SIMON JOHN HARGREAVES

Total number of appointments 39, 8 active appointments

BRANDS2LIFE EOT TRUSTEE LIMITED

Correspondence address
6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET, LONDON, UNITED KINGDOM, W1T 1QL
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
11 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

SPORTING TALENT (OPERATIONS) LIMITED

Correspondence address
2 UPPERTON GARDENS, EASTBOURNE, EAST SUSSEX, ENGLAND, BN21 2AH
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
21 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN21 2AH £257,000

JOSH & JAMES LIMITED

Correspondence address
THIRD FLOOR 10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
15 July 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TDB FUSION GROUP LIMITED

Correspondence address
SUITE B UNIT C WATERSIDE PARK COOKHAM ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1RB
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
27 March 2013
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode RG12 1RB £1,733,000

IRIS PARTNERS LLP

Correspondence address
THIRD FLOOR 10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role ACTIVE
LLPDMEM
Date of birth
January 1963
Appointed on
30 January 2013
Nationality
BRITISH

SIMON HARGREAVES CONSULTING LIMITED

Correspondence address
PENN RIDGE CHURCH ROAD, PENN, BUCKINGHAMSHIRE, ENGLAND, HP10 8NU
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
1 June 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP10 8NU £1,827,000

FEDEROS LIMITED

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QF
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
11 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TDB HOLDINGS LIMITED

Correspondence address
88 WOOD STREET, LONDON, EC2V 7QF
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
16 March 2009
Nationality
BRITISH
Occupation
CHAIRMAN

?WHAT IF! HOLDINGS LIMITED

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, W1S 1DA
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 April 2018
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 1DA £7,602,000

FILMSTRO LIMITED

Correspondence address
2 UPPERTON GARDENS, EASTBOURNE, ENGLAND, BN21 2AH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
27 May 2016
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN21 2AH £257,000

FOUNDED PARTNERS LIMITED

Correspondence address
THIRD FLOOR 10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
15 April 2016
Resigned on
7 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

TSG HOLDINGS (UK) LIMITED

Correspondence address
ROCKWOOD HOUSE PERRYMOUNT ROAD, HAYWARDS HEATH, WEST SUSSEX, UNITED KINGDOM, RH16 3TW
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
10 September 2015
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

TRANSACTION SERVICES GROUP LIMITED

Correspondence address
ROCKWOOD HOUSE PERRYMOUNT ROAD, HAYWARDS HEATH, WEST SUSSEX, UNITED KINGDOM, RH16 3TW
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
8 September 2015
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

ONE RETAIL EXPERIENCE KOREA LIMITED

Correspondence address
THIRD FLOOR 10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
29 July 2015
Resigned on
20 April 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SAVIO DIGITAL LIMITED

Correspondence address
ARUNA HOUSE 2 KINGS ROAD, HASLEMERE, SURREY, UNITED KINGDOM, GU27 2QA
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
13 March 2015
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU27 2QA £380,000

IRIS VENTURES 1 LIMITED

Correspondence address
THIRD FLOOR 10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
24 June 2014
Resigned on
7 April 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

IRIS VENTURES (WORLDWIDE) LIMITED

Correspondence address
THIRD FLOOR 10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
29 May 2014
Resigned on
7 April 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

IRIS PROMOTIONAL MARKETING LTD

Correspondence address
THIRD FLOOR 10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
17 February 2014
Resigned on
28 May 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DATALYTICS LIMITED

Correspondence address
THIRD FLOOR 10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
16 December 2013
Resigned on
7 April 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FUEL MATRIX LIMITED

Correspondence address
PENN RIDGE CHURCH ROAD, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 8NU
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
10 December 2012
Resigned on
2 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP10 8NU £1,827,000

IRIS WORLDWIDE HOLDINGS LIMITED

Correspondence address
THIRD FLOOR 10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
20 September 2012
Resigned on
24 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DREAMBOTS LIMITED

Correspondence address
PENN RIDGE CHURCH ROAD, PENN, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP10 8NU
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
7 November 2011
Resigned on
3 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8NU £1,827,000

