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

Mace, Simon Paul

    Related profiles found in government register
  • Mace, Simon Paul
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18 Clifford Street, London, W1S 3RF

      IIF 1
    • 18, Upper Brook Street, London, W1K 7PU, England

      IIF 2
    • 29, Great Queen Street, London, WC2B 5BB, England

      IIF 3 IIF 4 IIF 5
    • 5th Floor, 18 Upper Brook Street, London, W1K 7PU, England

      IIF 6
    • 5th Floor, 18 Upper Brook Street, London, W1K 7PU, United Kingdom

      IIF 7 IIF 8
    • 60, Great Queen Street, London, WC2B 5AZ

      IIF 9
    • Freemasons' Hall, 60 Great Queen Street, London, WC2B 5AZ, United Kingdom

      IIF 10
    • Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire, PR1 3JJ

      IIF 11
  • Mace, Simon Paul
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 18 Upper Brook Street, London, W1K 7PU, England

      IIF 12
    • 5th Floor, 18 Upper Brook Street, London, W1K 7PU, United Kingdom

      IIF 13
  • Mace, Simon Paul
    British debt fund manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Great Peter Street, London, SW1P 3LT, United Kingdom

      IIF 14
  • Mace, Simon Paul
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11 Catherine Place, 11 Catherine Place, London, SW1E 6DX, England

      IIF 15
    • 18, Upper Brook Street, London, W1K 7PU, England

      IIF 16
    • 45, Great Peter Street, London, SW1P 3LT, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 6th Floor, 105 Victoria Street, London, SW1E 6QT, England

      IIF 21
    • Belvedere, 12 Booth Street, Manchester, M2 4AW, United Kingdom

      IIF 22
    • C/o Crp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 23
    • C/o Frp Advisory Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 24
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 25 IIF 26
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 27
  • Mace, Simon Paul
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Great Peter Street, London, SW1P 3LT

      IIF 28
  • Mace, Simon Paul
    British private equity born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Smiths Lawn, Windsor Great Park, Egham, Surrey, TW20 0HP

      IIF 29
  • Mace, Simon Paul
    British private equity chairman born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Willow Lodge, 37 High Street, Milton, Cambridge, CB24 6DF, England

      IIF 30
  • Mace, Simon Paul
    British wine broker born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mace, Simon Paul
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Great Peter Street, London, SW1P 3LT

      IIF 36
    • 45, Great Peter Street, London, SW1P 3LT, United Kingdom

      IIF 37 IIF 38
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 39 IIF 40 IIF 41
  • Mr Simon Paul Mace
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18 Clifford Street, London, W1S 3RF

      IIF 42
    • 105, Victoria Street, London, SW1E 6QT, England

      IIF 43
    • 17, Lord North Street, London, SW1P 3LD, England

      IIF 44
    • 18, Upper Brook Street, London, W1K 7PU, England

      IIF 45 IIF 46
    • 29, Great Queen Street, London, WC2B 5BB, England

      IIF 47
    • 45, Great Peter Street, London, SW1P 3LT, England

      IIF 48
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 49 IIF 50 IIF 51
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 53 IIF 54
  • Mace, Simon Paul
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Great Peter Street, London, SW1P 3LT, United Kingdom

      IIF 55
  • Mace, Simon Paul
    British

    Registered addresses and corresponding companies
    • 17 Lord North Street, London, SW1P 3LD

      IIF 56
  • Holland, Simon Paul
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Gandy Street, Exeter, Devon, EX4 3LS

      IIF 57
    • 11a Gandy Street, Exeter, Devon, EX4 3LS, United Kingdom

      IIF 58
    • 4 Little Horton, Devizes, Kennet, Wiltshire, SN10 3LJ, United Kingdom

      IIF 59
    • 4 Cedar Court, Tiverton Business Park, Tiverton, Devon, EX16 6GT, United Kingdom

      IIF 60 IIF 61
  • Mr Simon Paul Mace
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frp Advisory Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 62
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 63
  • Holland, Simon Paul
    British co. director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Graven Hill Site Office, Building E25, Graven Hill Road, Bicester, OX25 2BF, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Holland, Simon
    British bank consultant born in May 1962

    Registered addresses and corresponding companies
    • West Wycombe Park, West Wycombe, Buckinghamshire, HP14 3AJ

      IIF 67
  • Holland, Simon Paul Thomas Mackenzie

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Mr Simon Paul Holland
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Gandy Street, Exeter, Devon, EX4 3LS

