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

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 50
  • 1
    06422839 LTD - now
    SIMON MARIE & CO LTD
    - 2015-10-30 06422839 10722393... (more)
    EXCELIA LTD
    - 2015-07-24 06422839 09235021
    EXCELIA + LTD
    - 2014-06-05 06422839 09235021
    IFRI LTD
    - 2014-01-08 06422839
    Suite 2049 6-8 Revenge Road, Chatham, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-01-01 ~ 2015-10-28
    IIF 21 - Director → ME
  • 2
    06461605 LTD - now
    EXCELIA MANAGEMENT SERVICES LTD
    - 2014-06-16 06461605 OC387402
    SMACO (UK) LTD
    - 2014-01-09 06461605 07672778
    EXCELIA MANAGEMENT SERVICES LTD
    - 2013-08-14 06461605 OC387402
    SMACO NETWORK LTD
    - 2013-06-24 06461605
    SMACO & CO LTD
    - 2012-11-29 06461605
    SERENITY BUSINESS SERVICES LTD
    - 2012-03-13 06461605
    SERENITY SERVICES (UK) LTD
    - 2011-08-12 06461605
    SERENITY BUSINESS SERVICES LTD
    - 2011-08-11 06461605
    NOVA LINKS LTD
    - 2011-06-23 06461605
    Ingles Manor Office 16, Castle Hill Avenue, Folkestone, Kent
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2008-01-02 ~ 2013-11-15
    IIF 7 - Director → ME
    2014-01-01 ~ 2014-06-13
    IIF 11 - Director → ME
    2014-06-13 ~ 2014-06-16
    IIF 1 - Director → ME
  • 3
    10722393 LTD - now
    SIMON MARIE & CO LTD
    - 2022-01-18 10722393 06422839... (more)
    UK4BIZ LTD
    - 2019-11-19 10722393
    SIMON MARIE & CO LTD
    - 2019-07-01 10722393 06422839... (more)
    UK4BIZ.COM LTD
    - 2019-01-18 10722393
    SIMON MARIE & CO LTD
    - 2018-02-15 10722393 06422839... (more)
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-01 ~ 2021-07-01
    IIF 34 - Director → ME
    2017-04-12 ~ 2020-01-01
    IIF 40 - Director → ME
    2021-07-04 ~ 2022-01-18
    IIF 33 - Director → ME
  • 4
    ANNBERTA SERVICES LTD
    06776432
    Bcm Box, 3463, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-12-18 ~ 2010-12-01
    IIF 31 - Director → ME
  • 5
    ARCHEO & FUTURA LTD
    - now 05331029
    NOVA LINKS GROUP LIMITED
    - 2005-09-02 05331029
    Office 9 70 Upper Richmond Road, London
    Liquidation Corporate (12 parents, 41 offsprings)
    Officer
    2009-09-22 ~ 2010-01-21
    IIF 62 - Director → ME
    2010-02-01 ~ 2011-06-01
    IIF 44 - Director → ME
    2005-01-12 ~ 2006-02-18
    IIF 64 - Director → ME
    2006-09-21 ~ 2009-09-16
    IIF 35 - Director → ME
    2009-09-22 ~ 2010-01-21
    IIF 75 - Secretary → ME
  • 6
    ATYPIK UNITY
    15182763
    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 more OE
    IIF 58 - Right to appoint or remove directors OE
  • 7
    AUTICONNECT
    16510618
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-06-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2025-06-11 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 8
    CHANNEL BUSINESS CONSULTANCY LTD
    - now 08514512
    CHANNEL BUSINESS SERVICES LTD
    - 2014-02-27 08514512 05991238
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 3 - Director → ME
  • 9
    COACTIF LLP
    - now OC371127
    SMACO EUROPE LLP
    - 2012-02-23 OC371127
    Ingles Manor Office 16, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-30 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 10
    COLLECTIF ATYPIQUE
    14283314 12960109
    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 directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 11
    COLLECTIF ATYPIQUE LTD
    12960109 14283314
    61 Bridge Street, Kington, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 13 - Director → ME
  • 12
    CQFD.MEDIA
    15931785
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2024-09-03 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 13
    EKEMIA LTD
    11517107
