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

Harris, Simon

    Related profiles found in government register
  • Harris, Simon
    South African company director born in July 1963

    Resident in South Africa

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

      IIF 1
  • Harris, Simon
    British builder born in July 1963

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

      IIF 2
  • Harris, Simon
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Cottage West, Somerley, Ringwood, BH24 3PL, England

      IIF 3
  • Harris, Simon
    British director born in July 1963

    Resident in England

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

      IIF 4
    • icon of address The Dock Hub, Wilbury Villas, Hove, East Sussex, BN3 6AH, England

      IIF 5 IIF 6
  • Harris, Simon
    British none born in July 1963

    Resident in England

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

      IIF 7
  • Harris, Simon
    British builder born in July 1963

    Resident in United Kingdom

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

      IIF 8
  • 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 1977

    Resident in England

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

      IIF 14
  • Harris, Simon
    British financial consultant born in February 1977

    Resident in England

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

      IIF 15
  • Harris, Simon
    British none born in February 1977

    Resident in England

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

      IIF 16
  • Harris, Simon
    British financial consultant born in February 1977

    Resident in United Kingdom

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

      IIF 17
    • icon of address 99, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 18
  • Harris, Simon Jonathan
    born in February 1977

    Resident in England

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

      IIF 19
  • Harris, Simon Jonathan
    British commercial director born in February 1977

    Resident in England

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

      IIF 20
  • 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
    • icon of address C/o Quantum Capital Investors, 99 Bishopsgate, London, EC2M 3XD

      IIF 27
  • Harris, Simon Jonathan
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Lightfoot Road, London, N8 7JN, England

      IIF 28
    • icon of address 3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE, United Kingdom

      IIF 29 IIF 30
    • icon of address 99, Bishopsgate, London, EC2M 3XD, England

      IIF 31
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 32
  • Harris, Simon Jonathan
    British financial consultant born in February 1977

    Resident in England

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

      IIF 33
  • 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
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 42
  • Harris, Simon Mark
    British company director born in July 1963

    Resident in United Kingdom

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

      IIF 43
  • Harris, Simon Mark
    British developer born in July 1963

    Resident in United Kingdom

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

      IIF 44
  • Harris, Simon Mark
    British director born in July 1963

    Resident in United Kingdom

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

      IIF 45
  • Harris, Simon Mark
    British property developer born in July 1963

    Resident in United Kingdom

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

      IIF 46
  • Mr Simon Harris
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Cottage West, Somerley, Ringwood, BH24 3PL, England

      IIF 47
  • Mr Simon Harris
    British born in February 1977

    Resident in England

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

      IIF 48
  • Simon Harris
    British born in July 1963

    Resident in England

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

      IIF 49
  • Mr Simon Harris
    British born in February 1977

    Resident in United Kingdom

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

      IIF 50
    • icon of address 99 Bishopsgate, C/o Quantum Capital Investors Limited, London, EC2M 3XD, United Kingdom

      IIF 51
    • icon of address 99, Bishopsgate, London, EC2M 3XD, England

      IIF 52
    • icon of address 99, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 53
  • 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
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 61
  • Mr Simon Mark Harris
    British born in July 1963

    Resident in United Kingdom

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

      IIF 62
    • icon of address 1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, PO11 0FG, United Kingdom

      IIF 63
    • icon of address 5 Upper Stables, Parkfield Way, 1, Haywards Heath, West Sussex, RH16 4TA

      IIF 64
    • icon of address 1 West Street, Lewes, BN7 2NZ, United Kingdom

      IIF 65
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 99 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    icon of address The Dock Hub, Wilbury Villas, Hove, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Dock Hub, Wilbury Villas, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address The Dock Hub, Wilbury Villas, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 1 West Street, Lewes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 110 Station Road, Chingford, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130,146 GBP2025-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2020-03-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 99 Bishopsgate C/o Quantum Capital Investors Limited, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,173 GBP2024-11-30
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -46,900 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 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
    icon of calendar 2020-09-10 ~ dissolved
    IIF 33 - Director → ME
  • 15
    QUANTEA SITE 2&3 LTD - 2021-04-26
    icon of address 4385, 11893743 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -65,499 GBP2021-03-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Has significant influence or controlOE
  • 16
    icon of address 101 Hornsey Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 5 Upper Stables Parkfield Way, 1, Haywards Heath, West Sussex
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 36-38 Cornhill, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 19 - LLP Member → ME
  • 22
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -120,315 GBP2018-03-31
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 99 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 8 - Director → ME
  • 27
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 7 - Director → ME
  • 28
    icon of address The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 13 - Director → ME
  • 29
    icon of address Stable Cottage West, Somerley, Ringwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-01
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -724 GBP2024-04-30
    Officer
    icon of calendar 2012-01-16 ~ 2022-01-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-01-09
    IIF 60 - Has significant influence or control OE
  • 2
    icon of address 3rd Floor 5 Lloyds Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2020-06-08
    IIF 30 - Director → ME
  • 3
    icon of address 20 Seymour Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    617,427 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2020-06-08
    IIF 29 - Director → ME
  • 4
    CDL ONE LIMITED - 2018-09-18
    icon of address 49 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,900 GBP2021-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2017-12-21
    IIF 27 - Director → ME
  • 5
    icon of address Suite F25 The Business Centre, Priority Business Park, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ 2012-09-13
    IIF 12 - Director → ME
  • 6
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 34 - Director → ME
  • 7
    icon of address The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-27 ~ 2013-06-01
    IIF 10 - Director → ME
  • 8
    icon of address The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-18 ~ 2013-06-01
    IIF 9 - Director → ME
  • 9
    SHELL OMAN TRADING COMPANY LIMITED - 2005-06-21
    SHELL EXPLORATION AND PRODUCTION OMAN LIMITED - 2018-04-06
    icon of address 3rd Floor 5 Lloyds Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2020-06-08
    IIF 41 - Director → ME
  • 10
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 37 - Director → ME
  • 11
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 35 - Director → ME
  • 12
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 39 - Director → ME
  • 13
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 40 - Director → ME
  • 14
    QUANTEA SITE 2&3 LTD - 2021-04-26
    icon of address 4385, 11893743 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -65,499 GBP2021-03-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-01-30
    IIF 1 - Director → ME
  • 15
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2008-01-24
    IIF 2 - Director → ME
  • 16
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 36 - Director → ME
  • 17
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 38 - Director → ME
  • 18
    icon of address The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-27 ~ 2013-06-01
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.