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

Mr Simon Hall

    Related profiles found in government register
  • Mr Simon Hall
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bg Group, Office 14, Bruton Enterprise Centre, Frome Road, Bruton, BA10 0FF, United Kingdom

      IIF 1 IIF 2
    • 118-120, Commercial Road, London, E1 1NL, England

      IIF 3
  • Mr Simon Barrie Hall
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bg Group, Office 14, Bruton Enterprise Centre, Frome Road, Bruton, BA10 0FF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Bruton Enterprise Centre, Frome Road, Bruton, BA10 0FF, England

      IIF 9
    • 6, King Street, Frome, BA11 1BH, England

      IIF 10 IIF 11
    • Mill House, Mill Road, Barton St. David, Somerton, TA11 6DF, England

      IIF 12
  • Hall, Simon Barrie
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Simon Barrie
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Simon Barrie
    British directr born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 6 King Street, Frome, Somerset, BA11 1BH, United Kingdom

      IIF 46
  • Simon Barrie Hall
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, King Street, Frome, Somerset, BA11 1BH, England

      IIF 47
  • Mr Simon Hall
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Hall
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13437858 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • 13440180 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 1, Tall Trees, Jenny Brough Lane, Hessle, East Yorkshire, HU13 0LE, United Kingdom

      IIF 57
    • 1, Tall Trees, Jenny Brough Lane, Hessle, HU13 0LE, United Kingdom

      IIF 58
    • Cherry Tree Court, 36 Ferensway, Hull, East Yorkshire, HU2 8NH, United Kingdom

      IIF 59
    • Cherry Tree Court, 36 Ferensway, Hull, HU2 8NH, United Kingdom

      IIF 60
    • Unit 2, Venture Business Park, Witty Street, Hull, North Humberside, HU3 4TT, United Kingdom

      IIF 61
    • Unit 4, Merrick Street, Hedon Road, Hull, East Yorkshire, HU9 1NF, United Kingdom

      IIF 62
  • Simon Hall
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bg Group, 6 King Street, Frome, BA11 1BH, United Kingdom

      IIF 63
  • Simon Simon Hall
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, King Street, Frome, BA11 1BH, United Kingdom

      IIF 64
  • Hall, Simon Barrie
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, King Street, Frome, Somerset, BA11 1BH, England

      IIF 65
  • Mr Simon Barrie Hall
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, King Street, Frome, BA11 1BH, United Kingdom

      IIF 66
  • Hall, Simon Barrie
    British

    Registered addresses and corresponding companies
    • 47, Blissett Street, London, SE10 8UP, United Kingdom

      IIF 67
  • Hall, Simon Barrie
    British solicitor

    Registered addresses and corresponding companies
    • 118-120, Commercial Road, London, E1 1NL, England

      IIF 68
  • Hall, Simon Barrie
    British trainee solicitor

    Registered addresses and corresponding companies
    • 47, Blissett Street, London, SE10 8UP, United Kingdom

      IIF 69
  • Hall, Simon
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Simon
    British lawyer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Simon Barrie
    British british born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 6 King Street, Frome, Somerset, BA11 1BH, United Kingdom

      IIF 74
  • Hall, Simon Barrie
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 King Street, Unit 1, 6 King Street, Frome, Somerset, BA11 1BH, England

      IIF 75
    • Unit 1, 6, King Street, Frome, Somerset, BA11 1BH, England

      IIF 76
  • Hall, Simon Barrie
    British consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 6 King Street, Frome, Somerset, BA11 1BH, United Kingdom

      IIF 77 IIF 78 IIF 79
    • 85-87, Ballards Lane, Finchley Central, London, N3 1XT, United Kingdom

      IIF 80
  • Hall, Simon Barrie
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Simon Barrie
    British lawyer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cta Business Centre, 132 Ebury Street, London, SW1W 9QQ

      IIF 111
  • Hall, Simon Barrie
    British solicitor born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Simon
    British

    Registered addresses and corresponding companies
    • 1 Tall Trees, Hessle, East Yorkshire, HU13 0LE

      IIF 119
    • Wortley House, 16 Eastbourne Road, Hornsea, East Yorkshire, HU18 1QS, United Kingdom

      IIF 120
    • 3 Coastguard Cottages, Stone Creek, Sunk Island, Hull, North Humberside, HU12 0AP

