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

Harris, Simon John

    Related profiles found in government register
  • Harris, Simon John
    British co director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tosca, Roman Road, Aldington, Kent, TN25 7DS

      IIF 1
  • Harris, Simon John
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tosca, Roman Road, Aldington, Kent, TN25 7DS

      IIF 2 IIF 3
  • Harris, Simon John
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Simon
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Harris, Simon Mark
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, PO11 0FG, United Kingdom

      IIF 23
  • Harris, Simon Mark
    British developer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Upper Stables, Parkfield Way, 1, Haywards Heath, West Sussex, RH16 4TA

      IIF 24
  • Harris, Simon Mark
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 25
  • Harris, Simon Mark
    British property developer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 26
  • Harris, Simon
    British builder born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX

      IIF 27
  • Harris, Simon
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Simon
    British financial consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Bishopsgate, C/o Quantum Capital Investors Limited, London, EC2M 3XD, United Kingdom

      IIF 33
    • icon of address 99, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 34
  • Mr Simon Harris
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Tweed House, Park Lane, Swanley, BR8 8DT, England

      IIF 35
    • icon of address Office 2, Tweed House, Park Lane, Swanley, BR8 8DT, United Kingdom

      IIF 36 IIF 37
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT

      IIF 38 IIF 39 IIF 40
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 41 IIF 42 IIF 43
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 45
  • Mr Simon John Harris
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Harris
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Bishopsgate, London, EC2N 4AY, England

      IIF 53
    • icon of address 99 Bishopsgate, C/o Quantum Capital Investors Limited, London, EC2M 3XD, United Kingdom

      IIF 54
    • icon of address 99, Bishopsgate, London, EC2M 3XD, England

      IIF 55
    • icon of address 99, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 56
  • Harris, Simon
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Cottage West, Somerley, Ringwood, BH24 3PL, England

      IIF 57
  • Harris, Simon
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dock Hub, Wilbury Villas, Hove, BN3 6AH, England

      IIF 58
    • icon of address The Dock Hub, Wilbury Villas, Hove, East Sussex, BN3 6AH, England

      IIF 59 IIF 60
  • Harris, Simon
    British none born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baskerville House, Centenary Square, Broad Street, Birmingham, West Midlands, B1 2ND

      IIF 61
  • Harris, Simon Jonathan
    British commercial director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Hornsey Lane, London, N6 5LW, England

      IIF 62
  • Harris, Simon Jonathan
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Simon Jonathan
    British consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantum Capital Investors, 99 Bishopsgate, London, EC2M 3XD

      IIF 69
  • Harris, Simon Jonathan
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Lightfoot Road, London, N8 7JN, England

      IIF 70
    • icon of address 3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE, United Kingdom

      IIF 71 IIF 72
    • icon of address 99, Bishopsgate, London, EC2M 3XD, England

      IIF 73
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 74
  • Harris, Simon Jonathan
    British financial consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantum Capital Investors Limited, 49 Grosvenor Street, London, W1K 3HP, England

      IIF 75
  • Harris, Simon Jonathan
    British sales director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Simon
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.1, Royal Exchange, London, EC3V 3DG, England

      IIF 84
  • Harris, Simon
    British financial consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron Tower, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 85
  • Harris, Simon
    British none born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Station Road, Chingford, London, E4 6AB, United Kingdom

      IIF 86
  • Harris, Simon
    British company director born in February 1963

    Registered addresses and corresponding companies
    • icon of address Church Farm, Church Road, Smeeth, Ashford, Kent, TN25 6SA

      IIF 87
  • Harris, Simon John
    British

    Registered addresses and corresponding companies
    • icon of address Tosca, Roman Road, Aldington, Kent, TN25 7DS

      IIF 88
  • Harris, Simon John
    British company director

    Registered addresses and corresponding companies
    • icon of address Tosca, Roman Road, Aldington, Kent, TN25 7DS

      IIF 89
  • Mr Simon Mark Harris
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 90
    • icon of address 1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, PO11 0FG, United Kingdom

      IIF 91
    • icon of address 5 Upper Stables, Parkfield Way, 1, Haywards Heath, West Sussex, RH16 4TA

      IIF 92
    • icon of address 1 West Street, Lewes, BN7 2NZ, United Kingdom

      IIF 93
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 94
  • Harris, Simon
    British builder born in July 1963

    Registered addresses and corresponding companies
    • icon of address Teddington Manor, Church Lane, Teddington, Cheltenham, Gloucestershire, GL20 8JA

      IIF 95
  • Harris, Simon Jonathan
    born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Hornsey Lane, London, N6 5LW, England

      IIF 96
  • Mr Simon Harris
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Cottage West, Somerley, Ringwood, BH24 3PL, England

      IIF 97
  • Mr Simon Harris
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box E3 4rr, Kelly B Consulting Ltd 36-40 Copperfield Road, Room 9, 1st Floor Offices, London, E3 4RR, United Kingdom

