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 Paul Mace

    Related profiles found in government register
  • Mr Simon Paul Mace
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Clifford Street, London, W1S 3RF

      IIF 1
    • icon of address 105, Victoria Street, London, SW1E 6QT, England

      IIF 2
    • icon of address 17, Lord North Street, London, SW1P 3LD, England

      IIF 3
    • icon of address 18, Upper Brook Street, London, W1K 7PU, England

      IIF 4 IIF 5
    • icon of address 29, Great Queen Street, London, WC2B 5BB, England

      IIF 6
    • icon of address 45, Great Peter Street, London, SW1P 3LT, England

      IIF 7
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 8 IIF 9 IIF 10
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 12 IIF 13
  • Mace, Simon Paul
    British chairman of property company born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Great Queen Street, London, WC2B 5AZ

      IIF 14
    • icon of address Freemasons' Hall, 60 Great Queen Street, London, WC2B 5AZ, United Kingdom

      IIF 15
  • Mace, Simon Paul
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mace, Simon Paul
    British debt fund manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Great Peter Street, London, SW1P 3LT, United Kingdom

      IIF 24
  • Mace, Simon Paul
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Catherine Place, 11 Catherine Place, London, SW1E 6DX, England

      IIF 25
    • icon of address 18, Upper Brook Street, London, W1K 7PU, England

      IIF 26 IIF 27
    • icon of address 29, Great Queen Street, London, WC2B 5BB, England

      IIF 28
    • icon of address 45, Great Peter Street, London, SW1P 3LT, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 6th Floor, 105 Victoria Street, London, SW1E 6QT, England

      IIF 33
    • icon of address Belvedere, 12 Booth Street, Manchester, M2 4AW, United Kingdom

      IIF 34
    • icon of address C/o Crp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 35
    • icon of address C/o Frp Advisory Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 36
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 37 IIF 38
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 39
  • Mace, Simon Paul
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Great Peter Street, London, SW1P 3LT

      IIF 40
  • Mace, Simon Paul
    British private equity born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smiths Lawn, Windsor Great Park, Egham, Surrey, TW20 0HP

      IIF 41
  • Mace, Simon Paul
    British private equity chairman born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Lodge, 37 High Street, Milton, Cambridge, CB24 6DF, England

      IIF 42
  • Mace, Simon Paul
    British property landlord born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Clifford Street, London, W1S 3RF

      IIF 43
  • Mace, Simon Paul
    British wine broker born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Paul Mace
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 49
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 50
  • Mace, Simon Paul
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Great Peter Street, London, SW1P 3LT

      IIF 51
    • icon of address 45, Great Peter Street, London, SW1P 3LT, United Kingdom

      IIF 52 IIF 53
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 54 IIF 55 IIF 56
  • Mr Simon Paul Holland
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Gandy Street, Exeter, Devon, EX4 3LS

      IIF 57
    • icon of address 11a Gandy Street, Exeter, Devon, EX4 3LS, United Kingdom

      IIF 58
    • icon of address 4 Cedar Court, Tiverton Business Park, Tiverton, Devon, EX16 6GT, United Kingdom

      IIF 59 IIF 60
  • Mace, Simon Paul
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Great Peter Street, London, SW1P 3LT, United Kingdom

      IIF 61
  • Mace, Simon Paul
    British

    Registered addresses and corresponding companies
    • icon of address 17 Lord North Street, London, SW1P 3LD

      IIF 62
  • Holland, Simon Paul Thomas Mackenzie
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bodicote House, Bodicote, Banbury, Oxfordshire, OX15 4AA

      IIF 63
    • icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF, England

      IIF 64
    • icon of address The East Wing, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN

      IIF 65 IIF 66
  • Holland, Simon Paul Thomas Mackenzie
    British consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 67
  • Holland, Simon Paul Thomas Mackenzie
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 68
    • icon of address Whiteleaf Business Centre, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF, United Kingdom

      IIF 69
    • icon of address The East Wing, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN, England

      IIF 70
    • icon of address The East Wing, Kirtlington Park, Kirtlington, OX5 3JN, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Holland, Simon Paul Thomas Mackenzie
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA

      IIF 74
    • icon of address Smiths Lawn, Windsor Great Park, Egham, Surrey, TW20 0HP

      IIF 75
    • icon of address The East Wing, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN

      IIF 76
  • Holland, Simon Paul
    British media born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Gandy Street, Exeter, Devon, EX4 3LS

      IIF 77
    • icon of address 11a Gandy Street, Exeter, Devon, EX4 3LS, United Kingdom

      IIF 78
    • icon of address 4 Little Horton, Devizes, Kennet, Wiltshire, SN10 3LJ, United Kingdom

      IIF 79
    • icon of address 4 Cedar Court, Tiverton Business Park, Tiverton, Devon, EX16 6GT, United Kingdom

      IIF 80 IIF 81
  • Holland, Simon
    British bank consultant born in May 1962

    Registered addresses and corresponding companies
    • icon of address West Wycombe Park, West Wycombe, Buckinghamshire, HP14 3AJ

