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

Collins, Simon Jeremy

    Related profiles found in government register
  • Collins, Simon Jeremy
    British chartered accountant born in April 1960

    Registered addresses and corresponding companies
    • icon of address 9 Silverston Way, Stanmore, Middx, HA7 4HS

      IIF 1
  • Collins, Simon Jeremy
    British investment banker born in April 1960

    Registered addresses and corresponding companies
  • Collins, Simon
    British systems programmer born in April 1960

    Registered addresses and corresponding companies
    • icon of address 39e Christchurch Avenue, Kilburn, London, NW6 7BB

      IIF 9
  • Collins, Simon Jeremy
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL, Uk

      IIF 10
    • icon of address Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 11
  • Collins, Simon Jeremy
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 12
    • icon of address C/o Spw Llp, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 13
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 14
    • icon of address 1, Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR

      IIF 15
    • icon of address Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL, United Kingdom

      IIF 16
  • Collins, Simon Jeremy
    British accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Simon Jeremy
    British chartered accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Simon Jeremy
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PT

      IIF 50
    • icon of address 15, Canada Square, London, E14 5GL, United Kingdom

      IIF 51
  • Collins, Simon Jeremy
    British financial advisor born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Portland Place, London, W1B 1AR, United Kingdom

      IIF 52
  • Collins, Simon Jeremy
    British non-executive chairman born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Talbot House, 17 Church Street, Rickmansworth, WD3 1DE, United Kingdom

      IIF 53
  • Collins, Simon Jeremy
    British senior partner and uk chairman of kpmg born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL, United Kingdom

      IIF 54
  • Collins, Simone
    British company director

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL

      IIF 55
  • Collins, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 39e Christchurch Avenue, Kilburn, London, NW6 7BB

      IIF 56
    • icon of address 67 Netherwood Road, London, W14 0BP

      IIF 57
  • Collins, Simon
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster Tower, 6th Floor, 3 Albert Embankment, London, SE1 7SP, England

      IIF 58
  • Collins, Simon Jeremy
    British chartered accountant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 59
  • Collins, Simon Jeremy
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL

      IIF 60
  • Collins, Simon Jeremy
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Great Suffolk Street, Southwark, London, SE1 0BE, United Kingdom

      IIF 61
  • Collins, Simone
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL

      IIF 62
  • Collins, Simone
    British lawyer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huntersmoon, Priory Drive, Stanmore, Middlesex, HA7 3HL, England

      IIF 63
    • icon of address The Lord-lieutenant's Charity Hub, Building 6, Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 64
  • Collins, Simone
    British solicitor born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL, England

      IIF 65
  • Collins, Simone

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, Priory Drive, Stanmore, HA7 3HL, England

      IIF 66
    • icon of address Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL, United Kingdom

      IIF 67
    • icon of address Huntersmoon, Priory Drive, Stanmore, Middlesex, HA7 3HL, England

      IIF 68
  • Collins, Simon
    British business analyst born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Netherwood Road, London, W14 0BP

      IIF 69
  • Collins, Simone
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL, United Kingdom

      IIF 70
  • Mrs Simone Collins
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL, United Kingdom

      IIF 71 IIF 72
  • Mr Simon Jeremy Collins
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 73
    • icon of address Westminster Tower, Albert Embankment, London, SE1 7SP, England

      IIF 74
    • icon of address Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL, United Kingdom

