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

Harris, Simon Toby

    Related profiles found in government register
  • Harris, Simon Toby
    British businessman born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15, Lavender Close, Leatherhead, Surrey, KT22 8LZ, England

      IIF 1
  • Harris, Simon Toby
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 2
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 3
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 4 IIF 5
    • 36 Rushett Close, Thames Ditton, Rushett Close, Thames Ditton, KT7 0UT, England

      IIF 6 IIF 7
  • Harris, Simon Toby
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, England

      IIF 8
  • Harris, Simon Toby
    British none born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15, Lavender Close, Leatherhead, Surrey, KT22 8LZ, Uk

      IIF 9
  • Harris, Simon
    British commercial director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 10
  • Harris, Simon
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 11
  • Harris, Simon
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 12
  • Harris, Simon
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Church Road, Poole, Dorset, BH14 8UF, England

      IIF 13
  • Harris, Simon
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Dock Hub, Wilbury Villas, Hove, BN3 6AH, England

      IIF 14
    • The Dock Hub, Wilbury Villas, Hove, East Sussex, BN3 6AH, England

      IIF 15 IIF 16
  • Harris, Simon
    British none born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Baskerville House, Centenary Square, Broad Street, Birmingham, West Midlands, B1 2ND

      IIF 17
  • Harris, Simon
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3LE, Scotland

      IIF 18
  • Harris, Simon
    British managing director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cranfield Innovation Centre, University Way, Cranfield, Bedford, Bedfordshire, MK43 0BT, England

      IIF 19
  • Harris, Simon
    British senior market analyst born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Manor, House, Bourne End Cranfield, Bedford, MK43 0AX, England

      IIF 20
  • Harris, Simon
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • No.1, Royal Exchange, London, EC3V 3DG, England

      IIF 21
  • Harris, Simon
    British financial consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Heron Tower, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 22
  • Harris, Simon
    British none born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 110, Station Road, Chingford, London, E4 6AB, United Kingdom

      IIF 23
  • Harris, Simon Jonathan
    British commercial director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 101, Hornsey Lane, London, N6 5LW, England

      IIF 24
  • Harris, Simon Jonathan
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Simon Jonathan
    British consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Quantum Capital Investors, 99 Bishopsgate, London, EC2M 3XD

      IIF 31
  • Harris, Simon Jonathan
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE, United Kingdom

      IIF 32 IIF 33
    • 99, Bishopsgate, London, EC2M 3XD, England

      IIF 34
    • Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 35
  • Harris, Simon Jonathan
    British financial consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Quantum Capital Investors Limited, 49 Grosvenor Street, London, W1K 3HP, England

      IIF 36
  • Harris, Simon Jonathan
    British sales director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Simon Jonathan
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 45
  • Harris, Simon
    British a v consultant born in January 1956

    Registered addresses and corresponding companies
    • 8 Cottage Grove, Surbiton, Surrey, KT6 4JH

      IIF 46
  • Harris, Simon
    British director born in January 1956

    Registered addresses and corresponding companies
    • 8 Cottage Grove, Surbiton, Surrey, KT6 4JH

      IIF 47
  • Harris, Simon
    British lighting consultant born in January 1956

    Registered addresses and corresponding companies
    • 8 Cottage Grove, Surbiton, Surrey, KT6 4JH

      IIF 48
  • Harris, Simon
    British managing director born in January 1956

    Registered addresses and corresponding companies
    • 8 Cottage Grove, Surbiton, Surrey, KT6 4JH

      IIF 49
  • Harris, Simon Jonathan
    born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 101, Hornsey Lane, London, N6 5LW, England

      IIF 50
  • Mr Simon Toby Harris
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 51
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 52
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 53 IIF 54
    • 36 Rushett Close, Thames Ditton, Rushett Close, Thames Ditton, KT7 0UT, England

      IIF 55 IIF 56
  • Harris, Simon
    British company director born in February 1963

    Registered addresses and corresponding companies
    • Church Farm, Church Road, Smeeth, Ashford, Kent, TN25 6SA

      IIF 57
  • Harris, Simon
    British builder born in July 1963

    Registered addresses and corresponding companies
    • Teddington Manor, Church Lane, Teddington, Cheltenham, Gloucestershire, GL20 8JA

