Simon Mark Peter ADCOCK
Total number of appointments 64, 64 active appointments
FISCHER FARMS TECHNOLOGY LIMITED
- Correspondence address
- Unit 1a, Threshing Barn Unit 1a Threshing Barn, Blakenhall Park, Bar Lane, Barton-Under-Needwood, De13 8aj, England, DE13 8AJ
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 12 June 2024
Average house price in the postcode DE13 8AJ £914,000
FISCHER FARMS 3 LTD
- Correspondence address
- C/O Blaser Mills Law 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 2EE
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 21 May 2024
FISCHER FARMS LTD
- Correspondence address
- C/O Blaser Mills Law 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 2EE
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 21 May 2024
FISCHER FARMS 2 LTD
- Correspondence address
- Blaser Mills Law 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 2EE
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 21 May 2024
FISCHER FARMS HOLDCO LIMITED
- Correspondence address
- Blaser Mills Law 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 2EE
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 21 May 2024
FISCHER FARMS 1 LTD
- Correspondence address
- Blaser Mills Law 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 2EE
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 21 May 2024
WILDANET HOLDCO LIMITED
- Correspondence address
- Westbourne House West Street, Liskeard, Cornwall, United Kingdom, PL14 6BT
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 19 April 2024
Average house price in the postcode PL14 6BT £288,000
LUMINET SOLUTIONS LTD
- Correspondence address
- Northstar 135-141 Oldham Street, Manchester, England, M4 1LN
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 20 October 2023
Average house price in the postcode M4 1LN £294,000
NEUTRALONE LIMITED
- Correspondence address
- Northstar 135-141, Oldham Street, Manchester, England, M4 1LN
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 20 October 2023
Average house price in the postcode M4 1LN £294,000
LUMINET DATA LTD
- Correspondence address
- Northstar 135-141 Oldham Street, Manchester, England, M4 1LN
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 20 October 2023
Average house price in the postcode M4 1LN £294,000
LUMINET NETWORKS LIMITED
- Correspondence address
- Northstar, 135-141 Oldham Street, Manchester, England, M4 1LN
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 20 October 2023
Average house price in the postcode M4 1LN £294,000
URBAN WIMAX TRUSTEE LIMITED
- Correspondence address
- Northstar 135-141 Oldham Street, Manchester, England, M4 1LN
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 20 October 2023
Average house price in the postcode M4 1LN £294,000
TELCOM BIDCO LIMITED
- Correspondence address
- Northstar 135-141 Oldham Street, Manchester, United Kingdom, M4 1LN
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 25 July 2023
Average house price in the postcode M4 1LN £294,000
TELCOM MIDCO LIMITED
- Correspondence address
- Northstar 135-141 Oldham Street, Manchester, United Kingdom, M4 1LN
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 25 July 2023
Average house price in the postcode M4 1LN £294,000
LIFECYCLE MANAGEMENT SERVICES LTD
- Correspondence address
- Townend House Park Street, Walsall, West Midlands, United Kingdom, WS1 1NS
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 7 July 2023
Average house price in the postcode WS1 1NS £1,146,000
AUREM CARE (BIDCO III) LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 7 June 2023
AUREM CARE (MIDCO III) LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 6 June 2023
LIVING FUELS LIMITED
- Correspondence address
- Townend House Park Street, Walsall, West Midlands, United Kingdom, WS1 1NS
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 15 May 2023
Average house price in the postcode WS1 1NS £1,146,000
LIVING POWER LIMITED
- Correspondence address
- Townend House Park Street, Walsall, West Midlands, United Kingdom, WS1 1NS
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 15 May 2023
Average house price in the postcode WS1 1NS £1,146,000
GH BIO-POWER LIMITED
- Correspondence address
- Townend House Park Street, Walsall, West Midlands, United Kingdom, WS1 1NS
