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

Simmonds, Michael John

    Related profiles found in government register
  • Simmonds, Michael John
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Locksview, Brighton Marina, Brighton, East Sussex, BN2 5HA

      IIF 1 IIF 2
    • icon of address Descartes House, 8 Gate Street, London, WC2A 3HP

      IIF 3
  • Simmonds, Michael John
    British investor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Wellington House, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 4
    • icon of address Courtyard House, The Square, Lightwater, Surrey, GU18 5SS, United Kingdom

      IIF 5 IIF 6
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 7
  • Simmonds, Michael John
    British partner - private equity born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 8
  • Simmonds, Michael John
    British private equity born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 9
  • Simmonds, Michael John
    British private equity investor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Redgate Way, Farnworth, Bolton, BL4 0JL, England

      IIF 10 IIF 11
    • icon of address Royal Bolton Hospital, Redgate Way, Farnworth, Bolton, BL4 0JL, England

      IIF 12 IIF 13
    • icon of address 8, Brunswick Square, Hove, East Sussex, BN3 1EG

      IIF 14
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 15
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 16
  • Simmonds, Michael John
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Five Stones, Traps Lane, New Malden, Surrey, KT3 4RS, England

      IIF 17
  • Simmonds, Michael John
    British venture capitalist born in January 1971

    Registered addresses and corresponding companies
    • icon of address 10 Crossfield Road, Belsize Park, London, NW3 4NS

      IIF 18 IIF 19
  • Simmonds, Michael
    British consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 20 IIF 21
    • icon of address C/o Buckingham Corporate Services, 106 Mount Street, London, W1K 2TW, United Kingdom

      IIF 22
  • Simmonds, Michael
    British renovations born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Waterloo Street, Newcastle Upon Tyne, NE1 4DG, England

      IIF 23
  • Simmonds, Michael John
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a Princes Mews, London, W2 4NX

      IIF 24
    • icon of address 31, North Row, London, W1K 6DA

      IIF 25
  • Simmonds, Michael John
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Magnet Road, West Thurrock, Grays, Essex, RM20 4DP

      IIF 26
    • icon of address Unit 1, Magnet Road, Grays, West Thurrock, Essex, RM20 4DP, United Kingdom

      IIF 27
  • Simmonds, Michael John
    British investment manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Princes Mews, London, W2 4NX

      IIF 28
  • Simmonds, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 13a, Princes Mews, London, W2 4NX

      IIF 29
  • Simmonds, Michael James Edward
    British ceo born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Golf Venue, 175 Long Lane, Croydon, Surrey, CR0 7TE, United Kingdom

      IIF 30
  • Simmonds, Michael James Edward
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Golf Venue, 175 Long Lane, Croydon, CR0 7TE, England

      IIF 31
    • icon of address 60/62, Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ, England

      IIF 32
  • Simmonds, Michael James Edward
    British consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Golf Venue, 175 Long Lane, Croydon, CR0 7TE, England

      IIF 33 IIF 34
    • icon of address The Golf Venue, 175 Long Lane, Croydon, Surrey, CR0 7TE, United Kingdom

      IIF 35
    • icon of address First Floor, , 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 36
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 37
    • icon of address Beverley Park Golf Range Wyvern Estate, Beverley Way, New Malden, KT3 4PH, United Kingdom

      IIF 38
  • Simmonds, Michael James Edward
    British financial adviser born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 39
  • Mr Michael John Simmonds
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Locksview, Brighton Marina, Brighton, East Sussex, BN2 5HA, United Kingdom

      IIF 40
    • icon of address 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 41
    • icon of address Descartes House, 8 Gate Street, London, WC2A 3HP

      IIF 42
  • Simmonds, Michael
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 43
  • Simmonds, Michael
    British partner - private equity born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawco Ltd, Lower South Street, Godalming, GU7 1BZ, England

      IIF 44 IIF 45 IIF 46
    • icon of address The Broadgate Tower, Level 23, 20 Primrose Street, London, EC2A 2EW, England

      IIF 47
  • Mr Michael Simmonds
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Orchards, Talbot Road, Lingfield, RH7 6AY, England

      IIF 48
    • icon of address 106, Mount Street, London, W1K 2TW, England

      IIF 49
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Simmonds, Michael
    British commercial director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Elswick Road, Newcastle Upon Tyne, NE4 6JE, United Kingdom

      IIF 51
  • Simmonds, Michael James Edward
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 52 IIF 53
  • Simmonds, Michael James Edward
    British consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Scandia Hus Business Park Felcourt Road, Felcourt, East Grinstead, Surrey, RH19 2LP, United Kingdom

