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

Jackson, Simon

    Related profiles found in government register
  • Jackson, Simon
    British company director born in November 1971

    Resident in United Kingdom

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

      IIF 1
  • Jackson, Simon
    British director born in November 1971

    Resident in United Kingdom

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

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

      IIF 3 IIF 4
    • icon of address 29 Cleveland Close, Thornbury, Bristol, BS35 2YD

      IIF 5
    • icon of address Unit 7, Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, Avon, BS37 6AA, England

      IIF 6
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
  • Jackson, Simon
    British head of marketing born in November 1971

    Resident in United Kingdom

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

      IIF 8
  • Jackson, Simon
    British sales and marketing consultant born in November 1971

    Resident in United Kingdom

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

      IIF 9
    • icon of address 29, Cleveland Close, Thornbury, BS35 2YD, United Kingdom

      IIF 10
  • Jackson, Simon
    British director born in March 1971

    Resident in United Kingdom

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

      IIF 11
  • Jackson, Simon
    British company director born in December 1967

    Resident in United Kingdom

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

      IIF 12
  • Jackson, Simon
    British consultant born in December 1967

    Resident in United Kingdom

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

      IIF 13
  • Jackson, Simon
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 14
  • Jackson, Simon
    British property consultant born in December 1967

    Resident in United Kingdom

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

      IIF 15 IIF 16
  • Jackson, Simon
    British fruiter born in December 1969

    Resident in United Kingdom

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

      IIF 17
    • icon of address Unit 1a Derby Rd Business Park, Derby Road, Clay Cross, Chesterfield, Derbyshire, S45 9AG, United Kingdom

      IIF 18
  • Jackson, Simon
    British relief chef born in August 1974

    Resident in United Kingdom

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

      IIF 19
  • Jackson, Simon
    British director born in June 1977

    Resident in United Kingdom

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

      IIF 20
  • Jackson, Simon
    British accountant born in January 1980

    Resident in United Kingdom

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

      IIF 21
    • icon of address 5th Floor Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 22
    • icon of address 5th Floor, Minster House, 5th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 23
    • icon of address 20, Kingsteignton, Southend On Sea, Essex, SS3 8AY, United Kingdom

      IIF 24
  • Jackson, Simon
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Simon
    born in November 1971

    Resident in United Kingdom

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

      IIF 28
  • Jackson, Simon
    English company director born in August 1954

    Resident in United Kingdom

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

      IIF 29
  • Jackson, Simon
    United Kingdom company director born in November 1971

    Resident in United Kingdom

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

      IIF 30
  • Jackson, Simon
    United Kingdom business born in March 1971

    Resident in United Kingdom

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

      IIF 31
  • Mr Simon Jackson
    British born in November 1971

    Resident in United Kingdom

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

      IIF 32
    • icon of address Unit 1, The Laurels, Stone, Berkeley, Gloucestershire, GL13 9LD, England

      IIF 33
    • icon of address 29 Cleveland Close, Thornbury, Bristol, Avon, BS35 2YD, England

      IIF 34
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 35
    • icon of address 29, Cleveland Close, Thornbury, BS35 2YD, United Kingdom

      IIF 36
  • Jackson, Simon
    British cleaner born in October 1965

    Resident in England

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

      IIF 37
  • Jackson, Simon
    British businessman born in December 1967

    Resident in England

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

      IIF 38
  • Jackson, Simon
    British company director born in August 1974

    Resident in England

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

      IIF 39
  • Jackson, Simon
    British director born in March 1971

    Resident in France

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

      IIF 40
  • Mr Simon Jackson
    British born in March 1971

    Resident in United Kingdom

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

      IIF 41
  • Simon Jackson
    British born in August 1974

    Resident in United Kingdom

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

      IIF 42
  • Mr Simon Jackson
    British born in December 1969

    Resident in United Kingdom

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

      IIF 43
    • icon of address Unit 1a Derby Rd Business Park, Derby Road, Clay Cross, Chesterfield, Derbyshire, S45 9AG, United Kingdom

