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

Rendell, Simon

    Related profiles found in government register
  • Rendell, Simon

    Registered addresses and corresponding companies
    • icon of address 56 Ailsa Avenue, St Margarets, London, TW1 1NG

      IIF 1
    • icon of address 6th Floor, One London Wall, London, EC2Y 5EB, United Kingdom

      IIF 2
    • icon of address Central Point, 1st Floor, 25-31 London Street, Reading, RG1 4PS, United Kingdom

      IIF 3
    • icon of address 14, Lendy Place, Sunbury-on-thames, Surrey, TW16 6BB, England

      IIF 4
  • Rendell, Simon
    Welsh barrister-at-law

    Registered addresses and corresponding companies
    • icon of address 56 Ailsa Avenue, St Margarets, London, TW1 1NG

      IIF 5
  • Rendell, Simon
    Welsh solicitor

    Registered addresses and corresponding companies
  • Rendell, Simon
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 6th Floor, One London Wall, London, EC2Y 5EB, United Kingdom

      IIF 10
  • Rendell, Simon
    Welsh born in November 1962

    Registered addresses and corresponding companies
    • icon of address 56 Ailsa Avenue, St Margarets, London, TW1 1NG

      IIF 11
  • Rendell, Simon
    Welsh barrister-at-law born in November 1962

    Registered addresses and corresponding companies
    • icon of address 56 Ailsa Avenue, St Margarets, London, TW1 1NG

      IIF 12
  • Rendell, Simon
    Welsh solicitor born in November 1962

    Registered addresses and corresponding companies
    • icon of address 56 Ailsa Avenue, St Margarets, London, TW1 1NG

      IIF 13 IIF 14
  • Rendell, Simon
    born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodbridge, 6 Hawkshill Close, Esher, Surrey, KT10 8JY, England

      IIF 15
    • icon of address The Lodge, Leatherhead Road, Oxshott, Leatherhead, KT22 0JQ, England

      IIF 16
    • icon of address C/o Ucreate Limited, 2 Leman Street, London, E1 8FA, England

      IIF 17 IIF 18 IIF 19
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 20
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 21
  • Rendell, Simon
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Road, Heron Road, Exeter, EX2 7LL

      IIF 22
    • icon of address Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, England

      IIF 23
    • icon of address C/o Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 24
    • icon of address Aizlewoods Mill, Nursery Street, Sheffield, S3 8GG, England

      IIF 25
    • icon of address Unit 1, Irongate Mews, Brighton Road, Surbiton, Surrey, KT6 5AW

      IIF 26
    • icon of address 4, Vicarage Road, Teddington, TW11 8EZ, England

      IIF 27
  • Rendell, Simon
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hawkshill Close, Esher, Surrey, KT10 8JY, England

      IIF 28 IIF 29
    • icon of address 3rd, Floor, 12 East Passage, London, EC1A 7LP, England

      IIF 30
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 31
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 32
    • icon of address 14, Lendy Place, Sunbury-on-thames, TW16 6BB, England

      IIF 33
  • Rendell, Simon
    British lawyer born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodbridge, 6 Hawkshill Close, Esher, Surrey, KT10 8JY

      IIF 34
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 35
    • icon of address 9a, Dallington Street, London, EC1V 0BQ, United Kingdom

      IIF 36
    • icon of address 14, Lendy Place, Sunbury-on-thames, TW16 6BB, England

      IIF 37
  • Rendell, Simon
    British non executive director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman St, London, E1 8FA, England

      IIF 38
  • Rendell, Simon
    British solicitor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hawkshill Close, Esher, Surrey, KT10 8JY, United Kingdom

      IIF 39
    • icon of address Woodbridge, 6 Hawkshill Close, Esher, Surrey, KT10 8JY

      IIF 40 IIF 41 IIF 42
    • icon of address Suite B First Floor, Tourism House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 44
    • icon of address 8, Madeira Avenue, Leigh-on-sea, SS9 3EB, England

      IIF 45
    • icon of address 104 William Court, 6 Hall Road, London, NW8 9PB

      IIF 46 IIF 47
    • icon of address 6th Floor, One London Wall, London, EC2Y 5EB, United Kingdom

      IIF 48 IIF 49
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 50
    • icon of address Sixth Floor, One London Wall, London, EC2Y 5EB, England

      IIF 51
    • icon of address Central Point, 1st Floor, 25 - 31 London Street, Reading, RG1 4PS, United Kingdom

      IIF 52
    • icon of address Central Point, 1st Floor, 25-31 London Street, Reading, RG1 4PS, United Kingdom

      IIF 53
    • icon of address Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, United Kingdom

      IIF 54
    • icon of address 14, Lendy Place, Sunbury-on-thames, Surrey, TW16 6BB, England

