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

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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 85 North East Road, Sholing, Southampton, Hampshire, SO19 8AF

      IIF 34
    • icon of address 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
    • icon of address 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
    • icon of address 99 Bishopsgate, C/o Quantum Capital Investors Limited, London, EC2M 3XD, United Kingdom

      IIF 37
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Office 2, Tweed House, Park Lane, Swanley, BR8 8DT, England

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

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

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

      IIF 49 IIF 50 IIF 51
    • icon of address 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
    • icon of address 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
    • icon of address 110, Bishopsgate, London, EC2N 4AY, England

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

      IIF 63
    • icon of address 99, Bishopsgate, London, EC2M 3XD, England

      IIF 64
    • icon of address 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
    • icon of address Stable Cottage West, Somerley, Ringwood, BH24 3PL, England

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

    Resident in England

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

      IIF 67
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 30, Lightfoot Road, London, N8 7JN, England

      IIF 79
    • icon of address 3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE, United Kingdom

      IIF 80 IIF 81
    • icon of address 99, Bishopsgate, London, EC2M 3XD, England

      IIF 82
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 83
  • Harris, Simon Jonathan
    British financial consultant born in February 1977

    Resident in England

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

      IIF 84
  • 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
    • icon of address 15, Lavender Close, Leatherhead, Surrey, KT22 8LZ, England

      IIF 93
  • Harris, Simon Toby
    British company director born in January 1956

    Resident in England

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

      IIF 94
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 95
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 96 IIF 97
    • icon of address 36 Rushett Close, Thames Ditton, Rushett Close, Thames Ditton, KT7 0UT, England

      IIF 98 IIF 99
  • Harris, Simon Toby
    British director born in January 1956

    Resident in England

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

      IIF 100
  • Harris, Simon Toby
    British none born in January 1956

    Resident in England

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

      IIF 101
  • Harris, Simon
    British company director born in February 1977

    Resident in England

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

      IIF 102
  • Harris, Simon
    British financial consultant born in February 1977

    Resident in England

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

      IIF 103
  • Harris, Simon
    British none born in February 1977

    Resident in England

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

      IIF 104
  • Harris, Simon Jonathan
    British director born in August 1988

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 107
  • Harris, Simon
    British director born in January 1956

    Resident in England

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

      IIF 108
  • Harris, Simon
    British company director born in February 1963

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

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

    Resident in England

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

      IIF 110
  • Harris, Simon
    British managing director born in March 1971

    Resident in England

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

      IIF 111
  • Harris, Simon
    British senior market analyst born in March 1971

    Resident in England

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

      IIF 112
  • Harris, Simon John
    British

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

      IIF 113
  • Harris, Simon John
    British company director

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

      IIF 114
  • Mr Simon Mark Harris
    British born in July 1963

    Resident in United Kingdom

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

      IIF 115
    • icon of address 1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, PO11 0FG, United Kingdom

      IIF 116
    • icon of address 5 Upper Stables, Parkfield Way, 1, Haywards Heath, West Sussex, RH16 4TA

      IIF 117
    • icon of address 1 West Street, Lewes, BN7 2NZ, United Kingdom

      IIF 118
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 119
  • Harris, Simon
    British builder born in July 1963

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

      IIF 120
  • Harris, Simon
    British a v consultant born in January 1956

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

      IIF 121
  • Harris, Simon
    British director born in January 1956

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

      IIF 122
  • Harris, Simon
    British lighting consultant born in January 1956

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

      IIF 123
  • Harris, Simon
    British managing director born in January 1956

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

      IIF 124
  • Harris, Simon Jonathan
    born in February 1977

    Resident in England

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

      IIF 125
  • Harris, Simon
    British

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

      IIF 126
  • Harris, Simon
    British senior market analyst

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

      IIF 127
  • Mr Simon Harris
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Cottage West, Somerley, Ringwood, BH24 3PL, England

      IIF 128
  • Mr Simon Harris
    British born in February 1965

    Resident in England

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

      IIF 129
  • Mr Simon Harris
    British born in February 1977

    Resident in England

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

      IIF 130
  • Simon Harris
    British born in July 1963

    Resident in England

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

      IIF 131
  • Mr Simon Harris
    British born in March 1971

    Resident in England

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

      IIF 132
  • Harris, Simon
    South African company director born in July 1963

    Resident in South Africa

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

      IIF 133
  • Mr Simon Harris
    British born in January 2017

    Resident in England

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

      IIF 134
  • 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
    • icon of address 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 142
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 143
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 144 IIF 145
    • icon of address 36 Rushett Close, Thames Ditton, Rushett Close, Thames Ditton, KT7 0UT, England

