logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Paget-brown

    Related profiles found in government register
  • Mr Simon Paget-brown
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Goldaming, Surrey, GU7 1FF, United Kingdom

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 6
  • Mr Simon Paget-brown
    English born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Freemantle Road, 59 Freemantle Road, Bristol, BS5 6SY, United Kingdom

      IIF 7 IIF 8
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 9 IIF 10
    • 38, Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 11
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 12
    • 38, Edison House, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 13
    • 6th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 14
  • Mr Simon Paget-brown
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 15 IIF 16
  • Mr. Simon Paget-brown
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 17 IIF 18
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 19
    • Flat 38, Edison House, Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 20 IIF 21
    • 12 Hyde Park Place, Hyde Park Place, 4 Hampshire House, London, W2 2LH, England

      IIF 22
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 23
    • Britannia House, 503, 1-11, Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 24
  • Mr Simon Paget Brown
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 25
    • 38 Edison House, Flambard Way,gu7 1ff, Goldaming , Flambard Way, Godalming, GU7 1FF, England

      IIF 26
  • Mr Simon Paget Brown
    British born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 27
  • Paget-brown, Simon
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Ballards Lane, London, N3 1XW

      IIF 28
  • Paget-brown, Simon
    British lawyer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Paget-brown, Simon
    British solicitor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31 IIF 32
    • Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 33
  • Paget-brown, Simon
    English born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Freemantle Road, 59 Freemantle Road, Bristol, BS5 6SY, United Kingdom

      IIF 34
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 35 IIF 36 IIF 37
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 38
    • 38, Edison House, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 39
    • 6th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 40
    • Britannia House, 1-11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 41
    • Britannia House, 503, 11, Glenthorne Road, London, W6 0LH, England

      IIF 42
  • Paget-brown, Simon
    English company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 43
    • 38 Edison House Flambard Way, Godalming, England, 38 Edison House Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 44
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 45 IIF 46 IIF 47
    • Flat 38, Edison House, Flambard Way, Godalming, England, GU7 1FF, United Kingdom

      IIF 53 IIF 54
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 55 IIF 56 IIF 57
  • Paget-brown, Simon
    English director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 58
  • Paget-brown, Simon
    English lawyer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 59 IIF 60
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, England

      IIF 61 IIF 62 IIF 63
  • Paget-brown, Simon
    English solicitor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 64 IIF 65
    • 38, Edison House, Flambard Way, Godalming, GU7 1FF, United Kingdom

      IIF 66
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 67
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
    • 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 69
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 70
    • Britannia House, 503, 1-11, Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 71
  • Paget Brown, Simon
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Ebb Stadium, High Street, Aldershot, GU11 1TW, England

      IIF 72
  • Paget- Brown, Simon
    British solicitor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 73 IIF 74
  • Paget Brown, Simon
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 75
  • Paget Brown, Simon
    English company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 76
  • Paget Brown, Simon
    English solicitor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 77
  • Paget-brown, Simon, Mr.
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 78
    • 21.1 Coda Studios, 189 Munster Road, Fulham, London, SW6 6AW, England

      IIF 79
  • Paget-brown, Simon, Mr.
    British lawyer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 80
  • Paget-brown, Simon, Mr.
    British solicitor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21:1 Coda Studios, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 81
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 82
    • 38 Edison House, Flambard Way, Goldaming, Surrey, GU7 1FF, United Kingdom

      IIF 83 IIF 84
    • 21:1 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 85
  • Paget-brown, Simon, Mr.
    British sollicitor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 86
  • Paget-brown, Simon
    Uk solicitor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 32 Roland Gardens, London, SW7 3PL

      IIF 87
    • 11, Springfield Street, Warrington, WA1 1BB, England

      IIF 88
    • 11, Springfield Street, Warrington, WA1 1BB, United Kingdom

      IIF 89
  • Paget-brown, Simon

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, Surrey, GU7 1FF, United Kingdom

