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

Mr Simon Paul Holland

    Related profiles found in government register
  • Mr Simon Paul Holland
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Gandy Street, Exeter, Devon, EX4 3LS

      IIF 1
    • 11a Gandy Street, Exeter, Devon, EX4 3LS, United Kingdom

      IIF 2
    • 4 Cedar Court, Tiverton Business Park, Tiverton, Devon, EX16 6GT, United Kingdom

      IIF 3 IIF 4
  • Mr Simon Paul Mace
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frp Advisory Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 5
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 6
  • Holland, Simon Paul
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Gandy Street, Exeter, Devon, EX4 3LS

      IIF 7
    • 11a Gandy Street, Exeter, Devon, EX4 3LS, United Kingdom

      IIF 8
    • 4 Little Horton, Devizes, Kennet, Wiltshire, SN10 3LJ, United Kingdom

      IIF 9
    • 4 Cedar Court, Tiverton Business Park, Tiverton, Devon, EX16 6GT, United Kingdom

      IIF 10 IIF 11
  • Holland, Simon Paul
    British co. director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Graven Hill Site Office, Building E25, Graven Hill Road, Bicester, OX25 2BF, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mr Simon Paul Mace
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18 Clifford Street, London, W1S 3RF

      IIF 15
    • 105, Victoria Street, London, SW1E 6QT, England

      IIF 16
    • 17, Lord North Street, London, SW1P 3LD, England

      IIF 17
    • 18, Upper Brook Street, London, W1K 7PU, England

      IIF 18 IIF 19
    • 29, Great Queen Street, London, WC2B 5BB, England

      IIF 20 IIF 21 IIF 22
    • 45, Great Peter Street, London, SW1P 3LT, England

      IIF 23
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 24 IIF 25 IIF 26
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 28 IIF 29
  • Mace, Simon Paul
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Great Peter Street, London, SW1P 3LT, United Kingdom

      IIF 30
  • Mr Simon Paul Thomas Mackenzie Holland
    English born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA

      IIF 31
    • 2, Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA, United Kingdom

      IIF 32
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 33 IIF 34
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, United Kingdom

      IIF 35
    • 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX, United Kingdom

      IIF 36
    • Bodicote House, Bodicote, Banbury, Oxfordshire, OX15 4AA

      IIF 37
    • Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA, United Kingdom

      IIF 38
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 39
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 40
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 41
    • East Wing, Kirtlington Park, Kirtlington, Kidlington, OX5 3JN, United Kingdom

      IIF 42
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Mka House 36, King Street, Maidenhead, Berkshire, SL6 1NA

      IIF 46
  • Mace, Simon Paul
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18 Clifford Street, London, W1S 3RF

      IIF 47
    • 18, Upper Brook Street, London, W1K 7PU, England

      IIF 48
    • 29, Great Queen Street, London, WC2B 5BB, England

      IIF 49 IIF 50 IIF 51
    • 5th Floor, 18 Upper Brook Street, London, W1K 7PU, England

      IIF 54
    • 5th Floor, 18 Upper Brook Street, London, W1K 7PU, United Kingdom

      IIF 55 IIF 56
    • 60, Great Queen Street, London, WC2B 5AZ

      IIF 57
    • Freemasons' Hall, 60 Great Queen Street, London, WC2B 5AZ, United Kingdom

      IIF 58
    • Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire, PR1 3JJ

      IIF 59
  • Mace, Simon Paul
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 18 Upper Brook Street, London, W1K 7PU, England

      IIF 60
    • 5th Floor, 18 Upper Brook Street, London, W1K 7PU, United Kingdom

      IIF 61
  • Mace, Simon Paul
    British debt fund manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Great Peter Street, London, SW1P 3LT, United Kingdom

      IIF 62
  • Mace, Simon Paul
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11 Catherine Place, 11 Catherine Place, London, SW1E 6DX, England

      IIF 63
    • 18, Upper Brook Street, London, W1K 7PU, England

      IIF 64
    • 45, Great Peter Street, London, SW1P 3LT, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 6th Floor, 105 Victoria Street, London, SW1E 6QT, England

