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 consultant born in May 1945

    Resident in England

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

      IIF 1
  • Simms, Paul Francis
    British lawyer born in May 1945

    Resident in England

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

      IIF 2
    • 36 William Hunt Mansions, 4 Somerville Avenue, London, SW13 8HT

      IIF 3
  • Simms, Paul Francis
    British legal & commercial consultant born in May 1945

    Resident in England

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

      IIF 4
  • Simms, Paul Francis
    British legal and business consultant born in May 1945

    Resident in England

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

      IIF 5
    • 17, Trinity Church Road, London, SW13 8ET, England

      IIF 6
    • 1st Floor, 1 St. Andrew's Hill, London, EC4V 5BY

      IIF 7
    • 36 William Hunt Mansions, 4 Somerville Avenue, London, SW13 8HT

      IIF 8 IIF 9
  • Simms, Paul Francis
    British legal and commercial consultan born in May 1945

    Resident in England

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

      IIF 10
  • Simms, Paul Francis
    British legal and commercial consultant born in May 1945

    Resident in England

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

      IIF 11
    • 1st Floor, 1st Andrew's Hill, London, EC4V 5BY, Uk

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

    Resident in England

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

      IIF 13 IIF 14 IIF 15
    • 1st Floor, 1 St Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 1st Floor, 1st St. Andrew's Hill, London, EC4V 5BY

      IIF 21
    • 36, William Hunt Mansions, 4 Somerville Avenue, London, SW13 8HT, United Kingdom

      IIF 22
    • 3rd Floor , 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 23
  • Simms, Paul Francis
    British management consultant born in May 1945

    Resident in England

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

      IIF 24
  • Simms, Paul Francis
    British none born in May 1945

    Resident in England

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

      IIF 25
    • First Floor 1, St. Andrew's Hill, London, EC4V 5BY, Uk

      IIF 26
  • Simms, Paul Francis
    British lawyer born in May 1945

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

      IIF 27
  • Simms, Paul Francis
    British legal & businesss consultant born in May 1945

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

      IIF 28
  • 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
    • Whitefriars House, 6 Carmelite Street, London, EC4Y 0BS

      IIF 44
  • Simms, Paul
    British business executive born in May 1945

    Resident in England

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

      IIF 45
  • Mr Paul Francis Simms
    British born in May 1945

    Resident in England

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

      IIF 46
    • 36 William Hunt Mansions, Somerville Avenue, London, SW13 8HT, England

      IIF 47
  • Mr Paul Simms
    British born in May 1945

    Resident in England

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

      IIF 48
  • Simms, Paul Francis
    British business consultant born in May 1945

    Resident in United Kingdom

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

      IIF 49
    • First Floor, 1 St Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 50
  • Simms, Paul Francis
    British business executive born in May 1945

    Resident in United Kingdom

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

      IIF 51
    • 17, Trinity Church Road, London, SW13 8ET, England

      IIF 52
  • Simms, Paul Francis
    British consultant born in May 1945

    Resident in United Kingdom

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

      IIF 53
  • Simms, Paul Francis
    British legal adviser born in May 1945

    Resident in United Kingdom

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

      IIF 54
    • 17, Trinity Church Road, London, SW13 8ET, England

      IIF 55 IIF 56 IIF 57
    • Tower 42 International Financial Centre, 25 Old Broad Street, Floor 2, London, EC2N 1HN, England

      IIF 59
  • Simms, Paul Francis
    British legal advisor born in May 1945

    Resident in United Kingdom

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

      IIF 60
  • Simms, Paul Francis
    British legal and business consultant born in May 1945

    Resident in United Kingdom

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

      IIF 61
    • 1, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 62
    • 1 St. Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 63 IIF 64
    • 1 St. Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 65
  • Simms, Paul Francis
    British legal consultant born in May 1945

    Resident in United Kingdom

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

      IIF 66
    • 1, St Andrew' Hill, London, EC4V 5BY, England

      IIF 67
    • 17, Trinity Church Road, London, SW13 8ET

      IIF 68
    • 1st Floor, 1 St Andrews Hill, London, EC4V 5BY

      IIF 69 IIF 70
    • 1st Floor, 1 St. Andrew's Hill, London, EC4V 5BY, Uk

      IIF 71 IIF 72
    • 1st Floor, 1 St. Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 73 IIF 74
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 76
    • Kemp House, 152 City Road, London, London, EC1V 2NX

