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

Paul Jeremy Simmons

    Related profiles found in government register
  • Paul Jeremy Simmons
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 510 Centennial Park, Centennial Avenue, Elstree, Herts, WD6 3FG, United Kingdom

      IIF 1
    • icon of address 4-7, Manchester Street, Third Floor, London, W1U 3AE, England

      IIF 2
    • icon of address Acre House 11/15, William Road, London, NW1 3ER, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Hw Fisher & Company, Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 12
    • icon of address 2c, Birkbeck Road, Mill Hill, London, NW7 4AA, United Kingdom

      IIF 13
  • Mr Paul Jeremy Simmons
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 14
  • Mr Paul Simmons
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, William Road, London, NW1 3ER, United Kingdom

      IIF 15
  • Paul Jeremy Simmons
    British born in November 1971

    Registered addresses and corresponding companies
    • icon of address 44, Esplanade, St Helier, JE4 9WG, Jersey

      IIF 16
    • icon of address 44 Esplanade, St Helier, St Helier, JE4 9WG, Jersey

      IIF 17
    • icon of address 44, Esplande, St Helier, JE4 9WG, Jersey

      IIF 18
    • icon of address 44, Esplanade, St. Helier, JE4 9WG, Jersey

      IIF 19
  • Mr Paul Jeremy Simmons
    British born in November 1971

    Registered addresses and corresponding companies
    • icon of address 5, Oakridge Avenue, Radless, Hertfordshire, WD7 8EN, United Kingdom

      IIF 20
    • icon of address 5, Oakridge Avenue, Radlett, Herts, WD7 8EN, United Kingdom

      IIF 21
    • icon of address 44, Esplanade, St Helier, JE4 9WG, Jersey

      IIF 22
  • Simmons, Paul Jeremy
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simmons, Paul Jeremy
    British co director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 33
  • Simmons, Paul Jeremy
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, Birkbeck Road, Mill Hill, London, NW7 4AA, England

      IIF 34
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER

      IIF 35
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address H.w. Fisher & Company, Acre House, 11-15 William Road, London, NW1 3ER, United Kingdom

      IIF 40
  • Simmons, Paul Jeremy
    British consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 41
  • Simmons, Paul Jeremy
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, Birkbeck Road, London, NW7 4AA, United Kingdom

      IIF 42
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER

      IIF 43
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address C/o Hw Fisher & Company, Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 53 IIF 54
    • icon of address H W Fisher, Acre House, 11-15 William Road, London, NW1 3ER

      IIF 55
    • icon of address H W Fisher, Acre House, 11-15, William Road, London, NW1 3ER, United Kingdom

      IIF 56
  • Simmons, Paul Jeremy
    born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 510 Centennial Park, Centennial Avenue, Elstree, Herts, WD6 3FG, United Kingdom

      IIF 57
    • icon of address 2c, Birbeck Road, London, NW7 4AA, United Kingdom

      IIF 58
    • icon of address 2c, Birkbeck Road, London, NW7 4AA, United Kingdom

      IIF 59
    • icon of address 34, New Cavendish Street, London, W1G 8UB

      IIF 60
    • icon of address 4-7, Manchester Street, Third Floor, London, W1U 3AE, England

      IIF 61
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 62
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Mr Paul Simmons
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Woodhouse Business Centre, Normanton, Wakefield, West Yorkshire, WF6 1BB

      IIF 72
  • Simmons, Paul
    British consultant born in November 1971

    Registered addresses and corresponding companies
  • Simmons, Paul
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Woodhouse Business Centre, Normanton, Wakefield, West Yorkshire, WF6 1BB

      IIF 75
  • Simmons, Paul Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address 4-7, Manchester Street, Third Floor, London, W1U 3AE, England

      IIF 76
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 77
  • Simmons, Paul Jeremy
    British company director

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 78 IIF 79
  • Simmons, Paul

    Registered addresses and corresponding companies
    • icon of address Unit 5, Woodhouse Business Centre, Normanton, Wakefield, West Yorkshire, WF6 1BB