      IIF 75 IIF 76
  • Simon Collins
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 77
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Hw Fisher (accountants): Acre House, 11-15 William Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    104,701 GBP2025-03-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Huntersmoon, Priory Drive, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2011-08-03 ~ dissolved
    IIF 68 - Secretary → ME
  • 3
    icon of address Hunters Moon, Priory Drive, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 66 - Secretary → ME
  • 4
    icon of address 1 Princes Court, Royal Way, Loughborough, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    1,590,242 GBP2018-03-31
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -3,930,171 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    808,639 GBP2024-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Hunters Moon, Priory Drive, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    407,812 GBP2024-03-31
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF 62 - Director → ME
    icon of calendar 2006-03-13 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HACREMCO (NO. 2519) LIMITED - 2007-10-05
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 35 - Director → ME
  • 10
    CONTINENTAL SHELF 542 LIMITED - 2011-09-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 45 - Director → ME
  • 12
    SOMLEY LIMITED - 1994-11-29
    KPMG LIMITED - 1998-04-09
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 26 - Director → ME
  • 13
    VERITATEM NOMINEES LIMITED - 2008-01-17
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 36 - Director → ME
  • 14
    MAWLAW 703 LIMITED - 2009-06-22
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 39 - Director → ME
  • 15
    SCROLLY LIMITED - 2008-01-17
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 27 - Director → ME
  • 16
    VERITATEM SECRETARIES LIMITED - 2008-01-17
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 32 - Director → ME
  • 17
    SCINTILLATION LIMITED - 2001-02-13
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 18
    EVERMUSIC LIMITED - 1994-09-16
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-30 ~ dissolved
    IIF 44 - Director → ME
  • 19
    icon of address 15 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 49 - Director → ME
  • 20
    icon of address Hunters Moon, Priory Drive, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,807,909 GBP2024-09-30
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 70 - Director → ME
    icon of calendar 2017-09-29 ~ now
    IIF 16 - Director → ME
    icon of calendar 2017-09-29 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 67 Portland Place, London, United Kingdom
    Dissolved Corporate (16 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 52 - Director → ME
  • 22
    icon of address 44 Esplanade, St Helier, Je4 9wg, Jersey
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 61 - Director → ME
Ceased 43
  • 1
    TYROLESE (290) LIMITED - 1994-11-10
    icon of address 67 Netherwood Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-05
    Officer
    icon of calendar 1998-04-15 ~ 2013-07-25
    IIF 69 - Director → ME
    icon of calendar 2000-03-10 ~ 2013-07-25
    IIF 57 - Secretary → ME
  • 2
    icon of address 211 Station Road Station Road, Harrow, England
    Active Corporate (7 parents)
    Equity (Company account)
    398,480 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-06-18
    IIF 1 - Director → ME
  • 3
    BIG TECHNOLOGIES LIMITED - 2021-07-08
    icon of address Talbot House, 17 Church Street, Rickmansworth, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    261,063 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2021-05-04 ~ 2024-07-19
    IIF 53 - Director → ME
  • 4
    icon of address 15 Canada Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-29 ~ 2017-07-31
    IIF 54 - Director → ME
  • 5
    KAFTAN SYSTEMS LIMITED - 2005-02-24
    icon of address 15 Canada Square, Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-18 ~ 2017-06-12
    IIF 24 - Director → ME
  • 6
    NATWEST CAPITAL MARKETS LIMITED - 1998-09-01
    LONDLACE LIMITED - 1988-11-18
    icon of address 250, Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-18 ~ 1995-10-20
    IIF 4 - Director → ME
  • 7
    icon of address The Lord-lieutenant's Charity Hub Building 6, Hercules Way, Leavesden, Watford, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2024-10-23
    IIF 64 - Director → ME
  • 8
    icon of address Hunters Moon, Priory Drive, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    407,812 GBP2024-03-31
    Officer
    icon of calendar 2006-03-13 ~ 2006-04-30
    IIF 60 - Director → ME
  • 9
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2017-07-31
    IIF 20 - Director → ME
  • 10
    MAKINSON COWELL (US) LIMITED - 2022-06-16
    CRAQUELURE LIMITED - 2000-11-03
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-06-30 ~ 2017-07-31
    IIF 40 - Director → ME
  • 11
    ACTMOD LIMITED - 1989-04-12
    MAKINSON COWELL LIMITED - 2022-06-16
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-30 ~ 2017-07-31
    IIF 41 - Director → ME
  • 12
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2017-07-31
    IIF 30 - Director → ME
  • 13
    KPMG AUDIT PLC - 2024-09-24
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2017-07-31
    IIF 29 - Director → ME
  • 14
    HAMSARD 2955 LIMITED - 2006-01-11
