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

Mr David Nicolas Simon

    Related profiles found in government register
  • Mr David Nicolas Simon
    French born in July 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 9, Calle Nord, La Jonquera, 17700, Spain

      IIF 1 IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mrs David Nicolas Simon
    French born in July 1989

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 19, Leyden Street, London, England, E1 7LE, England

      IIF 5
  • Mr David Nicolas Simon
    French born in July 1979

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Simon, David Nicolas
    French businessman born in July 1979

    Resident in Spain

    Registered addresses and corresponding companies
  • Simon, David Nicolas
    French director born in July 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 9, Calle Nord Off.206, Apt.118, La Jonquera, Girona, 17700, Spain

      IIF 20
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
  • Mr David Nicolas Simon
    Israeli born in October 1944

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 137, Ben Guidon, Bat Yam, 59100, Israel

      IIF 23
  • Mr David Nicolas Simon
    French born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 24
  • Simon, David Nicolas
    French businessman born in December 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Simon, David Nicolas
    French businessman born in July 1979

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 27 IIF 28
    • icon of address 19, Leyden Street, London, E1 7LE, Great Britain

      IIF 29
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 30
    • icon of address Global House, 5a Sandy's Row, E1 7hw, London, Great Britain

      IIF 31
    • icon of address 1, Rue Gustave Flaubert, 66000, Perpignan, France

      IIF 32 IIF 33
    • icon of address 1, Rue Gustave Flaubert, Perpignan, France

      IIF 34
  • Simon, David Nicolas
    French director born in July 1979

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1, Rue Gustave Flaubert, Perpignan, 66000, France (incl. Monaco)

      IIF 35
  • Simon, David Nicolas
    French businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 36
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Simon, David Nicolas

    Registered addresses and corresponding companies
    • icon of address 9, Calle Nord, Pff.110. Apt.118, La Jonquera, Girona, 17700, Spain

      IIF 38
  • Mrs Siti Laelani Rahmi Delmar
    French born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 6 Eamer Crescent, Wokingham, RG41 1AJ, England

      IIF 39
  • Delmer, Siti Laelani Rahmi
    born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Eamer Crescent, Wokingham, RG41 1AJ, England

      IIF 40
  • Delmer, Siti Laelani
    British self employed born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Brooks, Siti

    Registered addresses and corresponding companies
    • icon of address 7, Mulberry Close, London, E4 8BS, England

      IIF 42
  • Mrs Siti Laelani Delmer
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Greenwood Drive, London, London, E4 9HL, United Kingdom

      IIF 43
  • Brooks, Siti
    British self employed born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Handsworth Avenue, London, E4 9PJ, England

      IIF 44 IIF 45
    • icon of address 44, Gunners Grove, London, E4 9SS, United Kingdom

      IIF 46
  • Delmer, Siti Laelani Rahmi
    born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 47
    • icon of address 38, Carey Road, Wokingham, RG40 2NP, United Kingdom

      IIF 48
  • Delmer, Siti Laelani Rahmi
    British administrator born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 6 Eamer Crescent, Int'l House, Wokingham, RG41 1AJ, United Kingdom

      IIF 49
  • Delmer, Siti Laelani
    British admin born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Greenwood Drive, London, London, E4 9HL, United Kingdom

      IIF 50
  • Delmer, Siti Laelani Rahmi
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mulberry Close, London, E4 8BS, England

      IIF 51
    • icon of address 7, Mulberry Close, London, E4 8BS, United Kingdom

      IIF 52
  • Delmer, Siti Laelani Rahmi
    British accoutant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mulberry Close, London, E4 8BS, United Kingdom

      IIF 53
  • Delmer, Siti Laelani Rahmi
    British admin born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mulberry Close, London, E4 8BS, England

      IIF 54
  • Delmer, Siti Laelani Rahmi
    British admin manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mulberry Close, London, E4 8BS, England

      IIF 55
  • Delmer, Siti Laelani Rahmi
    British administration born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Delmer, Siti Laelani Rahmi
    British administrator born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 6 Eamer Crescent, Wokingham, RG41 1AJ, England

      IIF 57
  • Delmer, Siti Laelani Rahmi
    British adminitration born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mulberry Close, London, E4 8BS, United Kingdom

