Simon William BRAGG

Total number of appointments 14, 10 active appointments

TANDEM GROUP PLC

Correspondence address
35 Tameside Drive, Castle Bromwich, Birmingham, B35 7AG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode B35 7AG £29,279,000

THE ROYAL ARTILLERY CENTRE FOR PERSONAL DEVELOPMENT

Correspondence address
Old Fire Station Salt Lane, Salisbury, England, SP1 1DU
Role ACTIVE
director
Date of birth
March 1964
Appointed on
8 March 2024
Nationality
British
Occupation
Financial Executive

Average house price in the postcode SP1 1DU £342,000

RDA (TRADING) LIMITED

Correspondence address
C/O Veale Wasbrough Vizards Llp Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA
Role ACTIVE
director
Date of birth
March 1964
Appointed on
7 March 2023
Resigned on
7 March 2023
Nationality
British
Occupation
Investor

RIDING FOR THE DISABLED ASSOCIATION INCORPORATING CARRIAGE DRIVING

Correspondence address
C/O Veale Wasbrough Vizards Llp Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA
Role ACTIVE
director
Date of birth
March 1964
Appointed on
7 March 2023
Nationality
British
Occupation
Investor

NEW CENTURY AIM VCT PLC

Correspondence address
4th Floor 50 Mark Lane, London, EC3R 7QR
Role ACTIVE
director
Date of birth
March 1964
Appointed on
10 February 2022
Resigned on
30 June 2022
Nationality
British
Occupation
Director

LANGSTONE ENERGY LIMITED

Correspondence address
5 Purcell House, C/O J Vyse, Pearl Lily Co. Sec. Limited, London, England, SW10 0DE
Role ACTIVE
director
Date of birth
March 1964
Appointed on
24 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW10 0DE £967,000

JSB ENERGY PARTNERS LIMITED

Correspondence address
5 Purcell House, C/O J Vyse, Pearl Lily Co. Sec. Limited, London, England, SW10 0DE
Role ACTIVE
director
Date of birth
March 1964
Appointed on
4 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW10 0DE £967,000

INTRALINK GROUP LIMITED

Correspondence address
4a Hitching Court Blacklands Way, Abingdon, Oxfordshire, England, OX14 1RG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
4 January 2017
Resigned on
1 July 2023
Nationality
British
Occupation
Director

INTRALINK LIMITED

Correspondence address
4a Hitching Court Blacklands Way, Abingdon, Oxfordshire, England, OX14 1RG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
4 January 2017
Resigned on
1 July 2023
Nationality
British
Occupation
Director

8 EAGLE COURT MANAGEMENT LIMITED

Correspondence address
Flat 15 8 Eagle Court, London, England, EC1M 5QD
Role ACTIVE
director
Date of birth
March 1964
Appointed on
10 May 2016
Resigned on
22 December 2020
Nationality
British
Occupation
Stockbroker

Average house price in the postcode EC1M 5QD £887,000


CYCLING BRANDS LIMITED

Correspondence address
Flat 15 8 Eagle Court, London, England, EC1M 5QD
Role RESIGNED
director
Date of birth
March 1964
Appointed on
17 November 2021
Resigned on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5QD £887,000

YOU GROUP LIMITED

Correspondence address
63 Jermyn Street, London, SW1Y 6LX
Role RESIGNED
director
Date of birth
March 1964
Appointed on
28 March 2017
Resigned on
28 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6LX £4,189,000

YOUHOME LIMITED

Correspondence address
Suite 1 Staple House Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU
Role RESIGNED
director
Date of birth
March 1964
Appointed on
28 March 2017
Resigned on
28 February 2018
Nationality
British
Occupation
Director

BRIDGE PETROLEUM 1 LIMITED

Correspondence address
Hill House Little New Street, London, England, EC4A 3TR
Role RESIGNED
director
Date of birth
March 1964
Appointed on
2 January 2017
Resigned on
3 September 2018
Nationality
British
Occupation
Businessman