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

Collins, Simon Jeremy

    Related profiles found in government register
  • Collins, Simon Jeremy
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 1
    • C/o Spw Llp, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 2
    • Gable House, 239 Regents Park Road, London, N3 3LF, United Kingdom

      IIF 3
    • 1, Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR

      IIF 4
    • Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL, United Kingdom

      IIF 5
  • Collins, Simon Jeremy
    British accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Simon Jeremy
    British chartered accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Simon Jeremy
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PT

      IIF 39
    • 15, Canada Square, London, E14 5GL, United Kingdom

      IIF 40
  • Collins, Simon Jeremy
    British financial advisor born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 67, Portland Place, London, W1B 1AR, United Kingdom

      IIF 41
  • Collins, Simon Jeremy
    British non-executive chairman born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Talbot House, 17 Church Street, Rickmansworth, WD3 1DE, United Kingdom

      IIF 42
  • Collins, Simon Jeremy
    British senior partner and uk chairman of kpmg born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Canada Square, London, E14 5GL, United Kingdom

      IIF 43
  • Collins, Simon
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Westminster Tower, 6th Floor, 3 Albert Embankment, London, SE1 7SP, England

      IIF 44
  • Collins, Simon Jeremy
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Canada Square, London, E14 5GL, Uk

      IIF 45
    • Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 46
  • Collins, Simon Jeremy
    British chartered accountant born in April 1960

    Registered addresses and corresponding companies
    • 9 Silverston Way, Stanmore, Middx, HA7 4HS

      IIF 47
  • Collins, Simon Jeremy
    British investment banker born in April 1960

    Registered addresses and corresponding companies
  • Collins, Simone
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL

      IIF 55
  • Collins, Simone
    British lawyer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Huntersmoon, Priory Drive, Stanmore, Middlesex, HA7 3HL, England

      IIF 56
    • The Lord-lieutenant's Charity Hub, Building 6, Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 57
  • Collins, Simone
    British solicitor born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL, England

      IIF 58
  • Collins, Simon Jeremy
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Great Suffolk Street, Southwark, London, SE1 0BE, United Kingdom

      IIF 59
  • Collins, Simon Jeremy
    British chartered accountant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 60
  • Collins, Simon Jeremy
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL

      IIF 61
  • Collins, Simon
    British systems programmer born in April 1960

    Registered addresses and corresponding companies
    • 39e Christchurch Avenue, Kilburn, London, NW6 7BB

      IIF 62
  • Collins, Simon
    British business analyst born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Netherwood Road, London, W14 0BP

      IIF 63
  • Collins, Simone
    British company director

    Registered addresses and corresponding companies
    • Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL

      IIF 64
  • Mrs Simone Collins
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL, United Kingdom

      IIF 65 IIF 66
  • Collins, Simon
    British

    Registered addresses and corresponding companies
    • 39e Christchurch Avenue, Kilburn, London, NW6 7BB

      IIF 67
    • 67 Netherwood Road, London, W14 0BP

      IIF 68
  • Collins, Simone
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL, United Kingdom

      IIF 69
  • Collins, Simone

    Registered addresses and corresponding companies
    • Hunters Moon, Priory Drive, Stanmore, HA7 3HL, England

      IIF 70
    • Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL, United Kingdom

      IIF 71
    • Huntersmoon, Priory Drive, Stanmore, Middlesex, HA7 3HL, England

      IIF 72
  • Mr Simon Jeremy Collins
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 73
    • Westminster Tower, Albert Embankment, London, SE1 7SP, England

      IIF 74
    • Hunters Moon, Priory Drive, Stanmore, Middlesex, HA7 3HL, United Kingdom

