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

Simmons, Paul Jeremy

    Related profiles found in government register
  • Simmons, Paul Jeremy
    born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 510 Centennial Park, Centennial Avenue, Elstree, Herts, WD6 3FG, United Kingdom

      IIF 1
    • icon of address 2c, Birbeck Road, London, NW7 4AA, United Kingdom

      IIF 2
    • icon of address 2c, Birkbeck Road, London, NW7 4AA, United Kingdom

      IIF 3
    • icon of address 34, New Cavendish Street, London, W1G 8UB

      IIF 4
    • icon of address 4-7, Manchester Street, Third Floor, London, W1U 3AE, England

      IIF 5
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 6
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Simmons, Paul Jeremy
    British co director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 16
  • Simmons, Paul Jeremy
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simmons, Paul Jeremy
    British consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 30
  • Simmons, Paul Jeremy
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, Birkbeck Road, London, NW7 4AA, United Kingdom

      IIF 31
    • icon of address 4-7, Manchester Street, Third Floor, London, W1U 3AE, England

      IIF 32
    • icon of address 4-7, Manchester Street, Third Floor, London, W1U 3AE, United Kingdom

      IIF 33
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER

      IIF 34
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Acre House, William Road, London, NW1 3ER, United Kingdom

      IIF 44
    • icon of address C/o Hw Fisher & Company, Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 45 IIF 46
    • icon of address H W Fisher, Acre House, 11-15 William Road, London, NW1 3ER

      IIF 47
    • icon of address H W Fisher, Acre House, 11-15, William Road, London, NW1 3ER, United Kingdom

      IIF 48
  • Simmons, Paul Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address 4-7, Manchester Street, Third Floor, London, W1U 3AE, England

      IIF 49
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 50
  • Simmons, Paul Jeremy
    British company director

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 51 IIF 52
  • Simmons, Paul
    British consultant born in November 1971

    Registered addresses and corresponding companies
  • Mr Paul Simmons
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, William Road, London, NW1 3ER, United Kingdom

      IIF 55
  • Mr Paul Jeremy Simmons
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 56
  • Simmons, Paul
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Woodhouse Business Centre, Normanton, Wakefield, West Yorkshire, WF6 1BB

      IIF 57
  • Paul Jeremy Simmons
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 510 Centennial Park, Centennial Avenue, Elstree, Herts, WD6 3FG, United Kingdom

      IIF 58
    • icon of address 4-7, Manchester Street, Third Floor, London, W1U 3AE, England

      IIF 59
    • icon of address Acre House 11/15, William Road, London, NW1 3ER, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address C/o Hw Fisher & Company, Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 69
    • icon of address 2c, Birkbeck Road, Mill Hill, London, NW7 4AA, United Kingdom

      IIF 70
  • Mr Paul Jeremy Simmons
    British born in November 1971

    Registered addresses and corresponding companies
    • icon of address 5, Oakridge Avenue, Radless, Hertfordshire, WD7 8EN, United Kingdom

      IIF 71
    • icon of address 5, Oakridge Avenue, Radlett, Herts, WD7 8EN, United Kingdom

      IIF 72
    • icon of address 44, Esplanade, St Helier, JE4 9WG, Jersey

      IIF 73
  • Simmons, Paul

    Registered addresses and corresponding companies
    • icon of address Unit 5, Woodhouse Business Centre, Normanton, Wakefield, West Yorkshire, WF6 1BB

      IIF 74
  • Paul Jeremy Simmons
    British born in November 1971

    Registered addresses and corresponding companies
    • icon of address 44, Esplanade, St Helier, JE4 9WG, Jersey

      IIF 75
    • icon of address 44 Esplanade, St Helier, St Helier, JE4 9WG, Jersey

      IIF 76
    • icon of address 44, Esplande, St Helier, JE4 9WG, Jersey

      IIF 77
  • Mr Paul Simmons
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Woodhouse Business Centre, Normanton, Wakefield, West Yorkshire, WF6 1BB

