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

Taylor, Simon

    Related profiles found in government register
  • Taylor, Simon

    Registered addresses and corresponding companies
  • Taylor, Simon James

    Registered addresses and corresponding companies
  • Taylor, Simon
    British director born in December 1958

    Registered addresses and corresponding companies
    • icon of address Seacourt House, Seacourt, Maxwell Drive, Bangor, County Down, BT20 3LE

      IIF 42
  • Taylor, Simon Andrew
    British

    Registered addresses and corresponding companies
    • icon of address La Belle Epine, 554 Rue Cateline, St Maclou, 27210, France

      IIF 43
  • Taylor, Simon
    British director born in December 1958

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 554, Rue Cateline, 22710 Saint-maclou, France

      IIF 44
  • Taylor, Simon
    British technical director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, St Davids Park, Flintshire, CH5 3RX, United Kingdom

      IIF 45 IIF 46
  • Taylor, Simon
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Hill Barn, Fylingdales, Whitby, YO22 4QQ, England

      IIF 47
  • Taylor, Simon Jon
    British builder born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205a Chevening Road, London, NW6 6DT, United Kingdom

      IIF 48
  • Taylor, Simon
    British manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Wolton Road, Colchester, Essex, CO2 9DU, United Kingdom

      IIF 49
  • Taylor, Simon Andrew
    British shipping born in December 1958

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Belle Epine, 554 Rue Cateline, St Maclou, 27210, France

      IIF 50
  • Taylor, Simon
    British sales director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Bridgewater Road, Hertburn Ind Est, Washington, Tyne & Wear, NE37 2SG, England

      IIF 51
  • Taylor, Simon Andrew
    British Citizen company director born in December 1958

    Registered addresses and corresponding companies
    • icon of address Caffinites, Down Barton Road, St Nicholas At Wade, Kent, CT7 0PY

      IIF 52 IIF 53
  • Taylor, Simon Andrew
    British Citizen director born in December 1958

    Registered addresses and corresponding companies
    • icon of address Caffinites, Down Barton Road, St Nicholas At Wade, Kent, CT7 0PY

      IIF 54 IIF 55
  • Taylor, Simon Andrew
    British Citizen md shipping company born in December 1958

    Registered addresses and corresponding companies
    • icon of address Caffinites, Down Barton Road, St Nicholas At Wade, Kent, CT7 0PY

      IIF 56
  • Simon Taylor
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Hill Barn, Fylingdales, Whitby, YO22 4QQ, England

      IIF 57
  • Taylor, Simon Jon
    British administrator born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205a Chevening Road, London, NW6 6DT, United Kingdom

      IIF 58
  • Mr Simon Taylor
    British born in December 1958

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 554, Rue Cateline, 22710, Saint-maclou, France

      IIF 59
  • Taylor, Simon John
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 60
    • icon of address Redrow House, St David's Park, Flintshire, CH5 3RX, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Taylor, Simon John
    British real estate advisor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Henmarsh Court, Hertford, Hertfordshire, SG13 8FB, United Kingdom

      IIF 64
  • Taylor, Simon John
    British technical director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 65 IIF 66
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, Flintshire, CH5 3RX

      IIF 67
    • icon of address Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX

      IIF 68
    • icon of address Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 74
    • icon of address Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 75 IIF 76
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

      IIF 77
    • icon of address Portsoken House, 155-157 Minories, London, EC3N 1LJ

      IIF 78
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 79 IIF 80
  • Simon Taylor
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Wolton Road, Colchester, Essex, CO2 9DU, United Kingdom

      IIF 81
  • Mr Simon Jon Taylor
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205a Chevening Road, London, NW6 6DT, United Kingdom

      IIF 82
  • Mr Simon Taylor
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rose Court, Esh Winning, Durham, Co Durham, DH7 9ND, United Kingdom

      IIF 83
  • Mr Simon Jon Taylor
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205a Chevening Road, London, NW6 6DT, United Kingdom