      IIF 75 IIF 76
  • Simon Collins
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 77
child relation
Offspring entities and appointments
Active 22
  • 1
    Hw Fisher (accountants): Acre House, 11-15 William Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    104,701 GBP2025-03-31
    Officer
    2022-04-29 ~ now
    IIF 2 - Director → ME
  • 2
    Huntersmoon, Priory Drive, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-03 ~ dissolved
    IIF 56 - Director → ME
    2011-08-03 ~ dissolved
    IIF 72 - Secretary → ME
  • 3
    Hunters Moon, Priory Drive, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-17 ~ dissolved
    IIF 70 - Secretary → ME
  • 4
    1 Princes Court, Royal Way, Loughborough, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    1,590,242 GBP2018-03-31
    Officer
    2019-06-04 ~ now
    IIF 4 - Director → ME
  • 5
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 37 - Director → ME
  • 6
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -3,930,171 GBP2023-10-01 ~ 2024-09-30
    Officer
    2024-01-15 ~ now
    IIF 3 - Director → ME
  • 7
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    808,639 GBP2024-07-31
    Officer
    2018-07-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Hunters Moon, Priory Drive, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    407,812 GBP2024-03-31
    Officer
    2006-03-13 ~ now
    IIF 55 - Director → ME
    2006-03-13 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2016-06-09 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HACREMCO (NO. 2519) LIMITED - 2007-10-05
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 24 - Director → ME
  • 10
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 35 - Director → ME
  • 11
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 34 - Director → ME
  • 12
    KPMG LIMITED - 1998-04-09 OC301540, 03513178
    SOMLEY LIMITED - 1994-11-29
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 15 - Director → ME
  • 13
    VERITATEM NOMINEES LIMITED - 2008-01-17
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 25 - Director → ME
  • 14
    MAWLAW 703 LIMITED - 2009-06-22
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 28 - Director → ME
  • 15
    SCROLLY LIMITED - 2008-01-17
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 16 - Director → ME
  • 16
    VERITATEM SECRETARIES LIMITED - 2008-01-17
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 21 - Director → ME
  • 17
    SCINTILLATION LIMITED - 2001-02-13
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2013-06-30 ~ dissolved
    IIF 14 - Director → ME
  • 18
    EVERMUSIC LIMITED - 1994-09-16
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2013-06-30 ~ dissolved
    IIF 33 - Director → ME
  • 19
    15 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 38 - Director → ME
  • 20
    Hunters Moon, Priory Drive, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,807,909 GBP2024-09-30
    Officer
    2025-07-10 ~ now
    IIF 69 - Director → ME
    2017-09-29 ~ now
    IIF 5 - Director → ME
    2017-09-29 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2017-09-29 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    67 Portland Place, London, United Kingdom
    Dissolved Corporate (16 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2016-01-29 ~ dissolved
    IIF 41 - Director → ME
  • 22
    44 Esplanade, St Helier, Je4 9wg, Jersey
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-06-21 ~ now
    IIF 59 - Director → ME
Ceased 43
  • 1
    TYROLESE (290) LIMITED - 1994-11-10
    67 Netherwood Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-05
    Officer
    1998-04-15 ~ 2013-07-25
    IIF 63 - Director → ME
    2000-03-10 ~ 2013-07-25
    IIF 68 - Secretary → ME
  • 2
    211 Station Road Station Road, Harrow, England
    Active Corporate (8 parents)
    Equity (Company account)
    398,480 GBP2024-03-31
