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

Brunt, Nigel Edward Robert

    Related profiles found in government register
  • Brunt, Nigel Edward Robert
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 1
  • Brunt, Nigel Edward Robert
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Media House, Sopers Road, Cuffley, Herts, EN6 4RY, United Kingdom

      IIF 2
    • icon of address 2 Deards End Lane, Knebworth, Hertfordshire, SG3 6NL

      IIF 3
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 4 IIF 5
    • icon of address 69-85, Tabernacle Street, London, EC2A 4RR

      IIF 6
    • icon of address Tudor Lodge, Vineyards Road, Northaw, Hertfordshire, EN6 4PE

      IIF 7
    • icon of address Tudor Hall, Vineyards Road, Northaw, Potters Bar, Hertfordshire, EN6 4PE, United Kingdom

      IIF 8
  • Brunt, Nigel Edward Robert
    British manager born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carborne House, Carbone Hill, Northaw, Potters Bar, Hertfordshire, EN6 4PL, United Kingdom

      IIF 9 IIF 10
  • Brunt, Nigel Edward Robert
    British none born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 11
    • icon of address 69-85 Tabernacle Street, 2nd Floor, London, EC2A 4RR, England

      IIF 12
    • icon of address Tudor Lodge, Vineyards Road, Northaw, Hertfordshire, EN6 4PE

      IIF 13
    • icon of address Media House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4RY, England

      IIF 14
  • Brunt, Nigel Edward Robert
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 15
  • Brunt, Nigel Edward Robert
    British builder born in May 1967

    Registered addresses and corresponding companies
    • icon of address 2 Deards End Lane, Knebworth, Hertfordshire, SG3 6NL

      IIF 16
  • Brunt, Nigel Edward Robert
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 17
  • Brunt, Nigel Edward Robert
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 18
  • Brunt, Nigel Edward Robert
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Media House, Sopers Road, Cuffley, Hertfordshire, EN6 4RY, United Kingdom

      IIF 19
    • icon of address Sopers House, Sopers Road, Cuffley, Hertfordshire, EN6 4RY, England

      IIF 20
    • icon of address Warren Wood Manor, Hornbeam Lane, Essendon, Hertfordshire, AL9 6JF, United Kingdom

      IIF 21 IIF 22
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address First Floor Gallery Court, 28 Arcadia Avenue, Finchley, London, N3 2FG, United Kingdom

      IIF 31
  • Mr Nigel Edward Robert Brunt
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nigel Brunt
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 38
    • icon of address 2nd Floor, 69-85 Tabernacle Street, London, EC2A 4RR

      IIF 39
    • icon of address Media House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 40
  • Mr Nigel Edward Robert Brunt
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 41 IIF 42
  • Nigel Edward Robert Brunt
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Brunt, Nigel
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Media House, Sopers Road, Cuffley, Herts, EN6 4RY, United Kingdom

      IIF 46 IIF 47
  • Nigel Brunt
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Wood Manor, Hornbeam Lane, Essendon, AL9 6JF, United Kingdom

      IIF 48
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 49
  • Nigel, Brunt
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Point, 1412-1420 High Road, London, N20 9BH, United Kingdom

      IIF 50
  • Nigel, Brunt
    British director

    Registered addresses and corresponding companies
    • icon of address Brook Point, 1412-1420 High Road, London, N20 9BH, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-23 ~ dissolved
    IIF 7 - Director → ME
  • 2
    TITCHFIELD ENGINEERING LTD - 2013-10-23
    icon of address Gallaghers Chartered Accountants, 69-85 Tabernacle Street 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Cash at bank and in hand (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,890 GBP2024-03-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Sopers House, Sopers Road, Cuffley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,711 GBP2024-03-31
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -103,309 GBP2024-03-31
    Officer
    icon of calendar 2012-05-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    179,579 GBP2024-03-31
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 11
    icon of address 2nd Floor 69-85 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address Media House, Sopers Road, Cuffley, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,552,883 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    OUTWATCH UK LIMITED - 2024-09-03
    icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    F.S. DISPLAYS LIMITED - 1990-06-13
    F.S. SIGNS LIMITED - 1985-07-24
    FORECOURT SUPPORT LIMITED - 1984-03-09
    icon of address 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    91,367 GBP2024-03-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,560,875 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MEDIA HOUSE (CUFFLEY) LLP - 2021-03-10
    SOPERS HOUSE LLP - 2023-03-21
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    TITCHFIELD LIMITED - 2015-08-16
    TCP CONSTRUCTION LIMITED - 2014-10-06
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 1 - Director → ME
  • 19
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 10 - Director → ME
  • 20
    TITCHFIELD SUPPLIES LIMITED - 2000-06-15
    icon of address 69/85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-23 ~ dissolved
    IIF 3 - Director → ME
  • 21
    DRAFTSHIELD LIMITED - 1995-07-04
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-06 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 25 - Director → ME
  • 23
    icon of address Media House Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 9 - Director → ME
  • 24
    BRUNT MEDIA LTD - 2020-07-04
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,063,165 GBP2024-03-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 4 - Director → ME
  • 25
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 26
    icon of address 2nd Floor 69-85 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 27
    BLIND RENAISSANCE LIMITED - 2008-10-23
    OUT OF HOME MEDIA LIMITED - 2011-01-24
    TITCHFIELD GRAPHICS LIMITED - 2014-10-06
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    84,064 GBP2023-10-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-01-11 ~ now
    IIF 11 - Director → ME
  • 28
    REGAL BLUE POOLS LIMITED - 2024-08-14
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,706 GBP2024-03-31
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 28 - Director → ME
  • 29
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    226,193 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    KM NEWCO LIMITED - 2013-04-29
    KING MEDIA ENTERPRISES LTD - 2016-02-08
    icon of address 16 Wetherby Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 8 - Director → ME
  • 32
    icon of address First Floor Gallery Court 28 Arcadia Avenue, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,238 GBP2024-03-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 31 - Director → ME
Ceased 8
  • 1
    icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,890 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-19 ~ 2020-07-29
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-09 ~ 2024-08-10
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 3
    BRUNT MEDIA LTD - 2020-07-04
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,063,165 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-21 ~ 2020-07-29
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    BLIND RENAISSANCE LIMITED - 2008-10-23
    OUT OF HOME MEDIA LIMITED - 2011-01-24
    TITCHFIELD GRAPHICS LIMITED - 2014-10-06
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    84,064 GBP2023-10-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Aabrs Limited Labs Atrium, Chalk Farm Road, Camden, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    187,071 GBP2015-09-30
    Officer
    icon of calendar 2014-02-21 ~ 2015-11-12
    IIF 2 - Director → ME
  • 6
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    226,193 GBP2023-09-30
    Officer
    icon of calendar 2014-09-03 ~ 2022-03-21
    IIF 23 - Director → ME
  • 7
    TWINPOLL LIMITED - 1988-03-16
    AMSTON MANAGEMENT LIMITED - 1988-04-14
    TWINPOLL LIMITED - 1989-01-26
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    562,608 GBP2024-03-31
    Officer
    icon of calendar 1993-11-01 ~ 1994-11-29
    IIF 16 - Director → ME
  • 8
    WAY FORWARD TECHNOLOGIES LONDON LIMITED - 2013-06-18
    icon of address Media House Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ 2014-04-02
    IIF 14 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.