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

Lawton, Simon Marcus

    Related profiles found in government register
  • Lawton, Simon Marcus
    British

    Registered addresses and corresponding companies
    • icon of address 28 Henleaze Avenue, Bristol, Avon, BS9 4ET

      IIF 1
  • Lawton, Simon Marcus
    British company director

    Registered addresses and corresponding companies
    • icon of address 28 Henleaze Avenue, Bristol, Avon, BS9 4ET

      IIF 2
    • icon of address Long Ash, Woodbridge Lane Withington, Cheltenham, Gloucestershire, GL54 4BP

      IIF 3
  • Lawton, Simon Marcus
    British director

    Registered addresses and corresponding companies
  • Lawton, Simon Marcus
    British director born in November 1960

    Registered addresses and corresponding companies
    • icon of address Long Ash, Woodbridge Lane, Withington, Cheltenham, Gloucestershire, GL54 4BP

      IIF 27
  • Lawton, Simon Marcus
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Ash, Woodbridge Lane, Withington, Cheltenham, Gloucestershire, GL54 4BP, United Kingdom

      IIF 28
  • Lawton, Simon Marcus
    British business person born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 29
  • Lawton, Simon Marcus
    British businessman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Town Court, 10-14 High Street, Swindon, Wiltshire, SN1 3EP

      IIF 30
  • Lawton, Simon Marcus
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-91 Newman Street, London, W1T 3EY

      IIF 31 IIF 32 IIF 33
    • icon of address Long Ash, Woodbridge Lane, Withington, Cheltenham, GL54 4BP, England

      IIF 34
    • icon of address Long Ash, Woodbridge Lane Withington, Cheltenham, Gloucestershire, GL54 4BP

      IIF 35
    • icon of address Warren Chimney, Warren Road, Crowborough, Sussex, TN6 1TX, United Kingdom

      IIF 36
    • icon of address Priory House, Friar Street, Droitwich, Worcestershire, WR9 8ED, England

      IIF 37
    • icon of address 80, Station Parade, Harrogate, North Yorkshire, HG1 1HQ, England

      IIF 38
    • icon of address 101-102, Turnmill Street, London, EC1M 5QP, England

      IIF 39
    • icon of address 87-91, Newman Street, London, W1T 3EY

      IIF 40
    • icon of address 87-91, Newman Street, London, W1T 3EY, United Kingdom

      IIF 41
    • icon of address C/o Macintyrehudson Llp, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 42
    • icon of address 2nd Floor, 7-8 Sterling, Buildings, Carfax Horsham, West Sussex, RH12 1DR

      IIF 43
    • icon of address Brinkburn House, Brookside, Hovingham, York, YO62 4LG, England

      IIF 44 IIF 45
  • Lawton, Simon Marcus
    British company director/businessman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, New Street Square, London, EC4A 3BF, England

      IIF 46
  • Lawton, Simon Marcus
    British consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Ash, Woodbridge Lane, Withington, Cheltenham, Gloucestershire, GL54 4BP, United Kingdom

      IIF 47
  • Lawton, Simon Marcus
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Lawton, Simon Marcus
    British finance director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA

      IIF 79
  • Lawton, Simon Marcus
    British finance director/businessman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, New Street Square, London, EC4A 3BF, England

      IIF 80
  • Lawton, Simon Marcus
    British management consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Kilmorey Street, The Old Gasworks, Newry, County Down, BT34 2DH, Northern Ireland

      IIF 81
  • Lawton, Simon Marcus
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87-91 Newman Street, London, W1T 3EY

      IIF 82
  • Lawton, Simon Marcus
    British finance director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Marcus Lawton
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Ash, Woodbridge Lane, Withington, Cheltenham, GL54 4BP, England

      IIF 85
    • icon of address Long Ash, Woodbridge Lane, Withington, Cheltenham, Gloucestershire, GL54 4BP

