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

Marie, Simon

    Related profiles found in government register
  • Marie, Simon
    French business man born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145 Avenue Francois 1er, Hardelot, 62152, France

      IIF 1
  • Marie, Simon
    French consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ingles Manor, - Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom

      IIF 2
    • 145 Avenue Francois 1er, Hardelot, 62152, France

      IIF 3 IIF 4
    • Office 10, 95 Wilton Road, London, SW1V 1BZ, England

      IIF 5
    • Penhurst House - Office 15, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 6
    • Penhurst House, Office 15, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 7 IIF 8
    • Suite 404, Albany House, 324 326 Regent Street, London, W1B 3HH, England

      IIF 9
  • Marie, Simon
    French director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penhurst House, - Office 15, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 10 IIF 11
  • Marie, Simon
    French entrepreneur born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penhurst House, - Office 15, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 12 IIF 13
  • Marie, Simon
    French consultant born in November 1976

    Resident in Belgium

    Registered addresses and corresponding companies
    • Unit 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 14
  • Marie, Simon
    French consultant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 15
    • Penhurst House, - Office 15, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 16
  • Marie, Simon
    French director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60, Windsor Avenue, London, SW19 2RR, England

      IIF 17
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Office 9, 70 Upper Richmond Road, London, SW15 2RP, United Kingdom

      IIF 22
  • Marie, Simon
    French entrepreneur born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 23 IIF 24
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 25
  • Marie, Simon
    French none born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26 IIF 27
  • Marie, Simon
    French born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 28
  • Marie, Simon
    French business director born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • Office 3651, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 29
  • Marie, Simon
    French company director born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • Office 3651, 182-184 High Street North, London, E6 2JA

      IIF 30
    • Office 3651, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 31
  • Marie, Simon
    French consultant born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 36
  • Marie, Simon
    French independent scholar born in November 1976

    Resident in France

    Registered addresses and corresponding companies
  • Marie, Simon
    French journalist born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40 IIF 41
  • Marie, Simon
    French business man

    Registered addresses and corresponding companies
    • 145 Avenue Francois 1er, Hardelot, 62152, France

      IIF 42
  • Marie, Simon
    French consultant

    Registered addresses and corresponding companies
    • 145 Avenue Francois 1er, Hardelot, 62152, France

      IIF 43 IIF 44
  • Marie, Simon, Mister
    French consultant born in November 1976

    Registered addresses and corresponding companies
    • Rue Godfroid Kurth 93, Evere, 1140, Belgium

      IIF 45
  • Mr Simon Marie
    French born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • 3, Allée Philippe Pinel, Boulogne-sur-mer, 62200, France

      IIF 46
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 50
    • Office 3651, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 51 IIF 52
  • Simon Marie
    French born in November 1976

    Resident in France

    Registered addresses and corresponding companies
  • Marie, Simon Tristan Maxime
    born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ingles Manor, Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 57
  • Marie, Simon Tristan Maxime
    born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • Ingles Manor, - Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom

      IIF 58 IIF 59
  • Marie, Simon Tristan Maxime
    French businessman born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ingles Manor, Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD

      IIF 60
  • Marie, Simon Tristan Maxime
    French consultant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ingles Manor, - Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 61
    • Ingles Manor, - Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Marie, Simon Tristan Maxime
    French business man born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • Ingles Manor, Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 65
  • Marie, Simon Tristan Maxime
    French consultant born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • 213, Rue Arthur Lamendin, Bethune, 62400, France

      IIF 66
    • Suite 2049, 6-8 Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 67
    • Suite 2049, 6-8 Revenge Road, Chatham, Kent, ME5 8UD, United Kingdom

      IIF 68
    • Ingles Manor, Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 69
    • Office 16, Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom

      IIF 70
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ

      IIF 71
    • 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 72
    • Office 10, 95 Wilton Road, London, SW1V 1BZ, England

      IIF 73
    • Unit 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 74
  • Marie, Simon Tristan Maxime
    French consultant born in November 1976

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Suite 2049, 6-8 Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 75
  • Marie, Simon Tristan Maxime
    French director born in November 1976

