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

Brookman, Dominic Justin

    Related profiles found in government register
  • Brookman, Dominic Justin
    British ceo born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • The London Office, First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 1
  • Brookman, Dominic Justin
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 32, Addison Grove, London, W4 1ER, England

      IIF 2
    • 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 3
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 5
    • First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 6
    • The London Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 7
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 8
  • Brookman, Dominic Justin
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20900 Ne 30th Avenue, 8th Floor, Aventura, Florida, FL 33180, United States

      IIF 9 IIF 10
    • 15078533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 100 Cleveland Gardens, Cleveland Gardens, London, SW13 0AH, England

      IIF 12
    • 100, Cleveland Gardens, London, SW13 0AH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 16
    • Flat 67, Katie Court, 21 Edwin Street, London, E16 1YA, England

      IIF 17
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 18
    • Suite 3a, St Christophers House, 217 Wellington Road South, Stockport, Cheshire, SK2 6NG, England

      IIF 19
    • Elizabeth House, Duke Street, Woking, Surrey, GU21 5AS, England

      IIF 20
  • Brookman, Dominic Justin
    British none born in July 1969

    Resident in England

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

      IIF 21
    • Ground Floor, 44-46 Whitfield Street, London, W1T 2RJ, United Kingdom

      IIF 22
    • Diamond House, 179 Lower Richmond Road, Richmond, Surrey, TW9 4LN, England

      IIF 23
  • Brookman, Dominc Justin
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 24
  • Brookman, Dominic Justin
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor 44-46, Whitfield Street, London, W1T 2RJ

      IIF 25 IIF 26
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 27
  • Brookman, Dominic Justin
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Castleman Mansions, Barnes, London, SW13 8HU, England

      IIF 28 IIF 29 IIF 30
    • 22, Castleman Mansions, Barnes, London, SW13 8HU, United Kingdom

      IIF 31
    • 22, Castelnau Mansions, Barnes, London, SW13 8HU, United Kingdom

      IIF 32
    • 22 Castelnau Mansions, Castelnau, Barnes, London, SW13 9QX

      IIF 33 IIF 34
    • 22, Castelnau Mansions, London, SW13 9QX, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 22, Castelnau Mansions, London, W13 9QX, United Kingdom

      IIF 40 IIF 41
    • 22, Castleman Mansions, Barnes, London, SW13 8HU

      IIF 42
    • 22, Kingly Court, Kingly Street, London, W1B 5PW, United Kingdom

      IIF 43
    • Diamond House, 179 Lower Richmond Road, Richmond, Surrey, TW9 4LN, England

      IIF 44
  • Brookman, Dominic Justin
    British

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 45
  • Brookman, Dominic
    British director born in July 1969

    Registered addresses and corresponding companies
    • Sygnet House, 48 Farringdon Road, London, EC1M 3JP

      IIF 46
  • Mr Dominic Justin Brookman
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20900 Ne 30th Avenue, 8th Floor, Aventura, Florida, FL 33180, United States

      IIF 47
    • 3rd Floor 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 48
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 50
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 51
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 52
    • The London Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 53
    • The London Office, First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 54
  • Brookman, Dominic
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The London Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 55
  • Brookman, Dominic
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 56
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 57
    • 96, Holst Mansuns, Barnes, London, SW13 8AJ

