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

Simms, Paul Francis

    Related profiles found in government register
  • Simms, Paul Francis
    British

    Registered addresses and corresponding companies
  • Simms, Paul Francis
    British legal and business consultant

    Registered addresses and corresponding companies
    • icon of address Whitefriars House, 6 Carmelite Street, London, EC4Y 0BS

      IIF 10
  • Simms, Paul Francis
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 12 Charles Harrod Court, 2 Somerville Avenue, London, SW13 8HH

      IIF 11
  • Simms, Paul Francis
    British lawyer born in May 1945

    Registered addresses and corresponding companies
    • icon of address 12 Charles Harrod Court, 2 Somerville Avenue, London, SW13 8HH

      IIF 12
  • Simms, Paul Francis
    British legal & businesss consultant born in May 1945

    Registered addresses and corresponding companies
    • icon of address Whitefriars House, 6 Carmelite Street, London, EC4Y 0BS

      IIF 13
  • Simms, Paul Francis
    British legal and business consultant born in May 1945

    Registered addresses and corresponding companies
  • Simms, Paul Francis
    British solicitor born in May 1945

    Registered addresses and corresponding companies
  • Simms, Paul Francis
    British solicitors born in May 1945

    Registered addresses and corresponding companies
    • icon of address Whitefriars House, 6 Carmelite Street, London, EC4Y 0BS

      IIF 29
  • Simms, Paul Francis

    Registered addresses and corresponding companies
  • Simms, Paul Francis
    British consultant born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 William Hunt Mansions, 4 Somerville Avenue, London, SW13 8HT

      IIF 36
  • Simms, Paul Francis
    British lawyer born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 St Andrew's Hill, London, EC4V 5BY

      IIF 37
    • icon of address 36 William Hunt Mansions, 4 Somerville Avenue, London, SW13 8HT

      IIF 38
  • Simms, Paul Francis
    British legal & commercial consultant born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 St Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 39
  • Simms, Paul Francis
    British legal and business consultant born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Andrew's Hill, London, EC4V 5BY

      IIF 40
    • icon of address 17, Trinity Church Road, London, SW13 8ET, England

      IIF 41
    • icon of address 1st Floor, 1 St. Andrew's Hill, London, EC4V 5BY

      IIF 42
    • icon of address 36 William Hunt Mansions, 4 Somerville Avenue, London, SW13 8HT

      IIF 43 IIF 44
  • Simms, Paul Francis
    British legal and commercial consultan born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 St. Andrew's Hill, London, EC4V 5BY

      IIF 45
  • Simms, Paul Francis
    British legal and commercial consultant born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Andrew's Hill, London, EC4V 5BY

      IIF 46
    • icon of address 1st Floor, 1st Andrew's Hill, London, EC4V 5BY, Uk

      IIF 47
  • Simms, Paul Francis
    British legal consultant born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 St. Andrew's Hill, London, EC4V 5BY, Uk

      IIF 48 IIF 49 IIF 50
    • icon of address 1st Floor, 1 St Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 1st Floor, 1st St. Andrew's Hill, London, EC4V 5BY

      IIF 56
    • icon of address 36, William Hunt Mansions, 4 Somerville Avenue, London, SW13 8HT, United Kingdom

      IIF 57
    • icon of address 3rd Floor , 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 58
  • Simms, Paul Francis
    British management consultant born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Trinity Church Road, London, SW13 8ET, England

      IIF 59
  • Simms, Paul Francis
    British none born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Andrews Hill, London, EC4V 5BY, Uk

      IIF 60
    • icon of address First Floor 1, St. Andrew's Hill, London, EC4V 5BY, Uk

      IIF 61
  • Simms, Paul

    Registered addresses and corresponding companies
    • icon of address 17, Trinity Church Road, London, SW13 8ET, England

      IIF 62
  • Simms, Paul
    British business executive born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Trinity Church Road, London, SW13 8ET, England

      IIF 63
  • Simms, Paul Francis
    British business consultant born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Trinity Church Road, London, SW13 8ET, England

      IIF 64
    • icon of address First Floor, 1 St Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 65
  • Simms, Paul Francis
    British business executive born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Trinity Church Road, London, London, SW13 8ET, United Kingdom

