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

Lee, Simon

    Related profiles found in government register
  • Lee, Simon
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Simon
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Simon
    British fund manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Elysium Gate, 126 New King's Road, London, SW6 4LZ, United Kingdom

      IIF 54
  • Lee, Simon
    British lawyer & investment manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Clifford Street, London, W1S 2FT, United Kingdom

      IIF 55
    • icon of address Level 5 Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 56
  • Lee, Simon
    British partner born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 57
  • Lee, Simon
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, S71 3HS, England

      IIF 58
    • icon of address Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HS, United Kingdom

      IIF 59
  • Lee, Simon
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tavern, Beech House Road, Hemingfield, Barnsley, S73 0PF, England

      IIF 60
  • Lee, Simon
    British installations director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tingle Bridge Lane, Hemingfield, Wombwell, South Yorkshire, S73 0MP

      IIF 61
  • Lee, Simon
    British retired company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kiln Hill, Market Place, Hawes, North Yorkshire, DL8 3RA

      IIF 62
  • Lee, Simon
    English director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mermaid House, 2 Puddle Dock, London, EC4V 3DB, England

      IIF 63
  • Mcauley, Simon
    British managing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gripps Farm, Brotton, Saltburn-by-the-sea, TS12 2QU, England

      IIF 64
  • Mr Simon Lee
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Clifford Street, London, W1S 2FT

      IIF 65
    • icon of address 9, Clifford Street, London, W1S 2FT, United Kingdom

      IIF 66
  • Lee, Simon
    born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Airedale Avenue, Chiswick, London, W4 2NN

      IIF 67
    • icon of address 9, Clifford Street, London, W1S 2FT, United Kingdom

      IIF 68
    • icon of address Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB

      IIF 69
  • Lee, Simon
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee, Simon
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee, Simon
    British fund manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 5 Swingate Road, Farnham, Surrey, GU9 8JJ, United Kingdom

      IIF 132
  • Mr Simon Lee
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, The Farthings, Kingston Upon Thames, KT2 7PT, England

      IIF 133
  • Lee, Simon
    British company director

    Registered addresses and corresponding companies
    • icon of address Apartment 501, 10 Southgate Road, London, N1 3LY

      IIF 134
  • Lee, Simon
    British, company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 100 Bishopsgate, London, EC2N 4AG, United Kingdom

      IIF 135 IIF 136
  • Lee, Simon
    British, director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 137
    • icon of address 8th Floor, 100 Bishopsgate, London, EC2N 4AG, United Kingdom

      IIF 138 IIF 139 IIF 140
    • icon of address The Old Vicarage, 5 Swingate Road, Farnham, Surrey, GU9 8JJ, United Kingdom

      IIF 142
  • Lee, Simon
    British contracts manager born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tingle Bridge Lane, Hemingfield, Wombwell, South Yorkshire, S73 0NP

      IIF 143
  • Lee, Simon
    British curtain waller born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Barlow Drive, Stannington, Sheffield, South Yorkshire, S6 5HQ, United Kingdom

      IIF 144
  • Lee, Simon
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley South Yorkshire, S71 3HS

      IIF 145
  • Lee, Simon
    British none born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Shawfield Road, Carlton Ind Est, Barnsley, South Yorkshire, S71 3HS, United Kingdom

      IIF 146
  • Lee, Simon
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 501, 10 Southgate Road, London, N1 3LY

      IIF 147
  • Lee, Simon
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Calder Court, Amy Johnson Way, Blackpool, FY4 2RH, England

      IIF 148
  • Lee, Simon
    British it analyst born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Seaford Road, Wokingham, RG40 2EL, United Kingdom

      IIF 149
  • Mr Simon Mcauley
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gripps Farm, Brotton, Saltburn-by-the-sea, TS12 2QU, England

      IIF 150
  • Mcauley, Simon
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Brantingham Drive, Ingleby Barwick, Stockton-on-tees, TS17 5LS, United Kingdom

