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 Jackson

    Related profiles found in government register
  • Mr Simon Jackson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spenic Limited, The Laurels, Stone, Berkeley, Gloucestershire, GL13 9LD

      IIF 1
    • Unit 1, The Laurels, Stone, Berkeley, Gloucestershire, GL13 9LD, England

      IIF 2
    • 29 Cleveland Close, Thornbury, Bristol, Avon, BS35 2YD, England

      IIF 3
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 4
    • 29, Cleveland Close, Thornbury, BS35 2YD, United Kingdom

      IIF 5
  • Mr Simon Jackson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, St. Philips Road, Hull, H12 9TD, England

      IIF 6
  • Mr Simon Jackson
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Market Street, Clay Cross, Chesterfield, Derbyshire, S45 9LX, United Kingdom

      IIF 7
    • Unit 1a Derby Rd Business Park, Derby Road, Clay Cross, Chesterfield, Derbyshire, S45 9AG, United Kingdom

      IIF 8
  • Mr Simon Jackson
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mr Simon Jackson
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 1 Minster Court, London, EC3R 7AA, England

      IIF 10
    • 5th Floor, Minster House, 5th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 11
    • 20, Kingsteignton, Southend On Sea, SS3 8AY, United Kingdom

      IIF 12
  • Simon Jackson
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Oak Tree Road, Kendal, LA96AN, England

      IIF 13
  • Mr Simon Jackson
    English born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Simon Philip Jackson
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 1 Minster Court, London, EC3R 7AA, England

      IIF 15
  • Mr Simon Jackson
    United Kingdom born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Hatters Lane, Chipping Edge Estate, Bristol, Avon, BS37 6AA, United Kingdom

      IIF 16
  • Jackson, Simon
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Cleveland Close, Thornbury, Bristol, BS35 2YD

      IIF 17
  • Jackson, Simon
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Laurels, Stone, Berkeley, Gloucestershire, GL13 9LD, England

      IIF 18
    • 29 Cleveland Close, Thornbury, Bristol, Avon, BS35 2YD, England

      IIF 19 IIF 20
    • 29 Cleveland Close, Thornbury, Bristol, BS35 2YD

      IIF 21
    • Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, Avon, BS37 6AA, England

      IIF 22
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 23
  • Jackson, Simon
    British head of marketing born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, Avon, BS37 6AA, England

      IIF 24
  • Jackson, Simon
    British sales and marketing consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Cleveland Close, Thornbury, Bristol, BS35 2YD, England

      IIF 25
    • 29, Cleveland Close, Thornbury, BS35 2YD, United Kingdom

      IIF 26
  • Mr Simon Jackson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 High Street Mews, Wimbledon Village, London, SW19 7RG, United Kingdom

      IIF 27
    • Office 9, Dalton House, 60 Windsor Ave, Wimbledon, London, SW19 2RR, England

      IIF 28
  • Mr Simon Jackson
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 29
  • Mr Simon Jackson
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Camperworx Ltd, Higher Osier Court, Buckland Road, Newton Abbot, Devon, TQ12 4SA, England

      IIF 30
  • Jackson, Simon
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, St. Philips Road, Hull, H12 9TD, England

      IIF 31
  • Mr Simon Jackson
    British born in March 1971

    Resident in France

    Registered addresses and corresponding companies
    • F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 32
  • Jackson, Simon
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 High Street Mews, Wimbledon Village, London, SW19 7RG, United Kingdom

      IIF 33
  • Jackson, Simon
    British consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 34
  • Jackson, Simon
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Seaton Road, Whitton, TW2 7AT, United Kingdom

      IIF 35
  • Jackson, Simon
    British property consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Seaton Road, Whitton, Middx, TW2 7AT, United Kingdom

      IIF 36 IIF 37
  • Jackson, Simon
    British fruiter born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Market Street, Clay Cross, Chesterfield, Derbyshire, S45 9LX, United Kingdom

      IIF 38
    • Unit 1a Derby Rd Business Park, Derby Road, Clay Cross, Chesterfield, Derbyshire, S45 9AG, United Kingdom

      IIF 39
  • Jackson, Simon
    British relief chef born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Oak Tree Road, Kendal, Cumbria, LA9 6AN, England

      IIF 40
  • Jackson, Simon
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Jackson, Simon
    British accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 1 Minster Court, London, EC3R 7AA, England

      IIF 42
    • 5th Floor Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 43
    • 5th Floor, Minster House, 5th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 44
    • 20, Kingsteignton, Southend On Sea, Essex, SS3 8AY, United Kingdom

      IIF 45
  • Jackson, Simon
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simon Jackson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Jackson, Simon
    born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Laurels, Stone, Berkeley, Gloucestershire, GL13 9LD, England

      IIF 50
  • Jackson, Simon
    English company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Mr Simon Philip Jackson
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 52
    • 20, Kingsteignton, Shoeburyness, Southend-on-sea, SS3 8AY, England