      IIF 58
  • Harris, Simon John
    British

    Registered addresses and corresponding companies
    • Tosca, Roman Road, Aldington, Kent, TN25 7DS

      IIF 59
  • Harris, Simon John
    British company director

    Registered addresses and corresponding companies
    • Tosca, Roman Road, Aldington, Kent, TN25 7DS

      IIF 60
  • Harris, Simon
    British ceo born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1HU, United Kingdom

      IIF 61
  • Mr Simon Harris
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Church Road, Poole, Dorset, BH14 8UF, England

      IIF 62
  • Mr Simon Harris
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 104, Solent Business Centre, Millbrook Road West, Southampton, SO15 0HW, England

      IIF 63
  • Mr Simon Harris
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cranfield Innovation Centre, University Way, Cranfield, Bedford, Bedfordshire, MK43 0BT, England

      IIF 64
  • Mr Simon Harris
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Po Box E3 4rr, Kelly B Consulting Ltd 36-40 Copperfield Road, Room 9, 1st Floor Offices, London, E3 4RR, United Kingdom

      IIF 65
  • Harris, Simon
    British

    Registered addresses and corresponding companies
    • 85 North East Road, Sholing, Southampton, Hampshire, SO19 8AF

      IIF 66
  • Harris, Simon
    British senior market analyst

    Registered addresses and corresponding companies
    • 53, Willen Road, Newport Pagnell, Buckinghamshire, MK16 0DE

      IIF 67
  • Harris, Simon John
    British co director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tosca, Roman Road, Aldington, Kent, TN25 7DS

      IIF 68
  • Harris, Simon John
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Simon John
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Harris
    British born in January 2017

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 87
  • Simon Harris
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Dock Hub, Wilbury Villas, Hove, BN3 6AH, England

      IIF 88
  • Harris, Simon Mark
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, PO11 0FG, United Kingdom

      IIF 89
  • Harris, Simon Mark
    British developer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Upper Stables, Parkfield Way, 1, Haywards Heath, West Sussex, RH16 4TA

      IIF 90
  • Harris, Simon Mark
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 91
  • Harris, Simon Mark
    British property developer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 92
  • Harris, Simon
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 93 IIF 94 IIF 95
  • Harris, Simon
    British builder born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX

      IIF 96
  • Harris, Simon
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Simon
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, North East Road, Sholing, Southampton, Hampshire, SO19 8AF, United Kingdom

      IIF 102
  • Harris, Simon
    British engineer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 North East Road, Sholing, Southampton, Hampshire, SO19 8AF

      IIF 103
    • 85, North East Road, Southampton, SO19 8AF, England

      IIF 104
  • Harris, Simon
    British trader born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 104, Solent Business Centre, Millbrook Road West, Southampton, SO15 0HW, England

      IIF 105
  • Harris, Simon
    British senior market analyst born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Willen Road, Newport Pagnell, Buckinghamshire, MK16 0DE

      IIF 106 IIF 107
  • Harris, Simon
    British seniro market analyst born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Willen Road, Newport Pagnell, Buckinghamshire, MK16 0DE

      IIF 108
  • Harris, Simon
    British financial consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Bishopsgate, C/o Quantum Capital Investors Limited, London, EC2M 3XD, United Kingdom

      IIF 109
    • 99, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 110
  • Mr Simon Jonathan Harris
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Jonathan Harris
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 117
  • Harris, Simon
    South African company director born in July 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • 110, Bishopsgate, London, EC2N 4AY, England

      IIF 118
  • Mr Simon Harris
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Harris
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, North East Road, Sholing, Southampton, Hampshire, SO19 8AF, United Kingdom

      IIF 130
  • Mr Simon Harris
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Bishopsgate, London, EC2N 4AY, England

      IIF 131
    • 99 Bishopsgate, C/o Quantum Capital Investors Limited, London, EC2M 3XD, United Kingdom

      IIF 132
    • 99, Bishopsgate, London, EC2M 3XD, England

      IIF 133
    • 99, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 134
  • Mr Simon John Harris
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Mark Harris
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 142
    • 1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, PO11 0FG, United Kingdom