      IIF 151
  • Mcauley, Simon
    British project manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hne House, Brotton Road, Carlin How, Saltburn-by-the-sea, North Yorkshire, TS13 4DY, United Kingdom

      IIF 152
  • Mr Simon Lee
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Hathaway House, Pope's Drive, London, N3 1QF, United Kingdom

      IIF 153
  • Mcauley, Simon Russell Lee
    British carpenter born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gripps Farm, Lorne Terrace, Brotton, Saltburn By The Sea, Cleveland, TS12 2QU, England

      IIF 154
  • Mcauley, Simon Russell Lee
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 155
    • icon of address 28 Bagdale, Whitby, North Yorkshire, YO21 1QL, England

      IIF 156
  • Mcauley, Simon Russell Lee
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 157
    • icon of address 18, Brentnall Street, Middlesbrough, TS1 5AP, England

      IIF 158
    • icon of address C/o Cousins & Co, 18 Brentnall Street, Middlesbrough, TS1 5AP, England

      IIF 159
    • icon of address Krakowia, Station Road, Brotton, Saltburn By The Sea, Cleveland, TS12 2PJ, England

      IIF 160
    • icon of address Krakowia, Saltburn Road, Brotton, Saltburn-by-the-sea, Cleveland, TS12 2PJ, England

      IIF 161
    • icon of address Krakowia, Saltburn Road, Brotton, Saltburn-by-the-sea, Cleveland, TS12 2PJ, United Kingdom

      IIF 162
    • icon of address Krakowia, Saltburn Road, Brotton, Saltburn-by-the-sea, TS12 2PJ, United Kingdom

      IIF 163
  • Mcauley, Simon Russell Lee
    British engineer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hne House, Brotton Road, Carlin How, Saltburn, Cleveland, TS12 2PJ, United Kingdom

      IIF 164
  • Mcauley, Simon Russell Lee
    British none born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Krakowia, Saltburn Road, Brotton, Saltburn, TS12 2PJ

      IIF 165
  • Mr Simon Lee
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Seaford Road, Wokingham, RG40 2EL, United Kingdom

      IIF 166
  • Mcauley, Simon Russell Lee

    Registered addresses and corresponding companies
    • icon of address Krakowia, Saltburn Road, Brotton, Saltburn, TS12 2PJ

      IIF 167
  • Mcauley, Simon Russell Lee
    English company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cousins & Co, 18 Brentnall Street, Middlesbrough, TS1 5AP, England

      IIF 168
  • Mcauley, Simon Russell Lee
    English director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Brentnall Street, Middlesbrough, TS1 5AP, England

      IIF 169 IIF 170
    • icon of address Krakowia, Saltburn Road, Brotton, Saltburn, TS12 2PJ, United Kingdom

      IIF 171
  • Mr Simon Russell Lee Mcauley
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Brentnall Street, Middlesbrough, TS1 5AP, England

      IIF 172
    • icon of address C/o Cousins & Co, 18 Brentnall Street, Middlesbrough, TS1 5AP, England

      IIF 173 IIF 174
    • icon of address First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 175
    • icon of address Gripps Farm, Lorne Terrace, Brotton, Saltburn By The Sea, Cleveland, TS12 2QU, England

      IIF 176
    • icon of address Krakowia, Station Road, Brotton, Saltburn By The Sea, Cleveland, TS12 2PJ, England

      IIF 177
    • icon of address Krakowia, Saltburn Road, Brotton, Saltburn-by-the-sea, TS12 2PJ, England

      IIF 178 IIF 179 IIF 180
    • icon of address 28 Bagdale, Whitby, North Yorkshire, YO21 1QL, England

      IIF 181
  • Mcauley, Simon Russell Lee
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Crispin Court, Brotton, Saltburn By The Sea, Cleveland, TS12 2XL, United Kingdom