      IIF 82
  • Holland, Simon Paul
    British co. director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Graven Hill Site Office, Building E25, Graven Hill Road, Bicester, OX25 2BF, United Kingdom

      IIF 83 IIF 84 IIF 85
  • Holland, Simon Paul Thomas Mackenzie
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA, United Kingdom

      IIF 86
  • Holland, Simon Paul Thomas Mackenzie
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA, United Kingdom

      IIF 87
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 88 IIF 89
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, United Kingdom

      IIF 90
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 91
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 92
    • icon of address East Wing, Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, OX5 3JN, United Kingdom

      IIF 93
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94 IIF 95
  • Mr Simon Paul Thomas Mackenzie Holland
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA

      IIF 96
    • icon of address 2, Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA, United Kingdom

      IIF 97
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 98 IIF 99
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, United Kingdom

      IIF 100
    • icon of address 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX, United Kingdom

      IIF 101
    • icon of address Bodicote House, Bodicote, Banbury, Oxfordshire, OX15 4AA

      IIF 102
    • icon of address Bodicote House, White Post Road, Bodicote, Banbury, OX15 4AA, United Kingdom

      IIF 103
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 104
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 105
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 106
    • icon of address East Wing, Kirtlington Park, Kirtlington, Kidlington, OX5 3JN, United Kingdom

      IIF 107
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108 IIF 109
    • icon of address Mka House 36, King Street, Maidenhead, Berkshire, SL6 1NA