      IIF 86
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3 New Street Square, London, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    920,068 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 80 - Director → ME
  • 2
    icon of address 3 New Street Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    573,663 GBP2023-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 46 - Director → ME
  • 3
    icon of address Long Ash Woodbridge Lane, Withington, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    693,452 GBP2023-12-31
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 74 - Director → ME
  • 5
    icon of address Long Ash Woodbridge Lane, Withington, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    25,100 GBP2016-12-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Warren Chimney, Warren Road, Crowborough, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 7
    PRIORY RECRUITMENT LIMITED - 2014-07-21
    icon of address Priory House, Friar Street, Droitwich, Worcestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -50,644 GBP2017-12-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 37 - Director → ME
  • 8
    FINANCIAL INVESTIGATIONS FOR NON-PROFIT DESIGN LTD - 2025-04-15
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100,586 GBP2024-03-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address C/o Macintyrehudson Llp 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address Long Ash Woodbridge Lane, Withington, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 72 - Director → ME
  • 11
    icon of address Long Ash Woodbridge Lane, Withington, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    141,627 GBP2024-07-31
    Officer
    icon of calendar 2012-08-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Mazars Llp Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 66 - Director → ME
  • 13
    NEXT PHASE RECRUITMENT LIMITED - 2018-01-31
    icon of address 2nd Floor 7-8 Sterling Buildings, Carfax, Horsham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    373,659 GBP2024-11-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 75 - Director → ME
  • 14
    SLS SERVICES LTD - 2018-02-09
    icon of address 2nd Floor, 7-8 Sterling, Buildings, Carfax Horsham, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    218,871 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 43 - Director → ME
  • 15
    OASIS HUMAN RESOURCING LIMITED - 2013-09-18
    icon of address 101-102 Turnmill Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    76,111 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 16
    icon of address Stirling House 10 Viscount Way, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 30 - Director → ME
Ceased 44
  • 1
    OVAL (1918) LIMITED - 2003-12-23
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2009-12-31
    IIF 55 - Director → ME
    icon of calendar 2004-01-22 ~ 2005-02-18
    IIF 20 - Secretary → ME
  • 2
    TRIBAL CONSULTING LIMITED - 2011-09-12
    OVAL (1665) LIMITED - 2002-01-14
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-17 ~ 2009-12-31
    IIF 60 - Director → ME
    icon of calendar 2001-12-17 ~ 2005-02-18
    IIF 23 - Secretary → ME
  • 3
    TRIBAL HCH LIMITED - 2011-05-06
    HACAS CHAPMAN HENDY LIMITED - 2005-01-26
    HACAS LIMITED - 2000-09-14
    H.A.C.A.S. LIMITED - 1991-05-16
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,253,655 GBP2023-12-31
    Officer
    icon of calendar 2003-08-05 ~ 2009-12-31
    IIF 56 - Director → ME
    icon of calendar 2003-08-05 ~ 2005-02-18
    IIF 26 - Secretary → ME
  • 4
    TRIBAL HELM CORPORATION LIMITED - 2011-05-06
    HELM CORPORATION LIMITED - THE - 2004-11-12
    CSL (N.I.) LIMITED - 1991-09-16
    icon of address Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2009-12-31
    IIF 27 - Director → ME
  • 5
    TRIBAL PROPERTY AND PLANNING LIMITED - 2011-09-12
    TRIBAL MJP LIMITED - 2009-06-08
    MALCOLM JUDD & PARTNERS LIMITED - 2006-04-29
    JUDD - 2002-05-31
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2009-12-31
    IIF 31 - Director → ME
    icon of calendar 2002-05-20 ~ 2005-02-18
    IIF 3 - Secretary → ME
  • 6
    MERCURY HEALTH HOLDINGS LIMITED - 2008-02-05
    MERCURY HEALTH LIMITED - 2003-11-25
    TRIBAL MANAGED SERVICES LIMITED - 2003-02-28
    OVAL (1725) LIMITED - 2002-05-10
    icon of address Connaught House, 850 The Crescent, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-07 ~ 2007-04-19
    IIF 70 - Director → ME
    icon of calendar 2002-05-07 ~ 2004-11-16
    IIF 9 - Secretary → ME
  • 7