      IIF 77
  • Simms, Paul Francis
    British legal director born in May 1945

    Resident in United Kingdom

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

      IIF 78
    • 83, Warrington Road, Dagenham, RM8 3JL, England

      IIF 79 IIF 80
    • 17, Trinity Church Road, London, SW13 8ET, England

      IIF 81
  • Mr Paul Simms
    British born in April 1945

    Resident in England

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

      IIF 82
  • Simms, Paul Francis
    British

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

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

      IIF 92
  • Simms, Paul Francis
    British solicitor

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

      IIF 93
  • Simms, Paul Francis

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

    Resident in United Kingdom

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

      IIF 100
    • 1, St Andrew' Hill, London, EC4V 5BY, England

      IIF 101
    • 1, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 102
    • 1, St. Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 103
    • 1 St. Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 104 IIF 105
    • 1 St. Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 106
    • 17, Trinity Church Road, London, SW13 8ET, England

      IIF 107 IIF 108 IIF 109
    • 1st Floor, 1 St Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 111
    • First Floor, 1 St Andrew's Hill, St. Andrew's Hill, London, EC4V 5BY, United Kingdom

      IIF 112
  • Simms, Paul

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

      IIF 113
child relation
Offspring entities and appointments
Active 32
  • 1
    17 Trinity Church Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-04-13 ~ dissolved
    IIF 113 - secretary → ME
  • 2
    BECONTREE HEATH ISLAMIC SOCIETY (DAGENHAM CENTRAL MOSQUE) LIMITED - 2011-02-08
    83 Warrington Road, Dagenham, Essex
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    110,997 GBP2023-12-31
    Officer
    2016-11-22 ~ now
    IIF 80 - director → ME
  • 3
    17 Trinity Church Road, Barnes, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2015-06-19 ~ now
    IIF 73 - director → ME
  • 4
    1 St Andrew's Hill, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-04-14 ~ dissolved
    IIF 61 - director → ME
  • 5
    1st Floor 1 St Andrew's Hill, London
    Dissolved corporate (6 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 25 - director → ME
  • 6
    Whitefriars House 2nd Floor, 6 Carmelite Street, London
    Corporate (3 parents)
    Officer
    ~ now
    IIF 33 - director → ME
  • 7
    17 Trinity Church Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    DINATAR TRADING LIMITED - 2014-10-06
    1st Floor 1 St Andrew's Hill, London
    Dissolved corporate (2 parents)
    Officer
    2014-01-08 ~ dissolved
    IIF 13 - director → ME
  • 9
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (4 parents)
    Officer
    1996-12-16 ~ now
    IIF 43 - director → ME
  • 10
    CITAX FINANCE LIMITED - 2021-11-26
    17 Trinity Church Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2022-11-14 ~ dissolved
    IIF 57 - director → ME
  • 11
    B C DIRECTORS LIMITED - 2002-04-25
    METCO EUROPE LIMITED - 1997-09-17
    1 Floor 1 St. Andrew's Hill, London
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2009-09-01 ~ dissolved
    IIF 69 - director → ME
  • 12
    17 Trinity Church Road, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -3,742 GBP2023-12-31
    Officer
    2013-07-05 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 13
    CITILEGAL INVESTMENTS LIMITED - 2018-06-29
    1 St. Andrew's Hill, St. Andrew's Hill, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-10-27 ~ 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
  • 14
    BC NOMINEES LIMITED - 2002-04-25
    1st Floor 1 St. Andrew's Hill, London
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2021-09-20 ~ dissolved
    IIF 56 - director → ME
  • 15
    CITILEGAL INVESTMENT LIMITED - 2023-02-27
