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

Mr Simon Brock

    Related profiles found in government register
  • Mr Simon Brock
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Georges Business Centre, Portsmouth, PO1 3EY, England

      IIF 1
    • icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 2
    • icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, England

      IIF 3
    • icon of address First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 4
  • Mr. Simon Brock
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 5
  • Mr Simon Brock
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 6
  • Mr Simon Christopher Brock
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 7
    • icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 8
    • icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 12 IIF 13 IIF 14
    • icon of address Ketton House, Aldgate, Ketton, Stamford, PE9 3TD, United Kingdom

      IIF 20
  • Brock, Simon Christopher
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Georges Business Centre, Portsmouth, PO1 3EY, England

      IIF 21 IIF 22
    • icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 23 IIF 24
    • icon of address 1b St Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 25 IIF 26
    • icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 1b St Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 40 IIF 41 IIF 42
    • icon of address Unit 1b, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 43
  • Brock, Simon Christopher
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 44
    • icon of address 52, Halmer Gate, Spalding, PE11 2EE, England

      IIF 45
  • Brock, Simon Christopher
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 46
    • icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, England

      IIF 47 IIF 48 IIF 49
    • icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 53
  • Brock, Simon Christopher
    British bank manager born in January 1964

    Registered addresses and corresponding companies
    • icon of address 91 Camden Mews, London, NW1 9BU

      IIF 54
  • Brock, Simon Christopher
    British company director born in January 1964

    Registered addresses and corresponding companies
    • icon of address Ilmington Grange, Back Street, Ilmington, Shipston On Stour, Warwickshire, CV36 4LJ

      IIF 55
  • Brock, Simon
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 56
  • Brock, Simon Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Ilmington Grange, Back Street, Ilmington, Shipston On Stour, Warwickshire, CV36 4LJ

      IIF 57
  • Mr Simon Christopher Brock
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 58
    • icon of address 2, Villiers Road, Southsea, PO5 2HQ, England

      IIF 59 IIF 60
    • icon of address 2, Villiers Road, Southsea, PO5 2HQ, United Kingdom

      IIF 61 IIF 62
    • icon of address 52, Halmer Gate, Spalding, PE11 2EE, England

      IIF 63
    • icon of address Ketton House, Aldgate, Ketton, Stamford, Rutland, PE9 3TD, England

      IIF 64
  • Simon Christopher Brock
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 65
  • Brock, Simon Christopher
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 66
  • Brock, Simon Christopher
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ketton House, Aldgate, Ketton, PE9 3TD, United Kingdom

