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

Simon, Mark

    Related profiles found in government register
  • Simon, Mark
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simon, Mark
    British ceo born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, Hampshire, SP11 7NG

      IIF 13
  • Simon, Mark
    British chief executive officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simon, Mark
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, Hampshire, SP11 7NG, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Brook House, Anna Valley, Andover, Hants, SP11 7NG, United Kingdom

      IIF 21
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 22 IIF 23
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 24
    • icon of address Princes House, Suite 2a, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 25
  • Simon, Mark
    British none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, Hampshire, SP11 7NG, United Kingdom

      IIF 26
  • Simon, Mark
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110c, Hubert Grove, London, London, SW9 9PD, United Kingdom

      IIF 27
  • Mark Simon
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 28
  • Mr Mark Simon
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, Hants, SP11 7NG

      IIF 29
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 110c, Hubert Grove, London, SW9 9PD, England

      IIF 34
    • icon of address 250, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 35
  • Simon, Mark
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-10, Chandos Street, 5th Floor, North Side, Cavendish Square, London, W1G 9DQ, England

      IIF 36
    • icon of address 110c, Hubert Grove, London, SW9 9PD, England

      IIF 37
    • icon of address 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, England

      IIF 38
    • icon of address 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 39
  • Simon, Mark
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Simon, Mark
    British company director born in September 1961

    Registered addresses and corresponding companies
    • icon of address Cheapside Farm, Sandridgebury Lane, Sandridge, St. Albans, Hertfordshire, AL3 6JF

      IIF 48
  • Simon, Mark
    British director born in September 1961

    Registered addresses and corresponding companies
  • Simon, Mark
    British sales manager born in September 1961

    Registered addresses and corresponding companies
    • icon of address 117 Milson Road, London, W14 0LA

      IIF 54
  • Mr Simon Rockall
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 55
    • icon of address 10, Wood Ride, Petts Wood, Kent, BR5 1PF, United Kingdom

      IIF 56
  • Rockall, Simon Michael
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wood Ride, Petts Wood, Kent, BR5 1PF, United Kingdom

      IIF 57
  • Mr Mark Simon
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110c, Hubert Grove, London, SW9 9PD, England

      IIF 58
  • Rockall, Simon Michael

    Registered addresses and corresponding companies
  • Rockall, Simon Michael
    British

    Registered addresses and corresponding companies
  • Rockall, Simon Michael
    British manager

    Registered addresses and corresponding companies
    • icon of address 21 Crossway, Petts Wood, Kent, BR5 1PF

      IIF 68
  • Rockall, Simon Michael
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Wood Ride, Petts Wood, Orpington, Kent, BR5 1PX, United Kingdom

      IIF 69
  • Rockall, Simon Michael
    British coo and company secretary born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Crossway, Petts Wood, Kent, BR5 1PF

      IIF 70
  • Rockall, Simon

    Registered addresses and corresponding companies
    • icon of address 10, Wood Ride, Petts Wood, Kent, BR5 1PF, United Kingdom

      IIF 71
  • Rockall, Simon Michael
    British business manager born in December 1970

    Registered addresses and corresponding companies
    • icon of address Broome Place, Church Lane, Broome, Bungay, Suffolk, NR35 2EJ

