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

Paget- Brown, Simon

    Related profiles found in government register
  • Paget- Brown, Simon
    British solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 1 IIF 2
  • Paget Brown, Simon
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Ebb Stadium, High Street, Aldershot, GU11 1TW, England

      IIF 3
  • Paget Brown, Simon
    English company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 4 IIF 5
  • Paget Brown, Simon
    English solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 6
  • Paget-brown, Simon, Mr.
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 7
  • Paget-brown, Simon, Mr.
    British lawyer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 8
  • Paget-brown, Simon, Mr.
    British solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21:1 Coda Studios, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 9
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 10
    • 38 Edison House, Flambard Way, Goldaming, Surrey, GU7 1FF, United Kingdom

      IIF 11 IIF 12
    • 21.1 Coda Studios, 189 Munster Road, Fulham, London, SW6 6AW, England

      IIF 13
    • 21:1 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 14
  • Paget-brown, Simon, Mr.
    British sollicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 15
  • Paget-brown, Simon
    Uk solicitor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 32 Roland Gardens, London, SW7 3PL

      IIF 16
    • 11, Springfield Street, Warrington, WA1 1BB, England

      IIF 17
    • 11, Springfield Street, Warrington, WA1 1BB, United Kingdom

      IIF 18
  • Paget-brown, Simon
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Ballards Lane, London, N3 1XW

      IIF 19
  • Paget-brown, Simon
    British lawyer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Paget-brown, Simon
    British solicitor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22 IIF 23
    • Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 24
  • Paget-brown, Simon
    English born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Freemantle Road, 59 Freemantle Road, Bristol, BS5 6SY, United Kingdom

      IIF 25
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 26 IIF 27 IIF 28
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 29
    • 38, Edison House, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 30
    • 6th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 31
    • Britannia House, 1-11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 32
    • Britannia House, 503, 11, Glenthorne Road, London, W6 0LH, England

      IIF 33
  • Paget-brown, Simon
    English company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 34
    • 38 Edison House Flambard Way, Godalming, England, 38 Edison House Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 35
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 36 IIF 37 IIF 38
    • Flat 38, Edison House, Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 44 IIF 45
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 46 IIF 47 IIF 48
  • Paget-brown, Simon
    English director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 49
  • Paget-brown, Simon
    English lawyer born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 50 IIF 51
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 52 IIF 53 IIF 54
  • Paget-brown, Simon
    English solicitor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 55 IIF 56
    • 38, Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 57
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 58
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 60
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 61
    • Britannia House, 503, 1-11, Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 62
  • Mr Simon Paget-brown
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 63 IIF 64
  • Mr. Simon Paget-brown
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 65 IIF 66
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 67
    • Flat 38, Edison House, Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 68 IIF 69
    • 12 Hyde Park Place, Hyde Park Place, 4 Hampshire House, London, W2 2LH, England

      IIF 70
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 71
    • Britannia House, 503, 1-11, Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 72
  • Paget-brown, Simon

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 73
  • Mr Simon Paget Brown
    English born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 74
    • 38 Edison House, Flambard Way,gu7 1ff, Goldaming , Flambard Way, Godalming, GU7 1FF, England

      IIF 75
  • Mr Simon Paget Brown
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 76
  • Mr Simon Paget-brown
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Goldaming, Surrey, GU7 1FF, United Kingdom

      IIF 77
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78 IIF 79 IIF 80
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 82
  • Mr Simon Paget-brown
    English born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Freemantle Road, 59 Freemantle Road, Bristol, BS5 6SY, United Kingdom

