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 John Hargreaves

    Related profiles found in government register
  • Mr Simon John Hargreaves
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • 35, D'arblay Street, London, W1F 8EX, United Kingdom

      IIF 3
    • 4, Keswick Road, Putney, London, SW15 2JN

      IIF 4
  • Hargreaves, Simon John
    British accountant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunters House, Bridge Road Ickford, Aylesbury, HP18 9HU

      IIF 5 IIF 6
    • Moat Farm Barn, Water Lane, Ford, Aylesbury, Buckinghamshire, HP17 8XD

      IIF 7
    • 63, Gee Street, 2nd Floor, London, EC1V 3RS, England

      IIF 8 IIF 9
    • 96, Banbury Road, Oxford, Oxfordshire, OX2 6JT, United Kingdom

      IIF 10
    • Penn Ridge, Church Road, Penn, Buckinghamshire, HP10 8NU, United Kingdom

      IIF 11
    • Penn Ridge, Church Road, Penn, Bucks, HP10 8NU, United Kingdom

      IIF 12
  • Hargreaves, Simon John
    British chairman born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B Unit C Waterside Park, Cookham Road, Bracknell, Berkshire, RG12 1RB, England

      IIF 13
    • Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA, United Kingdom

      IIF 14
    • 88, Wood Street, London, EC2V 7QF

      IIF 15
  • Hargreaves, Simon John
    British chartered accountant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hargreaves, Simon John
    British co director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moat Farm Barn, Water Lane, Ford, Aylesbury, Buckinghamshire, HP17 8XD

      IIF 30
  • Hargreaves, Simon John
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunters House, Bridge Road Ickford, Aylesbury, HP18 9HU

      IIF 31 IIF 32
    • 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 33
    • Obc The Accountants, 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, United Kingdom

      IIF 34
    • Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NU, United Kingdom

      IIF 35
    • 35, D'arblay Street, London, W1F 8EX, United Kingdom

      IIF 36
    • 88, Wood Street, London, EC2V 7QF

      IIF 37 IIF 38
    • Third Floor, 10 Queen Street Place, London, EC4R 1BE, England

      IIF 39
  • Hargreaves, Simon John
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 40
    • 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 41
    • Penn Ridge, Church Road, Penn, Buckinghamshire, HP10 8NU, England

      IIF 42
  • Hargreaves, Simon John
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Mile House, Kier Park, Ascot, SL5 7DS, United Kingdom

      IIF 43
    • Moat Farm Barn, Water Lane, Ford, Aylesbury, Buckinghamshire, HP17 8XD

      IIF 44
    • 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 45
    • 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH

      IIF 46
    • 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 47
    • 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, United Kingdom

      IIF 48
    • Unit 143, 176 Station Road, Harrow, Middlesex, HA1 2AE, United Kingdom

      IIF 49
    • Rockwood House, Perrymount Road, Haywards Heath, West Sussex, RH16 3TW, United Kingdom

      IIF 50 IIF 51
    • Penn Ridge, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NU, United Kingdom

      IIF 52
    • Penn Ridge, Church Road, Penn, High Wycombe, HP10 8NU, England

      IIF 53
    • 15, Clapham Common West Side, London, SW4 9AJ, United Kingdom

      IIF 54
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • 63, Gee Street, 2nd Floor, London, EC1V 3RS, England

      IIF 56
    • Swg House, 4 Keswick Road, Putney, London, SW15 2JN, United Kingdom

      IIF 57
    • Third Floor, 10 Queen Street Place, London, EC4R 1BE, England

      IIF 58
    • Penn Ridge, Church Road, Penn, Buckinghamshire, HP10 8NU, England

      IIF 59
    • Penn Ridge, Church Road, Penn, Buckinghamshire, HP10 8NU, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Penn Ridge, Church Road, Penn, Bucks, HP10 8NU, United Kingdom