IRIS NATION WORLDWIDE LIMITED

Correspondence address
THIRD FLOOR 10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
20 October 2011
Resigned on
30 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LOMA LONDON LTD

Correspondence address
OBC THE ACCOUNTANTS 2 UPPERTON GARDENS, EASTBOURNE, EAST SUSSEX, UNITED KINGDOM, BN21 2AH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
18 October 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN21 2AH £257,000

PLUS BRANDS LIMITED

Correspondence address
PENN RIDGE CHURCH ROAD, PENN, BUCKINGHAMSHIRE, ENGLAND, HP10 8NU
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
10 June 2011
Resigned on
3 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8NU £1,827,000

VISION33 HOLDINGS LIMITED

Correspondence address
PENN RIDGE CHURCH ROAD, PENN, BUCKINGHAMSHIRE, UNITED KINGDOM, HP10 8NU
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
9 September 2010
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP10 8NU £1,827,000

ATTICUS BREWING COMPANY LIMITED

Correspondence address
2 UPPERTON GARDENS, EASTBOURNE, EAST SUSSEX, UNITED KINGDOM, BN21 2AH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
22 January 2010
Resigned on
15 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN21 2AH £257,000

DREAMBOTS LIMITED

Correspondence address
PENN RIDGE CHURCH ROAD, PENN, BUCKINGHAMSHIRE, UNITED KINGDOM, HP10 8NU
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
5 November 2009
Resigned on
15 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8NU £1,827,000

PLUS BRANDS LIMITED

Correspondence address
PENN RIDGE CHURCH ROAD, PENN, BUCKINGHAMSHIRE, UNITED KINGDOM, HP10 8NU
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
5 November 2009
Resigned on
15 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP10 8NU £1,827,000

SERVICE WORKS GROUP LIMITED

Correspondence address
MOAT FARM BARN WATER LANE, FORD, AYLESBURY, BUCKINGHAMSHIRE, HP17 8XD
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
29 July 2009
Resigned on
24 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP17 8XD £1,410,000

MOCKINGBIRD DISTRIBUTION LIMITED

Correspondence address
HUNTERS HOUSE, BRIDGE ROAD ICKFORD, AYLESBURY, HP18 9HU
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
3 April 2007
Resigned on
6 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP18 9HU £809,000

PLUS BRANDS LIMITED

Correspondence address
HUNTERS HOUSE, BRIDGE ROAD ICKFORD, AYLESBURY, HP18 9HU
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
3 April 2007
Resigned on
24 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP18 9HU £809,000

VANCO NET DIRECT LIMITED

Correspondence address
HUNTERS HOUSE, BRIDGE ROAD ICKFORD, AYLESBURY, HP18 9HU
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
16 August 2006
Resigned on
5 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP18 9HU £809,000

VNO DIRECT LIMITED

Correspondence address
HUNTERS HOUSE, BRIDGE ROAD ICKFORD, AYLESBURY, HP18 9HU
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
26 October 2000
Resigned on
5 December 2007
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode HP18 9HU £809,000

VANCO GLOBAL LTD.

Correspondence address
HUNTERS HOUSE, BRIDGE ROAD ICKFORD, AYLESBURY, HP18 9HU
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
30 September 1998
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP18 9HU £809,000

VANCO ROW LIMITED

Correspondence address
HUNTERS HOUSE, BRIDGE ROAD ICKFORD, AYLESBURY, HP18 9HU
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
28 October 1997
Resigned on
5 December 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP18 9HU £809,000

VANCO INTERNATIONAL LIMITED

Correspondence address
MOAT FARM BARN WATER LANE, FORD, AYLESBURY, BUCKINGHAMSHIRE, HP17 8XD
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
20 February 1995
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP17 8XD £1,410,000

VANCO UK LIMITED

Correspondence address
MOAT FARM BARN WATER LANE, FORD, AYLESBURY, BUCKINGHAMSHIRE, HP17 8XD
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 December 1994
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP17 8XD £1,410,000

VANCO GROUP LIMITED

Correspondence address
HUNTERS HOUSE, BRIDGE ROAD ICKFORD, AYLESBURY, HP18 9HU
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 December 1994
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP18 9HU £809,000