    VN CONSULTANTS LIMITED - 2021-11-05
    VETERANS HEALTH ORGANISATION LIMITED - 2021-09-30
    17 Trinity Church Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-10-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    2023-01-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 16
    B C SECRETARIES LIMITED - 2002-04-25
    IFC-VEK EUROPE LIMITED - 1997-09-04
    1st Floor 1 St. Andrew's Hill, London
    Dissolved corporate (3 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2009-09-01 ~ dissolved
    IIF 70 - director → ME
  • 17
    1st Floor 1 St. Andrew's Hill, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2013-02-05 ~ dissolved
    IIF 17 - director → ME
  • 18
    1st Floor 1st St. Andrew's Hill, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 21 - director → ME
  • 19
    1 St. Andrew's Hill, St. Andrew's Hill, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-31 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 20
    1st Floor 1 St. Andrew's Hill, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,955 GBP2020-09-30
    Officer
    2011-03-23 ~ dissolved
    IIF 10 - director → ME
  • 21
    17 Trinity Church Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    32,765 GBP2019-12-31
    Officer
    2013-12-23 ~ dissolved
    IIF 5 - director → ME
  • 22
    NEUROGIFTED LIMITED - 2024-07-18
    Tower 42 International Financial Centre, 25 Old Broad Street, Floor 2, London, England
    Corporate (3 parents)
    Officer
    2023-07-07 ~ now
    IIF 59 - director → ME
  • 23
    1st Floor 1 St Andrew's Hill, London
    Dissolved corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 71 - director → ME
  • 24
    JURBY ENTERPRISES UK LIMITED - 2005-06-10
    BARLEYVALE LIMITED - 1993-09-27
    Studio F2 80 Abbey Road, The Granary, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    -1,651,178 GBP2023-12-31
    Officer
    2011-06-29 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 25
    AZURE FUNDING LIMITED - 2018-05-17
    1st Floor 1 St Andrew's Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    2015-05-11 ~ dissolved
    IIF 16 - director → ME
  • 26
    1st Floor 1 St Andrew's Hill, London
    Dissolved corporate (3 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 4 - director → ME
  • 27
    QURAN AND SUNNAH ACADEMY (BHIS) LTD. - 2012-11-29
    GARDENS OF QURAN AND SUNNAH PROJECT (BHIS) LTD - 2012-04-26
    83 Warrington Road, Dagenham, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    300,843 GBP2023-04-30
    Officer
    2016-11-22 ~ now
    IIF 79 - director → ME
  • 28
    1st Floor 1 St. Andrew's Hill, London
    Dissolved corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 7 - director → ME
  • 29
    First Floor, 1 St Andrew's Hill, St. Andrew's Hill, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 50 - director → ME
  • 30
    17 Trinity Church Road, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 51 - director → ME
  • 31
    1st Floor 1 St Andrew's Hill, London
    Dissolved corporate (3 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 15 - director → ME
  • 32
    NEON LIFE SCIENCES LTD - 2024-02-20
    ZIO PHARMA LIMITED - 2023-04-06
    ZIO EUROPE LIMITED - 2021-09-01
    Tower 42, 2nd Floor Old Broad Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2019-02-26 ~ now
    IIF 53 - director → ME
Ceased 57
  • 1
    1st Floor 1 St. Andrew's Hill, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-19 ~ 2015-01-02
    IIF 18 - director → ME
  • 2
    EURONEX RENTALS LIMITED - 2017-09-18
    ACQUISITION 395445638 LIMITED - 2017-09-15
    EURONEX RENTALS LTD - 2017-09-14
    Trinty House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -163,952 GBP2018-03-31
    Officer
    2018-10-09 ~ 2019-09-26
    IIF 66 - director → ME
  • 3
    4 Green Lane, Worcester Park, Surrey
    Dissolved corporate (2 parents)
    Officer
    1997-07-24 ~ 2001-08-18
    IIF 36 - 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