      IIF 83 IIF 84
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 85 IIF 86
    • 38, Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 87
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 88
    • 38, Edison House, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 89
    • 6th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 24
  • 1
    AI DIAGNOSTICS GLOBAL LIMITED
    - now 13224809
    EVENT TESTING LIMITED - 2021-11-18
    19 Apartment 9, 19 Richmond Hill, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 50 - Director → ME
  • 2
    ASTON FINTECH CAPITAL LIMITED
    14836959
    Ifield House Bonnetts Lane, Ifield, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CAR LOCATION LIMITED
    07618566
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-05-31
    Person with significant control
    2020-12-10 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 4
    CONRAD KING SOLOMON LIMITED
    13412725
    6th Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 5
    EARTHLY ENERGY INTERNATIONAL LIMITED
    - now 09007209
    FINE ART CAPITAL LIMITED
    - 2020-10-20 09007209
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-04-30
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    FC GLOBAL CONSULTING LIMITED
    15969281
    38 Edison House, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 7
    GRANT GLOBAL INVEST PLC
    15028012
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 49 - Director → ME
    2023-07-25 ~ dissolved
    IIF 73 - Secretary → ME
  • 8
    LIGHTNING CONSULTING (EUROPE) LIMITED
    12640973
    Flat 38 Edison House, Flambard Way, Godalming, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 9
    LP GLOBAL HOLDINGS LIMITED
    13496239
    38 Edison House Flambard Way, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,425 GBP2023-09-30
    Officer
    2021-07-06 ~ now
    IIF 26 - Director → ME
  • 10
    OXFORD PLACE LIMITED
    - now 03766922
    ONE STEP AHEAD EUROPE LIMITED - 2007-09-12
    POOLZEST LTD - 1999-06-11
    35 Ballards Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,359,928 GBP2024-12-31
    Officer
    2017-11-15 ~ now
    IIF 19 - Director → ME
  • 11
    PAGET-BROWN (INTERNATIONAL) LIMITED
    12975562
    52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 12
    PAGET-BROWN (UK) LIMITED
    11958082
    38 Edison House Flambard Way, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -124,946 GBP2022-04-30
    Officer
    2019-04-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 13
    PB LEGAL LTD
    14775712
    38 Edison House Flambard Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 14
    PRUDENTIA ADVICE UK LIMITED
    13122767
    21.1 Coda Studios 21.1 Coda Studios, 189 Munster Road, Fulham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-08 ~ dissolved
    IIF 9 - Director → ME
  • 15
    REAL INVESTMENT GROUP LIMITED
    - now 07127210
    S & B EQUITY LTD.
    - 2020-02-21 07127210
    SEGUR PARTICIPATIONS LTD. - 2014-03-07
    PP PARTNERS LIMITED - 2012-01-26
    PJP PARTNERS LTD - 2010-03-12
    38 Edison House 38 Edison House, Flambard Way, Godalming, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-01-31
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 16
    SCHNEIDER CONCIERGE LIMITED
    09937804
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2021-06-07 ~ dissolved
    IIF 38 - Director → ME
  • 17
    SCHNEIDER IMMOBILIER LTD
    09029337
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-05-24
    Officer
    2021-06-05 ~ dissolved
    IIF 39 - Director → ME
  • 18
    SCHNEIDER SECURITIES & CREDIT LIMITED
    09870047
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    2021-06-07 ~ dissolved
    IIF 43 - Director → ME
  • 19
    SHAPWICK HOLDINGS LTD
    10210869
    38 Edison House Flambard Way, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-07-27 ~ dissolved
    IIF 54 - Director → ME
  • 20
    SHAPWICK PROPERTIES LTD
    10210892
    38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    917 GBP2022-08-31
    Officer
    2020-07-27 ~ dissolved
    IIF 53 - Director → ME
  • 21
    SYRIAN DEVELOPMENT AID LTD
    - now 08445910
    RELIEF AND DEVELOPMENT AID (RDA) LTD
    - 2013-04-09 08445910
    RELIEF AND DEVELOPMENT LTD
    - 2013-03-20 08445910
    11 Springfield Street, Warrington
    Dissolved Corporate (3 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 18 - Director → ME
  • 22
    THE LAKES AT MEARE LTD
    - now 01177166
    EDINGTON SCHOOL LIMITED - 2019-08-21
    38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,032 GBP2022-08-31
    Officer
    2020-07-27 ~ dissolved
    IIF 52 - Director → ME
  • 23
    VALOR FINANCIAL (UK) LTD.
    - now 10172257
    VALOR FINANCIAL LTD - 2024-06-06
    SCHNEIDER VALOR LTD. - 2020-03-06
    SCHNEIDER FINANCE MAURITIUS LIMITED - 2019-11-01
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-05-31
    Person with significant control
    2024-06-20 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    2020-07-13 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 24
