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

Hargreaves, Simon John

    Related profiles found in government register
  • Hargreaves, Simon John
    British

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

      IIF 1
  • Hargreaves, Simon John
    British accountant

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

      IIF 2
  • Hargreaves, Simon John
    British business maanger

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

      IIF 3
  • Hargreaves, Simon John
    British chartered accountant

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

      IIF 4 IIF 5
    • icon of address 29a Nine Mile Ride, Finchampstead, Berkshire, RG40 4QD

      IIF 6 IIF 7
  • Hargreaves, Simon John

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

      IIF 8
  • Hargreaves, Simon

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

      IIF 9
  • Hargreaves, Simon John
    born in January 1963

    Resident in United Kingdom

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

      IIF 10
  • Hargreaves, Simon John
    British born in January 1963

    Resident in United Kingdom

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

      IIF 11
    • icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 12
    • icon of address Swg House, 4 Keswick Road, Putney, London, SW15 2JN, United Kingdom

      IIF 13
    • icon of address 96, Banbury Road, Oxford, Oxfordshire, OX2 6JT, United Kingdom

      IIF 14
    • icon of address Penn Ridge, Church Road, Penn, Buckinghamshire, HP10 8NU, England

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

    Resident in United Kingdom

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

      IIF 16 IIF 17
    • icon of address Moat Farm Barn, Water Lane, Ford, Aylesbury, Buckinghamshire, HP17 8XD

      IIF 18
    • icon of address 63, Gee Street, 2nd Floor, London, EC1V 3RS, England

      IIF 19 IIF 20
    • icon of address Penn Ridge, Church Road, Penn, Buckinghamshire, HP10 8NU, United Kingdom

      IIF 21
    • icon of address Penn Ridge, Church Road, Penn, Bucks, HP10 8NU, United Kingdom

      IIF 22
  • Hargreaves, Simon John
    British chairman born in January 1963

    Resident in United Kingdom

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

      IIF 23
    • icon of address Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA, United Kingdom

      IIF 24
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 25
  • 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
    • icon of address Moat Farm Barn, Water Lane, Ford, Aylesbury, Buckinghamshire, HP17 8XD

      IIF 40
  • Hargreaves, Simon John
    British company director born in January 1963

    Resident in United Kingdom

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

      IIF 41 IIF 42
    • icon of address 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 43
    • icon of address Obc The Accountants, 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, United Kingdom

      IIF 44
    • icon of address Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NU, United Kingdom

      IIF 45
    • icon of address 35, D'arblay Street, London, W1F 8EX, United Kingdom

      IIF 46
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 47 IIF 48
    • icon of address Third Floor, 10 Queen Street Place, London, EC4R 1BE, England

      IIF 49
  • Hargreaves, Simon John
    British consultant born in January 1963

    Resident in United Kingdom

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

      IIF 50
  • Hargreaves, Simon John
    British director born in January 1963

    Resident in United Kingdom

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

      IIF 51
    • icon of address Moat Farm Barn, Water Lane, Ford, Aylesbury, Buckinghamshire, HP17 8XD

      IIF 52
    • icon of address 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 53
    • icon of address 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH

      IIF 54
    • icon of address 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 55
    • icon of address 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, United Kingdom

      IIF 56
    • icon of address Unit 143, 176 Station Road, Harrow, Middlesex, HA1 2AE, United Kingdom

      IIF 57
    • icon of address Rockwood House, Perrymount Road, Haywards Heath, West Sussex, RH16 3TW, United Kingdom

      IIF 58 IIF 59
    • icon of address Penn Ridge, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NU, United Kingdom

      IIF 60
    • icon of address 15, Clapham Common West Side, London, SW4 9AJ, United Kingdom

      IIF 61
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • icon of address 63, Gee Street, 2nd Floor, London, EC1V 3RS, England

      IIF 63
    • icon of address Third Floor, 10 Queen Street Place, London, EC4R 1BE, England

      IIF 64
    • icon of address Penn Ridge, Church Road, Penn, Buckinghamshire, HP10 8NU, England

      IIF 65
    • icon of address Penn Ridge, Church Road, Penn, Buckinghamshire, HP10 8NU, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Penn Ridge, Church Road, Penn, Bucks, HP10 8NU, United Kingdom

      IIF 69
  • Hargreaves, Simon John
    British finance director born in January 1963

