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 Simon Ward

    Related profiles found in government register
  • Mr Simon Ward
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Southbourne Grove, Bournemouth, Dorset, BH6 3QT, England

      IIF 1 IIF 2
    • icon of address 70 Seabourne Road, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 3
    • icon of address Bluebell Barn, Higher Lane, Scorton, Preston, PR3 1BE, England

      IIF 4
  • Mr Simon Ward
    British born in December 1980

    Resident in United Kingdom

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

      IIF 5
  • Mr Simon Ward
    British born in July 1971

    Resident in United Kingdom

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

      IIF 6
  • Mr Simon Ward
    British born in January 1976

    Resident in United Kingdom

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

      IIF 7
    • icon of address Orchard House, Obelisk Lane, Westwick, Norwich, Norfolk, NR10 5BE, England

      IIF 8
    • icon of address Orchard House, Obelisk Lane, Westwick, Norwich, Norfolk, NR10 5BE, United Kingdom

      IIF 9
  • Mr Simon Ward
    British born in January 1991

    Resident in United Kingdom

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

      IIF 10
    • icon of address 5 Albert Gate Apartments, Park Road South, Middlesbrough, TS5 6JA, United Kingdom

      IIF 11
    • icon of address 5 Albertgate Apartments, Park Road South, Middlesbrough, TS5 6JA, United Kingdom

      IIF 12
  • Ward, Simon
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Southbourne Grove, Bournemouth, Dorset, BH6 3QT, England

      IIF 13 IIF 14 IIF 15
    • icon of address 35, Southbourne Grove, Southbourne, Bournemouth, Dorset, BH6 3QT, England

      IIF 17 IIF 18
    • icon of address 70 Seabourne Road, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 19
  • Ward, Simon
    British estate agent born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Tuckton Road, Bournemouth, BH6 3AA, United Kingdom

      IIF 20
  • Ward, Simon Robert
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell Barn Throstlenest Farm, Higher Lane, Scorton, Preston, PR3 1BE, England

      IIF 21
  • Mr Simon Ward
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Southbourne Grove, Bournemouth, Dorset, BH6 3QT, England

      IIF 22
    • icon of address 35, Southbourne Grove, Southbourne, Bournemouth, Dorset, BH6 3QT, England

      IIF 23
  • Mr Simon Ward
    British born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Atholl Crescent, Perth, PH1 5JN, United Kingdom

      IIF 24
  • Ward, Simon
    British web developer born in December 1980

    Resident in United Kingdom

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

      IIF 25
  • Ward, Simon
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Foxes Lane, West Lynn, King's Lynn, Norfolk, PE30 3LY

      IIF 26
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Ward, Simon
    British director born in January 1976

    Resident in United Kingdom

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

      IIF 28
    • icon of address Orchard House, Obelisk Lane, Westwick, Norwich, Norfolk, NR10 5BE, United Kingdom

      IIF 29
  • Ward, Simon
    British hgv driver born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sandringham Court, Streethouse, Pontefract, WF7 6GG, United Kingdom

      IIF 30
  • Ward, Simon
    British managing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Plumstead Road East, Norwich, NR7 9NQ, United Kingdom

      IIF 31
    • icon of address Orchard House, Obelisk Lane, Westwick, Norwich, Norfolk, NR10 5BE, England

      IIF 32
  • Ward, Simon
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Little Bayshill Terrace, Cheltenham, Gloucestershire, GL50 3QE, England

      IIF 33
  • Ward, Simon
    British graphic designer born in January 1991

    Resident in United Kingdom

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

      IIF 34
    • icon of address 5 Albert Gate Apartments, Park Road South, Middlesbrough, TS5 6JA, United Kingdom

      IIF 35
    • icon of address 5 Albertgate Apartments, Park Road South, Middlesbrough, Cleveland, TS5 6JA, United Kingdom

      IIF 36
  • Mr Simon Ward
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Foxs Lane, West Lynn, King's Lynn, PE34 3LY, England

      IIF 37
  • Mr Simon Jonathan Sean Ward
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 38 IIF 39
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 40
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Mr Simon Ward
    English born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isis House, Smith Road, Wednesbury, WS10 0PB, England

      IIF 42
  • Simon Ward
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D M C Partnership, Yew Tree House, Lewes Roåd, Forest Row, RH18 5AA, England

      IIF 43
  • Ward, Simon Jonathan Sean
    British coach & author born in September 1960

    Resident in United Kingdom

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

      IIF 44
  • Ward, Simon Jonathan Sean
    British consultant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ashleigh Cottages, Bakeham Lane, Egham, TW20 9TT, United Kingdom