      IIF 143
    • 5 Upper Stables, Parkfield Way, 1, Haywards Heath, West Sussex, RH16 4TA

      IIF 144
    • 1 West Street, Lewes, BN7 2NZ, United Kingdom

      IIF 145
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 146
child relation
Offspring entities and appointments
Active 59
  • 1
    Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Office 2 Tweed House, Park Lane, Swanley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2014-09-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 3
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,201 GBP2024-04-30
    Officer
    2014-04-24 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 4
    Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 5
    Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -733 GBP2023-03-31
    Officer
    2018-04-24 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 6
    Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -281 GBP2023-03-31
    Officer
    2020-02-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 7
    85 North East Road, Sholing, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 8
    Unit 2 Beta Building Willments Industrial Estate, Hazel Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2006-07-11 ~ dissolved
    IIF 103 - Director → ME
    2006-07-11 ~ dissolved
    IIF 66 - Secretary → ME
  • 9
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2016-04-11 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 87 - Has significant influence or controlOE
  • 10
    99 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 133 - Right to appoint or remove directors as a member of a firmOE
  • 11
    The Dock Hub, Wilbury Villas, Hove, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-04-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 12
    The Dock Hub, Wilbury Villas, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 16 - Director → ME
  • 13
    The Dock Hub, Wilbury Villas, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 15 - Director → ME
  • 14
    1 West Street, Lewes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit 104 Solent Business Centre, Millbrook Road West, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,083 GBP2019-03-31
    Officer
    2016-04-13 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 16
    4 Dancastle Court 14 Arcadia Avenue, Finchley Central, London
    Liquidation Corporate (2 parents)
    Officer
    2001-08-16 ~ now
    IIF 69 - Director → ME
    2001-08-16 ~ now
    IIF 60 - Secretary → ME
  • 17
    179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2016-12-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 18
    Tosca Roman Road, Aldington, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-27 ~ dissolved
    IIF 71 - Director → ME
  • 19
    Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-21 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    110 Station Road, Chingford, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    124,743 GBP2024-03-31
    Officer
    2021-01-01 ~ now
    IIF 23 - Director → ME
  • 21
    INTEX MANAGEMENT SERVICES (EBT) LIMITED - 2013-04-10
    Canon View Thurleigh Road, Milton Ernest, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-03-20 ~ dissolved
    IIF 20 - Director → ME
  • 22
    30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    2022-06-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 23
    Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-09-11 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 24
    Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-09-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 25
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    193,396 GBP2016-08-31
    Officer
    2014-08-08 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 26
    Office 2, Tweed House, Park Lane, Swanley, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,577 GBP2017-01-31
    Officer
    2014-10-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 27
    Office 2, Tweed House, Park Lane, Swanley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-05-31
    Officer
    2014-11-25 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    Office 2, Tweed House, Park Lane, Swanley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2012-12-07 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 25 - Director → ME
  • 30
    36 Rushett Close, Thames Ditton, Rushett Close, Thames Ditton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -187,176 GBP2023-06-29
    Officer
    2017-10-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 56 - Has significant influence or controlOE
  • 31
    36 Rushett Close, Thames Ditton, Rushett Close, Thames Ditton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    2017-09-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-09-26 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 32
    6 Hermitage Road, St Johns, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-29 ~ dissolved