      IIF 69
    • 11a Gandy Street, Exeter, Devon, EX4 3LS, United Kingdom

      IIF 70
    • 4 Cedar Court, Tiverton Business Park, Tiverton, Devon, EX16 6GT, United Kingdom

      IIF 71 IIF 72
  • Holland, Simon Paul Thomas Mackenzie
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bodicote House, Bodicote, Banbury, Oxfordshire, OX15 4AA

      IIF 73
  • Holland, Simon Paul Thomas Mackenzie
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF, England

      IIF 74
    • The East Wing, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN

      IIF 75 IIF 76
  • Holland, Simon Paul Thomas Mackenzie
    British consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 77
  • Holland, Simon Paul Thomas Mackenzie
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 78
    • Whiteleaf Business Centre, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF, United Kingdom

      IIF 79
    • The East Wing, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN, England

      IIF 80
    • The East Wing, Kirtlington Park, Kirtlington, OX5 3JN, United Kingdom

      IIF 81 IIF 82 IIF 83
  • Holland, Simon Paul Thomas Mackenzie
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA

      IIF 84
    • Smiths Lawn, Windsor Great Park, Egham, Surrey, TW20 0HP

      IIF 85
    • The East Wing, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN

      IIF 86
  • Holland, Simon Paul Thomas Mackenzie
    English born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA, United Kingdom

      IIF 87
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 88 IIF 89
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, United Kingdom

      IIF 90
    • Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA, United Kingdom

      IIF 91
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 92
    • East Wing, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN, United Kingdom

      IIF 93
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94 IIF 95 IIF 96
    • Pennylands, Bowerswell Road, Perth, PH2 7DL, Scotland

      IIF 97
  • Mr Simon Paul Thomas Mackenzie Holland
    English born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA

      IIF 98
    • 2, Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA, United Kingdom

      IIF 99
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 100 IIF 101
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, United Kingdom

      IIF 102
    • 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX, United Kingdom

      IIF 103
    • Bodicote House, Bodicote, Banbury, Oxfordshire, OX15 4AA

      IIF 104
    • Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA, United Kingdom

      IIF 105
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 106
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 107
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 108
    • East Wing, Kirtlington Park, Kirtlington, Kidlington, OX5 3JN, United Kingdom

      IIF 109
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110 IIF 111 IIF 112
    • Mka House 36, King Street, Maidenhead, Berkshire, SL6 1NA