    Resident in United Kingdom

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

      IIF 70
    • icon of address Swg House, 4 Keswick Road, Putney, London, SW15 2JN

      IIF 71
  • Hargreaves, Simon John
    British financial director born in January 1963

    Resident in United Kingdom

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

      IIF 72
  • Mr Simon John Hargreaves
    British born in January 1963

    Resident in United Kingdom

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

      IIF 73 IIF 74
    • icon of address 35, D'arblay Street, London, W1F 8EX, United Kingdom

      IIF 75
    • icon of address 4, Keswick Road, Putney, London, SW15 2JN

      IIF 76
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2nd Floor, 3 Hanover Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    84,707 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2019-08-11 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 96 Banbury Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -999 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 14 - Director → ME
  • 3
    PREMIERATE LIMITED - 2007-04-24
    icon of address Alex House 260-268, Chapel Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 35 D'arblay Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor Titchfield House, 69-85 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-25 ~ dissolved
    IIF 40 - Director → ME
  • 7
    TDB SOLUTIONS LIMITED - 2011-03-07
    TDB FUSION LIMITED - 2017-03-28
    VITAL ALLIANCE LIMITED - 2007-07-24
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 48 - Director → ME
  • 8
    AGHOCO 1122 LIMITED - 2012-10-11
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 29 - Director → ME
  • 9
    AGHOCO 1123 LIMITED - 2012-10-11
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Penn Ridge, Church Road, Penn, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 69 - Director → ME
  • 11
    icon of address Penn Ridge, Church Road, Penn, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    224,509 GBP2024-06-30
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2010-06-01 ~ now
    IIF 8 - Secretary → ME
  • 12
    OVAL (2263) LIMITED - 2013-04-03
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 23 - Director → ME
  • 13
    TDB NETWORKS LIMITED - 2017-03-28
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 47 - Director → ME
  • 14
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 25 - Director → ME
Ceased 45
  • 1
    ? WHAT IF ! LIMITED - 1999-06-30
    icon of address C/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2019-02-28
    IIF 50 - Director → ME
  • 2
    MENIKAY LIMITED - 1990-09-19
    ALPHAGEN LIMITED - 2007-04-24
    icon of address Alex House, 260/268 Chapel Street, Salford, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -121 GBP2016-12-31
    Officer
    icon of calendar 2006-07-04 ~ 2014-05-14
    IIF 45 - Director → ME
  • 3
    icon of address Alex House, 260-268 Chapel Street, Salford, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75 GBP2016-12-31
    Officer
    icon of calendar 2010-08-24 ~ 2010-12-10
    IIF 22 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2017-11-16 ~ 2020-04-07
    IIF 39 - Director → ME
  • 5
    icon of address 10 Drury Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -71 GBP2016-12-31
    Officer
    icon of calendar 2011-07-18 ~ 2011-07-18
    IIF 61 - Director → ME
    icon of calendar 2010-01-22 ~ 2011-04-15
    IIF 54 - Director → ME
  • 6
    ABM EUROPE LIMITED - 2012-08-02
    icon of address 10 Drury Road Drury Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -162,845 GBP2016-12-31
    Officer
    icon of calendar 2010-01-22 ~ 2011-04-15
    IIF 56 - Director → ME
  • 7
    BIG POTATO HOLDINGS LIMITED - 2022-01-26
    icon of address 63 Gee Street, 2nd Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-08 ~ 2025-08-01
    IIF 19 - Director → ME
  • 8
    BIG POTATO NEWCO LIMITED - 2022-01-26
    icon of address 63 Gee Street, 2nd Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-30 ~ 2025-08-01
    IIF 63 - Director → ME
  • 9
    icon of address 63 Gee Street, 2nd Floor, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,973,710 GBP2019-07-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2025-08-01