    Officer
    ~ 1991-06-18
    IIF 47 - Director → ME
  • 3
    BIG TECHNOLOGIES LIMITED - 2021-07-08
    Talbot House, 17 Church Street, Rickmansworth, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    261,063 GBP2019-01-01 ~ 2019-12-31
    Officer
    2021-05-04 ~ 2024-07-19
    IIF 42 - Director → ME
  • 4
    15 Canada Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-04-29 ~ 2017-07-31
    IIF 43 - Director → ME
  • 5
    KAFTAN SYSTEMS LIMITED - 2005-02-24
    15 Canada Square, Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2015-09-18 ~ 2017-06-12
    IIF 13 - Director → ME
  • 6
    NATWEST CAPITAL MARKETS LIMITED - 1998-09-01 02489763
    LONDLACE LIMITED - 1988-11-18
    250, Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    1993-10-18 ~ 1995-10-20
    IIF 50 - Director → ME
  • 7
    The Lord-lieutenant's Charity Hub Building 6, Hercules Way, Leavesden, Watford, England
    Active Corporate (9 parents)
    Officer
    2018-09-26 ~ 2024-10-23
    IIF 57 - Director → ME
  • 8
    Hunters Moon, Priory Drive, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    407,812 GBP2024-03-31
    Officer
    2006-03-13 ~ 2006-04-30
    IIF 61 - Director → ME
  • 9
    10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2015-05-14 ~ 2017-07-31
    IIF 9 - Director → ME
  • 10
    MAKINSON COWELL (US) LIMITED - 2022-06-16
    CRAQUELURE LIMITED - 2000-11-03
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    2013-06-30 ~ 2017-07-31
    IIF 29 - Director → ME
  • 11
    MAKINSON COWELL LIMITED - 2022-06-16
    ACTMOD LIMITED - 1989-04-12
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-30 ~ 2017-07-31
    IIF 30 - Director → ME
  • 12
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ 2017-07-31
    IIF 19 - Director → ME
  • 13
    KPMG AUDIT PLC - 2024-09-24
    15 Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    2012-07-30 ~ 2017-07-31
    IIF 18 - Director → ME
  • 14
    BOXWOOD LIMITED - 2015-06-18
    HAMSARD 2955 LIMITED - 2006-01-11
    15 Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    2016-10-26 ~ 2017-07-31
    IIF 6 - Director → ME
  • 15
    ANALITICA LIMITED - 2013-03-25
    15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ 2017-07-31
    IIF 20 - Director → ME
  • 16
    XANTUS LIMITED - 2011-12-22
    SYNAPTIX CONSULTING LIMITED - 2000-05-31
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ 2017-07-31
    IIF 32 - Director → ME
  • 17
    15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-30 ~ 2017-07-31
    IIF 22 - Director → ME
  • 18
    15 Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    2007-10-05 ~ 2017-07-31
    IIF 45 - LLP Designated Member → ME
  • 19
    DNV IT GLOBAL SERVICES LIMITED - 2010-02-11
    ECHELON CONSULTING LIMITED - 2007-10-09
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-30 ~ 2017-07-31
    IIF 27 - Director → ME
  • 20
    15 Canada Square, London
    Active Corporate (465 parents, 15 offsprings)
    Officer
    2002-05-03 ~ 2017-09-29
    IIF 46 - LLP Member → ME
  • 21
    NUNWOOD CONSULTING LTD. - 2015-05-19
    NUNWOOD SERVICES LIMITED - 2003-09-12 04517609
    NUNWOOD CONSULTING LIMITED - 2003-09-05
    15 Canada Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-05-14 ~ 2017-07-31
    IIF 11 - Director → ME
  • 22
    NUNWOOD HOLDINGS LIMITED - 2015-05-19
    15 Canada Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-05-14 ~ 2017-07-31
    IIF 7 - Director → ME
  • 23
    NUNWOOD INVESTMENTS LIMITED - 2015-06-11
    10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2015-05-14 ~ 2017-07-31
    IIF 12 - Director → ME
  • 24
    15 Canada Square, London
    Active Corporate (6 parents)
    Officer
    2013-03-28 ~ 2017-07-31
    IIF 31 - Director → ME
  • 25
    SPITFIRE PENSION FUNDING (GP) LIMITED - 2014-09-19
    Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-08-06 ~ 2017-07-31
    IIF 40 - Director → ME
  • 26