      IIF 44
  • Mr Simon Jackson
    British born in June 1977

    Resident in United Kingdom

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

      IIF 45
  • Mr Simon Jackson
    British born in January 1980

    Resident in United Kingdom

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

      IIF 46
    • icon of address 5th Floor, Minster House, 5th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 47
    • icon of address 20, Kingsteignton, Southend On Sea, SS3 8AY, United Kingdom

      IIF 48
  • Jackson, Simon
    British

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

      IIF 49
  • Jackson, Simon Philip
    British accountant born in January 1980

    Resident in England

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

      IIF 50
  • Jackson, Simon Philip
    British chief finance officer born in January 1980

    Resident in England

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

      IIF 51 IIF 52
    • icon of address 7 - 8, Britannia Business Park, Comet Way, Southend-on-sea, Essex, SS2 6GE, England

      IIF 53
    • icon of address Unit 7-8, Comet Way, Britannia Business Park, Southend-on-sea, SS2 6GE, England

      IIF 54
  • Jackson, Simon Philip
    British company director born in January 1980

    Resident in England

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

      IIF 55
  • Jackson, Simon Philip
    British director born in January 1980

    Resident in England

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

      IIF 56
  • Jackson, Simon Philip
    British entrepreneur born in January 1980

    Resident in England

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

      IIF 57
  • Mr Simon Jackson
    English born in August 1954

    Resident in United Kingdom

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

      IIF 58
  • Mr Simon Philip Jackson
    British born in January 1980

    Resident in United Kingdom

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

      IIF 59
  • Jackson, Simon Philip

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

      IIF 60
    • icon of address 143, Burges Road, Southend-on-sea, Essex, SS1 3JN, England

      IIF 61
  • Mr Simon Jackson
    United Kingdom born in November 1971

    Resident in United Kingdom

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

      IIF 62
  • Jackson, Simon Philip
    English accountant born in January 1980

    Resident in England

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

      IIF 63
    • icon of address 143, Burges Road, Southend-on-sea, SS1 3JN, United Kingdom

      IIF 64
  • Jackson, Simon Philip
    English accounting technician born in January 1980

    Resident in England

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

      IIF 65 IIF 66
  • Simon Jackson
    British born in October 1965

    Resident in England

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

      IIF 67
  • Jackson, Simon

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

      IIF 68
  • Mr Simon Jackson
    British born in December 1967

    Resident in England

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

      IIF 69
    • icon of address Office 9, Dalton House, 60 Windsor Ave, Wimbledon, London, SW19 2RR, England

      IIF 70
  • Mr Simon Jackson
    British born in December 1969

    Resident in England

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

      IIF 71
  • Mr Simon Jackson
    British born in August 1974

    Resident in England

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

      IIF 72
  • Mr Simon Jackson
    British born in March 1971

    Resident in France

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

      IIF 73
  • Mr Simon Philip Jackson
    British born in January 1980

    Resident in England

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

      IIF 74
    • icon of address 20, Kingsteignton, Shoeburyness, Southend-on-sea, SS3 8AY, England

