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

Harris, Simon Jonathan

    Related profiles found in government register
  • Harris, Simon Jonathan
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30, Lightfoot Road, London, N8 7JN, England

      IIF 1 IIF 2 IIF 3
    • 3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE

      IIF 7
    • 3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE, England

      IIF 8
    • C/o Quantum Capital Investors, 99 Bishopsgate, London, EC2M 3XD

      IIF 9
  • Harris, Simon Jonathan
    British commercial director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 101, Hornsey Lane, London, N6 5LW, England

      IIF 10
  • Harris, Simon Jonathan
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, England

      IIF 11
  • Harris, Simon Jonathan
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE, United Kingdom

      IIF 12 IIF 13
    • 99, Bishopsgate, London, EC2M 3XD, England

      IIF 14
    • Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, England

      IIF 15
  • Harris, Simon Jonathan
    British financial consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Quantum Capital Investors Limited, 49 Grosvenor Street, London, W1K 3HP, England

      IIF 16
  • Harris, Simon Jonathan
    British sales director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Simon Jonathan
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 23
  • Harris, Simon Jonathan
    born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 101, Hornsey Lane, London, N6 5LW, England

      IIF 24
  • Harris, Simon
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 110, Station Road, Chingford, London, E4 6AB, United Kingdom

      IIF 25
    • Heron Tower, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 26
  • Harris, Simon
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • No.1, Royal Exchange, London, EC3V 3DG, England

      IIF 27
  • Harris, Simon
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Stable Cottage West, Somerley, Ringwood, BH24 3PL, England

      IIF 28
  • Harris, Simon
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Dock Hub, Wilbury Villas, Hove, BN3 6AH, England

      IIF 29
    • The Dock Hub, Wilbury Villas, Hove, East Sussex, BN3 6AH, England

      IIF 30 IIF 31
  • Harris, Simon
    British none born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Baskerville House, Centenary Square, Broad Street, Birmingham, West Midlands, B1 2ND

      IIF 32
  • Mr Simon Harris
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 110, Station Road, Chingford, London, E4 6AB, United Kingdom

      IIF 33
    • Po Box E3 4rr, Kelly B Consulting Ltd 36-40 Copperfield Road, Room 9, 1st Floor Offices, London, E3 4RR, United Kingdom

      IIF 34
  • Mr Simon Jonathan Harris
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Harris
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Stable Cottage West, Somerley, Ringwood, BH24 3PL, England

      IIF 42
  • Mr Simon Jonathan Harris
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 43
  • Simon Harris
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Dock Hub, Wilbury Villas, Hove, BN3 6AH, England

      IIF 44
  • Harris, Simon
    British builder born in July 1963

    Registered addresses and corresponding companies
    • Teddington Manor, Church Lane, Teddington, Cheltenham, Gloucestershire, GL20 8JA

      IIF 45
  • Harris, Simon
    British financial consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Bishopsgate, C/o Quantum Capital Investors Limited, London, EC2M 3XD, United Kingdom

      IIF 46
    • 99, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 47
  • Harris, Simon Mark
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Upper Stables, Parkfield Way, 1, Haywards Heath, West Sussex, RH16 4TA

      IIF 48
  • Harris, Simon Mark
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, PO11 0FG, United Kingdom

      IIF 49
  • Harris, Simon Mark
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 50
  • Harris, Simon Mark
    British property developer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 51
  • Harris, Simon
    British builder born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX

      IIF 52
  • Harris, Simon
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Harris
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Bishopsgate, London, EC2N 4AY, England

      IIF 58
    • 99 Bishopsgate, C/o Quantum Capital Investors Limited, London, EC2M 3XD, United Kingdom

      IIF 59
    • 99, Bishopsgate, London, EC2M 3XD, England

      IIF 60
    • 99, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 61
  • Harris, Simon
    South African company director born in July 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • 110, Bishopsgate, London, EC2N 4AY, England