    Tower 42, 2nd Floor Old Broad Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2019-12-02 ~ 2021-01-29
    IIF 67 - director → ME
    Person with significant control
    2020-04-14 ~ 2021-01-29
    IIF 101 - Ownership of shares – 75% or more OE
  • 5
    TECHNOPLUS EUROPE LIMITED - 2015-02-21
    1st Floor 1st Andrew's Hill, London
    Dissolved corporate (3 parents)
    Officer
    2012-08-16 ~ 2017-09-21
    IIF 12 - director → ME
  • 6
    1 St Andrew's Hill, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2012-11-27 ~ 2019-09-18
    IIF 20 - director → ME
  • 7
    Whitefriars House 2nd Floor, 6 Carmelite Street, London
    Corporate (3 parents)
    Officer
    ~ 2001-11-13
    IIF 89 - secretary → ME
  • 8
    1st Floor 1 St Andrew's Hill, London
    Dissolved corporate (2 parents)
    Officer
    2013-11-27 ~ 2015-01-01
    IIF 14 - director → ME
  • 9
    Searl House, 92,chiswick Road, London
    Corporate (2 parents)
    Officer
    ~ 1992-11-30
    IIF 37 - director → ME
  • 10
    Whitefriars House, 2nd Floor, 6 Carmelite Street, London
    Corporate (3 parents)
    Officer
    2002-03-26 ~ 2003-06-30
    IIF 27 - director → ME
  • 11
    B C DIRECTORS LIMITED - 2002-04-25
    METCO EUROPE LIMITED - 1997-09-17
    1 Floor 1 St. Andrew's Hill, London
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    1997-09-09 ~ 2008-04-07
    IIF 8 - director → ME
    1996-06-26 ~ 1997-09-09
    IIF 85 - secretary → ME
  • 12
    17 Trinity Church Road, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -3,742 GBP2023-12-31
    Officer
    2003-09-16 ~ 2008-04-07
    IIF 30 - director → ME
  • 13
    BC NOMINEES LIMITED - 2002-04-25
    1st Floor 1 St. Andrew's Hill, London
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    1999-07-14 ~ 2008-04-07
    IIF 9 - director → ME
  • 14
    CITILEGAL INVESTMENT LIMITED - 2023-02-27
    VN CONSULTANTS LIMITED - 2021-11-05
    VETERANS HEALTH ORGANISATION LIMITED - 2021-09-30
    17 Trinity Church Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-01 ~ 2021-09-28
    IIF 52 - director → ME
  • 15
    B C SECRETARIES LIMITED - 2002-04-25
    IFC-VEK EUROPE LIMITED - 1997-09-04
    1st Floor 1 St. Andrew's Hill, London
    Dissolved corporate (3 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    1997-08-21 ~ 2008-04-07
    IIF 29 - director → ME
    1996-07-16 ~ 2008-10-14
    IIF 92 - secretary → ME
  • 16
    SUNWORLD (BEACH VILLAS) LIMITED - 2013-07-16
    ELLISPACE LIMITED - 1995-04-03
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    1995-03-20 ~ 1996-07-31
    IIF 86 - 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
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    1996-01-22 ~ 1996-07-31
    IIF 93 - secretary → ME
  • 18
    COMBE DEVELOPMENTS LIMITED - 1996-03-06
    21 Bedford Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1995-10-25 ~ 1996-02-27
    IIF 34 - director → ME
  • 19
    1st Floor 1 St. Andrew's Hill, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,955 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 111 - Has significant influence or control OE
  • 20
    19, Milton Road East, Milton Road East, Lowestoft, Suffolk, England
    Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-02-28
    Officer
    2023-10-28 ~ 2024-02-07
    IIF 68 - director → ME
    2021-02-05 ~ 2023-09-10
    IIF 58 - director → ME
    Person with significant control
    2021-02-05 ~ 2023-09-10
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 21
    THE FORUM OF MOBILITY CENTRES - 2016-07-12
    MOBILITY CENTRE SUPPORT ASSOCIATION - 1999-05-17
    The Old Carriage Works, Moresk Road, Truro, England
    Corporate (13 parents, 1 offspring)
    Officer
    ~ 1998-05-15
    IIF 38 - director → ME
    ~ 1998-05-15
    IIF 88 - secretary → ME
  • 22
    DRURY CONSTRUCTION LIMITED - 1995-03-06
    11 Chandlers Way, South Woodham Ferrers, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,885 GBP2023-09-30
    Officer
    1995-06-01 ~ 1999-07-06
    IIF 41 - director → ME
  • 23
    CITAX ENERGY LIMITED - 2022-09-20