      IIF 182
  • Mcauley, Simon Russell Lee
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Crispin Court, Brotton, Saltburn By The Sea, Cleveland, TS12 2XL, United Kingdom

      IIF 183
  • Mr Simon Russell Lee Mcauley
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Krakowia, Saltburn Road, Brotton, Saltburn-by-the-sea, TS12 2PJ, United Kingdom

      IIF 184
child relation
Offspring entities and appointments
Active 89
  • 1
    icon of address Mermaid House, Puddle Dock, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address 15 Crispin Court, Brotton, Saltburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-18 ~ dissolved
    IIF 182 - Director → ME
  • 3
    icon of address 23 Barlow Drive, Stannington, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 144 - Director → ME
  • 4
    icon of address Clay Hall Farm Moor Road, Grinkle, Saltburn By The Sea, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -367,153 GBP2024-03-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 171 - Director → ME
  • 5
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 139 - Director → ME
  • 6
    icon of address 3rd Floor Hathaway House, Pope's Drive, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Whitehouse Residential Home Saltburn Road, Brotton, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    452,280 GBP2024-05-28
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 165 - Director → ME
    icon of calendar 2013-05-16 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (8 parents)
    Equity (Company account)
    25,481 GBP2023-09-29
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 132 - Director → ME
  • 9
    icon of address Gripps Farm, Brotton, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,493 GBP2023-10-30
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 41 - Director → ME
  • 15
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 44 - Director → ME
  • 16
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address Praxisifm Fund Services (uk) Limited, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address Mermaid Hous, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 34 - Director → ME
  • 23
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 37 - Director → ME
  • 24
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 51 - Director → ME
  • 26
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 52 - Director → ME
  • 27
    icon of address Druces Llp Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 50 - Director → ME
  • 28
    L & E JOINERY LIMITED - 2020-08-04
    icon of address C/o Cousins & Co, 18 Brentnall Street, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,653 GBP2024-03-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Right to appoint or remove directorsOE
  • 29
    icon of address Pinder Fry & Benjamin Llp, Dolphin House, Abbas Business, Cntr, Main Road, Itchen Abbas, Winchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 75 - Director → ME
  • 30
    icon of address Pinder Fry & Benjamin Llp, Dolphin House, Abbas Business, Cntr, Main Rd, Itchen Abbas, Winchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 74 - Director → ME
  • 31
    icon of address Gripps Farm, Brotton, Saltburn-by-the-sea, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
  • 32
    icon of address Apollo House Hallam Way, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,181 GBP2021-04-06
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 33
    APEX ARCHITECTURAL JOINERY LIMITED - 2020-07-22
    icon of address Krakowia Station Road, Brotton, Saltburn By The Sea, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,299 GBP2021-04-30
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Gripps Farm Lorne Terrace, Brotton, Saltburn By The Sea, Cleveland, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    55,782 GBP2024-02-27
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
    IIF 176 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 176 - Right to appoint or remove directorsOE
  • 35
    icon of address Gripps Farm, Brotton, Saltburn-by-the-sea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    675,354 GBP2024-04-27
    Officer
    icon of calendar 2009-04-07 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 3 Coombe Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-02 ~ dissolved
    IIF 134 - Secretary → ME
  • 37
    icon of address 19 Brantingham Drive Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 151 - Director → ME
  • 38
    HNE STAIRS LIMITED - 2024-10-09