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-08-14 ~ 2018-09-25
    IIF 41 - Director → ME
  • 14
    ESSOR III LTD - now
    C R R LTD - 2008-07-22
    EUBAN INVEST LTD
    - 2006-10-24 05587121
    Expired Contract Unit 16, 91 Western Road, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2005-10-10 ~ 2006-10-04
    IIF 65 - Director → ME
    2006-10-04 ~ 2006-10-04
    IIF 77 - Secretary → ME
  • 15
    EUROPEAN SPA CLINICS LIMITED
    07255565
    Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-05-17 ~ 2010-07-13
    IIF 72 - Director → ME
  • 16
    EXCELIA BUSINESS SERVICES LLP
    - now OC387402
    EXCELIA MANAGEMENT SERVICES LLP
    - 2013-10-15 OC387402 06461605... (more)
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-12-01 ~ 2014-04-08
    IIF 20 - LLP Designated Member → ME
    2013-08-21 ~ 2013-09-20
    IIF 19 - LLP Designated Member → ME
  • 17
    FIDUMA LTD
    - now 07919848
    DB KILLER LTD
    - 2013-01-29 07919848
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-23 ~ 2013-10-01
    IIF 63 - Director → ME
  • 18
    FIMAGEST LTD
    - now 07822735
    07822735 LTD
    - 2011-12-08 07822735
    FIMAGEST LTD
    - 2011-11-22 07822735
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 8 - Director → ME
  • 19
    FLAMINGO AGENCY LTD
    - now 16161836
    SMACO LTD
    - 2025-04-08 16161836 09235021... (more)
    FLAMINGO AGENCY LTD
    - 2025-04-07 16161836
    UNYK LAB LTD
    - 2025-03-24 16161836
    FLAMINGO AGENCY LTD
    - 2025-02-17 16161836
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-01-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2025-01-03 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 20
    FUZEO LTD
    - now 05550313
    SURREY ENGINEERS LIMITED
    - 2011-12-22 05550313
    Office 16 Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2010-11-15 ~ dissolved
    IIF 22 - Director → ME
  • 21
    HOME CARE GROUP (HCG) LTD
    09942503
    Unit 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-08 ~ 2017-02-01
    IIF 57 - Director → ME
  • 22
    INTELLIGEST LTD
    12801098
    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 voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 23
    INTL MARKETING TECHNICAL SUPPORT (IMTS) LTD
    08221253
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-19 ~ 2013-01-07
    IIF 4 - Director → ME
  • 24
    KOELIO ENERGY LTD - now
    A&F ECS LTD
    - 2013-07-31 07042575
    Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2009-10-14 ~ 2011-06-14
    IIF 69 - Director → ME
  • 25
    LES 2 POLES LTD
    07383744
    Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-02 ~ 2011-02-02
    IIF 25 - Director → ME
    2010-09-22 ~ 2010-11-10
    IIF 67 - Director → ME
  • 26
    LETIL LTD
    06818469
    Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (4 parents)
    Officer
    2009-02-13 ~ 2011-06-14
    IIF 30 - Director → ME
  • 27
    LXXVI LTD
    16393725
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2025-04-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2025-04-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 28
    MARKEASY LTD
    - now 06024328
    RIGHTPIX LTD
    - 2012-04-25 06024328
    Suite 2049 6-8 Revenge Road, Chatham, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 9 - Director → ME
  • 29
    MUCH MORE HUMAN LTD
    07116075
    Unit 7 Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2011-01-31 ~ 2011-06-14
    IIF 28 - Director → ME
    IIF 26 - Director → ME
    2010-01-05 ~ 2010-07-14
    IIF 73 - Director → ME
  • 30
    NAVIGATOR YACHTING LIMITED
    - now 05092118
    EUROBUILD CONSULTING LIMITED - 2009-12-29
    40 Llyn Tircoed, Swansea, United Kingdom
    Active Corporate (9 parents)
    Officer
    2010-06-09 ~ 2010-11-18
    IIF 23 - Director → ME
  • 31
    NICK FERGUSSON & SON LTD