    CITAX VENTURES LIMITED - 2018-06-22
    HOUSE OF TROY LIMITED - 2017-03-16
    Tower 42, 2nd Floor Old Broad Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -41,008 GBP2020-12-31
    Officer
    2016-11-28 ~ 2017-05-24
    IIF 65 - director → ME
    Person with significant control
    2016-11-28 ~ 2017-05-24
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 24
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (3 parents)
    Officer
    ~ 2005-12-09
    IIF 28 - director → ME
    ~ 2005-12-09
    IIF 91 - secretary → ME
  • 25
    PANTHEON GLOBAL LIMITED - 2007-03-22
    MAGNA SPORTS AND MEDIA LIMITED - 2006-05-10
    68 St. Margarets Road, Edgware, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-03-31 ~ 2006-05-01
    IIF 3 - director → ME
  • 26
    NEUROGIFTED LIMITED - 2024-07-18
    Tower 42 International Financial Centre, 25 Old Broad Street, Floor 2, London, England
    Corporate (3 parents)
    Person with significant control
    2023-09-15 ~ 2024-09-10
    IIF 108 - Ownership of shares – 75% or more OE
  • 27
    One, Bartholomew Close, London, United Kingdom
    Corporate (5 parents)
    Officer
    1995-04-20 ~ 1995-05-23
    IIF 39 - director → ME
    1995-04-20 ~ 2000-08-16
    IIF 95 - secretary → ME
  • 28
    PRIME ENVIRO INTERNATIONAL HOLDINGS LIMITED - 2017-09-13
    TECHNOPLUS EUROPE LIMITED - 2012-08-16
    BELMONT CAPITAL CORPORATION LIMITED - 2012-04-24
    Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -319,162 GBP2020-02-28
    Officer
    2010-05-24 ~ 2017-09-02
    IIF 11 - director → ME
  • 29
    SC056962 LIMITED - 2016-10-26
    ECUADOR TRAVEL LIMITED - 1996-01-01
    7 Queens Gardens, Aberdeen
    Dissolved corporate (5 parents)
    Officer
    1995-12-14 ~ 2004-06-30
    IIF 90 - secretary → ME
  • 30
    The Office Suite, Den House, Den Promenade, Teignmouth, England
    Corporate (5 parents, 2 offsprings)
    Officer
    ~ 2004-10-06
    IIF 42 - director → ME
  • 31
    LASTING IMPRESSIONS (SPONSORS) LIMITED - 2000-04-12
    1st Floor 10 Bloomsbury Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    263,849 GBP2023-12-31
    Officer
    1996-10-24 ~ 1997-02-04
    IIF 94 - secretary → ME
  • 32
    LOMASEDGE LIMITED - 2001-07-31
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    1995-03-20 ~ 1996-07-31
    IIF 84 - secretary → ME
  • 33
    JURBY ENTERPRISES UK LIMITED - 2005-06-10
    BARLEYVALE LIMITED - 1993-09-27
    Studio F2 80 Abbey Road, The Granary, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    -1,651,178 GBP2023-12-31
    Officer
    1994-06-08 ~ 2008-04-05
    IIF 40 - director → ME
  • 34
    1st Floor 1 St Andrew's Hill, London
    Dissolved corporate (2 parents)
    Officer
    2015-06-16 ~ 2017-08-08
    IIF 72 - director → ME
  • 35
    THE LONDON COLLEGE OF BUSINESS LIMITED - 2021-09-09
    LONDON COLLEGE OF BUSINESS LIMITED - 2021-09-09
    Unit 6a, Monteagle Court, Wakering Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -24,365 GBP2023-12-31
    Officer
    2016-01-01 ~ 2018-08-31
    IIF 78 - director → ME
    2015-02-03 ~ 2015-12-31
    IIF 81 - director → ME
  • 36
    SUNWORLD SAILING LIMITED - 1999-10-06
    Locksview, Brighton Marina, Brighton, East Sussex
    Corporate (7 parents, 3 offsprings)
    Officer
    1994-11-23 ~ 1996-07-31
    IIF 97 - secretary → ME
  • 37
    Fpr Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol, Avon
    Corporate (5 parents)
    Officer
    ~ 2005-03-07
    IIF 31 - director → ME
    1994-12-31 ~ 2005-03-07
    IIF 99 - secretary → ME
  • 38
    St John's Chambers, Love Street, Chester, England
    Corporate (1 parent)
    Equity (Company account)
    38,681,000 GBP2024-04-30
    Officer
    2009-04-23 ~ 2018-08-01
    IIF 2 - director → ME
  • 39
    TERMFIELD PROPERTY MANAGEMENT LIMITED - 1990-02-15
    The Strawberry Tree, Cavendish, Road, St Georges Hill, Weybridge, Surrey
    Corporate (4 parents)
    Equity (Company account)
    5,982 GBP2024-03-31
    Officer
    1993-01-05 ~ 1993-09-06
    IIF 35 - director → ME
    ~ 1993-01-04
    IIF 98 - secretary → ME
