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

Harris, Simon John

    Related profiles found in government register
  • Harris, Simon John
    British co director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tosca, Roman Road, Aldington, Kent, TN25 7DS

      IIF 1
  • Harris, Simon John
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tosca, Roman Road, Aldington, Kent, TN25 7DS

      IIF 2 IIF 3
  • Harris, Simon John
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Simon
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Harris, Simon Mark
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, PO11 0FG, United Kingdom

      IIF 23
  • Harris, Simon Mark
    British developer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Upper Stables, Parkfield Way, 1, Haywards Heath, West Sussex, RH16 4TA

      IIF 24
  • Harris, Simon Mark
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 25
  • Harris, Simon Mark
    British property developer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 26
  • Harris, Simon
    British builder born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX

      IIF 27
  • Harris, Simon
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Simon
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, North East Road, Sholing, Southampton, Hampshire, SO19 8AF, United Kingdom

      IIF 33
  • Harris, Simon
    British engineer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 North East Road, Sholing, Southampton, Hampshire, SO19 8AF

      IIF 34
    • 85, North East Road, Southampton, SO19 8AF, England

      IIF 35
  • Harris, Simon
    British trader born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 104, Solent Business Centre, Millbrook Road West, Southampton, SO15 0HW, England

      IIF 36
  • Harris, Simon
    British financial consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Bishopsgate, C/o Quantum Capital Investors Limited, London, EC2M 3XD, United Kingdom

      IIF 37
    • 99, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 38
  • Harris, Simon
    British ceo born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1HU, United Kingdom

      IIF 39
  • Harris, Simon
    British senior market analyst born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Willen Road, Newport Pagnell, Buckinghamshire, MK16 0DE

      IIF 40 IIF 41
  • Harris, Simon
    British seniro market analyst born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Willen Road, Newport Pagnell, Buckinghamshire, MK16 0DE

      IIF 42
  • Mr Simon Harris
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Tweed House, Park Lane, Swanley, BR8 8DT, England

      IIF 43
    • Office 2, Tweed House, Park Lane, Swanley, BR8 8DT, United Kingdom

      IIF 44 IIF 45
    • Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT

      IIF 46 IIF 47 IIF 48
    • Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 49 IIF 50 IIF 51
    • Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 53
  • Mr Simon Harris
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, North East Road, Sholing, Southampton, Hampshire, SO19 8AF, United Kingdom

      IIF 54
  • Mr Simon John Harris
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Harris
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Bishopsgate, London, EC2N 4AY, England

      IIF 62
    • 99 Bishopsgate, C/o Quantum Capital Investors Limited, London, EC2M 3XD, United Kingdom

      IIF 63
    • 99, Bishopsgate, London, EC2M 3XD, England

      IIF 64
    • 99, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 65
  • Harris, Simon
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Church Road, Poole, Dorset, BH14 8UF, England

      IIF 66
  • Harris, Simon
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Dock Hub, Wilbury Villas, Hove, BN3 6AH, England

      IIF 67
    • The Dock Hub, Wilbury Villas, Hove, East Sussex, BN3 6AH, England

      IIF 68 IIF 69
  • Harris, Simon
    British none born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Baskerville House, Centenary Square, Broad Street, Birmingham, West Midlands, B1 2ND

      IIF 70
  • Harris, Simon Jonathan
    British commercial director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 101, Hornsey Lane, London, N6 5LW, England

      IIF 71
  • Harris, Simon Jonathan
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Simon Jonathan
    British consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Quantum Capital Investors, 99 Bishopsgate, London, EC2M 3XD

      IIF 78
  • Harris, Simon Jonathan
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE, United Kingdom

      IIF 79 IIF 80
    • 99, Bishopsgate, London, EC2M 3XD, England

      IIF 81
    • Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 82
  • Harris, Simon Jonathan
    British financial consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Quantum Capital Investors Limited, 49 Grosvenor Street, London, W1K 3HP, England

      IIF 83
  • Harris, Simon Jonathan
    British sales director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Simon Toby
    British businessman born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15, Lavender Close, Leatherhead, Surrey, KT22 8LZ, England

      IIF 92
  • Harris, Simon Toby
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 93
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 94
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 95 IIF 96
    • 36 Rushett Close, Thames Ditton, Rushett Close, Thames Ditton, KT7 0UT, England

      IIF 97 IIF 98
  • Harris, Simon Toby
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, England

      IIF 99
  • Harris, Simon Toby
    British none born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15, Lavender Close, Leatherhead, Surrey, KT22 8LZ, Uk

      IIF 100
  • Harris, Simon
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • No.1, Royal Exchange, London, EC3V 3DG, England