    MERCURY HEALTH LIMITED - 2008-02-05
    OVAL (1899) LIMITED - 2003-11-25
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2007-04-19
    IIF 69 - Director → ME
    icon of calendar 2003-10-27 ~ 2004-11-16
    IIF 7 - Secretary → ME
  • 8
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    343,903 GBP2017-12-31
    Officer
    icon of calendar 2008-11-21 ~ 2009-12-31
    IIF 41 - Director → ME
  • 9
    HERBERT DAWE LIMITED - 1990-03-03
    icon of address Deloitte Llp, 2 Harman Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1994-11-15 ~ 1996-11-08
    IIF 84 - Director → ME
  • 10
    icon of address Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-04 ~ 2008-07-17
    IIF 35 - Director → ME
  • 11
    THE MOZAMBIQUE FOUNDATION LIMITED - 2012-05-09
    icon of address 40 Leopold Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2012-05-31
    IIF 73 - Director → ME
  • 12
    JETAIRE (DC) LIMITED - 2012-04-16
    MARKETING VENTURES LIMITED - 1999-02-15
    icon of address 80 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-15 ~ 2021-10-22
    IIF 38 - Director → ME
  • 13
    HOLBORN PRESS LIMITED(THE) - 1995-05-05
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2009-12-31
    IIF 62 - Director → ME
    icon of calendar 2002-12-19 ~ 2005-02-18
    IIF 24 - Secretary → ME
  • 14
    LODGECASTLE LIMITED - 2010-06-15
    icon of address Unit 3 Kilmorey Street, The Old Gasworks, Newry, County Down
    Active Corporate (5 parents)
    Equity (Company account)
    940,433 GBP2024-06-30
    Officer
    icon of calendar 2010-06-21 ~ 2017-02-02
    IIF 81 - Director → ME
  • 15
    NIGHTINGALE DESIGN LIMITED - 2002-06-05
    icon of address Dantzic Building Fourth Floor, Dantzic Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-16 ~ 2009-12-31
    IIF 32 - Director → ME
    icon of calendar 2002-05-16 ~ 2005-02-18
    IIF 19 - Secretary → ME
  • 16
    OASIS HUMAN RESOURCING LIMITED - 2013-09-18
    icon of address 101-102 Turnmill Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    76,111 GBP2019-08-31
    Officer
    icon of calendar 2013-09-06 ~ 2020-10-28
    IIF 71 - Director → ME
  • 17
    OASIS SEARCH LIMITED - 2012-09-13
    icon of address C/o Armstrong Watson, Third Floor 10 South Parade, Leeds
    Dissolved Corporate
    Equity (Company account)
    10,545 GBP2019-08-31
    Officer
    icon of calendar 2020-04-15 ~ 2020-10-28
    IIF 39 - Director → ME
  • 18
    CARE UK PRIMARY CARE LIMITED - 2015-07-16
    MERCURY HEALTH PRIMARY CARE LIMITED - 2008-02-05
    2012 ZONE LIMITED - 2005-11-04
    icon of address Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-03 ~ 2007-04-19
    IIF 68 - Director → ME
  • 19
    icon of address Brinkburn House Brookside, Hovingham, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,105,314 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2021-11-15
    IIF 44 - Director → ME
  • 20
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,428,000 GBP2017-12-31
    Officer
    icon of calendar 2003-08-05 ~ 2009-12-31
    IIF 52 - Director → ME
    icon of calendar 2003-08-05 ~ 2005-02-18
    IIF 12 - Secretary → ME
  • 21
    icon of address Brinkburn House Brookside, Hovingham, York, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,800,375 GBP2024-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2021-11-15
    IIF 45 - Director → ME
  • 22
    ADVANCED RESOURCE MANAGERS HOLDINGS LIMITED - 2012-09-10
    GELLAW 24 LIMITED - 2007-08-13
    icon of address Shore House North Harbour Business Park, Compass Road, Portsmouth, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2013-04-09 ~ 2016-12-21
    IIF 79 - Director → ME
  • 23
    LINCOLN (SOFT DRINKS) COMPANY LIMITED - 1995-08-14
    MARBLEGATE LIMITED - 1980-12-31
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1995-08-21 ~ 1996-11-09
    IIF 1 - Secretary → ME
  • 24
    THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA ASSUREDHOMES PLC - 2003-10-08
    BUYPEAK PUBLIC LIMITED COMPANY - 1990-08-20
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2009-12-31
    IIF 63 - Director → ME
    icon of calendar 2003-08-05 ~ 2005-02-18
    IIF 11 - Secretary → ME
  • 25
    THE TRIBAL FOUNDATION - 2004-03-04
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2010-05-24
    IIF 82 - Director → ME
    icon of calendar 2003-04-11 ~ 2005-02-18
    IIF 2 - Secretary → ME
  • 26
    MUSTOES LIMITED - 2010-10-19
    MUSTOE MERRIMAN LEVY LIMITED - 2002-12-10
    MUSTOE MERRIMAN HERRING LEVY LIMITED - 2001-06-22
    ADDITION MARKETING LIMITED - 1993-09-03
    BEALAW (208) LIMITED - 1988-08-02
