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

Mr Adrian Justin Sims

    Related profiles found in government register
  • Mr Adrian Justin Sims
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, England

      IIF 1
  • Mr Adrian Justin Sims
    English born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Linden Square, Harefield, Uxbridge, UB9 6TQ, United Kingdom

      IIF 2
  • Mr Adrian Simms
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 3
    • icon of address Linden House, Linden Square, Harefield, Middlesex, UB9 6TQ

      IIF 4
    • icon of address Firstport Secretarial Limited, Marlborough House, Wigmore Place, Luton, Bedfordshire, LU2 9EX, England

      IIF 5
    • icon of address Linden House, Linden Square, Harefield, Uxbridge, UB9 6TQ, England

      IIF 6 IIF 7
  • Sims, Adrian Justin
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 506 Premier Block Management, Centennial Avenue, Elstree, Borehamwood, WD6 3FG, England

      IIF 8
    • icon of address 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield, EN3 7FJ

      IIF 9
    • icon of address C/o Hallmark Property Management Limited, 8 The Pavilion Business Centre, Kinetic Crescent, Enfield, EN3 7FJ, England

      IIF 10
    • icon of address C/o Unit 8 The Forum, Minerva Business Park, Lynchwood, Peterborough, PE2 6FT, England

      IIF 11
    • icon of address Building 2 Abbey View, Everard Close, St. Albans, Hertfordshire, AL1 2QU, England

      IIF 12
  • Sims, Adrian Justin
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadoak Management Limited, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 13
    • icon of address Broadoak Management Ltd, Unit 7, Hockcliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 14
    • icon of address Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 15
    • icon of address Broadoak Management, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 16
    • icon of address C/o Broadoak Management Company Limited, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 17
    • icon of address C/o Broadoak Management Limited, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 18
    • icon of address C/o Broadoak Management Ltd, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Broadoak Property Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 27
    • icon of address C/o Broadoak Property Management, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 28
    • icon of address C/o Broadoak, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 34 IIF 35
    • icon of address Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 36
    • icon of address Broadoak Management Limited, Unit 7, Hockliffe Business Park, Watling Street, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 37
    • icon of address Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 38
    • icon of address C/o Homer House, 8 Homer Road, Solihull, West Midlands, B91 3QQ, England

      IIF 39
    • icon of address Homer House, Homer Road, Solihull, B91 3QQ, England

      IIF 40 IIF 41 IIF 42
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UP8 2AL, United Kingdom

      IIF 43
  • Sims, Adrian Justin
    British managing director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hills Road, Cambridge, CB2 1JP, England

      IIF 44
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, United Kingdom

      IIF 45
    • icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, RG10 0RU, United Kingdom

      IIF 46 IIF 47
    • icon of address Kfh House, 5 Compton Road, London, SW19 7QA, England

      IIF 48 IIF 49
    • icon of address Unit 1,2 & 3, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 50
    • icon of address Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 51 IIF 52
    • icon of address Building 2, Abbey View, Everard Close, St. Albans, Hertfordshire, AL1 2QU, England

      IIF 53
    • icon of address Crest Nicholson Chiltern, Building 2, Abbey View, St. Albans, Hertfordshire, AL1 2QU, England

      IIF 54 IIF 55 IIF 56
    • icon of address Crest Nicholson Chiltern, Everard Close, St. Albans, Hertfordshire, AL1 2QU, England

      IIF 59
  • Mr Adrian Justin Sims
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 60
    • icon of address Linden Homes, Linden Square, Harefield, Uxbridge, UB9 6TQ, England

      IIF 61
  • Sims, Adrian Justin
    English company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Sims, Adrian Justin
    English construction director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Boxgrove Avenue, Guildford, Surrey, GU1 1XQ

      IIF 70
  • Sims, Adrian Justin
    English director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Linden Square, Harefield, Uxbridge, UB9 6TQ

      IIF 71
    • icon of address Linden House, Linden Square, Harefield, Uxbridge, UB9 6TQ, United Kingdom

      IIF 72 IIF 73
  • Sims, Adrian Justin
    English managing director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 500, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2HJ, United Kingdom

      IIF 74 IIF 75
    • icon of address Crest House, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 76
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, RG10 0RU, United Kingdom

      IIF 80
  • Sims, Adrian Justin
    English operations director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, Windmill Hill, Enfield, EN2 7AE, United Kingdom

      IIF 81 IIF 82
  • Sims, Adrian Justin
    British construction director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sims, Adrian Justin
    British managing director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Specialist Services Building, Leicester Road, Wolvey, Hinckley, Leicestershire, LE10 3JF

      IIF 88
    • icon of address C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 89
    • icon of address Firstport Secretarial Limited, Marlborough House, Wigmore Place, Luton, Bedfordshire, LU2 9EX, England

      IIF 90 IIF 91
    • icon of address Linden Homes, Linden Square, Harefield, Uxbridge, Middlesex, UB9 6TQ, England

      IIF 92 IIF 93 IIF 94
    • icon of address Linden House, Linden Square, Harefield, Uxbridge, Middlesex, UB9 6TQ, England