      IIF 58
  • Brookman, Dominic

    Registered addresses and corresponding companies
    • 100, Cleveland Gardens, London, SW13 0AH, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 62
  • Mr Dominic Brookman
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 63
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 64
    • The London Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 65
child relation
Offspring entities and appointments
Active 26
  • 1
    ACQUISITION-WASTE LIMITED - 2023-07-18
    32 Addison Grove, London, England
    Corporate (4 parents)
    Officer
    2023-07-12 ~ now
    IIF 2 - director → ME
  • 2
    85 Great Portland Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2021-11-05 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    VMG INFO SYSTEMS LIMITED - 2011-02-08
    C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved corporate (3 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 37 - director → ME
  • 4
    First Floor, 85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    26,507 GBP2024-03-31
    Officer
    2023-11-07 ~ now
    IIF 6 - director → ME
  • 5
    SIMPLYPAYME LTD - 2023-09-07
    SMARTTRADE APP LTD - 2021-06-02
    PHONEATRADESMAN LTD - 2013-10-22
    BUSINESS.DIARY.COM LTD - 2013-02-12
    DIARY.COM IP LIMITED - 2012-06-27
    The London Office First Floor, 85 Great Portland Street, London, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -532,784 GBP2024-04-29
    Officer
    2023-02-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 54 - Has significant influence or controlOE
  • 6
    The London Office 85 Great Portland Street, First Floor, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -245,108 GBP2022-11-30
    Officer
    2020-11-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    The London Office, 85 Great Portland Street, London
    Corporate (2 parents)
    Officer
    2023-08-17 ~ now
    IIF 11 - director → ME
  • 8
    LEAPCOG LTD - 2022-06-24
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -304,422 GBP2023-11-30
    Officer
    2021-11-23 ~ now
    IIF 24 - director → ME
  • 9
    UNIVERSAL OUTDOOR MEDIA LIMITED - 2015-09-10
    VP MEDIA HOLDINGS LIMITED - 2014-10-03
    Diamond House 179 Lower Richmond Road, Richmond, London
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 21 - director → ME
  • 10
    NEIGHBOURHOOD MEDIA NETWORKS LTD - 2024-05-07
    EVE DIGITAL SOLUTIONS LIMITED - 2022-06-28
    VOUCHERPOINT MOBILE SALES LIMITED - 2019-10-25
    85 Great Portland Street, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -114,844 GBP2023-06-30
    Officer
    2021-11-17 ~ now
    IIF 16 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2023-06-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-06-16 ~ 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
  • 12
    1st Floor, 48 Chancery Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-06-06 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    TANGIBAL VENTURES LIMITED - 2012-08-13
    Ground Floor 44-46 Whitfield Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 40 - director → ME
    IIF 25 - director → ME
  • 14
    3rd Floor 86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 12 - director → ME
  • 15
    TANGIBAL MEDIA LIMITED - 2014-10-03
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 41 - director → ME
    IIF 27 - director → ME
  • 16
    AIRPOD MEDIA LIMITED - 2014-06-13
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2013-11-05 ~ dissolved
    IIF 8 - director → ME
    2013-11-05 ~ dissolved
    IIF 62 - secretary → ME
  • 17
    U LOCAL MEDIA LIMITED - 2014-11-04
    VP MEDIA LIMITED - 2014-10-03
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 23 - director → ME
  • 18
    TANGIBAL GROUP PLC - 2014-03-31
    TANGIBAL GROUP LIMITED - 2009-11-13
    TANGIBAL LIMITED - 2009-11-13
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 18 - director → ME
    2013-08-15 ~ dissolved
    IIF 45 - secretary → ME
  • 19
    SCREEN FX PLC - 2008-01-28
    DECFORM PLC - 2004-02-20
    8th Floor 25 Farringdon Street, London
    Dissolved corporate (4 parents)
    Officer
    2007-12-28 ~ dissolved
    IIF 46 - director → ME
  • 20
    VMG GLOBAL (UK) LIMITED - 2009-04-17
    UNDERBAY LIMITED - 2009-02-13
    C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved corporate (3 parents)
    Officer
    2008-12-15 ~ dissolved
    IIF 33 - director → ME
  • 21
    VMG-ASG (UK) LIMITED - 2010-03-05
    Guardian Business Recovery, 72 Temple Chambers Temple Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 39 - director → ME
  • 22
    VMG-ASG SERVICES LIMITED - 2010-05-07
    ST JAMES'S SQUARE MANAGEMENT SERVICES LTD - 2009-12-05
    No 3 Kingly Court, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 32 - director → ME
  • 23
    72 Temple Chambers Temple Avenue, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,844 GBP2015-10-31
    Officer
