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

Marie, Simon Tristan Maxime

    Related profiles found in government register
  • Marie, Simon Tristan Maxime
    French businessman born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ingles Manor, Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD

      IIF 1
  • Marie, Simon Tristan Maxime
    French consultant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ingles Manor, - Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 2
    • Ingles Manor, - Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Marie, Simon Tristan Maxime
    born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ingles Manor, Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 6
  • Marie, Simon Tristan Maxime
    French business man born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • Ingles Manor, Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 7
  • Marie, Simon Tristan Maxime
    French consultant born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • 213, Rue Arthur Lamendin, Bethune, 62400, France

      IIF 8
    • Suite 2049, 6-8 Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 9
    • Suite 2049, 6-8 Revenge Road, Chatham, Kent, ME5 8UD, United Kingdom

      IIF 10
    • Ingles Manor, Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 11
    • Office 16, Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom

      IIF 12
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ

      IIF 13
    • 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 14
    • Office 10, 95 Wilton Road, London, SW1V 1BZ, England

      IIF 15
    • Unit 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 16
  • Marie, Simon Tristan Maxime
    French director born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • 352, - 356, Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 17 IIF 18
  • Marie, Simon Tristan Maxime
    born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • Ingles Manor, - Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom

      IIF 19 IIF 20
  • Marie, Simon Tristan Maxime
    French consultant born in November 1976

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Suite 2049, 6-8 Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 21
  • Marie, Simon
    French consultant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 22
    • Penhurst House, - Office 15, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 23
  • Marie, Simon
    French director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60, Windsor Avenue, London, SW19 2RR, England

      IIF 24
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Office 9, 70 Upper Richmond Road, London, SW15 2RP, United Kingdom

      IIF 29
  • Marie, Simon
    French entrepreneur born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 30 IIF 31
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 32
  • Marie, Simon
    French none born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33 IIF 34
  • Marie, Simon, Mister
    French consultant born in November 1976

    Registered addresses and corresponding companies
    • Rue Godfroid Kurth 93, Evere, 1140, Belgium

      IIF 35
  • Marie, Simon
    French born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 36
  • Marie, Simon
    French business director born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • Office 3651, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 37
  • Marie, Simon
    French company director born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • Office 3651, 182-184 High Street North, London, E6 2JA

      IIF 38
    • Office 3651, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 39
  • Marie, Simon
    French consultant born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 40
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 44
  • Marie, Simon
    French independent scholar born in November 1976

    Resident in France

    Registered addresses and corresponding companies
  • Marie, Simon
    French journalist born in November 1976

    Resident in France

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

      IIF 48 IIF 49
  • Mr Simon Marie
    French born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • 3, Allée Philippe Pinel, Boulogne-sur-mer, 62200, France

      IIF 50
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 54
    • Office 3651, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 55 IIF 56
  • Marie, Simon
    French consultant born in November 1976

    Resident in Belgium

    Registered addresses and corresponding companies
    • Unit 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 57
  • Simon Marie
    French born in November 1976

    Resident in France

    Registered addresses and corresponding companies
  • Marie, Simon
    French business man born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145 Avenue Francois 1er, Hardelot, 62152, France

      IIF 62
  • Marie, Simon
    French consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ingles Manor, - Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom

      IIF 63
    • 145 Avenue Francois 1er, Hardelot, 62152, France

      IIF 64 IIF 65
    • Office 10, 95 Wilton Road, London, SW1V 1BZ, England

      IIF 66
    • Penhurst House - Office 15, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 67
    • Penhurst House, Office 15, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 68 IIF 69
    • Suite 404, Albany House, 324 326 Regent Street, London, W1B 3HH, England

      IIF 70
  • Marie, Simon
    French director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penhurst House, - Office 15, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 71 IIF 72
  • Marie, Simon
    French entrepreneur born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penhurst House, - Office 15, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 73 IIF 74
  • Marie, Simon
    French business man

    Registered addresses and corresponding companies
    • 145 Avenue Francois 1er, Hardelot, 62152, France

      IIF 75
  • Marie, Simon
    French consultant

    Registered addresses and corresponding companies
    • 145 Avenue Francois 1er, Hardelot, 62152, France

      IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 20
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 3
    CHANNEL BUSINESS SERVICES LTD - 2014-02-27
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 3 - Director → ME
  • 4
    SMACO EUROPE LLP - 2012-02-23
    Ingles Manor Office 16, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-30 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 5
    Office 3651 182-184 High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 6
    61 Bridge Street, Kington, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 13 - Director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 8
    07822735 LTD - 2011-12-08
    FIMAGEST LTD - 2011-11-22
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 8 - Director → ME
  • 9
    SMACO LTD - 2025-04-08
    FLAMINGO AGENCY LTD - 2025-04-07
    UNYK LAB LTD - 2025-03-24
    FLAMINGO AGENCY LTD - 2025-02-17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 10
    FUZEO LTD
    - now
    SURREY ENGINEERS LIMITED - 2011-12-22
    Office 16 Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-15 ~ dissolved
    IIF 22 - Director → ME
  • 11
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 12
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 13
    RIGHTPIX LTD - 2012-04-25
    Suite 2049 6-8 Revenge Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 9 - Director → ME
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 5 - Director → ME
  • 16
    Office 3651 182-184 High Street North, London
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    SERENITY & CO LTD - 2012-01-11
    Office 10 95 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 15 - Director → ME
  • 18
    SMACO LTD
    - now
    EXCELIA LTD - 2016-04-27
    CREAWAY LTD - 2016-01-19
    34 New House 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-25 ~ dissolved
    IIF 14 - Director → ME
  • 19
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 20
    NEWADVISER LTD - 2023-02-06
    NOVADVISE LTD - 2022-09-29
    NEWADVISER LTD - 2022-06-15
    Office 3651, 182-184 High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    SIMON MARIE & CO LTD - 2015-10-30
    EXCELIA LTD - 2015-07-24
    EXCELIA + LTD - 2014-06-05
    IFRI LTD - 2014-01-08
    Suite 2049 6-8 Revenge Road, Chatham, Kent
    Dissolved Corporate
    Officer
    2014-01-01 ~ 2015-10-28
    IIF 21 - Director → ME
  • 2
    EXCELIA MANAGEMENT SERVICES LTD - 2014-06-16
    SMACO (UK) LTD - 2014-01-09
    EXCELIA MANAGEMENT SERVICES LTD - 2013-08-14
    SMACO NETWORK LTD - 2013-06-24
    SMACO & CO LTD - 2012-11-29
    SERENITY BUSINESS SERVICES LTD - 2012-03-13
    SERENITY SERVICES (UK) LTD - 2011-08-12
    SERENITY BUSINESS SERVICES LTD - 2011-08-11
    NOVA LINKS LTD - 2011-06-23
    Ingles Manor Office 16, Castle Hill Avenue, Folkestone, Kent
    Dissolved Corporate
    Officer
    2014-01-01 ~ 2014-06-13
    IIF 11 - Director → ME
    2008-01-02 ~ 2013-11-15
    IIF 7 - Director → ME
    2014-06-13 ~ 2014-06-16
    IIF 1 - Director → ME
  • 3
    SIMON MARIE & CO LTD - 2022-01-18
    UK4BIZ LTD - 2019-11-19
    SIMON MARIE & CO LTD - 2019-07-01
    UK4BIZ.COM LTD - 2019-01-18
    SIMON MARIE & CO LTD - 2018-02-15
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    2017-04-12 ~ 2020-01-01
    IIF 40 - Director → ME
    2020-03-01 ~ 2021-07-01
    IIF 34 - Director → ME
    2021-07-04 ~ 2022-01-18
    IIF 33 - Director → ME
  • 4
    Bcm Box, 3463, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-12-18 ~ 2010-12-01
    IIF 31 - Director → ME
  • 5
    NOVA LINKS GROUP LIMITED - 2005-09-02
    Office 9 70 Upper Richmond Road, London
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -84,140 GBP2020-01-31
    Officer
    2009-09-22 ~ 2010-01-21
    IIF 62 - Director → ME
    2005-01-12 ~ 2006-02-18
    IIF 64 - Director → ME
    2010-02-01 ~ 2011-06-01
    IIF 44 - Director → ME
    2006-09-21 ~ 2009-09-16
    IIF 35 - Director → ME
    2009-09-22 ~ 2010-01-21
    IIF 75 - Secretary → ME