      IIF 113
child relation
Offspring entities and appointments
Active 50
  • 1
    LH2 EUROPE LIMITED - 2021-07-07
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 2
    4 Cedar Court, Tiverton Business Park, Tiverton, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BAKU GUARDS POLO LTD - 2014-06-26
    Mka House 36 King Street, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-12-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Has significant influence or control as a member of a firmOE
    IIF 113 - Right to appoint or remove directors as a member of a firmOE
    IIF 113 - Has significant influence or controlOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 4
    2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 5
    5th Floor 18 Upper Brook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,898 GBP2023-12-31
    Officer
    2023-09-12 ~ now
    IIF 6 - Director → ME
  • 6
    5th Floor 18 Upper Brook Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,616 GBP2023-12-31
    Officer
    2023-09-11 ~ now
    IIF 11 - Director → ME
  • 7
    5th Floor 18 Upper Brook Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    53,695 GBP2023-12-31
    Officer
    2023-09-12 ~ now
    IIF 8 - Director → ME
  • 8
    18 Clifford Street, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    669,622 GBP2024-12-31
    Officer
    2015-02-18 ~ now
    IIF 1 - Director → ME
  • 9
    2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 10
    45 Great Peter Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 20 - Director → ME
  • 11
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    243,673 GBP2018-03-31
    Officer
    2012-11-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (8 parents)
    Current Assets (Company account)
    340,566 GBP2018-03-31
    Officer
    2012-12-03 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 13
    1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    2010-02-12 ~ dissolved
    IIF 28 - Director → ME
  • 14
    1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 18 - Director → ME
  • 15
    1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 19 - Director → ME
  • 16
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (10 parents)
    Current Assets (Company account)
    5,559,269 GBP2018-03-31
    Officer
    2013-11-04 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 17
    Freemasons' Hall, 60 Great Queen Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2025-05-21 ~ now
    IIF 10 - Director → ME
  • 18
    GRAND LODGE PUBLICATIONS LIMITED - 2004-08-09
    60 Great Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2025-05-21 ~ now
    IIF 9 - Director → ME
  • 19
    4 Cedar Court, Tiverton Business Park, Tiverton, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,791 GBP2024-10-31
    Officer
    2019-10-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123 GBP2020-01-31
    Officer
    2014-11-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    29 Great Queen Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -4,413,987 GBP2023-12-31
    Officer
    2020-07-29 ~ now
    IIF 5 - Director → ME
  • 22
    18 Upper Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    LH2 EUROPE LTD - 2021-06-24
    2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2021-04-14 ~ now
    IIF 87 - Director → ME
  • 24
    272 Bath Street, Glasgow, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-07 ~ now
    IIF 97 - Director → ME
  • 25
    East Wing Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 109 - Has significant influence or controlOE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 28
    2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    239,028 GBP2023-10-31
    Officer
    2018-10-11 ~ now
    IIF 90 - Director → ME
  • 29
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    C/o Frp Advisory Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,784 GBP2017-12-31
    Officer
    2011-06-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 31
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    210,595 GBP2017-12-31
    Officer
    2011-06-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 32
    29 Great Queen Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    138,145 GBP2023-12-31
    Officer
    2014-10-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 33
    C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    2,570,496 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 34
    C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    44,804 GBP2018-03-31
    Officer
    2014-10-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 35
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,665 GBP2020-10-31
    Officer
    2018-10-25 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (3 parents)
    Officer
    2007-09-14 ~ dissolved
    IIF 86 - Director → ME
  • 37
    C/o Frp Advisory Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (6 parents)
    Equity (Company account)
    9,876 GBP2017-12-31
    Officer
    2010-04-14 ~ dissolved
    IIF 24 - Director → ME
  • 38
    C/o Crp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,375,687 GBP2017-12-31
    Officer
    2010-12-01 ~ dissolved
    IIF 23 - Director → ME
  • 39
    SERALA INVESTMENTS LLP - 2015-10-07
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    10,771,873 GBP2018-03-31
    Officer
    2015-10-07 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 40
    HIREBRIDGE LIMITED - 1997-03-04
    83 Cambridge Street, Pimlico, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -473,806 GBP2021-01-31
    Officer
    1997-02-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,319,271 GBP2018-12-30
    Officer
    2011-10-25 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 42
    18 Upper Brook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-08-08 ~ now
    IIF 2 - Director → ME
  • 43
    4 Little Horton, Devizes, Kennet, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -921 GBP2025-08-31
    Officer
    2025-09-08 ~ now
    IIF 59 - Director → ME
  • 44
    TRANSDERMAL COSMETICS LIMITED - 2007-11-06
    24 Conduit Place, London
    Dissolved Corporate (4 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 77 - Director → ME
  • 45
    Hope House, 45 Great Peter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-05-21 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 46
    11a Gandy Street, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    45 Great Peter Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,501 GBP2016-03-31