    icon of address C/o Cousins & Co, 18 Brentnall Street, Middlesbrough, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 39
    LOWE & SIMPSON LIMITED - 2002-03-18
    icon of address C/o Cousins & Co, 18 Brentnall Street, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    975,677 GBP2023-09-30
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 169 - Director → ME
  • 40
    LOWE & SIMPSON GROUP LIMITED - 2002-03-18
    icon of address Vickers Close, Preston Farm Industrial Estate, Stockton On Tees, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    637,756 GBP2024-09-30
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 170 - Director → ME
  • 41
    icon of address Hne House Brotton Road, Carlin How, Saltburn, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 164 - Director → ME
  • 42
    icon of address 1a Chaloner Street, Guisborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 183 - Director → ME
  • 43
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 44
    icon of address 9 Clifford Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 65 - Right to appoint or remove membersOE
  • 45
    icon of address Baltic House, 4-5 Baltic Street East, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 129 - Director → ME
  • 46
    icon of address C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 23 - Director → ME
  • 47
    icon of address Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-09 ~ dissolved
    IIF 21 - Director → ME
  • 48
    icon of address Thompson Tyaraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 27 - Director → ME
  • 49
    icon of address 4th Floor Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 72 - Director → ME
  • 50
    icon of address 4th Floor Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 70 - Director → ME
  • 51
    icon of address 4th Floor Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 71 - Director → ME
  • 52
    icon of address 4th Floor, Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 19 - Director → ME
  • 53
    icon of address 4th Floor, Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 26 - Director → ME
  • 54
    icon of address 4th Floor, Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 22 - Director → ME
  • 55
    icon of address 4th Floor, Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 20 - Director → ME
  • 56
    icon of address 4th Floor, Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 25 - Director → ME
  • 57
    icon of address 4th Floor, Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 18 - Director → ME
  • 58
    icon of address 4th Floor, Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 1 - Director → ME
  • 59
    icon of address 47 Park Lane, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2 - Director → ME
  • 60
    icon of address 47 Park Lane, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 3 - Director → ME
  • 61
    icon of address Fourth Floor Stanhope House 47, Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 15 - Director → ME
  • 62
    icon of address Fourth Floor Stanhope House 47, Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 17 - Director → ME
  • 63
    icon of address Fourth Floor Stanhope House 47, Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 16 - Director → ME
  • 64
    icon of address 4th Floor, Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 28 - Director → ME
  • 65
    icon of address 4th Floor, Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 24 - Director → ME
  • 66
    icon of address 4th Floor, Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 4 - Director → ME
  • 67
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 11 - Director → ME
  • 68
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 10 - Director → ME
  • 69
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 7 - Director → ME
  • 70
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 49 - Director → ME
  • 71
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 48 - Director → ME
  • 72
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 47 - Director → ME
  • 73
    OSPREY INCOME AND GROWTH 4A LIMITED - 2013-11-27
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 12 - Director → ME
  • 74
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 6 - Director → ME
  • 75
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 8 - Director → ME
  • 76
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 5 - Director → ME
  • 77
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 13 - Director → ME
