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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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