      IIF 58
  • Delmer, Siti Laelani Rahmi
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 59
  • Delmer, Siti Laelani Rahmi
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
  • Delmer, Siti Laelani Rahmi
    British office manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Mrs Siti Laelani Rahmi Delmer
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62 IIF 63
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 64
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 65
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 6 Eamer Crescent, Wokingham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    11,752 GBP2024-05-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 2
    A2F FINANCE LTD - 2019-09-27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address 44 Gunners Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address 19 Leyden Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,241 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of address 20 Jacks Farm Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 58 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 Jacks Farm Way, Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 54 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 7 Mulberry Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 42 - Secretary → ME
  • 11
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 19 Leyden Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address 7 Mulberry Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 51 - Director → ME
  • 14
    icon of address 12 Constance Street, International House, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,363 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Defunct Address 19 Leyden, St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 7 Mulberry Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 53 - Director → ME
  • 18
    VICLEM EVENTS LTD - 2025-06-19
    icon of address 4385, 13957552 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -15,037 GBP2025-03-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-15 ~ now
    IIF 9 - Director → ME
  • 20
    icon of address Defunct Adress, Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 34 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 13 - Director → ME
  • 22
    icon of address International House, 6 Eamer Crescent, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,096 GBP2023-12-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 44 Gunners Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 44 - Director → ME
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 11 - Director → ME
  • 26
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-25 ~ dissolved
    IIF 30 - Director → ME
  • 27
    icon of address 4385, 12919909 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 8 - Director → ME
  • 28
    icon of address 6 Eamer Crescent, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 40 - LLP Designated Member → ME
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    A2F FINANCE LTD - 2019-09-27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2024-03-26
    IIF 20 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,758 GBP2024-06-30
    Officer
    icon of calendar 2023-09-24 ~ 2024-03-25
    IIF 15 - Director → ME
  • 3
    icon of address 19 Leyden Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,444 GBP2024-08-31
    Officer
    icon of calendar 2020-08-18 ~ 2021-04-29
    IIF 28 - Director → ME
    icon of calendar 2017-08-31 ~ 2019-05-06
    IIF 27 - Director → ME
  • 4
    icon of address 19 Leyden Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,241 GBP2024-06-30
    Officer
    icon of calendar 2011-09-05 ~ 2012-06-29
    IIF 35 - Director → ME
  • 5
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ 2017-04-01
    IIF 32 - Director → ME
  • 6
    BUSINESS ADVISORS & ENTERPRISES LIMITED - 2009-02-23
    icon of address 14 Hanover Street, Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ 2009-11-10
    IIF 38 - Secretary → ME
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ 2024-08-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2024-08-28
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 12 Constance Street, International House, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,363 GBP2019-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2019-07-09
    IIF 50 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ 2016-12-15
    IIF 60 - Director → ME
  • 10
    A2F FINANCE LTD - 2017-05-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-19
    IIF 22 - Director → ME
  • 11
    icon of address 344-354 Gray's Inn Road Gray's Inn Road, London, England
    Active Corporate (52 parents)
    Net Assets/Liabilities (Company account)
    152,930 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ 2024-05-21
    IIF 48 - LLP Designated Member → ME
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2018-08-04
    IIF 21 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ 2024-12-02
    IIF 25 - Director → ME
    icon of calendar 2024-11-27 ~ 2024-11-29
    IIF 18 - Director → ME
    icon of calendar 2024-12-02 ~ 2024-12-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ 2025-01-21
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2024-12-02 ~ 2024-12-02
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2024-11-27 ~ 2024-11-29
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2024-06-22 ~ 2024-09-02
    IIF 14 - Director → ME
  • 15
    icon of address 2a Greenwood Drive, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2015-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2015-01-03
    IIF 55 - Director → ME
    icon of calendar 2015-06-01 ~ 2015-12-04
    IIF 52 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ 2025-04-28
    IIF 17 - Director → ME
  • 17
    icon of address International House, 6 Eamer Crescent, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,096 GBP2023-12-31
    Officer
    icon of calendar 2023-06-14 ~ 2025-02-27
    IIF 49 - Director → ME
  • 18
    icon of address 7 Mulberry Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-12 ~ 2014-10-05
    IIF 46 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ 2025-03-03
    IIF 16 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2016-11-02 ~ 2017-01-01
    IIF 29 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,077 GBP2021-05-31
    Person with significant control
    icon of calendar 2021-01-11 ~ 2021-02-23
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more OE

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.