      IIF 121 IIF 122
  • Hall, Simon
    British accountant

    Registered addresses and corresponding companies
    • 71, Newbegin, Hornsea, East Yorkshire, HU18 1PA, United Kingdom

      IIF 123
  • Hall, Simon
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Tall Trees, Jenny Brough Lane, Hessle, East Yorkshire, HU13 0LE, United Kingdom

      IIF 124
    • 71, Newbegin, Hornsea, East Yorkshire, HU18 1PA

      IIF 125
  • Hall, Simon
    British accountant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 126
    • 13437858 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 127
    • 13440180 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 128
    • 15423916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
    • The Station, Southfield, Hessle, East Yorkshire, HU13 0EX, United Kingdom

      IIF 130
    • 71, Newbegin, Hornsea, East Yorkshire, HU18 1PA, United Kingdom

      IIF 131
    • Wortley House, 16 Eastbourne Road, Hornsea, East Yorkshire, HU18 1QS, United Kingdom

      IIF 132 IIF 133
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN

      IIF 134
  • Hall, Simon
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Gander Lane, Barlborough, Chesterfield, S43 4PZ, England

      IIF 135
    • 1, Tall Trees, Hessle, East Yorkshire, HU13 0LE, United Kingdom

      IIF 136
    • 1, Tall Trees, Jenny Brough Lane, Hessle, East Yorkshire, HU13 0LE, United Kingdom

      IIF 137 IIF 138
    • Cherry Tree Court, 36 Ferensway, Hull, HU2 8NH, United Kingdom

      IIF 139
    • C/o Flexibility Professional Services (uk) Ltd, Cherry Tree Court, 36 Ferensway, Hull, East Yorkshire, HU2 8NH, United Kingdom

      IIF 140
    • Unit 2, Venture Business Park, Witty Street, Hull, North Humberside, HU3 4TT, United Kingdom

      IIF 141
    • Unit 4, Merrick Street, Hedon Road, Hull, East Yorkshire, HU9 1NF, United Kingdom

      IIF 142
  • Hall, Simon
    British finance director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Copenhagen Road, Hull, East Yorkshire, HU7 0XQ, United Kingdom

      IIF 143
    • Cherry Tree Court, 36 Ferensway, Hull, East Yorkshire, HU2 8NH, United Kingdom

      IIF 144
  • Hall, Simon
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Argento Tower, Mapleton Road, Wandsworth, London, SW18 4GA, United Kingdom

      IIF 145
  • Hall, Simon Barrie

    Registered addresses and corresponding companies
    • Bg Group, Office 14, Bruton Enterprise Centre, Frome Road, Bruton, BA10 0FF, United Kingdom

      IIF 146 IIF 147
    • 47, Blissett Street, London, SE10 8UP, United Kingdom

      IIF 148
  • Hall, Simon

    Registered addresses and corresponding companies
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 149
    • Unit 1, 6 King Street, Frome, Somerset, BA11 1BH, England