      IIF 53
  • Jackson, Simon
    United Kingdom company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Hatters Lane, Chipping Edge Estate, Bristol, Avon, BS37 6AA, United Kingdom

      IIF 54
  • Jackson, Simon
    United Kingdom business born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Jackson, Simon
    British cleaner born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Jackson, Simon
    British businessman born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 57
  • Jackson, Simon
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Camperworx Ltd, Higher Osier Court, Buckland Road, Newton Abbot, Devon, TQ12 4SA, England

      IIF 58
  • Jackson, Simon
    British director born in March 1971

    Resident in France

    Registered addresses and corresponding companies
    • F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 59
  • Jackson, Simon Philip
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 1 Minster Court, London, EC3R 7AA, England

      IIF 60
  • Jackson, Simon Philip
    British chief finance officer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 61 IIF 62
    • 7 - 8, Britannia Business Park, Comet Way, Southend-on-sea, Essex, SS2 6GE, England

      IIF 63
    • Unit 7-8, Comet Way, Britannia Business Park, Southend-on-sea, SS2 6GE, England

      IIF 64
  • Jackson, Simon Philip
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 65
  • Jackson, Simon Philip
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Kingsteignton, Shoeburyness, Southend-on-sea, SS3 8AY, England

      IIF 66
  • Jackson, Simon Philip
    British entrepreneur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 67
  • Jackson, Simon
    British

    Registered addresses and corresponding companies
    • 29 Cleveland Close, Thornbury, Bristol, BS35 2YD

      IIF 68
  • Jackson, Simon Philip
    English accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3.1e, Union Court, 20-22 Union Road, London, SW4 6JP, United Kingdom

      IIF 69
    • 143, Burges Road, Southend-on-sea, SS1 3JN, United Kingdom

      IIF 70
  • Jackson, Simon Philip
    English accounting technician born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 143, Burges Road, Thorpe Bay, Essex, SS1 3JN, United Kingdom

      IIF 71 IIF 72
  • Jackson, Simon Philip

    Registered addresses and corresponding companies
    • 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 73
    • 143, Burges Road, Southend-on-sea, Essex, SS1 3JN, England

      IIF 74
  • Jackson, Simon

    Registered addresses and corresponding companies
    • 10, Cranbrook Road, Poole, Dorset, BH12 3BS, England

