Simon James PERKINS

Total number of appointments 18, 14 active appointments

FBA BOOKS LTD

Correspondence address
Mulberry House Woods Way, Goring By Sea, West Sussex, United Kingdom, BN12 4QY
Role ACTIVE
director
Date of birth
August 1980
Appointed on
27 November 2023
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode BN12 4QY £360,000

GRUFFALO MIDCO LIMITED

Correspondence address
Mulberry House Woods Way, Goring By Sea, West Sussex, United Kingdom, BN12 4QY
Role ACTIVE
director
Date of birth
August 1980
Appointed on
27 November 2023
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode BN12 4QY £360,000

WORLD OF BOOKS GROUP LTD

Correspondence address
Mulberry House Woods Way, Goring By Sea, West Sussex, United Kingdom, BN12 4QY
Role ACTIVE
director
Date of birth
August 1980
Appointed on
27 November 2023
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode BN12 4QY £360,000

CIRCLE MIDCO 1 LIMITED

Correspondence address
Mulberry House Woods Way, Goring By Sea, West Sussex, United Kingdom, BN12 4QY
Role ACTIVE
director
Date of birth
August 1980
Appointed on
27 November 2023
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode BN12 4QY £360,000

CIRCLE TOPCO LIMITED

Correspondence address
Mulberry House Woods Way, Goring By Sea, West Sussex, United Kingdom, BN12 4QY
Role ACTIVE
director
Date of birth
August 1980
Appointed on
27 November 2023
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode BN12 4QY £360,000

WORLD OF BOOKS LIMITED

Correspondence address
Mulberry House Woods Way, Goring By Sea, West Sussex, United Kingdom, BN12 4QY
Role ACTIVE
director
Date of birth
August 1980
Appointed on
27 November 2023
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode BN12 4QY £360,000

GRUFFALO TOPCO LIMITED

Correspondence address
Mulberry House Woods Way, Goring By Sea, West Sussex, United Kingdom, BN12 4QY
Role ACTIVE
director
Date of birth
August 1980
Appointed on
27 November 2023
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode BN12 4QY £360,000

ZIFFIT LTD

Correspondence address
Mulberry House Woods Way, Goring By Sea, West Sussex, United Kingdom, BN12 4QY
Role ACTIVE
director
Date of birth
August 1980
Appointed on
27 November 2023
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode BN12 4QY £360,000

WORLD OF RARE BOOKS LIMITED

Correspondence address
Mulberry House Woods Way, Goring By Sea, West Sussex, United Kingdom, BN12 4QY
Role ACTIVE
director
Date of birth
August 1980
Appointed on
27 November 2023
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode BN12 4QY £360,000

CIRCLE MIDCO 2 LIMITED

Correspondence address
Mulberry House Woods Way, Goring By Sea, West Sussex, United Kingdom, BN12 4QY
Role ACTIVE
director
Date of birth
August 1980
Appointed on
27 November 2023
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode BN12 4QY £360,000

GRUFFALO BIDCO LIMITED

Correspondence address
Mulberry House Woods Way, Goring By Sea, West Sussex, United Kingdom, BN12 4QY
Role ACTIVE
director
Date of birth
August 1980
Appointed on
27 November 2023
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode BN12 4QY £360,000

CIRCLE BIDCO LIMITED

Correspondence address
Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT
Role ACTIVE
director
Date of birth
August 1980
Appointed on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1NT £231,000

FOREFRONT TECHNOLOGY LIMITED

Correspondence address
Craven Cottage Main Street, Kirklington, United Kingdom, NG22 8ND
Role ACTIVE
director
Date of birth
August 1980
Appointed on
18 October 2019
Resigned on
1 February 2020
Nationality
British
Occupation
Operations Director

Average house price in the postcode NG22 8ND £601,000

PHOENIX RENEWABLES LTD

Correspondence address
Fourth Floor, Lombard House 145 Great Charles Street, Birmingham, England, B3 3LP
Role ACTIVE
director
Date of birth
August 1980
Appointed on
3 August 2018
Resigned on
28 February 2020
Nationality
British
Occupation
Director

LOCUS ENERGY LTD

Correspondence address
Fifth Floor Lombard House, 145 Great Charles Street, Birmingham, England, B3 3LP
Role RESIGNED
director
Date of birth
August 1980
Appointed on
8 August 2016
Resigned on
28 February 2020
Nationality
British
Occupation
Director

TONIK ENERGY LIMITED

Correspondence address
Fifth Floor Lombard House, 145 Great Charles Street, Birmingham, England, B3 3LP
Role RESIGNED
director
Date of birth
August 1980
Appointed on
1 August 2016
Resigned on
28 February 2020
Nationality
British
Occupation
Operations Director

RETIG LTD

Correspondence address
Fifth Floor Lombard House, 145 Great Charles Street, Birmingham, England, B3 3LP
Role RESIGNED
director
Date of birth
August 1980
Appointed on
6 May 2016
Resigned on
28 February 2020
Nationality
British
Occupation
Operations Director

TITLEABSOLUTE LIMITED

Correspondence address
Countrywide House 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, United Kingdom, MK7 8JT
Role RESIGNED
director
Date of birth
August 1980
Appointed on
22 December 2014
Resigned on
31 October 2015
Nationality
British
Occupation
Operations Director, Countrywide Estate Agency