      IIF 67
    • icon of address 2, Villiers Road, Southsea, PO5 2HQ, United Kingdom

      IIF 68
  • Brock, Simon Christopher
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brock, Simon Christopher
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 46
  • 1
    AVENUE HQ HOSPITALITY LTD - 2021-04-20
    CUPPACOFFEE LIVERPOOL LIMITED - 2018-06-12
    icon of address 1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -582,567 GBP2024-06-30
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 84 - Director → ME
  • 3
    icon of address First Floor, Unit 1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,853,852 GBP2024-12-31
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,472,194 GBP2024-06-30
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address 1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    -530,458 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address 1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,376 GBP2024-06-30
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address 1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -736,012 GBP2024-06-30
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 41 - Director → ME
  • 8
    CRU YACHTS LTD - 2015-07-13
    icon of address 77 Festing Grove, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 80 - Director → ME
  • 9
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 6 - Has significant influence or controlOE
  • 10
    icon of address 1b, St Georges Business Centre, St Georges Square, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 66 - LLP Designated Member → ME
  • 11
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -399,370 GBP2024-12-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 77 Festing Grove, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 72 - Director → ME
  • 13
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -624,893 GBP2024-11-30
    Officer
    icon of calendar 2010-11-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 14
    icon of address 77 Festing Grove, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 83 - Director → ME
  • 15
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -363,194 GBP2024-12-31
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 16
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,421,930 GBP2024-12-30
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    70,037 GBP2024-01-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 18
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,286 GBP2024-12-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address First Floor, Unit 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,588 GBP2021-12-31
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 52 - Director → ME
  • 22
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,634 GBP2021-12-31
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 47 - Director → ME
  • 23
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,042 GBP2021-12-31
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 49 - Director → ME
  • 24
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,735 GBP2021-12-31
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,548 GBP2021-12-31
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 50 - Director → ME
  • 26
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -26,674,459 GBP2024-12-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 8 - Has significant influence or controlOE
  • 27
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -293,183 GBP2024-12-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 28
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2019-02-28
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,006 GBP2025-04-30
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 29 - Director → ME
  • 30
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,125,942 GBP2024-12-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 28 - Director → ME
  • 31
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,139 GBP2024-12-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 27 - Director → ME
  • 32
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 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
  • 33
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,997 GBP2024-12-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    598,403 GBP2024-12-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 35
    RBH OVERSTONE PARK LTD - 2017-08-16
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -987,263 GBP2024-12-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 35 - Director → ME
  • 36
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    386,975 GBP2024-12-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 44 - Director → ME
  • 39
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,224 GBP2023-03-31
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 40
    MARCO ISLAND CAR PARKS LTD - 2021-05-24
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -676 GBP2025-05-31
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 81 - Director → ME
  • 42
    icon of address Menzies Business Recovery Llp, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 71 - Director → ME
  • 43
    icon of address 77 Festing Grove, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 78 - Director → ME
  • 44
    icon of address Ketton House, Aldgate, Ketton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    130,839 GBP2023-06-30
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 67 - Director → ME
  • 45
    icon of address Ketton House Aldgate, Ketton, Stamford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    215,375 GBP2023-12-30
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    icon of address Ketton House Aldgate, Ketton, Stamford, Rutland, England
    Active Corporate (3 parents)
    Equity (Company account)
    673,687 GBP2023-11-29
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    CSS-ALBACHEM LIMITED - 2006-06-13
    ALBACHEM LIMITED - 2004-07-16
    icon of address 5 Fleming Building Edinburgh Technopole, Milton Bridge, Penicuik, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-02-04 ~ 2002-05-14
    IIF 55 - Director → ME
    icon of calendar 1994-11-02 ~ 1999-09-01
    IIF 57 - Secretary → ME
  • 2
    BUSINESS LINK SOUTH EAST ESSEX LIMITED - 2002-02-19
    icon of address 1386 London Road, Leigh On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    37,436 GBP2024-03-31
    Officer
    icon of calendar 1996-03-26 ~ 1997-04-30
    IIF 54 - Director → ME
  • 3
    icon of address 1b, St Georges Business Centre, St Georges Square, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-23 ~ 2024-07-19
    IIF 65 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 17 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,608,799 GBP2024-12-31
    Officer
    icon of calendar 2015-03-13 ~ 2018-08-10
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-10
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -399,370 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    APPLEBY & BROCK LIMITED - 2005-07-20
    TIMOTHY WHITES & TAYLOR LIMITED - 2010-03-29
    icon of address Roger Button, 1 Roebuck Place, 110 Roebuck Road, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,650 GBP2017-06-30
    Officer
    icon of calendar 2007-06-28 ~ 2008-02-26
    IIF 76 - Director → ME
  • 7
    RBH PROPERTIES LTD - 2020-11-27
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,759 GBP2023-12-31
    Officer
    icon of calendar 2015-10-06 ~ 2023-10-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LINDSAY CHEMISTS LIMITED - 2007-11-21
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-28 ~ 2008-03-17
    IIF 74 - Director → ME
  • 9
    icon of address Moneyfield Avenue, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,503 GBP2024-10-31
    Officer
    icon of calendar 2011-02-22 ~ 2017-12-12
    IIF 70 - Director → ME
  • 10
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-09-17 ~ 2014-10-01
    IIF 69 - Director → ME
  • 11
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,006 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-04-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,125,942 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-11-11
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,139 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-04-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SEFTON STREET LIVERPOOL LTD - 2015-06-26
    X1 AIRE LEEDS LIMITED - 2025-05-13
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -153,656 GBP2024-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2013-06-28
    IIF 73 - Director → ME
  • 15
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,810 GBP2024-02-28
    Officer
    icon of calendar 2014-02-06 ~ 2019-02-01
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 60 - Has significant influence or control OE
  • 16
    TIMOTHY WHITES LIMITED - 2008-06-11
    icon of address The Old Malt House, 33 High Street, Selsey, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2,763,656 GBP2023-12-31
    Officer
    icon of calendar 2007-05-08 ~ 2008-05-23
    IIF 75 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.