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

Mr Simon Christopher Owen Williams

    Related profiles found in government register
  • Mr Simon Christopher Owen Williams
    British born in September 1963

    Resident in United Kingdom

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

      IIF 1
  • Mr Simon Trevor Williams
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlemoor, Curload, Stoke St. Gregory, Taunton, Somerset, TA3 6JE

      IIF 2
  • Williams, Simon Christopher Owen
    British consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnhill Community High School, Yeading Lane, Hayes, UB4 9LE, United Kingdom

      IIF 3
  • Williams, Simon Christopher Owen
    British director born in September 1963

    Resident in United Kingdom

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

      IIF 4
  • Williams, Simon Christopher Owen
    British nhs commissioning director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnhill Community High School, Yeading Lane, Hayes, UB4 9LE, United Kingdom

      IIF 5
  • Mr Simon Williams
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, Holly Lane, Ombersley, Droitwich, Worcestershire, WR9 0JD, England

      IIF 6
  • Mr Simon Williams
    British born in June 1972

    Resident in United Kingdom

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

      IIF 7
  • Mr Simon Williams
    British born in February 1984

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Simon Williams
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, 83 Blackfriars Road, London, SE1 8HA, England

      IIF 10
  • Simon Williams
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garrison House, Ordnance Close, Moreton-on-lugg, Hereford, Herefordshire, HR4 8DA, United Kingdom

      IIF 11
  • Mr Simon Williams
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant Cottage, Walls Quarry, Brimscombe, Stroud, Gloucestershire, GL5 2PA, United Kingdom

      IIF 12
  • Mr Simon Williams
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Crucible Terrace, Crucible Business Park, Woodbury Lane, Norton, Worcestershire, WR5 2BA, England

      IIF 13
  • Mr Simon Williams
    United Kingdom born in June 1957

    Resident in United Kingdom

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

      IIF 14
  • Williams, Simon
    British director of contracting born in September 1963

    Resident in United Kingdom

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

      IIF 15
  • Williams, Simon Jamie
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Redwood Glade, Leighton Buzzard, Bedfordshire, LU7 3JT, England

      IIF 16
  • Williams, Simon Jamie
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sand Le Mere Holiday Village, Southfield Lane, Tunstall, Hull, North Humberside, HU12 0JF, England

      IIF 17
    • icon of address Sand Le Mere, Southfield Lane, Tunstall, Hull, North Humberside, HU12 0JF, United Kingdom

      IIF 18
    • icon of address Southfield Lane, Tunstall, Hull, North Humberside, HU12 0JF, England

      IIF 19
    • icon of address 31 & 32 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 20 IIF 21
  • Williams, Simon Jamie
    British investment professional born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 & 32, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 22 IIF 23
  • Williams, Simon Jamie
    British leisure born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Redwood Glade, Leighton Buzzard, Bedfordshire, LU7 3JT, England

      IIF 24
  • Williams, Simon Jamie
    British operations director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Milton Keynes Business Centre, Foxhunter Drive, Linford Drive, Milton Keynes, MK14 6GD, United Kingdom

      IIF 25
  • Williams, Sinon Jamie
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sand Le Mere Holiday Village, Southfield Lane, Tunstallhull, Hull, North Humberside, HU12 0JF, United Kingdom

      IIF 26
  • Mr Simon Williams
    British born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Beechwood Drive, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, CF48 1TH, Wales

      IIF 27
    • icon of address Williams House, Castle Park, Merthyr Tydfil, CF48 1PE, Wales

      IIF 28
  • Williams, Simon
    British business adviser born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brindley Road, Worcester, WR4 9FB

      IIF 29
  • Williams, Simon
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 30
  • Williams, Simon
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Deans, Ombersley, Droitwich, Worcestershire, WR9 0JG

      IIF 31
  • Williams, Simon
    British manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brindley Road, Worcester, Worcestershire, WR4 9FB, United Kingdom