    Resident in France

    Registered addresses and corresponding companies
    • 352, - 356, Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 76 IIF 77
child relation
Offspring entities and appointments
Active 20
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    CHANNEL BUSINESS SERVICES LTD - 2014-02-27
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 62 - Director → ME
  • 4
    SMACO EUROPE LLP - 2012-02-23
    Ingles Manor Office 16, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-30 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 5
    Office 3651 182-184 High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 6
    61 Bridge Street, Kington, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 71 - Director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 8
    07822735 LTD - 2011-12-08
    FIMAGEST LTD - 2011-11-22
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 66 - Director → ME
  • 9
    SMACO LTD - 2025-04-08
    FLAMINGO AGENCY LTD - 2025-04-07
    UNYK LAB LTD - 2025-03-24
    FLAMINGO AGENCY LTD - 2025-02-17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 10
    FUZEO LTD
    - now
    SURREY ENGINEERS LIMITED - 2011-12-22
    Office 16 Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-15 ~ dissolved
    IIF 15 - Director → ME
  • 11
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 12
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 13
    RIGHTPIX LTD - 2012-04-25
    Suite 2049 6-8 Revenge Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 67 - Director → ME
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 64 - Director → ME
  • 16
    Office 3651 182-184 High Street North, London
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    SERENITY & CO LTD - 2012-01-11
    Office 10 95 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 73 - Director → ME
  • 18
    SMACO LTD
    - now
    EXCELIA LTD - 2016-04-27
    CREAWAY LTD - 2016-01-19
    34 New House 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-25 ~ dissolved
    IIF 72 - Director → ME
  • 19
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 20
    NEWADVISER LTD - 2023-02-06
    NOVADVISE LTD - 2022-09-29
    NEWADVISER LTD - 2022-06-15
    Office 3651, 182-184 High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    SIMON MARIE & CO LTD - 2015-10-30
    EXCELIA LTD - 2015-07-24
    EXCELIA + LTD - 2014-06-05
    IFRI LTD - 2014-01-08
    Suite 2049 6-8 Revenge Road, Chatham, Kent
    Dissolved Corporate
    Officer
    2014-01-01 ~ 2015-10-28
    IIF 75 - Director → ME
  • 2
    EXCELIA MANAGEMENT SERVICES LTD - 2014-06-16
    SMACO (UK) LTD - 2014-01-09
    EXCELIA MANAGEMENT SERVICES LTD - 2013-08-14
    SMACO NETWORK LTD - 2013-06-24
    SMACO & CO LTD - 2012-11-29
    SERENITY BUSINESS SERVICES LTD - 2012-03-13
    SERENITY SERVICES (UK) LTD - 2011-08-12
    SERENITY BUSINESS SERVICES LTD - 2011-08-11
    NOVA LINKS LTD - 2011-06-23
    Ingles Manor Office 16, Castle Hill Avenue, Folkestone, Kent
    Dissolved Corporate
    Officer
    2014-01-01 ~ 2014-06-13
    IIF 69 - Director → ME
    2008-01-02 ~ 2013-11-15
    IIF 65 - Director → ME
    2014-06-13 ~ 2014-06-16
    IIF 60 - Director → ME
  • 3
    SIMON MARIE & CO LTD - 2022-01-18
    UK4BIZ LTD - 2019-11-19
    SIMON MARIE & CO LTD - 2019-07-01
    UK4BIZ.COM LTD - 2019-01-18
    SIMON MARIE & CO LTD - 2018-02-15
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    2017-04-12 ~ 2020-01-01
    IIF 32 - Director → ME
    2020-03-01 ~ 2021-07-01
    IIF 27 - Director → ME
    2021-07-04 ~ 2022-01-18
    IIF 26 - Director → ME
  • 4
    Bcm Box, 3463, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-12-18 ~ 2010-12-01
    IIF 24 - Director → ME
  • 5
    NOVA LINKS GROUP LIMITED - 2005-09-02
    Office 9 70 Upper Richmond Road, London
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -84,140 GBP2020-01-31
    Officer
    2009-09-22 ~ 2010-01-21
    IIF 1 - Director → ME
    2005-01-12 ~ 2006-02-18
    IIF 3 - Director → ME
    2010-02-01 ~ 2011-06-01
    IIF 36 - Director → ME
    2006-09-21 ~ 2009-09-16