    IIF 20 - Director → ME
  • 10
    icon of address 10 Drury Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,132 GBP2016-12-31
    Officer
    icon of calendar 2009-11-05 ~ 2010-05-10
    IIF 68 - Director → ME
    icon of calendar 2010-11-19 ~ 2011-04-15
    IIF 57 - Director → ME
  • 11
    CUSTOMER INSIGHT TEAM LIMITED - 2003-08-07
    icon of address Third Floor, 10 Queen Street Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2020-04-07
    IIF 37 - Director → ME
  • 12
    RESTING BIRD LTD - 2018-09-19
    ATTICUS CLOTHING LTD - 2014-06-24
    POD DISTRIBUTION LIMITED - 2013-05-20
    icon of address 10 Drury Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -605,901 GBP2017-12-31
    Officer
    icon of calendar 2011-11-07 ~ 2012-09-03
    IIF 60 - Director → ME
    icon of calendar 2009-11-05 ~ 2011-04-15
    IIF 66 - Director → ME
  • 13
    FILMSTRO TOPCO LIMITED - 2017-05-16
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -67,849 GBP2024-12-31
    Officer
    icon of calendar 2016-09-05 ~ 2018-04-30
    IIF 53 - Director → ME
  • 14
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    271,272 GBP2024-12-31
    Officer
    icon of calendar 2016-05-27 ~ 2018-04-30
    IIF 43 - Director → ME
  • 15
    icon of address Third Floor, 10 Queen Street Place, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,472,262 GBP2015-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2020-04-07
    IIF 64 - Director → ME
  • 16
    icon of address 44 Baldwin Avenue, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,096 GBP2024-10-31
    Officer
    icon of calendar 2012-12-10 ~ 2013-07-02
    IIF 70 - Director → ME
  • 17
    icon of address Third Floor, 10 Queen Street Place, London, England
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2011-10-20 ~ 2020-03-30
    IIF 31 - Director → ME
  • 18
    OVAL (1234) LLP - 2013-04-08
    icon of address Third Floor, 10 Queen Street Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2020-01-01
    IIF 10 - LLP Designated Member → ME
  • 19
    IRIS NATION LIMITED - 2005-06-01
    icon of address Third Floor, 10 Queen Street Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-02-17 ~ 2020-05-28
    IIF 35 - Director → ME
  • 20
    icon of address Third Floor, 10 Queen Street Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-29 ~ 2020-04-07
    IIF 34 - Director → ME
  • 21
    JCCO 107 LIMITED - 2003-06-12
    IRIS (NORTH) LIMITED - 2007-01-24
    IRIS MANCHESTER LIMITED - 2014-06-09
    icon of address Third Floor, 10 Queen Street Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-24 ~ 2020-04-07
    IIF 32 - Director → ME
  • 22
    AGHOCO 1120 LIMITED - 2012-10-22
    icon of address Third Floor, 10 Queen Street Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-20 ~ 2020-03-24
    IIF 36 - Director → ME
  • 23
    MEREDITH XCELERATED MARKETING LIMITED - 2016-04-24
    OVAL (2264) LIMITED - 2013-06-20
    icon of address Third Floor, 10 Queen Street Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-07-15 ~ 2020-08-12
    IIF 38 - Director → ME
  • 24
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -0 GBP2021-09-30
    Officer
    icon of calendar 2015-11-18 ~ 2020-07-24
    IIF 51 - Director → ME
  • 25
    BENEATH THE ROSES LIMITED - 2013-05-20
    icon of address 10 Drury Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -280,576 GBP2017-12-31
    Officer
    icon of calendar 2011-10-18 ~ 2012-10-04
    IIF 44 - Director → ME
  • 26
    SERVICE WORKS GLOBAL LTD - 2009-08-01
    SERVICE WORKS LIMITED - 2005-02-08
    icon of address Swg House 4 Keswick Road, Putney, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2009-04-27
    IIF 42 - Director → ME
  • 27
    IRIS KOREA LIMITED - 2023-12-21
    IRIS SPONSORSHIP LIMITED - 2015-08-07
    icon of address Third Floor, 10 Queen Street Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-29 ~ 2020-04-20
    IIF 33 - Director → ME
  • 28
    ATTICUS INTERNATIONAL LIMITED - 2007-06-13
    icon of address 10 Drury Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,646 GBP2017-12-31
    Officer
    icon of calendar 2009-11-05 ~ 2011-04-15
    IIF 67 - Director → ME
    icon of calendar 2007-04-03 ~ 2008-09-24
    IIF 41 - Director → ME
    icon of calendar 2011-06-10 ~ 2012-09-03
    IIF 65 - Director → ME
  • 29