      IIF 90
child relation
Offspring entities and appointments 58
  • 1
    32 ROLAND GARDENS LIMITED
    02850182
    Principia Estate & Asset Management, The Studio, 16 Cavaye Place, London, Greater London, England
    Active Corporate (14 parents)
    Officer
    1997-10-28 ~ 2016-02-01
    IIF 87 - Director → ME
  • 2
    360 LENDING LTD
    11956739
    Flat 4 9 Arkwright Road, Hampstead, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-04-20 ~ 2019-10-22
    IIF 68 - Director → ME
  • 3
    5TF HOLDINGS LTD
    11414208
    Flat 4, 9 Arkwright Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-13 ~ 2019-10-22
    IIF 30 - Director → ME
    Person with significant control
    2018-06-13 ~ 2018-11-26
    IIF 4 - Has significant influence or control OE
  • 4
    ACLHA LTD. - now
    GUIRIONE LIMITED
    - 2026-03-11 13847695
    28 Grove Hall Court, Hall Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-01-13 ~ 2023-04-24
    IIF 75 - Director → ME
  • 5
    AF CARD SOLUTIONS LIMITED - now
    ASTON CARD LIMITED
    - 2024-12-30 12032073
    Britannia House, 503 11, Glenthorne Road, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2022-12-24 ~ 2024-08-28
    IIF 42 - Director → ME
  • 6
    AGATHE WORLD LTD
    12537663
    28 Grove Hall Court, Hall Road 28 Grove Hall Court, Hall Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-10-01 ~ 2023-04-24
    IIF 78 - Director → ME
  • 7
    AI DIAGNOSTICS GLOBAL LIMITED
    - now 13224809
    EVENT TESTING LIMITED - 2021-11-18
    19 Apartment 9, 19 Richmond Hill, Richmond, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 59 - Director → ME
  • 8
    ALDERSHOT TOWN FOOTBALL CLUB LIMITED
    - now 08362929 08640476
    LOVE OF THE GAME LIMITED - 2013-12-23
    The Ebb Stadium, High Street, Aldershot, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2018-11-20 ~ 2023-12-01
    IIF 72 - Director → ME
  • 9
    ASTON FINTECH CAPITAL LIMITED
    14836959
    Ifield House Bonnetts Lane, Ifield, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    AUDIT INTELLIGENCE (UK) LIMITED
    - now 10788235
    VERACITY RECLAIM (UK) LIMITED - 2019-05-24
    21:1 Coda Studios 189 Munster Road, London, England
    Liquidation Corporate (5 parents)
    Officer
    2020-08-31 ~ 2022-05-01
    IIF 85 - Director → ME
  • 11
    AUREVA CONSULTING LTD
    13558644
    158c Blackstock Road, Blackstock Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-08-10 ~ 2023-04-24
    IIF 51 - Director → ME
    Person with significant control
    2021-08-10 ~ 2024-10-17
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    BIOMASS DEVELOPMENT LIMITED
    14642136
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-02-06 ~ 2023-05-03
    IIF 45 - Director → ME
  • 13
    CA PARTICIPATION LIMITED
    14029669 08975964
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-04-06 ~ 2023-05-03
    IIF 50 - Director → ME
    Person with significant control
    2022-04-06 ~ 2025-06-11
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    CALANQUES REAL ESTATE LIMITED
    13985401
    28 Grove Hall Court, Hall Road, London, England
    Active Corporate (5 parents)
    Officer
    2024-05-03 ~ 2024-07-23
    IIF 44 - Director → ME
    2022-03-17 ~ 2023-04-24
    IIF 76 - Director → ME
  • 15
    CAR LOCATION LIMITED
    07618566
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-05-29 ~ 2023-04-24
    IIF 46 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    CETI DEVELOPMENT LIMITED - now
    SILVERSTONE HOUSE LIMITED
    - 2024-12-18 15481595
    59 Freemantle Road, Bristol, 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-11 ~ 2024-12-18
    IIF 37 - Director → ME
    Person with significant control
    2024-02-11 ~ 2024-12-18
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 17
    CETI HOLDING LTD
    14773351
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-03-31 ~ 2023-04-24
    IIF 80 - Director → ME
  • 18
    CETI IT LIMITED - now
    PURPLE FRAME LTD - 2024-12-18
    CO2B GREEN LIMITED
    - 2023-05-26 13337786
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-04-15 ~ 2023-04-24
    IIF 64 - Director → ME
  • 19
    CONRAD KING SOLOMON LIMITED
    13412725
    6th Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-05-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 20
    EARTHLY ENERGY INTERNATIONAL LIMITED
    - now 09007209
    FINE ART CAPITAL LIMITED
    - 2020-10-20 09007209
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (5 parents)
