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

Truman, Gary

    Related profiles found in government register
  • Truman, Gary

    Registered addresses and corresponding companies
    • icon of address 9, Hale End, Woking, GU22 0LH, United Kingdom

      IIF 1 IIF 2
    • icon of address Elizabeth House, Duke Street, Woking, Surrey, GU21 5AS, England

      IIF 3 IIF 4
  • Truman, Gary Kenneth David

    Registered addresses and corresponding companies
    • icon of address 3, Kingly Court, London, W1B 5PW, United Kingdom

      IIF 5 IIF 6
    • icon of address 6, Snow Hill, London, EC1A 2AY

      IIF 7
    • icon of address 9, Hale End, Hook Heath, Woking, Surrey, GU22 0LH, England

      IIF 8
  • Truman, Gary Kenneth David
    Brisish accountant

    Registered addresses and corresponding companies
    • icon of address 51 Coresbrook Way, Knaphill, Woking, Surrey, GU21 2TR

      IIF 9
  • Truman, Gary Kenneth David
    Brisish finance director

    Registered addresses and corresponding companies
    • icon of address 51 Coresbrook Way, Knaphill, Woking, Surrey, GU21 2TR

      IIF 10 IIF 11
  • Truman, Gary Kenneth David
    Brisish financial director

    Registered addresses and corresponding companies
    • icon of address 51 Coresbrook Way, Knaphill, Woking, Surrey, GU21 2TR

      IIF 12 IIF 13
  • Truman, Gary Kenneth David
    British

    Registered addresses and corresponding companies
  • Truman, Gary Kenneth David
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Truman, Gary Kenneth David
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hale End, Woking, GU22 0LH, United Kingdom

      IIF 31 IIF 32
  • Truman, Gary Kenneth David
    Brisish director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Coresbrook Way, Knaphill, Woking, Surrey, GU21 2TR

      IIF 33 IIF 34
  • Truman, Gary Kenneth David
    Brisish finance director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Coresbrook Way, Knaphill, Surrey, GU21 2TR, United Kingdom

      IIF 35
    • icon of address 51 Coresbrook Way, Knaphill, Woking, Surrey, GU21 2TR

      IIF 36 IIF 37
    • icon of address 51, Coresbrook Way, Knaphill, Woking, Surrey, GU21 2TR, United Kingdom

      IIF 38 IIF 39
  • Truman, Gary Kenneth David
    Brisish financial director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Coresbrook Way, Knaphill, Woking, Surrey, GU21 2TR

      IIF 40 IIF 41
  • Mr Gary Kenneth David Truman
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 42
    • icon of address 3rd Floor Steward House, 14 Commercial Way, Woking, GU21 6ET, England

      IIF 43
    • icon of address 3rd Steward House, 14 Commercial Way, Woking, GU21 6ET, England