    APEXMOAT LIMITED - 2009-11-11
    icon of address Third Floor, 10 Queen Street Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    235,768 GBP2016-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2020-06-03
    IIF 49 - Director → ME
  • 30
    icon of address Aruna House, 2 Kings Road, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,992 GBP2021-12-31
    Officer
    icon of calendar 2015-03-13 ~ 2017-03-31
    IIF 24 - Director → ME
  • 31
    SERVICE WORKS INTERNATIONAL LIMITED - 2024-11-22
    icon of address Swg House 4 Keswick Road, Putney, London
    Active Corporate (4 parents)
    Equity (Company account)
    -197,330 GBP2020-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2021-06-09
    IIF 71 - Director → ME
  • 32
    SERVICE WORKS GROUP LTD - 2018-02-28
    SERVICE WORKS GLOBAL LIMITED - 2005-02-08
    icon of address Swg House 4 Keswick Road, Putney, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,592,245 GBP2020-12-31
    Officer
    icon of calendar 2011-04-27 ~ 2021-06-10
    IIF 13 - Director → ME
  • 33
    PEFORMANCE MANAGEMENT CONSULTING LIMITED - 2009-08-06
    SERVICE WORKS GLOBAL LIMITED - 2018-02-28
    icon of address 4 Keswick Road, Putney, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-07-29 ~ 2010-11-24
    IIF 52 - Director → ME
    icon of calendar 2009-07-29 ~ 2010-11-24
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 34
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ 2021-01-13
    IIF 55 - Director → ME
  • 35
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -562,707 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ 2020-12-23
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2022-04-30
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-06-15 ~ 2020-07-07
    IIF 73 - Ownership of shares – 75% or more OE
  • 36
    icon of address 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-08 ~ 2017-05-31
    IIF 58 - Director → ME
  • 37
    icon of address 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-10 ~ 2017-05-31
    IIF 59 - Director → ME
  • 38
    OVAL (1344) LIMITED - 1998-10-12
    VANCO E-SECURITY LIMITED - 2002-11-20
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2007-12-12
    IIF 16 - Director → ME
    icon of calendar 1998-09-30 ~ 2005-09-08
    IIF 2 - Secretary → ME
  • 39
    VANCO EURONET GROUP LIMITED - 1999-05-21
    RELIANCE VANCO GROUP LIMITED - 2021-05-26
    VANCO GROUP LIMITED - 2008-06-06
    DESIGNDRIVE LIMITED - 1992-08-14
    TIMPANY EURONET LIMITED - 1996-01-26
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-12-01 ~ 2007-12-12
    IIF 26 - Director → ME
    icon of calendar 1994-12-01 ~ 2005-09-08
    IIF 4 - Secretary → ME
  • 40
    FCB 1118 LIMITED - 1995-02-28
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-20 ~ 2008-02-01
    IIF 28 - Director → ME
    icon of calendar 1995-02-20 ~ 2005-09-08
    IIF 6 - Secretary → ME
  • 41
    icon of address World Business Centre 2, Newall Road, Middlesex, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-08-16 ~ 2007-12-05
    IIF 17 - Director → ME
  • 42
    VANCO NETWORK REPAIRS LIMITED - 2001-05-25
    FCB 1254 LIMITED - 1997-10-27
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-28 ~ 2007-12-05
    IIF 27 - Director → ME
    icon of calendar 1997-10-28 ~ 2002-08-12
    IIF 7 - Secretary → ME
  • 43
    DAWNMERIT LIMITED - 1989-02-10
    VANCO LIMITED - 2001-08-29
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1994-12-01 ~ 2008-02-01
    IIF 18 - Director → ME
    icon of calendar 1994-12-01 ~ 2005-03-08
    IIF 5 - Secretary → ME
  • 44
    ALPHAGEN HOLDINGS LIMITED - 2018-11-13
    icon of address Alex House 260-268 Chapel Street, Salford, Lancashire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    106,972 GBP2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2014-05-14
    IIF 21 - Director → ME
  • 45
    OVAL (1582) LIMITED - 2000-11-06
    VANCO PROFESSIONAL SERVICES LIMITED - 2000-11-22
    VANCO BUSINESS SOLUTIONS LIMITED - 2005-01-28
    VANCO BUSINESS SYSTEMS LIMITED - 2001-07-30
    icon of address Building 7 Fifth Floor (south), Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2007-12-05
    IIF 72 - Director → ME
    icon of calendar 2000-10-26 ~ 2005-09-08
    IIF 3 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.