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.

Jump to: Offsprings
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 46
  • 1
    ATALINK LIMITED
    - now 06802932 01921874... (more)
    INSPIRE MEDIA AND CREATIVE LIMITED - 2014-07-15
    BUSINESS TV LIMITED - 2011-02-09
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 58 - Director → ME
    2016-02-26 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    BLAKEWAY PRODUCTIONS LIMITED
    - now 02908076
    BLAKEWAY/3BM LIMITED - 2007-11-06
    BLAKEWAY PRODUCTIONS LIMITED - 2007-05-29
    BLAKEWAY ASSOCIATES LIMITED - 2001-10-04
    BLAKEWAY PRODUCTIONS LIMITED - 1999-04-01
    PANELCITY PROJECTS LIMITED - 1994-08-30
    17 Dominion Street, London, England
    Active Corporate (17 parents)
    Officer
    2016-01-04 ~ 2019-04-23
    IIF 37 - Director → ME
    2016-02-26 ~ 2019-04-23
    IIF 9 - Secretary → ME
  • 3
    CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED
    - now SC139656
    CLASSTEST LIMITED - 1992-09-04
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (23 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 34 - Director → ME
    2016-02-26 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    CHILDREN'S TRAFFIC CLUB LIMITED
    - now 00779670
    PUBLIC TV LIMITED - 2010-11-17
    MCMILLAN MARTIN LIMITED - 2006-05-23
    HOME PUBLISHING(NORTHERN) LIMITED - 1990-05-01
    17 Dominion Street, London, England
    Active Corporate (14 parents)
    Officer
    2016-01-04 ~ 2019-04-23
    IIF 59 - Director → ME
    2016-02-26 ~ 2019-04-23
    IIF 19 - Secretary → ME
  • 5
    DBDA LTD
    - now 05869623 06271341
    INTEGRAL MEDIA LIMITED - 2015-04-02
    TEN ALPS EVENTS LIMITED - 2011-02-08
    MCMS EVENTS LIMITED - 2007-06-21
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (5 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 68 - Director → ME
    2016-02-26 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    DEKEL GLOBAL HOLDINGS LTD
    14492923
    5 Henstridge Place, London, England
    Active Corporate (1 parent)
    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 more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 7
    DJG CAPITAL LIMITED
    09750421
    5 Henstridge Place, London, England
    Active Corporate (2 parents)
    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
  • 8
    DYNAMITE VENTURES LIMITED - now
    ATLANTIS CAPITAL PARTNERS LIMITED
    - 2013-03-28 07689891
    Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (4 parents)
    Officer
    2011-07-01 ~ 2011-12-01
    IIF 75 - Director → ME
  • 9
    FILMS OF RECORD LIMITED
    - now 01446899
    LIRASHIRE LIMITED - 1979-12-31
    17 Dominion Street, London, England
    Active Corporate (19 parents)
    Officer
    2016-01-04 ~ 2019-04-23
    IIF 47 - Director → ME
    2016-02-26 ~ 2019-04-23
    IIF 5 - Secretary → ME
  • 10
    FIRST CLASS HERO PRODUCTIONS LIMITED
    08863830
    C/o Grant Thornton Uk Llp 1 Whitehall Riverside, Whitehall Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2016-02-26 ~ 2016-03-08
    IIF 46 - Director → ME
  • 11
    GEMINI GROUP LIMITED
    05958913
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2006-10-06 ~ 2010-06-05
    IIF 72 - Director → ME
    2006-10-06 ~ 2010-06-05
    IIF 31 - Secretary → ME
  • 12
    GROVE HOUSE PUBLISHING LIMITED
    04380225
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (11 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 69 - Director → ME
    2016-02-26 ~ dissolved
    IIF 16 - Secretary → ME
  • 13
    KIBBUTZ GROUP LIMITED
    12895509
    6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-22 ~ dissolved
    IIF 38 - Director → ME
  • 14
    MURANO MANAGEMENT UK LIMITED
    15153480
    C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-21 ~ 2025-11-26
    IIF 40 - Director → ME
  • 15
    NEWTON PROJECT LIMITED
    - now 03344170
    BROOK LAPPING HOLDINGS LIMITED - 2008-09-08
    13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (15 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 50 - Director → ME
    2016-02-26 ~ dissolved
    IIF 10 - Secretary → ME
  • 16
    PICKLIVE HOLDINGS LIMITED
    10777445
    5 Henstridge Place, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-05-18 ~ dissolved
    IIF 55 - Director → ME
  • 17
    PICKLIVE LIMITED
    07149965
    11 Elmgate Gardens, Edgware, England
    Dissolved Corporate (14 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 70 - Director → ME
  • 18
    PL TOPCO LIMITED
    - now 09178159
    MM&S (5844) LIMITED
