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 Harris

    Related profiles found in government register
  • Mr Simon Harris
    British born in February 1977

    Resident in United Kingdom

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

      IIF 1
    • icon of address 99 Bishopsgate, C/o Quantum Capital Investors Limited, London, EC2M 3XD, United Kingdom

      IIF 2
    • icon of address 99, Bishopsgate, London, EC2M 3XD, England

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

      IIF 4
  • Mr Simon Mark Harris
    British born in July 1963

    Resident in United Kingdom

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

      IIF 5
    • icon of address 1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, PO11 0FG, United Kingdom

      IIF 6
    • icon of address 5 Upper Stables, Parkfield Way, 1, Haywards Heath, West Sussex, RH16 4TA

      IIF 7
    • icon of address 1 West Street, Lewes, BN7 2NZ, United Kingdom

      IIF 8
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 9
  • Mr Simon Harris
    British born in February 1977

    Resident in England

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

      IIF 10
  • Harris, Simon
    British financial consultant born in February 1977

    Resident in United Kingdom

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

      IIF 11
    • icon of address 99, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 12
  • Harris, Simon Mark
    British company director born in July 1963

    Resident in United Kingdom

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

      IIF 13
  • Harris, Simon Mark
    British developer born in July 1963

    Resident in United Kingdom

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

      IIF 14
  • Harris, Simon Mark
    British director born in July 1963

    Resident in United Kingdom

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

      IIF 15
  • Harris, Simon Mark
    British property developer born in July 1963

    Resident in United Kingdom

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

      IIF 16
  • Mr Simon Harris
    British born in July 1963

    Resident in England

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

      IIF 17
  • Harris, Simon
    British builder born in July 1963

    Resident in United Kingdom

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

      IIF 18
  • Harris, Simon
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simon Harris
    British born in July 1963

    Resident in England

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

      IIF 24
  • Mr Simon Jonathan Harris
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Jonathan Harris
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 32
  • Harris, Simon
    British company director born in February 1977

    Resident in England

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

      IIF 33
  • Harris, Simon
    British financial consultant born in February 1977

    Resident in England

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

      IIF 34
  • Harris, Simon
    British none born in February 1977

    Resident in England

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

      IIF 35
  • Harris, Simon Jonathan
    British commercial director born in February 1977

    Resident in England

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

      IIF 36
  • Harris, Simon Jonathan
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Simon Jonathan
    British consultant born in February 1977

    Resident in England

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

      IIF 43
  • Harris, Simon Jonathan
    British director born in February 1977

    Resident in England

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

      IIF 44
    • icon of address 3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE, United Kingdom

      IIF 45 IIF 46
    • icon of address 99, Bishopsgate, London, EC2M 3XD, England

      IIF 47
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 48
  • Harris, Simon Jonathan
    British financial consultant born in February 1977

    Resident in England

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

      IIF 49
  • Harris, Simon Jonathan
    British sales director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Simon
    British consultant born in July 1963

    Resident in England

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

      IIF 58
  • Harris, Simon
    British director born in July 1963

    Resident in England

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

      IIF 59
    • icon of address The Dock Hub, Wilbury Villas, Hove, East Sussex, BN3 6AH, England

      IIF 60 IIF 61
  • Harris, Simon
    British none born in July 1963

    Resident in England

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

      IIF 62
  • Harris, Simon Jonathan
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 63
  • Harris, Simon
    British builder born in July 1963

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

      IIF 64
  • Harris, Simon Jonathan
    born in February 1977

    Resident in England

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

      IIF 65
  • Harris, Simon
    South African company director born in July 1963

    Resident in South Africa

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

      IIF 66
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 99 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address The Dock Hub, Wilbury Villas, Hove, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Dock Hub, Wilbury Villas, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 61 - Director → ME
  • 4
    icon of address The Dock Hub, Wilbury Villas, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 60 - Director → ME
  • 5
    icon of address 1 West Street, Lewes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 110 Station Road, Chingford, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130,146 GBP2025-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address Po Box E3 4rr Kelly B Consulting Ltd 36-40 Copperfield Road, Room 9, 1st Floor Offices, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 99 Bishopsgate C/o Quantum Capital Investors Limited, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,173 GBP2024-11-30
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -46,900 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Quantum Capital Investors Limited, 49 Grosvenor Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 49 - Director → ME
  • 15
    QUANTEA SITE 2&3 LTD - 2021-04-26
    icon of address 4385, 11893743 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -65,499 GBP2021-03-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or controlOE
  • 16
    icon of address 101 Hornsey Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 5 Upper Stables Parkfield Way, 1, Haywards Heath, West Sussex
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 36-38 Cornhill, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 65 - LLP Member → ME
  • 22
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -120,315 GBP2018-03-31
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 99 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 18 - Director → ME
  • 27
    icon of address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 62 - Director → ME
  • 28
    icon of address The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 23 - Director → ME
  • 29
    icon of address Stable Cottage West, Somerley, Ringwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-01
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -724 GBP2024-04-30
    Officer
    icon of calendar 2012-01-16 ~ 2022-01-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-01-09
    IIF 31 - Has significant influence or control OE
  • 2
    icon of address 3rd Floor 5 Lloyds Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2020-06-08
    IIF 46 - Director → ME
  • 3
    icon of address 20 Seymour Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    617,427 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2020-06-08
    IIF 45 - Director → ME
  • 4
    CDL ONE LIMITED - 2018-09-18
    icon of address 49 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,900 GBP2021-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2017-12-21
    IIF 43 - Director → ME
  • 5
    icon of address Suite F25 The Business Centre, Priority Business Park, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ 2012-09-13
    IIF 22 - Director → ME
  • 6
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 50 - Director → ME
  • 7
    icon of address The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-27 ~ 2013-06-01
    IIF 20 - Director → ME
  • 8
    icon of address The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-18 ~ 2013-06-01
    IIF 19 - Director → ME
  • 9
    SHELL OMAN TRADING COMPANY LIMITED - 2005-06-21
    SHELL EXPLORATION AND PRODUCTION OMAN LIMITED - 2018-04-06
    icon of address 3rd Floor 5 Lloyds Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2020-06-08
    IIF 57 - Director → ME
  • 10
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 53 - Director → ME
  • 11
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 51 - Director → ME
  • 12
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 55 - Director → ME
  • 13
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 56 - Director → ME
  • 14
    QUANTEA SITE 2&3 LTD - 2021-04-26
    icon of address 4385, 11893743 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -65,499 GBP2021-03-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-01-30
    IIF 66 - Director → ME
  • 15
    icon of address The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2008-01-24
    IIF 64 - Director → ME
  • 16
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 52 - Director → ME
  • 17
    icon of address 3rd Floor 5 Lloyds Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-04-13
    IIF 54 - Director → ME
  • 18
    icon of address The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-27 ~ 2013-06-01
    IIF 21 - 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.