      IIF 80
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 2
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-13 ~ dissolved
    IIF 79 - Secretary → ME
  • 3
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-21 ~ dissolved
    IIF 77 - Secretary → ME
  • 4
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    243,084 GBP2025-03-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address H W Fisher, Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 55 - Director → ME
  • 6
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 7
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 50 - Director → ME
  • 8
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4-7 Manchester Street, Third Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address C/o Hw Fisher & Company Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 54 - Director → ME
  • 12
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 31 - Director → ME
  • 13
    TRAVELTECH LIMITED - 2002-01-23
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-21 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    395,879 GBP2025-03-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    GREENRIDGE PETERLEE LIMITED - 2011-07-01
    SEA VIXEN PROPERTIES LIMITED - 2009-12-04
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,073,229 GBP2025-03-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 2009-03-30 ~ now
    IIF 76 - Secretary → ME
  • 16
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-04 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    GREENRIDGE CORPORATION PUBLIC LIMITED COMPANY - 2013-10-18
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 20
    icon of address Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 21
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 46 - Director → ME
  • 22
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 2c Birkbeck Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 42 - Director → ME
  • 24
    icon of address 2c Birkbeck Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 25
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2025-01-09 ~ now
    IIF 16 - Ownership of shares - More than 25%OE
    IIF 16 - Ownership of voting rights - More than 25%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or controlOE
  • 26
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-05-04 ~ now
    IIF 22 - Ownership of shares - More than 25%OE
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Ownership of voting rights - More than 25%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 27
    icon of address 44 Esplanade, St Helier, St Helier, Jersey
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-01-18 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
    IIF 17 - Ownership of voting rights - More than 25%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 28
    icon of address 44 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2025-07-30 ~ now
    IIF 19 - Ownership of shares - More than 25%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of voting rights - More than 25%OE
  • 29
    icon of address 44 Esplande, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-09-14 ~ now
    IIF 18 - Ownership of voting rights - More than 25%OE
    IIF 18 - Ownership of shares - More than 25%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 30
    icon of address 4-7 Manchester Street, Third Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 27 - Director → ME
  • 31
    GREENRIDGE SPAC LIMITED - 2013-11-07
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,543,387 GBP2025-03-31
    Officer
    icon of calendar 2012-01-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 52 - Director → ME
  • 33
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 34
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 48 - Director → ME
  • 35
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 49 - Director → ME
  • 36
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 37
    icon of address Acre House, William Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 47 - Director → ME
  • 39
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address C/o Hw Fisher & Company Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    GREENRIDGE NEWCO LIMITED - 2014-12-16
    icon of address H.w. Fisher & Company Limited, Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address H.w. Fisher & Company Limited, Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Unit 5 Woodhouse Business Centre, Normanton, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    193,027 GBP2024-05-31
    Officer
    icon of calendar 2005-02-03 ~ now
    IIF 75 - Director → ME
    icon of calendar 2021-05-24 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address H W Fisher, Acre House, 11-15, William Road, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 56 - Director → ME
  • 45
    icon of address H.w. Fisher & Company Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 40 - Director → ME
  • 46
    icon of address 2c Birkbeck Road, Mill Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 34 - Director → ME
  • 47
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    34,226 GBP2025-03-31
    Officer
    icon of calendar 2002-12-18 ~ now
    IIF 25 - Director → ME
  • 48
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-06 ~ dissolved
    IIF 37 - Director → ME
  • 49
    PJS SECURITIES LIMITED - 2017-01-30
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    133,950 GBP2025-03-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 50
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-04-11 ~ now
    IIF 21 - Ownership of shares - More than 25%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Ownership of voting rights - More than 25%OE
  • 51
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-12 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 52
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 33 - Director → ME
  • 53
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-17 ~ dissolved
    IIF 39 - Director → ME
  • 54
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2008-02-28 ~ dissolved
    IIF 78 - Secretary → ME
Ceased 8
  • 1
    icon of address Greene Partnership, Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2006-08-15
    IIF 73 - Director → ME
  • 2
    icon of address H W Fisher, Acre House, 11-15, William Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-23
    IIF 58 - LLP Designated Member → ME
  • 3
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2011-07-06
    IIF 60 - LLP Designated Member → ME
  • 4
    icon of address 150 St Vincent St, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-15 ~ 2004-07-27
    IIF 74 - Director → ME
  • 5
    GREENRIDGE PETERLEE LIMITED - 2011-07-01
    SEA VIXEN PROPERTIES LIMITED - 2009-12-04
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,073,229 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-08-15 ~ 2016-11-09
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-11-09
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-02-21 ~ 2023-01-25
    IIF 20 - Ownership of voting rights - More than 25% OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares - More than 25% OE
  • 8
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2011-01-28
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.