  • 40
    CITAX HOLDINGS LIMITED - 2021-02-03
    VALTI ENERGY TRADING LIMITED - 2017-05-30
    BERWICK TRADE LIMITED - 2014-03-20
    1 St. Andrew's Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    -33,957 GBP2019-06-30
    Officer
    2013-06-17 ~ 2017-05-26
    IIF 19 - director → ME
  • 41
    Suite 111 Viglen House, 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-21 ~ 2012-01-24
    IIF 26 - director → ME
  • 42
    C12 Marquis Court Marquisway, Team Valley, Gateshead
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,786 GBP2019-12-31
    Officer
    2018-10-08 ~ 2019-09-26
    IIF 23 - director → ME
  • 43
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate
    Equity (Company account)
    -41,801 GBP2020-03-31
    Officer
    2018-10-09 ~ 2019-10-01
    IIF 75 - director → ME
  • 44
    SAREGAMA PLC - 2019-11-28
    RMI GLOBAL PLC - 1999-05-13
    Harrow Business Centre 429-433 Pinner Road, North Harrow, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    171,985 GBP2021-03-31
    Officer
    1999-05-18 ~ 2008-04-18
    IIF 44 - director → ME
  • 45
    CAPITAL GLOBAL INVESTMENT LIMITED - 2018-01-31
    1/ 102 Netherwood Road, London
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -31,794 GBP2024-05-31
    Officer
    2017-05-02 ~ 2019-08-15
    IIF 62 - director → ME
    Person with significant control
    2017-05-02 ~ 2018-06-01
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 46
    17 Trinity Church Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2023-03-16 ~ 2023-09-10
    IIF 55 - director → ME
    2022-10-03 ~ 2022-11-21
    IIF 24 - director → ME
    Person with significant control
    2022-10-03 ~ 2023-09-10
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 47
    C/o Charles Wakeling & Co, 231 Vauxhall Bridge Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    250,300 GBP2023-12-31
    Officer
    ~ 2002-07-18
    IIF 96 - secretary → ME
  • 48
    20 New Cavendish Street, Flat 4, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    1996-07-22 ~ 1996-07-23
    IIF 32 - director → ME
  • 49
    1st Floor 1 St. Andrew's Hill, London
    Dissolved corporate (2 parents)
    Officer
    2007-02-21 ~ 2008-03-05
    IIF 1 - director → ME
  • 50
    First Floor, 1 St Andrew's Hill, St. Andrew's Hill, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-05-15 ~ 2018-08-06
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 51
    THOMAS COOK TOUR OPERATIONS LIMITED - 2007-11-01
    Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Corporate (4 parents)
    Officer
    ~ 1996-07-31
    IIF 87 - secretary → ME
  • 52
    TRANSLATE MY LAW (UK) LIMITED - 2013-12-03
    4385, 08745947 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -35,982 GBP2021-10-31
    Officer
    2018-10-11 ~ 2019-09-20
    IIF 77 - director → ME
  • 53
    CITAX CAPITAL LIMITED - 2023-02-15
    CITAX UK LIMITED - 2020-03-16
    Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    32,000 GBP2021-12-31
    Officer
    2020-04-01 ~ 2020-10-15
    IIF 60 - director → ME
    2019-05-02 ~ 2020-03-02
    IIF 54 - director → ME
    Person with significant control
    2019-05-02 ~ 2020-03-02
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 54
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -76,630 GBP2022-03-31
    Officer
    2018-10-10 ~ 2019-09-26
    IIF 76 - 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
    1st Floor 236 Gray's Inn Road, London
    Dissolved corporate (1 parent)
    Officer
    1997-03-28 ~ 2003-02-03
    IIF 83 - secretary → ME
  • 56
    Flat 1 431 North End Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2016-11-17 ~ 2022-01-31
    IIF 74 - director → ME
  • 57
    NEON LIFE SCIENCES LTD - 2024-02-20
    ZIO PHARMA LIMITED - 2023-04-06
    ZIO EUROPE LIMITED - 2021-09-01
    Tower 42, 2nd Floor Old Broad Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    2019-02-26 ~ 2020-12-30
    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
© 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.