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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Padgett, Simon William

    Related profiles found in government register
  • Padgett, Simon William

    Registered addresses and corresponding companies
    • 1, West View, Wells Road, Ilkley, West Yorkshire, LS299JB, England

      IIF 1
    • 21a Brook Street, Ilkley, West Yorkshire, LS29 8AA

      IIF 2
  • Padgett, Simon William
    British company director

    Registered addresses and corresponding companies
    • 23 Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, United Kingdom

      IIF 3
  • Padgett, Simon William
    British director

    Registered addresses and corresponding companies
    • 1, West View, Wells Road, Ilkley, West Yorkshire, LS299JB, England

      IIF 4
  • Padgett, Simon William
    British company director born in October 1961

    Registered addresses and corresponding companies
    • 3 Farfield Cottages, Bolton Road Addingham, Ilkley, West Yorkshire, LS29 0RQ

      IIF 5
  • Padgett, Simon William
    British director born in October 1961

    Registered addresses and corresponding companies
    • 2 Nursery Lane, Adingham, Ilkley, West Yorkshire, LS29 0TN

      IIF 6
    • 3 Farfield Cottages, Bolton Road Addingham, Ilkley, West Yorkshire, LS29 0RQ

      IIF 7
  • Pagett, Simon
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, West View, Wells Road, Ilkley, Yorkshire, LS29 9JG

      IIF 8
  • Padgett, Simon William
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Anchor Court, Commercial Road, Blackburn With Darwen, Lancashire, BB3 0DB

      IIF 9
    • 23, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB

      IIF 10
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 11 IIF 12
  • Padgett, Simon William
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23 Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, United Kingdom

      IIF 13
  • Padgett, Simon William
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23 Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, United Kingdom

      IIF 14
    • 8 Thorpe Hall, Queens Drive, Ilkley, West Yorkshire, LS29 9HY

      IIF 15
  • Padgett, Simon William
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 16
    • C3 Montevetro, 100 Battersea Church Road, London, SW11 3YL, England

      IIF 17
  • Padgett, Simon William
    British property consultant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 18
  • Padgett, Simon
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 19
  • Padgett, Simon William
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 9, The Osborne, 2a South Park Road, Harrogate, HG1 5QN, United Kingdom

      IIF 20
    • 24-25 New Bond Street, 24 - 25 New Bond Street, London, W1S 2RR, England

      IIF 21
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 22
  • Padgett, Simon William
    British builder born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 52 Unit 2, Ravenscroft Way, Barnoldswick, Lancashire, BB18 9AD

      IIF 23
    • 23, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, United Kingdom

      IIF 24
    • Ashbourne House, 2 South Park Road, Harrogate, North Yorkshire, HG1 5QU

      IIF 25
  • Padgett, Simon William
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Park Court, 42 Park Cross Street, Leeds, North Yorkshire, LS1 2QH, United Kingdom

      IIF 26
  • Padgett, Simon William
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA

      IIF 27
    • 1, Westview, Wells Road, Ilkley, Yorkshire, LS29 9JG, United Kingdom

      IIF 28
  • Padgett, Simon William
    British dirctor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C3 Montevetro, 100 Battersea Church Road, London, SW11 3YL, England

      IIF 29
  • Padgett, Simon William
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 30
    • 23, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, United Kingdom

      IIF 31
    • Apartment 9 The Osborne, 2a South Park Road, Harrogate, HG1 5QN

      IIF 32
    • Apartment 9 The Osborne, 2a South Park Road, Harrogate, HG1 5QN, United Kingdom

      IIF 33 IIF 34
    • Apartment 9, The Osborne, 2a South Park Road, Harrogate, North Yorkshire, HG1 5QN, England

      IIF 35
    • Apartment 9, The Osborne, 2a South Park Road, Harrogate, North Yorkshire, HG1 5QN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 1, West View, Wells Road, Ilkley, West Yorkshire, LS299JB, England