    IIF 45 - Director → ME
    2009-09-22 ~ 2010-01-21
    IIF 42 - Secretary → ME
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-09-25
    IIF 33 - Director → ME
  • 7
    C R R LTD - 2008-07-22
    EUBAN INVEST LTD - 2006-10-24
    Expired Contract Unit 16, 91 Western Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2005-10-10 ~ 2006-10-04
    IIF 4 - Director → ME
    2006-10-04 ~ 2006-10-04
    IIF 44 - Secretary → ME
  • 8
    Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-17 ~ 2010-07-13
    IIF 11 - Director → ME
  • 9
    EXCELIA MANAGEMENT SERVICES LLP - 2013-10-15
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-21 ~ 2013-09-20
    IIF 58 - LLP Designated Member → ME
    2013-12-01 ~ 2014-04-08
    IIF 59 - LLP Designated Member → ME
  • 10
    DB KILLER LTD - 2013-01-29
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    2012-01-23 ~ 2013-10-01
    IIF 2 - Director → ME
  • 11
    Unit 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-08 ~ 2017-02-01
    IIF 14 - Director → ME
  • 12
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-19 ~ 2013-01-07
    IIF 63 - Director → ME
  • 13
    A&F ECS LTD - 2013-07-31
    Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-14 ~ 2011-06-14
    IIF 8 - Director → ME
  • 14
    Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-02 ~ 2011-02-02
    IIF 18 - Director → ME
    2010-09-22 ~ 2010-11-10
    IIF 6 - Director → ME
  • 15
    Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,740 GBP2018-02-28
    Officer
    2009-02-13 ~ 2011-06-14
    IIF 23 - Director → ME
  • 16
    Unit 7 Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,303 GBP2024-01-28
    Officer
    2010-01-05 ~ 2010-07-14
    IIF 12 - Director → ME
    2011-01-31 ~ 2011-06-14
    IIF 21 - Director → ME
    IIF 19 - Director → ME
  • 17
    EUROBUILD CONSULTING LIMITED - 2009-12-29
    40 Llyn Tircoed, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,290,735 GBP2024-07-30
    Officer
    2010-06-09 ~ 2010-11-18
    IIF 16 - Director → ME
  • 18
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-10-14 ~ 2011-01-10
    IIF 9 - Director → ME
  • 19
    COPAGEST LTD - 2012-01-04
    Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate
    Officer
    2012-12-01 ~ 2013-01-01
    IIF 61 - Director → ME
  • 20
    OPALE LTD
    - now
    KYO LTD - 2016-12-12
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2010-05-14 ~ 2012-01-09
    IIF 22 - Director → ME
    2016-03-21 ~ 2017-12-19
    IIF 74 - Director → ME
  • 21
    Wilberforce House, Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-16 ~ 2011-06-14
    IIF 13 - Director → ME
  • 22
    Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ 2010-04-21
    IIF 10 - Director → ME
    2010-06-08 ~ 2011-06-14
    IIF 17 - Director → ME
  • 23
    Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-21 ~ 2010-02-19
    IIF 25 - Director → ME
  • 24
    Suite 2049 6-8 Revenge Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ 2015-01-22
    IIF 68 - Director → ME
  • 25
    SERENITY & CO LTD - 2012-01-11
    Office 10 95 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ 2011-10-01
    IIF 5 - Director → ME
  • 26
    Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ 2013-02-01
    IIF 76 - Director → ME
  • 27
    Mclarens, 352 - 356, Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-26 ~ 2012-10-23
    IIF 77 - Director → ME
  • 28
    GISELLE SHOE COMPANY LTD - 2012-06-25
    Office 16 Ingles Manor, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    2012-04-18 ~ 2013-03-01
    IIF 70 - Director → ME
  • 29
    D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-09-30
    Officer
    2005-09-12 ~ 2006-09-01
    IIF 43 - Secretary → ME
  • 30
    VENDOME OFFSHORE LTD - 2012-11-21
    MINIMEANDCO LTD - 2011-07-04
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-11-05 ~ 2009-11-05
    IIF 7 - Director → ME
  • 31
    Bcm Box 3463 27 Old Glouvester Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-02 ~ 2011-06-14
    IIF 20 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.