      IIF 63
  • Hargreaves, Simon John
    British finance director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penn Ridge, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NU, England

      IIF 64
    • Swg House, 4 Keswick Road, Putney, London, SW15 2JN

      IIF 65
  • Hargreaves, Simon John
    British financial director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunters House, Bridge Road Ickford, Aylesbury, HP18 9HU

      IIF 66
  • Hargreaves, Simon John
    born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 10 Queen Street Place, London, EC4R 1BE, England

      IIF 67
  • Hargreaves, Simon John
    British

    Registered addresses and corresponding companies
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ

      IIF 68
  • Hargreaves, Simon John
    British accountant

    Registered addresses and corresponding companies
    • 29a Nine Mile Ride, Finchampstead, Berkshire, RG40 4QD

      IIF 69
  • Hargreaves, Simon John
    British business maanger

    Registered addresses and corresponding companies
    • 29a Nine Mile Ride, Finchampstead, Berkshire, RG40 4QD

      IIF 70
  • Hargreaves, Simon John
    British chartered accountant

    Registered addresses and corresponding companies
    • Hunters House, Bridge Road Ickford, Aylesbury, HP18 9HU

      IIF 71 IIF 72
    • 29a Nine Mile Ride, Finchampstead, Berkshire, RG40 4QD

      IIF 73 IIF 74
  • Hargreaves, Simon

    Registered addresses and corresponding companies
    • Moat House, Farm, Water Lane, Ford, Bucks, HP17 8XD, United Kingdom

      IIF 75
  • Hargreaves, Simon John

    Registered addresses and corresponding companies
    • Penn Ridge, Church Road, Penn, Buckinghamshire, HP10 8NU, England

