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 Dominic Justin Brookman

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 1
    • icon of address 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 2
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 3
    • icon of address The London Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
  • Mr Dominic Justin Brookman
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 5
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 6
  • Mr. Dominic Justin Brookman
    British born in July 1969

    Resident in United Kingdom

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

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 10
    • icon of address The London Office, First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 11
  • Brookman, Dominic Justin
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 12
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 13
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 14
    • icon of address The London Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 16
  • Brookman, Dominic Justin
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Cleveland Gardens, Cleveland Gardens, London, SW13 0AH, England

      IIF 17
    • icon of address 100, Cleveland Gardens, London, SW13 0AH, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 21
    • icon of address Flat 67, Katie Court, 21 Edwin Street, London, E16 1YA, England

      IIF 22
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 23
    • icon of address Suite 3a, St Christophers House, 217 Wellington Road South, Stockport, Cheshire, SK2 6NG, England

      IIF 24
    • icon of address Elizabeth House, Duke Street, Woking, Surrey, GU21 5AS, England

      IIF 25
  • Brookman, Dominic Justin
    British none born in July 1969

    Resident in England

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

      IIF 26
    • icon of address Ground Floor, 44-46 Whitfield Street, London, W1T 2RJ, United Kingdom

      IIF 27
    • icon of address Diamond House, 179 Lower Richmond Road, Richmond, Surrey, TW9 4LN, England

      IIF 28
  • Brookman, Dominc Justin
    British director born in July 1969

    Resident in England

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

      IIF 29
  • Mr Dominic Brookman
    British born in July 1969

    Resident in United Kingdom

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

      IIF 30
    • icon of address The London Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 31
  • Brookman, Dominic Justin, Mr.
    British ceo born in July 1969

    Resident in United Kingdom

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

      IIF 32
  • Brookman, Dominic Justin, Mr.
    British company director born in July 1969

    Resident in United Kingdom

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

      IIF 33
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35
  • Brookman, Dominic Justin, Mr.
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 36 IIF 37
    • icon of address 15078533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Brookman, Dominic Justin
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 39
    • icon of address Ground Floor 44-46, Whitfield Street, London, W1T 2RJ

      IIF 40 IIF 41
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 42
  • Brookman, Dominic Justin
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 43 IIF 44 IIF 45
    • icon of address 22, Castleman Mansions, Barnes, London, SW13 8HU, United Kingdom

      IIF 46
    • icon of address 22, Castelnau Mansions, Barnes, London, SW13 8HU, United Kingdom

      IIF 47
    • icon of address 22 Castelnau Mansions, Castelnau, Barnes, London, SW13 9QX

      IIF 48 IIF 49
    • icon of address 22, Castelnau Mansions, London, SW13 9QX, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 22, Castelnau Mansions, London, W13 9QX, United Kingdom

      IIF 55 IIF 56
    • icon of address 22, Castleman Mansions, Barnes, London, SW13 8HU

      IIF 57
    • icon of address 22, Kingly Court, Kingly Street, London, W1B 5PW, United Kingdom

      IIF 58
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 59
    • icon of address Diamond House, 179 Lower Richmond Road, Richmond, Surrey, TW9 4LN, England

      IIF 60
  • Brookman, Dominic Justin
    British

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

      IIF 61
  • Brookman, Dominic
    British director born in July 1969

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

      IIF 62
  • Brookman, Dominic
    British company director born in July 1969

    Resident in United Kingdom

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

      IIF 63
  • Brookman, Dominic
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 64
    • icon of address 96, Holst Mansuns, Barnes, London, SW13 8AJ

