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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Holland, Simon Paul Thomas Mackenzie

    Related profiles found in government register
  • Holland, Simon Paul Thomas Mackenzie
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bodicote House, Bodicote, Banbury, Oxfordshire, OX15 4AA

      IIF 1
  • Holland, Simon Paul Thomas Mackenzie
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF, England

      IIF 2
    • The East Wing, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN

      IIF 3 IIF 4
  • Holland, Simon Paul Thomas Mackenzie
    British consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 5
  • Holland, Simon Paul Thomas Mackenzie
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 6
    • Whiteleaf Business Centre, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF, United Kingdom

      IIF 7
    • The East Wing, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN, England

      IIF 8
    • The East Wing, Kirtlington Park, Kirtlington, OX5 3JN, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Holland, Simon Paul Thomas Mackenzie
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA

      IIF 12
    • Smiths Lawn, Windsor Great Park, Egham, Surrey, TW20 0HP

      IIF 13
    • The East Wing, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN

      IIF 14
  • Holland, Simon Paul Thomas Mackenzie
    English born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA, United Kingdom

      IIF 15
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 16 IIF 17
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, United Kingdom

      IIF 18
    • Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA, United Kingdom

      IIF 19
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 20
    • East Wing, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN, United Kingdom

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Pennylands, Bowerswell Road, Perth, PH2 7DL, Scotland

      IIF 25
  • Holland, Simon Paul Thomas Mackenzie

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr Simon Paul Mace
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18 Clifford Street, London, W1S 3RF

      IIF 27
    • 105, Victoria Street, London, SW1E 6QT, England

      IIF 28
    • 17, Lord North Street, London, SW1P 3LD, England

      IIF 29
    • 18, Upper Brook Street, London, W1K 7PU, England

      IIF 30 IIF 31
    • 29, Great Queen Street, London, WC2B 5BB, England

      IIF 32 IIF 33 IIF 34
    • 45, Great Peter Street, London, SW1P 3LT, England

      IIF 35
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 36 IIF 37 IIF 38
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 40 IIF 41
  • Mace, Simon Paul
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18 Clifford Street, London, W1S 3RF

      IIF 42
    • 18, Upper Brook Street, London, W1K 7PU, England

      IIF 43
    • 29, Great Queen Street, London, WC2B 5BB, England

      IIF 44 IIF 45 IIF 46
    • 5th Floor, 18 Upper Brook Street, London, W1K 7PU, England

      IIF 49
    • 5th Floor, 18 Upper Brook Street, London, W1K 7PU, United Kingdom

      IIF 50 IIF 51
    • 60, Great Queen Street, London, WC2B 5AZ

      IIF 52
    • Freemasons' Hall, 60 Great Queen Street, London, WC2B 5AZ, United Kingdom

      IIF 53
    • Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire, PR1 3JJ

      IIF 54
  • Mace, Simon Paul
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 18 Upper Brook Street, London, W1K 7PU, England

      IIF 55
    • 5th Floor, 18 Upper Brook Street, London, W1K 7PU, United Kingdom

      IIF 56
  • Mace, Simon Paul
    British debt fund manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Great Peter Street, London, SW1P 3LT, United Kingdom

      IIF 57
  • Mace, Simon Paul
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11 Catherine Place, 11 Catherine Place, London, SW1E 6DX, England

      IIF 58
    • 18, Upper Brook Street, London, W1K 7PU, England

      IIF 59
    • 45, Great Peter Street, London, SW1P 3LT, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 6th Floor, 105 Victoria Street, London, SW1E 6QT, England

      IIF 64
    • Belvedere, 12 Booth Street, Manchester, M2 4AW, United Kingdom

      IIF 65
    • C/o Crp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 66
    • C/o Frp Advisory Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 67
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 68 IIF 69
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 70
  • Mace, Simon Paul
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Great Peter Street, London, SW1P 3LT

      IIF 71
  • Mace, Simon Paul
    British private equity born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Smiths Lawn, Windsor Great Park, Egham, Surrey, TW20 0HP

      IIF 72
  • Mace, Simon Paul
    British private equity chairman born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Willow Lodge, 37 High Street, Milton, Cambridge, CB24 6DF, England