      IIF 76
child relation
Offspring entities and appointments
Active 17
  • 1
    2nd Floor, 3 Hanover Square, London, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    84,707 GBP2017-01-01 ~ 2017-12-31
    Officer
    2019-08-11 ~ now
    IIF 53 - director → ME
  • 2
    96 Banbury Road, Oxford, Oxfordshire, United Kingdom
    Corporate (5 parents)
    Officer
    2023-06-30 ~ now
    IIF 10 - director → ME
  • 3
    PREMIERATE LIMITED - 2007-04-24
    Alex House 260-268, Chapel Street, Salford
    Dissolved corporate (2 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 68 - secretary → ME
  • 4
    BIG POTATO HOLDINGS LIMITED - 2022-01-26
    63 Gee Street, 2nd Floor, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2021-10-08 ~ now
    IIF 8 - director → ME
  • 5
    BIG POTATO NEWCO LIMITED - 2022-01-26
    63 Gee Street, 2nd Floor, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2023-08-30 ~ now
    IIF 56 - director → ME
  • 6
    63 Gee Street, 2nd Floor, London, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    2,973,710 GBP2019-07-01 ~ 2020-12-31
    Officer
    2018-08-01 ~ now
    IIF 9 - director → ME
  • 7
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-08-11 ~ now
    IIF 41 - director → ME
  • 8
    35 D'arblay Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-11-27 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    2nd Floor Titchfield House, 69-85 Tabernacle Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-02-25 ~ dissolved
    IIF 30 - director → ME
  • 10
    TDB FUSION LIMITED - 2017-03-28
    TDB SOLUTIONS LIMITED - 2011-03-07
    VITAL ALLIANCE LIMITED - 2007-07-24
    88 Wood Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-09-11 ~ dissolved
    IIF 38 - director → ME
  • 11
    AGHOCO 1122 LIMITED - 2012-10-11
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 19 - director → ME
  • 12
    AGHOCO 1123 LIMITED - 2012-10-11
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 20 - director → ME
  • 13
    Penn Ridge, Church Road, Penn, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 63 - director → ME
  • 14
    Penn Ridge, Church Road, Penn, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    224,509 GBP2024-06-30
    Officer
    2010-06-01 ~ now
    IIF 42 - director → ME
    2010-06-01 ~ now
    IIF 76 - secretary → ME
  • 15
    OVAL (2263) LIMITED - 2013-04-03
    88 Wood Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2013-03-27 ~ dissolved
    IIF 13 - director → ME
  • 16
    TDB NETWORKS LIMITED - 2017-03-28
    88 Wood Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-09-11 ~ dissolved
    IIF 37 - director → ME
  • 17
    88 Wood Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2009-03-16 ~ dissolved
    IIF 15 - director → ME
Ceased 42
  • 1
    ? WHAT IF ! LIMITED - 1999-06-30
    C/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    2018-04-01 ~ 2019-02-28
    IIF 40 - director → ME
  • 2
    ALPHAGEN LIMITED - 2007-04-24
    MENIKAY LIMITED - 1990-09-19
    Alex House, 260/268 Chapel Street, Salford, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -121 GBP2016-12-31
    Officer
    2006-07-04 ~ 2014-05-14
    IIF 35 - director → ME
  • 3
    Alex House, 260-268 Chapel Street, Salford, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    75 GBP2016-12-31
    Officer
    2010-08-24 ~ 2010-12-10
    IIF 12 - director → ME
  • 4
    Third Floor, 10 Queen Street Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,330,157 GBP2015-12-31
    Officer
    2017-11-16 ~ 2020-04-07
    IIF 29 - director → ME
  • 5
    10 Drury Road, Harrow, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -71 GBP2016-12-31
    Officer
    2011-07-18 ~ 2011-07-18
    IIF 54 - director → ME
    2010-01-22 ~ 2011-04-15
    IIF 46 - director → ME
  • 6
    ABM EUROPE LIMITED - 2012-08-02
    10 Drury Road Drury Road, Harrow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -162,845 GBP2016-12-31
    Officer
    2010-01-22 ~ 2011-04-15
    IIF 48 - director → ME
  • 7
    10 Drury Road, Harrow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,132 GBP2016-12-31