      IIF 65
  • Brookman, Dominic Justin

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 66
  • Brookman, Dominic

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

      IIF 67 IIF 68 IIF 69
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 70
child relation
Offspring entities and appointments
Active 28
  • 1
    ACQUISITION-WASTE LIMITED - 2023-07-18
    icon of address 32 Addison Grove, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -459,742 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 39 - Director → ME
    icon of calendar 2025-08-28 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    TCA CAPITAL RA LIMITED - 2020-02-11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -5,996 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    NEIGHBOURHOOD MEDIA NETWORKS LTD - 2024-05-07
    VOUCHERPOINT MOBILE SALES LIMITED - 2019-10-25
    PRIME PULSE SALES LIMITED - 2025-07-30
    EVE DIGITAL SOLUTIONS LIMITED - 2022-06-28
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -201,043 GBP2024-06-30
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 85 Great Portland Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    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 2012-06-26 ~ dissolved
    IIF 52 - Director → ME
  • 7
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,507 GBP2024-03-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 14 - Director → ME
  • 8
    SIMPLYPAYME LTD - 2023-09-07
    DIARY.COM IP LIMITED - 2012-06-27
    BUSINESS.DIARY.COM LTD - 2013-02-12
    SMARTTRADE APP LTD - 2021-06-02
    PHONEATRADESMAN LTD - 2013-10-22
    icon of address The London Office First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -532,784 GBP2024-04-29
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 11 - Has significant influence or controlOE
  • 9
    icon of address The London Office 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    987,377 GBP2023-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The London Office, 85 Great Portland Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 38 - Director → ME
  • 11
    LEAPCOG LTD - 2022-06-24
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -304,422 GBP2023-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 29 - Director → ME
  • 12
    UNIVERSAL OUTDOOR MEDIA LIMITED - 2015-09-10
    VP MEDIA HOLDINGS LIMITED - 2014-10-03
    icon of address Diamond House 179 Lower Richmond Road, Richmond, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1st Floor, 48 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    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
  • 15
    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 ~ dissolved
    IIF 55 - Director → ME
    IIF 40 - Director → ME
  • 16
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 17 - Director → ME
  • 17
    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 ~ dissolved
    IIF 42 - Director → ME
    IIF 56 - Director → ME
  • 18
    AIRPOD MEDIA LIMITED - 2014-06-13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-11-05 ~ dissolved
    IIF 70 - Secretary → ME
  • 19
    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 2013-12-11 ~ dissolved
    IIF 28 - Director → ME
  • 20
    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 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-08-15 ~ dissolved
    IIF 61 - Secretary → ME
  • 21
    SCREEN FX PLC - 2008-01-28
    DECFORM PLC - 2004-02-20
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-28 ~ dissolved
    IIF 62 - Director → ME
  • 22
    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 2008-12-15 ~ dissolved
    IIF 48 - Director → ME
  • 23
    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 2012-06-26 ~ dissolved
    IIF 54 - Director → ME
  • 24
    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 2012-06-26 ~ dissolved
    IIF 47 - Director → ME
  • 25
    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 2014-11-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 26
    UNIVERSAL OUTDOOR LTD - 2017-01-24
    icon of address 3rd Floor Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 12 - Director → ME
  • 27
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    OUTDOOR MEDIA BUYING LIMITED - 2016-03-24
    icon of address 63 Haymarket Haymarket, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2016-08-04
    IIF 19 - Director → ME
    icon of calendar 2015-03-24 ~ 2016-08-04
    IIF 68 - Secretary → ME
  • 2
    ADPOD LIMITED - 2017-09-29
    UNIVERSAL MALLS LIMITED - 2016-04-15
    icon of address 6th Floor, 55 Bishopsgate, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    7,799,406 GBP2015-06-30
    Officer
    icon of calendar 2014-04-22 ~ 2016-08-04
    IIF 24 - Director → ME
  • 3
    TCA CAPITAL RA LIMITED - 2020-02-11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -5,996 GBP2024-08-31
    Officer
    icon of calendar 2025-06-16 ~ 2025-06-24
    IIF 34 - Director → ME
  • 4
    NEIGHBOURHOOD MEDIA NETWORKS LTD - 2024-05-07
    VOUCHERPOINT MOBILE SALES LIMITED - 2019-10-25
    PRIME PULSE SALES LIMITED - 2025-07-30
    EVE DIGITAL SOLUTIONS LIMITED - 2022-06-28
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -201,043 GBP2024-06-30
    Officer
    icon of calendar 2014-07-08 ~ 2019-11-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    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 2010-05-14 ~ 2011-09-28
    IIF 43 - Director → ME
  • 6
    TOPISSUES LIMITED - 2000-01-31
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2013-12-31
    IIF 27 - Director → ME
  • 7
    icon of address Elizabeth House, Duke Street, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2016-06-26
    IIF 25 - Director → ME
  • 8
    icon of address The London Office 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    987,377 GBP2023-11-30
    Officer
    icon of calendar 2016-11-11 ~ 2019-11-14
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2019-09-25
    IIF 31 - Has significant influence or control OE
  • 9
    LEAPCOG LTD - 2022-06-24
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -304,422 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-08-02 ~ 2021-08-02
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    UNIVERSAL POSTAL NETWORKS LIMITED - 2016-03-24
    icon of address 1 Phillows Barns, Hammond Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2016-08-04
    IIF 18 - Director → ME
    icon of calendar 2015-07-09 ~ 2016-08-04
    IIF 67 - Secretary → ME
  • 11
    icon of address Elizabeth House, Hale End, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ 2016-03-01
    IIF 20 - Director → ME
    icon of calendar 2015-03-23 ~ 2016-03-01
    IIF 69 - Secretary → ME
  • 12
    TRAINFX LIMITED - 2011-12-20
    HALLCO 1145 LIMITED - 2005-04-15
    icon of address Office 8 10 Buckhurst Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2009-09-02
    IIF 49 - Director → ME
  • 13
    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 ~ 2013-06-01
    IIF 53 - Director → ME
  • 14
    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 ~ 2013-04-01
    IIF 58 - Director → ME
  • 15
    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 ~ 2013-07-10
    IIF 41 - Director → ME
  • 16
    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 2012-11-22 ~ 2016-03-01
    IIF 60 - Director → ME
  • 17
    NEXPORT LIMITED - 2009-07-13
    icon of address 33 Golden Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-08 ~ 2012-04-03
    IIF 65 - Director → ME
  • 18
    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 2009-10-22 ~ 2009-11-10
    IIF 46 - Director → ME
    icon of calendar 2010-05-01 ~ 2011-09-28
    IIF 51 - Director → ME
  • 19
    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 2010-10-29 ~ 2011-09-28
    IIF 44 - Director → ME
    icon of calendar 2012-06-26 ~ 2013-01-31
    IIF 50 - Director → ME
  • 20
    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 2010-04-28 ~ 2011-09-28
    IIF 57 - Director → ME
  • 21
    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 2011-10-03 ~ 2013-02-02
    IIF 45 - Director → 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.