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 consultant born in November 1976

    Resident in England

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

      IIF 1
    • icon of address Penhurst House, - Office 15, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 2
  • Marie, Simon
    French director born in November 1976

    Resident in England

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

      IIF 3
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Office 9, 70 Upper Richmond Road, London, SW15 2RP, United Kingdom

      IIF 8
  • Marie, Simon
    French entrepreneur born in November 1976

    Resident in England

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

      IIF 9 IIF 10
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 11
  • Marie, Simon
    French none born in November 1976

    Resident in England

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

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

    Resident in France

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

      IIF 14
  • Marie, Simon
    French business director born in November 1976

    Resident in France

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

      IIF 15
  • Marie, Simon
    French company director born in November 1976

    Resident in France

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

      IIF 16
    • icon of address Office 3651, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 17
  • Marie, Simon
    French consultant born in November 1976

    Resident in France

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

      IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 22
  • 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
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

    Resident in Belgium

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

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

    Resident in United Kingdom

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

      IIF 29
  • Marie, Simon
    French consultant born in November 1976

    Resident in United Kingdom

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

      IIF 30
    • icon of address 145 Avenue Francois 1er, Hardelot, 62152, France

      IIF 31 IIF 32
    • icon of address Office 10, 95 Wilton Road, London, SW1V 1BZ, England

      IIF 33
    • icon of address Penhurst House - Office 15, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 34
    • icon of address Penhurst House, Office 15, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 35 IIF 36
    • icon of address Suite 404, Albany House, 324 326 Regent Street, London, W1B 3HH, England

      IIF 37
  • Marie, Simon
    French director born in November 1976

    Resident in United Kingdom

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

      IIF 38 IIF 39
  • Marie, Simon
    French entrepreneur born in November 1976

    Resident in United Kingdom

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

      IIF 40 IIF 41
  • Marie, Simon
    French business man

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

      IIF 42
  • Marie, Simon
    French consultant

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

      IIF 43 IIF 44
  • Marie, Simon Tristan Maxime
    French businessman born in November 1976

    Resident in England

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

      IIF 45
  • Marie, Simon Tristan Maxime
    French consultant born in November 1976

    Resident in England

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

      IIF 46
    • icon of address Ingles Manor, - Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Marie, Simon, Mister
    French consultant born in November 1976

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

      IIF 50
  • Mr Simon Marie
    French born in November 1976

    Resident in France

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

      IIF 51
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 55
    • icon of address Office 3651, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 56 IIF 57
  • 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
    • icon of address Ingles Manor, Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

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

    Resident in France

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

      IIF 63
  • Marie, Simon Tristan Maxime
    French consultant born in November 1976

    Resident in France

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

      IIF 64
    • icon of address Suite 2049, 6-8 Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 65
    • icon of address Suite 2049, 6-8 Revenge Road, Chatham, Kent, ME5 8UD, United Kingdom

      IIF 66
    • icon of address Ingles Manor, Office 16, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 67
    • icon of address Office 16, Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom

      IIF 68
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ

      IIF 69
    • icon of address 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 70
    • icon of address Office 10, 95 Wilton Road, London, SW1V 1BZ, England

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

      IIF 72
  • Marie, Simon Tristan Maxime
    French director born in November 1976

    Resident in France

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

      IIF 73 IIF 74
  • Marie, Simon Tristan Maxime
    born in November 1976

    Resident in France

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

      IIF 75 IIF 76
  • Marie, Simon Tristan Maxime
    French consultant born in November 1976

    Resident in Great Britain

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.