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

Thomas, James Simon

    Related profiles found in government register
  • Thomas, James Simon
    British accountant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 1
    • icon of address 13 St. Bernards Road, Oxford, OX2 6EH

      IIF 2 IIF 3 IIF 4
    • icon of address 63, Great Clarendon Street, Oxford, Oxon, OX2 6AX, United Kingdom

      IIF 11
    • icon of address 8, St. Bernards Road, Oxford, OX2 6EH, United Kingdom

      IIF 12
    • icon of address 8 St. Bernards Road, Oxford, Oxon, OX2 6EH, United Kingdom

      IIF 13
    • icon of address 115 Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3JP

      IIF 14
    • icon of address 115, Crockhamwell Road, Woodley, Reading, RG5 3JP, United Kingdom

      IIF 15
    • icon of address Peake House, Warnford, Southampton, Hampshire, SO32 3LA, England

      IIF 16
    • icon of address Arlington House, Arlington Grange, Curridge Road, Curridge, Thatcham, RG18 9AB, England

      IIF 17
    • icon of address C/o Thomas Homes Ltd, Arlington House, Curridge, Thatcham, Berks, RG18 9EF, United Kingdom

      IIF 18
  • Thomas, James Simon
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peake House, Warnford, Southampton, SO32 3LA, England

      IIF 19
  • Thomas, James Simon
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3 Beech Court, Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, England

      IIF 20
    • icon of address 115, Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3JP, United Kingdom

      IIF 21
    • icon of address Units 1, 2 & 3, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 22
    • icon of address Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RQ, England

      IIF 23
    • icon of address Peake House, Warnford, Southampton, Hampshire, SO32 3LA, England

      IIF 24
    • icon of address Arlington House, Arlington Grange, Curridge Road, Curridge, Thatcham, Berks, RG18 9AB, United Kingdom

      IIF 25
    • icon of address Arlington House, Curridge, Thatcham, Berks, RG18 9EF, United Kingdom

      IIF 26 IIF 27
    • icon of address Arlington House, Curridge, Thatcham, Berkshire, RG18 9EF, United Kingdom

      IIF 28
    • icon of address Thomas Homes Limited, Arlington House, Curridge, Thatcham, Berkshire, RG18 9EF, United Kingdom

      IIF 29
    • icon of address Ascot House, Finchampstead Road, Wokingham, Berkshire, RG40 2NW, England

      IIF 30
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 31
  • Thomas, James Simon
    British accountant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 32
  • Mr James Simon Thomas
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chaneys Chartered Surveyors, Chiltern House, Marsack Street, Caversham, Reading, RG4 5AP, England

      IIF 33
    • icon of address C/o Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 34
    • icon of address Peake House, Warnford, Southampton, SO32 3LA, England

      IIF 35
    • icon of address Arlington House, Arlington Grange, Curridge Road, Curridge, Thatcham, RG18 9AB, England

      IIF 36
    • icon of address Arlington House, Curridge, Thatcham, Berks, RG18 9EF, United Kingdom

      IIF 37
    • icon of address Arlington House, Curridge, Thatcham, Berkshire, RG18 9EF

      IIF 38
    • icon of address Ascot House, Finchampstead Road, Wokingham, Berkshire, RG40 2NW, England

      IIF 39
  • Thomas, James Simon
    British accountant born in May 1974

    Registered addresses and corresponding companies
    • icon of address 11 The Green, Aldbourne, Marlborough, Wiltshire, SN8 2BW

      IIF 40
  • Thomas, James Simon
    British

    Registered addresses and corresponding companies
    • icon of address 13 St. Bernards Road, Oxford, OX2 6EH

      IIF 41 IIF 42 IIF 43
    • icon of address 63, Great Clarendon Street, Oxford, Oxon, OX2 6AX, United Kingdom

      IIF 44
  • Thomas, James Simon
    British accountant

    Registered addresses and corresponding companies
    • icon of address 13 St. Bernards Road, Oxford, OX2 6EH

      IIF 45 IIF 46 IIF 47
    • icon of address Peake House, Warnford, Southampton, Hampshire, SO32 3LA, England

      IIF 50
    • icon of address Arlington House, Arlington Grange, Curridge Road, Curridge, Thatcham, RG18 9AB, England

      IIF 51
  • Thomas, James Simon
    British director

    Registered addresses and corresponding companies
    • icon of address Peake House, Warnford, Southampton, Hampshire, SO32 3LA, England

      IIF 52
  • Thomas, Simon James
    British chartered surveyor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, CA11 9GQ, England

      IIF 53 IIF 54
    • icon of address Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA, England