    VALOR WORLD LIMITED
    12635641
    Flat 38 Edison House, Flambard Way, Godalming, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    32 ROLAND GARDENS LIMITED
    02850182
    The Studio, 16 Cavaye Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,012 GBP2024-12-31
    Officer
    1997-10-28 ~ 2016-02-01
    IIF 16 - Director → ME
  • 2
    360 LENDING LTD
    11956739
    Flat 4 9 Arkwright Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-20 ~ 2019-10-22
    IIF 59 - Director → ME
  • 3
    5TF HOLDINGS LTD
    11414208
    Flat 4, 9 Arkwright Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-13 ~ 2019-10-22
    IIF 21 - Director → ME
    Person with significant control
    2018-06-13 ~ 2018-11-26
    IIF 80 - Has significant influence or control OE
  • 4
    AF CARD SOLUTIONS LIMITED - now
    ASTON CARD LIMITED
    - 2024-12-30 12032073
    Britannia House, 503 11, Glenthorne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    2022-12-24 ~ 2024-08-28
    IIF 33 - Director → ME
  • 5
    AGATHE WORLD LTD
    12537663
    28 Grove Hall Court, Hall Road 28 Grove Hall Court, Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300,000 GBP2024-03-31
    Officer
    2020-10-01 ~ 2023-04-24
    IIF 7 - Director → ME
  • 6
    ALDERSHOT TOWN FOOTBALL CLUB LIMITED
    - now 08362929 08640476
    LOVE OF THE GAME LIMITED - 2013-12-23 08640476
    The Ebb Stadium, High Street, Aldershot, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -979,417 GBP2024-06-30
    Officer
    2018-11-20 ~ 2023-12-01
    IIF 3 - Director → ME
  • 7
    AUDIT INTELLIGENCE (UK) LIMITED
    - now 10788235
    VERACITY RECLAIM (UK) LIMITED - 2019-05-24
    21:1 Coda Studios 189 Munster Road, London, England
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    192,985 GBP2021-05-31
    Officer
    2020-08-31 ~ 2022-05-01
    IIF 14 - Director → ME
  • 8
    AUREVA CONSULTING LTD
    13558644
    158c Blackstock Road, Blackstock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2024-08-31
    Officer
    2021-08-10 ~ 2023-04-24
    IIF 42 - Director → ME
    Person with significant control
    2021-08-10 ~ 2024-10-17
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 9
    BIOMASS DEVELOPMENT LIMITED
    14642136
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-02-28
    Officer
    2023-02-06 ~ 2023-05-03
    IIF 36 - Director → ME
  • 10
    CA PARTICIPATION LIMITED
    14029669 08975964
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2022-04-06 ~ 2023-05-03
    IIF 41 - Director → ME
    Person with significant control
    2022-04-06 ~ 2025-06-11
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 11
    CALANQUES REAL ESTATE LIMITED
    13985401
    28 Grove Hall Court, Hall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2022-03-17 ~ 2023-04-24
    IIF 4 - Director → ME
    2024-05-03 ~ 2024-07-23
    IIF 35 - Director → ME
  • 12
    CAR LOCATION LIMITED
    07618566
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2020-05-29 ~ 2023-04-24
    IIF 37 - Director → ME
  • 13
    CETI DEVELOPMENT LIMITED - now
    SILVERSTONE HOUSE LIMITED
    - 2024-12-18 15481595
    59 Freemantle Road, Bristol, 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-11 ~ 2024-12-18
    IIF 28 - Director → ME
    Person with significant control
    2024-02-11 ~ 2024-12-18
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 14
    CETI HOLDING LTD
    14773351
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    2023-03-31 ~ 2023-04-24
    IIF 8 - Director → ME
  • 15
    CETI IT LIMITED - now
    PURPLE FRAME LTD - 2024-12-18
    CO2B GREEN LIMITED
    - 2023-05-26 13337786
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2021-04-15 ~ 2023-04-24
    IIF 55 - Director → ME
  • 16
    EARTHLY ENERGY INTERNATIONAL LIMITED
    - now 09007209
    FINE ART CAPITAL LIMITED
    - 2020-10-20 09007209
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    2020-10-12 ~ 2023-04-24
    IIF 15 - Director → ME
  • 17
    FK ADVANCEMENT LTD. - now
    WOCHAT LIVE LIMITED
    - 2023-05-05 13968094 13966255
    SLATCH LIMITED
    - 2022-04-05 13968094
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    2022-03-10 ~ 2023-04-24
    IIF 2 - Director → ME
  • 18
    GOLDEN STAR DEVELOPMENT LIMITED
    14958947
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2024-02-09 ~ 2024-07-22
    IIF 57 - Director → ME
    Person with significant control
    2024-02-09 ~ 2025-06-17
    IIF 87 - Has significant influence or control OE
  • 19
    GREENFOREST ESTATES LTD
    15482126
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-11 ~ 2025-06-17
    IIF 25 - Director → ME
    Person with significant control
    2024-02-11 ~ 2025-06-17
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 20
    GUIRIONE LIMITED
    13847695
    38 Edison House Flambard Way, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    2022-01-13 ~ 2023-04-24
    IIF 5 - Director → ME
  • 21
    H3O UK & IRELAND LIMITED