      IIF 110
child relation
Offspring entities and appointments
Active 50
  • 1
    LH2 EUROPE LIMITED - 2021-07-07
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Cedar Court, Tiverton Business Park, Tiverton, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BAKU GUARDS POLO LTD - 2014-06-26
    icon of address Mka House 36 King Street, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Has significant influence or control as a member of a firmOE
    IIF 110 - Has significant influence or controlOE
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 5
    icon of address 5th Floor 18 Upper Brook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,898 GBP2023-12-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 5th Floor 18 Upper Brook Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,616 GBP2023-12-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 5th Floor 18 Upper Brook Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    53,695 GBP2023-12-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 18 Clifford Street, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    669,622 GBP2024-12-31
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 43 - Director → ME
  • 9
    icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 10
    icon of address 45 Great Peter Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    243,673 GBP2018-03-31
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (8 parents)
    Current Assets (Company account)
    340,566 GBP2018-03-31
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 13
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (10 parents)
    Current Assets (Company account)
    5,559,269 GBP2018-03-31
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 17
    icon of address Freemasons' Hall, 60 Great Queen Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 15 - Director → ME
  • 18
    GRAND LODGE PUBLICATIONS LIMITED - 2004-08-09
    icon of address 60 Great Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address 4 Cedar Court, Tiverton Business Park, Tiverton, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,791 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123 GBP2020-01-31
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 29 Great Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,298,611 GBP2023-12-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address 29 Great Queen Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -4,413,987 GBP2023-12-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address 18 Upper Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    LH2 EUROPE LTD - 2021-06-24
    icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 87 - Director → ME
  • 25
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 92 - Director → ME
  • 26
    icon of address East Wing Kirtlington Park, Kirtlington, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 107 - Has significant influence or controlOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    239,028 GBP2023-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 90 - Director → ME
  • 29
    icon of address 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address C/o Frp Advisory Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,784 GBP2017-12-31
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 31
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    210,595 GBP2017-12-31
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 32
    icon of address 29 Great Queen Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    138,145 GBP2023-12-31
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 33
    icon of address C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    2,570,496 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 34
    icon of address C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    44,804 GBP2018-03-31
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 35
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,665 GBP2020-10-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    IIF 76 - Director → ME
  • 37
    icon of address C/o Frp Advisory Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (6 parents)
    Equity (Company account)
    9,876 GBP2017-12-31
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 36 - Director → ME
  • 38
    icon of address C/o Crp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,375,687 GBP2017-12-31
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 35 - Director → ME
  • 39
    SERALA INVESTMENTS LLP - 2015-10-07
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    10,771,873 GBP2018-03-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 40
    HIREBRIDGE LIMITED - 1997-03-04
    icon of address 83 Cambridge Street, Pimlico, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -473,806 GBP2021-01-31
    Officer
    icon of calendar 1997-02-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,319,271 GBP2018-12-30
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 42
    icon of address 18 Upper Brook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 26 - Director → ME
  • 43
    icon of address 4 Little Horton, Devizes, Kennet, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -921 GBP2025-08-31
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 79 - Director → ME
  • 44
    TRANSDERMAL COSMETICS LIMITED - 2007-11-06
    icon of address 24 Conduit Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 67 - Director → ME
  • 45
    icon of address Hope House, 45 Great Peter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 46
    icon of address 11a Gandy Street, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 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
  • 47
    icon of address 45 Great Peter Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,501 GBP2016-03-31
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2006-12-20 ~ dissolved
    IIF 62 - Secretary → ME
  • 48
    icon of address Sw1e 6dx, 11 Catherine Place 11 Catherine Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    785 GBP2018-12-31
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 49
    icon of address 11 Catherine Place 11 Catherine Place, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    106,026 GBP2020-04-05
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 50
    icon of address 11a Gandy Street, Exeter, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    713,889 GBP2025-06-30
    Officer
    icon of calendar 2009-06-29 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    BAKU GUARDS POLO LTD - 2014-06-26
    icon of address Mka House 36 King Street, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-06 ~ 2013-10-24
    IIF 71 - Director → ME
  • 2
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    134,396 GBP2017-12-31
    Officer
    icon of calendar 2011-03-07 ~ 2020-06-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2020-09-21
    IIF 88 - Director → ME
  • 4
    icon of address 5th Floor 18 Upper Brook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,898 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2023-05-30
    IIF 18 - Director → ME
  • 5
    icon of address 5th Floor 18 Upper Brook Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,616 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2023-07-24
    IIF 20 - Director → ME
  • 6
    icon of address 5th Floor 18 Upper Brook Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    53,695 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2023-05-30
    IIF 21 - Director → ME
  • 7
    icon of address 18 Clifford Street, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    669,622 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-07 ~ 2024-05-14
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 8
    CADENZA RESIDENTIAL LIMITED - 2004-08-10
    icon of address Valentine & Co, 3rd Floor Shakespeare Road, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2002-05-23 ~ 2003-12-31
    IIF 66 - Director → ME
  • 9
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,600 GBP2015-04-30
    Officer
    icon of calendar 2014-04-01 ~ 2014-09-12
    IIF 69 - Director → ME
  • 10
    icon of address 39 Castle Quay, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,491 GBP2020-03-31
    Officer
    icon of calendar 2018-06-07 ~ 2024-05-07
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2019-07-18
    IIF 103 - Has significant influence or control OE
  • 11
    icon of address 39 Castle Quay, Banbury, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -967,726 GBP2019-03-31
    Officer
    icon of calendar 2017-10-10 ~ 2024-05-07
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-02-27
    IIF 102 - Has significant influence or control OE
  • 12
    icon of address 265 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ 2013-09-24
    IIF 29 - Director → ME
  • 13
    icon of address Graven Hill Site Office Building E25, Graven Hill Road, Bicester, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2023-03-23 ~ 2024-05-28
    IIF 83 - Director → ME
  • 14
    icon of address Graven Hill Site Office Building E25, Graven Hill Road, Bicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-23 ~ 2024-05-28
    IIF 85 - Director → ME
  • 15
    icon of address Graven Hill Site Office Building E25, Graven Hill Road, Ambrosden, Bicester, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-23 ~ 2024-05-28
    IIF 84 - Director → ME
  • 16
    icon of address Smiths Lawn, Windsor Great Park, Egham, Surrey
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -228,215 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2016-04-30 ~ 2021-04-24
    IIF 41 - Director → ME
    icon of calendar 2010-04-24 ~ 2019-04-27
    IIF 75 - Director → ME
    icon of calendar 2002-06-22 ~ 2009-03-02
    IIF 82 - Director → ME
  • 17
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham
    Active Corporate (3 parents)
    Equity (Company account)
    -33,300 GBP2024-07-31
    Officer
    icon of calendar 2012-09-18 ~ 2021-12-01
    IIF 64 - Director → ME
  • 18
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123 GBP2020-01-31
    Officer
    icon of calendar 2012-01-23 ~ 2014-01-24
    IIF 73 - Director → ME
  • 19
    icon of address 7 Elm Tree Avenue, Esher, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    7,915 GBP2023-12-31
    Officer
    icon of calendar 2001-05-22 ~ 2008-06-03
    IIF 46 - Director → ME
  • 20
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2004-07-12 ~ 2010-08-02
    IIF 44 - Director → ME
  • 21
    icon of address Millbank Court, 24 John Islip Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,866,474 GBP2024-03-31
    Officer
    icon of calendar 2000-11-25 ~ 2009-09-09
    IIF 45 - Director → ME
  • 22
    icon of address 29 Great Queen Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -4,413,987 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-29 ~ 2023-07-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    LH2 EUROPE LTD - 2021-06-24
    icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-07-08
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 24
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-07-08
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 25
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    239,028 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-11 ~ 2019-08-19
    IIF 100 - Right to appoint or remove directors OE
  • 26
    icon of address C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    2,570,496 GBP2018-03-31
    Officer
    icon of calendar 2014-10-06 ~ 2014-10-06
    IIF 61 - LLP Designated Member → ME
    icon of calendar 2014-10-06 ~ 2014-10-23
    IIF 52 - LLP Designated Member → ME
  • 27
    RED BALLOON LEARNER CENTRE GROUP - 2021-07-26
    icon of address Willow Lodge 37 High Street, Milton, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,170,525 GBP2015-08-31
    Officer
    icon of calendar 2020-11-19 ~ 2022-11-22
    IIF 42 - Director → ME
  • 28
    THE SKINNERS' KENT ACADEMY - 2023-08-14
    icon of address Skinners' Hall, 8 Dowgate Hill, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2014-01-31
    IIF 24 - Director → ME
  • 29
    STRIPE MARKETING LIMITED - 2010-11-25
    icon of address 1 Adam Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2011-11-21
    IIF 65 - 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.