      IIF 73
  • Mace, Simon Paul
    British wine broker born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Holland, Simon Paul
    British co. director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Graven Hill Site Office, Building E25, Graven Hill Road, Bicester, OX25 2BF, United Kingdom

      IIF 79 IIF 80 IIF 81
  • Holland, Simon
    British bank consultant born in May 1962

    Registered addresses and corresponding companies
    • West Wycombe Park, West Wycombe, Buckinghamshire, HP14 3AJ

      IIF 82
  • Holland, Simon Paul
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Gandy Street, Exeter, Devon, EX4 3LS

      IIF 83
    • 11a Gandy Street, Exeter, Devon, EX4 3LS, United Kingdom

      IIF 84
    • 4 Little Horton, Devizes, Kennet, Wiltshire, SN10 3LJ, United Kingdom

      IIF 85
    • 4 Cedar Court, Tiverton Business Park, Tiverton, Devon, EX16 6GT, United Kingdom

      IIF 86 IIF 87
  • Mr Simon Paul Thomas Mackenzie Holland
    English born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA

      IIF 88
    • 2, Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA, United Kingdom

      IIF 89
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 90 IIF 91
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, United Kingdom

      IIF 92
    • 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX, United Kingdom

      IIF 93
    • Bodicote House, Bodicote, Banbury, Oxfordshire, OX15 4AA

      IIF 94
    • Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA, United Kingdom

      IIF 95
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 96
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 97
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 98
    • East Wing, Kirtlington Park, Kirtlington, Kidlington, OX5 3JN, United Kingdom

      IIF 99
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 100 IIF 101 IIF 102
    • Mka House 36, King Street, Maidenhead, Berkshire, SL6 1NA

      IIF 103
  • Mace, Simon Paul
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Great Peter Street, London, SW1P 3LT

      IIF 104
    • 45, Great Peter Street, London, SW1P 3LT, United Kingdom

      IIF 105 IIF 106
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 107 IIF 108 IIF 109
  • Mace, Simon Paul
    British

    Registered addresses and corresponding companies
    • 17 Lord North Street, London, SW1P 3LD

      IIF 110
  • Mr Simon Paul Holland
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Gandy Street, Exeter, Devon, EX4 3LS

      IIF 111
    • 11a Gandy Street, Exeter, Devon, EX4 3LS, United Kingdom

      IIF 112
    • 4 Cedar Court, Tiverton Business Park, Tiverton, Devon, EX16 6GT, United Kingdom

      IIF 113 IIF 114
  • Mr Simon Paul Mace
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frp Advisory Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 115
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 116
  • Mace, Simon Paul
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Great Peter Street, London, SW1P 3LT, United Kingdom

