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

Barnes, Simon Peter

    Related profiles found in government register
  • Barnes, Simon Peter
    British commercial director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Station Road, Reddish, Stockport, SK5 6ND, England

      IIF 1
    • icon of address 29a, Gladstone Road, Watford, WD17 2QZ, England

      IIF 2
  • Barnes, Simon Peter
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, 16, Carysfort Road, Bournemouth, BH1 4EJ, England

      IIF 3
    • icon of address A 52, Paddington Grove, Bournemouth, BH11 8NS, England

      IIF 4
    • icon of address Flat 2 , 16, Carysfort Road, Bournemouth, BH1 4EJ, England

      IIF 5
    • icon of address Flat D, 5, Wootton Gardens, Bournemouth, BH1 1PW, England

      IIF 6
    • icon of address 28, Baldwin Street, Bristol, BS1 1SE, England

      IIF 7
    • icon of address 30a 4, The Mall, Bristol, BS8 4DS, England

      IIF 8
    • icon of address 50, Park Street, Bristol, BS1 5HX, England

      IIF 9 IIF 10 IIF 11
    • icon of address 67a, Park Street, Bristol, BS1 5PB, England

      IIF 12
    • icon of address 975, Leeds Road, Huddersfield, HD2 1UP, England

      IIF 13
    • icon of address 9, Primrose Road, London, E18 1DF, England

      IIF 14
    • icon of address 56, Station Road, Reddish, Stockport, Cheshire, SK5 6ND

      IIF 15
    • icon of address 56, Station Road, Reddish, Stockport, SK5 6ND, England

      IIF 16 IIF 17 IIF 18
    • icon of address 1, Queens Road, Twickenham, TW1 4EZ, England

      IIF 26
    • icon of address 10-11, High Street, Watford, WD17 1BD, England

      IIF 27
    • icon of address 29a, Gladstone Road, Watford, WD17 2QZ, England

      IIF 28 IIF 29 IIF 30
  • Barnes, Simon Peter
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A 52, Paddington Grove, Bournemouth, BH11 8NS, England

      IIF 33
    • icon of address Flat D, 5, Wootton Gardens, Bournemouth, BH1 1PW, England

      IIF 34
  • Barnes, Simon
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Market Street, Hyde, SK14 1EX, England

      IIF 35
    • icon of address 10, Ash Tree Road, Manchester, M8 5AT, England

      IIF 36
  • Mr Simon Barnes
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ash Tree Road, Manchester, M8 5AT, England

      IIF 37
    • icon of address 31, Major Street, Rossendale, BB4 8NY, England

      IIF 38
  • Mr Simon Peter Barnes
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A 52, Paddington Grove, Bournemouth, BH11 8NS, England

      IIF 39 IIF 40
    • icon of address Flat 2, 16, Carysfort Road, Bournemouth, BH1 4EJ, England

      IIF 41
    • icon of address Flat D, 5, Wootton Gardens, Bournemouth, BH1 1PW, England

      IIF 42
    • icon of address 28, Baldwin Street, Bristol, BS1 1SE, England

      IIF 43
    • icon of address 30a 4, The Mall, Bristol, BS8 4DS, England

      IIF 44
    • icon of address 50, Park Street, Bristol, BS1 5HX, England

      IIF 45 IIF 46 IIF 47
    • icon of address 67a, Park Street, Bristol, BS1 5PB, England

      IIF 50
    • icon of address 14772718 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • icon of address 14772912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • icon of address 14773988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • icon of address 14827951 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • icon of address 14827991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • icon of address 14828121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • icon of address 14828223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • icon of address 14828330 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • icon of address 14828398 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • icon of address 14842711 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • icon of address 14842856 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • icon of address 975, Leeds Road, Huddersfield, HD2 1UP, England

      IIF 62
    • icon of address 36, Hyde Park Gate, London, SW7 5DW, England

      IIF 63
    • icon of address 9, Primrose Road, London, E18 1DF, England

      IIF 64
    • icon of address 12, Harris Street, Manchester, M8 8EG, England

      IIF 65
    • icon of address 56, Station Road, Reddish, Stockport, Cheshire, SK5 6ND

      IIF 66
    • icon of address 1a 108, King Charles Road, Surbiton, KT5 8QJ, England