      IIF 40 IIF 41 IIF 42
    • 42, Park Cross Street, Leeds, LS1 2QH, England

      IIF 45
    • 3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside, L1 6AA, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 6, Chesterfield Gardens, London, W1J 5BQ, England

      IIF 49
  • Padgett, Simon William
    British none born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB

      IIF 50
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 51
  • Padgett, Simon William
    British property advisor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, West View, Wells Road, Ilkley, West Yorkshire, LS299JB, England

      IIF 52
  • Mr Simon William Padgett
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hornbeam Square South, Harrogate, HG2 8NB, England

      IIF 53
    • 124, City Road, London, EC1V 2NX, England

      IIF 54 IIF 55
    • Apartment C3 Montevetro, 100 Battersea Church Road, London, SW11 3YL, England

      IIF 56
  • Mr Simon William Padgett
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 57
    • Ground Floor Sterling House, Outrams Wharf, Little Eaton, Derby, DE21 5EL, England

      IIF 58
    • Appartment 9 The Osbourne, 2a South Park Road, Harrogate, North Yorkshire, HG1 5QN, United Kingdom

      IIF 59
    • 42, Park Cross Street, Leeds, LS1 2QH, England

      IIF 60
    • 6, Chesterfield Gardens, London, W1J 5BQ, England

      IIF 61
    • C3 Montevetro, 100 Battersea Church Road, London, SW11 3YL, England

      IIF 62
child relation
Offspring entities and appointments 48
  • 1
    ACENTUS PROPERTIES LIMITED
    10714765
    68 Grafton Way, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-06-29 ~ dissolved
    IIF 32 - Director → ME
  • 2
    ADVENTURE ESTATES LTD
    10937707
    31 Courtlands Close, Watford, England
    Active Corporate (3 parents)
    Officer
    2017-08-30 ~ 2021-07-06
    IIF 30 - Director → ME
    Person with significant control
    2017-08-30 ~ 2021-07-06
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ADVENTURE POWER LIMITED
    12370313
    31 Courtlands Close Courtlands Close, Watford, England
    Active Corporate (5 parents)
    Officer
    2019-12-18 ~ 2023-08-04
    IIF 19 - Director → ME
  • 4
    AETREUM SNETTERTON LIMITED
    15038585
    124 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-31 ~ 2025-02-06
    IIF 16 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    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
    AJP ONE LLP
    - now OC342786
    ARMITAGE JONES LLP
    - 2013-01-11 OC342786
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2009-01-21 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 6
    AJP TWO LLP
    - now OC342784
    LPA DIRECT LLP
    - 2013-01-11 OC342784
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2009-01-21 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 7
    B. A. CAPITAL MANAGEMENT LTD
    - now 08532729
    CRAYGRANGE INVESTMENTS LIMITED - 2013-12-18
    C/o Stuart Mcbain Limited (accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (5 parents)
    Officer
    2014-04-02 ~ 2014-07-06
    IIF 35 - Director → ME
  • 8
    BHD (LOUTH) HOLDINGS LTD
    13983950
    124 City Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-03-17 ~ 2024-12-31
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 9
    BHD (LOUTH) LTD
    13448115
    124 City Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-06-09 ~ 2025-02-17
    IIF 18 - Director → ME
    Person with significant control
    2021-06-09 ~ 2025-02-17
    IIF 55 - Has significant influence or control OE
  • 10
    BOUDICA LOUTH LTD
    14335297
    C3 Montevetro, 100 Battersea Church Road, London, England
    Dissolved Corporate (8 parents)
    Officer
    2022-09-05 ~ 2025-02-17
    IIF 17 - Director → ME
  • 11
    BURLINGTONS COFFEE SHOPS LIMITED
    - now 07342908
    HAMSARD 3224 LIMITED
