Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,943,408 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ 2019-04-23
    IIF 7 - Director → ME
    icon of calendar 2016-02-26 ~ 2019-04-23
    IIF 57 - 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.