      IIF 32
  • Williams, Simon
    British company director born in June 1972

    Resident in United Kingdom

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

      IIF 33
  • Williams, Simon
    British investment professional born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 & 32, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 34
  • Williams, Simon
    British none born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 & 32, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 35
  • Williams, Simon
    British chartered architect born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tolsey, Studio, 46a High Street, Christchurch, Dorset, BH23 1BN, United Kingdom

      IIF 36
  • Williams, Simon
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, 83 Blackfriars Road, London, SE1 8HA, England

      IIF 37
  • Williams, Simon
    British project manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Blackfriars Road - Lower Ground, London, SE1 8HA, England

      IIF 38
  • Williams, Simon
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlemoor, Curload, Stoke St. Gregory, Taunton, Somerset, TA3 6JE, England

      IIF 39
  • Williams, Simon
    British director born in February 1984

    Resident in United Kingdom

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

      IIF 40
  • Williams, Simon
    British game designer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garrison House, Ordnance Close, Moreton-on-lugg, Hereford, Herefordshire, HR4 8DA, United Kingdom

      IIF 41
  • Williams, Simon
    British teacher born in February 1984

    Resident in United Kingdom

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

      IIF 42
  • Williams, Simon
    United Kingdom company director born in June 1957

    Resident in United Kingdom

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

      IIF 43
  • Williams, Simon
    British nhs manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Pleasant Cottage, Walls Quarry, Brimscombe, Stroud, Gloucestershire, GL5 2PA, United Kingdom

      IIF 44
  • Williams, Simon
    British sales executive born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Holly Lane, Ombersley, Droitwich, Worcestershire, WR9 0JD, England

      IIF 45
  • Williams, Simon
    British builder born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Williams House, Castle Park, Merthyr Tydfil, CF48 1PE, Wales

      IIF 46
  • Williams, Simon
    British director born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Beechwood Drive, Heolgerrig, Merthyr Tydfil, CF48 1TH, Wales

      IIF 47
    • icon of address 12 Beechwood Drive, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, CF48 1TH, Wales

      IIF 48
  • Williams, Simon
    British chartered architect born in June 1974

    Registered addresses and corresponding companies
    • icon of address 49c Gap Road, Wimbledon, London, SW19 8JE

      IIF 49
  • Williams, Simon
    British company director born in July 1974

    Registered addresses and corresponding companies
    • icon of address 22 Plymouth Street, Merthyr Tydfil, CF47 0TT

      IIF 50
  • Williams, Simon
    British director born in July 1974

    Registered addresses and corresponding companies
    • icon of address 22 Plymouth Street, Merthyr Tydfil, CF47 0TT

      IIF 51
  • Williams, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 7 Pine Grove, Golborne, Warrington, WA3 3JZ

