Simon TOBELEM

Total number of appointments 14, 14 active appointments

COMMUNITY CATALYSTS C.I.C.

Correspondence address
York House 10 Haywra Street, Harrogate, England, HG1 5BJ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
12 July 2023
Nationality
French
Occupation
Managing Director

Average house price in the postcode HG1 5BJ £318,000

WE BELIEVE IN ISRAEL

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1969
Appointed on
5 May 2022
Nationality
French
Occupation
Ceo & Founder

Average house price in the postcode EC4M 7RD £1,000

WBIIL LTD.

Correspondence address
First Floor 5 Fleet Place, London, United Kingdom, EC4M 7RD
Role ACTIVE
director
Date of birth
August 1969
Appointed on
11 April 2022
Nationality
French
Occupation
Ceo & Founder

Average house price in the postcode EC4M 7RD £1,000

FRONT ROW SPORTS STRATEGIES LIMITED

Correspondence address
115 Eastbourne Mews, London, United Kingdom, W2 6LQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
15 February 2021
Resigned on
10 December 2024
Nationality
French
Occupation
Company Director

Average house price in the postcode W2 6LQ £1,404,000

PADDINGTON SOLUTIONS LIMITED

Correspondence address
19 Eastbourne Terrace, London, England, W2 6LG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 December 2020
Resigned on
10 January 2023
Nationality
French
Occupation
Director

Average house price in the postcode W2 6LG £68,535,000

1A1Z LIMITED

Correspondence address
115 EASTBOURNE MEWS, LONDON, ENGLAND, W2 6LQ
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
23 March 2018
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode W2 6LQ £1,404,000

PERATECH HOLDCO LTD

Correspondence address
Ips Innovate Unit 9, Chartermark Way, Catterick Garrison, North Yorkshire, England, DL9 4QJ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
6 October 2017
Resigned on
18 July 2023
Nationality
French
Occupation
Businessman

Average house price in the postcode DL9 4QJ £329,000

NET4 HOLDINGS LIMITED

Correspondence address
115 Eastbourne Mews, London, England, W2 6LQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
15 September 2017
Resigned on
20 March 2024
Nationality
French
Occupation
None

Average house price in the postcode W2 6LQ £1,404,000

FLO DATA LIMITED

Correspondence address
115 EASBOURNE MEWS EASTBOURNE MEWS, LONDON, ENGLAND, W2 6LQ
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
6 February 2017
Nationality
FRENCH
Occupation
CEO ARIE CAPITAL LTD

Average house price in the postcode W2 6LQ £1,404,000

FLO CONNECT LIMITED

Correspondence address
115 EASTBOURNE MEWS 115 EASTBOURNE MEWS, LONDON, UNITED KINGDOM, W2 6LQ
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
6 February 2017
Nationality
FRENCH
Occupation
CEO ARIE CAPITAL LTD

Average house price in the postcode W2 6LQ £1,404,000

ARIE CAPITAL LIMITED

Correspondence address
34 South Molton Street, London, United Kingdom, W1K 5RG
Role ACTIVE
director
Date of birth
August 1969
Appointed on
14 January 2016
Resigned on
10 December 2024
Nationality
French
Occupation
Managing Director

BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM

Correspondence address
298 Regents Park Road, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
16 September 2015
Nationality
French
Occupation
Venture Capitalist

ACPP REDHALL LIMITED

Correspondence address
14 MILLBROOK ROAD, STOVER TRADING ESTATE YATE, BRISTOL, UNITED KINGDOM, BS37 5JW
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
29 January 2013
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

REALIS INVESTMENT HOUSE LIMITED

Correspondence address
9 ACTON HILL MEWS, UXBRIDGE ROAD, ACTON, LONDON, ENGLAND, W3 9QN
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
28 September 2010
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode W3 9QN £499,000