    Officer
    2020-10-12 ~ 2023-04-24
    IIF 86 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 21
    FC GLOBAL CONSULTING LIMITED
    15969281
    38 Edison House, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 22
    FK ADVANCEMENT LTD. - now
    WOCHAT LIVE LIMITED
    - 2023-05-05 13968094 13966255
    SLATCH LIMITED
    - 2022-04-05 13968094
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-03-10 ~ 2023-04-24
    IIF 74 - Director → ME
  • 23
    GOLDEN STAR DEVELOPMENT LIMITED
    14958947
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-09 ~ 2024-07-22
    IIF 66 - Director → ME
    Person with significant control
    2024-02-09 ~ 2025-06-17
    IIF 11 - Has significant influence or control OE
  • 24
    GRANT GLOBAL INVEST PLC
    15028012
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 58 - Director → ME
    2023-07-25 ~ dissolved
    IIF 90 - Secretary → ME
  • 25
    GREENFOREST ESTATES LTD
    15482126
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-11 ~ 2025-06-17
    IIF 34 - Director → ME
    Person with significant control
    2024-02-11 ~ 2025-06-17
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    H3O UK & IRELAND LIMITED
    14676846
    Britannia House, 1-11 Glenthorne Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2023-02-20 ~ 2023-12-31
    IIF 41 - Director → ME
  • 27
    HORIZON GROUP REALTY LIMITED
    15483315
    59 Freemantle Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    2024-02-12 ~ 2024-08-12
    IIF 36 - Director → ME
    Person with significant control
    2024-02-12 ~ 2024-08-12
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 28
    JIC INTERNATIONAL LTD
    14336338
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-05-03 ~ 2024-07-22
    IIF 49 - Director → ME
    2022-09-05 ~ 2023-04-24
    IIF 60 - Director → ME
  • 29
    LIGHTNING CONSULTING (EUROPE) LIMITED
    12640973
    Flat 38 Edison House, Flambard Way, Godalming, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 30
    LIGHTNING CONSULTING LIMITED
    09578648
    Elscot House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-03-22 ~ 2021-12-23
    IIF 33 - Director → ME
  • 31
    LP GLOBAL HOLDINGS LIMITED
    13496239
    38 Edison House Flambard Way, Godalming, England
    Active Corporate (2 parents)
    Officer
    2021-07-06 ~ now
    IIF 35 - Director → ME
  • 32
    LUX ITC LTD - now
    VALOR ITC LTD
    - 2023-05-15 13489197
    28, Grove Hall Court, Hall Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-01 ~ 2023-04-24
    IIF 56 - Director → ME
  • 33
    MAGNESIUM HEALTHCARE LIMITED
    - now 11063682
    INTEREST IN QUESTION LTD
    - 2020-09-28 11063682
    21.1 Coda Studios 189 Munster Road, Fulham, London, England
    Active Corporate (4 parents)
    Officer
    2020-09-24 ~ 2022-03-18
    IIF 79 - Director → ME
  • 34
    NEARLY THERE LTD
    11247142
    Flat 4, 9 Arkwright Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-10 ~ 2019-10-22
    IIF 31 - Director → ME
    Person with significant control
    2018-03-10 ~ 2019-10-22
    IIF 3 - Has significant influence or control OE
  • 35
    OXFORD PLACE LIMITED
    - now 03766922
    ONE STEP AHEAD EUROPE LIMITED - 2007-09-12
    POOLZEST LTD - 1999-06-11
    35 Ballards Lane, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-11-15 ~ now
    IIF 28 - Director → ME
  • 36
    PAGET-BROWN (INTERNATIONAL) LIMITED
    12975562
    52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 37
    PAGET-BROWN (UK) LIMITED
    11958082
    38 Edison House Flambard Way, Godalming, Surrey
    Active Corporate (1 parent)
    Officer
    2019-04-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 38
    PB LEGAL LTD
    14775712
    38 Edison House Flambard Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 39
    PRUDENTIA ADVICE UK LIMITED
    13122767
    21.1 Coda Studios 21.1 Coda Studios, 189 Munster Road, Fulham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 81 - Director → ME
  • 40
    REAL INVESTMENT GROUP LIMITED
    - now 07127210
    S & B EQUITY LTD.
    - 2020-02-21 07127210
    SEGUR PARTICIPATIONS LTD. - 2014-03-07
    PP PARTNERS LIMITED - 2012-01-26
    PJP PARTNERS LTD - 2010-03-12
    38 Edison House 38 Edison House, Flambard Way, Godalming, Surrey, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2020-02-20 ~ 2023-04-24
    IIF 43 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 41
