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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Simon Christopher Brock

    Related profiles found in government register
  • 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
  • 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 2
    • 2, Villiers Road, Southsea, PO5 2HQ, England

      IIF 3 IIF 4
    • 2, Villiers Road, Southsea, PO5 2HQ, United Kingdom

      IIF 5 IIF 6
    • 52, Halmer Gate, Spalding, PE11 2EE, England

      IIF 7
    • Ketton House, Aldgate, Ketton, Stamford, Rutland, PE9 3TD, England

      IIF 8
  • 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 9
    • 48 Penny Street, Portsmouth, Hampshire, PO1 2NL

      IIF 10
    • 77, Festing Grove, Southsea, Hampshire, PO4 9QE, England

      IIF 11
  • 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 17 IIF 18
    • 2, Villiers Road, Southsea, PO5 2HQ, United Kingdom

      IIF 19
    • 77, Festing Grove, Southsea, Hampshire, PO4 9QE

      IIF 20
    • 77, Festing Grove, Southsea, Hampshire, PO4 9QE, England

      IIF 21 IIF 22 IIF 23
    • 77, Festing Grove, Southsea, Hampshire, PO4 9QE, United Kingdom

      IIF 24 IIF 25
  • 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 26
  • 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 27
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 28
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, England

      IIF 29
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

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

      IIF 33 IIF 34 IIF 35
    • Ketton House, Aldgate, Ketton, Stamford, PE9 3TD, United Kingdom

      IIF 41
  • 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 42
  • 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 43 IIF 44
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 45 IIF 46
    • 1b St Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

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

      IIF 49 IIF 50 IIF 51
    • First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 52 IIF 53 IIF 54
    • Unit 1b St Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 63 IIF 64 IIF 65
    • Unit 1b, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 66
  • 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 67
    • 52, Halmer Gate, Spalding, PE11 2EE, England

      IIF 68
  • 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 69
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, England