      IIF 72
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (4 parents)
    Equity (Company account)
    200,450 GBP2020-06-30
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    216,106 GBP2020-04-05
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 27 - LLP Designated Member → ME
  • 3
    icon of address 9 Knowl Road, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,902 GBP2024-10-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 10 Wood Ride, Petts Wood, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -498 GBP2024-11-30
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 57 - Director → ME
    icon of calendar 2013-08-12 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,118 GBP2024-12-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 110c Hubert Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23.75 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 37 - Director → ME
  • 7
    ELECTRICITY ENTERPRISE (MANAGEMENT) LIMITED - 2017-05-02
    icon of address Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -393 GBP2024-03-31
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -331 GBP2024-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 9 - Director → ME
  • 10
    WG ENERGY STORAGE LIMITED - 2019-04-23
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -242,210 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 11 - Director → ME
  • 11
    ELECTRICITY ENTERPRISE (AC) LIMITED - 2017-04-25
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -707,235 GBP2024-03-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address Brook House, Anna Valley, Andover, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address 110c Hubert Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    423,989 GBP2024-03-31
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 110c Hubert Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -914 GBP2024-03-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    INDIGOSCOTT PROJECTS LTD - 2013-01-29
    PPA DEVELOPMENTS LTD - 2010-09-23
    icon of address 10 Wood Ride, Petts Wood, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,802,493 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 20
    icon of address 7-10 Chandos Street, 5th Floor, North Side, Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -430,710 GBP2021-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 12 - Director → ME
  • 21
    GIGABOX NO 4 LIMITED - 2022-10-05
    icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,723 GBP2023-12-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 8 - Director → ME
  • 22
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 38 - Director → ME
  • 23
    CAMILLA BATTERY STORAGE LIMITED - 2022-03-08
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address 7-10 Chandos Street, 5th Floor, North Side, Cavendish Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 36 - Director → ME
  • 25
    icon of address Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 45 - Director → ME
Ceased 34
  • 1
    LENNOXDOVE LIMITED - 1998-06-18
    ENIGMA CAPITAL LIMITED - 1999-07-07
    icon of address 10 Portman Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-08 ~ 2011-06-10
    IIF 70 - Director → ME
    icon of calendar 2003-08-19 ~ 2011-05-25
    IIF 68 - Secretary → ME
  • 2
    icon of address 10 Portman Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2011-09-23
    IIF 67 - Secretary → ME
  • 3
    21STORE.COM LIMITED - 2002-10-24
    BUSINESS ON THE MOVE LIMITED - 1999-01-12
    EXPANSYS UK LIMITED - 2018-06-29
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,774,675 GBP2024-04-30
    Officer
    icon of calendar 2000-02-16 ~ 2001-03-09
    IIF 51 - Director → ME
  • 4
    CASHFAC LIMITED - 2012-06-21
    LAWGRA (NO.554) LIMITED - 1999-07-15
    icon of address Monument House, 18 King William Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-02-29 ~ 2001-03-13
    IIF 49 - Director → ME
  • 5
    icon of address 1 Snowden Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2003-07-12
    IIF 66 - Secretary → ME
  • 6
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    248,892 GBP2024-12-31
    Officer
    icon of calendar 2002-05-16 ~ 2003-05-31
    IIF 72 - Director → ME
  • 7
    ELECTRICITY ENTERPRISE (AC) LIMITED - 2017-04-25
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-02-15 ~ 2019-01-25
    IIF 31 - Has significant influence or control OE
  • 8
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,066,082 GBP2024-06-30
    Officer
    icon of calendar 2011-01-19 ~ 2018-12-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 110c Hubert Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    423,989 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-27
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    INVENTURE LIMITED - 2000-03-02
    SIMCO 732 LIMITED - 1996-03-13
    ASTROGAMMA LIMITED - 1996-08-15