    EQUATERRA EUROPE LIMITED - 2011-05-26
    MORGAN CHAMBERS LIMITED - 2007-10-10 06823421
    MORGAN CHAMBERS PLC - 2007-08-29 06823421
    10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ 2017-07-31
    IIF 36 - Director → ME
  • 27
    KPMG HOLDINGS LIMITED - 2024-07-04
    KPMG HOLDINGS PLC - 2010-09-22
    15 Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 19 offsprings)
    Officer
    2012-07-02 ~ 2017-07-31
    IIF 17 - Director → ME
  • 28
    KPMG (UK) LIMITED - 1999-08-06
    TRUSHELFCO (NO.2385) LIMITED - 1998-09-28 05976113, 06219397, 04257118... (more)
    15 Canada Square, Canary Wharf, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-07-30 ~ 2017-07-31
    IIF 26 - Director → ME
  • 29
    KPMG UNITED KINGDOM PLC - 2024-09-24
    KPMG PLC - 2002-02-22 OC301540, 02972168
    15 Canada Square, Canary Wharf, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2012-07-30 ~ 2017-07-31
    IIF 23 - Director → ME
  • 30
    15 Canada Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-14 ~ 2017-11-01
    IIF 10 - Director → ME
  • 31
    NATWEST (135B) INVESTMENTS LIMITED - 2009-12-15
    NATWEST (JV) LIMITED - 1993-03-24
    INTERGLADE LIMITED - 1991-08-05
    135 Bishopsgate, London
    Dissolved Corporate (5 parents)
    Officer
    1997-05-29 ~ 1998-01-30
    IIF 49 - Director → ME
  • 32
    HACKREMCO (NO.662) LIMITED - 1991-04-10
    250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    1997-05-29 ~ 1998-01-30
    IIF 51 - Director → ME
  • 33
    COUNTY LEASE MANAGEMENT LIMITED - 1998-02-03
    COUNTY NATWEST LEASE MANAGEMENT LIMITED - 1987-09-15
    COUNTY LEASE MANAGEMENT LIMITED - 1987-06-01
    135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    1997-05-29 ~ 1998-01-30
    IIF 54 - Director → ME
  • 34
    NATWEST MARKETS INVESTMENTS LIMITED - 2010-09-02
    135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    1997-05-29 ~ 1998-01-30
    IIF 52 - Director → ME
  • 35
    250 Bishopsgate, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1997-05-29 ~ 1998-01-30
    IIF 48 - Director → ME
  • 36
    NEWBROAD INVESTMENTS LIMITED - 2010-09-02
    BOOTHAM CRESCENT INVESTMENTS LIMITED - 1996-03-18
    135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    1996-03-15 ~ 1998-01-30
    IIF 53 - Director → ME
  • 37
    NUNWOOD GROUP LIMITED - 2003-09-16
    15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    2015-05-14 ~ 2017-11-01
    IIF 8 - Director → ME
  • 38
    Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2012-03-27 ~ 2019-03-20
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-20
    IIF 74 - Has significant influence or control over the trustees of a trust OE
  • 39
    85 Great Portland Street, 1st Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,172 GBP2024-12-31
    Officer
    2018-04-18 ~ 2023-01-31
    IIF 60 - Director → ME
    Person with significant control
    2018-04-18 ~ 2022-04-13
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    Hunters Moon, Priory Drive, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,807,909 GBP2024-09-30
    Person with significant control
    2017-09-29 ~ 2025-09-29
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    OPTARE GROUP LTD - 2020-11-03
    OPTARE LIMITED - 1998-12-01 06481690, 06604027
    SIMCO NO 49 LIMITED - 1985-03-29
    ORION OF LEEDS LIMITED - 1985-01-25
    SIMCO NO. 49 LIMITED - 1985-01-09
    Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-12-11 ~ 2021-02-19
    IIF 39 - Director → ME
  • 42
    Movement For Reform Judaism 80 East End Road, Finchley, London
    Active Corporate (4 parents)
    Officer
    2013-06-30 ~ 2016-08-10
    IIF 58 - Director → ME
  • 43
    39 Christchurch Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    4,572 GBP2024-06-30
    Officer
    ~ 1998-02-01
    IIF 62 - Director → ME
    ~ 1998-02-01
    IIF 67 - Secretary → 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.