    Officer
    2010-11-19 ~ 2011-04-15
    IIF 49 - director → ME
    2009-11-05 ~ 2010-05-10
    IIF 62 - director → ME
  • 8
    CUSTOMER INSIGHT TEAM LIMITED - 2003-08-07
    Third Floor, 10 Queen Street Place, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2013-12-16 ~ 2020-04-07
    IIF 27 - director → ME
  • 9
    RESTING BIRD LTD - 2018-09-19
    ATTICUS CLOTHING LTD - 2014-06-24
    POD DISTRIBUTION LIMITED - 2013-05-20
    10 Drury Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -605,901 GBP2017-12-31
    Officer
    2011-11-07 ~ 2012-09-03
    IIF 52 - director → ME
    2009-11-05 ~ 2011-04-15
    IIF 60 - director → ME
  • 10
    FILMSTRO TOPCO LIMITED - 2017-05-16
    2 Upperton Gardens, Eastbourne, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -630 GBP2023-12-31
    Officer
    2016-09-05 ~ 2018-04-30
    IIF 45 - director → ME
  • 11
    2 Upperton Gardens, Eastbourne, England
    Corporate (3 parents)
    Equity (Company account)
    305,164 GBP2023-12-31
    Officer
    2016-05-27 ~ 2018-04-30
    IIF 33 - director → ME
  • 12
    Third Floor, 10 Queen Street Place, London, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,472,262 GBP2015-12-31
    Officer
    2016-04-15 ~ 2020-04-07
    IIF 58 - director → ME
  • 13
    44 Baldwin Avenue, Eastbourne, England
    Corporate (2 parents)
    Equity (Company account)
    -139,189 GBP2023-10-31
    Officer
    2012-12-10 ~ 2013-07-02
    IIF 64 - director → ME
  • 14
    Third Floor, 10 Queen Street Place, London, England
    Corporate (2 parents, 15 offsprings)
    Officer
    2011-10-20 ~ 2020-03-30
    IIF 21 - director → ME
  • 15
    OVAL (1234) LLP - 2013-04-08
    Third Floor, 10 Queen Street Place, London, England
    Corporate (2 parents)
    Officer
    2013-01-30 ~ 2020-01-01
    IIF 67 - llp-designated-member → ME
  • 16
    IRIS NATION LIMITED - 2005-06-01
    Third Floor, 10 Queen Street Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-02-17 ~ 2020-05-28
    IIF 25 - director → ME
  • 17
    Third Floor, 10 Queen Street Place, London, England
    Corporate (2 parents)
    Officer
    2014-05-29 ~ 2020-04-07
    IIF 24 - director → ME
  • 18
    IRIS MANCHESTER LIMITED - 2014-06-09
    IRIS (NORTH) LIMITED - 2007-01-24
    JCCO 107 LIMITED - 2003-06-12
    Third Floor, 10 Queen Street Place, London, England
    Corporate (2 parents)
    Officer
    2014-06-24 ~ 2020-04-07
    IIF 22 - director → ME
  • 19
    AGHOCO 1120 LIMITED - 2012-10-22
    Third Floor, 10 Queen Street Place, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2012-09-20 ~ 2020-03-24
    IIF 26 - director → ME
  • 20
    MEREDITH XCELERATED MARKETING LIMITED - 2016-04-24
    OVAL (2264) LIMITED - 2013-06-20
    Third Floor, 10 Queen Street Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2013-07-15 ~ 2020-08-12
    IIF 28 - director → ME
  • 21
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved corporate (3 parents)
    Equity (Company account)
    -10,000 GBP2021-09-30
    Officer
    2015-11-18 ~ 2020-07-24
    IIF 43 - director → ME
  • 22
    BENEATH THE ROSES LIMITED - 2013-05-20
    10 Drury Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -280,576 GBP2017-12-31
    Officer
    2011-10-18 ~ 2012-10-04
    IIF 34 - director → ME
  • 23
    SERVICE WORKS GLOBAL LTD - 2009-08-01
    SERVICE WORKS LIMITED - 2005-02-08
    Swg House 4 Keswick Road, Putney, London
    Dissolved corporate (5 parents)
    Officer
    2006-07-04 ~ 2009-04-27
    IIF 32 - director → ME
  • 24
    IRIS KOREA LIMITED - 2023-12-21
    IRIS SPONSORSHIP LIMITED - 2015-08-07
    Third Floor, 10 Queen Street Place, London, England
    Corporate (3 parents)
    Officer
    2015-07-29 ~ 2020-04-20
    IIF 23 - director → ME
  • 25
    ATTICUS INTERNATIONAL LIMITED - 2007-06-13
    10 Drury Road, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,646 GBP2017-12-31
    Officer
    2011-06-10 ~ 2012-09-03
    IIF 59 - director → ME
    2009-11-05 ~ 2011-04-15
    IIF 61 - director → ME
    2007-04-03 ~ 2008-09-24
    IIF 31 - director → ME