      IIF 150
child relation
Offspring entities and appointments
Active 64
  • 1
    Bg Group Office 14, Bruton Enterprise Centre, Frome Road, Bruton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-12-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Bg Group Office 14, Bruton Enterprise Centre, Frome Road, Bruton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-15 ~ now
    IIF 20 - director → ME
  • 3
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Officer
    2012-07-11 ~ now
    IIF 102 - director → ME
  • 4
    Bg Group Office 14, Bruton Enterprise Centre, Frome Road, Bruton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 48 - Has significant influence or controlOE
  • 5
    LONDINIUM 6 LIMITED - 2012-06-19
    Bg Group, Unit 1 6 King Street, Frome, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 39 - director → ME
  • 6
    BAKO LIMITED - 2007-07-19
    Bg Group, 6 King Street Unit 1, 6 King Street, Frome, Somerset
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2007-05-29 ~ dissolved
    IIF 75 - director → ME
  • 7
    BG MANAGEMENT (GIBRALTAR) LIMITED - 2021-11-09
    Bg Group Office 14, Bruton Enterprise Centre, Frome Road, Bruton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-15 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    BATH DENTAL SURGERY LIMITED - 2024-07-08
    PDS PORTWAY LIMITED - 2015-05-16
    Bg Group Office 14, Bruton Enterprise Centre, Frome Road, Bruton, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-04-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Bg Group Office 14, Bruton Enterprise Centre, Frome Road, Bruton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-23 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 10
    BG SECRETARY SERVICES LIMITED - 2019-05-15
    CURZON SECRETARIES LIMITED - 2013-08-14
    Bg Group Office 14, Bruton Enterprise Centre, Frome Road, Bruton, United Kingdom
    Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    2,315 GBP2023-03-31
    Officer
    2009-11-17 ~ now
    IIF 81 - director → ME
    2015-02-13 ~ now
    IIF 150 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    CURZON CONSULTING INTERNATIONAL LIMITED - 2013-08-14
    MONTEVERDI MARITTIMO DEVELOPMENTS LIMITED - 2009-07-11
    Bruton Enterprise Centre, Frome Road, Bruton, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    34,927 GBP2023-04-30
    Officer
    2011-03-01 ~ now
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    BERKELEY GRP UK LIMITED - 2013-08-14
    Bg Group, Unit 1 6 King Street, Frome, Somerset
    Dissolved corporate (1 parent)
    Officer
    2012-04-19 ~ dissolved
    IIF 89 - director → ME
  • 13
    Bg Group, Unit 1 6 King Street, Frome, Somerset
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-04-24 ~ dissolved
    IIF 90 - director → ME
  • 14
    Bg Group Office 14, Bruton Enterprise Centre, Frome Road, Bruton, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    Bg Group, Unit 1 6 King Street, Frome, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 74 - director → ME
  • 16
    Bg Group, Unit 1 6 King Street, Frome, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 78 - director → ME
  • 17
    C/o Flexibility Professional Services (uk) Ltd Cherry Tree Court, 36 Ferensway, Hull, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2021-11-19 ~ now
    IIF 140 - director → ME
  • 18
    Unit 2, Venture Business Park, Witty Street, Hull, North Humberside, United Kingdom
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -427 GBP2023-12-31
    Officer
    2021-09-24 ~ now
    IIF 141 - director → ME
  • 19
    CURZON ASSET MANAGEMENT LTD - 2007-01-10
    14 Herbert Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-11-30 ~ dissolved
    IIF 97 - director → ME
  • 20
    Bg Group, Unit 1 6 King Street, Frome, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    55,000 EUR2018-12-31
    Officer
    2016-12-23 ~ dissolved
    IIF 34 - director → ME
  • 21
    Bg Group, Unit 1 6 King Street, Frome, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    55,000 EUR2018-12-31
    Officer
    2016-12-23 ~ dissolved
    IIF 33 - director → ME
  • 22
    39 Queens Road, Lyndhurst, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 145 - director → ME
  • 23
    Cherry Tree Court, 36 Ferensway, Hull, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 139 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 24
    4385, 13437858 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,966 GBP2023-09-30
    Officer
    2021-06-04 ~ now