    2014-11-26 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
  • 24
    UNIVERSAL OUTDOOR LTD - 2017-01-24
    3rd Floor Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-06 ~ dissolved
    IIF 3 - director → ME
  • 25
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Officer
    2024-09-05 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 57 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    OUTDOOR MEDIA BUYING LIMITED - 2016-03-24
    63 Haymarket Haymarket, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-03-24 ~ 2016-08-04
    IIF 14 - director → ME
    2015-03-24 ~ 2016-08-04
    IIF 60 - secretary → ME
  • 2
    ADPOD LIMITED - 2017-09-29
    UNIVERSAL MALLS LIMITED - 2016-04-15
    6th Floor, 55 Bishopsgate, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-04-22 ~ 2016-08-04
    IIF 19 - director → ME
  • 3
    VMG INFO SYSTEMS LIMITED - 2011-02-08
    C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved corporate (3 parents)
    Officer
    2010-05-14 ~ 2011-09-28
    IIF 28 - director → ME
  • 4
    TOPISSUES LIMITED - 2000-01-31
    One Euston Square, 40 Melton Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-12-11 ~ 2013-12-31
    IIF 22 - director → ME
  • 5
    Elizabeth House, Duke Street, Woking, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-04 ~ 2016-06-26
    IIF 20 - director → ME
  • 6
    The London Office 85 Great Portland Street, First Floor, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -245,108 GBP2022-11-30
    Officer
    2016-11-11 ~ 2019-11-14
    IIF 55 - director → ME
    Person with significant control
    2016-11-11 ~ 2019-09-25
    IIF 65 - Has significant influence or control OE
  • 7
    LEAPCOG LTD - 2022-06-24
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -304,422 GBP2023-11-30
    Person with significant control
    2021-08-02 ~ 2021-08-02
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    UNIVERSAL POSTAL NETWORKS LIMITED - 2016-03-24
    1 Phillows Barns, Hammond Road, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-09 ~ 2016-08-04
    IIF 13 - director → ME
    2015-07-09 ~ 2016-08-04
    IIF 59 - secretary → ME
  • 9
    Elizabeth House, Hale End, Woking, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-23 ~ 2016-03-01
    IIF 15 - director → ME
    2015-03-23 ~ 2016-03-01
    IIF 61 - secretary → ME
  • 10
    NEIGHBOURHOOD MEDIA NETWORKS LTD - 2024-05-07
    EVE DIGITAL SOLUTIONS LIMITED - 2022-06-28
    VOUCHERPOINT MOBILE SALES LIMITED - 2019-10-25
    85 Great Portland Street, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -114,844 GBP2023-06-30
    Officer
    2014-07-08 ~ 2019-11-14
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-25
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 11
    TRAINFX LIMITED - 2011-12-20
    HALLCO 1145 LIMITED - 2005-04-15
    Office 8 10 Buckhurst Road, Bexhill-on-sea, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2009-05-01 ~ 2009-09-02
    IIF 34 - director → ME
  • 12
    The London Office First Floor, 85 Great Portland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    287,017 GBP2023-12-31
    Officer
    2013-01-14 ~ 2013-06-01
    IIF 38 - director → ME
  • 13
    U LOCAL MEDIA LIMITED - 2014-11-04
    VP MEDIA LIMITED - 2014-10-03
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2012-06-28 ~ 2013-04-01
    IIF 43 - director → ME
  • 14
    TANGIBAL GROUP PLC - 2014-03-31
    TANGIBAL GROUP LIMITED - 2009-11-13
    TANGIBAL LIMITED - 2009-11-13
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2013-01-14 ~ 2013-07-10
    IIF 26 - director → ME
  • 15
    VP NETWORKS LIMITED - 2014-10-03
    INFOTECH DIGITAL LIMITED - 2013-03-08
    3 Field Court, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-22 ~ 2016-03-01
    IIF 44 - director → ME
  • 16
    NEXPORT LIMITED - 2009-07-13
    33 Golden Square, London
    Corporate (3 parents, 1 offspring)
    Officer
    2009-06-08 ~ 2012-04-03
    IIF 58 - director → ME
  • 17
    VMG-ASG (UK) LIMITED - 2010-03-05
    Guardian Business Recovery, 72 Temple Chambers Temple Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2010-05-01 ~ 2011-09-28
    IIF 36 - director → ME
    2009-10-22 ~ 2009-11-10
    IIF 31 - director → ME
  • 18
    DIGITAL DISPLAY (MEDIA) LTD - 2012-08-07
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (1 parent)
    Equity (Company account)
    -50,443 GBP2022-12-31
    Officer
    2012-06-26 ~ 2013-01-31
    IIF 35 - director → ME
    2010-10-29 ~ 2011-09-28
    IIF 29 - director → ME
  • 19
    VMG-ASG SERVICES LIMITED - 2010-05-07
    ST JAMES'S SQUARE MANAGEMENT SERVICES LTD - 2009-12-05
    No 3 Kingly Court, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-04-28 ~ 2011-09-28
    IIF 42 - director → ME
  • 20
    72 Temple Chambers Temple Avenue, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,844 GBP2015-10-31
    Officer
    2011-10-03 ~ 2013-02-02
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.