  • 78
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 9 - Director → ME
  • 79
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 14 - Director → ME
  • 80
    icon of address 28 Bagdale, Whitby, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,701 GBP2024-01-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    icon of address Unit 3 Shawfield Road, Carlton Ind Est, Barnsley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-29 ~ dissolved
    IIF 61 - Director → ME
  • 82
    icon of address 18 Brentnall Street, Middlesbrough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
  • 83
    SPECIAL OPPORTUNITIES REIT LIMITED - 2024-04-26
    icon of address 8 Sackville Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ dissolved
    IIF 88 - Director → ME
  • 84
    SOR REIT PLC - 2024-04-26
    icon of address 8 Sackville Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-25 ~ dissolved
    IIF 87 - Director → ME
  • 85
    icon of address Hne House Brotton Road, Carlin How, Saltburn-by-the-sea, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 152 - Director → ME
  • 86
    icon of address Unit 18 Elysium Gate, 126 New King's Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 54 - Director → ME
  • 87
    icon of address O'reilly Chartered Accountants, Kiln Hill, Market Place, Hawes, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    12,820 GBP2024-02-08
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 62 - Director → ME
  • 88
    MECHLEC UK LIMITED - 2016-09-21
    icon of address Krakowia Saltburn Road, Brotton, Saltburn-by-the-sea, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,536 GBP2023-12-30
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - Has significant influence or controlOE
  • 89
    icon of address Suite 1, 3rd Floor 11 - 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 69 - LLP Designated Member → ME
Ceased 77
  • 1
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-18 ~ 2024-03-05
    IIF 123 - Director → ME
  • 2
    ALVARIUM RE LIMITED - 2023-04-19
    LJ CAPITAL LIMITED - 2019-03-11
    LJ CAPITAL MANAGEMENT LIMITED - 2012-09-24
    LJ CAPITAL PARTNERS LIMITED - 2009-06-26
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Active Corporate (5 parents, 40 offsprings)
    Officer
    icon of calendar 2020-03-24 ~ 2023-02-20
    IIF 137 - Director → ME
  • 3
    ALVARIUM RE PUBLIC MARKETS LIMITED - 2023-04-19
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-16 ~ 2024-02-26
    IIF 130 - Director → ME
  • 4
    PRESTBURY INVESTMENT PARTNERS LIMITED - 2022-07-21
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Dissolved Corporate (2 parents, 115 offsprings)
    Officer
    icon of calendar 2022-07-11 ~ 2024-02-26
    IIF 82 - Director → ME
  • 5
    CLIFFWIND LIMITED - 2007-03-19
    icon of address One, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 113 - Director → ME
  • 6
    MASTHOOD LIMITED - 2007-03-19
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 111 - Director → ME
  • 7
    icon of address One, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-23 ~ 2024-03-05
    IIF 138 - Director → ME
  • 8
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2024-03-05
    IIF 46 - Director → ME
  • 9
    icon of address 35 Grosvenor Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2010-02-11
    IIF 77 - Director → ME
  • 10
    icon of address 35 Grosvenor Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2010-02-11
    IIF 78 - Director → ME
  • 11
    icon of address 35 Grosvenor Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2010-02-11
    IIF 73 - Director → ME
  • 12
    icon of address 35 Grosvenor Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2010-02-11
    IIF 76 - Director → ME
  • 13
    icon of address 3 Coombe Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2012-12-31
    IIF 147 - Director → ME
  • 14
    TANSOR (CORNBOW) LIMITED - 2022-11-15
    VALE RETAIL (CORNBOW) LIMITED - 2015-12-23
    MENION LIMITED - 2001-07-23
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,013,904 GBP2020-12-31
    Officer
    icon of calendar 2022-05-10 ~ 2024-03-05
    IIF 79 - Director → ME
  • 15
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-03 ~ 2024-03-05
    IIF 135 - Director → ME
  • 16
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-04-29 ~ 2024-03-05
    IIF 122 - Director → ME
  • 17
    FIRETHORN GLASGOW LIMITED - 2022-11-14
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-08-27 ~ 2024-03-05
    IIF 80 - Director → ME
  • 18