      IIF 69
    • Belvedere, 12 Booth Street, Manchester, M2 4AW, United Kingdom

      IIF 70
    • C/o Crp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 71
    • C/o Frp Advisory Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 72
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 73 IIF 74
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 75
  • Mace, Simon Paul
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Great Peter Street, London, SW1P 3LT

      IIF 76
  • Mace, Simon Paul
    British private equity born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Smiths Lawn, Windsor Great Park, Egham, Surrey, TW20 0HP

      IIF 77
  • Mace, Simon Paul
    British private equity chairman born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Willow Lodge, 37 High Street, Milton, Cambridge, CB24 6DF, England

      IIF 78
  • Mace, Simon Paul
    British wine broker born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Holland, Simon Paul Thomas Mackenzie
    English born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA, United Kingdom

      IIF 84
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 85 IIF 86
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, United Kingdom

      IIF 87
    • Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA, United Kingdom

      IIF 88
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 89
    • East Wing, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN, United Kingdom

      IIF 90
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91 IIF 92 IIF 93
    • Pennylands, Bowerswell Road, Perth, PH2 7DL, Scotland

      IIF 94
  • Mace, Simon Paul
    British

    Registered addresses and corresponding companies
    • 17 Lord North Street, London, SW1P 3LD

      IIF 95
  • Mace, Simon Paul
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Great Peter Street, London, SW1P 3LT

      IIF 96
    • 45, Great Peter Street, London, SW1P 3LT, United Kingdom

      IIF 97 IIF 98
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 99 IIF 100 IIF 101
  • Holland, Simon
    British bank consultant born in May 1962

    Registered addresses and corresponding companies
    • West Wycombe Park, West Wycombe, Buckinghamshire, HP14 3AJ

      IIF 102
  • Holland, Simon Paul Thomas Mackenzie
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bodicote House, Bodicote, Banbury, Oxfordshire, OX15 4AA

      IIF 103
  • Holland, Simon Paul Thomas Mackenzie
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF, England

      IIF 104
    • The East Wing, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN

      IIF 105 IIF 106
  • Holland, Simon Paul Thomas Mackenzie
    British consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 107
  • Holland, Simon Paul Thomas Mackenzie
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 108
    • Whiteleaf Business Centre, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF, United Kingdom

      IIF 109
    • The East Wing, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN, England

      IIF 110
    • The East Wing, Kirtlington Park, Kirtlington, OX5 3JN, United Kingdom

      IIF 111 IIF 112 IIF 113
  • Holland, Simon Paul Thomas Mackenzie
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA

      IIF 114
    • Smiths Lawn, Windsor Great Park, Egham, Surrey, TW20 0HP

      IIF 115
    • The East Wing, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN

      IIF 116
  • Holland, Simon Paul Thomas Mackenzie

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

      IIF 117
child relation
Offspring entities and appointments 70
  • 1
    ABX XY LIMITED
    - now 13484591
    LH2 EUROPE LIMITED
    - 2021-07-07 13484591 13333760... (more)
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 2
    ASC-KEY LIMITED
    16684594
    4 Cedar Court, Tiverton Business Park, Tiverton, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BAKU GUARDIANS LTD
    - now 08680345
    BAKU GUARDS POLO LTD
    - 2014-06-26 08680345
    Mka House 36 King Street, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-09-06 ~ 2013-10-24
    IIF 111 - Director → ME
    2013-12-22 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Has significant influence or control OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
  • 4
    BERGEN CAPITAL MANAGEMENT LIMITED
    07553297
    Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2011-03-07 ~ 2020-06-03
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-02
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BG POLO LTD
    10387353
    2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-21 ~ 2020-09-21
    IIF 85 - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 6
    BRUTON CONCIERGE SERVICES LTD
    11722822
    5th Floor 18 Upper Brook Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-09-12 ~ now
    IIF 54 - Director → ME
    2021-12-20 ~ 2023-05-30
    IIF 60 - Director → ME
  • 7
    BRUTON STREET (MANAGEMENT) LTD
    06676356
    Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2023-09-11 ~ now
    IIF 59 - Director → ME
    2021-12-20 ~ 2023-07-24
    IIF 55 - Director → ME
  • 8
    BRUTON STREET ADVISORS LTD
    07381780
    5th Floor 18 Upper Brook Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-12-20 ~ 2023-05-30
    IIF 61 - Director → ME
    2023-09-12 ~ now
    IIF 56 - Director → ME
  • 9
    BUCK'S CLUB LIMITED
    03275185
    18 Clifford Street, London
    Active Corporate (53 parents, 1 offspring)
    Officer
    2015-02-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-12-07 ~ 2024-05-14
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Has significant influence or control OE
  • 10
    CADENZA ESTATES LIMITED - now
    CADENZA RESIDENTIAL LIMITED
    - 2004-08-10 04215555 OC316322
    Valentine & Co, 3rd Floor Shakespeare Road, 7 Shakespeare Road, London
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2002-05-23 ~ 2003-12-31
    IIF 106 - Director → ME
  • 11
    CENTRAL AVENUE 61 LIMITED
    08970131
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2014-04-01 ~ 2014-09-12
    IIF 109 - Director → ME
  • 12
    CNRG ART LTD
    10394634
    2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 13
    COLEFORD INVESTMENTS LTD
    08282953
    45 Great Peter Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 68 - Director → ME
  • 14
    COLEFORD MANAGEMENT LTD
    08283042
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    COLEFORD PROPERTY INVESTMENTS LLP
    OC380679
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (9 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 16
    CRASWALL PROPERTIES LIMITED
    07156190
    1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    2010-02-12 ~ dissolved
    IIF 76 - Director → ME
  • 17
    CROWN APARTMENTS BANBURY LIMITED
    11402022
    39 Castle Quay, Banbury, Oxfordshire, England
    Active Corporate (9 parents)
    Officer
    2018-06-07 ~ 2024-05-07
    IIF 88 - Director → ME
    Person with significant control
    2018-06-07 ~ 2019-07-18
    IIF 38 - Has significant influence or control OE
  • 18
    CROWN HOUSE BANBURY LIMITED
    09593139
    39 Castle Quay, Banbury, Oxfordshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2017-10-10 ~ 2024-05-07
    IIF 103 - Director → ME
    Person with significant control
    2017-10-10 ~ 2019-02-27
    IIF 37 - Has significant influence or control OE
  • 19
    DC LETTINGS LIMITED
    07389780
    265 Church Street, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-28 ~ 2013-09-24
    IIF 65 - Director → ME
  • 20
    DORSTONE INVESTMENTS LIMITED
    07466708
    1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 66 - Director → ME
  • 21
    DORSTONE MANAGEMENT LIMITED
    07466718
    1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 67 - Director → ME
  • 22
    ELAND PROPERTY INVESTMENTS LLP
    OC388963
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (12 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 23
    GQS PROPERTIES 2 LIMITED
    13325656 07454551
    Freemasons' Hall, 60 Great Queen Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-05-21 ~ now
    IIF 58 - Director → ME