      IIF 98
  • Simon Harris
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dock Hub, Wilbury Villas, Hove, BN3 6AH, England

      IIF 99
  • Harris, Simon
    South African company director born in July 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 110, Bishopsgate, London, EC2N 4AY, England

      IIF 100
  • Mr Simon Jonathan Harris
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office 2 Tweed House, Park Lane, Swanley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,201 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154 GBP2024-03-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    335 GBP2024-03-31
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 99 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    icon of address The Dock Hub, Wilbury Villas, Hove, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 9
    icon of address The Dock Hub, Wilbury Villas, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 60 - Director → ME
  • 10
    icon of address The Dock Hub, Wilbury Villas, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 59 - Director → ME
  • 11
    icon of address 1 West Street, Lewes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 Dancastle Court 14 Arcadia Avenue, Finchley Central, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ now
    IIF 2 - Director → ME
    icon of calendar 2001-08-16 ~ now
    IIF 89 - Secretary → ME
  • 13
    icon of address Tosca Roman Road, Aldington, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 110 Station Road, Chingford, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130,146 GBP2025-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 86 - Director → ME
  • 16
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    193,396 GBP2016-08-31
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,577 GBP2017-01-31
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 63 - Director → ME
  • 24
    icon of address Po Box E3 4rr Kelly B Consulting Ltd 36-40 Copperfield Road, Room 9, 1st Floor Offices, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 98 - Right to appoint or remove directorsOE
  • 25
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 99 Bishopsgate C/o Quantum Capital Investors Limited, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,173 GBP2024-11-30
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 65 - Director → ME
  • 28
    FOLKESTONE HARBOUR PROPERTY ONE LIMITED - 2019-07-18
    LBSH (CANNONGATE) LIMITED - 2017-07-21
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,246 GBP2024-02-28
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -46,900 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    455,001 GBP2024-08-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 33
    icon of address C/o Quantum Capital Investors Limited, 49 Grosvenor Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 75 - Director → ME
  • 34
    QUANTEA SITE 2&3 LTD - 2021-04-26
    icon of address 4385, 11893743 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -65,499 GBP2021-03-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
    IIF 53 - Has significant influence or controlOE
  • 35
    icon of address 101 Hornsey Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 5 Upper Stables Parkfield Way, 1, Haywards Heath, West Sussex
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 36-38 Cornhill, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 96 - LLP Member → ME
  • 41
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -120,315 GBP2018-03-31
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 99 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 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
  • 44
    icon of address Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Chestnuts Capel Road, Upper Ruckinge, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    IIF 3 - Director → ME
  • 46
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 27 - Director → ME
  • 47
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 61 - Director → ME
  • 48
    icon of address The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 32 - Director → ME
  • 49
    icon of address Stable Cottage West, Somerley, Ringwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-01
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -724 GBP2024-04-30
    Officer
    icon of calendar 2012-01-16 ~ 2022-01-14
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-01-09
    IIF 107 - Has significant influence or control OE
  • 2
    icon of address 3rd Floor 5 Lloyds Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2020-06-08
    IIF 72 - Director → ME
  • 3
    icon of address 20 Seymour Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    617,427 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2020-06-08
    IIF 71 - Director → ME
  • 4
    CDL ONE LIMITED - 2018-09-18
    icon of address 49 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,900 GBP2021-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2017-12-21
    IIF 69 - Director → ME
  • 5
    icon of address Suite F25 The Business Centre, Priority Business Park, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ 2012-09-13
    IIF 31 - Director → ME
  • 6
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 76 - Director → ME
  • 7
    icon of address The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-27 ~ 2013-06-01
    IIF 29 - Director → ME
  • 8
    icon of address The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-18 ~ 2013-06-01
    IIF 28 - Director → ME
  • 9
    SHELL EXPLORATION AND PRODUCTION OMAN LIMITED - 2018-04-06
    SHELL OMAN TRADING COMPANY LIMITED - 2005-06-21
    icon of address 3rd Floor 5 Lloyds Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2020-06-08
    IIF 83 - Director → ME
  • 10
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 79 - Director → ME
  • 11
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 77 - Director → ME
  • 12
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 81 - Director → ME
  • 13
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 82 - Director → ME
  • 14
    QUANTEA SITE 2&3 LTD - 2021-04-26
    icon of address 4385, 11893743 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -65,499 GBP2021-03-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-01-30
    IIF 100 - Director → ME
  • 15
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    679,031 GBP2022-07-29
    Officer
    icon of calendar 2004-01-28 ~ 2004-07-22
    IIF 1 - Director → ME
    icon of calendar 2004-01-28 ~ 2004-07-22
    IIF 88 - Secretary → ME
  • 16
    FACILITY PROPERTIES LIMITED - 1996-10-22
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-17 ~ 2001-06-12
    IIF 87 - Director → ME
  • 17
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2008-01-24
    IIF 95 - Director → ME
  • 18
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 78 - Director → ME
  • 19
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 80 - Director → ME
  • 20
    icon of address The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-27 ~ 2013-06-01
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.