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2018-09-10 ~ 2024-03-05
    IIF 140 - Director → ME
  • 19
    FPI CO 114 LTD - 2017-09-27
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2024-03-05
    IIF 35 - Director → ME
  • 20
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ 2024-03-05
    IIF 45 - Director → ME
  • 21
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-11 ~ 2024-03-05
    IIF 136 - Director → ME
  • 22
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-07-17 ~ 2024-03-05
    IIF 141 - Director → ME
  • 23
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-02-16 ~ 2024-03-05
    IIF 128 - Director → ME
  • 24
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-02-25 ~ 2024-03-05
    IIF 117 - Director → ME
  • 25
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2024-03-05
    IIF 120 - Director → ME
  • 26
    icon of address 1 Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-22 ~ 2024-03-06
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-06-08
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-03 ~ 2024-02-26
    IIF 131 - Director → ME
  • 28
    SECURE INCOME REIT LIMITED - 2022-08-01
    SECURE INCOME REIT PLC - 2022-07-27
    SECURE INCOME REIT LIMITED - 2014-05-27
    P1 THEME PARK HOLDINGS LIMITED - 2014-05-27
    PRESTBURY 1 NINE LIMITED - 2007-08-31
    NEWINCCO 653 LIMITED - 2007-02-13
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 97 - Director → ME
  • 29
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (5 parents)
    Officer
    Responsible for director
    icon of calendar 2023-01-24 ~ 2024-03-14
    IIF 142 - Managing Officer → ME
  • 30
    YOUR NU BEDROOM LTD - 2018-09-27
    icon of address Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,610 GBP2022-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-02-20
    IIF 157 - Director → ME
  • 31
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Dissolved Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -17,722 GBP2016-12-31
    Officer
    icon of calendar 2011-10-11 ~ 2024-02-26
    IIF 56 - Director → ME
  • 32
    PFB LLP - 2006-01-24
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-03-31
    IIF 67 - LLP Member → ME
  • 33
    REVERSEPHASE LIMITED - 1988-08-08
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    147,449 GBP2021-03-31
    Officer
    icon of calendar 2017-07-07 ~ 2021-03-02
    IIF 58 - Director → ME
  • 34
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    662,848 GBP2021-03-31
    Officer
    icon of calendar 2011-08-02 ~ 2021-03-02
    IIF 146 - Director → ME
  • 35
    B.S.B. HOLDINGS (CUDWORTH) LIMITED - 2009-06-18
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    202,176 GBP2021-03-31
    Officer
    icon of calendar 2006-05-24 ~ 2021-03-02
    IIF 145 - Director → ME
  • 36
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    76,529 GBP2021-03-31
    Officer
    icon of calendar 2009-04-05 ~ 2021-03-02
    IIF 59 - Director → ME
  • 37
    RRC PLANNING SERVICES PLC - 2017-05-26
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-09 ~ 2012-11-01
    IIF 55 - Director → ME
  • 38
    P1 ATH LIMITED - 2014-09-11
    ATH PROPCO LIMITED - 2007-06-26
    SLB PROPCO 5 LIMITED - 2007-06-04
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 89 - Director → ME
  • 39
    P1 ATP LIMITED - 2014-09-11
    ATP PROPCO LIMITED - 2007-06-26
    SLB PROPCO 1 LIMITED - 2007-06-04
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 118 - Director → ME
  • 40
    P1 DUCHY LIMITED - 2014-09-11
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 96 - Director → ME
  • 41
    P1 FITZWILLIAM LIMITED - 2014-09-11
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 101 - Director → ME
  • 42
    P1 FULWOOD LIMITED - 2014-09-11
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 114 - Director → ME
  • 43
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 94 - Director → ME
  • 44
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 124 - Director → ME
  • 45
    P1 HOSPITAL HOLDINGS LIMITED - 2014-09-11
    PRESTBURY 1 ONE LIMITED - 2006-11-30
    NEWINCCO 559 LIMITED - 2006-07-21
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 99 - Director → ME
  • 46
    P1 HOSPITALS PROPCO LIMITED - 2014-09-11
    UK HEALTHCARE PROPERTIES LIMITED - 2007-07-05
    HACKREMCO (NO. 2048) LIMITED - 2003-06-05
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 104 - Director → ME
  • 47
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 125 - Director → ME
  • 48
    SIR PUMA LIMITED - 2018-03-22
