Simon James Christopher FREER

Total number of appointments 25, 23 active appointments

K TOOLS UK LIMITED

Correspondence address
6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
31 July 2025
Nationality
British
Occupation
Director

SOUTH WEST LEGAL AND ACCOUNTING LIMITED

Correspondence address
6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
22 July 2025
Nationality
British
Occupation
Director

PROFESSIONAL ANTENATAL SERVICES LIMITED

Correspondence address
6th Floor, Capital Tower 91 Waterloo Road, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
4 April 2025
Nationality
British
Occupation
Director

SCM GROUP HOLDINGS LIMITED

Correspondence address
6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
15 January 2025
Nationality
British
Occupation
Director

HEXAGON CUP PADEL HOLDINGS LIMITED

Correspondence address
6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
4 May 2023
Nationality
British
Occupation
Director

MELODY HOLDINGS LIMITED

Correspondence address
6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
23 September 2022
Nationality
British
Occupation
Director

FRAGRANCE DIRECT (UK) LIMITED

Correspondence address
Arcadia House Maritime Walk, Southampton, England, SO14 3TL
Role ACTIVE
director
Date of birth
March 1976
Appointed on
16 March 2021
Resigned on
25 July 2022
Nationality
British
Occupation
Investor

WILBROSER LTD

Correspondence address
6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
20 November 2020
Nationality
British
Occupation
Director

ELLICAF LTD

Correspondence address
6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
2 September 2020
Nationality
British
Occupation
Director

MARPAUL HAMPSHIRE LIMITED

Correspondence address
Grove House Cobbetts Ridge, Farnham, Surrey, England, GU10 1RQ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
10 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU10 1RQ £2,826,000

HATCH DIGITAL SKILLS LTD

Correspondence address
4 Old Park Lane, London, England, W1K 1QW
Role ACTIVE
director
Date of birth
March 1976
Appointed on
17 July 2019
Resigned on
11 January 2021
Nationality
British
Occupation
Director

INFINITY GLOBAL IO LIMITED

Correspondence address
Grove House Cobbetts Ridge, Farnham, Surrey, United Kingdom, GU10 1RQ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
29 April 2019
Nationality
British
Occupation
Investor

Average house price in the postcode GU10 1RQ £2,826,000

POWFREE LIMITED

Correspondence address
Grove House Cobbets Ridge, Off Camp Hill, Farnham, Surrey, United Kingdom, GU10 1RQ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
11 February 2019
Nationality
British
Occupation
Investor

Average house price in the postcode GU10 1RQ £2,826,000

SANDBOX EDUTAINMENT HOLDINGS LIMITED

Correspondence address
Grove House Cobbetts Ridge, Farnham, GU10 1RQ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
22 October 2018
Resigned on
29 July 2022
Nationality
British
Occupation
General Management

Average house price in the postcode GU10 1RQ £2,826,000

CATALYST NEWCO 3 LIMITED

Correspondence address
Grove House Cobbetts Ridge, Farnham, GU10 1RQ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
22 October 2018
Resigned on
29 July 2022
Nationality
British
Occupation
General Management

Average house price in the postcode GU10 1RQ £2,826,000

THE REFERENCE EXCHANGE LTD

Correspondence address
Grove House Cobbets Ridge, Camps Hill, Farnham, Surrey, United Kingdom, GU10 1RQ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
25 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU10 1RQ £2,826,000

LGCI HOLDCO III LTD

Correspondence address
Grove House Cobbetts Ridge, Farnham, Surrey, United Kingdom, GU10 1RQ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
2 September 2015
Nationality
British
Occupation
General Management

Average house price in the postcode GU10 1RQ £2,826,000

LGCI HOLDINGS LIMITED

Correspondence address
Grove House Cobbetts Ridge, Farnham, Surrey, United Kingdom, GU10 1RQ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
25 February 2015
Resigned on
29 July 2022
Nationality
British
Occupation
General Management

Average house price in the postcode GU10 1RQ £2,826,000

DLG FINANCING 2 LIMITED

Correspondence address
Griffin House 161 Hammersmith Road, London, England, England, W6 8BS
Role ACTIVE
director
Date of birth
March 1976
Appointed on
22 September 2014
Resigned on
29 July 2022
Nationality
British
Occupation
Investment

DLG FINANCING 1 LIMITED

Correspondence address
Griffin House 161 Hammersmith Road, London, England, England, W6 8BS
Role ACTIVE
director
Date of birth
March 1976
Appointed on
22 September 2014
Resigned on
29 July 2022
Nationality
British
Occupation
Investment

DLG ACQUISITIONS LIMITED

Correspondence address
Griffin House 161 Hammersmith Road, London, England, England, W6 8BS
Role ACTIVE
director
Date of birth
March 1976
Appointed on
19 September 2014
Resigned on
29 July 2022
Nationality
British
Occupation
Investment

LIBERTY GLOBAL CONTENT INVESTMENTS HOLDINGS LIMITED

Correspondence address
Griffin House 161 Hammersmith Road, London, United Kingdom, W6 8BS
Role ACTIVE
director
Date of birth
March 1976
Appointed on
26 August 2014
Nationality
British
Occupation
Chief Commercial Officer

COBALT DATA CENTRE 3 LLP

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
llp-member
Date of birth
March 1976
Appointed on
3 April 2011

Average house price in the postcode EC3M 6BL £379,000


PLATO MEDIA LIMITED

Correspondence address
1 Vincent Square, London, SW1P 2PN
Role RESIGNED
director
Date of birth
March 1976
Appointed on
19 June 2019
Resigned on
6 September 2019
Nationality
British
Occupation
General Management

Average house price in the postcode SW1P 2PN £13,922,000

STREET CHILD TRADING LIMITED

Correspondence address
Griffin House 161 Hammersmith Road, London, England, W6 8BS
Role RESIGNED
director
Date of birth
March 1976
Appointed on
8 January 2016
Resigned on
14 June 2017
Nationality
British
Occupation
Cco