      IIF 66
    • icon of address 17, Trinity Church Road, London, SW13 8ET, England

      IIF 67
  • Simms, Paul Francis
    British consultant born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower 42, 2nd Floor, Old Broad Street, London, EC2N 1HN, England

      IIF 68
  • Simms, Paul Francis
    British legal adviser born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, St Margarets Road, Edgware, Middlesex, HA8 9UU

      IIF 69
    • icon of address 17, Trinity Church Road, London, SW13 8ET, England

      IIF 70 IIF 71 IIF 72
    • icon of address Tower 42 International Financial Centre, 25 Old Broad Street, Floor 2, London, EC2N 1HN, England

      IIF 74
  • Simms, Paul Francis
    British legal advisor born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St. Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 75
  • Simms, Paul Francis
    British legal and business consultant born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Andrew's Hill, London, EC4V 5BY

      IIF 76
    • icon of address 1, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 77
    • icon of address 1 St. Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 78 IIF 79
    • icon of address 1 St. Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 80
  • Simms, Paul Francis
    British legal consultant born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 81
    • icon of address 1, St Andrew' Hill, London, EC4V 5BY, England

      IIF 82
    • icon of address 17, Trinity Church Road, London, SW13 8ET

      IIF 83
    • icon of address 1st Floor, 1 St Andrews Hill, London, EC4V 5BY

      IIF 84 IIF 85
    • icon of address 1st Floor, 1 St. Andrew's Hill, London, EC4V 5BY, Uk

      IIF 86 IIF 87
    • icon of address 1st Floor, 1 St. Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 88 IIF 89
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 91
    • icon of address Kemp House, 152 City Road, London, London, EC1V 2NX

      IIF 92
  • Simms, Paul Francis
    British legal director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6a Monteagle Court, Wakering Road, Barking, IG11 8PL

      IIF 93
    • icon of address 83, Warrington Road, Dagenham, RM8 3JL, England

      IIF 94 IIF 95
    • icon of address 17, Trinity Church Road, London, SW13 8ET, England

      IIF 96
  • Mr Paul Simms
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Trinity Church Road, London, SW13 8ET, England

      IIF 97
  • Mr Paul Simms
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Trinity Church Road, London, SW13 8ET, England

      IIF 98
  • Mr Paul Francis Simms
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Trinity Church Road, London, SW13 8ET, England

      IIF 99
    • icon of address 36 William Hunt Mansions, Somerville Avenue, London, SW13 8HT, England

      IIF 100
  • Mr Paul Francis Simms
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, St Margarets Road, Edgware, Middlesex, HA8 9UU

      IIF 101
    • icon of address 1, St Andrew' Hill, London, EC4V 5BY, England

      IIF 102
    • icon of address 1, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 103
    • icon of address 1, St. Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 104
    • icon of address 1 St. Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 105 IIF 106
    • icon of address 1 St. Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 107
    • icon of address 17, Trinity Church Road, London, SW13 8ET, England