      IIF 44
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3 Field Court, Grays Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 35 - Director → ME
  • 2
    AVANTI SCREENMEDIA LIMITED - 2009-07-27
    AVANTI SCREENMEDIA LIMITED - 2005-11-17
    TRANSLUCIS HOLDINGS LIMITED - 2003-12-30
    MARKSWORLD LIMITED - 2001-06-29
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-13 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2004-04-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 3
    VMG INFO SYSTEMS LIMITED - 2011-02-08
    icon of address C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    M T MEDIA LIMITED - 2018-11-01
    icon of address 3rd Steward House, 14 Commercial Way, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,740 GBP2024-12-31
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 31 - Director → ME
    icon of calendar 2012-04-11 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Elizabeth House, Duke Street, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-26 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address Elizabeth House, Hale End, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    VMG GLOBAL (UK) LIMITED - 2009-04-17
    UNDERBAY LIMITED - 2009-02-13
    icon of address C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    icon of address 3rd Floor Steward House, 14 Commercial Way, Woking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2021-08-31
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DIGITAL DISPLAY (MEDIA) LTD - 2012-08-07
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -50,443 GBP2022-12-31
    Officer
    icon of calendar 2013-01-11 ~ now
    IIF 29 - Director → ME
    icon of calendar 2010-10-29 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    VMG-ASG SERVICES LIMITED - 2010-05-07
    ST JAMES'S SQUARE MANAGEMENT SERVICES LTD - 2009-12-05
    icon of address No 3 Kingly Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 16
  • 1
    icon of address Priory House, 6 Wrights Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-20 ~ 2007-04-16
    IIF 41 - Director → ME
    icon of calendar 2004-12-20 ~ 2007-04-16
    IIF 12 - Secretary → ME
  • 2
    icon of address C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2007-04-16
    IIF 37 - Director → ME
    icon of calendar 2003-11-01 ~ 2007-04-16
    IIF 9 - Secretary → ME
  • 3
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2007-04-16
    IIF 40 - Director → ME
    icon of calendar 2004-12-17 ~ 2007-04-16
    IIF 13 - Secretary → ME
  • 4
    CLASSIC HOLDINGS EUROPE LIMITED - 2014-08-14
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2025-02-28
    Officer
    icon of calendar 2014-08-12 ~ 2017-08-01
    IIF 30 - Director → ME
  • 5
    ELIGERE INVESTMENTS LIMITED - 2013-05-17
    icon of address C/o Antony Batty & Company Llp, 3 Field Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2014-11-21
    IIF 39 - Director → ME
  • 6
    ASG MEDIA PLC - 2010-04-06
    AVANTI SCREENMEDIA GROUP PLC - 2009-07-27
    icon of address 85 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2010-06-30
    IIF 36 - Director → ME
    icon of calendar 2010-07-01 ~ 2010-12-31
    IIF 38 - Director → ME
    icon of calendar 2004-05-06 ~ 2010-04-01
    IIF 11 - Secretary → ME
  • 7
    icon of address The London Office First Floor, 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    256,966 GBP2024-12-31
    Officer
    icon of calendar 2013-01-14 ~ 2013-02-08
    IIF 22 - Director → ME
    icon of calendar 2013-01-14 ~ 2013-02-08
    IIF 6 - Secretary → ME
  • 8
    TANGIBAL VENTURES LIMITED - 2012-08-13
    icon of address Ground Floor 44-46 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ 2013-02-08
    IIF 24 - Director → ME
    icon of calendar 2013-01-14 ~ 2013-02-02
    IIF 20 - Secretary → ME
  • 9
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ 2013-02-08
    IIF 25 - Director → ME
    icon of calendar 2013-01-14 ~ 2013-02-08
    IIF 14 - Secretary → ME
  • 10
    TANGIBAL MEDIA LIMITED - 2014-10-03
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ 2013-02-08
    IIF 27 - Director → ME
    icon of calendar 2013-01-14 ~ 2013-02-08
    IIF 17 - Secretary → ME
  • 11
    U LOCAL MEDIA LIMITED - 2014-11-04
    VP MEDIA LIMITED - 2014-10-03
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ 2013-02-16
    IIF 1 - Secretary → ME
  • 12
    TANGIBAL GROUP PLC - 2014-03-31
    TANGIBAL GROUP LIMITED - 2009-11-13
    TANGIBAL LIMITED - 2009-11-13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ 2013-02-18
    IIF 26 - Director → ME
    icon of calendar 2013-01-14 ~ 2013-02-18
    IIF 15 - Secretary → ME
  • 13
    VP NETWORKS LIMITED - 2014-10-03
    INFOTECH DIGITAL LIMITED - 2013-03-08
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-13 ~ 2013-02-01
    IIF 28 - Director → ME
    icon of calendar 2012-11-22 ~ 2013-02-16
    IIF 5 - Secretary → ME
  • 14
    VMG-ASG (UK) LIMITED - 2010-03-05
    icon of address Guardian Business Recovery, 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2010-04-29
    IIF 34 - Director → ME
    icon of calendar 2011-01-25 ~ 2012-11-01
    IIF 18 - Secretary → ME
  • 15
    VMG-ASG SERVICES LIMITED - 2010-05-07
    ST JAMES'S SQUARE MANAGEMENT SERVICES LTD - 2009-12-05
    icon of address No 3 Kingly Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2013-02-01
    IIF 23 - Director → ME
  • 16
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,844 GBP2015-10-31
    Officer
    icon of calendar 2013-02-01 ~ 2018-05-21
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.