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 15 May 2023
Average house price in the postcode WS1 1NS £1,146,000
LIVING BIO-POWER LIMITED
- Correspondence address
- Townend House Park Street, Walsall, West Midlands, United Kingdom, WS1 1NS
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 15 May 2023
Average house price in the postcode WS1 1NS £1,146,000
BIO NEWCO A LIMITED
- Correspondence address
- Townend House Park Street, Walsall, West Midlands, United Kingdom, WS1 1NS
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 15 May 2023
Average house price in the postcode WS1 1NS £1,146,000
BAVARO GROUP UK LIMITED
- Correspondence address
- C/O Blaser Mills Law 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 2EE
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 16 April 2023
- Resigned on
- 20 June 2024
F.M. NICHOLSON (MATERIALS HANDLING) LIMITED
- Correspondence address
- C/O Blaser Mills Law 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 2EE
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 16 April 2023
- Resigned on
- 20 June 2024
KP ENGINEERING & AUTOMATION LTD
- Correspondence address
- C/O Blaser Mills Law 40 Oxford Road, High Wycombe, Buckinghamshire, United Kingdom, HP11 2EE
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 16 April 2023
- Resigned on
- 20 June 2024
AUREM CARE SHARED SERVICES LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 13 February 2023
- Resigned on
- 19 December 2024
AUREM CARE (ACQCO) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 8 February 2023
AUREM CARE (BUXTON LODGE) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 8 February 2023
- Resigned on
- 19 December 2024
AUREM CARE (SOUTH HAVEN LODGE) LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 8 February 2023
- Resigned on
- 19 December 2024
AUREM CARE (THE OAKS) LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 8 February 2023
- Resigned on
- 19 December 2024
NEW CENTURY FINANCE & LEASING LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 8 February 2023
AUREM CARE (AARON HOUSE) LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 8 February 2023
- Resigned on
- 19 December 2024
AUREM CARE (MIDCO II) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 8 February 2023
AUREM CARE GROUP LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 8 February 2023
AUREM CARE (BIDCO II) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 8 February 2023
AUREM CARE (MIDCO) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 8 February 2023
AUREM CARE (BIDCO) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 8 February 2023
NEW CENTURY CARE LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 8 February 2023
AUREM CARE (KENWOOD) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 8 February 2023
- Resigned on
- 19 December 2024
AUREM CARE (WESTBANK) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 8 February 2023
- Resigned on
- 19 December 2024
AUREM CARE (MIDCO 2) LIMITED
- Correspondence address
- 5th Floor; 167-169 Great Portland Street, London, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 8 February 2023
WILDANET LIMITED
- Correspondence address
- Westbourne House West Street, Liskeard, England, PL14 6BT
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 27 January 2023
Average house price in the postcode PL14 6BT £288,000
KETTLEWELL HOUSE AND OPERATIONS LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 18 January 2023
HAILSHAM HOUSE AND OPERATIONS LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 18 January 2023
AUREM CARE (ALIUM) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 18 January 2023
AUREM CARE (OP1) LIMITED
- Correspondence address
- 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 18 January 2023
TELCOM GROUP LTD
- Correspondence address
- Northstar, 135-141 Oldham Street, Manchester, England, M4 1LN
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 7 December 2022
Average house price in the postcode M4 1LN £294,000
D&M MIDCO 2 LIMITED
- Correspondence address
- First Floor, The Sipping Room West India Quay 16 Hertsmere Road, London, United Kingdom, E14 4AX
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 21 October 2021