      IIF 108 IIF 109 IIF 110
    • icon of address 1st Floor, 1 St Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 112
    • icon of address First Floor, 1 St Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 113
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 17 Trinity Church Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 62 - Secretary → ME
  • 2
    BECONTREE HEATH ISLAMIC SOCIETY (DAGENHAM CENTRAL MOSQUE) LIMITED - 2011-02-08
    icon of address 83 Warrington Road, Dagenham, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    110,997 GBP2023-12-31
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 95 - Director → ME
  • 3
    icon of address 17 Trinity Church Road, Barnes, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 88 - Director → ME
  • 4
    icon of address 1 St Andrew's Hill, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 76 - Director → ME
  • 5
    icon of address 1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 60 - Director → ME
  • 6
    icon of address Whitefriars House 2nd Floor, 6 Carmelite Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 17 Trinity Church Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 8
    DINATAR TRADING LIMITED - 2014-10-06
    icon of address 1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-12-16 ~ now
    IIF 28 - Director → ME
  • 10
    CITAX FINANCE LIMITED - 2021-11-26
    icon of address 17 Trinity Church Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 72 - Director → ME
  • 11
    B C DIRECTORS LIMITED - 2002-04-25
    METCO EUROPE LIMITED - 1997-09-17
    icon of address 1 Floor 1 St. Andrew's Hill, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 84 - Director → ME
  • 12
    icon of address 17 Trinity Church Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -3,742 GBP2023-12-31
    Officer
    icon of calendar 2013-07-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 13
    CITILEGAL INVESTMENTS LIMITED - 2018-06-29
    icon of address 1 St. Andrew's Hill, St. Andrew's Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 14
    BC NOMINEES LIMITED - 2002-04-25
    icon of address 1st Floor 1 St. Andrew's Hill, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 71 - Director → ME
  • 15
    CITILEGAL INVESTMENT LIMITED - 2023-02-27
    VN CONSULTANTS LIMITED - 2021-11-05
    VETERANS HEALTH ORGANISATION LIMITED - 2021-09-30
    icon of address 17 Trinity Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2023-01-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 16
    B C SECRETARIES LIMITED - 2002-04-25
    IFC-VEK EUROPE LIMITED - 1997-09-04
    icon of address 1st Floor 1 St. Andrew's Hill, London
    Dissolved Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 85 - Director → ME
  • 17
    icon of address 1st Floor 1 St. Andrew's Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 52 - Director → ME
  • 18
    icon of address 1st Floor 1st St. Andrew's Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 56 - Director → ME
  • 19
    icon of address 1 St. Andrew's Hill, St. Andrew's Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 20
    icon of address 1st Floor 1 St. Andrew's Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,955 GBP2020-09-30
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 45 - Director → ME
  • 21
    icon of address 17 Trinity Church Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,765 GBP2019-12-31
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 40 - Director → ME
  • 22
    NEUROGIFTED LIMITED - 2024-07-18
    icon of address Tower 42 International Financial Centre, 25 Old Broad Street, Floor 2, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 74 - Director → ME
  • 23
    icon of address 1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 86 - Director → ME
  • 24
    JURBY ENTERPRISES UK LIMITED - 2005-06-10
    BARLEYVALE LIMITED - 1993-09-27
    icon of address Studio F2 80 Abbey Road, The Granary, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,651,178 GBP2023-12-31
    Officer
    icon of calendar 2011-06-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
    IIF 100 - Has significant influence or control as a member of a firmOE
  • 25
    AZURE FUNDING LIMITED - 2018-05-17
    icon of address 1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 51 - Director → ME
  • 26
    icon of address 1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 39 - Director → ME
  • 27
    QURAN AND SUNNAH ACADEMY (BHIS) LTD. - 2012-11-29
    GARDENS OF QURAN AND SUNNAH PROJECT (BHIS) LTD - 2012-04-26
    icon of address 83 Warrington Road, Dagenham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    300,843 GBP2023-04-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 94 - Director → ME
  • 28