      IIF 146 IIF 147
  • Mr Simon Jonathan Harris
    British born in August 1988

    Resident in England

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

      IIF 148
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office 2 Tweed House, Park Lane, Swanley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,201 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154 GBP2024-03-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    335 GBP2024-03-31
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 85 North East Road, Sholing, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 2 Beta Building Willments Industrial Estate, Hazel Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-11 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2006-07-11 ~ dissolved
    IIF 126 - Secretary → ME
  • 9
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 134 - Has significant influence or controlOE
  • 10
    icon of address 99 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directorsOE
  • 11
    icon of address The Dock Hub, Wilbury Villas, Hove, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 12
    icon of address The Dock Hub, Wilbury Villas, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 69 - Director → ME
  • 13
    icon of address The Dock Hub, Wilbury Villas, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 68 - Director → ME
  • 14
    icon of address 1 West Street, Lewes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 104 Solent Business Centre, Millbrook Road West, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,083 GBP2019-03-31
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Dancastle Court 14 Arcadia Avenue, Finchley Central, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ now
    IIF 2 - Director → ME
    icon of calendar 2001-08-16 ~ now
    IIF 114 - Secretary → ME
  • 17
    icon of address 179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2016-12-31 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 142 - Has significant influence or controlOE
  • 18
    icon of address Tosca Roman Road, Aldington, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 4 - Director → ME
  • 19
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 110 Station Road, Chingford, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130,146 GBP2025-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 104 - Director → ME
  • 21
    INTEX MANAGEMENT SERVICES (EBT) LIMITED - 2013-04-10
    icon of address Canon View Thurleigh Road, Milton Ernest, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 112 - Director → ME
  • 22
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 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
    icon of calendar 2014-08-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 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
    icon of calendar 2014-10-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 72 - Director → ME
  • 30
    icon of address 36 Rushett Close, Thames Ditton, Rushett Close, Thames Ditton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -188,176 GBP2024-06-29
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 147 - Has significant influence or controlOE
  • 31
    icon of address 36 Rushett Close, Thames Ditton, Rushett Close, Thames Ditton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 93 - Director → ME
  • 33
    icon of address 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 39 - Director → ME
  • 34
    icon of address 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
    icon of calendar 2020-03-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directorsOE
  • 35
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 99 Bishopsgate C/o Quantum Capital Investors Limited, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,173 GBP2024-11-30
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 74 - Director → ME
  • 38
    FOLKESTONE HARBOUR PROPERTY ONE LIMITED - 2019-07-18
    LBSH (CANNONGATE) LIMITED - 2017-07-21
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,246 GBP2024-02-28
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -46,900 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    455,001 GBP2024-08-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 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
    icon of calendar 2020-09-10 ~ dissolved
    IIF 84 - Director → ME
  • 44
    QUANTEA SITE 2&3 LTD - 2021-04-26
    icon of address 4385, 11893743 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -65,499 GBP2021-03-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Has significant influence or controlOE
  • 45
    icon of address 101 Hornsey Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 5 Upper Stables Parkfield Way, 1, Haywards Heath, West Sussex
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 36-38 Cornhill, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 125 - LLP Member → ME
  • 51
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -120,315 GBP2018-03-31
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 99 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Chestnuts Capel Road, Upper Ruckinge, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    IIF 3 - Director → ME
  • 57
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 27 - Director → ME
  • 58
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 70 - Director → ME
  • 59
    icon of address The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 32 - Director → ME
  • 60
    icon of address Stable Cottage West, Somerley, Ringwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-01
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -724 GBP2024-04-30
    Officer
    icon of calendar 2012-01-16 ~ 2022-01-14
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-01-09
    IIF 141 - Has significant influence or control OE
  • 2
    FOSTER WHEELER ENERGY LIMITED - 2015-01-16
    FOSTER WHEELER (OVERSEAS) LIMITED - 1980-12-31