    IIF 1 - Director → ME
  • 33
    17 Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 61 - Director → ME
  • 34
    Po Box E3 4rr Kelly B Consulting Ltd 36-40 Copperfield Road, Room 9, 1st Floor Offices, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
  • 35
    99 Bishopsgate C/o Quantum Capital Investors Limited, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 36
    30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,640 GBP2023-11-30
    Officer
    2020-12-03 ~ now
    IIF 27 - Director → ME
  • 37
    FOLKESTONE HARBOUR PROPERTY ONE LIMITED - 2019-07-18
    LBSH (CANNONGATE) LIMITED - 2017-07-21
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2015-07-13 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 38
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,246 GBP2024-02-28
    Officer
    2015-02-03 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 40
    Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2018-09-26 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 41
    Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    455,001 GBP2023-08-31
    Officer
    2018-09-26 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 42
    C/o Quantum Capital Investors Limited, 49 Grosvenor Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    2020-09-10 ~ dissolved
    IIF 36 - Director → ME
  • 43
    QUANTEA SITE 2&3 LTD - 2021-04-26
    4385, 11893743 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -65,499 GBP2021-03-31
    Officer
    2020-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 131 - Has significant influence or controlOE
    IIF 131 - Has significant influence or control over the trustees of a trustOE
    IIF 131 - Has significant influence or control as a member of a firmOE
  • 44
    101 Hornsey Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 45
    30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 46
    1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 47
    Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 48
    5 Upper Stables Parkfield Way, 1, Haywards Heath, West Sussex
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-11 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 49
    36-38 Cornhill, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2021-02-08 ~ now
    IIF 50 - LLP Member → ME
  • 50
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 51
    30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 52
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -120,315 GBP2018-03-31
    Officer
    2018-04-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 53
    99 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-09 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 54
    Office 2, Tweed House, Park Lane, Swanley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 55
    Chestnuts Capel Road, Upper Ruckinge, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2008-07-30 ~ dissolved
    IIF 70 - Director → ME
  • 56
    The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2008-01-25 ~ dissolved
    IIF 96 - Director → ME
  • 57
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 17 - Director → ME
  • 58
    The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 101 - Director → ME
  • 59
    15a Church Road, Poole, Dorset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-01
    Officer
    2019-10-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -724 GBP2024-04-30
    Officer
    2012-01-16 ~ 2022-01-14
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-01-09
    IIF 116 - Has significant influence or control OE
  • 2
    FOSTER WHEELER ENERGY LIMITED - 2015-01-16
    FOSTER WHEELER (OVERSEAS) LIMITED - 1980-12-31
    Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-04-17 ~ 2024-10-11
    IIF 18 - Director → ME
  • 3
    BRIGHTER DESIGN INNOVATIONS LTD. - 2012-10-29
    23 Church Street, Rickmansworth, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,341 GBP2023-12-31
    Officer
    2011-12-21 ~ 2014-04-30
    IIF 9 - Director → ME
  • 4
    39 High Street, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -552 GBP2015-12-31
    Officer
    2016-01-28 ~ 2016-05-19
    IIF 12 - Director → ME
  • 5
    3rd Floor 5 Lloyds Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-07 ~ 2020-06-08
    IIF 33 - Director → ME
  • 6
    20 Seymour Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    624,440 GBP2023-12-31
    Officer
    2019-12-06 ~ 2020-06-08
    IIF 32 - Director → ME
  • 7
    CDL ONE LIMITED - 2018-09-18
    49 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,900 GBP2021-02-28
    Officer
    2017-02-16 ~ 2017-12-21
    IIF 31 - Director → ME
  • 8
    Suite F25 The Business Centre, Priority Business Park, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ 2012-09-13
    IIF 100 - Director → ME
  • 9
    TRANSEPT (SOUTH WEST) LIMITED - 2016-10-21
    CLS (KENT) LIMITED - 2016-09-20
    THULSTON INNS LIMITED - 2016-09-16
    CLS (KENT) LIMITED - 2016-05-06