    icon of address 1st Floor 1 St. Andrew's Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 42 - Director → ME
  • 29
    icon of address First Floor, 1 St Andrew's Hill, St. Andrew's Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 65 - Director → ME
  • 30
    icon of address 17 Trinity Church Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 66 - Director → ME
  • 31
    icon of address 1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 50 - Director → ME
  • 32
    NEON LIFE SCIENCES LTD - 2024-02-20
    ZIO PHARMA LIMITED - 2023-04-06
    ZIO EUROPE LIMITED - 2021-09-01
    icon of address Tower 42, 2nd Floor Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 68 - Director → ME
Ceased 57
  • 1
    icon of address 1st Floor 1 St. Andrew's Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ 2015-01-02
    IIF 53 - Director → ME
  • 2
    EURONEX RENTALS LIMITED - 2017-09-18
    ACQUISITION 395445638 LIMITED - 2017-09-15
    EURONEX RENTALS LTD - 2017-09-14
    icon of address Trinty House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -163,952 GBP2018-03-31
    Officer
    icon of calendar 2018-10-09 ~ 2019-09-26
    IIF 81 - Director → ME
  • 3
    icon of address 4 Green Lane, Worcester Park, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-24 ~ 2001-08-18
    IIF 21 - Director → ME
  • 4
    CITAX INVESTMENTS LIMITED - 2022-09-20
    CITAX HOLDINGS LTD - 2021-05-13
    LUMINOR HOLDINGS LIMITED - 2021-02-11
    INNOVATIVE WATER SOLUTIONS LIMITED - 2020-06-22
    NORTHERN DISCOVERY LIMITED - 2019-12-04
    icon of address Tower 42, 2nd Floor Old Broad Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-12-02 ~ 2021-01-29
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2021-01-29
    IIF 102 - Ownership of shares – 75% or more OE
  • 5
    TECHNOPLUS EUROPE LIMITED - 2015-02-21
    icon of address 1st Floor 1st Andrew's Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-16 ~ 2017-09-21
    IIF 47 - Director → ME
  • 6
    icon of address 1 St Andrew's Hill, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2012-11-27 ~ 2019-09-18
    IIF 55 - Director → ME
  • 7
    icon of address Whitefriars House 2nd Floor, 6 Carmelite Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-11-13
    IIF 7 - Secretary → ME
  • 8
    icon of address 1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2015-01-01
    IIF 49 - Director → ME
  • 9
    icon of address Searl House, 92,chiswick Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-11-30
    IIF 22 - Director → ME
  • 10
    icon of address Whitefriars House, 2nd Floor, 6 Carmelite Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2003-06-30
    IIF 12 - Director → ME
  • 11
    B C DIRECTORS LIMITED - 2002-04-25
    METCO EUROPE LIMITED - 1997-09-17
    icon of address 1 Floor 1 St. Andrew's Hill, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 1997-09-09 ~ 2008-04-07
    IIF 43 - Director → ME
    icon of calendar 1996-06-26 ~ 1997-09-09
    IIF 3 - Secretary → ME
  • 12
    icon of address 17 Trinity Church Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -3,742 GBP2023-12-31
    Officer
    icon of calendar 2003-09-16 ~ 2008-04-07
    IIF 15 - Director → ME
  • 13
    BC NOMINEES LIMITED - 2002-04-25
    icon of address 1st Floor 1 St. Andrew's Hill, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 1999-07-14 ~ 2008-04-07
    IIF 44 - Director → ME
  • 14
    CITILEGAL INVESTMENT LIMITED - 2023-02-27
    VN CONSULTANTS LIMITED - 2021-11-05
    VETERANS HEALTH ORGANISATION LIMITED - 2021-09-30
    icon of address 17 Trinity Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2021-09-28
    IIF 67 - Director → ME
  • 15
    B C SECRETARIES LIMITED - 2002-04-25
    IFC-VEK EUROPE LIMITED - 1997-09-04
    icon of address 1st Floor 1 St. Andrew's Hill, London
    Dissolved Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 1997-08-21 ~ 2008-04-07
    IIF 14 - Director → ME
    icon of calendar 1996-07-16 ~ 2008-10-14
    IIF 10 - Secretary → ME
  • 16
    SUNWORLD (BEACH VILLAS) LIMITED - 2013-07-16
    ELLISPACE LIMITED - 1995-04-03
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-20 ~ 1996-07-31
    IIF 4 - Secretary → ME
  • 17
    THOMAS COOK BROKING LIMITED - 2015-05-11
    JMC BROKING LIMITED - 2003-08-19
    SUNWORLD BROKING LIMITED - 1999-08-31
    ROUGEMONT PROPERTIES LIMITED - 1996-01-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-22 ~ 1996-07-31
    IIF 11 - Secretary → ME
  • 18
    COMBE DEVELOPMENTS LIMITED - 1996-03-06
    icon of address 21 Bedford Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-25 ~ 1996-02-27
    IIF 19 - Director → ME
  • 19
    icon of address 1st Floor 1 St. Andrew's Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,955 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 112 - Has significant influence or control OE