    14676846
    Britannia House, 1-11 Glenthorne Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    500,000 GBP2023-12-30
    Officer
    2023-02-20 ~ 2023-12-31
    IIF 32 - Director → ME
  • 22
    HORIZON GROUP REALTY LIMITED
    15483315
    45 Albemarle Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-12 ~ 2024-08-12
    IIF 27 - Director → ME
    Person with significant control
    2024-02-12 ~ 2024-08-12
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 23
    JIC INTERNATIONAL LTD
    14336338
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2023-05-03 ~ 2024-07-22
    IIF 40 - Director → ME
    2022-09-05 ~ 2023-04-24
    IIF 51 - Director → ME
  • 24
    LIGHTNING CONSULTING LIMITED
    09578648
    Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,491 GBP2021-05-31
    Officer
    2018-03-22 ~ 2021-12-23
    IIF 24 - Director → ME
  • 25
    LUX ITC LTD - now
    VALOR ITC LTD
    - 2023-05-15 13489197
    28, Grove Hall Court, Hall Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2022-07-31
    Officer
    2021-07-01 ~ 2023-04-24
    IIF 47 - Director → ME
  • 26
    MAGNESIUM HEALTHCARE LIMITED
    - now 11063682
    INTEREST IN QUESTION LTD
    - 2020-09-28 11063682
    21.1 Coda Studios 189 Munster Road, Fulham, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    13,230 GBP2021-11-30
    Officer
    2020-09-24 ~ 2022-03-18
    IIF 13 - Director → ME
  • 27
    NEARLY THERE LTD
    11247142
    Flat 4, 9 Arkwright Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-10 ~ 2019-10-22
    IIF 22 - Director → ME
    Person with significant control
    2018-03-10 ~ 2019-10-22
    IIF 79 - Has significant influence or control OE
  • 28
    REAL INVESTMENT GROUP LIMITED
    - now 07127210
    S & B EQUITY LTD.
    - 2020-02-21 07127210
    SEGUR PARTICIPATIONS LTD. - 2014-03-07
    PP PARTNERS LIMITED - 2012-01-26
    PJP PARTNERS LTD - 2010-03-12
    38 Edison House 38 Edison House, Flambard Way, Godalming, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2020-02-20 ~ 2023-04-24
    IIF 34 - Director → ME
  • 29
    REP FRANCE SAS LTD
    14052623
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    2022-04-19 ~ 2023-04-24
    IIF 56 - Director → ME
    Person with significant control
    2022-04-19 ~ 2024-03-21
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 30
    ROCK FINANCIAL LIMITED
    12882689
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2020-09-16 ~ 2023-04-24
    IIF 10 - Director → ME
  • 31
    SILVER FRAME ADVISORS LTD. - now
    SLATCH HOLDING LIMITED
    - 2023-05-23 13966255
    SLATCH HOLDING LIMITED
    - 2022-04-05 13966255
    WOCHAT LIVE LIMITED
    - 2022-04-05 13966255 13968094
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    2022-03-09 ~ 2023-04-24
    IIF 1 - Director → ME
  • 32
    SYRIAN RELIEF AND DEVELOPMENT LIMITED
    08353276
    11 Springfield Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ 2013-01-27
    IIF 17 - Director → ME
  • 33
    VALOR FINANCE LTD
    13471223 13354740
    3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Active Corporate (4 parents, 15 offsprings)
    Net Assets/Liabilities (Company account)
    1,843,557 GBP2024-06-30
    Officer
    2021-06-22 ~ 2024-07-23
    IIF 48 - Director → ME
    Person with significant control
    2021-06-22 ~ 2023-02-23
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 34
    VALOR FINANCIAL (UK) LTD. - now
    VALOR FINANCIAL LTD
    - 2024-06-06 10172257
    SCHNEIDER VALOR LTD.
    - 2020-03-06 10172257
    SCHNEIDER FINANCE MAURITIUS LIMITED - 2019-11-01
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-05-31
    Officer
    2020-02-12 ~ 2023-04-24
    IIF 46 - Director → ME
    2023-10-11 ~ 2024-07-23
    IIF 60 - Director → ME
  • 35
    VATOR DEVELOPMENT LTD - now
    VALOR DEVELOPMENT LTD
    - 2024-03-03 13778682
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2021-12-02 ~ 2023-04-24
    IIF 6 - Director → ME
    Person with significant control
    2021-12-02 ~ 2024-07-30
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 36
    WRAITH CAPITAL GROUP LIMITED
    - now 10298195
    STOCKMATTERS LTD - 2017-09-11
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -309,795 GBP2019-07-31
    Officer
    2018-04-16 ~ 2019-10-22
    IIF 23 - Director → ME
    Person with significant control
    2019-08-08 ~ 2019-10-22
    IIF 78 - Has significant influence or control OE
  • 37
    WRAITH CAPITAL LTD
    10854828
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2019-07-08 ~ 2019-10-22
    IIF 20 - Director → ME
    Person with significant control
    2019-08-08 ~ 2019-10-22
    IIF 81 - Has significant influence or control OE
  • 38
    YOUNGTECH CONSULTANT & SERVICES LIMITED
    12882642
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2024-07-24 ~ 2024-07-26
    IIF 11 - Director → ME
    2020-09-16 ~ 2023-04-24
    IIF 12 - Director → ME
    Person with significant control
    2023-03-01 ~ 2023-05-16
    IIF 77 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.