    CORPORATE LIGHTING SOLUTIONS LIMITED - 2015-11-10
    INTELLIGHT LIMITED - 2014-09-23
    SWITCH B&M HOLDINGS LIMITED - 2014-08-08
    179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,901 GBP2017-12-31
    Officer
    2016-11-01 ~ 2016-11-01
    IIF 10 - Director → ME
    2014-08-10 ~ 2015-11-10
    IIF 8 - Director → ME
  • 10
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 37 - Director → ME
  • 11
    3-5 Huxley Close, Wellingborough, Northants, England
    Dissolved Corporate (3 parents)
    Officer
    2008-03-20 ~ 2012-03-21
    IIF 107 - Director → ME
  • 12
    The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    2012-07-27 ~ 2013-06-01
    IIF 98 - Director → ME
  • 13
    The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    2011-01-18 ~ 2013-06-01
    IIF 97 - Director → ME
  • 14
    3-5 Huxley Close, Wellingborough, Northants, England
    Dissolved Corporate (3 parents)
    Officer
    2008-03-20 ~ 2012-03-21
    IIF 108 - Director → ME
  • 15
    3-5 Huxley Close, Wellingborough, Northants
    Dissolved Corporate (3 parents)
    Officer
    2008-03-20 ~ 2012-03-21
    IIF 106 - Director → ME
    2008-03-20 ~ 2012-03-21
    IIF 67 - Secretary → ME
  • 16
    SHELL EXPLORATION AND PRODUCTION OMAN LIMITED - 2018-04-06
    SHELL OMAN TRADING COMPANY LIMITED - 2005-06-21
    3rd Floor 5 Lloyds Avenue, London, England
    Active Corporate (5 parents)
    Officer
    2019-06-05 ~ 2020-06-08
    IIF 44 - Director → ME
  • 17
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 40 - Director → ME
  • 18
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 38 - Director → ME
  • 19
    'holders', Holders Lane, Aston End, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,239 GBP2023-06-30
    Officer
    2007-04-18 ~ 2007-08-01
    IIF 47 - Director → ME
  • 20
    B & A 0312 LIMITED - 2003-06-13
    24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    2003-06-13 ~ 2007-10-01
    IIF 48 - Director → ME
  • 21
    METROPOLIS AUDIO VISUAL & SPECIAL EFFECTS LIMITED - 2002-04-09
    SKILLDESIGN LIMITED - 1997-06-12
    24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    1997-05-30 ~ 2007-10-01
    IIF 46 - Director → ME
  • 22
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 42 - Director → ME
  • 23
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 43 - Director → ME
  • 24
    PROPERTY CARE SERVICES (MIDDLE) LIMITED - 2014-06-26
    PROPERTY CARE SERVICES (MIDLANDS) LIMITED - 2014-05-23
    SWITCH B&M LIMITED - 2014-04-23
    39 High Street, Orpington, Kent
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2016-04-13 ~ 2016-06-21
    IIF 11 - Director → ME
  • 25
    QUANTEA SITE 2&3 LTD - 2021-04-26
    4385, 11893743 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -65,499 GBP2021-03-31
    Officer
    2020-12-09 ~ 2021-01-30
    IIF 118 - Director → ME
  • 26
    Cranfield Innovation Centre University Way, Cranfield, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    488,714 GBP2021-03-31
    Officer
    2016-02-03 ~ 2024-10-09
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-02
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    LIGHTING ENGINE SOLUTIONS LIMITED - 2021-08-24
    PROTOMOULD UK LIMITED - 2018-02-21
    QUANTUM AC LIMITED - 2017-05-17
    39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,742 GBP2022-07-31
    Officer
    2018-04-12 ~ 2021-08-23
    IIF 4 - Director → ME
    2018-02-19 ~ 2018-04-10
    IIF 5 - Director → ME
    Person with significant control
    2018-02-19 ~ 2018-04-10
    IIF 53 - Has significant influence or control OE
    2018-01-01 ~ 2021-08-23
    IIF 54 - Has significant influence or control OE
  • 28
    METROSIM LIMITED - 2005-02-18
    24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    1999-11-16 ~ 2007-10-01
    IIF 49 - Director → ME
  • 29
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    679,031 GBP2022-07-29
    Officer
    2004-01-28 ~ 2004-07-22
    IIF 68 - Director → ME
    2004-01-28 ~ 2004-07-22
    IIF 59 - Secretary → ME
  • 30
    FACILITY PROPERTIES LIMITED - 1996-10-22
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    1996-09-17 ~ 2001-06-12
    IIF 57 - Director → ME
  • 31
    LIGHTING ENGINE SERVICES LIMITED - 2020-03-13
    TYCOON LIMITED - 2018-02-15
    39 High Street, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,959 GBP2021-06-30
    Officer
    2018-02-15 ~ 2020-03-01
    IIF 3 - Director → ME
    Person with significant control
    2018-02-15 ~ 2020-03-01
    IIF 52 - Has significant influence or control OE
  • 32
    The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2007-10-01 ~ 2008-01-24
    IIF 58 - Director → ME
  • 33
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 39 - Director → ME
  • 34
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 41 - Director → ME
  • 35
    The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    2012-07-27 ~ 2013-06-01
    IIF 99 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.