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

Mr Damian James Routley

    Related profiles found in government register
  • Mr Damian James Routley
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Boot Close, Winslow, Buckingham, MK18 3SA, England

      IIF 1
  • Mr Damian Guy Routley
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Airedale Avenue, London, W4 2NN, England

      IIF 2
    • icon of address 9, Cleveland Avenue, London, W4 1SN, England

      IIF 3
    • icon of address Arundel Street Building, 180 Strand, 2 Arundel Street, London, WC2R 3DA, England

      IIF 4
  • Routley, Damian James
    British glazier born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ormesby Close, Aylesbury, HP21 7JX, England

      IIF 5
  • Mr Damian Guy Routley
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Airedale Avenue, London, W4 2NN, England

      IIF 6
    • icon of address C/o Jag Shaw Baker, Berners House, 47-48 Berners Street, London, W1T 3NF, United Kingdom

      IIF 7
  • Routley, Damian Guy
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Founders Factory, 2 Arundel Street, London, WC2R 3DA, England

      IIF 8
    • icon of address Founders Factory (level 7), Arundel Street Building, 180 Strand, 2 Arundel Street, London, WC2R 3DA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address The Court, Alhampton, Shepton Mallet, England, BA4 6PZ, United Kingdom

      IIF 12
  • Routley, Damian Guy
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Airedale Avenue, London, W4 2NN, England

      IIF 13 IIF 14
    • icon of address 9, Cleveland Avenue, London, W4 1SN, England

      IIF 15
    • icon of address Arundel Street Building, 180 Strand, 2 Arundel Street, London, WC2R 3DA, England

      IIF 16
  • Routley, Damian
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
  • Routley, Damian Guy
    British ceo born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jag Shaw Baker, Berners House, 47-48 Berners Street, London, W1T 3NF, United Kingdom

      IIF 18
  • Routley, Damian Guy
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Airedale Avenue, London, W4 2NN, England

      IIF 19
  • Routley, Damian
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Roger House, Osney Mead, Oxford, OX2 0ES, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 6 Boot Close, Winslow, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,221 GBP2024-06-30
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MONOMER VENTURES LTD - 2019-08-05
    icon of address The Court, Alhampton, Shepton Mallet, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,570,303 GBP2024-12-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 12 - Director → ME
  • 3
    FF DT LIMITED - 2023-01-17
    icon of address Founders Factory (level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 10 - Director → ME
  • 4
    FF WEB3 LIMITED - 2024-05-31
    icon of address Founders Factory, 2 Arundel Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Founders Factory (level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Founders Factory (level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,244,537 GBP2019-12-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 71 Airedale Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,071 GBP2019-02-28
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 71 Airedale Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,928 GBP2021-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    VERNE TECHNOLOGY LIMITED - 2016-09-27
    icon of address 9 Cleveland Avenue, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TMIK MEDIA LIMITED - 2021-12-23
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,100 GBP2025-03-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 17 - Director → ME
Ceased 4
  • 1
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -579,231 GBP2022-12-31
    Officer
    icon of calendar 2021-05-12 ~ 2023-06-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ 2022-03-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address Founders Factory (level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-16 ~ 2022-09-09
    IIF 13 - Director → ME
  • 3
    icon of address B1 Stirling Court Stirling Road, South Marston Industrial Estate, Swindon, Swindon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,284,943 GBP2023-12-31
    Officer
    icon of calendar 2021-05-20 ~ 2022-07-29
    IIF 20 - Director → ME
  • 4
    icon of address 85 Hatton Garden, 4th Floor Exchangewire, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2019-11-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2019-01-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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.