      IIF 54
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 55 IIF 56
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 57
  • Simmonds, Michael James Edward
    British financial consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Haycroft Road, Surbiton, Surrey, KT6 5AU, United Kingdom

      IIF 58
  • Mr Michael James Edward Simmonds
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Golf Venue, 175 Long Lane, Croydon, Surrey, CR0 7TE, United Kingdom

      IIF 59 IIF 60
    • icon of address 4, The Orchards, Lingfield, RH7 6AY, United Kingdom

      IIF 61
  • Mr Michael James Edward Simmonds
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Golf Venue, 175 Long Lane, Croydon, Surrey, CR0 7TE, United Kingdom

      IIF 62
  • Michael James Edward Simmonds
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Orchards, Talbot Road, Lingfield, RH7 6AY, United Kingdom

      IIF 63
  • Mr Michael James Edward Simmonds
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Scandia Hus Business Park Felcourt Road, Felcourt, East Grinstead, Surrey, RH19 2LP, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 8 Brunswick Square, Hove, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Unit 1 Magnet Road, Grays, West Thurrock, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 27 - Director → ME
  • 3
    ADAMANTEM BIDCO LIMITED - 2023-03-22
    icon of address 4th Floor 95 Chancery Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    TEMPESTAS SERVICES LIMITED - 2025-04-07
    icon of address 10 Scandia-hus Business Park, Felcourt Road, East Grinstead, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 6
    icon of address Hawco Ltd, Lower South Street, Godalming, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 46 - Director → ME
  • 7
    H. A. WAINWRIGHT (GROUP) LIMITED - 2013-09-13
    icon of address Lower South Street, Lower South Street, Godalming, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,847 GBP2022-09-30
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Hawco Ltd, Lower South Street, Godalming, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 44 - Director → ME
  • 9
    icon of address Hawco Ltd, Lower South Street, Godalming, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 45 - Director → ME
  • 10
    RH CAPITAL (REAL ESTATE) LIMITED - 2018-10-12
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-28
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 57 - Director → ME
  • 11
    HAMSARD 3758 LIMITED - 2024-05-16
    icon of address 71 Redgate Way, Farnworth, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -238,306 GBP2024-09-30
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 11 - Director → ME
  • 12
    ADAMANTEM MIDCO LIMITED - 2024-05-16
    icon of address 71 Redgate Way, Farnworth, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -493,411 GBP2024-09-30
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 13 - Director → ME
  • 13
    HAMSARD 3757 LIMITED - 2024-05-16
    icon of address 71 Redgate Way, Farnworth, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 10 - Director → ME
  • 14
    ADAMANTEM TOPCO LIMITED - 2024-05-16
    icon of address 71 Redgate Way, Farnworth, Bolton, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 12 - Director → ME
  • 15
    WMS (FINANCIAL) LIMITED - 2014-03-27
    MFS MORTGAGES LIMITED - 2012-12-03
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 39 - Director → ME
  • 16
    RHC ASSETS & HOLDINGS LIMITED - 2018-03-05
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    icon of address 6 Junction Mews, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,808,894 GBP2024-08-30
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 17 - LLP Member → ME
  • 18
    icon of address Beverley Park Golf Range Wyvern Estate, Beverley Way, New Malden, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    70 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address 38 Elswick Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 51 - Director → ME
  • 20
    icon of address 10 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 58 - Director → ME
  • 21
    icon of address The Golf Venue, 175 Long Lane, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -17,169 GBP2024-03-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 22
    WATERLOO STREET INVESTMENTS LIMITED - 2005-06-30
    icon of address 4 Waterloo Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address The Golf Venue, 175 Long Lane, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -870,885 GBP2024-03-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 24
    MAXIM ELECTRIC & CONSTRUCTION LIMITED - 2020-11-03
    icon of address The Golf Venue, 175 Long Lane, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -28,886 GBP2023-10-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 25
    icon of address The Golf Venue, 175 Long Lane, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 26
    VBL INVESTMENTS LIMITED - 2019-01-11
    icon of address The Golf Venue, 175 Long Lane, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -649,000 GBP2024-03-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 27
    HOLMES INVESTMENT PROPERTIES LIMITED - 2017-03-24
    HOLMES INVESTMENT PROPERTIES P.L.C. - 2017-01-25