      IIF 117
child relation
Offspring entities and appointments 70
  • 1
    ABX XY LIMITED
    - now 13484591
    LH2 EUROPE LIMITED
    - 2021-07-07 13484591 13333760... (more)
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 2
    ASC-KEY LIMITED
    16684594
    4 Cedar Court, Tiverton Business Park, Tiverton, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BAKU GUARDIANS LTD
    - now 08680345
    BAKU GUARDS POLO LTD
    - 2014-06-26 08680345
    Mka House 36 King Street, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-06 ~ 2013-10-24
    IIF 9 - Director → ME
    2013-12-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Has significant influence or control as a member of a firm OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Has significant influence or control OE
    IIF 103 - Right to appoint or remove directors as a member of a firm OE
  • 4
    BERGEN CAPITAL MANAGEMENT LIMITED
    07553297
    Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2011-03-07 ~ 2020-06-03
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-02
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BG POLO LTD
    10387353
    2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-21 ~ 2020-09-21
    IIF 16 - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 90 - Has significant influence or control OE
  • 6
    BRUTON CONCIERGE SERVICES LTD
    11722822
    5th Floor 18 Upper Brook Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-09-12 ~ now
    IIF 49 - Director → ME
    2021-12-20 ~ 2023-05-30
    IIF 55 - Director → ME
  • 7
    BRUTON STREET (MANAGEMENT) LTD
    06676356
    Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2021-12-20 ~ 2023-07-24
    IIF 50 - Director → ME
    2023-09-11 ~ now
    IIF 54 - Director → ME
  • 8
    BRUTON STREET ADVISORS LTD
    07381780
    5th Floor 18 Upper Brook Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-09-12 ~ now
    IIF 51 - Director → ME
    2021-12-20 ~ 2023-05-30
    IIF 56 - Director → ME
  • 9
    BUCK'S CLUB LIMITED
    03275185
    18 Clifford Street, London
    Active Corporate (53 parents, 1 offspring)
    Officer
    2015-02-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-12-07 ~ 2024-05-14
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control OE
  • 10
    CADENZA ESTATES LIMITED - now
    CADENZA RESIDENTIAL LIMITED
    - 2004-08-10 04215555 OC316322
    Valentine & Co, 3rd Floor Shakespeare Road, 7 Shakespeare Road, London
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2002-05-23 ~ 2003-12-31
    IIF 4 - Director → ME
  • 11
    CENTRAL AVENUE 61 LIMITED
    08970131
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2014-04-01 ~ 2014-09-12
    IIF 7 - Director → ME
  • 12
    CNRG ART LTD
    10394634
    2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 91 - Has significant influence or control OE
  • 13
    COLEFORD INVESTMENTS LTD
    08282953
    45 Great Peter Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 63 - Director → ME
  • 14
    COLEFORD MANAGEMENT LTD
    08283042
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    COLEFORD PROPERTY INVESTMENTS LLP
    OC380679
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (9 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 16
    CRASWALL PROPERTIES LIMITED
    07156190
    1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    2010-02-12 ~ dissolved
    IIF 71 - Director → ME
  • 17
    CROWN APARTMENTS BANBURY LIMITED
    11402022
    39 Castle Quay, Banbury, Oxfordshire, England
    Active Corporate (9 parents)
    Officer
    2018-06-07 ~ 2024-05-07
    IIF 19 - Director → ME
    Person with significant control
    2018-06-07 ~ 2019-07-18
    IIF 95 - Has significant influence or control OE
  • 18
    CROWN HOUSE BANBURY LIMITED
    09593139
    39 Castle Quay, Banbury, Oxfordshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2017-10-10 ~ 2024-05-07
    IIF 1 - Director → ME
    Person with significant control
    2017-10-10 ~ 2019-02-27
    IIF 94 - Has significant influence or control OE
  • 19
    DC LETTINGS LIMITED
    07389780
    265 Church Street, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-28 ~ 2013-09-24
    IIF 60 - Director → ME
  • 20
    DORSTONE INVESTMENTS LIMITED
    07466708
    1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 61 - Director → ME
  • 21
    DORSTONE MANAGEMENT LIMITED
    07466718
    1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 62 - Director → ME
  • 22
    ELAND PROPERTY INVESTMENTS LLP
    OC388963
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (12 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 108 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 23
    GQS PROPERTIES 2 LIMITED
    13325656 07454551