      IIF 55
  • Thomas, James Simon

    Registered addresses and corresponding companies
    • icon of address C/o Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 56
    • icon of address 11 The Green, Aldbourne, Marlborough, Wiltshire, SN8 2BW

      IIF 57
    • icon of address 8, St. Bernards Road, Oxford, OX2 6EH, United Kingdom

      IIF 58
    • icon of address 8 St. Bernards Road, Oxford, Oxon, OX2 6EH, United Kingdom

      IIF 59
    • icon of address Arlington House, Arlington Grange, Curridge Road, Curridge, Thatcham, Berks, RG18 9AB, United Kingdom

      IIF 60 IIF 61
    • icon of address Arlington House, Curridge, Thatcham, Berks, RG18 9EF, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Arlington House, Curridge, Thatcham, Berkshire, RG18 9EF, United Kingdom

      IIF 65
    • icon of address C/o Thomas Homes Ltd, Arlington House, Curridge, Thatcham, Berks, RG18 9EF, United Kingdom

      IIF 66
    • icon of address Ascot House, Finchampstead Road, Wokingham, Berkshire, RG40 2NW, England

      IIF 67
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 68
  • Thomas, Simon James
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 2, Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, CA11 9GQ, England

      IIF 69 IIF 70
    • icon of address Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA, England

      IIF 71
  • Mr Simon James Thomas
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA

      IIF 72
    • icon of address Kemplee Farm, Morland, Penrith, CA10 3BP, England

      IIF 73
  • Thomas, James

    Registered addresses and corresponding companies
    • icon of address Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RQ, England