    IIF 127 - director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Bg Group Office 14, Bruton Enterprise Centre, Frome Road, Bruton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 26
    Cherry Tree Court, 36 Ferensway, Hull, East Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,050 GBP2024-03-31
    Officer
    2013-10-01 ~ now
    IIF 144 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 27
    SUSA CONSULTANTS LIMITED - 2021-01-14
    SBH MANAGEMENT LIMITED - 2004-10-28
    Bg Group Office 14, Bruton Enterprise Centre, Frome Road, Bruton, United Kingdom
    Corporate (1 parent)
    Officer
    2004-05-19 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 28
    PDS FROME LIMITED - 2014-05-14
    Bg Group Office 14, Bruton Enterprise Centre, Frome Road, Bruton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    151,937 GBP2023-03-31
    Officer
    2024-03-05 ~ now
    IIF 146 - secretary → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    LEGAL HELP FOR SEAFARERS LIMITED - 2015-12-08
    Pds Group, 6 6 King Street, Frome
    Dissolved corporate (3 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 26 - director → ME
  • 30
    6 King Street, Frome, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5 GBP2023-03-31
    Officer
    2021-03-18 ~ dissolved
    IIF 14 - director → ME
  • 31
    Bg Group Office 14, Bruton Enterprise Centre, Frome Road, Bruton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-15 ~ now
    IIF 23 - director → ME
  • 32
    Cta Business Centre 53 Burney Street, Greenwich, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-04-26 ~ dissolved
    IIF 71 - director → ME
  • 33
    JSSP LIMITED - 2015-05-07
    MACH PACKAGING LIMITED - 2015-05-01
    Bg Group, Unit 1 6 King Street, Frome, Somerset
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,344 GBP2017-12-31
    Officer
    2014-10-07 ~ dissolved
    IIF 38 - director → ME
  • 34
    MCS FACILITY SUPPORT LIMITED - 2002-03-14
    K+S EUROPEAN SERVICES LIMITED - 2001-01-23
    21 Gander Lane, Barlborough, Chesterfield, England
    Corporate (3 parents)
    Equity (Company account)
    -208,712 GBP2023-12-31
    Officer
    2024-06-19 ~ now
    IIF 135 - director → ME
  • 35
    71 Newbegin, Hornsea, East Yorkshire
    Dissolved corporate (2 parents, 6 offsprings)
    Officer
    2007-11-19 ~ dissolved
    IIF 125 - llp-designated-member → ME
  • 36
    1 Tall Trees, Jenny Brough Lane, Hessle, East Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-06 ~ dissolved
    IIF 124 - llp-designated-member → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 37
    Cta Business Centre 53 Burney Street, Greenwich, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-07 ~ dissolved
    IIF 107 - director → ME
  • 38
    Cta Business Centre 53 Burney Street, Greenwich, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-07 ~ dissolved
    IIF 94 - director → ME
  • 39
    Cta Business Centre 53 Burney Street, Greenwich, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-07 ~ dissolved
    IIF 93 - director → ME
  • 40
    FLAVIUM CORPORATE SECRETARIES LTD - 2012-05-30
    1 Tall Trees, Jenny Brough Lane, Hessle, East Yorkshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-03-26 ~ dissolved
    IIF 137 - director → ME
  • 41
    SW6 DEVELOPMENTS LIMITED - 2020-11-24
    85 Great Portland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -10,966 GBP2023-04-30
    Officer
    2019-04-02 ~ now
    IIF 45 - director → ME
  • 42
    MDPL DEVELOPMENTS (SE18) LIMITED - 2020-11-24
    INSPIRED WOOLWICH LIMITED - 2020-01-30
    85 Great Portland Street, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -712,195 GBP2023-12-31
    Officer
    2019-04-12 ~ now
    IIF 37 - director → ME
  • 43
    HEYWOOD REAL ESTATE LA LIMITED - 2018-05-11
    Bg Group, 6 King Street, Frome, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-09-29 ~ dissolved
    IIF 30 - director → ME
  • 44
    Cta Business Centre 53 Burney Street, Greenwich, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-07 ~ dissolved
    IIF 96 - director → ME
  • 45
    Unit 4 Merrick Street, Hedon Road, Hull, East Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-05-29 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2024-05-29 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 46
    Bg Group Office 14, Bruton Enterprise Centre, Frome Road, Bruton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-17 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 47
    Bg Group, Unit 1 6 King Street, Frome, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-31 ~ dissolved
    IIF 87 - director → ME