Average house price in the postcode E14 4AX £984,000
D&M MIDCO 1 LIMITED
- Correspondence address
- First Floor, The Sipping Room, West India Quay 16 Hertsmere Road, London, United Kingdom, E14 4AX
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 6 October 2021
Average house price in the postcode E14 4AX £984,000
D&M 2 LIMITED
- Correspondence address
- First Floor, The Sipping Room West India Quay, 16 Hertsmere Road, London, England, E14 4AX
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 20 November 2019
Average house price in the postcode E14 4AX £984,000
D&M 1 LIMITED
- Correspondence address
- First Floor, The Sipping Room West India Quay, 16 Hertsmere Road, London, England, E14 4AX
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 20 November 2019
Average house price in the postcode E14 4AX £984,000
DRAKE & MORGAN LIMITED
- Correspondence address
- First Floor, The Sipping Room West India Quay, 16 Hertsmere Road, London, England, E14 4AX
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 20 November 2019
Average house price in the postcode E14 4AX £984,000
EAGLE 2018 LIMITED
- Correspondence address
- 2nd Floor 17 Bevis Marks, London, England, EC3A 7LN
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 13 September 2019
- Resigned on
- 15 December 2020
STRIPES MIDCO LIMITED
- Correspondence address
- Magna House Ground Floor, 18 - 32 London Road, Staines-Upon-Thames, United Kingdom, England, TW18 4BP
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 22 May 2019
- Resigned on
- 21 February 2022
Average house price in the postcode TW18 4BP £793,000
STRIPES BIDCO LIMITED
- Correspondence address
- Magna House Ground Floor, 18-32 London Road, Staines-Upon-Thames, United Kingdom, England, TW18 4BP
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 22 May 2019
- Resigned on
- 21 February 2022
Average house price in the postcode TW18 4BP £793,000
STRIPES HOLDCO LIMITED
- Correspondence address
- Magna House Ground Floor, 18 - 32 London Road, Staines-Upon-Thames, United Kingdom, England, TW18 4BP
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 22 May 2019
- Resigned on
- 21 February 2022
Average house price in the postcode TW18 4BP £793,000
THE LEADERS ROMANS BIDCO LIMITED
- Correspondence address
- Crowthorne House Nine Mile Ride, Wokingham, Berks, RG40 3GZ
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 30 April 2019
- Resigned on
- 28 February 2022
Average house price in the postcode RG40 3GZ £18,332,000
THE ROMANS GROUP (UK) LIMITED
- Correspondence address
- Crowthorne House Nine Mile Ride, Wokingham, Berkshire, RG40 3GZ
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 30 April 2019
- Resigned on
- 28 February 2022
Average house price in the postcode RG40 3GZ £18,332,000
THE LEADERS ROMANS MIDCO 2 LIMITED
- Correspondence address
- Crowthorne House Nine Mile Ride, Wokingham, Berks, RG40 3GZ
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 30 April 2019
- Resigned on
- 28 February 2022
Average house price in the postcode RG40 3GZ £18,332,000
THE LEADERS ROMANS MIDCO LIMITED
- Correspondence address
- Crowthorne House Nine Mile Ride, Wokingham, Berks, RG40 3GZ
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 30 April 2019
- Resigned on
- 28 February 2022
Average house price in the postcode RG40 3GZ £18,332,000
OXFORD INTERNATIONAL EDUCATION 3 LIMITED
- Correspondence address
- Bowmark One Eagle Place, London, United Kingdom, SW1Y 6AF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 1 March 2019
- Resigned on
- 31 March 2021
OXFORD INTERNATIONAL EDUCATION 1 LIMITED
- Correspondence address
- Bowmark One Eagle Place, London, United Kingdom, SW1Y 6AF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 1 March 2019
- Resigned on
- 31 March 2021
OXFORD INTERNATIONAL EDUCATION 2 LIMITED
- Correspondence address
- Bowmark One Eagle Place, London, United Kingdom, SW1Y 6AF
- Role ACTIVE
- director
- Date of birth
- September 1975
- Appointed on
- 1 March 2019
- Resigned on
- 31 March 2021
BOWMARK CAPITAL LLP
- Correspondence address
- One Eagle Place, London, SW1Y 6AF
- Role ACTIVE
- llp-member
- Date of birth
- September 1975
- Appointed on
- 14 January 2019
- Resigned on
- 4 November 2022