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-17 ~ 2024-10-11
    IIF 110 - Director → ME
  • 3
    BRIGHTER DESIGN INNOVATIONS LTD. - 2012-10-29
    icon of address 23 Church Street, Rickmansworth, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,091 GBP2024-12-31
    Officer
    icon of calendar 2011-12-21 ~ 2014-04-30
    IIF 101 - Director → ME
  • 4
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -552 GBP2015-12-31
    Officer
    icon of calendar 2016-01-28 ~ 2016-05-19
    IIF 108 - Director → ME
  • 5
    icon of address 3rd Floor 5 Lloyds Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2020-06-08
    IIF 81 - Director → ME
  • 6
    icon of address 20 Seymour Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    617,427 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2020-06-08
    IIF 80 - Director → ME
  • 7
    CDL ONE LIMITED - 2018-09-18
    icon of address 49 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,900 GBP2021-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2017-12-21
    IIF 78 - Director → ME
  • 8
    icon of address Suite F25 The Business Centre, Priority Business Park, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address 179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,901 GBP2017-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF 106 - Director → ME
    icon of calendar 2014-08-10 ~ 2015-11-10
    IIF 100 - Director → ME
  • 10
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 85 - Director → ME
  • 11
    icon of address 3-5 Huxley Close, Wellingborough, Northants, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2012-03-21
    IIF 41 - Director → ME
  • 12
    icon of address The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-27 ~ 2013-06-01
    IIF 29 - Director → ME
  • 13
    icon of address The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-18 ~ 2013-06-01
    IIF 28 - Director → ME
  • 14
    icon of address 3-5 Huxley Close, Wellingborough, Northants, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2012-03-21
    IIF 42 - Director → ME
  • 15
    icon of address 3-5 Huxley Close, Wellingborough, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2012-03-21
    IIF 40 - Director → ME
    icon of calendar 2008-03-20 ~ 2012-03-21
    IIF 127 - Secretary → ME
  • 16
    SHELL EXPLORATION AND PRODUCTION OMAN LIMITED - 2018-04-06
    SHELL OMAN TRADING COMPANY LIMITED - 2005-06-21
    icon of address 3rd Floor 5 Lloyds Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2020-06-08
    IIF 92 - Director → ME
  • 17
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 88 - Director → ME
  • 18
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 86 - Director → ME
  • 19
    icon of address 'holders', Holders Lane, Aston End, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,616 GBP2024-06-30
    Officer
    icon of calendar 2007-04-18 ~ 2007-08-01
    IIF 122 - Director → ME
  • 20
    B & A 0312 LIMITED - 2003-06-13
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-13 ~ 2007-10-01
    IIF 123 - Director → ME
  • 21
    METROPOLIS AUDIO VISUAL & SPECIAL EFFECTS LIMITED - 2002-04-09
    SKILLDESIGN LIMITED - 1997-06-12
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-30 ~ 2007-10-01
    IIF 121 - Director → ME
  • 22
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 90 - Director → ME
  • 23
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 91 - 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
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2016-04-13 ~ 2016-06-21
    IIF 107 - Director → ME
  • 25
    QUANTEA SITE 2&3 LTD - 2021-04-26
    icon of address 4385, 11893743 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -65,499 GBP2021-03-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-01-30
    IIF 133 - Director → ME
  • 26
    icon of address Cranfield Innovation Centre University Way, Cranfield, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    488,714 GBP2021-03-31
    Officer
    icon of calendar 2016-02-03 ~ 2024-10-09
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-02
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PROTOMOULD UK LIMITED - 2018-02-21
    QUANTUM AC LIMITED - 2017-05-17
    LIGHTING ENGINE SOLUTIONS LIMITED - 2021-08-24
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,742 GBP2022-07-31
    Officer
    icon of calendar 2018-04-12 ~ 2021-08-23
    IIF 96 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-04-10
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-08-23
    IIF 145 - Has significant influence or control OE
    icon of calendar 2018-02-19 ~ 2018-04-10
    IIF 144 - Has significant influence or control OE
  • 28
    METROSIM LIMITED - 2005-02-18
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-16 ~ 2007-10-01
    IIF 124 - Director → ME
  • 29
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    679,031 GBP2022-07-29
    Officer
    icon of calendar 2004-01-28 ~ 2004-07-22
    IIF 1 - Director → ME
    icon of calendar 2004-01-28 ~ 2004-07-22
    IIF 113 - Secretary → ME
  • 30
    FACILITY PROPERTIES LIMITED - 1996-10-22
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-17 ~ 2001-06-12
    IIF 109 - Director → ME
  • 31
    LIGHTING ENGINE SERVICES LIMITED - 2020-03-13
    TYCOON LIMITED - 2018-02-15
    icon of address 39 High Street, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,959 GBP2021-06-30
    Officer
    icon of calendar 2018-02-15 ~ 2020-03-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2020-03-01
    IIF 143 - Has significant influence or control OE
  • 32
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2008-01-24
    IIF 120 - Director → ME
  • 33
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 87 - Director → ME
  • 34
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 89 - Director → ME
  • 35
    icon of address The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-27 ~ 2013-06-01
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.