    07041125
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-14 ~ 2011-01-10
    IIF 70 - Director → ME
  • 32
    NJLV INVEST LTD
    - now 07367387
    COPAGEST LTD - 2012-01-04
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2012-12-01 ~ 2013-01-01
    IIF 2 - Director → ME
  • 33
    OPALE LTD
    - now 03290559
    KYO LTD
    - 2016-12-12 03290559
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (16 parents)
    Officer
    2010-05-14 ~ 2012-01-09
    IIF 29 - Director → ME
    2016-03-21 ~ 2017-12-19
    IIF 16 - Director → ME
  • 34
    PLATINE GLOW PRODUCTION FABULOUS CAST EVENT LTD
    07077883
    Wilberforce House, Station Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2009-11-16 ~ 2011-06-14
    IIF 74 - Director → ME
  • 35
    PREVOST-IBI CONSULTING LTD
    07214491
    Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-08 ~ 2011-06-14
    IIF 24 - Director → ME
    2010-04-07 ~ 2010-04-21
    IIF 71 - Director → ME
  • 36
    PURE LUXURY WORLD LTD
    07131830
    Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-21 ~ 2010-02-19
    IIF 32 - Director → ME
  • 37
    ROAD EVENT ORGANISATION LTD
    09400731
    Suite 2049 6-8 Revenge Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-22 ~ 2015-01-22
    IIF 10 - Director → ME
  • 38
    S.MARIE & CO LTD
    13177109
    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 more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 39
    SIMON MARIE & CO LTD
    08154814 10722393... (more)
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 5 - Director → ME
  • 40
    SM&CO LTD
    13808190
    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 more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 41
    SMACO (UK) LTD
    - now 07672778 06461605
    SERENITY & CO LTD
    - 2012-01-11 07672778
    Office 10 95 Wilton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-16 ~ 2011-10-01
    IIF 66 - Director → ME
    2012-01-01 ~ dissolved
    IIF 15 - Director → ME
  • 42
    EXCELIA LTD
    - 2016-04-27 09235021 06422839... (more)
    CREAWAY LTD
    - 2016-01-19 09235021
    34 New House 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-25 ~ dissolved
    IIF 14 - Director → ME
  • 43
    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 more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 44
    SOE ENTREPRISE LIMITED
    07918289 07925747
    Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ 2013-02-01
    IIF 17 - Director → ME
  • 45
    SOS ENTREPRISE LIMITED
    07925747 07918289
    Mclarens, 352 - 356, Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-01-26 ~ 2012-10-23
    IIF 18 - Director → ME
  • 46
    SUPREMCLOUD LTD
    - now 05660987
    GISELLE SHOE COMPANY LTD
    - 2012-06-25 05660987
    Office 16 Ingles Manor, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-04-18 ~ 2013-03-01
    IIF 12 - Director → ME
  • 47
    TAMBORINE LTD
    05560439
    D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-09-12 ~ 2006-09-01
    IIF 76 - Secretary → ME
  • 48
    TELECOM IN EUROPE LTD - now
    VENDOME OFFSHORE LTD - 2012-11-21
    MINIMEANDCO LTD
    - 2011-07-04 07066933
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (8 parents)
    Officer
    2009-11-05 ~ 2009-11-05
    IIF 68 - Director → ME
  • 49
    TRENDS ' STUDIO LIMITED
    07428587
    Bcm Box 3463 27 Old Glouvester Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-02 ~ 2011-06-14
    IIF 27 - Director → ME
  • 50
    ZEBRAWORK LTD
    - now 14153929
    NEWADVISER LTD
    - 2023-02-06 14153929
    NOVADVISE LTD
    - 2022-09-29 14153929
    NEWADVISER LTD
    - 2022-06-15 14153929
    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 shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more 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.