    - 2014-09-01 09178159 SC321071... (more)
    20 Lawrence Avenue, London, England, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2014-09-01 ~ dissolved
    IIF 78 - Director → ME
  • 19
    PLANET 64 LIMITED
    - now 06451306 15613894... (more)
    SCHOOLSWORLD LIMITED - 2011-06-09
    ZEN ALPS LIMITED - 2011-05-03
    TEN ALPS FUSION LIMITED - 2008-07-11
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (6 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 35 - Director → ME
    2016-02-26 ~ dissolved
    IIF 15 - Secretary → ME
  • 20
    PROPVEN LIMITED
    16270404
    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 more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 21
    REEF TELEVISION LIMITED
    - now 03500852
    ALPHABET CREATIVE LIMITED - 2002-10-11
    17 Dominion Street, London, England
    Active Corporate (15 parents)
    Officer
    2016-01-01 ~ 2019-04-23
    IIF 54 - Director → ME
    2016-01-01 ~ 2019-04-23
    IIF 29 - Secretary → ME
  • 22
    SCHOOLSWORLD LIMITED
    - now 02791227 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 (14 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 52 - Director → ME
    2016-02-26 ~ dissolved
    IIF 7 - Secretary → ME
  • 23
    SDI BOREHAMWOOD LIMITED
    - now 05499003
    GPX GROUP LIMITED
    - 2009-05-13 05499003 04200328... (more)
    GALAN GLAZER PLC
    - 2005-10-06 05499003 04200328... (more)
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2005-07-05 ~ 2010-06-05
    IIF 77 - Director → ME
    2005-07-05 ~ dissolved
    IIF 32 - Secretary → ME
  • 24
    SDI DISPLAYS LIMITED
    - now 04335410
    B. W. W. DISPLAYS LIMITED - 2003-12-18
    GW 1133 LIMITED - 2002-05-23
    Copt Oak Barn Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, England
    Active Corporate (18 parents)
    Officer
    2008-09-12 ~ 2010-06-05
    IIF 73 - Director → ME
  • 25
    SHOPFITTINGS WORLD LIMITED
    - now 06956779
    ENSCO 751 LIMITED
    - 2009-09-03 06956779 07135440... (more)
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2009-08-26 ~ 2010-02-15
    IIF 74 - Director → ME
  • 26
    SOCCER MILLIONAIRE LIMITED
    06724230
    Central House 124, High Street Hampton Hill, Hampton, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 36 - Director → ME
  • 27
    STRAKER FILMS LIMITED
    05302422
    13th Floor Portland House, Victoria, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 76 - Director → ME
  • 28
    T.G. SCOTT & SON LIMITED
    00253690
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (21 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 61 - Director → ME
    2016-02-26 ~ dissolved
    IIF 22 - Secretary → ME
  • 29
    TEACH PRO LIMITED
    07575906
    13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 51 - Director → ME
    2016-01-04 ~ dissolved
    IIF 11 - Secretary → ME
  • 30
    TEN ALPS COMMUNICATE LIMITED
    - now 03674453 06271341
    TEN ALPS AGENCY LTD
    - 2017-07-05 03674453
    TEN ALPS COMMUNICATE LTD - 2015-04-01
    INFLUENCE MEDIA AND CREATIVE LIMITED - 2013-05-10
    M.A.S. MEDIA LIMITED - 2011-02-09
    17 Dominion Street, London, England
    Active Corporate (13 parents)
    Officer
    2016-01-04 ~ 2019-04-23
    IIF 63 - Director → ME
    2016-02-26 ~ 2019-04-23
    IIF 18 - Secretary → ME
  • 31
    TEN ALPS CREATIVE AND MEDIA LIMITED
    - now 04020096 01743972... (more)
    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
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (8 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 67 - Director → ME
    2016-02-26 ~ dissolved
    IIF 27 - Secretary → ME
  • 32
    TEN ALPS MEDIA LIMITED
    - now 03562849 07030181... (more)
    ATALINK LIMITED - 2014-07-15
    CREWASPECT LIMITED - 1998-07-28
    1st Floor, 26-28 Bedford Row, London, England
    Dissolved Corporate (20 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 33 - Director → ME
    2016-02-26 ~ dissolved
    IIF 12 - Secretary → ME
  • 33
    TEN ALPS PUBLISHING LIMITED
    - now 05495554 03136090
    TEN ALPS COMMUNICATIONS LIMITED - 2007-06-28
    TEN ALPS LIMITED - 2005-08-02
    Kings House Royal Court, Brook Street, Macclesfield, England
    Dissolved Corporate (7 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 57 - Director → ME
    2016-02-26 ~ dissolved
    IIF 13 - Secretary → ME
  • 34
    TEN ALPS RMA LIMITED
    - now 01743972
    INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED - 2012-01-16
    INTERACT CREATIVE AND MEDIA LIMITED - 2012-01-05