  • 26
    APEXMOAT LIMITED - 2009-11-11
    Third Floor, 10 Queen Street Place, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    235,768 GBP2016-12-31
    Officer
    2017-02-23 ~ 2020-06-03
    IIF 39 - director → ME
  • 27
    Aruna House, 2 Kings Road, Haslemere, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -11,992 GBP2021-12-31
    Officer
    2015-03-13 ~ 2017-03-31
    IIF 14 - director → ME
  • 28
    SERVICE WORKS INTERNATIONAL LIMITED - 2024-11-22
    Swg House 4 Keswick Road, Putney, London
    Corporate (4 parents)
    Equity (Company account)
    -197,330 GBP2020-12-31
    Officer
    2020-05-28 ~ 2021-06-09
    IIF 65 - director → ME
  • 29
    SERVICE WORKS GROUP LTD - 2018-02-28
    SERVICE WORKS GLOBAL LIMITED - 2005-02-08
    Swg House 4 Keswick Road, Putney, London
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,592,245 GBP2020-12-31
    Officer
    2011-04-27 ~ 2021-06-10
    IIF 57 - director → ME
  • 30
    SERVICE WORKS GLOBAL LIMITED - 2018-02-28
    PEFORMANCE MANAGEMENT CONSULTING LIMITED - 2009-08-06
    4 Keswick Road, Putney, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2009-07-29 ~ 2010-11-24
    IIF 44 - director → ME
    2009-07-29 ~ 2010-11-24
    IIF 75 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 31
    2 Upperton Gardens, Eastbourne, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-21 ~ 2021-01-13
    IIF 47 - director → ME
  • 32
    2 Upperton Gardens, Eastbourne, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -556,139 GBP2023-06-30
    Officer
    2020-06-15 ~ 2020-12-23
    IIF 55 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-07-07
    IIF 1 - Ownership of shares – 75% or more OE
    2020-07-07 ~ 2022-04-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-09-08 ~ 2017-05-31
    IIF 50 - director → ME
  • 34
    1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2015-09-10 ~ 2017-05-31
    IIF 51 - director → ME
  • 35
    VANCO E-SECURITY LIMITED - 2002-11-20
    OVAL (1344) LIMITED - 1998-10-12
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    1998-09-30 ~ 2007-12-12
    IIF 5 - director → ME
    1998-09-30 ~ 2005-09-08
    IIF 69 - secretary → ME
  • 36
    RELIANCE VANCO GROUP LIMITED - 2021-05-26
    VANCO GROUP LIMITED - 2008-06-06
    VANCO EURONET GROUP LIMITED - 1999-05-21
    TIMPANY EURONET LIMITED - 1996-01-26
    DESIGNDRIVE LIMITED - 1992-08-14
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    1994-12-01 ~ 2007-12-12
    IIF 16 - director → ME
    1994-12-01 ~ 2005-09-08
    IIF 71 - secretary → ME
  • 37
    FCB 1118 LIMITED - 1995-02-28
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    1995-02-20 ~ 2008-02-01
    IIF 18 - director → ME
    1995-02-20 ~ 2005-09-08
    IIF 73 - secretary → ME
  • 38
    World Business Centre 2, Newall Road, Middlesex, United Kingdom
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2006-08-16 ~ 2007-12-05
    IIF 6 - director → ME
  • 39
    VANCO NETWORK REPAIRS LIMITED - 2001-05-25
    FCB 1254 LIMITED - 1997-10-27
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    1997-10-28 ~ 2007-12-05
    IIF 17 - director → ME
    1997-10-28 ~ 2002-08-12
    IIF 74 - secretary → ME
  • 40
    VANCO LIMITED - 2001-08-29
    DAWNMERIT LIMITED - 1989-02-10
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    1994-12-01 ~ 2008-02-01
    IIF 7 - director → ME
    1994-12-01 ~ 2005-03-08
    IIF 72 - secretary → ME
  • 41
    ALPHAGEN HOLDINGS LIMITED - 2018-11-13
    Alex House 260-268 Chapel Street, Salford, Lancashire
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    106,972 GBP2023-12-31
    Officer
    2010-09-09 ~ 2014-05-14
    IIF 11 - director → ME
  • 42
    VANCO BUSINESS SOLUTIONS LIMITED - 2005-01-28
    VANCO BUSINESS SYSTEMS LIMITED - 2001-07-30
    VANCO PROFESSIONAL SERVICES LIMITED - 2000-11-22
    OVAL (1582) LIMITED - 2000-11-06
    Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-10-26 ~ 2007-12-05
    IIF 66 - director → ME
    2000-10-26 ~ 2005-09-08
    IIF 70 - secretary → 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.