      IIF 101
  • Harris, Simon
    British financial consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Heron Tower, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 102
  • Harris, Simon
    British none born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 110, Station Road, Chingford, London, E4 6AB, United Kingdom

      IIF 103
  • Harris, Simon Jonathan
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 104
  • Harris, Simon
    British commercial director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 105
  • Harris, Simon
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 106
  • Harris, Simon
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 107
  • Harris, Simon
    British company director born in February 1963

    Registered addresses and corresponding companies
    • Church Farm, Church Road, Smeeth, Ashford, Kent, TN25 6SA

      IIF 108
  • Harris, Simon
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3LE, Scotland

      IIF 109
  • Harris, Simon
    British managing director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cranfield Innovation Centre, University Way, Cranfield, Bedford, Bedfordshire, MK43 0BT, England

      IIF 110
  • Harris, Simon
    British senior market analyst born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Manor, House, Bourne End Cranfield, Bedford, MK43 0AX, England

      IIF 111
  • Harris, Simon John
    British

    Registered addresses and corresponding companies
    • Tosca, Roman Road, Aldington, Kent, TN25 7DS

      IIF 112
  • Harris, Simon John
    British company director

    Registered addresses and corresponding companies
    • Tosca, Roman Road, Aldington, Kent, TN25 7DS

      IIF 113
  • Mr Simon Mark Harris
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 114
    • 1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, PO11 0FG, United Kingdom

      IIF 115
    • 5 Upper Stables, Parkfield Way, 1, Haywards Heath, West Sussex, RH16 4TA

      IIF 116
    • 1 West Street, Lewes, BN7 2NZ, United Kingdom

      IIF 117
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 118
  • Harris, Simon
    British builder born in July 1963

    Registered addresses and corresponding companies
    • Teddington Manor, Church Lane, Teddington, Cheltenham, Gloucestershire, GL20 8JA

      IIF 119
  • Harris, Simon
    British a v consultant born in January 1956

    Registered addresses and corresponding companies
    • 8 Cottage Grove, Surbiton, Surrey, KT6 4JH

      IIF 120
  • Harris, Simon
    British director born in January 1956

    Registered addresses and corresponding companies
    • 8 Cottage Grove, Surbiton, Surrey, KT6 4JH

      IIF 121
  • Harris, Simon
    British lighting consultant born in January 1956

    Registered addresses and corresponding companies
    • 8 Cottage Grove, Surbiton, Surrey, KT6 4JH

      IIF 122
  • Harris, Simon
    British managing director born in January 1956

    Registered addresses and corresponding companies
    • 8 Cottage Grove, Surbiton, Surrey, KT6 4JH

      IIF 123
  • Harris, Simon Jonathan
    born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 101, Hornsey Lane, London, N6 5LW, England

      IIF 124
  • Harris, Simon
    British

    Registered addresses and corresponding companies
    • 85 North East Road, Sholing, Southampton, Hampshire, SO19 8AF

      IIF 125
  • Harris, Simon
    British senior market analyst

    Registered addresses and corresponding companies
    • 53, Willen Road, Newport Pagnell, Buckinghamshire, MK16 0DE

      IIF 126
  • Mr Simon Harris
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Church Road, Poole, Dorset, BH14 8UF, England

      IIF 127
  • Mr Simon Harris
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 104, Solent Business Centre, Millbrook Road West, Southampton, SO15 0HW, England

      IIF 128
  • Mr Simon Harris
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Po Box E3 4rr, Kelly B Consulting Ltd 36-40 Copperfield Road, Room 9, 1st Floor Offices, London, E3 4RR, United Kingdom

      IIF 129
  • Simon Harris
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Dock Hub, Wilbury Villas, Hove, BN3 6AH, England

      IIF 130
  • Mr Simon Harris
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cranfield Innovation Centre, University Way, Cranfield, Bedford, Bedfordshire, MK43 0BT, England

      IIF 131
  • Harris, Simon
    South African company director born in July 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • 110, Bishopsgate, London, EC2N 4AY, England

      IIF 132
  • Mr Simon Harris
    British born in January 2017

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 133
  • Mr Simon Jonathan Harris
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Toby Harris
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 140
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 141
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 142 IIF 143
    • 36 Rushett Close, Thames Ditton, Rushett Close, Thames Ditton, KT7 0UT, England