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-09-25
    IIF 41 - Director → ME
  • 7
    C R R LTD - 2008-07-22
    EUBAN INVEST LTD - 2006-10-24
    Expired Contract Unit 16, 91 Western Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2005-10-10 ~ 2006-10-04
    IIF 65 - Director → ME
    2006-10-04 ~ 2006-10-04
    IIF 77 - Secretary → ME
  • 8
    Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-17 ~ 2010-07-13
    IIF 72 - Director → ME
  • 9
    EXCELIA MANAGEMENT SERVICES LLP - 2013-10-15
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-21 ~ 2013-09-20
    IIF 19 - LLP Designated Member → ME
    2013-12-01 ~ 2014-04-08
    IIF 20 - LLP Designated Member → ME
  • 10
    DB KILLER LTD - 2013-01-29
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    2012-01-23 ~ 2013-10-01
    IIF 63 - Director → ME
  • 11
    Unit 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-08 ~ 2017-02-01
    IIF 57 - Director → ME
  • 12
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-19 ~ 2013-01-07
    IIF 4 - Director → ME
  • 13
    A&F ECS LTD - 2013-07-31
    Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-14 ~ 2011-06-14
    IIF 69 - Director → ME
  • 14
    Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-02 ~ 2011-02-02
    IIF 25 - Director → ME
    2010-09-22 ~ 2010-11-10
    IIF 67 - Director → ME
  • 15
    Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,740 GBP2018-02-28
    Officer
    2009-02-13 ~ 2011-06-14
    IIF 30 - Director → ME
  • 16
    Unit 7 Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,303 GBP2024-01-28
    Officer
    2010-01-05 ~ 2010-07-14
    IIF 73 - Director → ME
    2011-01-31 ~ 2011-06-14
    IIF 28 - Director → ME
    IIF 26 - Director → ME
  • 17
    EUROBUILD CONSULTING LIMITED - 2009-12-29
    40 Llyn Tircoed, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,290,735 GBP2024-07-30
    Officer
    2010-06-09 ~ 2010-11-18
    IIF 23 - Director → ME
  • 18
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-10-14 ~ 2011-01-10
    IIF 70 - Director → ME
  • 19
    COPAGEST LTD - 2012-01-04
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate
    Officer
    2012-12-01 ~ 2013-01-01
    IIF 2 - Director → ME
  • 20
    OPALE LTD
    - now
    KYO LTD - 2016-12-12
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2010-05-14 ~ 2012-01-09
    IIF 29 - Director → ME
    2016-03-21 ~ 2017-12-19
    IIF 16 - Director → ME
  • 21
    Wilberforce House, Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-16 ~ 2011-06-14
    IIF 74 - Director → ME
  • 22
    Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ 2010-04-21
    IIF 71 - Director → ME
    2010-06-08 ~ 2011-06-14
    IIF 24 - Director → ME
  • 23
    Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-21 ~ 2010-02-19
    IIF 32 - Director → ME
  • 24
    Suite 2049 6-8 Revenge Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ 2015-01-22
    IIF 10 - Director → ME
  • 25
    SERENITY & CO LTD - 2012-01-11
    Office 10 95 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ 2011-10-01
    IIF 66 - Director → ME
  • 26
    Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ 2013-02-01
    IIF 17 - Director → ME
  • 27
    Mclarens, 352 - 356, Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-26 ~ 2012-10-23
    IIF 18 - Director → ME
  • 28
    GISELLE SHOE COMPANY LTD - 2012-06-25
    Office 16 Ingles Manor, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    2012-04-18 ~ 2013-03-01
    IIF 12 - Director → ME
  • 29
    D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-09-30
    Officer
    2005-09-12 ~ 2006-09-01
    IIF 76 - Secretary → ME
  • 30
    VENDOME OFFSHORE LTD - 2012-11-21
    MINIMEANDCO LTD - 2011-07-04
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-11-05 ~ 2009-11-05
    IIF 68 - Director → ME
  • 31
    Bcm Box 3463 27 Old Glouvester Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-02 ~ 2011-06-14
    IIF 27 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.