Simon John HARGREAVES
Total number of appointments 19, 16 active appointments
CCL TRUSTEES LIMITED
- Correspondence address
- 35 D'Arblay Street, London, United Kingdom, W1F 8EX
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 27 November 2023
BIG POTATO HOLDINGS LIMITED
- Correspondence address
- 63 Gee Street, 2nd Floor, London, England, EC1V 3RS
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 30 August 2023
Average house price in the postcode EC1V 3RS £927,000
BEHAVIOURAL CHANGE TRUSTEES LIMITED
- Correspondence address
- 96 Banbury Road, Oxford, Oxfordshire, United Kingdom, OX2 6JT
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 30 June 2023
Average house price in the postcode OX2 6JT £1,485,000
BIG POTATO ENTERPRISES LIMITED
- Correspondence address
- 63 Gee Street, 2nd Floor, London, England, EC1V 3RS
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 8 October 2021
Average house price in the postcode EC1V 3RS £927,000
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
SPORTING TALENT LTD
- Correspondence address
- 20-22 Wenlock Road, London, England, N1 7GU
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 15 June 2020
- Resigned on
- 23 December 2020
SERVICE WORKS GLOBAL (MIDDLE EAST) LIMITED
- Correspondence address
- Swg House 4 Keswick Road, Putney, London, SW15 2JN
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 28 May 2020
- Resigned on
- 9 June 2021
Average house price in the postcode SW15 2JN £1,068,000
77DIAMONDS LIMITED
- Correspondence address
- Penn Ridge Church Road, Penn, High Wycombe, England, HP10 8NU
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 11 August 2019
Average house price in the postcode HP10 8NU £1,827,000
BIG POTATO LIMITED
- Correspondence address
- 63 Gee Street, 2nd Floor, London, England, EC1V 3RS
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 1 August 2018
Average house price in the postcode EC1V 3RS £927,000
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
SERVICE WORKS GLOBAL LIMITED
- Correspondence address
- Swg House 4 Keswick Road, Putney, London, United Kingdom, SW15 2JN
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 27 April 2011
- Resigned on
- 10 June 2021
Average house price in the postcode SW15 2JN £1,068,000
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
ATOM42 LTD
- Correspondence address
- Third Floor, 10 Queen Street Place, London, United Kingdom, EC4R 1BE
- Role RESIGNED
- director
- Date of birth
- January 1963
- Appointed on
- 16 November 2017
- Resigned on
- 7 April 2020
PRICING SOLUTIONS (UK) LIMITED
- Correspondence address
- Third Floor 10 Queen Street Place, London, England, EC4R 1BE
- Role RESIGNED
- director
- Date of birth
- January 1963
- Appointed on
- 23 February 2017
- Resigned on
- 3 June 2020
FILMSTRO HOLDINGS LIMITED
- Correspondence address
- 2 Upperton Gardens, Eastbourne, England, BN21 2AH
- Role RESIGNED
- director
- Date of birth
- January 1963
- Appointed on
- 5 September 2016
- Resigned on
- 30 April 2018
Average house price in the postcode BN21 2AH £257,000