      IIF 78
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 2
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-13 ~ dissolved
    IIF 52 - Secretary → ME
  • 3
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-21 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,704 GBP2024-03-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address H W Fisher, Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 7
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4-7 Manchester Street, Third Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address C/o Hw Fisher & Company Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 28 - Director → ME
  • 13
    TRAVELTECH LIMITED - 2002-01-23
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-21 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    395,879 GBP2024-03-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    GREENRIDGE PETERLEE LIMITED - 2011-07-01
    SEA VIXEN PROPERTIES LIMITED - 2009-12-04
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    3,899,504 GBP2024-03-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 18 - Director → ME
    icon of calendar 2009-03-30 ~ now
    IIF 49 - Secretary → ME
  • 16
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-04 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    GREENRIDGE CORPORATION PUBLIC LIMITED COMPANY - 2013-10-18
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 20
    icon of address Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 21
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 37 - Director → ME
  • 22
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    icon of address 2c Birkbeck Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 31 - Director → ME
  • 24
    icon of address 2c Birkbeck Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 25
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2025-01-09 ~ now
    IIF 75 - Ownership of shares - More than 25%OE
    IIF 75 - Ownership of voting rights - More than 25%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Has significant influence or controlOE
  • 26
    icon of address 44 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-05-04 ~ now
    IIF 73 - Ownership of shares - More than 25%OE
    IIF 73 - Ownership of voting rights - More than 25%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Has significant influence or controlOE
  • 27
    icon of address 44 Esplanade, St Helier, St Helier, Jersey
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-01-18 ~ now
    IIF 76 - Ownership of shares - More than 25%OE
    IIF 76 - Ownership of voting rights - More than 25%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Has significant influence or controlOE
  • 28
    icon of address 44 Esplande, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-09-14 ~ now
    IIF 77 - Ownership of shares - More than 25%OE
    IIF 77 - Ownership of voting rights - More than 25%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Has significant influence or controlOE
  • 29
    GREENRIDGE SPAC LIMITED - 2013-11-07
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,913,406 GBP2024-03-31
    Officer
    icon of calendar 2012-01-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 43 - Director → ME
  • 31
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 32
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 39 - Director → ME
  • 33
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 40 - Director → ME
  • 34
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
  • 35
    icon of address Acre House, William Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 38 - Director → ME
  • 37
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    icon of address C/o Hw Fisher & Company Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    GREENRIDGE NEWCO LIMITED - 2014-12-16
    icon of address H.w. Fisher & Company Limited, Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address H.w. Fisher & Company Limited, Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Unit 5 Woodhouse Business Centre, Normanton, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    193,027 GBP2024-05-31
    Officer
    icon of calendar 2005-02-03 ~ now
    IIF 57 - Director → ME
    icon of calendar 2021-05-24 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address H W Fisher, Acre House, 11-15, William Road, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 48 - Director → ME
  • 43
    icon of address H.w. Fisher & Company Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 29 - Director → ME
  • 44
    icon of address 2c Birkbeck Road, Mill Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 17 - Director → ME
  • 45
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    84,701 GBP2024-03-31
    Officer
    icon of calendar 2002-12-18 ~ now
    IIF 19 - Director → ME
  • 46
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-06 ~ dissolved
    IIF 23 - Director → ME
  • 47
    PJS SECURITIES LIMITED - 2017-01-30
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    206,963 GBP2024-03-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 48
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-04-11 ~ now
    IIF 72 - Ownership of shares - More than 25%OE
    IIF 72 - Ownership of voting rights - More than 25%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Has significant influence or controlOE
  • 49
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-12 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 50
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 16 - Director → ME
  • 51
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-17 ~ dissolved
    IIF 27 - Director → ME
  • 52
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-02-28 ~ dissolved
    IIF 51 - Secretary → ME
Ceased 8
  • 1
    icon of address Greene Partnership, Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2006-08-15
    IIF 53 - Director → ME
  • 2
    icon of address H W Fisher, Acre House, 11-15, William Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-23
    IIF 2 - LLP Designated Member → ME
  • 3
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2011-07-06
    IIF 4 - LLP Designated Member → ME
  • 4
    icon of address 150 St Vincent St, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-15 ~ 2004-07-27
    IIF 54 - Director → ME
  • 5
    GREENRIDGE PETERLEE LIMITED - 2011-07-01
    SEA VIXEN PROPERTIES LIMITED - 2009-12-04
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    3,899,504 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 6
    icon of address 4-7 Manchester Street, Third Floor, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-08-15 ~ 2016-11-09
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-11-09
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-02-21 ~ 2023-01-25
    IIF 71 - Ownership of shares - More than 25% OE
    IIF 71 - Ownership of voting rights - More than 25% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Has significant influence or control OE
  • 8
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2011-01-28
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.