Simon David ELLSON

Total number of appointments 18, 15 active appointments

AMERSHAM CHIROPRACTIC CLINIC LIMITED

Correspondence address
18 Woodside Road, Amersham, Buckinghamshire, HP6 6AJ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
10 August 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode HP6 6AJ £1,494,000

FITCLUB GYM GROUP LTD

Correspondence address
Above Graces 68 High Street, Tring, United Kingdom, HP23 4AG
Role ACTIVE
director
Date of birth
February 1963
Appointed on
21 October 2024
Nationality
British
Occupation
Director

BULLET AND BONE LIMITED

Correspondence address
68 High Street High Street, Tring, England, HP23 4AG
Role ACTIVE
director
Date of birth
February 1963
Appointed on
1 July 2024
Nationality
British
Occupation
None

FITCLUB TRING LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1963
Appointed on
22 March 2024
Nationality
British
Occupation
Director

BLACK SWAN STRATEGY LTD

Correspondence address
The Counting House 9 High Street, Tring, Hertfordshire, United Kingdom, HP23 5TE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
2 June 2023
Nationality
British
Occupation
Business Coach

THIS IS MARKETING LTD

Correspondence address
68 High Street, Tring, England, HP23 4AG
Role ACTIVE
director
Date of birth
February 1963
Appointed on
20 February 2023
Nationality
British
Occupation
Business Coach

YAKKA INT LTD

Correspondence address
18 Dettingen Crescent, Deepcut, Camberley, England, GU16 6GN
Role ACTIVE
director
Date of birth
February 1963
Appointed on
25 July 2022
Nationality
British
Occupation
Business Coach

Average house price in the postcode GU16 6GN £848,000

THE PEOPLE ARE YOUR BUSINESS LTD

Correspondence address
The Counting House 9 High Street, Tring, Hertfordshire, United Kingdom, HP23 5TE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
17 July 2022
Nationality
British
Occupation
Business Coach

ACTIONCOACH WEST DORSET LTD

Correspondence address
C/O Anglo Dutch Ltd The Counting House High Street, Tring, England, HP23 5TE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
26 July 2021
Nationality
British
Occupation
Business Executive

SME ADVANTAGE LTD

Correspondence address
C/O Anglo Dutch Ltd The Counting House High Street, Tring, England, HP23 5TE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
24 June 2021
Nationality
British
Occupation
Business Coach

NEXUS ENGAGE MEDIA LTD

Correspondence address
Studio 210 134-146 Curtain Road, London, England, EC2A 3AR
Role ACTIVE
director
Date of birth
February 1963
Appointed on
16 January 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode EC2A 3AR £10,073,000

THE BRAND ESCALATOR LTD

Correspondence address
Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex, England, CM20 2NQ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
30 March 2017
Nationality
British
Occupation
Director

BOX MOBILE MEDIA LIMITED

Correspondence address
82a The Garden Shed Longfield Road, Tring, Hertfordshire, United Kingdom, HP23 4DF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
12 March 2016
Resigned on
14 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HP23 4DF £608,000

INTRAPRENEUR LTD.

Correspondence address
The Counting House 9 High Street, Tring, Herts, United Kingdom, HP23 5TE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
14 January 2014
Nationality
British
Occupation
Sales Director

LONGFIELD ROAD (TRING) MANAGEMENT COMPANY LIMITED

Correspondence address
82a Longfield Road, Tring, Hertfordshire, Uk, HP23 4DF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
29 July 2013
Nationality
British
Occupation
Sales Director

Average house price in the postcode HP23 4DF £608,000


NEXUS ENGAGE LIMITED

Correspondence address
68 Above Graces, High Street, Tring, Hertfordshire, England, HP23 4AG
Role RESIGNED
director
Date of birth
February 1963
Appointed on
12 May 2019
Resigned on
10 August 2019
Nationality
British
Occupation
Business Coach

NEXUS ENGAGE LIMITED

Correspondence address
22 Great Marlborough Street, London, United Kingdom, W1F 7HU
Role RESIGNED
director
Date of birth
February 1963
Appointed on
26 February 2015
Resigned on
29 October 2018
Nationality
British
Occupation
Sales Director

Average house price in the postcode W1F 7HU £2,445,000

INTRAPRENEUR LTD.

Correspondence address
9 Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 9GY
Role RESIGNED
director
Date of birth
February 1963
Appointed on
29 August 2013
Resigned on
8 November 2013
Nationality
British
Occupation
Sales Director

Average house price in the postcode LU7 9GY £1,268,000