      IIF 55
  • Rendell, Simon
    Welsh company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 56
    • icon of address Unit 1 Irongate Mews, Brighton Road, Surbiton, Surrey, KT6 5AW, England

      IIF 57
  • Rendell, Simon
    Welsh director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Sherwood Road, Winnersh, Wokingham, RG41 5NH, England

      IIF 58
  • Rendell, Simon
    Welsh lawyer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oak Close, Baughurst, Tadley, RG26 5JQ, England

      IIF 59
  • Mr Simon Rendell
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hawkshill Close, Esher, Surrey, KT10 8JY, England

      IIF 60
    • icon of address 12 Orchard Court, Heron Road, Exeter, Devon, EX2 7LL, England

      IIF 61
    • icon of address 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 62
    • icon of address 12 Orchard Road, Heron Road, Exeter, EX2 7LL

      IIF 63
    • icon of address Suite B First Floor, Tourism House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 64
    • icon of address 6th Floor, One London Wall, London, EC2Y 5EB, United Kingdom

      IIF 65
    • icon of address 14, Lendy Place, Sunbury-on-thames, TW16 6BB, England

      IIF 66
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 78 York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,838 GBP2024-05-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -135,129 GBP2023-07-31
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address Aizlewoods Mill, Nursery Street, Sheffield, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    275,646 GBP2023-12-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 6th Floor, One London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address 12 Orchard Road Heron Road, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 4 Vicarage Road, Teddington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 9 Bonhill Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 50 - Director → ME
  • 8
    BVIPR LIMITED - 2016-04-15
    icon of address 14 Lendy Place, Sunbury-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -604,646 GBP2023-10-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 7 35-37 Ludgate Hill, London, England
    Active Corporate (15 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,543,641 GBP2024-03-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 20 - LLP Member → ME
  • 10
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (18 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    15,125,466 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 21 - LLP Member → ME
  • 11
    icon of address 39 Sherwood Road, Winnersh, Wokingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,094 GBP2023-01-31
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 58 - Director → ME
  • 12
    icon of address 2 Oak Close, Baughurst, Tadley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -295 GBP2018-10-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 59 - Director → ME
  • 13
    icon of address 12 Orchard Court Heron Road, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    PRETTY GREEN HOLDINGS LIMITED - 2016-09-14
    icon of address 25-31 London Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2015-01-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 15
    OVAL (2298) LIMITED - 2016-09-14
    icon of address Central Point 1st Floor, 25-31 London Street, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2016-09-07 ~ dissolved
    IIF 3 - Secretary → ME
  • 16
    icon of address 104 William Court 6 Hall Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 46 - Director → ME
  • 17
    RENDELL TAYLOR HOLDINGS LIMITED - 2012-09-21
    icon of address 104 William Court 6 Hall Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 47 - Director → ME
  • 18
    icon of address 9a Dallington Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address 12 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-04-29
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    271 GBP2025-03-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 64 - Has significant influence or controlOE
  • 21
    icon of address Overdene House 49 Church Street, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 54 - Director → ME
  • 22
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 24 - Director → ME
  • 23
    icon of address 128 City Road, London, England
    Active Corporate (25 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 17 - LLP Member → ME
  • 24
    icon of address 128 City Road, London, England
    Active Corporate (81 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 16 - LLP Member → ME
  • 25
    icon of address 128 City Road, London, England
    Active Corporate (22 parents)
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF 18 - LLP Member → ME
  • 26
    icon of address 128 City Road, London, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-16 ~ now
    IIF 19 - LLP Member → ME
Ceased 27
  • 1
    VISIONET NEW MEDIA MARKETING LIMITED - 2011-10-18
    HILLGATE (23) LIMITED - 1999-03-26
    icon of address Furnace Brook Fishery Trolliloes, Cowbeech, Hailsham, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -49,497 GBP2024-06-30
    Officer
    icon of calendar 1999-09-24 ~ 2010-05-11
    IIF 34 - Director → ME
  • 2
    CURSITOR (NINETY-FOUR) LIMITED - 1993-02-08
    icon of address 7 Pilgrim Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-12 ~ 1996-06-19
    IIF 11 - Director → ME