      IIF 75
child relation
Offspring entities and appointments
Active 35
  • 1
    1386 London Road, Leigh On Sea, Essex, England
    Corporate (3 parents)
    Officer
    2024-03-12 ~ now
    IIF 65 - director → ME
    2024-03-12 ~ now
    IIF 73 - secretary → ME
  • 2
    20 Kingsteignton, Southend-on-sea, Southend-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    3 1e Union Court, 20-22 Union Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-13 ~ dissolved
    IIF 74 - secretary → ME
  • 4
    Unit 1 The Laurels, Stone, Berkeley
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,746 GBP2017-05-31
    Officer
    2017-12-01 ~ dissolved
    IIF 18 - director → ME
  • 5
    4th Floor 1 Minster Court, City, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Camperworx Ltd Higher Osier Court, Buckland Road, Newton Abbot, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    4,671 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    1 High Street Mews, Wimbledon Village, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-18 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 8
    Unit 7-8, Comet Way, Britannia Business Park, Southend-on-sea, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2024-07-01 ~ now
    IIF 64 - director → ME
  • 9
    Unit 7 Chipping Edge Estate, Hatters Lane Chipping Sodbury, Bristol
    Dissolved corporate (3 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 68 - secretary → ME
  • 10
    Unit 7 Hatters Lane, Chipping Edge Estate, Bristol, Avon, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-11 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    10 Seaton Road, Twickenham
    Dissolved corporate (2 parents)
    Officer
    2008-10-08 ~ dissolved
    IIF 36 - director → ME
  • 12
    143 Burges Road, Southend-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-21 ~ dissolved
    IIF 70 - director → ME
  • 13
    Office 9, Dalton House 60 Windsor Ave, Wimbledon, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,005 GBP2020-03-31
    Officer
    2008-03-07 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    F20 Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Corporate (1 parent)
    Officer
    2024-06-02 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 51 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    Unit 1a Derby Rd Business Park Derby Road, Clay Cross, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    4th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    4th Floor 1 Minster Court, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-27
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 19
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-07-01 ~ now
    IIF 61 - director → ME
  • 20
    Made Simple Group, Neuroclean Ltd, 20 - 22 Wenlock Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 22
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 35 - director → ME
  • 23
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-20 ~ dissolved
    IIF 34 - director → ME
  • 24
    Office 9 Dalton House, 60 Windsor Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    -33,352 GBP2023-06-30
    Officer
    2016-09-01 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 25
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2015-01-14 ~ dissolved
    IIF 55 - director → ME
  • 26
    Mnd Accountancy Ltd, Rayrigg Road, Windermere, Cumbria, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-11 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 27
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-30 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-10-30 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 28
    141 Market Street, Clay Cross, Chesterfield, Derbyshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-06 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 29
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9 GBP2022-11-30
    Officer
    2018-11-08 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    SPENIC CONVERTORS LLP - 2018-05-02
    Unit 1 The Laurels, Stone, Berkeley, Gloucestershire, England
    Corporate (3 parents)
    Equity (Company account)
    67,924 GBP2024-03-31
    Officer
    2018-04-18 ~ now
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove membersOE
  • 31
    Spenic Limited The Laurels, Stone, Berkeley, Gloucestershire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    46,831 GBP2023-08-31
    Officer
    2012-08-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 32
    14 Chapel Street Cam, Dursley, England
    Corporate (2 parents)
    Officer
    2024-03-16 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    7 - 8 Britannia Business Park, Comet Way, Southend-on-sea, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    100,000,000 GBP2024-12-31
    Officer
    2024-07-24 ~ now
    IIF 63 - director → ME
  • 34
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    10,000,000 GBP2024-12-31
    Officer
    2024-07-01 ~ now
    IIF 62 - director → ME
  • 35
    1386 London Road, Leigh On Sea, Essex, England
    Corporate (1 parent)
    Officer
    2024-03-07 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    4th Floor 1 Minster Court, City, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2021-11-04 ~ 2024-01-25
    IIF 60 - director → ME
  • 2
    1386 London Road, Leigh On Sea, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-29 ~ 2024-01-25
    IIF 43 - director → ME
  • 3
    EVILGREEN LTD - 2010-09-22
    3.1e Union Court, 20-22 Union Road, London, United Kingdom
    Dissolved corporate
    Officer
    2011-12-01 ~ 2012-06-01
    IIF 69 - director → ME
  • 4
    4th Floor 1 Minster Court, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2023-05-09 ~ 2024-01-25
    IIF 48 - director → ME
  • 5
    Unit 7 Chipping Edge Estate, Hatters Lane Chipping Sodbury, Bristol
    Dissolved corporate (3 parents)
    Officer
    2007-08-01 ~ 2012-08-02
    IIF 21 - director → ME
  • 6
    Unit 7, Chipping Edge Estate Hatters Lane, Chipping Sodbury, Bristol, Avon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2015-08-05 ~ 2017-11-07
    IIF 20 - director → ME
  • 7
    Newgate House Burnside Business Court, North Road, Inverkeithing, Fife, Scotland
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-02-01 ~ 2023-10-31
    Officer
    2015-10-01 ~ 2017-11-09
    IIF 24 - director → ME
  • 8
    14 Brooks Mews Brook's Mews, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,410,370 GBP2023-10-31
    Officer
    2014-01-15 ~ 2017-11-07
    IIF 22 - director → ME
  • 9
    Brannans Chartered Accountants, 617-619 London Road, Westcliff On Sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-05-07 ~ 2012-05-28
    IIF 72 - director → ME
  • 10
    617-619 London Road, Westcliff On Sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-15 ~ 2012-05-28
    IIF 71 - director → ME
  • 11
    PLATINAMAX LIMITED - 2014-01-28
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,421 GBP2023-02-28
    Officer
    2023-10-18 ~ 2024-01-25
    IIF 46 - director → ME
  • 12
    4th Floor 1 Minster Court, London, England
    Corporate (1 parent)
    Equity (Company account)
    224,740 GBP2023-02-28
    Officer
    2022-02-14 ~ 2024-01-25
    IIF 47 - director → ME
  • 13
    4th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-09-28 ~ 2024-01-25
    IIF 44 - director → ME
  • 14
    4th Floor 1 Minster Court, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-27
    Officer
    2022-09-27 ~ 2024-01-25
    IIF 42 - director → ME
  • 15
    14 Brook's Mews, London, England
    Corporate (2 parents)
    Equity (Company account)
    15,354 GBP2023-10-31
    Officer
    2007-08-23 ~ 2017-11-07
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-07
    IIF 3 - Has significant influence or control OE
  • 16
    FINGERPRINT MS1 DATA LIMITED - 2015-08-14
    Unit 7, Chipping Edge Estate Hatters Lane, Chipping Sodbury, Bristol, Avon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2015-08-05 ~ 2017-11-07
    IIF 19 - director → ME
  • 17
    RANKTIME RESIDENTS MANAGEMENT LIMITED - 1989-01-30
    87 North Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2014-07-17 ~ 2017-11-09
    IIF 75 - secretary → ME
  • 18
    7 - 8 Britannia Business Park, Comet Way, Southend-on-sea, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    100,000,000 GBP2024-12-31
    Officer
    2024-07-24 ~ 2024-08-01
    IIF 66 - director → ME
    Person with significant control
    2024-07-24 ~ 2024-07-24
    IIF 53 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.