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 Simon Christopher Brock

    Related profiles found in government register
  • Mr Simon Christopher Brock
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 1
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 2
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 6 IIF 7 IIF 8
    • Ketton House, Aldgate, Ketton, Stamford, PE9 3TD, United Kingdom

      IIF 14
  • Mr Simon Christopher Brock
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 15
    • 2, Villiers Road, Southsea, PO5 2HQ, England

      IIF 16 IIF 17
    • 2, Villiers Road, Southsea, PO5 2HQ, United Kingdom

      IIF 18 IIF 19
    • 52, Halmer Gate, Spalding, PE11 2EE, England

      IIF 20
    • Ketton House, Aldgate, Ketton, Stamford, Rutland, PE9 3TD, England

      IIF 21
  • Brock, Simon Christopher
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 22
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 23
    • First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 24 IIF 25 IIF 26
    • Unit 1b, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 28
    • 52, Halmer Gate, Spalding, PE11 2EE, England

      IIF 29
  • Brock, Simon Christopher
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Brock
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, St Georges Business Centre, Portsmouth, PO1 3EY, England

      IIF 53
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 54
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, England

      IIF 55
    • First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 56
  • Mr. Simon Brock
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 57
  • Simon Christopher Brock
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 58
  • Brock, Simon Christopher
    British bank manager born in January 1964

    Registered addresses and corresponding companies
    • 91 Camden Mews, London, NW1 9BU

      IIF 59
  • Brock, Simon Christopher
    British company director born in January 1964

    Registered addresses and corresponding companies
    • Ilmington Grange, Back Street, Ilmington, Shipston On Stour, Warwickshire, CV36 4LJ

      IIF 60
  • Brock, Simon Christopher
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 61
  • Brock, Simon Christopher
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brock, Simon Christopher
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Brock
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 80
  • Brock, Simon Christopher
    British

    Registered addresses and corresponding companies
    • Ilmington Grange, Back Street, Ilmington, Shipston On Stour, Warwickshire, CV36 4LJ