      IIF 84
  • Mr Simon John Taylor
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Henmarsh Court, Hertford, Hertfordshire, SG13 8FB, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-09-30
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 10 - Secretary → ME
  • 2
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 14 - Secretary → ME
  • 3
    icon of address Park House, 26 North End Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-05 ~ dissolved
    IIF 50 - Director → ME
  • 4
    HEYMOOR LIMITED - 2011-02-11
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 13 - Secretary → ME
  • 5
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 37 - Secretary → ME
  • 6
    PENSHURST LIMITED - 2013-10-18
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 5 - Secretary → ME
  • 7
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 12 - Secretary → ME
  • 8
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 29 - Secretary → ME
  • 9
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 28 - Secretary → ME
  • 10
    MILCON CONSULTING LIMITED - 2006-03-23
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 6 - Secretary → ME
  • 11
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 31 - Secretary → ME
  • 12
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 30 - Secretary → ME
  • 14
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 32 - Secretary → ME
  • 15
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 24 - Secretary → ME
  • 16
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 26 - Secretary → ME
  • 17
    LEISURETIME ABROAD LIMITED - 2000-06-12
    A.E.C. LTD. - 1994-08-03
    ARABIAN AND EASTERN COMMERCE LIMITED - 1985-02-26
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,828 GBP2017-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 21 - Secretary → ME
  • 18
    icon of address Spring Hill Barn, Fylingdales, Whitby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -372 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 19
    AGHOCO 1271 LIMITED - 2015-01-29
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 33 - Secretary → ME
  • 20
    HEAR OF THE LAKES LIMITED - 2018-11-07
    LAKELOVERS 101 LIMITED - 2018-11-07
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 11 - Secretary → ME
  • 21
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 25 - Secretary → ME
  • 22
    SUNSTRETCH LIMITED - 1999-09-07
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 38 - Secretary → ME
  • 23
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 7 - Secretary → ME
  • 24
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 35 - Secretary → ME
  • 25
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 34 - Secretary → ME
  • 26
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 20 - Secretary → ME
  • 27
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 15 - Secretary → ME
  • 28
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-09-30
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 1 - Secretary → ME
  • 29
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,081 GBP2019-03-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 23 - Secretary → ME
  • 30
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 4 - Secretary → ME
  • 31
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 9 - Secretary → ME
  • 32
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 19 - Secretary → ME
  • 33
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 18 - Secretary → ME
  • 34
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    900 GBP2024-09-30
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 22 - Secretary → ME
  • 35
    COAST & COUNTRY CONNECTIONS LTD. - 2000-07-27
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,524,504 GBP2020-10-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 3 - Secretary → ME
  • 36
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 16 - Secretary → ME
  • 37
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 27 - Secretary → ME
  • 38
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 8 - Secretary → ME
  • 39
    icon of address 20 Shepherds Way, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 36 - Secretary → ME
  • 41
    AGHOCO 1275 LIMITED - 2015-03-23
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 40 - Secretary → ME
  • 42
    icon of address 4 Office Village Forder Way, Cygnet Park, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 43
    icon of address Chalice House Bromley Road, Elmstead, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Has significant influence or controlOE
  • 44
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,100 GBP2024-09-30
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 17 - Secretary → ME
  • 45
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    208,749 GBP2022-03-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 2 - Secretary → ME
  • 46
    WATERLOO SECURITIES LIMITED - 2020-11-03
    CARTEL CLAIMS COMPANY LIMITED - 2019-01-14
    icon of address 20 Rollestone Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 39 - Secretary → ME
Ceased 32
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-09-03 ~ 2018-05-17
    IIF 74 - Director → ME
  • 2
    icon of address Redrow House, St David's Park, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2016-09-09 ~ 2019-05-28
    IIF 61 - Director → ME