      IIF 144 IIF 145
  • Mr Simon Jonathan Harris
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 146
child relation
Offspring entities and appointments
Active 59
  • 1
    Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Office 2 Tweed House, Park Lane, Swanley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2014-09-11 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -81,201 GBP2024-04-30
    Officer
    2014-04-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -733 GBP2023-03-31
    Officer
    2018-04-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -281 GBP2023-03-31
    Officer
    2020-02-20 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    85 North East Road, Sholing, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 8
    Unit 2 Beta Building Willments Industrial Estate, Hazel Road, Southampton
    Dissolved corporate (1 parent)
    Officer
    2006-07-11 ~ dissolved
    IIF 34 - director → ME
    2006-07-11 ~ dissolved
    IIF 125 - secretary → ME
  • 9
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2016-04-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 133 - Has significant influence or controlOE
  • 10
    99 Bishopsgate, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 11
    The Dock Hub, Wilbury Villas, Hove, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-04-17 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 12
    The Dock Hub, Wilbury Villas, Hove, East Sussex, England
    Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 69 - director → ME
  • 13
    The Dock Hub, Wilbury Villas, Hove, East Sussex, England
    Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 68 - director → ME
  • 14
    1 West Street, Lewes, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit 104 Solent Business Centre, Millbrook Road West, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,083 GBP2019-03-31
    Officer
    2016-04-13 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 16
    4 Dancastle Court 14 Arcadia Avenue, Finchley Central, London
    Corporate (2 parents)
    Officer
    2001-08-16 ~ now
    IIF 2 - director → ME
    2001-08-16 ~ now
    IIF 113 - secretary → ME
  • 17
    179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2016-12-31 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 18
    Tosca Roman Road, Aldington, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2008-10-27 ~ dissolved
    IIF 4 - director → ME
  • 19
    Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-21 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    110 Station Road, Chingford, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    124,743 GBP2024-03-31
    Officer
    2021-01-01 ~ now
    IIF 103 - director → ME
  • 21
    INTEX MANAGEMENT SERVICES (EBT) LIMITED - 2013-04-10
    Canon View Thurleigh Road, Milton Ernest, Bedford, Bedfordshire
    Dissolved corporate (4 parents)
    Officer
    2008-03-20 ~ dissolved
    IIF 111 - director → ME
  • 22
    30 Lightfoot Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    2022-06-22 ~ now
    IIF 75 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 23
    Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-09-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 24
    Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-09-11 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 25
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    193,396 GBP2016-08-31
    Officer
    2014-08-08 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 26
    Office 2, Tweed House, Park Lane, Swanley, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,577 GBP2017-01-31
    Officer
    2014-10-24 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 27
    Office 2, Tweed House, Park Lane, Swanley, Kent
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-05-31
    Officer
    2014-11-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    Office 2, Tweed House, Park Lane, Swanley, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2012-12-07 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 72 - director → ME
  • 30
    36 Rushett Close, Thames Ditton, Rushett Close, Thames Ditton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -187,176 GBP2023-06-29
    Officer
    2017-10-20 ~ now
    IIF 97 - director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 145 - Has significant influence or controlOE
  • 31
    36 Rushett Close, Thames Ditton, Rushett Close, Thames Ditton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    2017-09-26 ~ now
    IIF 98 - director → ME
    Person with significant control
    2017-09-26 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 32
    6 Hermitage Road, St Johns, Woking, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-01-29 ~ dissolved
    IIF 92 - director → ME
  • 33
    17 Hanover Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 39 - director → ME
  • 34
    Po Box E3 4rr Kelly B Consulting Ltd 36-40 Copperfield Road, Room 9, 1st Floor Offices, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
  • 35
    99 Bishopsgate C/o Quantum Capital Investors Limited, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 36