    Freemasons' Hall, 60 Great Queen Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-05-21 ~ now
    IIF 53 - Director → ME
  • 24
    GRAND LODGE LIMITED
    - now 05126190 04890207... (more)
    GRAND LODGE PUBLICATIONS LIMITED - 2004-08-09
    60 Great Queen Street, London
    Active Corporate (14 parents)
    Officer
    2025-05-21 ~ now
    IIF 52 - Director → ME
  • 25
    GRAVEN HILL VILLAGE DEVELOPMENT COMPANY LIMITED
    09102699
    Graven Hill Site Office Building E25, Graven Hill Road, Bicester, United Kingdom
    Active Corporate (21 parents, 7 offsprings)
    Officer
    2023-03-23 ~ 2024-05-28
    IIF 79 - Director → ME
  • 26
    GRAVEN HILL VILLAGE HOLDINGS LIMITED
    09102490
    Graven Hill Site Office Building E25, Graven Hill Road, Bicester, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2023-03-23 ~ 2024-05-28
    IIF 81 - Director → ME
  • 27
    GRAVEN HILL VILLAGE LEASE COMPANY LIMITED
    13748817
    Graven Hill Site Office Building E25, Graven Hill Road, Ambrosden, Bicester, England, England
    Active Corporate (5 parents)
    Officer
    2023-03-23 ~ 2024-05-28
    IIF 80 - Director → ME
  • 28
    GUARDS POLO CLUB HOLDINGS LIMITED
    04393415
    Smiths Lawn, Windsor Great Park, Egham, Surrey
    Active Corporate (50 parents, 1 offspring)
    Officer
    2002-06-22 ~ 2009-03-02
    IIF 82 - Director → ME
    2010-04-24 ~ 2019-04-27
    IIF 13 - Director → ME
    2016-04-30 ~ 2021-04-24
    IIF 72 - Director → ME
  • 29
    HARBINGER DEVELOPMENTS LTD
    08146606
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-09-18 ~ 2021-12-01
    IIF 2 - Director → ME
  • 30
    HOLLAKE LIMITED
    12278844
    4 Cedar Court, Tiverton Business Park, Tiverton, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-10-24 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    HOLLANDCORP LTD
    07920117
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2012-01-23 ~ 2014-01-24
    IIF 11 - Director → ME
    2014-11-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HONOURABLE SOCIETY OF KNIGHTS OF THE ROUND TABLE
    00829635
    7 Elm Tree Avenue, Esher, Surrey
    Active Corporate (52 parents, 1 offspring)
    Officer
    2001-05-22 ~ 2008-06-03
    IIF 76 - Director → ME
  • 33
    JOHN ISLIP STREET (FREEHOLD) LIMITED
    05177021
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (16 parents)
    Officer
    2004-07-12 ~ 2010-08-02
    IIF 74 - Director → ME
  • 34
    JOHN ISLIP STREET (MANAGEMENT) LIMITED
    01321901
    C/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (33 parents)
    Officer
    2000-11-25 ~ 2009-09-09
    IIF 75 - Director → ME
  • 35
    LANGOEN ASSETS LTD
    12780100
    C/o Annington, Hays Lane House, 1 Hays Lane, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-07-30 ~ 2025-11-14
    IIF 46 - Director → ME
  • 36
    LANGOEN INVESTMENTS LTD
    12778093
    29 Great Queen Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2020-07-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-07-29 ~ 2023-07-28
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 37
    LANGOEN SERVICES LIMITED
    14896415
    18 Upper Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    LH2 EUROPE ADVISORY LTD
    - now 13333760
    LH2 EUROPE LTD
    - 2021-06-24 13333760 SC703644... (more)
    2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2021-04-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-04-14 ~ 2021-07-08
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 39
    Pennylands, Bowerswell Rd, Perth, Scotland
    Active Corporate (9 parents)
    Officer
    2021-07-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-07-07 ~ 2021-07-08
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 40
    LH2 SHIPPING LTD
    15112405
    East Wing Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 99 - Has significant influence or control OE
  • 41
    LH2 TRANSPORT LTD
    15161782
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 42
    LIBADMIN LTD
    16874956
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 23 - Director → ME
    2025-11-26 ~ 2025-12-05
    IIF 26 - Secretary → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 43
    LIBITUM LIMITED
    11616791
    2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-10-11 ~ 2019-08-19
    IIF 92 - Right to appoint or remove directors OE
  • 44
    LION RIDGE RESEARCH LIMITED
    10026286
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    MICHAELCHURCH INVESTMENTS LIMITED
    07666392
    C/o Frp Advisory Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Has significant influence or control OE
  • 46
    MICHAELCHURCH MANAGEMENT LIMITED
    07667483
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Has significant influence or control OE