      IIF 102
child relation
Offspring entities and appointments
Active 44
Ceased 50
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,392 GBP2024-06-30
    Officer
    icon of calendar 2015-01-14 ~ 2020-02-20
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-07-01
    IIF 3 - Has significant influence or control OE
  • 2
    icon of address Building 7 Caldecotte Lake Business Park, Caldecotte, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-14 ~ 2019-10-08
    IIF 71 - Director → ME
  • 3
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (23 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2015-06-01
    IIF 81 - Director → ME
  • 4
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-03-15 ~ 2024-11-27
    IIF 12 - Director → ME
  • 5
    FRANFIELD LIMITED - 1988-02-01
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -17,556 GBP2024-03-28
    Officer
    icon of calendar 2020-09-23 ~ 2022-09-29
    IIF 49 - Director → ME
  • 6
    BURR AGRICULTURAL LIMITED - 1996-09-02
    ESTERMORE LIMITED - 1986-12-22
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,195 GBP2024-03-28
    Officer
    icon of calendar 2020-09-23 ~ 2022-09-29
    IIF 48 - Director → ME
  • 7
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2018-12-24
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-12-24
    IIF 5 - Has significant influence or control OE
  • 8
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-09-08 ~ 2024-02-29
    IIF 44 - Director → ME
  • 9
    icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-10-05 ~ 2024-04-12
    IIF 80 - Director → ME
  • 10
    icon of address C/o Mayfield Asset & Property Managment Ltd, 6 Princes Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-01-14 ~ 2019-10-28
    IIF 95 - Director → ME
  • 11
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ 2019-10-08
    IIF 72 - Director → ME
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-09-08 ~ 2022-10-31
    IIF 45 - Director → ME
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-01-14 ~ 2020-04-24
    IIF 91 - Director → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-01-14 ~ 2019-03-14
    IIF 101 - Director → ME
  • 15
    SOUTHLANDS HEIGHTS LIMITED - 2013-08-07
    KITEWOOD (COSSALL) LTD - 2020-07-13
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-25 ~ 2024-07-12
    IIF 75 - Director → ME
  • 16
    icon of address Unit 1,2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-10-07 ~ 2023-12-13
    IIF 50 - Director → ME
  • 17
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-25 ~ 2024-07-12
    IIF 74 - Director → ME
  • 18
    icon of address 550 Oracle Parkway Thames Valley Park Drive, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2020-02-10
    IIF 43 - Director → ME
  • 19
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-01-14 ~ 2021-01-26
    IIF 90 - Director → ME
  • 20
    icon of address 137-139 High Street, Beckenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2015-01-14 ~ 2020-01-06
    IIF 89 - Director → ME
  • 21
    icon of address Portland House Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2011-05-27 ~ 2014-10-08
    IIF 85 - Director → ME
  • 22
    icon of address Unit 8, The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-09-08 ~ 2024-08-23
    IIF 76 - Director → ME
  • 23
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-01-14 ~ 2021-01-27
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2021-02-25
    IIF 60 - Has significant influence or control OE
  • 24
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2019-10-08
    IIF 68 - Director → ME
  • 25
    TOWERBARN PROJECTS LIMITED - 1999-01-04
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-14 ~ 2019-10-08
    IIF 63 - Director → ME
  • 26
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2019-10-08
    IIF 67 - Director → ME
  • 27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-16 ~ 2019-10-08
    IIF 66 - Director → ME
  • 28
    LINDEN JVCO NO2 LIMITED - 2018-01-26
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-03-05 ~ 2019-10-08
    IIF 69 - Director → ME
  • 29
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2019-10-08
    IIF 64 - Director → ME
  • 30
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2019-10-08
    IIF 65 - Director → ME
  • 31
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2021-05-06
    IIF 73 - Director → ME
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2022-10-31
    IIF 78 - Director → ME
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-09-08 ~ 2022-10-31
    IIF 79 - Director → ME
  • 34
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-10-14 ~ 2015-06-01
    IIF 82 - Director → ME
  • 35
    UPPER HORSEBRIDGE ROAD RESIDENT MANAGEMENT COMPANY LIMITED - 2012-10-05
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2009-07-13 ~ 2010-09-17
    IIF 70 - Director → ME
  • 36
    MILL BROOK PLACE (EAST GRINSTEAD) MANAGEMENT COMPANY LIMITED - 2013-02-27
    DUNNINGS MILL (EAST GRINSTEAD) RESIDENTS MANAGEMENT COMPANY LIMITED - 2012-01-20
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-06-16 ~ 2015-11-19
    IIF 84 - Director → ME
  • 37
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-05-27 ~ 2015-01-08
    IIF 87 - Director → ME
  • 38
    icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-10-07 ~ 2024-08-09
    IIF 46 - Director → ME
  • 39
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2015-01-14 ~ 2017-02-17
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 4 - Has significant influence or control OE
  • 40
    icon of address 62 Rumbridge Street, Totton, Southampton, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2015-07-09
    IIF 86 - Director → ME
  • 41
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-07 ~ 2021-10-29
    IIF 52 - Director → ME
  • 42
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2022-07-29
    IIF 51 - Director → ME
  • 43
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-01-14 ~ 2016-09-02
    IIF 98 - Director → ME
  • 44
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2019-11-27
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2020-04-27
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 45 St. Leonards Road, Windsor, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2016-11-24
    IIF 88 - Director → ME
  • 46
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2011-04-27 ~ 2019-01-15
    IIF 83 - Director → ME
  • 47
    icon of address Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-10-26 ~ 2023-08-17
    IIF 47 - Director → ME
  • 48
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2023-06-16 ~ 2024-10-25
    IIF 42 - Director → ME
  • 49
    icon of address 119-120 High Street High Street, Eton, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2015-01-15 ~ 2024-07-31
    IIF 102 - Director → ME
  • 50
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-09-08 ~ 2022-10-31
    IIF 77 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.