    30 Lightfoot Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,640 GBP2023-11-30
    Officer
    2020-12-03 ~ now
    IIF 74 - director → ME
  • 37
    FOLKESTONE HARBOUR PROPERTY ONE LIMITED - 2019-07-18
    LBSH (CANNONGATE) LIMITED - 2017-07-21
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2015-07-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 38
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -10,246 GBP2024-02-28
    Officer
    2015-02-03 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    30 Lightfoot Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 40
    Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2018-09-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 41
    Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    455,001 GBP2023-08-31
    Officer
    2018-09-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 42
    C/o Quantum Capital Investors Limited, 49 Grosvenor Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    2020-09-10 ~ dissolved
    IIF 83 - director → ME
  • 43
    QUANTEA SITE 2&3 LTD - 2021-04-26
    4385, 11893743 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -65,499 GBP2021-03-31
    Officer
    2020-02-18 ~ now
    IIF 102 - director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 44
    101 Hornsey Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 45
    30 Lightfoot Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-26 ~ now
    IIF 73 - director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 46
    1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 47
    Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 48
    5 Upper Stables Parkfield Way, 1, Haywards Heath, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-11 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 49
    36-38 Cornhill, London, England
    Corporate (17 parents, 1 offspring)
    Officer
    2021-02-08 ~ now
    IIF 124 - llp-member → ME
  • 50
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-01-20 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 51
    30 Lightfoot Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-06 ~ now
    IIF 77 - director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 52
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -120,315 GBP2018-03-31
    Officer
    2018-04-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 53
    99 Bishopsgate, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-09 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 54
    Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 55
    Chestnuts Capel Road, Upper Ruckinge, Ashford, Kent
    Dissolved corporate (4 parents)
    Officer
    2008-07-30 ~ dissolved
    IIF 3 - director → ME
  • 56
    The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2008-01-25 ~ dissolved
    IIF 27 - director → ME
  • 57
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 70 - director → ME
  • 58
    The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 32 - director → ME
  • 59
    15a Church Road, Poole, Dorset, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-01
    Officer
    2019-10-23 ~ now
    IIF 66 - director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -724 GBP2024-04-30
    Officer
    2012-01-16 ~ 2022-01-14
    IIF 82 - director → ME
    Person with significant control
    2016-07-01 ~ 2023-01-09
    IIF 139 - Has significant influence or control OE
  • 2
    FOSTER WHEELER ENERGY LIMITED - 2015-01-16
    FOSTER WHEELER (OVERSEAS) LIMITED - 1980-12-31
    Booths Park, Chelford Road, Knutsford, Cheshire
    Corporate (4 parents, 1 offspring)
    Officer
    2024-04-17 ~ 2024-10-11
    IIF 109 - director → ME
  • 3
    BRIGHTER DESIGN INNOVATIONS LTD. - 2012-10-29
    23 Church Street, Rickmansworth, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    5,341 GBP2023-12-31
    Officer
    2011-12-21 ~ 2014-04-30
    IIF 100 - director → ME
  • 4
    39 High Street, Orpington, Kent, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -552 GBP2015-12-31
    Officer
    2016-01-28 ~ 2016-05-19
    IIF 107 - director → ME
  • 5
    3rd Floor 5 Lloyds Avenue, London, United Kingdom
    Corporate (2 parents)
    Officer
    2019-02-07 ~ 2020-06-08
    IIF 80 - director → ME
  • 6
    20 Seymour Mews, London, England
    Corporate (3 parents)
    Equity (Company account)
    624,440 GBP2023-12-31
    Officer
    2019-12-06 ~ 2020-06-08
    IIF 79 - director → ME
  • 7
    CDL ONE LIMITED - 2018-09-18
    49 Grosvenor Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -29,900 GBP2021-02-28
    Officer
    2017-02-16 ~ 2017-12-21
    IIF 78 - director → ME
  • 8
    Suite F25 The Business Centre, Priority Business Park, Barry, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-07-27 ~ 2012-09-13
    IIF 31 - director → ME
  • 9
    TRANSEPT (SOUTH WEST) LIMITED - 2016-10-21
    CLS (KENT) LIMITED - 2016-09-20
    THULSTON INNS LIMITED - 2016-09-16
    CLS (KENT) LIMITED - 2016-05-06
    CORPORATE LIGHTING SOLUTIONS LIMITED - 2015-11-10
    INTELLIGHT LIMITED - 2014-09-23
    SWITCH B&M HOLDINGS LIMITED - 2014-08-08
    179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,901 GBP2017-12-31
    Officer
    2016-11-01 ~ 2016-11-01
    IIF 105 - director → ME
    2014-08-10 ~ 2015-11-10