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-29 ~ 1999-08-11
    IIF 50 - Director → ME
    icon of calendar 1999-08-11 ~ 2003-07-12
    IIF 63 - Secretary → ME
  • 11
    icon of address Westgate House, 9 Holborn, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-04-05 ~ 2003-07-12
    IIF 59 - Secretary → ME
  • 12
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2001-04-05 ~ 2003-07-12
    IIF 65 - Secretary → ME
  • 13
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-05 ~ 2003-07-12
    IIF 61 - Secretary → ME
  • 14
    GFI NET HOLDINGS LIMITED - 2000-08-02
    icon of address Westgate House, 9 Holborn, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-05 ~ 2003-07-12
    IIF 62 - Secretary → ME
  • 15
    GFINET EQUITIES LIMITED - 2001-01-05
    GFI NET UK LIMITED - 2001-01-26
    GFI EQUITIES LIMITED - 2000-07-07
    icon of address Westgate House, 9 Holborn, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-04-05 ~ 2003-07-12
    IIF 60 - Secretary → ME
  • 16
    INVENTURE HOLDINGS LIMITED - 2000-03-02
    INVENTURE LIMITED - 1996-08-12
    FENICS LIMITED - 2020-02-21
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1995-06-19 ~ 1999-11-12
    IIF 52 - Director → ME
    icon of calendar 1999-08-11 ~ 2003-07-12
    IIF 64 - Secretary → ME
  • 17
    DE FACTO 218 LIMITED - 1991-03-27
    MONSOON LIMITED - 2016-09-01
    NOOSNOM LIMITED - 1998-01-13
    MONSOON PLC - 2008-02-01
    icon of address 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-28 ~ 1992-05-26
    IIF 54 - Director → ME
  • 18
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,417 GBP2019-06-30
    Officer
    icon of calendar 2017-11-09 ~ 2020-09-17
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2018-05-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,950,476 GBP2016-06-30
    Officer
    icon of calendar 2015-02-07 ~ 2020-09-17
    IIF 20 - Director → ME
  • 20
    TUXEDO MONEY CARD LIMITED - 2020-08-10
    icon of address 30 Churchill Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2008-10-01
    IIF 15 - Director → ME
  • 21
    RPC EELPOWER HOLDINGS LIMITED - 2023-05-18
    icon of address Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-18 ~ 2023-05-11
    IIF 25 - Director → ME
  • 22
    EELPOWER (OPCO2) LIMITED - 2020-12-24
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    590,170 GBP2023-12-31
    Officer
    icon of calendar 2017-12-27 ~ 2020-12-21
    IIF 44 - Director → ME
  • 23
    EELPOWER (OPCO4) LIMITED - 2020-12-24
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    806,254 GBP2023-12-31
    Officer
    icon of calendar 2018-01-31 ~ 2020-12-21
    IIF 47 - Director → ME
  • 24
    EELPOWER (OPCO1) LIMITED - 2020-12-24
    ELECTRICITY ENTERPRISE (AC) OPERATIONS LIMITED - 2017-05-02
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2020-12-21
    IIF 24 - Director → ME
  • 25
    ROCK ENERGY STORAGE LIMITED - 2020-12-24
    ENERGY RESERVOIR 13 LIMITED - 2017-11-10
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,593 GBP2018-03-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-12-21
    IIF 41 - Director → ME
  • 26
    WINCHESTER POWER LIMITED - 2020-12-24
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,663 GBP2020-03-31
    Officer
    icon of calendar 2018-06-11 ~ 2020-12-21
    IIF 40 - Director → ME
  • 27
    BAREFOOT BOOKS LIMITED - 1998-09-24
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    632,824 GBP2023-12-31
    Officer
    icon of calendar 1998-07-16 ~ 2003-07-01
    IIF 48 - Director → ME
  • 28
    icon of address Floor 8 Waverley House 7-12 Noel Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -96 GBP2020-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2008-10-01
    IIF 17 - Director → ME
  • 29
    icon of address Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-23 ~ 2008-10-01
    IIF 13 - Director → ME
  • 30
    icon of address Floor 8 Waverley House 7-12 Noel Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -96 GBP2020-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2008-10-01
    IIF 16 - Director → ME
  • 31
    TUXEDO MONEY ATM LIMITED - 2006-09-27
    icon of address Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2008-10-01
    IIF 14 - Director → ME
  • 32
    EXPANSYS LIMITED - 2007-03-13
    21STORE.COM GROUP LIMITED - 2003-02-06
    HILLGATE (123) LIMITED - 2000-08-07
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-03-09
    IIF 53 - Director → ME
  • 33
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -38,640 GBP2019-06-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-07-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-09-07
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 34
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,670,453 GBP2019-06-30
    Officer
    icon of calendar 2014-09-17 ~ 2019-07-18
    IIF 19 - Director → 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.