      IIF 70 IIF 71 IIF 72
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 76
  • 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 77
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, 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 57
  • 1
    & COMPANY GROUP LTD
    - now 10715295
    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 (3 parents)
    Officer
    2025-07-11 ~ now
    IIF 47 - Director → ME
  • 2
    ADMIRAL HOUSE (CARDIFF) LIMITED
    07105864
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2009-12-15 ~ dissolved
    IIF 25 - Director → ME
  • 3
    ADMIRAL HOUSE PROPERTY TRADING LIMITED
    08386186
    First Floor, Unit 1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    2013-02-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ALMAC SCIENCES (SCOTLAND) LIMITED - now
    CSS-ALBACHEM LIMITED - 2006-06-13
    ALBACHEM LIMITED
    - 2004-07-16 SC154034
    5 Fleming Building Edinburgh Technopole, Milton Bridge, Penicuik, Scotland
    Active Corporate (23 parents)
    Officer
    2002-02-04 ~ 2002-05-14
    IIF 82 - Director → ME
    1994-11-02 ~ 1999-09-01
    IIF 84 - Secretary → ME
  • 5
    AVENUE HQ LEEDS LIMITED
    10942956
    1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    2024-06-13 ~ now
    IIF 66 - Director → ME
  • 6
    AVENUE HQ LIMITED
    10353627
    1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2017-01-27 ~ now
    IIF 65 - Director → ME
  • 7
    AVENUE HQ LIVERPOOL LIMITED
    10584360
    1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    2017-01-25 ~ now
    IIF 63 - Director → ME
  • 8
    AVENUE HQ LIVERPOOL SPS LIMITED
    11391546
    1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    2025-06-25 ~ now
    IIF 64 - Director → ME
  • 9
    BLSEE LIMITED - now
    BUSINESS LINK SOUTH EAST ESSEX LIMITED
    - 2002-02-19 03002755
    1386 London Road, Leigh On Sea, Essex
    Active Corporate (13 parents)
    Officer
    1996-03-26 ~ 1997-04-30
    IIF 81 - Director → ME
  • 10
    CRU YACHTS LIMITED
    - now 09478191
    CRU YACHTS LTD
    - 2015-07-13 09478191
    77 Festing Grove, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 22 - Director → ME
  • 11
    G-BSXC LLP
    OC447095
    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 26 - Has significant influence or control OE
  • 12
    G-EXPO LLP
    OC421636
    1b, St Georges Business Centre, St Georges Square, Portsmouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-07-23 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2019-07-23 ~ 2024-07-19
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    GRAMON (MANCHESTER) LTD
    09488306
    17 Cavendish Square, London, England
    Active Corporate (9 parents)
    Officer
    2015-03-13 ~ 2018-08-10
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GRAMON LTD
    07866885
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (5 parents)
    Officer
    2011-12-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-03-02
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HALLIDAY PARTNERS LIMITED
    07796991
    77 Festing Grove, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-04 ~ dissolved
    IIF 15 - Director → ME
  • 16
    HALLIDAY PROJECTS LTD
    07455258
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    2010-11-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control OE
  • 17
    HALLIDAY PROPERTY HOLDINGS LIMITED
    08623227
    77 Festing Grove, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 24 - Director → ME
  • 18
    HBR PROPCO LIMITED
    08881385
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2014-02-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or control OE
  • 19
    IMPACT WEB SOLUTIONS LIMITED - now
    TIMOTHY WHITES & TAYLOR LIMITED
    - 2010-03-29 05478215
    APPLEBY & BROCK LIMITED - 2005-07-20
    Roger Button, 1 Roebuck Place, 110 Roebuck Road, Chessington, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2007-06-28 ~ 2008-02-26
    IIF 18 - Director → ME
  • 20
    LAYSTALL LAND LTD
    - now 09812582
    RBH PROPERTIES LTD
    - 2020-11-27 09812582 13255587
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (6 parents)
    Officer
    2015-10-06 ~ 2023-10-23
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-23
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    LINDSAY PHARMACY LIMITED
    - now 03390143
    LINDSAY CHEMISTS LIMITED
    - 2007-11-21 03390143
    44-46 Old Steine, Brighton
    Dissolved Corporate (8 parents)
    Officer
    2007-06-28 ~ 2008-03-17
    IIF 17 - Director → ME
  • 22
    MARCO ISLAND DEVELOPMENTS LIMITED
    08878682
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-02-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MELODY INVESTCO LTD
    09392410
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-01-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or control OE
  • 24
    MIDL NO2 LTD
    11715899 12662801
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 71 - Director → ME
  • 25
    MIDL NO3 LTD
    12662801 11715899
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    2020-06-11 ~ now
    IIF 44 - Director → ME
  • 26
    MONEYFIELDS SPORTS & SOCIAL CLUB LIMITED
    07539143
    Moneyfield Avenue, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Officer
    2011-02-22 ~ 2017-12-12
    IIF 13 - Director → ME
  • 27
    NEWPORT ROAD MAINTENANCE LIMITED
    05249263
    Western Permanent Property, 46 Whitchurch Road, Cardiff
    Active Corporate (30 parents, 1 offspring)
    Officer
    2013-09-17 ~ 2014-10-01
    IIF 12 - Director → ME
  • 28
    PAMINA YACHTS LTD
    11335805
    First Floor, Unit 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2018-04-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RBH B1 LTD
    11566168 11566129... (more)
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-12 ~ dissolved
    IIF 75 - Director → ME
  • 30
    RBH B2 LTD
    11566154 11566129... (more)
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-12 ~ dissolved
    IIF 70 - Director → ME
  • 31
    RBH B3 LTD
    11566197 11566129... (more)
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-12 ~ dissolved
    IIF 72 - Director → ME
  • 32
    RBH B4 LTD
    11566144 11566168... (more)
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-12 ~ dissolved
    IIF 74 - Director → ME
  • 33
    RBH B5 LTD
    11566129 11566168... (more)
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-12 ~ dissolved
    IIF 73 - Director → ME
  • 34
    RBH DEVCO LTD
    11551369
    1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2018-09-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-09-04 ~ now
    IIF 28 - Has significant influence or control OE
  • 35
    RBH DINNINGTON LTD
    09954504
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    2016-01-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 36
    RBH GOLF & LEISURE LTD
    10621659
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-02-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-03-24 ~ 2022-04-06
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Officer
    2021-03-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-03-24 ~ 2021-11-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Officer
    2021-03-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-03-24 ~ 2022-04-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    RBH MARCO LTD
    12118848
    1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2019-07-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    2016-03-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 43
    RBH OVERSTONE PARK LTD
    - 2017-08-16 10672507
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (5 parents)
    Officer
    2017-03-15 ~ now
    IIF 57 - Director → ME
  • 44
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    2019-03-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    RBH PROPERTIES LTD
    13255587 09812582
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2021-03-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 46
    RBH WAYLAND LTD
    14237005
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-15 ~ dissolved
    IIF 67 - Director → ME
  • 47
    RENPROP LTD
    13975864
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 48
    RM AIRE LEEDS LIMITED - now
    X1 AIRE LEEDS LIMITED - 2025-05-13
    SEFTON STREET LIVERPOOL LTD
    - 2015-06-26 08567179
    116 Duke Street, Liverpool, Merseyside
    Active Corporate (7 parents)
    Officer
    2013-06-12 ~ 2013-06-28
    IIF 16 - Director → ME
  • 49
    ROCKLANDS HOLIDAY LETS LTD
    - now 08878542
    MARCO ISLAND CAR PARKS LTD
    - 2021-05-24 08878542
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    2014-02-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    RR2 PROPERTIES LTD
    08878697
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    2014-02-06 ~ 2019-02-01
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 4 - Has significant influence or control OE
  • 51
    SALMON PROPERTY TRADING (LIVERPOOL) LTD
    08270449
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 23 - Director → ME
  • 52
    SALMON PROPERTY TRADING LTD
    07979939
    Menzies Business Recovery Llp, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 14 - Director → ME
  • 53
    SELSEY CARE COMPANY LIMITED - now
    TIMOTHY WHITES LIMITED
    - 2008-06-11 04490331 06442150... (more)
    The Old Malt House, 33 High Street, Selsey, West Sussex
    Active Corporate (12 parents)
    Officer
    2007-05-08 ~ 2008-05-23
    IIF 10 - Director → ME
  • 54
    SILK MILL MANAGEMENT COMPANY 2007 LIMITED
    06725820
    77 Festing Grove, Southsea, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 20 - Director → ME
  • 55
    WELLAND PARTNERS DEVELOPMENT (UK) LIMITED
    10509929 OC402235
    Ketton House, Aldgate, Ketton, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2017-02-08 ~ now
    IIF 9 - Director → ME
  • 56
    WPD (FELSTED) LIMITED
    12043546
    Ketton House Aldgate, Ketton, Stamford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-11-17 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 57
    WPD (STRATFORD) LIMITED
    10815603
    Ketton House Aldgate, Ketton, Stamford, Rutland, England
    Active Corporate (4 parents)
    Person with significant control
    2017-09-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.