      IIF 62
  • Mr Simon Mark Harris
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 63
    • 1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, PO11 0FG, United Kingdom

      IIF 64
    • 5 Upper Stables, Parkfield Way, 1, Haywards Heath, West Sussex, RH16 4TA

      IIF 65
    • 1 West Street, Lewes, BN7 2NZ, United Kingdom

      IIF 66
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments 45
  • 1
    101 HORNSEY LANE RTM COMPANY LIMITED
    05783046
    Office 2, Tweed House, Park Lane, Swanley, Kent, England
    Active Corporate (11 parents)
    Equity (Company account)
    -724 GBP2024-04-30
    Officer
    2012-01-16 ~ 2022-01-14
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-01-09
    IIF 41 - Has significant influence or control OE
  • 2
    AXE RETAIL HOLDINGS LIMITED
    12401024
    99 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    B9 BEVERAGES LTD
    11727763
    3rd Floor 5 Lloyds Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-02-07 ~ 2020-06-08
    IIF 13 - Director → ME
  • 4
    BLACK CEDAR HOLDINGS LTD
    15654223
    The Dock Hub, Wilbury Villas, Hove, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2024-04-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 5
    BLACK CEDAR PILLAR HOUSE LTD
    15694369
    The Dock Hub, Wilbury Villas, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 31 - Director → ME
  • 6
    BLACK CEDAR WITHDEAN LTD
    15655473
    The Dock Hub, Wilbury Villas, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 30 - Director → ME
  • 7
    BLACKTREE REAL ESTATE LIMITED
    10056841
    1 West Street, Lewes, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BRYLAND INTERNATIONAL PROPERTY LTD
    12352325
    20 Seymour Mews, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    617,427 GBP2024-12-31
    Officer
    2019-12-06 ~ 2020-06-08
    IIF 12 - Director → ME
  • 9
    BSB INTERNATIONAL LTD. - now
    CDL ONE LIMITED
    - 2018-09-18 10623890
    49 Grosvenor Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -29,900 GBP2021-02-28
    Officer
    2017-02-16 ~ 2017-12-21
    IIF 9 - Director → ME
  • 10
    CENANOUK LIMITED
    08159920
    Suite F25 The Business Centre, Priority Business Park, Barry, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-07-27 ~ 2012-09-13
    IIF 56 - Director → ME
  • 11
    FLOW MANAGEMENT INDUSTRIES UK LTD
    09262448
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 7 - Director → ME
  • 12
    HBP 2002 LIMITED
    04385088
    110 Station Road, Chingford, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    130,146 GBP2025-03-31
    Officer
    2021-01-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-01-07 ~ 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
  • 13
    IMPERIAL ASSET PROTECTION LIMITED
    08159923
    The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-27 ~ 2013-06-01
    IIF 54 - Director → ME
  • 14
    IMPERIAL DISTRIBUTION & HANDLING LIMITED
    07496809
    The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-18 ~ 2013-06-01
    IIF 53 - Director → ME
  • 15
    IOCL EXPLORATION AND PRODUCTION OMAN LIMITED
    - now 00732361
    SHELL EXPLORATION AND PRODUCTION OMAN LIMITED - 2018-04-06
    SHELL OMAN TRADING COMPANY LIMITED - 2005-06-21
    3rd Floor 5 Lloyds Avenue, London, England
    Active Corporate (65 parents)
    Officer
    2019-06-05 ~ 2020-06-08
    IIF 8 - Director → ME
  • 16
    IRON TECH INDUSTRIES UK 1 LTD
    09262641 09262639
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (8 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 19 - Director → ME
  • 17
    IRON TECH INDUSTRIES UK 2 LTD
    09262639 09262641
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (8 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 17 - Director → ME
  • 18
    JOLLY GREEN HOLDINGS LIMITED
    14189376
    30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 19
    LDN LUX LTD
    12967305
    207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 11 - Director → ME
  • 20
    MARVEL RETAIL LIMITED
    12395587
    Po Box E3 4rr Kelly B Consulting Ltd 36-40 Copperfield Road, Room 9, 1st Floor Offices, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 21
    MONIKER HOLDINGS LIMITED
    16603020
