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, Simone

    Related profiles found in government register
  • Collins, Simone

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

      IIF 1
    • icon of address Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL, United Kingdom

      IIF 2
    • icon of address Huntersmoon, Priory Drive, Stanmore, Middlesex, HA7 3HL, England

      IIF 3
  • Collins, Simon
    British

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

      IIF 4
    • icon of address 67 Netherwood Road, London, W14 0BP

      IIF 5
  • Collins, Simone
    British company director

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

      IIF 6
  • 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 7
  • 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 8
    • icon of address Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 9
  • 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 10
  • Collins, Simon Jeremy
    British investment banker born in April 1960

    Registered addresses and corresponding companies
  • 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 18
  • Collins, Simone
    British company director born in October 1960

    Resident in England

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

      IIF 19
  • 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 20
    • icon of address The Lord-lieutenant's Charity Hub, Building 6, Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 21
  • 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 22
  • 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 23
  • 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 company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Spw Llp, 239 Regents Park Road, London, N3 3LF, United Kingdom

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

    Resident in England

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

      IIF 59
  • 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 60
    • icon of address 15, Canada Square, London, E14 5GL, United Kingdom

      IIF 61
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 62
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 63
  • 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 64
  • 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 65
  • 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 66
  • Collins, Simone
    British director 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 67
  • 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 68
  • 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 69
  • 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 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
  • 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 73
  • 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 74
    • icon of address Westminster Tower, Albert Embankment, London, SE1 7SP, England

      IIF 75
    • icon of address Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL, United Kingdom

      IIF 76 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 58 - 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 20 - Director → ME
    icon of calendar 2011-08-03 ~ dissolved
    IIF 3 - 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 1 - 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 57 - Director → ME
  • 5
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 55 - 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 63 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - 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 19 - Director → ME
    icon of calendar 2006-03-13 ~ now
    IIF 6 - 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 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
  • 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 42 - 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 53 - Director → ME
  • 11
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 52 - Director → ME
  • 12
    KPMG LIMITED - 1998-04-09
    SOMLEY LIMITED - 1994-11-29
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 33 - 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 43 - 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 46 - 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 34 - 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 39 - 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 32 - 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 51 - 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 56 - 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 67 - Director → ME
    icon of calendar 2017-09-29 ~ now
    IIF 59 - Director → ME
    icon of calendar 2017-09-29 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – 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 64 - Director → ME
  • 22
    icon of address 44 Esplanade, St Helier, Je4 9wg, Jersey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 70 - 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 23 - Director → ME
    icon of calendar 2000-03-10 ~ 2013-07-25
    IIF 5 - 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 10 - Director → ME
  • 3
    BIG TECHNOLOGIES LIMITED - 2021-07-08
    icon of address Talbot House, 17 Church Street, Rickmansworth, United Kingdom
    Active Corporate (5 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 65 - 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 66 - 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 31 - 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 13 - 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 21 - 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 69 - 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 27 - 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 47 - Director → ME
  • 11
    MAKINSON COWELL LIMITED - 2022-06-16
    ACTMOD LIMITED - 1989-04-12
    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 48 - 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 37 - 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 36 - Director → ME
  • 14
    BOXWOOD LIMITED - 2015-06-18
    HAMSARD 2955 LIMITED - 2006-01-11
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2017-07-31
    IIF 24 - 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 38 - 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 50 - 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 40 - 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 8 - LLP Designated Member → ME
  • 19
    DNV IT GLOBAL SERVICES LIMITED - 2010-02-11
    ECHELON CONSULTING LIMITED - 2007-10-09
    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 45 - Director → ME
  • 20
    icon of address 15 Canada Square, London
    Active Corporate (472 parents, 15 offsprings)
    Officer
    icon of calendar 2002-05-03 ~ 2017-09-29
    IIF 9 - LLP Member → ME
  • 21
    NUNWOOD SERVICES LIMITED - 2003-09-12
    NUNWOOD CONSULTING LIMITED - 2003-09-05
    NUNWOOD CONSULTING LTD. - 2015-05-19
    icon of address 15 Canada Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-14 ~ 2017-07-31
    IIF 29 - 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 25 - 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 30 - 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 49 - 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 61 - Director → ME
  • 26
    EQUATERRA EUROPE LIMITED - 2011-05-26
    MORGAN CHAMBERS LIMITED - 2007-10-10
    MORGAN CHAMBERS PLC - 2007-08-29
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2017-07-31
    IIF 54 - Director → ME
  • 27
    KPMG HOLDINGS LIMITED - 2024-07-04
    KPMG HOLDINGS PLC - 2010-09-22
    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 35 - 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 44 - Director → ME
  • 29
    KPMG UNITED KINGDOM PLC - 2024-09-24
    TRUSHELFCO (NO.2321) LIMITED - 1998-04-09
    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 41 - 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 28 - Director → ME
  • 31
    NATWEST (135B) INVESTMENTS LIMITED - 2009-12-15
    NATWEST (JV) LIMITED - 1993-03-24
    INTERGLADE LIMITED - 1991-08-05
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-29 ~ 1998-01-30
    IIF 12 - 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 14 - Director → ME
  • 33
    COUNTY LEASE MANAGEMENT LIMITED - 1998-02-03
    COUNTY NATWEST LEASE MANAGEMENT LIMITED - 1987-09-15
    COUNTY LEASE MANAGEMENT LIMITED - 1987-06-01
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-29 ~ 1998-01-30
    IIF 17 - 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 15 - 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 11 - Director → ME
  • 36
    NEWBROAD INVESTMENTS LIMITED - 2010-09-02
    BOOTHAM CRESCENT INVESTMENTS LIMITED - 1996-03-18
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-15 ~ 1998-01-30
    IIF 16 - 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 26 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-20
    IIF 75 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2022-04-13
    IIF 74 - 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
    ORION OF LEEDS LIMITED - 1985-01-25
    SIMCO NO 49 LIMITED - 1985-03-29
    OPTARE GROUP LTD - 2020-11-03
    OPTARE LIMITED - 1998-12-01
    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 60 - 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 22 - 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 7 - Director → ME
    icon of calendar ~ 1998-02-01
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.