  • 48
    Bg Group Office 14, Bruton Enterprise Centre, Frome Road, Bruton, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2014-11-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    Pds Group, Unit 1 6 King Street, Frome, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-06 ~ dissolved
    IIF 36 - director → ME
  • 50
    Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2010-10-04 ~ dissolved
    IIF 134 - director → ME
  • 51
    6 King Street, Frome, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-12 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-10-12 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 52
    4385, 13440180 - Companies House Default Address, Cardiff
    Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-07 ~ now
    IIF 128 - director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 53
    Bg Group, Unit 1 6 King Street, Frome, Somerset
    Dissolved corporate (1 parent)
    Officer
    2013-12-06 ~ dissolved
    IIF 79 - director → ME
  • 54
    Pds Group, Unit 1 6 King Street, Frome, Somerset
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44,665 GBP2021-03-31
    Officer
    2014-10-14 ~ dissolved
    IIF 40 - director → ME
  • 55
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Officer
    2012-07-11 ~ now
    IIF 101 - director → ME
  • 56
    Bg Group, 6 King Street, Frome, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 31 - director → ME
  • 57
    1 Tall Trees, Hessle, East Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-22 ~ dissolved
    IIF 136 - director → ME
  • 58
    1 Tall Trees, Jenny Brough Lane, Hessle, East Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-22 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    6 King Street, Frome, Somerset, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,000 GBP2022-09-30
    Officer
    2020-09-04 ~ dissolved
    IIF 65 - llp-designated-member → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    Proview Accountants, 315 Regents Park Road, Finchley Central, London, England
    Corporate (2 parents)
    Equity (Company account)
    54,166 GBP2023-08-31
    Officer
    2015-04-15 ~ now
    IIF 76 - director → ME
  • 61
    4385, 15423916 - Companies House Default Address, Cardiff
    Corporate (4 parents)
    Officer
    2024-01-18 ~ now
    IIF 129 - director → ME
  • 62
    Company number 04822450
    Non-active corporate
    Officer
    2003-07-06 ~ now
    IIF 131 - director → ME
    2003-07-06 ~ now
    IIF 123 - secretary → ME
  • 63
    Company number 04966481
    Non-active corporate
    Officer
    2003-11-17 ~ now
    IIF 132 - director → ME
    2003-11-17 ~ now
    IIF 120 - secretary → ME
  • 64
    Company number 06555580
    Non-active corporate
    Officer
    2010-05-04 ~ now
    IIF 133 - director → ME
Ceased 49
  • 1
    107a Monks Orchard Road, Beckenham, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2013-04-25 ~ 2013-07-22
    IIF 98 - director → ME
  • 2
    109 MONKS MANAGEMENT LIMITED - 2012-10-16
    76 The Avenue St. Pauls Cray, Orpington, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-18 ~ 2015-05-18
    IIF 109 - director → ME
  • 3
    Flat 1-8 St Williams Court, 2 Grosvenor Road, West Wickham, Kent
    Corporate (2 parents)
    Equity (Company account)
    11,506 GBP2023-12-31
    Officer
    2013-04-25 ~ 2014-05-01
    IIF 100 - director → ME
  • 4
    248 SOUTHLANDS ROAD MANAGEMENT LIMITED - 2013-04-25
    Unit 7 Mulberry Place, Pinnell Road, Eltham, London
    Dissolved corporate (2 parents)
    Officer
    2011-06-14 ~ 2013-04-29
    IIF 105 - director → ME
  • 5
    Cavendish Place Flat 2, 9 School Hill, Wrecclesham, Surrey, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2013-05-03 ~ 2013-09-19
    IIF 99 - director → ME
  • 6
    ACTION CHALLENGE UK LIMITED - 2018-07-20
    WAC COMPANY NUMBER ONE LIMITED - 1999-10-28
    1, Gunnery Terrace, Cornwallis Road, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -65,827 GBP2023-01-01 ~ 2023-12-31
    Officer
    1999-08-16 ~ 2010-10-18
    IIF 114 - director → ME
    1999-08-16 ~ 2010-10-18
    IIF 69 - secretary → ME
  • 7
    ALMAKADO LIMITED - 2013-06-18
    Unit 7 Mulberry Place Pinnell Road, Eltham, London
    Dissolved corporate (3 parents)
    Officer
    2013-06-14 ~ 2014-01-13
    IIF 108 - director → ME
  • 8
    Bg Group Office 14, Bruton Enterprise Centre, Frome Road, Bruton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    2019-05-15 ~ 2024-03-21
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 9
    LONDINIUM 6 LIMITED - 2012-06-19