      IIF 75
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 55 - Director → ME
    icon of calendar 2024-03-12 ~ now
    IIF 60 - Secretary → ME
  • 2
    icon of address 20 Kingsteignton, Southend-on-sea, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 1e Union Court, 20-22 Union Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 61 - Secretary → ME
  • 4
    icon of address Unit 1 The Laurels, Stone, Berkeley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,746 GBP2017-05-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 4th Floor 1 Minster Court, City, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Camperworx Ltd Higher Osier Court, Buckland Road, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,268 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 High Street Mews, Wimbledon Village, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Has significant influence or controlOE
  • 8
    icon of address Unit 7-8, Comet Way, Britannia Business Park, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 54 - Director → ME
  • 9
    icon of address Unit 7 Chipping Edge Estate, Hatters Lane Chipping Sodbury, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 10
    icon of address Unit 7 Hatters Lane, Chipping Edge Estate, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 Seaton Road, Twickenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 143 Burges Road, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 64 - Director → ME
  • 13
    icon of address Office 9, Dalton House 60 Windsor Ave, Wimbledon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,213 GBP2024-03-31
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 14
    icon of address F20 Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 1a Derby Rd Business Park Derby Road, Clay Cross, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 4th Floor 1 Minster Court, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-27
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 51 - Director → ME
  • 20
    icon of address Made Simple Group, Neuroclean Ltd, 20 - 22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 22
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 14 - Director → ME
  • 23
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 13 - Director → ME
  • 24
    icon of address Office 9 Dalton House, 60 Windsor Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,113 GBP2024-06-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address Mnd Accountancy Ltd, Rayrigg Road, Windermere, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 28
    icon of address 141 Market Street, Clay Cross, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -140 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 29
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2022-11-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 30
    SPENIC CONVERTORS LLP - 2018-05-02
    icon of address Unit 1 The Laurels, Stone, Berkeley, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,924 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove membersOE
  • 31
    icon of address Spenic Limited The Laurels, Stone, Berkeley, Gloucestershire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    78,244 GBP2024-08-31
    Officer
    icon of calendar 2012-08-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
  • 32
    icon of address 14 Chapel Street Cam, Dursley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000,000 GBP2024-12-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 53 - Director → ME
  • 34
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000,000 GBP2024-12-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 52 - Director → ME
  • 35
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address 4th Floor 1 Minster Court, City, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2021-11-04 ~ 2024-01-25
    IIF 50 - Director → ME
  • 2
    icon of address 1386 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-29 ~ 2024-01-25
    IIF 22 - Director → ME
  • 3
    EVILGREEN LTD - 2010-09-22
    icon of address 3.1e Union Court, 20-22 Union Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-01 ~ 2012-06-01
    IIF 63 - Director → ME
  • 4
    icon of address 4th Floor 1 Minster Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ 2024-01-25
    IIF 27 - Director → ME
  • 5
    icon of address Unit 7 Chipping Edge Estate, Hatters Lane Chipping Sodbury, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2012-08-02
    IIF 5 - Director → ME
  • 6
    icon of address Unit 7, Chipping Edge Estate Hatters Lane, Chipping Sodbury, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2015-08-05 ~ 2017-11-07
    IIF 4 - Director → ME
  • 7
    icon of address Newgate House Burnside Business Court, North Road, Inverkeithing, Fife, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-02-01 ~ 2023-10-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-11-09
    IIF 8 - Director → ME
  • 8
    icon of address 14 Brooks Mews Brook's Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,410,370 GBP2023-10-31
    Officer
    icon of calendar 2014-01-15 ~ 2017-11-07
    IIF 6 - Director → ME
  • 9
    icon of address Brannans Chartered Accountants, 617-619 London Road, Westcliff On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2012-05-28
    IIF 66 - Director → ME
  • 10
    icon of address 617-619 London Road, Westcliff On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-15 ~ 2012-05-28
    IIF 65 - Director → ME
  • 11
    PLATINAMAX LIMITED - 2014-01-28
    icon of address C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,421 GBP2023-02-28
    Officer
    icon of calendar 2023-10-18 ~ 2024-01-25
    IIF 25 - Director → ME
  • 12
    icon of address 4th Floor 1 Minster Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    191,913 GBP2024-03-31
    Officer
    icon of calendar 2022-02-14 ~ 2024-01-25
    IIF 26 - Director → ME
  • 13
    icon of address 4th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ 2024-01-25
    IIF 23 - Director → ME
  • 14
    icon of address 4th Floor 1 Minster Court, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-27
    Officer
    icon of calendar 2022-09-27 ~ 2024-01-25
    IIF 21 - Director → ME
  • 15
    icon of address 14 Brook's Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,354 GBP2023-10-31
    Officer
    icon of calendar 2007-08-23 ~ 2017-11-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-07
    IIF 34 - Has significant influence or control OE
  • 16
    FINGERPRINT MS1 DATA LIMITED - 2015-08-14
    icon of address Unit 7, Chipping Edge Estate Hatters Lane, Chipping Sodbury, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2015-08-05 ~ 2017-11-07
    IIF 3 - Director → ME
  • 17
    RANKTIME RESIDENTS MANAGEMENT LIMITED - 1989-01-30
    icon of address 87 North Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2014-07-17 ~ 2017-11-09
    IIF 68 - Secretary → ME
  • 18
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000,000 GBP2024-12-31
    Officer
    icon of calendar 2024-07-24 ~ 2024-08-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-07-24
    IIF 75 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.