    Officer
    2006-12-20 ~ dissolved
    IIF 34 - Director → ME
    2006-12-20 ~ dissolved
    IIF 56 - Secretary → ME
  • 48
    Sw1e 6dx, 11 Catherine Place 11 Catherine Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    785 GBP2018-12-31
    Officer
    2010-09-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 49
    11 Catherine Place 11 Catherine Place, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    106,026 GBP2020-04-05
    Officer
    2013-06-10 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 50
    11a Gandy Street, Exeter, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    713,889 GBP2025-06-30
    Officer
    2009-06-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 31
  • 1
    BAKU GUARDS POLO LTD - 2014-06-26
    Mka House 36 King Street, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-06 ~ 2013-10-24
    IIF 81 - Director → ME
  • 2
    Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    134,396 GBP2017-12-31
    Officer
    2011-03-07 ~ 2020-06-03
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-02
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-21 ~ 2020-09-21
    IIF 88 - Director → ME
  • 4
    5th Floor 18 Upper Brook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,898 GBP2023-12-31
    Officer
    2021-12-20 ~ 2023-05-30
    IIF 12 - Director → ME
  • 5
    5th Floor 18 Upper Brook Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,616 GBP2023-12-31
    Officer
    2021-12-20 ~ 2023-07-24
    IIF 7 - Director → ME
  • 6
    5th Floor 18 Upper Brook Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    53,695 GBP2023-12-31
    Officer
    2021-12-20 ~ 2023-05-30
    IIF 13 - Director → ME
  • 7
    18 Clifford Street, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    669,622 GBP2024-12-31
    Person with significant control
    2023-12-07 ~ 2024-05-14
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Has significant influence or control OE
  • 8
    CADENZA RESIDENTIAL LIMITED - 2004-08-10
    Valentine & Co, 3rd Floor Shakespeare Road, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2002-05-23 ~ 2003-12-31
    IIF 76 - Director → ME
  • 9
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,600 GBP2015-04-30
    Officer
    2014-04-01 ~ 2014-09-12
    IIF 79 - Director → ME
  • 10
    39 Castle Quay, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,491 GBP2020-03-31
    Officer
    2018-06-07 ~ 2024-05-07
    IIF 91 - Director → ME
    Person with significant control
    2018-06-07 ~ 2019-07-18
    IIF 105 - Has significant influence or control OE
  • 11
    39 Castle Quay, Banbury, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -967,726 GBP2019-03-31
    Officer
    2017-10-10 ~ 2024-05-07
    IIF 73 - Director → ME
    Person with significant control
    2017-10-10 ~ 2019-02-27
    IIF 104 - Has significant influence or control OE
  • 12
    265 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-28 ~ 2013-09-24
    IIF 17 - Director → ME
  • 13
    Graven Hill Site Office Building E25, Graven Hill Road, Bicester, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2023-03-23 ~ 2024-05-28
    IIF 64 - Director → ME
  • 14
    Graven Hill Site Office Building E25, Graven Hill Road, Bicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-03-23 ~ 2024-05-28
    IIF 66 - Director → ME
  • 15
    Graven Hill Site Office Building E25, Graven Hill Road, Ambrosden, Bicester, England, England
    Active Corporate (3 parents)
    Officer
    2023-03-23 ~ 2024-05-28
    IIF 65 - Director → ME
  • 16
    Smiths Lawn, Windsor Great Park, Egham, Surrey
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -228,215 GBP2019-01-01 ~ 2019-12-31
    Officer
    2016-04-30 ~ 2021-04-24
    IIF 29 - Director → ME
    2002-06-22 ~ 2009-03-02
    IIF 67 - Director → ME
    2010-04-24 ~ 2019-04-27
    IIF 85 - Director → ME
  • 17
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -33,300 GBP2024-07-31
    Officer
    2012-09-18 ~ 2021-12-01
    IIF 74 - Director → ME
  • 18
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123 GBP2020-01-31
    Officer
    2012-01-23 ~ 2014-01-24
    IIF 83 - Director → ME
  • 19
    7 Elm Tree Avenue, Esher, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    7,915 GBP2023-12-31
    Officer
    2001-05-22 ~ 2008-06-03
    IIF 33 - Director → ME
  • 20
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-07-31
    Officer
    2004-07-12 ~ 2010-08-02
    IIF 31 - Director → ME
  • 21
    Millbank Court, 24 John Islip Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,866,474 GBP2024-03-31
    Officer
    2000-11-25 ~ 2009-09-09
    IIF 32 - Director → ME
  • 22
    29 Great Queen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,298,611 GBP2023-12-31
    Officer
    2020-07-30 ~ 2025-11-14
    IIF 4 - Director → ME
  • 23
    29 Great Queen Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -4,413,987 GBP2023-12-31
    Person with significant control
    2020-07-29 ~ 2023-07-28
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 24
    LH2 EUROPE LTD - 2021-06-24
    2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-04-30
    Person with significant control
    2021-04-14 ~ 2021-07-08
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 25
    272 Bath Street, Glasgow, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2021-07-07 ~ 2021-07-08
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ 2025-12-05
    IIF 68 - Secretary → ME
  • 27
    2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    239,028 GBP2023-10-31
    Person with significant control
    2018-10-11 ~ 2019-08-19
    IIF 102 - Right to appoint or remove directors OE
  • 28
    C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    2,570,496 GBP2018-03-31
    Officer
    2014-10-06 ~ 2014-10-06
    IIF 55 - LLP Designated Member → ME
    2014-10-06 ~ 2014-10-23
    IIF 37 - LLP Designated Member → ME
  • 29
    RED BALLOON LEARNER CENTRE GROUP - 2021-07-26
    Willow Lodge 37 High Street, Milton, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,170,525 GBP2015-08-31
    Officer
    2020-11-19 ~ 2022-11-22
    IIF 30 - Director → ME
  • 30
    THE SKINNERS' KENT ACADEMY - 2023-08-14
    Skinners' Hall, 8 Dowgate Hill, London
    Active Corporate (10 parents)
    Officer
    2013-09-01 ~ 2014-01-31
    IIF 14 - Director → ME
  • 31
    STRIPE MARKETING LIMITED - 2010-11-25
    1 Adam Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-22 ~ 2011-11-21
    IIF 75 - Director → ME

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.