  • 20
    icon of address 19, Milton Road East, Milton Road East, Lowestoft, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-02-28
    Officer
    icon of calendar 2023-10-28 ~ 2024-02-07
    IIF 83 - Director → ME
    icon of calendar 2021-02-05 ~ 2023-09-10
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2023-09-10
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 21
    THE FORUM OF MOBILITY CENTRES - 2016-07-12
    MOBILITY CENTRE SUPPORT ASSOCIATION - 1999-05-17
    icon of address The Old Carriage Works, Moresk Road, Truro, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-05-15
    IIF 23 - Director → ME
    icon of calendar ~ 1998-05-15
    IIF 6 - Secretary → ME
  • 22
    DRURY CONSTRUCTION LIMITED - 1995-03-06
    icon of address 11 Chandlers Way, South Woodham Ferrers, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,885 GBP2024-09-30
    Officer
    icon of calendar 1995-06-01 ~ 1999-07-06
    IIF 26 - Director → ME
  • 23
    CITAX ENERGY LIMITED - 2022-09-20
    CITAX VENTURES LIMITED - 2018-06-22
    HOUSE OF TROY LIMITED - 2017-03-16
    icon of address Tower 42, 2nd Floor Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,008 GBP2020-12-31
    Officer
    icon of calendar 2016-11-28 ~ 2017-05-24
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2017-05-24
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 24
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-12-09
    IIF 13 - Director → ME
    icon of calendar ~ 2005-12-09
    IIF 9 - Secretary → ME
  • 25
    PANTHEON GLOBAL LIMITED - 2007-03-22
    MAGNA SPORTS AND MEDIA LIMITED - 2006-05-10
    icon of address 68 St. Margarets Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2006-05-01
    IIF 38 - Director → ME
  • 26
    NEUROGIFTED LIMITED - 2024-07-18
    icon of address Tower 42 International Financial Centre, 25 Old Broad Street, Floor 2, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-09-15 ~ 2024-09-10
    IIF 109 - Ownership of shares – 75% or more OE
  • 27
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-04-20 ~ 1995-05-23
    IIF 24 - Director → ME
    icon of calendar 1995-04-20 ~ 2000-08-16
    IIF 31 - Secretary → ME
  • 28
    PRIME ENVIRO INTERNATIONAL HOLDINGS LIMITED - 2017-09-13
    TECHNOPLUS EUROPE LIMITED - 2012-08-16
    BELMONT CAPITAL CORPORATION LIMITED - 2012-04-24
    icon of address Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -319,162 GBP2020-02-28
    Officer
    icon of calendar 2010-05-24 ~ 2017-09-02
    IIF 46 - Director → ME
  • 29
    SC056962 LIMITED - 2016-10-26
    ECUADOR TRAVEL LIMITED - 1996-01-01
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-12-14 ~ 2004-06-30
    IIF 8 - Secretary → ME
  • 30
    icon of address The Office Suite, Den House, Den Promenade, Teignmouth, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2004-10-06
    IIF 27 - Director → ME
  • 31
    LASTING IMPRESSIONS (SPONSORS) LIMITED - 2000-04-12
    icon of address 1st Floor 10 Bloomsbury Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    345,307 GBP2024-12-31
    Officer
    icon of calendar 1996-10-24 ~ 1997-02-04
    IIF 30 - Secretary → ME
  • 32
    LOMASEDGE LIMITED - 2001-07-31
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-20 ~ 1996-07-31
    IIF 2 - Secretary → ME
  • 33
    JURBY ENTERPRISES UK LIMITED - 2005-06-10
    BARLEYVALE LIMITED - 1993-09-27
    icon of address Studio F2 80 Abbey Road, The Granary, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,651,178 GBP2023-12-31
    Officer
    icon of calendar 1994-06-08 ~ 2008-04-05
    IIF 25 - Director → ME
  • 34
    icon of address 1st Floor 1 St Andrew's Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-16 ~ 2017-08-08
    IIF 87 - Director → ME
  • 35
    THE LONDON COLLEGE OF BUSINESS LIMITED - 2021-09-09
    LONDON COLLEGE OF BUSINESS LIMITED - 2021-09-09
    icon of address Unit 6a, Monteagle Court, Wakering Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,365 GBP2023-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-08-31
    IIF 93 - Director → ME
    icon of calendar 2015-02-03 ~ 2015-12-31
    IIF 96 - Director → ME
  • 36
    SUNWORLD SAILING LIMITED - 1999-10-06
    icon of address Locksview, Brighton Marina, Brighton, East Sussex
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1994-11-23 ~ 1996-07-31
    IIF 33 - Secretary → ME
  • 37
    icon of address Fpr Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol, Avon
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-03-07
    IIF 16 - Director → ME
    icon of calendar 1994-12-31 ~ 2005-03-07
    IIF 35 - Secretary → ME
  • 38
    icon of address St John's Chambers, Love Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,681,000 GBP2025-04-30
    Officer