    icon of calendar 1994-08-25 ~ 1996-06-19
    IIF 9 - Secretary → ME
    icon of calendar 1992-02-12 ~ 1992-09-04
    IIF 6 - Secretary → ME
  • 3
    CURSITOR (NINETY-FIVE) LIMITED - 1992-09-18
    icon of address 7 Pilgrim Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-12 ~ 1996-06-19
    IIF 13 - Director → ME
    icon of calendar 1994-08-25 ~ 1996-06-19
    IIF 8 - Secretary → ME
    icon of calendar 1992-02-12 ~ 1992-09-04
    IIF 7 - Secretary → ME
  • 4
    icon of address 4385, 12596481 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -539,976 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-02-13
    IIF 55 - Director → ME
  • 5
    EPICOR SOFTWARE (UK) LIMITED - 1999-09-01
    PLATINUM SOFTWARE U.K. LIMITED - 1999-05-05
    BIOFIELD LIMITED - 1991-10-24
    icon of address No.1, The Arena, Downshire Way, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-15 ~ 1991-10-17
    IIF 12 - Director → ME
    icon of calendar 1991-10-15 ~ 1997-03-20
    IIF 5 - Secretary → ME
  • 6
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -135,129 GBP2023-07-31
    Officer
    icon of calendar 2021-09-30 ~ 2022-02-08
    IIF 4 - Secretary → ME
  • 7
    OVAL (1305) LIMITED - 1998-09-07
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-07 ~ 2009-12-09
    IIF 40 - Director → ME
  • 8
    OVAL (1337) LIMITED - 1998-09-07
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-07 ~ 2009-12-09
    IIF 42 - Director → ME
  • 9
    REPTILIA CORPORATION LIMITED - 2018-01-30
    REPTILIA APPAREL LIMITED - 2012-07-17
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,203 GBP2024-05-31
    Officer
    icon of calendar 2014-02-03 ~ 2017-08-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    IIF 60 - Has significant influence or control OE
  • 10
    icon of address 12 Orchard Road Heron Road, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-06 ~ 2020-03-19
    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
  • 11
    icon of address C/o Currie Young Ltd Ground Floor, 10 King Street, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,610 GBP2021-06-30
    Officer
    icon of calendar 2014-09-29 ~ 2017-11-03
    IIF 28 - Director → ME
  • 12
    LOCOSOCO GROUP LIMITED - 2017-02-27
    icon of address 8 Madeira Avenue, Leigh-on-sea, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-13 ~ 2024-01-31
    IIF 45 - Director → ME
  • 13
    BVIPR LIMITED - 2016-04-15
    icon of address 14 Lendy Place, Sunbury-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -604,646 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-05
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    LIPEX SEVEN LIMITED - 2017-07-20
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2017-12-14
    IIF 23 - Director → ME
  • 15
    icon of address Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,868 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2019-01-24
    IIF 26 - Director → ME
  • 16
    OVAL (2286) LLP - 2015-09-25
    icon of address One London Wall, London
    Active Corporate (175 parents, 9 offsprings)
    Officer
    icon of calendar 2015-10-31 ~ 2015-11-01
    IIF 15 - LLP Member → ME
  • 17
    OVAL (179) LIMITED - 1984-12-10
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (11 parents, 8 offsprings)
    Officer
    icon of calendar 1996-04-02 ~ 2009-12-09
    IIF 43 - Director → ME
  • 18
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (11 parents, 37 offsprings)
    Officer
    icon of calendar 1996-04-02 ~ 2009-12-09
    IIF 41 - Director → ME
  • 19
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-26 ~ 2018-12-20
    IIF 52 - Director → ME
  • 20
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2018-12-20
    IIF 48 - Director → ME
    icon of calendar 2009-01-21 ~ 2018-01-12
    IIF 10 - Secretary → ME
  • 21
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,173,470 GBP2024-09-30
    Officer
    icon of calendar 2016-03-16 ~ 2017-12-20
    IIF 30 - Director → ME
  • 22
    icon of address 12 Orchard Court Heron Road, Sowton Industrial Estate, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2017-05-05 ~ 2019-01-26
    IIF 57 - Director → ME
  • 23
    RAVEN PROPERTY INVESTMENTS LIMITED - 2005-03-09
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 2003-02-04
    CURSITOR (NINETY-THREE) LIMITED - 1994-05-11
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 1994-04-20
    CURSITOR (NINETY-THREE) LIMITED - 1994-04-08
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    31,429 GBP2024-04-30
    Officer
    icon of calendar 1992-02-12 ~ 1992-06-26
    IIF 14 - Director → ME
    icon of calendar 1992-02-12 ~ 1992-06-26
    IIF 1 - Secretary → ME
  • 24
    icon of address 12 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-04-29
    Officer
    icon of calendar 2017-05-04 ~ 2022-03-07
    IIF 56 - Director → ME
  • 25
    icon of address 78 York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    677,635 GBP2023-10-31
    Officer
    icon of calendar 2017-05-05 ~ 2018-05-31
    IIF 32 - Director → ME
  • 26
    UCREATE WORLDWIDE LIMITED - 2015-02-21
    icon of address 128 City Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    155,908 GBP2022-12-31
    Officer
    icon of calendar 2017-10-26 ~ 2025-03-10
    IIF 38 - Director → ME
  • 27
    icon of address 32a East Street, St Ives, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,311,747 GBP2020-12-31
    Officer
    icon of calendar 2011-03-29 ~ 2011-05-10
    IIF 51 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.