  • 24
    GRAND LODGE LIMITED
    - now 05126190 04890207... (more)
    GRAND LODGE PUBLICATIONS LIMITED - 2004-08-09
    60 Great Queen Street, London
    Active Corporate (14 parents)
    Officer
    2025-05-21 ~ now
    IIF 57 - Director → ME
  • 25
    GRAVEN HILL VILLAGE DEVELOPMENT COMPANY LIMITED
    09102699
    Graven Hill Site Office Building E25, Graven Hill Road, Bicester, United Kingdom
    Active Corporate (21 parents, 7 offsprings)
    Officer
    2023-03-23 ~ 2024-05-28
    IIF 12 - Director → ME
  • 26
    GRAVEN HILL VILLAGE HOLDINGS LIMITED
    09102490
    Graven Hill Site Office Building E25, Graven Hill Road, Bicester, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2023-03-23 ~ 2024-05-28
    IIF 14 - Director → ME
  • 27
    GRAVEN HILL VILLAGE LEASE COMPANY LIMITED
    13748817
    Graven Hill Site Office Building E25, Graven Hill Road, Ambrosden, Bicester, England, England
    Active Corporate (5 parents)
    Officer
    2023-03-23 ~ 2024-05-28
    IIF 13 - Director → ME
  • 28
    GUARDS POLO CLUB HOLDINGS LIMITED
    04393415
    Smiths Lawn, Windsor Great Park, Egham, Surrey
    Active Corporate (50 parents, 1 offspring)
    Officer
    2002-06-22 ~ 2009-03-02
    IIF 102 - Director → ME
    2010-04-24 ~ 2019-04-27
    IIF 115 - Director → ME
    2016-04-30 ~ 2021-04-24
    IIF 77 - Director → ME
  • 29
    HARBINGER DEVELOPMENTS LTD
    08146606
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-09-18 ~ 2021-12-01
    IIF 104 - Director → ME
  • 30
    HOLLAKE LIMITED
    12278844
    4 Cedar Court, Tiverton Business Park, Tiverton, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-10-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    HOLLANDCORP LTD
    07920117
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2012-01-23 ~ 2014-01-24
    IIF 113 - Director → ME
    2014-11-01 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HONOURABLE SOCIETY OF KNIGHTS OF THE ROUND TABLE
    00829635
    7 Elm Tree Avenue, Esher, Surrey
    Active Corporate (52 parents, 1 offspring)
    Officer
    2001-05-22 ~ 2008-06-03
    IIF 81 - Director → ME
  • 33
    JOHN ISLIP STREET (FREEHOLD) LIMITED
    05177021
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (16 parents)
    Officer
    2004-07-12 ~ 2010-08-02
    IIF 79 - Director → ME
  • 34
    JOHN ISLIP STREET (MANAGEMENT) LIMITED
    01321901
    C/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (33 parents)
    Officer
    2000-11-25 ~ 2009-09-09
    IIF 80 - Director → ME
  • 35
    LANGOEN ASSETS LTD
    12780100
    C/o Annington, Hays Lane House, 1 Hays Lane, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-07-30 ~ 2025-11-14
    IIF 51 - Director → ME
  • 36
    LANGOEN INVESTMENTS LTD
    12778093
    29 Great Queen Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2020-07-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-07-29 ~ 2023-07-28
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 37
    LANGOEN SERVICES LIMITED
    14896415
    18 Upper Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    LH2 EUROPE ADVISORY LTD
    - now 13333760
    LH2 EUROPE LTD
    - 2021-06-24 13333760 SC703644... (more)
    2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2021-04-14 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2021-04-14 ~ 2021-07-08
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 39
    Pennylands, Bowerswell Rd, Perth, Scotland
    Active Corporate (9 parents)
    Officer
    2021-07-07 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2021-07-07 ~ 2021-07-08
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 40
    LH2 SHIPPING LTD
    15112405
    East Wing Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-04 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 41
    LH2 TRANSPORT LTD
    15161782
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 42
    LIBADMIN LTD
    16874956
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 92 - Director → ME
    2025-11-26 ~ 2025-12-05
    IIF 117 - Secretary → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 43
    LIBITUM LIMITED
    11616791
    2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-11 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2018-10-11 ~ 2019-08-19
    IIF 35 - Right to appoint or remove directors OE
  • 44
    LION RIDGE RESEARCH LIMITED
    10026286
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-25 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    MICHAELCHURCH INVESTMENTS LIMITED
    07666392
    C/o Frp Advisory Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 46
    MICHAELCHURCH MANAGEMENT LIMITED
    07667483
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 47
    NEUMANN SILDFABRIKKEN LIMITED