      IIF 67
    • icon of address 1, Queens Road, Twickenham, TW1 4EZ, England

      IIF 68
    • icon of address 10-11, High Street, Watford, WD17 1BD, England

      IIF 69
    • icon of address 29a, Gladstone Road, Watford, WD17 2QZ, England

      IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 4385, 14828121 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 14828223 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4385, 14828330 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    SIMON BROTHERS LTD - 2024-05-31
    icon of address 23 Water Street, Lavenham, Sudbury, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 50 Park Street, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 50 Park Street, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 30a 4 The Mall, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4385, 14827951 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    icon of address 4385, 14842711 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 50 Park Street, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 69 Market Street, Hyde, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    icon of address 10 Ash Tree Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-23 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 50 Park Street, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 4385, 14828398 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 67a Park Street, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 68 The Mall, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 36 Hyde Park Gate, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 18
    icon of address 50 Park Street, Bristol, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    icon of address 28 Baldwin Street, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1a 108 King Charles Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 4385, 14772912 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 4385, 14772718 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    icon of address 4385, 14827991 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 24
    icon of address 4385, 14773988 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 14842856 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    icon of address 4385, 14828121 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ 2023-06-01
    IIF 18 - Director → ME
  • 2
    icon of address 12 Harris Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ 2023-09-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2023-10-20
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 4385, 14828223 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ 2023-06-01
    IIF 1 - Director → ME
  • 4
    icon of address 4385, 14828330 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ 2023-06-01
    IIF 19 - Director → ME
  • 5
    icon of address Unit 48d Premier Industrial Estate, Leys Road, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,443 GBP2024-07-31
    Officer
    icon of calendar 2023-06-14 ~ 2023-07-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-07-26
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    SIMON BROTHERS LTD - 2024-05-31
    icon of address 23 Water Street, Lavenham, Sudbury, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-03 ~ 2024-04-03
    IIF 27 - Director → ME
  • 7
    icon of address 50 Park Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-01 ~ 2023-05-09
    IIF 9 - Director → ME
  • 8
    icon of address 50 Park Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-05 ~ 2023-05-16
    IIF 29 - Director → ME
  • 9
    HUEY CORAL UK LIMITED - 2024-03-25
    icon of address Suite 02, 3rd And 4th Floor Franciscan House, Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -352 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ 2023-10-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ 2023-10-03
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    icon of address 30a 4 The Mall, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ 2023-05-09
    IIF 8 - Director → ME
  • 11
    icon of address 4385, 14827951 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ 2023-06-01
    IIF 16 - Director → ME
  • 12
    icon of address 4385, 14842711 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-03 ~ 2023-06-01
    IIF 22 - Director → ME
  • 13
    icon of address 50 Park Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-05 ~ 2023-05-16
    IIF 10 - Director → ME
  • 14
    icon of address 50 Park Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-05 ~ 2023-05-12
    IIF 11 - Director → ME
  • 15
    icon of address 4385, 14828398 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ 2023-06-01
    IIF 24 - Director → ME
  • 16
    icon of address 4385, 14843087 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-03 ~ 2023-07-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2023-07-27
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 1 Queens Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ 2023-05-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-05-07
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 18
    icon of address Hinton Chambers, Hinton Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8.58 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2023-09-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2024-02-09
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 67a Park Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ 2023-05-09
    IIF 12 - Director → ME
  • 20
    icon of address 68 The Mall, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2023-06-20 ~ 2024-06-01
    IIF 5 - Director → ME
  • 21
    icon of address 15 Falcon Way, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    659,397 GBP2022-10-31
    Officer
    icon of calendar 2023-06-19 ~ 2024-01-02
    IIF 3 - Director → ME
  • 22
    icon of address 36 Hyde Park Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-05 ~ 2023-05-16
    IIF 30 - Director → ME
  • 23
    icon of address 50 Park Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ 2024-06-01
    IIF 32 - Director → ME
  • 24
    icon of address 28 Baldwin Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ 2023-05-09
    IIF 7 - Director → ME
  • 25
    icon of address 1a 108 King Charles Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ 2023-05-12
    IIF 2 - Director → ME
  • 26
    icon of address 4385, 14772912 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ 2023-06-01
    IIF 21 - Director → ME
  • 27
    icon of address 8, 100-102 Leytonstone Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,525 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-03-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-03-25
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 28
    icon of address 29a Gladstone Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-05 ~ 2023-05-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2023-05-16
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 29
    icon of address 4385, 14772718 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ 2023-06-01
    IIF 17 - Director → ME
  • 30
    icon of address Westover Chambers, Upper Hinton Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-31 ~ 2023-10-03
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2023-10-03
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 31
    icon of address 4385, 14827991 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ 2023-06-01
    IIF 25 - Director → ME
  • 32
    icon of address 4385, 14773988 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-01 ~ 2023-06-01
    IIF 20 - Director → ME
  • 33
    icon of address 4385, 14827925 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ 2023-07-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2023-07-27
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address 4385, 14842856 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-03 ~ 2023-06-01
    IIF 23 - 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.