      IIF 52
  • Williams, Simon

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

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Oaks Holly Lane, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,210 GBP2023-12-31
    Officer
    icon of calendar 2003-10-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address The Oaks Holly Lane, Ombersley, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Mount Pleasant Cottage Walls Quarry, Brimscombe, Stroud, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    99,850 GBP2025-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -645 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 33 - Director → ME
    icon of calendar 2022-01-28 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Garrison House Ordnance Close, Moreton-on-lugg, Hereford, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,424 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address Lower Ground Floor, 83 Blackfriars Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    253,087 GBP2024-03-31
    Officer
    icon of calendar 2007-01-26 ~ now
    IIF 37 - Director → ME
  • 8
    0-TWO LTD - 2007-11-27
    icon of address 82 Blackfriars Road - Lower Ground, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,659 GBP2024-03-31
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 38 - Director → ME
  • 9
    INK P.D. LTD - 2007-11-27
    icon of address Tolsey Studio, 46a High Street, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address 20 20, Langland Drive, Pinner, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7 Pine Grove, Golborne, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 12
    icon of address Middlemoor Curload, Stoke St. Gregory, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,077 GBP2024-10-31
    Officer
    icon of calendar 2003-10-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address 35-37 St. Leonards Road, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,359 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 13-14 Gelliwastad Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address Williams House, Castle Park, Merthyr Tydfil, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    27,339 GBP2024-08-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    icon of address 8 Hidcote Close, East Hunsbury, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,922 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 9 - Has significant influence or controlOE
  • 17
    icon of address Williams House, Castle Park, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    91,167 GBP2024-08-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 23
  • 1
    CROOK O'LUNE HOLIDAY PARK LIMITED - 2013-10-11
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    118,465 GBP2017-11-30
    Officer
    icon of calendar 2018-10-11 ~ 2021-05-18
    IIF 26 - Director → ME
  • 2
    PEANUT BIDCO LIMITED - 2015-03-06
    DE FACTO 2134 LIMITED - 2014-12-16
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-19 ~ 2021-05-18
    IIF 23 - Director → ME
  • 3
    PEANUT FINCO LIMITED - 2015-03-06
    DE FACTO 2124 LIMITED - 2014-12-16
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-19 ~ 2021-05-18
    IIF 35 - Director → ME
  • 4
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2021-05-18
    IIF 18 - Director → ME
  • 5
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-26 ~ 2021-05-18
    IIF 24 - Director → ME
  • 6
    PEANUT MIDCO LIMITED - 2015-03-06
    DE FACTO 2125 LIMITED - 2014-12-16
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-19 ~ 2021-05-18
    IIF 22 - Director → ME
  • 7
    DE FACTO 1724 LIMITED - 2010-07-09
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2021-05-18
    IIF 21 - Director → ME
  • 8
    PEANUT TOPCO LIMITED - 2015-03-05
    DE FACTO 2123 LIMITED - 2014-12-16
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-19 ~ 2021-05-18
    IIF 34 - Director → ME
  • 9
    COOMBER & SON LIMITED - 1995-07-03
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,041 GBP2020-12-31
    Officer
    icon of calendar 2015-02-04 ~ 2017-08-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 13 - Has significant influence or control OE
  • 10
    icon of address Unit 13 Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,274 GBP2023-12-31
    Officer
    icon of calendar 2015-02-03 ~ 2017-08-31
    IIF 29 - Director → ME
  • 11
    icon of address 1 Victoria Square, Aberdare, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2009-01-16
    IIF 50 - Director → ME
  • 12
    icon of address S F P, 9 Ensign House, Admirals Way Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-19 ~ 2007-08-01
    IIF 51 - Director → ME
  • 13
    icon of address Lower Ground Floor, 83 Blackfriars Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    253,087 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-16
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CL VERIFY UK LIMITED - 2011-01-13
    SHOO 413 LIMITED - 2008-08-20
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2014-12-31
    IIF 30 - Director → ME
  • 15
    THE BARNHILL PARTNERSHIP TRUST - 2017-07-28
    THE BARNHILL TRUST - 2013-08-28
    BARNHILL COMMUNITY HIGH SCHOOL - 2012-12-03
    icon of address Barnhill Community High School, Yeading Lane, Hayes
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2017-07-30
    IIF 3 - Director → ME
    icon of calendar 2011-07-26 ~ 2012-12-13
    IIF 5 - Director → ME
  • 16
    icon of address 20 20, Langland Drive, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-21 ~ 2017-11-23
    IIF 4 - Director → ME
  • 17
    icon of address Union House, 182-194 Union Street, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    255,921 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-04-28 ~ 2007-08-01
    IIF 49 - Director → ME
  • 18
    DAWNKARA LIMITED - 1985-06-14
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2021-05-18
    IIF 20 - Director → ME
  • 19
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ 2021-05-18
    IIF 25 - Director → ME
  • 20
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2021-05-18
    IIF 17 - Director → ME
  • 21
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2021-05-18
    IIF 16 - Director → ME
  • 22
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2021-05-18
    IIF 19 - Director → ME
  • 23
    icon of address Unit 13 Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ 2017-09-08
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2018-10-04
    IIF 14 - Ownership of shares – 75% or more 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.