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

    Registered addresses and corresponding companies
  • Galan, David

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

      IIF 29
    • 5, Henstridge Place, London, NW8 6QD, United Kingdom

      IIF 30
  • Galan, David James
    British director

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

      IIF 31
  • Galan, David James
    British manufacturing

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

      IIF 32
  • Galan, David James
    British company director born in January 1974

    Resident in England

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

      IIF 33
  • Galan, David James
    British company director born in February 1974

    Resident in England

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

      IIF 34
    • Kings House, Royal Court, Macclesfield, Brook Street, SK11 7AE, England

      IIF 35
  • Galan, David James
    British company director born in March 1974

    Resident in England

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

      IIF 36
  • Galan, David James
    British company director born in June 1974

    Resident in England

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

      IIF 37
  • Galan, David
    British company director born in March 1974

    Resident in United Kingdom

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

      IIF 38
    • 5, Henstridge Place, London, NW8 6QD, United Kingdom

      IIF 39
  • Galan, David James
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, WA16 8GS, United Kingdom

      IIF 40
    • 42, Newcombe Park, London, NW7 3QL, United Kingdom

      IIF 41
    • 5, Henstridge Place, London, NW8 6QD, England

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

    Resident in United Kingdom

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

      IIF 43
  • 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
    • 11, Elmgate Gardens, Edgware, HA8 9RU, England

      IIF 70
    • 7, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

      IIF 71
    • 20 Lawrence Avenue, Mill Hill, London, NW7 4NN

      IIF 72 IIF 73 IIF 74
  • Galan, David James
    British entrepreneur born in March 1974