  • 47
    NEUMANN SILDFABRIKKEN LIMITED
    09271116
    29 Great Queen Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2014-10-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or control OE
  • 48
    NYALA INVESTMENTS LLP
    OC395692
    C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2014-10-06 ~ 2014-10-23
    IIF 105 - LLP Designated Member → ME
    2014-10-06 ~ 2014-10-06
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 49
    NYALA MANAGEMENT LIMITED
    09250863
    C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 50
    RED BALLOON EDUCATIONAL TRUST
    - now 05385341
    RED BALLOON LEARNER CENTRE GROUP
    - 2021-07-26 05385341
    Willow Lodge 37 High Street, Milton, Cambridge, England
    Active Corporate (34 parents, 2 offsprings)
    Officer
    2020-11-19 ~ 2022-11-22
    IIF 73 - Director → ME
  • 51
    RHODES AND HOLLAND LIMITED
    11641809
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    ROMTRAC PLC
    06035653
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (6 parents)
    Officer
    2007-09-14 ~ dissolved
    IIF 14 - Director → ME
  • 53
    ROWLESTONE INVESTMENTS LIMITED
    07223512
    C/o Frp Advisory Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (7 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 67 - Director → ME
  • 54
    ROWLESTONE MANAGEMENT LIMITED
    07456769
    C/o Crp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (6 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 66 - Director → ME
  • 55
    SERALA CAPITAL LLP
    - now OC402162
    SERALA INVESTMENTS LLP
    - 2015-10-07 OC402162
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (13 parents)
    Officer
    2015-10-07 ~ dissolved
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 56
    SIMON MACE WINE BROKING LIMITED
    - now 03310602
    HIREBRIDGE LIMITED
    - 1997-03-04 03310602
    83 Cambridge Street, Pimlico, London
    Dissolved Corporate (7 parents)
    Officer
    1997-02-04 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    SKINNERS' ACADEMIES TRUST - now
    THE SKINNERS' KENT ACADEMY
    - 2023-08-14 06912857 06543682
    Skinners' Hall, 8 Dowgate Hill, London
    Active Corporate (62 parents)
    Officer
    2013-09-01 ~ 2014-01-31
    IIF 57 - Director → ME
  • 58
    SPECTRUM MOTION MEDIA LIMITED
    06958406
    2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks
    Dissolved Corporate (11 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Has significant influence or control OE
  • 59
    STRAND MARKETING GROUP LIMITED
    - now 06951703
    STRIPE MARKETING LIMITED
    - 2010-11-25 06951703
    1 Adam Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-07-22 ~ 2011-11-21
    IIF 3 - Director → ME
  • 60
    STRONO MANAGEMENT LTD
    17083023
    29 Great Queen Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 61
    STRONO PROPERTIES LTD
    17083078
    29 Great Queen Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 62
    THE BUCK'S FIZZ COMPANY LIMITED
    12146097
    18 Upper Brook Street, London, England
    Active Corporate (4 parents)
    Officer
    2019-08-08 ~ now
    IIF 43 - Director → ME
  • 63
    TORQUAY ROAD MANAGEMENT COMPANY LIMITED
    14285931
    4 Little Horton, Devizes, Kennet, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-08 ~ now
    IIF 85 - Director → ME
  • 64
    TRANSDERMAL COSMETICS PLC
    - now 06399334
    TRANSDERMAL COSMETICS LIMITED
    - 2007-11-06 06399334
    24 Conduit Place, London
    Dissolved Corporate (10 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 5 - Director → ME
  • 65
    TURNASTONE SLIMBRIDGE LLP
    OC345825
    Hope House, 45 Great Peter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-05-21 ~ dissolved
    IIF 104 - LLP Designated Member → ME
  • 66
    VOW ENTERPRISES LIMITED
    14760648
    11a Gandy Street, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-03-27 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
  • 67
    VOWCHURCH LIMITED
    06034636
    45 Great Peter Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-12-20 ~ dissolved
    IIF 77 - Director → ME
    2006-12-20 ~ dissolved
    IIF 110 - Secretary → ME
  • 68
    WALTERSTONE CAPITAL LIMITED
    07363439
    Sw1e 6dx, 11 Catherine Place 11 Catherine Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 69
    WILD GOOSE LODGE LLP
    OC385719
    11 Catherine Place 11 Catherine Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-06-10 ~ dissolved
    IIF 106 - LLP Designated Member → ME
  • 70
    YELLO STUDIO LIMITED
    06946765
    11a Gandy Street, Exeter, Devon
    Active Corporate (4 parents)
    Officer
    2009-06-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.