    - 2011-05-10 07342908 13180730... (more)
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 27 - Director → ME
  • 12
    CANDLEMAKERS CROFT (2013) MANAGEMENT COMPANY LIMITED
    - now 04551784
    CANDLEMAKERS CROFT (2002) MANAGEMENT COMPANY LIMITED
    - 2013-04-26 04551784
    1 Candlemakers Croft, Clitheroe, England
    Active Corporate (12 parents)
    Officer
    2002-10-15 ~ 2013-07-30
    IIF 41 - Director → ME
  • 13
    CANDLEMAKERS CROFT LIMITED
    04301260
    The Osborne, 2a South Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2001-10-09 ~ dissolved
    IIF 14 - Director → ME
    2001-10-09 ~ dissolved
    IIF 3 - Secretary → ME
  • 14
    CANDLEMAKERS CROFT TWO LIMITED
    04586435
    1 West View, Wells Road, Ilkley, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2002-11-11 ~ dissolved
    IIF 44 - Director → ME
  • 15
    CORPORATE RESOLVE LLP
    OC387603 05394280
    5 Moat House Square, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-02 ~ 2016-06-16
    IIF 10 - LLP Designated Member → ME
  • 16
    FARFIELD (2005) LIMITED
    05592001
    The Osborne, 2a South Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-10-13 ~ dissolved
    IIF 40 - Director → ME
  • 17
    GRAMMIA LIMITED
    09019815
    3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 48 - Director → ME
  • 18
    GREATCO LIMITED
    06033641
    1 Whitehall Riverside, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2014-04-02 ~ 2014-04-02
    IIF 38 - Director → ME
  • 19
    HARROGATE DEVELOPMENT COMPANY LIMITED
    05470982
    The Osborne, 2a South Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2007-06-01 ~ dissolved
    IIF 42 - Director → ME
    2007-06-01 ~ 2007-07-03
    IIF 4 - Secretary → ME
  • 20
    HARROGATE MANAGEMENT SERVICES LTD
    08906594
    23 Hornbeam Square South, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 24 - Director → ME
  • 21
    HAYLOFT FOODS LTD
    - now 09140237
    C A H DEVELOPMENT HOLDINGS LIMITED - 2015-01-20
    23 Hornbeam Square South, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 50 - Director → ME
  • 22
    JWPC LTD
    04358946
    1b Waterview, White Cross, Lancaster, United Kingdom
    Active Corporate (6 parents)
    Officer
    2002-01-23 ~ 2014-03-13
    IIF 52 - Director → ME
    2002-01-23 ~ 2014-03-13
    IIF 1 - Secretary → ME
  • 23
    KMA CAPITAL MANAGEMENT LIMITED
    08465603
    3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2014-04-02 ~ 2014-07-06
    IIF 34 - Director → ME
  • 24
    LANCASHIRE LEISURE SOLUTIONS LIMITED
    - now 06836716
    WINTERHILL LEISURE LTD
    - 2011-11-07 06836716
    WHL MANAGEMENT LTD
    - 2010-02-10 06836716
    WINTERHILL LEISURE LIMITED
    - 2010-01-27 06836716
    Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2009-03-04 ~ dissolved
    IIF 28 - Director → ME
  • 25
    LEO PROPERTIES AND INVESTMENTS LIMITED
    08399387
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2014-04-02 ~ 2014-07-06
    IIF 47 - Director → ME
  • 26
    LINTON REGENERATION COMPANY LIMITED
    05076158
    1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2004-03-17 ~ 2011-04-05
    IIF 43 - Director → ME
    2004-03-17 ~ 2006-04-16
    IIF 2 - Secretary → ME
  • 27
    LOTS 2 PLAY LIMITED
    05880001
    Vanderbilt House, Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-10-30 ~ 2012-06-01
    IIF 15 - Director → ME
  • 28
    MAGHULL PROPERTIES LIMITED
    07569013
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2014-04-02 ~ 2014-08-01
    IIF 46 - Director → ME
  • 29
    MIDDLETON REGENERATION LLP
    OC338709
    4 Nile Close Nelson Court Business Centre, Ashton-on-ribble, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2008-07-14 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 30
    MONTPELIER BUSINESS REORGANISATION LIMITED
    07377779
    5 Moat House Square, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2010-09-28 ~ 2012-05-04