  • 3
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2015-07-17 ~ 2019-05-28
    IIF 69 - Director → ME
  • 4
    icon of address 22 Orchard Close, Minster, Ramsgate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    61,838 GBP2024-06-30
    Officer
    icon of calendar 2002-06-12 ~ 2021-06-10
    IIF 43 - Secretary → ME
  • 5
    icon of address 54 Guildford Road, Horsham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-05-10
    IIF 65 - Director → ME
  • 6
    icon of address C/o Allres Ltd, 54 Guildford Road, Horsham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-03-24
    IIF 66 - Director → ME
  • 7
    CDMR DARTFORD LIMITED - 2011-12-02
    DART LINE LIMITED - 2007-05-04
    BIDCORP SHIPPING LIMITED - 2005-02-09
    JACOBS SHIPPING LIMITED - 2002-05-24
    ROPNER PUBLIC LIMITED COMPANY - 1998-05-29
    ROPNER HOLDINGS LIMITED - 1982-03-29
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,023,868 GBP2024-12-31
    Officer
    icon of calendar 1997-03-17 ~ 1999-07-31
    IIF 55 - Director → ME
  • 8
    COLINDALE MANAGEMENT COMPANY LIMITED - 2016-01-31
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2016-01-03
    IIF 71 - Director → ME
  • 9
    icon of address 5/6 Connaught Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-09-03 ~ 2019-05-28
    IIF 68 - Director → ME
  • 10
    ROPNER SHIPPING COMPANY,LIMITED(THE) - 2006-03-21
    icon of address 130 Shaftesbury Avenue 2nd Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,329,685 GBP2024-12-31
    Officer
    icon of calendar 1997-03-17 ~ 1999-07-31
    IIF 54 - Director → ME
  • 11
    RAPID 7953 LIMITED - 1989-05-12
    icon of address 130 Shaftesbury Avenue 2nd Floor, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,280,394 GBP2023-12-31
    Officer
    icon of calendar 1997-03-20 ~ 1999-07-31
    IIF 52 - Director → ME
  • 12
    icon of address Unit 12 Bridgewater Road, Hertburn Ind Est, Washington, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,307 GBP2023-12-31
    Officer
    icon of calendar 2017-06-12 ~ 2020-05-25
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2018-08-03
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    H CLARKSON AND COMPANY LIMITED - 1997-06-12
    icon of address Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (30 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-29 ~ 2006-03-15
    IIF 56 - Director → ME
  • 14
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-11-30
    Officer
    icon of calendar 2017-04-06 ~ 2018-08-14
    IIF 60 - Director → ME
  • 15
    icon of address Bartholemews, 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2015-09-03 ~ 2018-08-03
    IIF 78 - Director → ME
  • 16
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2019-05-28
    IIF 70 - Director → ME
  • 17
    icon of address Middlesex House, 130 College Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2019-05-28
    IIF 72 - Director → ME
  • 18
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2018-08-03
    IIF 73 - Director → ME
  • 19
    icon of address 205a Chevening Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    18,892 GBP2024-03-31
    Officer
    icon of calendar 2015-04-17 ~ 2017-08-21
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-21
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Jfm Block & Estate Management Llp Middlesex House, 130 College Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-03-20 ~ 2019-05-28
    IIF 75 - Director → ME
  • 21
    icon of address Jfm Block & Estate Management Llp Middlesex House, 130 College Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-17 ~ 2019-05-28
    IIF 76 - Director → ME
  • 22
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2018-08-03
    IIF 67 - Director → ME
  • 23
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2019-05-28
    IIF 62 - Director → ME
  • 24
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2019-05-28
    IIF 63 - Director → ME
  • 25
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-09-03 ~ 2018-08-03
    IIF 77 - Director → ME
  • 26
    DFDS SEAWAYS IRISH SEA FERRIES LTD - 2010-12-13
    NORFOLKLINE IRISH SEA FERRIES LIMITED - 2010-10-01
    NORSE MERCHANT FERRIES LIMITED - 2009-01-21
    MERCHANT FERRIES LIMITED - 2004-02-17
    MERCHANT FERRIES PLC - 2003-12-03
    SCRUTTONS PLC - 1999-09-30
    icon of address First Floor, 6 Arlington Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-09-08 ~ 1999-11-25
    IIF 42 - Director → ME
  • 27
    SALLY VESSEL MANAGEMENT LIMITED - 1997-09-23
    GOULDITAR NO. 244 LIMITED - 1992-12-02
    icon of address C/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1995-12-31
    IIF 53 - Director → ME
  • 28
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-08-03 ~ 2019-05-28
    IIF 45 - Director → ME
  • 29
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-08-03 ~ 2019-05-28
    IIF 46 - Director → ME
  • 30
    WATERLOO SECURITIES LIMITED - 2020-11-03
    CARTEL CLAIMS COMPANY LIMITED - 2019-01-14
    icon of address 20 Rollestone Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    icon of calendar 2018-06-12 ~ 2019-05-28
    IIF 44 - Director → ME
  • 31
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-28 ~ 2019-05-28
    IIF 79 - Director → ME
  • 32
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2019-05-28
    IIF 80 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.