    Bg Group, Unit 1 6 King Street, Frome, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-16 ~ 2012-06-11
    IIF 70 - director → ME
  • 10
    BATH DENTAL SURGERY LIMITED - 2024-07-08
    PDS PORTWAY LIMITED - 2015-05-16
    Bg Group Office 14, Bruton Enterprise Centre, Frome Road, Bruton, United Kingdom
    Corporate (2 parents)
    Officer
    2014-04-25 ~ 2015-07-14
    IIF 84 - director → ME
    2024-03-05 ~ 2025-04-24
    IIF 147 - secretary → ME
  • 11
    BLUEPACK PACKAGING LIMITED - 2017-01-09
    PACKAGING ENTERPRISES LIMITED - 2014-10-24
    Bg Group, Unit 1 6 King Street, Frome, Somerset
    Dissolved corporate (3 parents)
    Equity (Company account)
    -8,755 GBP2019-04-30
    Officer
    2014-02-18 ~ 2016-02-11
    IIF 77 - director → ME
  • 12
    BRAND SERVICE INT LIMITED - 2014-07-22
    85 Great Portland Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,491 GBP2023-10-31
    Officer
    2014-06-27 ~ 2016-02-11
    IIF 91 - director → ME
  • 13
    Unit 2, Venture Business Park, Witty Street, Hull, North Humberside, United Kingdom
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -427 GBP2023-12-31
    Person with significant control
    2021-09-24 ~ 2022-03-04
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 14
    CURZON ASSET MANAGEMENT LTD - 2007-01-10
    14 Herbert Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-11-30 ~ 2009-06-03
    IIF 67 - secretary → ME
  • 15
    ECO MODULAR BUILDINGS LTD - 2023-06-15
    Pricewaterhousecoopers Llp 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -425,238 GBP2021-12-31
    Officer
    2013-01-01 ~ 2015-02-13
    IIF 143 - director → ME
  • 16
    22 Sunningdale Road, Hull, North Humberside
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,932 GBP2022-04-30
    Officer
    2001-12-03 ~ 2011-12-01
    IIF 121 - secretary → ME
  • 17
    LEGAL HELP FOR SEAFARERS LIMITED - 2015-12-08
    Pds Group, 6 6 King Street, Frome
    Dissolved corporate (3 parents)
    Officer
    2013-10-17 ~ 2015-11-30
    IIF 88 - director → ME
  • 18
    Bg Group Office 14, Bruton Enterprise Centre, Frome Road, Bruton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    2019-05-15 ~ 2024-11-04
    IIF 51 - Has significant influence or control OE
  • 19
    LITTLE TURBERFIELD FARM SHOP LIMITED - 2015-06-02
    Lakehaven Farm, Higher Ashton, Exeter
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,007 GBP2018-04-05
    Officer
    2014-10-27 ~ 2015-10-05
    IIF 25 - director → ME
  • 20
    Unit 1a Ringway Trading Estate, Shadowmoss Road, Manchester
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2003-01-15 ~ 2004-01-16
    IIF 119 - secretary → ME
  • 21
    Unit 10 Lustleigh Close, Marsh Barton Trading Estate, Exeter, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -13,392 GBP2023-10-31
    Officer
    2021-10-20 ~ 2022-03-07
    IIF 27 - director → ME
  • 22
    Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,848 GBP2017-04-30
    Officer
    2011-05-31 ~ 2011-09-15
    IIF 126 - director → ME
    2011-05-31 ~ 2011-12-21
    IIF 149 - secretary → ME
  • 23
    AW MANAGEMENT CONSULTANTS LIMITED - 2014-08-22
    CURZON REGISTRARS LIMITED - 2010-02-09
    272 Regents Park Road Regents Park Road, London, England
    Corporate (1 parent)
    Officer
    2007-02-05 ~ 2009-01-01
    IIF 118 - director → ME
    2007-02-05 ~ 2009-01-01
    IIF 148 - secretary → ME
  • 24
    B & C Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-27 ~ 2011-11-14
    IIF 106 - director → ME
    2011-08-11 ~ 2011-10-27
    IIF 104 - director → ME
  • 25
    505 Pinner Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -37,141 GBP2022-12-31
    Officer
    2022-05-09 ~ 2024-02-10
    IIF 13 - director → ME
  • 26
    Bg Group, Unit 1 6 King Street, Frome, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ 2015-02-23
    IIF 110 - director → ME
  • 27
    SW6 DEVELOPMENTS LIMITED - 2020-11-24
    85 Great Portland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -10,966 GBP2023-04-30
    Person with significant control
    2019-04-02 ~ 2020-07-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 28
    KT1 DEVELOPMENTS LIMITED - 2020-11-24
    NORTH HOME COUNTIES DEVELOPMENTS LIMITED - 2017-11-06
    32 Addison Grove, London, England
    Corporate (4 parents)
    Equity (Company account)
    -131,144 GBP2023-12-31
    Officer
    2017-03-02 ~ 2024-08-20
    IIF 43 - director → ME
  • 29
    MDPL (DULWICH) LIMITED - 2024-03-07
    SOUTH HOME COUNTIES DEVELOPMENTS LIMITED - 2020-11-24
    32 Addison Grove, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,591,362 GBP2023-12-31
    Officer