      IIF 74
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address Units 1, 2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 22 - Director → ME
  • 4
    BRIEL FISH DESIGN LIMITED - 2022-03-17
    icon of address Peake House, Warnford, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,319 GBP2024-11-30
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 115 Crockhamwell Road, Woodley, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Arlington House Arlington Grange, Curridge Road, Curridge, Thatcham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2006-12-14 ~ dissolved
    IIF 51 - Secretary → ME
  • 9
    GAG186 LIMITED - 2003-12-18
    icon of address 2 Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2003-11-07 ~ now
    IIF 53 - Director → ME
    icon of calendar 2003-11-07 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    GAG184 LIMITED - 2003-11-05
    icon of address 2 Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    711,791 GBP2024-03-31
    Officer
    icon of calendar 2003-11-07 ~ now
    IIF 54 - Director → ME
    icon of calendar 2003-11-07 ~ now
    IIF 69 - Secretary → ME
  • 11
    GAG206 LIMITED - 2004-11-30
    icon of address Birbeck House, Duke Street, Penrith, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2004-10-31 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2004-10-31 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Arlington House Arlington Grange, Curridge Road, Curridge, Thatcham, Berks, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2022-09-26 ~ dissolved
    IIF 60 - Secretary → ME
  • 13
    THOMAS & CO (DEVELOPMENTS) LIMITED - 2005-08-15
    icon of address Peake House, Warnford, Southampton, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    36,282,566 GBP2024-09-30
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2005-09-08 ~ now
    IIF 50 - Secretary → ME
  • 14
    icon of address Peake House, Warnford, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2005-05-12 ~ now
    IIF 24 - Director → ME
    icon of calendar 2005-05-12 ~ now
    IIF 52 - Secretary → ME
Ceased 29
  • 1
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-04-18 ~ 2010-01-19
    IIF 6 - Director → ME
  • 2
    icon of address Unit 4, Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-02-18 ~ 2009-07-22
    IIF 8 - Director → ME
    icon of calendar 2008-02-18 ~ 2009-04-17
    IIF 45 - Secretary → ME
  • 3
    icon of address C/o Cleaver Property Management Limited Unit 4, Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-02-09 ~ 2010-01-19
    IIF 2 - Director → ME
  • 4
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-05-12 ~ 2021-04-15
    IIF 1 - Director → ME
    icon of calendar 2018-05-12 ~ 2021-10-08
    IIF 32 - Director → ME
    icon of calendar 2018-05-12 ~ 2021-04-15
    IIF 56 - Secretary → ME
  • 5
    icon of address Units 1, 2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-12-20 ~ 2024-01-16
    IIF 61 - Secretary → ME
  • 6
    icon of address Unit 4, Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-12-23 ~ 2007-04-16
    IIF 10 - Director → ME
    icon of calendar 2005-12-23 ~ 2006-12-06
    IIF 49 - Secretary → ME
  • 7
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    30,527 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2020-09-18
    IIF 30 - Director → ME
    icon of calendar 2018-03-28 ~ 2018-10-08
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2020-07-10
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-07-09 ~ 2011-06-22
    IIF 7 - Director → ME
    icon of calendar 2007-07-09 ~ 2009-04-16
    IIF 46 - Secretary → ME
  • 9
    icon of address Lovejoy Stevens 63 Cheap Street, Newbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2006-10-27
    IIF 5 - Director → ME
  • 10
    icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2012-01-26
    IIF 66 - Secretary → ME
  • 11
    icon of address 115 Crockhamwell Road, Woodley, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2012-01-16
    IIF 62 - Secretary → ME
  • 12
    icon of address 109a Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,697 GBP2024-03-31
    Officer
    icon of calendar 2012-08-17 ~ 2013-08-13
    IIF 12 - Director → ME
    icon of calendar 2012-08-17 ~ 2013-03-12
    IIF 58 - Secretary → ME
  • 13
    HOME FARM (SNELSMORE COMMON) LIMITED - 2005-10-17
    icon of address 1 Home Farm Barns Arlington Lane, Snelsmore Common, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    3,060 GBP2023-09-30
    Officer
    icon of calendar 2005-09-01 ~ 2005-09-20
    IIF 57 - Secretary → ME
  • 14
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2012-04-17
    IIF 28 - Director → ME
    icon of calendar 2011-02-08 ~ 2011-08-04
    IIF 65 - Secretary → ME
  • 15
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,311 GBP2024-03-31
    Officer
    icon of calendar 2004-12-22 ~ 2007-03-30
    IIF 4 - Director → ME
    icon of calendar 2004-12-22 ~ 2006-07-28
    IIF 47 - Secretary → ME
  • 16
    icon of address Units 2 & 3 Beech Court Beech Court, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-05-14 ~ 2013-06-17
    IIF 27 - Director → ME
    icon of calendar 2010-05-14 ~ 2011-11-23
    IIF 64 - Secretary → ME
  • 17
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2012-10-09
    IIF 15 - Director → ME
    icon of calendar 2007-01-18 ~ 2009-04-30
    IIF 43 - Secretary → ME
  • 18
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-03-16 ~ 2019-04-17
    IIF 31 - Director → ME
    icon of calendar 2017-03-16 ~ 2019-03-27
    IIF 68 - Secretary → ME
  • 19
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-08-10 ~ 2007-05-31
    IIF 3 - Director → ME
    icon of calendar 2005-08-10 ~ 2007-05-03
    IIF 48 - Secretary → ME
  • 20
    icon of address Unit 4, Anvil Court, Denmark Street, Wokingham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-10-01 ~ 2011-01-01
    IIF 14 - Director → ME
  • 21
    icon of address Unit 4, Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2010-07-13
    IIF 21 - Director → ME
    icon of calendar 2008-08-08 ~ 2009-12-02
    IIF 42 - Secretary → ME
  • 22
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ 2023-04-14
    IIF 23 - Director → ME
    icon of calendar 2022-01-13 ~ 2022-10-10
    IIF 74 - Secretary → ME
  • 23
    PISTACHIO INTERIORS LIMITED - 2020-03-12
    icon of address Old Bank Building, East Street, Ilminster, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,158 GBP2019-09-30
    Officer
    icon of calendar 2007-01-26 ~ 2011-08-04
    IIF 11 - Director → ME
    icon of calendar 2007-01-26 ~ 2011-06-24
    IIF 44 - Secretary → ME
  • 24
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-07-11 ~ 2005-08-01
    IIF 40 - Director → ME
  • 25
    icon of address 1 The Gallops, Foxhill, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,085 GBP2024-03-31
    Officer
    icon of calendar 2007-08-28 ~ 2009-02-20
    IIF 9 - Director → ME
    icon of calendar 2007-08-28 ~ 2008-05-22
    IIF 41 - Secretary → ME
  • 26
    BRADLEY CLOSE MANAGEMENT COMPANY LTD - 2014-08-06
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-06-16 ~ 2021-10-19
    IIF 13 - Director → ME
    icon of calendar 2014-06-16 ~ 2015-12-22
    IIF 59 - Secretary → ME
  • 27
    THOMAS & CO (DEVELOPMENTS) LIMITED - 2005-08-15
    icon of address Peake House, Warnford, Southampton, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    36,282,566 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-08
    IIF 36 - Has significant influence or control OE
  • 28
    icon of address Peake House, Warnford, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 38 - Ownership of shares – 75% or more OE
  • 29
    icon of address Unit 2 & 3 Beech Court Beech Court, Wokingham Road, Hurst, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-09-19 ~ 2022-12-13
    IIF 20 - Director → ME
    icon of calendar 2018-09-19 ~ 2020-10-06
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2020-09-30
    IIF 37 - Ownership of shares – More than 25% but not more than 50% 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.