    Resident in United Kingdom

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

      IIF 75
  • Galan, David James
    British financial director born in March 1974

    Resident in United Kingdom

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

      IIF 76
  • Galan, David James
    British manufacturing born in March 1974

    Resident in United Kingdom

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

      IIF 77
  • Galan, David James
    British none born in March 1974

    Resident in United Kingdom

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

      IIF 78
  • Mr David Galan
    British born in March 1974

    Resident in United Kingdom

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

      IIF 79
  • Mr David James Galan
    British born in March 1974

    Resident in United Kingdom

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

      IIF 80
    • 5, Henstridge Place, London, NW8 6QD, England

      IIF 81
child relation
Offspring entities and appointments
Active 29
  • 1
    ATALINK LIMITED
    - now
    Other registered numbers: 01921874, 03562849
    INSPIRE MEDIA AND CREATIVE LIMITED - 2014-07-15
    Related registration: 06726085
    BUSINESS TV LIMITED - 2011-02-09
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 58 - Director → ME
    2016-02-26 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    CLASSTEST LIMITED - 1992-09-04
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 34 - Director → ME
    2016-02-26 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    DBDA LTD
    - now
    Other registered number: 06271341
    INTEGRAL MEDIA LIMITED - 2015-04-02
    TEN ALPS EVENTS LIMITED - 2011-02-08
    Related registration: 02740819
    MCMS EVENTS LIMITED - 2007-06-21
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 68 - Director → ME
    2016-02-26 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    5 Henstridge Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-11-18 ~ now
    IIF 39 - Director → ME
    2022-11-18 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 5
    5 Henstridge Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    269,057 GBP2024-08-31
    Officer
    2015-08-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 69 - Director → ME
    2016-02-26 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-22 ~ dissolved
    IIF 38 - Director → ME
  • 8
    BROOK LAPPING HOLDINGS LIMITED - 2008-09-08
    13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    2016-01-04 ~ dissolved
    IIF 50 - Director → ME
    2016-02-26 ~ dissolved
    IIF 10 - Secretary → ME
  • 9
    5 Henstridge Place, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2020-05-31
    Officer
    2017-05-18 ~ dissolved
    IIF 55 - Director → ME
  • 10
    11 Elmgate Gardens, Edgware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -69,450 GBP2019-06-30
    Officer
    2012-07-18 ~ dissolved
    IIF 70 - Director → ME
  • 11
    MM&S (5844) LIMITED - 2014-09-01
    Related registrations: 06799780, 06943568
    20 Lawrence Avenue, London, England, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-09-01 ~ dissolved
    IIF 78 - Director → ME
  • 12
    SCHOOLSWORLD LIMITED - 2011-06-09
    Related registration: 02791227
    ZEN ALPS LIMITED - 2011-05-03
    TEN ALPS FUSION LIMITED - 2008-07-11
    Related registration: 06726085
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 35 - Director → ME
    2016-02-26 ~ dissolved
    IIF 15 - Secretary → ME
  • 13
    42 Newcombe Park, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 14
    SCHOOLSWORLD LIMITED
    - now
    Other registered number: 06451306
    YOSSA LIMITED - 2011-06-09
    ATALINK PROJECTS LIMITED - 2009-05-05
    SPEED 3318 LIMITED - 1993-03-08
    13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 52 - Director → ME
    2016-02-26 ~ dissolved
    IIF 7 - Secretary → ME
  • 15
    GPX GROUP LIMITED - 2009-05-13
    Related registrations: 04200328, 00374458
    GALAN GLAZER PLC - 2005-10-06
    Related registration: 04200328
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2005-07-05 ~ dissolved
    IIF 32 - Secretary → ME
  • 16
    Central House 124, High Street Hampton Hill, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 36 - Director → ME
  • 17
    13th Floor Portland House, Victoria, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 76 - Director → ME
  • 18
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 61 - Director → ME
    2016-02-26 ~ dissolved
    IIF 22 - Secretary → ME
  • 19
    13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 51 - Director → ME
    2016-01-04 ~ dissolved
    IIF 11 - Secretary → ME
  • 20
    INTERFACE MEDIA SERVICES LIMITED - 2012-01-16
    Related registration: 00916378
    TEN ALPS CREATIVE AND MEDIA LIMITED - 2012-01-10
    TEN ALPS MEDIA LIMITED - 2010-09-28
    Related registrations: 07030181, 03562849
    MONGOOSE MEDIA LIMITED - 2009-11-19
    Related registration: 07030181
    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
    2016-01-04 ~ dissolved
    IIF 67 - Director → ME
    2016-02-26 ~ dissolved
    IIF 27 - Secretary → ME
  • 21
    TEN ALPS MEDIA LIMITED
    - now
    Other registered numbers: 07030181, 04020096
    ATALINK LIMITED - 2014-07-15
    Related registrations: 06802932, 01921874
    CREWASPECT LIMITED - 1998-07-28
    1st Floor, 26-28 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 33 - Director → ME
    2016-02-26 ~ dissolved
    IIF 12 - Secretary → ME
  • 22
    TEN ALPS PUBLISHING LIMITED
    - now
    Other registered number: 03136090
    TEN ALPS COMMUNICATIONS LIMITED - 2007-06-28
    TEN ALPS LIMITED - 2005-08-02
    Related registration: SC075133
    Kings House Royal Court, Brook Street, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 57 - Director → ME
    2016-02-26 ~ dissolved
    IIF 13 - Secretary → ME
  • 23
    INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED - 2012-01-16
    Related registration: 07030181
    INTERACT CREATIVE AND MEDIA LIMITED - 2012-01-05
    Related registrations: 07035466, 07110295
    INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED - 2012-01-05
    Related registration: 07030181
    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
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    2016-01-04 ~ dissolved
    IIF 62 - Director → ME
    2016-02-26 ~ dissolved
    IIF 17 - Secretary → ME
  • 24
    INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED - 2012-01-16
    Related registration: SC337113
    TEN ALPS VISION (EDINBURGH) LIMITED - 2012-01-05
    TEN ALPS VISION LIMITED - 2010-09-28
    Related registration: 07035466
    TEN ALPS MTD LIMITED - 2010-01-27
    Related registration: SC370390
    OSPREY ADVERTISING SCOTLAND LIMITED - 2002-03-15
    COVEY ADVERTISING LIMITED - 1997-11-05
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    74,491 GBP2016-06-30
    Officer
    2016-01-04 ~ dissolved
    IIF 44 - Director → ME
    2016-02-26 ~ dissolved
    IIF 2 - Secretary → ME
  • 25
    ZINC MEDIA GROUP LIMITED - 2016-11-14
    Related registration: SC075133
    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
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 66 - Director → ME
    2016-02-26 ~ dissolved
    IIF 24 - Secretary → ME
  • 26
    ZINC COMMUNICATE LIMITED - 2017-07-03
    Related registration: 06271341
    LINK 2 TRADE LIMITED - 2015-11-26
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 65 - Director → ME
    2016-02-26 ~ dissolved
    IIF 26 - Secretary → ME
  • 27
    CAMERON PUBLISHING LIMITED - 2015-11-26
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 64 - Director → ME
    2016-02-26 ~ dissolved
    IIF 21 - Secretary → ME
  • 28
    INTERACT DIGITAL MEDIA LIMITED - 2015-11-26
    TEN ALPS VISION (NEWCASTLE) LIMITED - 2011-02-09
    TWENTY FIRST CENTURY MEDIA LIMITED - 2010-09-28
    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
    2016-12-01 ~ dissolved
    IIF 43 - Director → ME
    2016-02-26 ~ dissolved
    IIF 25 - Secretary → ME
  • 29
    SOVEREIGN PUBLICATIONS LIMITED - 2015-11-26
    CASECHARM LIMITED - 1995-04-24
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 60 - Director → ME
    2016-02-26 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 18

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.