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 Christopher Brock

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

    Resident in United Kingdom

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

      IIF 1
    • 2, Villiers Road, Southsea, PO5 2HQ, England

      IIF 2 IIF 3
    • 2, Villiers Road, Southsea, PO5 2HQ, United Kingdom

      IIF 4 IIF 5
    • 52, Halmer Gate, Spalding, PE11 2EE, England

      IIF 6
    • Ketton House, Aldgate, Ketton, Stamford, Rutland, PE9 3TD, England

      IIF 7
  • Simon Christopher Brock
    British born in January 1964

    Resident in United Kingdom

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

      IIF 8
  • Mr Simon Christopher Brock
    British born in January 1964

    Resident in England

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

      IIF 9
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 10
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 14 IIF 15 IIF 16
    • Ketton House, Aldgate, Ketton, Stamford, PE9 3TD, United Kingdom

      IIF 22
  • Brock, Simon Christopher
    British born in January 1964

    Resident in United Kingdom

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

      IIF 23
    • 48 Penny Street, Portsmouth, Hampshire, PO1 2NL

      IIF 24
    • 77, Festing Grove, Southsea, Hampshire, PO4 9QE, England

      IIF 25
  • 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
    • 48 Penny Street, Portsmouth, Hampshire, PO1 2NL

      IIF 31 IIF 32
    • 2, Villiers Road, Southsea, PO5 2HQ, United Kingdom

      IIF 33
    • 77, Festing Grove, Southsea, Hampshire, PO4 9QE

      IIF 34
    • 77, Festing Grove, Southsea, Hampshire, PO4 9QE, England

      IIF 35 IIF 36 IIF 37
    • 77, Festing Grove, Southsea, Hampshire, PO4 9QE, United Kingdom

      IIF 38 IIF 39
  • Mr Simon Brock
    British born in January 1964

    Resident in United Kingdom

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

      IIF 40
  • Brock, Simon Christopher
    born in January 1964

    Resident in United Kingdom

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

      IIF 41
  • Brock, Simon Christopher
    British born in January 1964

    Resident in England

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

      IIF 42 IIF 43
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 44 IIF 45
    • 1b St Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 46 IIF 47
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 48 IIF 49 IIF 50
    • First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 51 IIF 52 IIF 53
    • Unit 1b St Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 62 IIF 63 IIF 64
    • Unit 1b, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 65
  • Brock, Simon Christopher
    British company director born in January 1964

    Resident in England

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

      IIF 66
    • 52, Halmer Gate, Spalding, PE11 2EE, England

      IIF 67
  • Brock, Simon Christopher
    British director born in January 1964

    Resident in England

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

      IIF 68
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, England

      IIF 69 IIF 70 IIF 71
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 75
  • Mr Simon Brock
    British born in January 1964

    Resident in England

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

      IIF 76
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 77
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, England

      IIF 78
    • First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 79
  • Mr. Simon Brock
    British born in January 1964

    Resident in England

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

      IIF 80
  • Brock, Simon Christopher
    British bank manager born in January 1964

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

      IIF 81
  • Brock, Simon Christopher
    British company director born in January 1964

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

      IIF 82
  • Brock, Simon
    born in January 1964

    Resident in United Kingdom

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

      IIF 83
  • Brock, Simon Christopher
    British

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

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.