      IIF 45
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 46
  • Ward, Simon Jonathan Sean
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 47 IIF 48
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 49
  • Ward, Simon Jonathan Sean
    British hr consultant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ashleigh Cottages, Bakeham Lane, Egham, Surrey, TW20 9TT, United Kingdom

      IIF 50
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 51
  • Simon Jonathan Sean Ward,
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ashleigh Cottages, Bakeham Lane, Egham, Surrey, TW20 9TT, United Kingdom

      IIF 52
  • Simon Robert Ward
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluebell Barn Throstlenest Farm, Higher Lane, Scorton, Preston, PR3 1BE, England

      IIF 53
    • icon of address Bluebell Barn, Throstlenest Farm, Higher Lane, Scorton, Preston, PR3 1BE, United Kingdom

      IIF 54
  • Ward, Simon
    British director born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 55
  • Ward, Simon Robert
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluebell Barn, Higher Lane, Scorton, Preston, Lancashire, PR3 1BE, England

      IIF 56 IIF 57
    • icon of address Bluebell Barn, Throstlenest Farm, Higher Lane, Scorton, Preston, PR3 1BE, United Kingdom

      IIF 58
  • Mr Simon Robert Ward
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluebell Barn Throstlenest Farm, Higher Lane, Scorton, Preston, PR3 1BE, England

      IIF 59
  • Ward, Simon
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D M C Partnership, Yew Tree House, Lewes Roåd, Forest Row, RH18 5AA, England

      IIF 60
  • Ward, Simon
    British personal training born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Platform Road, Bromsgrove, Worcestershire, B60 3SN, England

      IIF 61
  • Ward, Simon
    English operations director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isis House, Smith Road, Wednesbury, WS10 0PB, England

      IIF 62
  • Ward, Simon
    British editor born in January 1976

    Registered addresses and corresponding companies
    • icon of address 7 Middlemill House, 30 Armoury Way Wandsworth, London, SW18 1HZ

      IIF 63
  • Ward, Simon Jonathan Sean

    Registered addresses and corresponding companies
    • icon of address 1, Ashleigh Cottages, Bakeham Lane, Egham, Surrey, TW20 9TT, United Kingdom

      IIF 64
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 65 IIF 66
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 67
  • Ward, Simon

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

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 70 Seabourne Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2011-10-17 ~ dissolved
    IIF 67 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Orchard House Obelisk Lane, Westwick, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 Atholl Crescent, Perth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,287 GBP2024-03-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    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%OE
  • 6
    icon of address 35 Southbourne Grove, Bournemouth, Dorset, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    183 GBP2024-03-31
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Richmond Grove House Stony Lane, Forton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -181,355 GBP2025-03-30
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    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
  • 8
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2023-05-02 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 35 Southbourne Grove, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,127 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 35 Southbourne Grove, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,255 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 35 Southbourne Grove, Southbourne, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    361 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Room 11 23-25 The Crescent, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Albertgate Apartments, Park Road South, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 48 King Street, King's Lynn, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    30,726 GBP2024-03-31
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 224 Tuckton Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address D M C Partnership Yew Tree House, Lewes Roåd, Forest Row, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 13 Little Bayshill Terrace, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 33 - Director → ME
  • 20
    S AND R EARTHWORKS LIMITED - 2017-05-04
    icon of address Bluebell Barn Higher Lane, Scorton, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    188,221 GBP2025-03-30
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2023-09-25 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2020-11-09 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20 Sandringham Court, Streethouse, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 30 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
  • 26
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 46 - Director → ME
  • 27
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2023-10-13 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Bluebell Barn Throstlenest Farm Higher Lane, Scorton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 29
    icon of address Bluebell Barn Throstlenest Farm Higher Lane, Scorton, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,251 GBP2023-03-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Isis House, Smith Road, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,211 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 35 Southbourne Grove, Southbourne, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    432 GBP2024-03-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 18 - Director → ME
  • 32
    icon of address 196 Plumstead Road East, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 31 - Director → ME
  • 33
    icon of address Kemp House, 152 City Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,173 GBP2021-05-31
    Officer
    icon of calendar 2009-02-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 35 Southbourne Grove, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125 GBP2024-03-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 84 Coombe Road, New Malden, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    789 GBP2024-03-31
    Officer
    icon of calendar 2007-09-06 ~ 2008-11-11
    IIF 63 - Director → ME
  • 2
    icon of address 35 Southbourne Grove, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,255 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-19
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address 35 Southbourne Grove, Southbourne, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    361 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-16 ~ 2018-11-19
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 20 Platform Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-11-30
    Officer
    icon of calendar 2014-11-10 ~ 2016-04-05
    IIF 61 - Director → ME
  • 5
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-17 ~ 2020-11-30
    IIF 50 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2012-08-02 ~ 2016-04-06
    IIF 45 - 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.