    2017-03-02 ~ 2024-08-20
    IIF 41 - director → ME
  • 30
    LONDINIUM 2 LIMITED - 2014-04-14
    118-120 Commercial Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2014-04-11 ~ 2019-07-01
    IIF 85 - director → ME
    2010-05-07 ~ 2011-01-01
    IIF 95 - director → ME
  • 31
    TZT LIMITED - 2007-03-13
    118-120 Commercial Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    139,911 GBP2024-03-31
    Officer
    2007-05-03 ~ 2019-07-01
    IIF 68 - secretary → ME
    Person with significant control
    2018-03-15 ~ 2019-07-01
    IIF 3 - Has significant influence or control OE
  • 32
    VILLA CASA PALOMA LIMITED - 2015-10-01
    PEOPLE SERVICE SOLUTIONS LIMITED - 2015-05-07
    JSPP LIMITED - 2015-04-30
    Proview Accounting Limited, 315 Regents Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-14 ~ 2015-09-30
    IIF 46 - director → ME
  • 33
    C/o Leonard Curtis, 36 Park Row, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,206 GBP2017-06-30
    Officer
    2012-06-21 ~ 2018-06-15
    IIF 130 - director → ME
  • 34
    32 Addison Grove, London, England
    Corporate (3 parents)
    Officer
    2023-10-12 ~ 2024-08-20
    IIF 42 - director → ME
    Person with significant control
    2023-10-12 ~ 2024-02-15
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 35
    32 Addison Grove, London, England
    Corporate (3 parents)
    Officer
    2023-10-12 ~ 2024-08-20
    IIF 44 - director → ME
    Person with significant control
    2023-10-12 ~ 2024-02-15
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 36
    SAMRQAND LIMITED - 2008-07-09
    2nd Floor 167-169 Great Portland Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-02-25 ~ 2008-03-01
    IIF 116 - director → ME
  • 37
    LONDINIUM 1 LIMITED - 2010-08-04
    3 Field Court, Grays Inn, London
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2010-05-07 ~ 2010-07-19
    IIF 92 - director → ME
  • 38
    GAZELLI INTERNATIONAL LIMITED - 2024-08-21
    174 Walton Street, London, England
    Corporate (1 parent)
    Officer
    2007-10-17 ~ 2007-10-18
    IIF 117 - director → ME
  • 39
    LONDINIUM 7 LIMITED - 2011-12-05
    272 Regents Park Road, London
    Corporate (1 parent)
    Equity (Company account)
    35,232 GBP2023-08-31
    Officer
    2011-08-11 ~ 2011-11-28
    IIF 103 - director → ME
  • 40
    KEMCO (1012) LIMITED - 2002-03-20
    11 Butcher Row, Beverley, East Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,669 GBP2018-12-31
    Officer
    2002-03-12 ~ 2002-05-24
    IIF 122 - secretary → ME
  • 41
    Samarqand, 18 Thayer Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2008-02-29 ~ 2008-06-01
    IIF 113 - director → ME
  • 42
    6 King Street, Frome, England
    Corporate (1 parent)
    Equity (Company account)
    1,102 GBP2024-06-30
    Officer
    2018-06-14 ~ 2019-03-20
    IIF 29 - director → ME
    Person with significant control
    2018-06-14 ~ 2018-07-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 43
    TRADING PROPERTY MANAGEMENT LIMITED - 2012-03-23
    Cta Business Centre 53 Burney Street, Greenwich, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-12-08 ~ 2009-12-08
    IIF 72 - director → ME
  • 44
    Cta Business Centre 53 Burney Street, Greenwich, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-02-17 ~ 2010-02-20
    IIF 73 - director → ME
  • 45
    17 Plumbers Row, Unit D, C/o Kaiser Nouman Nathan Llp, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,052,643 GBP2024-03-31
    Officer
    2015-03-30 ~ 2015-04-17
    IIF 35 - director → ME
  • 46
    Proview Accountants, 315 Regents Park Road, Finchley Central, London, England
    Corporate (2 parents)
    Equity (Company account)
    54,166 GBP2023-08-31
    Officer
    2012-11-22 ~ 2014-04-01
    IIF 80 - director → ME
    2007-08-01 ~ 2009-01-01
    IIF 115 - director → ME
  • 47
    SUSA FESTIVAL LIMITED - 2008-12-22
    23 Hornton Court, Kensington High Street, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-12-05 ~ 2008-12-01
    IIF 112 - director → ME
  • 48
    6 King Street, Frome, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-03 ~ 2020-11-04
    IIF 28 - director → ME
    Person with significant control
    2020-11-03 ~ 2020-11-04
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 49
    WOL TRADING LIMITED - 2014-11-18
    Bg Group, Unit 1 6 King Street, Frome, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    62,590 GBP2015-12-31
    Officer
    2013-11-04 ~ 2016-03-18
    IIF 86 - director → ME
    2009-11-24 ~ 2010-02-12
    IIF 111 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.