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 95 - Director → ME
  • 49
    P1 HP LIMITED - 2014-09-11
    HP PROPCO LIMITED - 2007-06-26
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 105 - Director → ME
  • 50
    P1 LISSON LIMITED - 2014-09-11
    PRESTBURY 1 SEVEN LIMITED - 2007-02-26
    NEWINCCO 611 LIMITED - 2006-10-19
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 90 - Director → ME
  • 51
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 107 - Director → ME
  • 52
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 119 - Director → ME
  • 53
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 115 - Director → ME
  • 54
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 110 - Director → ME
  • 55
    P1 MIDLANDS LIMITED - 2014-09-11
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 98 - Director → ME
  • 56
    P1 MTL LIMITED - 2014-09-11
    MTL PROPCO LIMITED - 2007-06-26
    SLB PROPCO 4 LIMITED - 2007-06-04
    icon of address One, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 112 - Director → ME
  • 57
    P1 NEW HALL LIMITED - 2014-09-11
    icon of address One, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 84 - Director → ME
  • 58
    SIR UNITHOLDER 5 LIMITED - 2018-03-22
    icon of address One, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 85 - Director → ME
  • 59
    SIR MAPLE 1 LIMITED - 2018-03-22
    icon of address One, Curzon Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 108 - Director → ME
  • 60
    P1 OAKLANDS LIMITED - 2014-09-11
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 100 - Director → ME
  • 61
    P1 OAKS LIMITED - 2014-09-11
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 109 - Director → ME
  • 62
    P1 PINEHILL LIMITED - 2014-09-11
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 103 - Director → ME
  • 63
    P1 RIVERS LIMITED - 2014-09-11
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 121 - Director → ME
  • 64
    P1 SPRINGFIELD LIMITED - 2014-09-11
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 102 - Director → ME
  • 65
    P1 THEME PARK SUBHOLDCO LIMITED - 2014-09-11
    PRESTBURY 1 SIX LIMITED - 2007-08-17
    NEWINCCO 608 LIMITED - 2006-10-19
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 83 - Director → ME
  • 66
    P1 THEME PARKS LIMITED - 2014-09-11
    SLB PROPCO HOLDCO LIMITED - 2007-06-26
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 127 - Director → ME
  • 67
    P1 TP LIMITED - 2014-09-11
    TP PROPCO LIMITED - 2007-06-26
    SLB PROPCO 3 LIMITED - 2007-06-04
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 93 - Director → ME
  • 68
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 92 - Director → ME
  • 69
    P1 WC LIMITED - 2014-09-11
    WC PROPCO LIMITED - 2007-06-26
    SLB PROPCO 2 LIMITED - 2007-06-04
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 126 - Director → ME
  • 70
    P1 WOODLAND LIMITED - 2014-09-11
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 91 - Director → ME
  • 71
    P1 YORKSHIRE LIMITED - 2014-09-11
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 116 - Director → ME
  • 72
    PLYMOUTH INNS LIMITED - 2016-07-25
    NORHAM HOUSE 1045 LIMITED - 2005-11-21
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-17 ~ 2024-03-05
    IIF 63 - Director → ME
  • 73
    ALVARIUM SOCIAL HOUSING ADVISORS LIMITED - 2023-05-25
    SUSTAINABLE INCOME ADVISORS LIMITED - 2019-12-06
    HLIF ADVISORS LIMITED - 2018-08-21
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-18 ~ 2020-07-03
    IIF 57 - Director → ME
  • 74
    B.S.B. ERECTIONS (BARNSLEY) LIMITED - 2002-12-19
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,067,204 GBP2021-03-31
    Officer
    icon of calendar 1997-09-01 ~ 2021-03-02
    IIF 143 - Director → ME
  • 75
    THOMAS RIVERS AND SON,LIMITED - 1990-07-02
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2024-03-05
    IIF 106 - Director → ME
  • 76
    icon of address The Tavern Beech House Road, Hemingfield, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,066 GBP2024-10-31
    Officer
    icon of calendar 2018-10-15 ~ 2020-08-27
    IIF 60 - Director → ME
  • 77
    TEES PROPERTY SOLUTIONS LIMITED - 2015-12-02
    icon of address Room 103 The Innovation Centre, Kirkleatham Business Park, Redcar, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    504,108 GBP2024-02-29
    Officer
    icon of calendar 2017-03-01 ~ 2020-06-12
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2020-06-12
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.