    IIF 51 - Director → ME
  • 31
    MUSKERS PROPERTIES LIMITED
    08399359
    3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2014-04-02 ~ 2014-07-06
    IIF 39 - Director → ME
  • 32
    OPTIONS FUNDING LIMITED
    - now 12077415
    BONDGATE ADVISORY LIMITED
    - 2019-09-18 12077415
    6 Chesterfield Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 33
    POSITIV WORLDWIDE LTD
    10092691
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 34
    PROPITEER CAPITAL PLC - now
    ASSET BACKED SECURED BOND PLC
    - 2020-05-11 12101322
    6th Floor 99 Gresham Street, London
    Active Corporate (12 parents)
    Officer
    2019-07-12 ~ 2020-03-27
    IIF 22 - Director → ME
  • 35
    REGENT PLAZA HOLDINGS LIMITED - now
    LEO RESIDENTIAL DEVELOPMENTS LIMITED
    - 2019-01-14 08718859
    5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (12 parents)
    Officer
    2014-04-02 ~ 2014-07-06
    IIF 37 - Director → ME
  • 36
    RIVINGTON PIKE LLP
    OC367730
    6 Anchor Court, Commercial Road, Blackburn With Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 37
    SAMUEL BEILIN AND PARTNERS LIMITED
    08780175
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2014-04-02 ~ 2014-06-01
    IIF 36 - Director → ME
  • 38
    SHG CAPITAL LTD
    - now 09969885
    VITALITY CAPITAL LTD
    - 2017-05-24 09969885
    C3 Montevetro, 100 Battersea Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-26 ~ 2025-03-20
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 39
    SIMON PADGETT & CO LTD
    09119350
    Ground Floor Sterling House Outrams Wharf, Little Eaton, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-07-05 ~ 2025-03-26
    IIF 29 - Director → ME
    2014-07-07 ~ 2015-03-19
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 40
    SOUTH PARK ROAD DEVELOPMENTS (HARROGATE) LTD
    08906583 09825580
    68 Grafton Way, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2014-02-21 ~ 2021-06-09
    IIF 23 - Director → ME
  • 41
    SOUTH PARK ROAD DEVELOPMENTS (HARROGATE) MANAGEMENT COMPANY LIMITED
    09825580 08906583
    Unit 1 Park Court, 42 Park Cross Street, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 26 - Director → ME
  • 42
    STATION PARADE DEVELOPMENTS (HARROGATE) LTD
    08906430
    Ashbourne House, 2 South Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-21 ~ 2015-01-14
    IIF 25 - Director → ME
  • 43
    TECHNOLOGIES 4 TV LIMITED
    - now 04295663
    RANDOMBET.TV LIMITED - 2002-03-20
    Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate, North Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2002-11-22 ~ 2008-02-05
    IIF 7 - Director → ME
  • 44
    TEMPEST ARMS LIMITED - now
    INDIVIDUAL INNS LIMITED
    - 2005-05-20 04201776 04518312... (more)
    West Lodge, Church Street, Malpas, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2001-04-19 ~ 2005-05-06
    IIF 5 - Director → ME
  • 45
    THE DEVONSHIRE PUB COMPANY LIMITED
    - now 02588480
    SHIELDSCHEME LIMITED - 1992-11-02
    C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (18 parents)
    Officer
    1997-01-29 ~ 2001-03-05
    IIF 6 - Director → ME
  • 46
    UBR LIVING LIMITED
    11679251
    1st Floor Sutherland House, 5-6 Argyll Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-11-15 ~ 2020-01-31
    IIF 21 - Director → ME
  • 47
    WATCH MONEY LIMITED
    05562324
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Receiver Action Corporate (5 parents)
    Officer
    2005-12-08 ~ 2025-02-06
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    WEALTHTECHNOLOGIES LIMITED
    12147498
    42 Park Cross Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-09 ~ 2020-05-07
    IIF 45 - Director → ME
    Person with significant control
    2019-08-09 ~ 2020-05-07
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.