    BOXWOOD LIMITED - 2015-06-18
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2017-07-31
    IIF 17 - Director → ME
  • 15
    ANALITICA LIMITED - 2013-03-25
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2017-07-31
    IIF 31 - Director → ME
  • 16
    XANTUS LIMITED - 2011-12-22
    SYNAPTIX CONSULTING LIMITED - 2000-05-31
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2017-07-31
    IIF 43 - Director → ME
  • 17
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2017-07-31
    IIF 33 - Director → ME
  • 18
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2017-07-31
    IIF 10 - LLP Designated Member → ME
  • 19
    ECHELON CONSULTING LIMITED - 2007-10-09
    DNV IT GLOBAL SERVICES LIMITED - 2010-02-11
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2017-07-31
    IIF 38 - Director → ME
  • 20
    icon of address 15 Canada Square, London
    Active Corporate (469 parents, 15 offsprings)
    Officer
    icon of calendar 2002-05-03 ~ 2017-09-29
    IIF 11 - LLP Member → ME
  • 21
    NUNWOOD SERVICES LIMITED - 2003-09-12
    NUNWOOD CONSULTING LTD. - 2015-05-19
    NUNWOOD CONSULTING LIMITED - 2003-09-05
    icon of address 15 Canada Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-14 ~ 2017-07-31
    IIF 22 - Director → ME
  • 22
    NUNWOOD HOLDINGS LIMITED - 2015-05-19
    icon of address 15 Canada Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-14 ~ 2017-07-31
    IIF 18 - Director → ME
  • 23
    NUNWOOD INVESTMENTS LIMITED - 2015-06-11
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2017-07-31
    IIF 23 - Director → ME
  • 24
    icon of address 15 Canada Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2017-07-31
    IIF 42 - Director → ME
  • 25
    SPITFIRE PENSION FUNDING (GP) LIMITED - 2014-09-19
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-06 ~ 2017-07-31
    IIF 51 - Director → ME
  • 26
    MORGAN CHAMBERS PLC - 2007-08-29
    MORGAN CHAMBERS LIMITED - 2007-10-10
    EQUATERRA EUROPE LIMITED - 2011-05-26
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2017-07-31
    IIF 47 - Director → ME
  • 27
    KPMG HOLDINGS PLC - 2010-09-22
    KPMG HOLDINGS LIMITED - 2024-07-04
    TRUSHELFCO (NO.2320) LIMITED - 1998-05-06
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ 2017-07-31
    IIF 28 - Director → ME
  • 28
    KPMG (UK) LIMITED - 1999-08-06
    TRUSHELFCO (NO.2385) LIMITED - 1998-09-28
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-30 ~ 2017-07-31
    IIF 37 - Director → ME
  • 29
    TRUSHELFCO (NO.2321) LIMITED - 1998-04-09
    KPMG UNITED KINGDOM PLC - 2024-09-24
    KPMG PLC - 2002-02-22
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-30 ~ 2017-07-31
    IIF 34 - Director → ME
  • 30
    icon of address 15 Canada Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2017-11-01
    IIF 21 - Director → ME
  • 31
    NATWEST (JV) LIMITED - 1993-03-24
    INTERGLADE LIMITED - 1991-08-05
    NATWEST (135B) INVESTMENTS LIMITED - 2009-12-15
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-29 ~ 1998-01-30
    IIF 3 - Director → ME
  • 32
    HACKREMCO (NO.662) LIMITED - 1991-04-10
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-29 ~ 1998-01-30
    IIF 5 - Director → ME
  • 33
    COUNTY LEASE MANAGEMENT LIMITED - 1998-02-03
    COUNTY LEASE MANAGEMENT LIMITED - 1987-06-01
    COUNTY NATWEST LEASE MANAGEMENT LIMITED - 1987-09-15
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-29 ~ 1998-01-30
    IIF 8 - Director → ME
  • 34
    NATWEST MARKETS INVESTMENTS LIMITED - 2010-09-02
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-29 ~ 1998-01-30
    IIF 6 - Director → ME
  • 35
    icon of address 250 Bishopsgate, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-29 ~ 1998-01-30
    IIF 2 - Director → ME
  • 36
    BOOTHAM CRESCENT INVESTMENTS LIMITED - 1996-03-18
    NEWBROAD INVESTMENTS LIMITED - 2010-09-02
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-15 ~ 1998-01-30
    IIF 7 - Director → ME
  • 37
    NUNWOOD GROUP LIMITED - 2003-09-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2017-11-01
    IIF 19 - Director → ME
  • 38
    icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-27 ~ 2019-03-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-20
    IIF 74 - Has significant influence or control over the trustees of a trust OE
  • 39
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,172 GBP2024-12-31
    Officer
    icon of calendar 2018-04-18 ~ 2023-01-31
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2022-04-13
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address Hunters Moon, Priory Drive, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,807,909 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-29 ~ 2025-09-29
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    SIMCO NO. 49 LIMITED - 1985-01-09
    OPTARE LIMITED - 1998-12-01
    SIMCO NO 49 LIMITED - 1985-03-29
    OPTARE GROUP LTD - 2020-11-03
    ORION OF LEEDS LIMITED - 1985-01-25
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 50 - Director → ME
  • 42
    icon of address Movement For Reform Judaism 80 East End Road, Finchley, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-06-30 ~ 2016-08-10
    IIF 65 - Director → ME
  • 43
    icon of address 39 Christchurch Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    4,572 GBP2024-06-30
    Officer
    icon of calendar ~ 1998-02-01
    IIF 9 - Director → ME
    icon of calendar ~ 1998-02-01
    IIF 56 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.