    30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MOO MOO LAND LTD
    13309361
    99 Bishopsgate C/o Quantum Capital Investors Limited, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MU CAPITAL LTD
    08294561
    30 Lightfoot Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,173 GBP2024-11-30
    Officer
    2020-12-03 ~ now
    IIF 2 - Director → ME
  • 24
    NG24 LIMITED
    14288629
    30 Lightfoot Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -46,900 GBP2024-08-31
    Officer
    2022-08-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 25
    NORPATAGONICA UK 1 LTD
    09262656 09262730
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (8 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 21 - Director → ME
  • 26
    NORPATAGONICA UK 2 LTD
    09262730 09262656
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (8 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 22 - Director → ME
  • 27
    QUANTEA LIMITED
    11767405
    C/o Quantum Capital Investors Limited, 49 Grosvenor Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    2020-09-10 ~ dissolved
    IIF 16 - Director → ME
  • 28
    QUANTEA SITE 2 LTD
    - now 11893743
    QUANTEA SITE 2&3 LTD
    - 2021-04-26 11893743
    4385, 11893743 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    -65,499 GBP2021-03-31
    Officer
    2020-02-18 ~ now
    IIF 26 - Director → ME
    2020-12-09 ~ 2021-01-30
    IIF 62 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 58 - Has significant influence or control OE
    IIF 58 - Has significant influence or control over the trustees of a trust OE
    IIF 58 - Has significant influence or control as a member of a firm OE
  • 29
    QUANTEA SITE 4 LIMITED
    13328788
    101 Hornsey Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 30
    QUANTUM TECH HOLDINGS LTD
    14319752
    30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 31
    RR INVESTMENTS LIMITED
    11645506
    1 Furness Business Centre, Furniss Way, Hayling Island, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    S HARRIS DEVELOPMENTS LIMITED
    10741381 12454746
    Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 33
    S HARRIS DEVELOPMENTS LIMITED
    12454746 10741381
    5 Upper Stables Parkfield Way, 1, Haywards Heath, West Sussex
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 34
    SHARD CAPITAL PARTNERS LLP
    OC360394
    36-38 Cornhill, London, England
    Active Corporate (54 parents, 1 offspring)
    Officer
    2021-02-08 ~ now
    IIF 24 - LLP Member → ME
  • 35
    SHINKSO LTD
    14606064
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 36
    SIRUS HOLDINGS LIMITED
    14217751
    30 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 37
    SUSTAINABLE INDIVIDUAL DESIGN SOLUTIONS LIMITED
    08936790
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -120,315 GBP2018-03-31
    Officer
    2018-04-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 38
    TALON TRADING LTD
    12730360
    99 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 39
    US (GB) LIMITED
    06386702
    The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2008-01-25 ~ dissolved
    IIF 52 - Director → ME
    2007-10-01 ~ 2008-01-24
    IIF 45 - Director → ME
  • 40
    UUK LIMITED
    07331350
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 32 - Director → ME
  • 41
    VALBOL UK 1 LTD
    09262719 09262621
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (8 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 18 - Director → ME
  • 42
    VALBOL UK 2 LTD
    09262621 09262719
    3rd Floor 5 Lloyds Avenue, London
    Active Corporate (8 parents)
    Officer
    2019-01-07 ~ 2020-04-13
    IIF 20 - Director → ME
  • 43
    WE ARE IMPERIAL LIMITED
    08159938
    The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 57 - Director → ME
  • 44
    WE ARE SUSTAINABLE LIMITED
    12277214
    Stable Cottage West, Somerley, Ringwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-01
    Officer
    2019-10-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 45
    WE LOVE BRUSHES LIMITED
    08159894
    The Old School House, Leckhampton Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-27 ~ 2013-06-01
    IIF 55 - 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.