    icon of calendar 2009-04-23 ~ 2018-08-01
    IIF 37 - Director → ME
  • 39
    TERMFIELD PROPERTY MANAGEMENT LIMITED - 1990-02-15
    icon of address The Strawberry Tree, Cavendish, Road, St Georges Hill, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    5,982 GBP2024-03-31
    Officer
    icon of calendar 1993-01-05 ~ 1993-09-06
    IIF 20 - Director → ME
    icon of calendar ~ 1993-01-04
    IIF 34 - Secretary → ME
  • 40
    CITAX HOLDINGS LIMITED - 2021-02-03
    VALTI ENERGY TRADING LIMITED - 2017-05-30
    BERWICK TRADE LIMITED - 2014-03-20
    icon of address 1 St. Andrew's Hill, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,957 GBP2019-06-30
    Officer
    icon of calendar 2013-06-17 ~ 2017-05-26
    IIF 54 - Director → ME
  • 41
    icon of address Suite 111 Viglen House, 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ 2012-01-24
    IIF 61 - Director → ME
  • 42
    icon of address C12 Marquis Court Marquisway, Team Valley, Gateshead
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,786 GBP2019-12-31
    Officer
    icon of calendar 2018-10-08 ~ 2019-09-26
    IIF 58 - Director → ME
  • 43
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate
    Equity (Company account)
    -41,801 GBP2020-03-31
    Officer
    icon of calendar 2018-10-09 ~ 2019-10-01
    IIF 90 - Director → ME
  • 44
    SAREGAMA PLC - 2019-11-28
    RMI GLOBAL PLC - 1999-05-13
    icon of address Harrow Business Centre 429-433 Pinner Road, North Harrow, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,985 GBP2021-03-31
    Officer
    icon of calendar 1999-05-18 ~ 2008-04-18
    IIF 29 - Director → ME
  • 45
    CAPITAL GLOBAL INVESTMENT LIMITED - 2018-01-31
    icon of address 1/ 102 Netherwood Road, London
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -31,794 GBP2024-05-31
    Officer
    icon of calendar 2017-05-02 ~ 2019-08-15
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2018-06-01
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 46
    icon of address 17 Trinity Church Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2023-03-16 ~ 2023-09-10
    IIF 70 - Director → ME
    icon of calendar 2022-10-03 ~ 2022-11-21
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ 2023-09-10
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 47
    icon of address C/o Charles Wakeling & Co, 231 Vauxhall Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    256,816 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-07-18
    IIF 32 - Secretary → ME
  • 48
    icon of address 20 New Cavendish Street, Flat 4, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 1996-07-22 ~ 1996-07-23
    IIF 17 - Director → ME
  • 49
    icon of address 1st Floor 1 St. Andrew's Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2008-03-05
    IIF 36 - Director → ME
  • 50
    icon of address First Floor, 1 St Andrew's Hill, St. Andrew's Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-08-06
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 51
    THOMAS COOK TOUR OPERATIONS LIMITED - 2007-11-01
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-07-31
    IIF 5 - Secretary → ME
  • 52
    TRANSLATE MY LAW (UK) LIMITED - 2013-12-03
    icon of address 4385, 08745947 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -35,982 GBP2021-10-31
    Officer
    icon of calendar 2018-10-11 ~ 2019-09-20
    IIF 92 - Director → ME
  • 53
    CITAX CAPITAL LIMITED - 2023-02-15
    CITAX UK LIMITED - 2020-03-16
    icon of address Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    32,000 GBP2021-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2020-10-15
    IIF 75 - Director → ME
    icon of calendar 2019-05-02 ~ 2020-03-02
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-03-02
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 54
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,630 GBP2022-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-09-26
    IIF 91 - Director → ME
  • 55
    ACCELERATED CONCEPTS LIMITED - 2011-08-11
    PHEON VENTURES LIMITED - 2007-07-03
    WG ROSSITER & CO LIMITED - 1996-03-06
    TEMPESTPROOF LIMITED - 1995-01-03
    icon of address 1st Floor 236 Gray's Inn Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -142,509 GBP2015-12-31
    Officer
    icon of calendar 1997-03-28 ~ 2003-02-03
    IIF 1 - Secretary → ME
  • 56
    icon of address Flat 1 431 North End Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2016-11-17 ~ 2022-01-31
    IIF 89 - Director → ME
  • 57
    NEON LIFE SCIENCES LTD - 2024-02-20
    ZIO PHARMA LIMITED - 2023-04-06
    ZIO EUROPE LIMITED - 2021-09-01
    icon of address Tower 42, 2nd Floor Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-02-26 ~ 2020-12-30
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.