    09271116
    29 Great Queen Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2014-10-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or control OE
  • 48
    NYALA INVESTMENTS LLP
    OC395692
    C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2014-10-06 ~ 2014-10-06
    IIF 30 - LLP Designated Member → ME
    2014-10-06 ~ 2014-10-23
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 49
    NYALA MANAGEMENT LIMITED
    09250863
    C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 50
    RED BALLOON EDUCATIONAL TRUST
    - now 05385341
    RED BALLOON LEARNER CENTRE GROUP
    - 2021-07-26 05385341
    Willow Lodge 37 High Street, Milton, Cambridge, England
    Active Corporate (34 parents, 2 offsprings)
    Officer
    2020-11-19 ~ 2022-11-22
    IIF 78 - Director → ME
  • 51
    RHODES AND HOLLAND LIMITED
    11641809
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    ROMTRAC PLC
    06035653
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (6 parents)
    Officer
    2007-09-14 ~ dissolved
    IIF 116 - Director → ME
  • 53
    ROWLESTONE INVESTMENTS LIMITED
    07223512
    C/o Frp Advisory Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (7 parents)
    Officer
    2010-04-14 ~ dissolved
    IIF 72 - Director → ME
  • 54
    ROWLESTONE MANAGEMENT LIMITED
    07456769
    C/o Crp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (6 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 71 - Director → ME
  • 55
    SERALA CAPITAL LLP
    - now OC402162
    SERALA INVESTMENTS LLP
    - 2015-10-07 OC402162
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (13 parents)
    Officer
    2015-10-07 ~ dissolved
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 56
    SIMON MACE WINE BROKING LIMITED
    - now 03310602
    HIREBRIDGE LIMITED
    - 1997-03-04 03310602
    83 Cambridge Street, Pimlico, London
    Dissolved Corporate (7 parents)
    Officer
    1997-02-04 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    SKINNERS' ACADEMIES TRUST - now
    THE SKINNERS' KENT ACADEMY
    - 2023-08-14 06912857 06543682
    Skinners' Hall, 8 Dowgate Hill, London
    Active Corporate (62 parents)
    Officer
    2013-09-01 ~ 2014-01-31
    IIF 62 - Director → ME
  • 58
    SPECTRUM MOTION MEDIA LIMITED
    06958406
    2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks
    Dissolved Corporate (11 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 59
    STRAND MARKETING GROUP LIMITED
    - now 06951703
    STRIPE MARKETING LIMITED
    - 2010-11-25 06951703
    1 Adam Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-07-22 ~ 2011-11-21
    IIF 105 - Director → ME
  • 60
    STRONO MANAGEMENT LTD
    17083023
    29 Great Queen Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 61
    STRONO PROPERTIES LTD
    17083078
    29 Great Queen Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 62
    THE BUCK'S FIZZ COMPANY LIMITED
    12146097
    18 Upper Brook Street, London, England
    Active Corporate (4 parents)
    Officer
    2019-08-08 ~ now
    IIF 48 - Director → ME
  • 63
    TORQUAY ROAD MANAGEMENT COMPANY LIMITED
    14285931
    4 Little Horton, Devizes, Kennet, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-08 ~ now
    IIF 9 - Director → ME
  • 64
    TRANSDERMAL COSMETICS PLC
    - now 06399334
    TRANSDERMAL COSMETICS LIMITED
    - 2007-11-06 06399334
    24 Conduit Place, London
    Dissolved Corporate (10 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 107 - Director → ME
  • 65
    TURNASTONE SLIMBRIDGE LLP
    OC345825
    Hope House, 45 Great Peter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-05-21 ~ dissolved
    IIF 96 - LLP Designated Member → ME
  • 66
    VOW ENTERPRISES LIMITED
    14760648
    11a Gandy Street, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-03-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 67
    VOWCHURCH LIMITED
    06034636
    45 Great Peter Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-12-20 ~ dissolved
    IIF 82 - Director → ME
    2006-12-20 ~ dissolved
    IIF 95 - Secretary → ME
  • 68
    WALTERSTONE CAPITAL LIMITED
    07363439
    Sw1e 6dx, 11 Catherine Place 11 Catherine Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-02 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 69
    WILD GOOSE LODGE LLP
    OC385719
    11 Catherine Place 11 Catherine Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-06-10 ~ dissolved
    IIF 98 - LLP Designated Member → ME
  • 70
    YELLO STUDIO LIMITED
    06946765
    11a Gandy Street, Exeter, Devon
    Active Corporate (4 parents)
    Officer
    2009-06-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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.