    REP FRANCE SAS LTD
    14052623
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-04-19 ~ 2023-04-24
    IIF 65 - Director → ME
    Person with significant control
    2022-04-19 ~ 2024-03-21
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 42
    ROCK FINANCIAL LIMITED
    12882689
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2020-09-16 ~ 2023-04-24
    IIF 82 - Director → ME
  • 43
    SCHNEIDER CONCIERGE LIMITED
    09937804
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (5 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 47 - Director → ME
  • 44
    SCHNEIDER IMMOBILIER LTD
    09029337
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-05 ~ dissolved
    IIF 48 - Director → ME
  • 45
    SCHNEIDER SECURITIES & CREDIT LIMITED
    09870047
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (5 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 52 - Director → ME
  • 46
    SHAPWICK HOLDINGS LTD
    10210869
    38 Edison House Flambard Way, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 63 - Director → ME
  • 47
    SHAPWICK PROPERTIES LTD
    10210892
    38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 62 - Director → ME
  • 48
    SILVER FRAME ADVISORS LTD. - now
    SLATCH HOLDING LIMITED
    - 2023-05-23 13966255
    SLATCH HOLDING LIMITED - 2022-04-05
    WOCHAT LIVE LIMITED
    - 2022-04-05 13966255 13968094
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-03-09 ~ 2023-04-24
    IIF 73 - Director → ME
  • 49
    SYRIAN DEVELOPMENT AID LTD
    - now 08445910
    RELIEF AND DEVELOPMENT AID (RDA) LTD
    - 2013-04-09 08445910 08353276
    RELIEF AND DEVELOPMENT LTD
    - 2013-03-20 08445910 08353276
    11 Springfield Street, Warrington
    Dissolved Corporate (3 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 89 - Director → ME
  • 50
    SYRIAN RELIEF AND DEVELOPMENT LIMITED
    08353276 08445910... (more)
    11 Springfield Street, Warrington
    Dissolved Corporate (2 parents)
    Officer
    2013-01-09 ~ 2013-01-27
    IIF 88 - Director → ME
  • 51
    THE LAKES AT MEARE LTD
    - now 01177166
    EDINGTON SCHOOL LIMITED - 2019-08-21
    38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England
    Dissolved Corporate (15 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 61 - Director → ME
  • 52
    VALOR FINANCE LTD
    13471223 13354740
    3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Active Corporate (7 parents, 18 offsprings)
    Officer
    2021-06-22 ~ 2024-07-23
    IIF 57 - Director → ME
    Person with significant control
    2021-06-22 ~ 2023-02-23
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 53
    VALOR FINANCIAL (UK) LTD.
    - now 10172257
    VALOR FINANCIAL LTD
    - 2024-06-06 10172257
    SCHNEIDER VALOR LTD.
    - 2020-03-06 10172257
    SCHNEIDER FINANCE MAURITIUS LIMITED - 2019-11-01
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2023-10-11 ~ 2024-07-23
    IIF 69 - Director → ME
    2020-02-12 ~ 2023-04-24
    IIF 55 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    2020-07-13 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 54
    VALOR WORLD LIMITED
    12635641
    Flat 38 Edison House, Flambard Way, Godalming, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 55
    VATOR DEVELOPMENT LTD
    - now 13778682
    VALOR DEVELOPMENT LTD
    - 2024-03-03 13778682
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-12-02 ~ 2023-04-24
    IIF 77 - Director → ME
    Person with significant control
    2021-12-02 ~ 2024-07-30
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 56
    WRAITH CAPITAL GROUP LIMITED
    - now 10298195
    STOCKMATTERS LTD - 2017-09-11
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-16 ~ 2019-10-22
    IIF 32 - Director → ME
    Person with significant control
    2019-08-08 ~ 2019-10-22
    IIF 2 - Has significant influence or control OE
  • 57
    WRAITH CAPITAL LTD
    10854828
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-08 ~ 2019-10-22
    IIF 29 - Director → ME
    Person with significant control
    2019-08-08 ~ 2019-10-22
    IIF 5 - Has significant influence or control OE
  • 58
    YOUNGTECH CONSULTANT & SERVICES LIMITED
    12882642
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-16 ~ 2023-04-24
    IIF 84 - Director → ME
    2024-07-24 ~ 2024-07-26
    IIF 83 - Director → ME
    Person with significant control
    2023-03-01 ~ 2023-05-16
    IIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.