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    45,200 GBP2024-07-29
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 37 - Director → ME
  • 28
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -53 GBP2020-12-30
    Officer
    icon of calendar 2020-02-09 ~ dissolved
    IIF 36 - Director → ME
  • 29
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 53 - Director → ME
  • 30
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    80,149 GBP2024-04-29
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 56 - Director → ME
  • 31
    icon of address 60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 32 - Director → ME
Ceased 22
  • 1
    SPV2019 LIMITED - 2019-10-02
    icon of address All Star Lanes Limited Support Office, 95 Brick Lane, London, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,725,856 GBP2023-12-31
    Officer
    icon of calendar 2019-09-12 ~ 2020-04-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-09-17
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BROOMCO (4212) LIMITED - 2010-07-21
    icon of address Unit 1 Magnet Road, Grays, West Thurrock, Essex, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ 2011-10-04
    IIF 26 - Director → ME
  • 3
    BOWMARK CAPITAL PARTNERS LLP - 2008-01-02
    icon of address One, Eagle Place, London
    Active Corporate (21 parents, 63 offsprings)
    Officer
    icon of calendar 2008-01-02 ~ 2009-02-20
    IIF 24 - LLP Member → ME
  • 4
    icon of address The Broadgate Tower Level 23, 20 Primrose Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -906,861 GBP2024-06-30
    Officer
    icon of calendar 2023-03-21 ~ 2025-03-03
    IIF 47 - Director → ME
  • 5
    RCP NEWCO II LIMITED - 2013-08-21
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-02 ~ 2016-08-05
    IIF 16 - Director → ME
  • 6
    icon of address 2nd Floor 1 Church Road, Richmond, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2009-02-27
    IIF 28 - Director → ME
    icon of calendar 2008-03-19 ~ 2008-04-02
    IIF 29 - Secretary → ME
  • 7
    RH CAPITAL (REAL ESTATE) LIMITED - 2018-10-12
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-28
    Officer
    icon of calendar 2017-03-30 ~ 2018-10-04
    IIF 22 - Director → ME
  • 8
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    icon of calendar 2017-12-19 ~ 2018-09-24
    IIF 20 - Director → ME
  • 9
    KIGH LIMITED - 2006-08-08
    K.I.G. HOLDINGS LIMITED - 2004-12-21
    BLAKEDEW 226 LIMITED - 2000-07-07
    icon of address Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2002-03-19
    IIF 18 - Director → ME
  • 10
    MAISON DUPAIN LIMITED - 1987-01-26
    icon of address Unit 17 Fleetway Business Park, Wadsworth Road, Perivale, Greenford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2014-12-02
    IIF 15 - Director → ME
  • 11
    INTERCEDE 2477 LIMITED - 2013-10-23
    icon of address Locksview, Brighton Marina, Brighton, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-21 ~ 2018-08-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2018-08-01
    IIF 40 - Has significant influence or control OE
  • 12
    SUNWORLD SAILING LIMITED - 1999-10-06
    icon of address Locksview, Brighton Marina, Brighton, East Sussex
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-10 ~ 2015-09-10
    IIF 1 - Director → ME
  • 13
    SPEARHEAD EXHIBITIONS GROUP LTD - 2016-02-17
    CMBM LIMITED - 2002-09-25
    INTERCEDE 1755 LIMITED - 2001-11-29
    icon of address Gateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-15 ~ 2003-09-02
    IIF 19 - Director → ME
  • 14
    RISK CAPITAL LLP - 2008-05-20
    icon of address 6 Junction Mews, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,385 GBP2023-10-30
    Officer
    icon of calendar 2010-11-16 ~ 2022-08-31
    IIF 25 - LLP Member → ME
  • 15
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -501,852 GBP2023-12-31
    Officer
    icon of calendar 2015-10-22 ~ 2019-03-11
    IIF 4 - Director → ME
  • 16
    UKAP (TG) LIMITED - 2024-03-20
    icon of address 3rd Floor One Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    150,000,000 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ 2024-03-20
    IIF 52 - Director → ME
  • 17
    MAXIM ELECTRIC & CONSTRUCTION LIMITED - 2020-11-03
    icon of address The Golf Venue, 175 Long Lane, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -28,886 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-08-04
    IIF 62 - Ownership of shares – 75% or more OE
  • 18
    icon of address The Golf Venue, 175 Long Lane, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-03 ~ 2020-09-03
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 63 - Right to appoint or remove directors OE
  • 19
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ 2025-03-24
    IIF 55 - Director → ME
  • 20
    PACIFIC SHELF 1846 LIMITED - 2018-03-12
    icon of address Unit 2 Maybrook Road, Walsall, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2018-01-17 ~ 2020-07-30
    IIF 7 - Director → ME
  • 21
    AQUA BIDCO LIMITED - 2015-04-14
    icon of address 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ 2020-05-21
    IIF 6 - Director → ME
  • 22
    icon of address 2 Beezon Road, Beezon Road Trading Estate, Kendal, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2020-05-21
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.