      IIF 81
  • Brock, Simon
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 44
  • 1
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2009-12-15 ~ dissolved
    IIF 79 - director → ME
  • 2
    First Floor, Unit 1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    3,760,966 GBP2023-12-31
    Officer
    2013-02-04 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    17 Mann Island, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    1,142,150 GBP2023-06-30
    Officer
    2024-06-13 ~ now
    IIF 28 - director → ME
  • 4
    17 Mann Island, Liverpool, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,434,908 GBP2023-06-30
    Officer
    2017-01-27 ~ now
    IIF 31 - director → ME
  • 5
    17 Mann Island, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    211,370 GBP2023-06-30
    Officer
    2017-01-25 ~ now
    IIF 32 - director → ME
  • 6
    CRU YACHTS LTD - 2015-07-13
    77 Festing Grove, Southsea, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 75 - director → ME
  • 7
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Corporate (2 parents)
    Officer
    2023-04-26 ~ now
    IIF 82 - llp-designated-member → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 80 - Has significant influence or controlOE
  • 8
    1b, St Georges Business Centre, St Georges Square, Portsmouth, United Kingdom
    Corporate (2 parents)
    Officer
    2019-07-23 ~ now
    IIF 61 - llp-designated-member → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (4 parents)
    Equity (Company account)
    -271,291 GBP2023-12-31
    Officer
    2011-12-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    77 Festing Grove, Southsea, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-04 ~ dissolved
    IIF 65 - director → ME
  • 11
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (3 parents)
    Equity (Company account)
    -572,413 GBP2023-11-30
    Officer
    2010-11-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 12
    77 Festing Grove, Southsea, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 78 - director → ME
  • 13
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    -354,161 GBP2023-12-31
    Officer
    2014-02-07 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 14
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,381,184 GBP2023-12-30
    Officer
    2014-02-06 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    70,037 GBP2024-01-31
    Officer
    2015-01-16 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 16
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-12-06 ~ dissolved
    IIF 37 - director → ME
  • 17
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    65,833 GBP2023-12-31
    Officer
    2020-06-11 ~ now
    IIF 34 - director → ME
  • 18
    First Floor, Unit 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 72 - director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    52,588 GBP2021-12-31
    Officer
    2018-09-12 ~ dissolved
    IIF 42 - director → ME
  • 20
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,634 GBP2021-12-31
    Officer
    2018-09-12 ~ dissolved
    IIF 36 - director → ME
  • 21
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,042 GBP2021-12-31
    Officer
    2018-09-12 ~ dissolved
    IIF 38 - director → ME
  • 22
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,735 GBP2021-12-31
    Officer
    2018-09-12 ~ dissolved
    IIF 41 - director → ME
  • 23
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,548 GBP2021-12-31
    Officer
    2018-09-12 ~ dissolved
    IIF 39 - director → ME
  • 24
    1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -24,589,674 GBP2023-12-31
    Officer
    2018-09-04 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-09-04 ~ now
    IIF 2 - Has significant influence or controlOE
  • 25
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (3 parents)
    Equity (Company account)
    25,912 GBP2023-12-31
    Officer
    2016-01-15 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 26
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2019-02-28
    Officer
    2017-02-15 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    43,301 GBP2023-12-31
    Officer
    2021-03-24 ~ now
    IIF 46 - director → ME
  • 28
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    1,570,666 GBP2023-12-31
    Officer
    2021-03-24 ~ now
    IIF 45 - director → ME
  • 29
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    -61,832 GBP2023-12-31
    Officer
    2021-03-24 ~ now
    IIF 44 - director → ME
  • 30
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    2021-03-24 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -175,614 GBP2023-12-31
    Officer
    2019-07-24 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (3 parents)
    Equity (Company account)
    599,456 GBP2023-12-31
    Officer
    2016-03-15 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 33
    RBH OVERSTONE PARK LTD - 2017-08-16
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (4 parents)
    Equity (Company account)
    -1,235,513 GBP2023-12-31
    Officer
    2017-03-15 ~ now
    IIF 51 - director → ME
  • 34
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Corporate (3 parents)
    Equity (Company account)
    395,647 GBP2023-12-31
    Officer
    2019-03-06 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 36
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-15 ~ dissolved
    IIF 23 - director → ME
  • 37
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -41,224 GBP2023-03-31
    Officer
    2022-03-15 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 38
    MARCO ISLAND CAR PARKS LTD - 2021-05-24
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    -30,549 GBP2023-12-31
    Officer
    2014-02-06 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 76 - director → ME
  • 40
    Menzies Business Recovery Llp, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 64 - director → ME
  • 41
    77 Festing Grove, Southsea, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 73 - director → ME
  • 42
    Ketton House, Aldgate, Ketton, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    130,839 GBP2023-06-30
    Officer
    2017-02-08 ~ now
    IIF 67 - director → ME
  • 43
    Ketton House Aldgate, Ketton, Stamford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    215,375 GBP2023-12-30
    Person with significant control
    2020-11-17 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 44
    Ketton House Aldgate, Ketton, Stamford, Rutland, England
    Corporate (3 parents)
    Equity (Company account)
    673,687 GBP2023-11-29
    Person with significant control
    2017-09-11 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    CSS-ALBACHEM LIMITED - 2006-06-13
    ALBACHEM LIMITED - 2004-07-16
    5 Fleming Building Edinburgh Technopole, Milton Bridge, Penicuik, Scotland
    Corporate (6 parents)
    Officer
    2002-02-04 ~ 2002-05-14
    IIF 60 - director → ME
    1994-11-02 ~ 1999-09-01
    IIF 81 - secretary → ME
  • 2
    BUSINESS LINK SOUTH EAST ESSEX LIMITED - 2002-02-19
    1386 London Road, Leigh On Sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    37,436 GBP2024-03-31
    Officer
    1996-03-26 ~ 1997-04-30
    IIF 59 - director → ME
  • 3
    17 Cavendish Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,611,291 GBP2023-12-31
    Officer
    2015-03-13 ~ 2018-08-10
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (4 parents)
    Equity (Company account)
    -271,291 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TIMOTHY WHITES & TAYLOR LIMITED - 2010-03-29
    APPLEBY & BROCK LIMITED - 2005-07-20
    Roger Button, 1 Roebuck Place, 110 Roebuck Road, Chessington, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,650 GBP2017-06-30
    Officer
    2007-06-28 ~ 2008-02-26
    IIF 70 - director → ME
  • 6
    RBH PROPERTIES LTD - 2020-11-27
    Fulford House, Newbold Terrace, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    -34,759 GBP2023-12-31
    Officer
    2015-10-06 ~ 2023-10-23
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LINDSAY CHEMISTS LIMITED - 2007-11-21
    44-46 Old Steine, Brighton
    Dissolved corporate (2 parents)
    Officer
    2007-06-28 ~ 2008-03-17
    IIF 68 - director → ME
  • 8
    Moneyfield Avenue, Portsmouth, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    -6,723 GBP2023-10-31
    Officer
    2011-02-22 ~ 2017-12-12
    IIF 63 - director → ME
  • 9
    Western Permanent Property, 46 Whitchurch Road, Cardiff
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-09-17 ~ 2014-10-01
    IIF 62 - director → ME
  • 10
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    43,301 GBP2023-12-31
    Person with significant control
    2021-03-24 ~ 2022-04-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    1,570,666 GBP2023-12-31
    Person with significant control
    2021-03-24 ~ 2021-11-11
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    -61,832 GBP2023-12-31
    Person with significant control
    2021-03-24 ~ 2022-04-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    73,125 GBP2023-02-28
    Officer
    2014-02-06 ~ 2019-02-01
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 17 - Has significant influence or control OE
  • 14
    TIMOTHY WHITES LIMITED - 2008-06-11
    The Old Malt House, 33 High Street, Selsey, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    2,763,656 GBP2023-12-31
    Officer
    2007-05-08 ~ 2008-05-23
    IIF 69 - director → ME
  • 15
    SEFTON STREET LIVERPOOL LTD - 2015-06-26
    116 Duke Street, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    -153,286 GBP2023-12-31
    Officer
    2013-06-12 ~ 2013-06-28
    IIF 66 - 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.