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-19 ~ 2009-12-31
    IIF 78 - Director → ME
  • 27
    KINDRED AGENCY LIMITED - 2010-10-19
    GERONIMO COMMUNICATIONS LIMITED - 2009-01-27
    GERONIMO PUBLIC RELATIONS LIMITED - 2005-06-02
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2009-12-31
    IIF 59 - Director → ME
    icon of calendar 2003-08-12 ~ 2005-02-18
    IIF 10 - Secretary → ME
  • 28
    DUNDAS CONSULTANCY SERVICES LIMITED - 2004-06-30
    COMLAW NO. 518 LIMITED - 2000-06-05
    icon of address Lomond House, George Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-22 ~ 2009-12-31
    IIF 77 - Director → ME
    icon of calendar 2000-09-22 ~ 2005-02-18
    IIF 13 - Secretary → ME
  • 29
    OVAL (1622) LIMITED - 2001-04-05
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2009-12-31
    IIF 50 - Director → ME
    icon of calendar 2001-03-26 ~ 2005-02-18
    IIF 22 - Secretary → ME
  • 30
    TRIBAL SERVICES PLC - 2001-01-23
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2001-01-23 ~ 2009-12-31
    IIF 57 - Director → ME
    icon of calendar 2001-01-23 ~ 2004-11-16
    IIF 8 - Secretary → ME
  • 31
    TRIBAL GROUP LIMITED - 2001-01-23
    LONCAP (UK) LIMITED - 1999-11-19
    CROSSCO (138) LIMITED - 1995-08-10
    icon of address St Mary’s Court, 55 St. Marys Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-06 ~ 2009-12-31
    IIF 49 - Director → ME
    icon of calendar 2001-01-23 ~ 2005-02-18
    IIF 15 - Secretary → ME
  • 32
    TRIBAL TECHNOLOGY & INFORMATION MANAGEMENT SERVICESLIMITED - 2004-05-04
    OVAL (1744) LIMITED - 2002-08-01
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2009-12-31
    IIF 54 - Director → ME
    icon of calendar 2002-07-29 ~ 2005-02-18
    IIF 16 - Secretary → ME
  • 33
    NEWCHURCH LIMITED - 2011-05-24
    AGORA HEALTHCARE SERVICES LIMITED - 2000-10-04
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2009-12-31
    IIF 76 - Director → ME
  • 34
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2009-12-31
    IIF 33 - Director → ME
  • 35
    TRIBAL PROPERTY SERVICES LIMITED - 2005-09-13
    LINGAR A LIMITED - 2001-01-29
    ACRAMAN (238) LIMITED - 2000-12-06
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2009-12-31
    IIF 64 - Director → ME
    icon of calendar 2000-12-08 ~ 2005-02-18
    IIF 21 - Secretary → ME
  • 36
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2009-12-31
    IIF 51 - Director → ME
    icon of calendar 2002-11-18 ~ 2005-02-18
    IIF 18 - Secretary → ME
  • 37
    TRIBAL GWT GROUP LIMITED - 2005-03-30
    GWT GROUP LIMITED - 2002-11-13
    GREGORY WOOD TOWNES LIMITED - 2000-08-15
    ELLERBAY LIMITED - 1999-05-17
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-17 ~ 2009-12-31
    IIF 58 - Director → ME
    icon of calendar 2001-08-17 ~ 2005-02-18
    IIF 25 - Secretary → ME
  • 38
    SECTA GROUP LIMITED - 2005-03-30
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2009-12-31
    IIF 61 - Director → ME
    icon of calendar 2002-02-28 ~ 2005-02-18
    IIF 4 - Secretary → ME
  • 39
    TRIBAL TECHNOLOGY SERVICES LIMITED - 2004-05-04
    TRIBAL LEARNING LIMITED - 2002-10-14
    IMCO (352001) LIMITED - 2002-02-20
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-08 ~ 2009-12-31
    IIF 53 - Director → ME
    icon of calendar 2002-02-08 ~ 2005-02-18
    IIF 6 - Secretary → ME
  • 40
    TRIBAL GOVERNMENT CONSULTING LIMITED - 2005-03-30
    OVAL (1798) LIMITED - 2003-09-15
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-25 ~ 2009-12-31
    IIF 65 - Director → ME
    icon of calendar 2003-04-25 ~ 2005-02-18
    IIF 17 - Secretary → ME
  • 41
    HACAS EXCHEQUER SERVICES LIMITED - 2005-01-25
    CHACS LIMITED - 1997-07-01
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2009-12-31
    IIF 48 - Director → ME
    icon of calendar 2003-08-05 ~ 2005-02-18
    IIF 14 - Secretary → ME
  • 42
    THE BEER SELLER LIMITED - 2005-02-24
    WILLIAM SEYMOUR & CO.(SHERBORNE)LIMITED - 1991-01-25
    icon of address C/o, Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-15 ~ 1996-11-08
    IIF 83 - Director → ME
  • 43
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-21 ~ 2009-12-31
    IIF 40 - Director → ME
  • 44
    CARE UK HEALTHCARE (SOUTHEAST) LIMITED - 2020-10-29
    MERCURY HEALTH DTC (1) LIMITED - 2008-01-30
    OVAL (1890) LIMITED - 2003-10-06
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    101,000 GBP2019-09-30
    Officer
    icon of calendar 2003-10-01 ~ 2007-04-19
    IIF 67 - Director → ME
    icon of calendar 2003-10-01 ~ 2004-11-16
    IIF 5 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.