    IIF 99 - director → ME
  • 10
    3rd Floor 5 Lloyds Avenue, London
    Corporate (5 parents, 6 offsprings)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 84 - director → ME
  • 11
    3-5 Huxley Close, Wellingborough, Northants, England
    Dissolved corporate (3 parents)
    Officer
    2008-03-20 ~ 2012-03-21
    IIF 41 - director → ME
  • 12
    The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved corporate
    Officer
    2012-07-27 ~ 2013-06-01
    IIF 29 - director → ME
  • 13
    The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved corporate
    Officer
    2011-01-18 ~ 2013-06-01
    IIF 28 - director → ME
  • 14
    3-5 Huxley Close, Wellingborough, Northants, England
    Dissolved corporate (3 parents)
    Officer
    2008-03-20 ~ 2012-03-21
    IIF 42 - director → ME
  • 15
    3-5 Huxley Close, Wellingborough, Northants
    Dissolved corporate (3 parents)
    Officer
    2008-03-20 ~ 2012-03-21
    IIF 40 - director → ME
    2008-03-20 ~ 2012-03-21
    IIF 126 - secretary → ME
  • 16
    SHELL EXPLORATION AND PRODUCTION OMAN LIMITED - 2018-04-06
    SHELL OMAN TRADING COMPANY LIMITED - 2005-06-21
    3rd Floor 5 Lloyds Avenue, London, England
    Corporate (5 parents)
    Officer
    2019-06-05 ~ 2020-06-08
    IIF 91 - director → ME
  • 17
    3rd Floor 5 Lloyds Avenue, London
    Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 87 - director → ME
  • 18
    3rd Floor 5 Lloyds Avenue, London
    Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 85 - director → ME
  • 19
    'holders', Holders Lane, Aston End, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    10,239 GBP2023-06-30
    Officer
    2007-04-18 ~ 2007-08-01
    IIF 121 - director → ME
  • 20
    B & A 0312 LIMITED - 2003-06-13
    24 Conduit Place, London
    Dissolved corporate (1 parent)
    Officer
    2003-06-13 ~ 2007-10-01
    IIF 122 - director → ME
  • 21
    METROPOLIS AUDIO VISUAL & SPECIAL EFFECTS LIMITED - 2002-04-09
    SKILLDESIGN LIMITED - 1997-06-12
    24 Conduit Place, London
    Dissolved corporate (1 parent)
    Officer
    1997-05-30 ~ 2007-10-01
    IIF 120 - director → ME
  • 22
    3rd Floor 5 Lloyds Avenue, London
    Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 89 - director → ME
  • 23
    3rd Floor 5 Lloyds Avenue, London
    Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 90 - director → ME
  • 24
    PROPERTY CARE SERVICES (MIDDLE) LIMITED - 2014-06-26
    PROPERTY CARE SERVICES (MIDLANDS) LIMITED - 2014-05-23
    SWITCH B&M LIMITED - 2014-04-23
    39 High Street, Orpington, Kent
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2016-04-13 ~ 2016-06-21
    IIF 106 - director → ME
  • 25
    QUANTEA SITE 2&3 LTD - 2021-04-26
    4385, 11893743 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -65,499 GBP2021-03-31
    Officer
    2020-12-09 ~ 2021-01-30
    IIF 132 - director → ME
  • 26
    Cranfield Innovation Centre University Way, Cranfield, Bedford, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    488,714 GBP2021-03-31
    Officer
    2016-02-03 ~ 2024-10-09
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-02
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    LIGHTING ENGINE SOLUTIONS LIMITED - 2021-08-24
    PROTOMOULD UK LIMITED - 2018-02-21
    QUANTUM AC LIMITED - 2017-05-17
    39 High Street, Orpington, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,742 GBP2022-07-31
    Officer
    2018-04-12 ~ 2021-08-23
    IIF 95 - director → ME
    2018-02-19 ~ 2018-04-10
    IIF 96 - director → ME
    Person with significant control
    2018-02-19 ~ 2018-04-10
    IIF 142 - Has significant influence or control OE
    2018-01-01 ~ 2021-08-23
    IIF 143 - Has significant influence or control OE
  • 28
    METROSIM LIMITED - 2005-02-18
    24 Conduit Place, London
    Dissolved corporate (1 parent)
    Officer
    1999-11-16 ~ 2007-10-01
    IIF 123 - director → ME
  • 29
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    679,031 GBP2022-07-29
    Officer
    2004-01-28 ~ 2004-07-22
    IIF 1 - director → ME
    2004-01-28 ~ 2004-07-22
    IIF 112 - secretary → ME
  • 30
    FACILITY PROPERTIES LIMITED - 1996-10-22
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved corporate (2 parents)
    Officer
    1996-09-17 ~ 2001-06-12
    IIF 108 - director → ME
  • 31
    LIGHTING ENGINE SERVICES LIMITED - 2020-03-13
    TYCOON LIMITED - 2018-02-15
    39 High Street, Orpington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,959 GBP2021-06-30
    Officer
    2018-02-15 ~ 2020-03-01
    IIF 94 - director → ME
    Person with significant control
    2018-02-15 ~ 2020-03-01
    IIF 141 - Has significant influence or control OE
  • 32
    The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2007-10-01 ~ 2008-01-24
    IIF 119 - director → ME
  • 33
    3rd Floor 5 Lloyds Avenue, London
    Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 86 - director → ME
  • 34
    3rd Floor 5 Lloyds Avenue, London
    Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 88 - director → ME
  • 35
    The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved corporate
    Officer
    2012-07-27 ~ 2013-06-01
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.