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 Colin David Brighton

    Related profiles found in government register
  • Mr Colin David Brighton
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, ME19 6BF, United Kingdom

      IIF 1
    • icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 2
    • icon of address C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Colin, David Brighton
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspirations Accountancy, Unit C7-c8, Anthonys Way, Medway City Estate, Rochester, ME2 4NP, United Kingdom

      IIF 6
  • Mr Colin Brighton
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 470 Old London Road, Hastings, East Sussex, TN35 5BG, United Kingdom

      IIF 7
  • Brighton, Colin David
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, 85 Battery Hill, Fairlight, East Sussex, TN35 4AL

      IIF 8
    • icon of address 85, Battery Hill, Fairlight, Hastings, TN35 4AL, England

      IIF 9
  • Brighton, Colin David
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 10
    • icon of address 470, Old London Road, Hastings, East Sussex, TN35 5BG, United Kingdom

      IIF 11 IIF 12
    • icon of address C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Brighton, Colin David
    British managing director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, 85 Battery Hill, Fairlight, East Sussex, TN35 4AL

      IIF 17 IIF 18
  • Brighton, Colin David
    British consultant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brighton, Colin David
    British co director

    Registered addresses and corresponding companies
    • icon of address 470, Old London Road, Hastings, East Sussex, TN35 5BG, United Kingdom

      IIF 21
  • Brighton, Colin David
    British company director

    Registered addresses and corresponding companies
    • icon of address The Croft, 85 Battery Hill, Fairlight, East Sussex, TN35 4AL

      IIF 22
  • Brighton, Colin, David
    British salesman born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspirations Accountancy, Unit C7-c8, Anthonys Way, Medway City Estate, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    SIGNAGE SCREEN SOLUTIONS LIMITED - 2024-06-24
    ADGENERATOR LIMITED - 2014-12-16
    DIGITAL PUB ADVERTISING LIMITED - 2016-04-01
    TECHNOLOGY RENTAL SOLUTIONS LIMITED - 2022-05-24
    SIGNAGE SCREEN SOLUTIONS LIMITED - 2021-05-05
    icon of address The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,857 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    HUVAIR LIMITED - 2022-09-26
    CATCH 22 TAKEAWAY LIMITED - 2021-03-09
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,016 GBP2024-03-31
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ADGENERATOR LIMITED - 2015-11-20
    ADGENTV SOLUTIONS LIMITED - 2024-06-22
    DIGITAL PUB ADVERTISING LIMITED - 2014-12-16
    icon of address The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,965 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    ELITE CONSULTANCY & PLANNING LIMITED - 2015-11-05
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,146 GBP2022-01-31
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 470 Old London Road, Hastings, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address The Croft 85 Battery Hill, Fairlight, Hastings, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    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
Ceased 8
  • 1
    SIGNAGE SCREEN SOLUTIONS LIMITED - 2024-06-24
    ADGENERATOR LIMITED - 2014-12-16
    DIGITAL PUB ADVERTISING LIMITED - 2016-04-01
    TECHNOLOGY RENTAL SOLUTIONS LIMITED - 2022-05-24
    SIGNAGE SCREEN SOLUTIONS LIMITED - 2021-05-05
    icon of address The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,857 GBP2025-01-31
    Officer
    icon of calendar 2023-09-08 ~ 2024-10-23
    IIF 9 - Director → ME
    icon of calendar 2012-08-06 ~ 2023-05-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-19
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 19 Nylands Avenue, Kew, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,910 GBP2018-08-31
    Officer
    icon of calendar 2003-08-18 ~ 2005-12-19
    IIF 8 - Director → ME
    icon of calendar 2003-08-18 ~ 2004-08-31
    IIF 22 - Secretary → ME
  • 3
    icon of address 78 York Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-01 ~ 2011-10-20
    IIF 20 - Director → ME
  • 4
    icon of address 8 Twisleton Court, Priory Hill, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,997 GBP2022-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2022-01-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2022-01-10
    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
  • 5
    ADGENERATOR LIMITED - 2015-11-20
    ADGENTV SOLUTIONS LIMITED - 2024-06-22
    DIGITAL PUB ADVERTISING LIMITED - 2014-12-16
    icon of address The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,965 GBP2025-01-31
    Officer
    icon of calendar 2014-11-18 ~ 2024-10-23
    IIF 10 - Director → ME
  • 6
    icon of address 470 Old London Road, Hastings, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2009-01-21
    IIF 18 - Director → ME
  • 7
    icon of address 78 York Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-01 ~ 2011-10-20
    IIF 19 - Director → ME
  • 8
    REDCAP RENTALS LIMITED - 2001-04-24
    icon of address 78 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-27 ~ 2009-02-02
    IIF 17 - Director → ME
    icon of calendar 2002-04-01 ~ 2011-06-12
    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 26 August 2025 and licensed under the Open Government Licence v3.0.