    INSPIRE CREATVE AND MEDIA (FAREHAM) 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
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (22 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 62 - Director → ME
    2016-02-26 ~ dissolved
    IIF 17 - Secretary → ME
  • 35
    TEN ALPS VISION (EDINBURGH) LIMITED
    - now SC057631
    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
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (24 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 44 - Director → ME
    2016-02-26 ~ dissolved
    IIF 2 - Secretary → ME
  • 36
    TERN TELEVISION PRODUCTIONS LIMITED
    - now SC109131
    PLACE D'OR 136 LIMITED - 1988-03-23
    4th Floor 65 West Regent Street, Glasgow, Scotland
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2017-10-17 ~ 2019-04-23
    IIF 45 - Director → ME
  • 37
    ZINC 100 LIMITED
    - now 05868616 04926242
    ZINC MEDIA GROUP LIMITED
    - 2016-11-14 05868616 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 (5 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 66 - Director → ME
    2016-02-26 ~ dissolved
    IIF 24 - Secretary → ME
  • 38
    ZINC 123 LIMITED
    - now 04926242 05868616
    ZINC COMMUNICATE LIMITED
    - 2017-07-03 04926242 06271341
    LINK 2 TRADE LIMITED - 2015-11-26
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (9 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 65 - Director → ME
    2016-02-26 ~ dissolved
    IIF 26 - Secretary → ME
  • 39
    ZINC COMMUNICATE CSR LIMITED - now
    ZINC COMMUNICATE LIMITED
    - 2021-04-20 06271341 04926242
    TEN ALPS COMMUNICATE LTD
    - 2017-07-04 06271341 03674453... (more)
    DBDA LIMITED - 2015-04-02
    17 Dominion Street, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2016-01-04 ~ 2019-04-23
    IIF 48 - Director → ME
    2016-02-26 ~ 2019-04-23
    IIF 4 - Secretary → ME
  • 40
    ZINC COMMUNICATE PRODUCTIONS LIMITED - now
    TEN ALPS COMMUNICATIONS LIMITED
    - 2021-04-20 03136090 SC075133... (more)
    IN BUSINESS MEDIA LIMITED - 2012-01-16
    TEN ALPS COMMUNICATIONS LIMITED - 2012-01-05
    TEN ALPS PUBLISHING LIMITED - 2007-06-28
    MCMILLAN-SCOTT LIMITED - 2006-11-28
    MCMILLAN-SCOTT PLC - 2006-03-28
    MCMILLAN GROUP PLC - 1996-09-09
    MCMILLAN PUBLISHING PLC - 1996-01-11
    17 Dominion Street, London, England
    Active Corporate (26 parents, 7 offsprings)
    Officer
    2016-01-04 ~ 2019-04-23
    IIF 56 - Director → ME
    2016-02-26 ~ 2019-04-23
    IIF 14 - Secretary → ME
  • 41
    ZINC CONTENT LIMITED
    - now 02761939
    CAMERON PUBLISHING LIMITED - 2015-11-26
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (14 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 64 - Director → ME
    2016-02-26 ~ dissolved
    IIF 21 - Secretary → ME
  • 42
    ZINC MEDIA GROUP PLC
    - now SC075133 05868616
    TEN ALPS PLC
    - 2016-11-15 SC075133 05495554
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    OSPREY ASSETS PLC - 1984-04-02
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (46 parents, 21 offsprings)
    Officer
    2016-01-04 ~ 2019-09-02
    IIF 71 - Director → ME
    2016-02-26 ~ 2019-04-23
    IIF 1 - Secretary → ME
  • 43
    ZINC MEDIA HOLDINGS GROUP LIMITED
    - now 04512506
    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 (12 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 43 - Director → ME
    2016-02-26 ~ dissolved
    IIF 25 - Secretary → ME
  • 44
    ZINC PUBLISHING LIMITED
    - now 03029598
    SOVEREIGN PUBLICATIONS LIMITED - 2015-11-26
    CASECHARM LIMITED - 1995-04-24
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (12 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 60 - Director → ME
    2016-02-26 ~ dissolved
    IIF 20 - Secretary → ME
  • 45
    ZINC TELEVISION LONDON LIMITED - now
    BROOK LAPPING PRODUCTIONS LIMITED
    - 2021-04-20 02800925
    BROOK ASSOCIATES LIMITED - 1997-04-24
    17 Dominion Street, London, England
    Active Corporate (24 parents)
    Officer
    2016-01-04 ~ 2019-04-23
    IIF 53 - Director → ME
    2016-02-26 ~ 2019-04-23
    IIF 8 - Secretary → ME
  • 46
    ZINC TELEVISION REGIONS LIMITED - now
    TEN ALPS TV LIMITED
    - 2021-05-19 02888301
    TEN ALPS BROADCASTING LIMITED - 2004-04-30
    10 ALPS BROADCASTING LIMITED - 2001-08-01
    PLANET 24 (RADIO) LIMITED - 1999-04-21
    LIMICO LIMITED - 1994-02-02
    7 Barossa Place, Bristol, England
    Active Corporate (25 parents)
    Officer
    2016-01-04 ~ 2019-04-23
    IIF 49 - Director → ME
    2016-02-26 ~ 2019-04-23
    IIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.