Simeon Thomas IRVINE
Natural Person
| Title | Mr |
|---|---|
| First Name | Simeon |
| Middle Names | Thomas |
| Last Name | IRVINE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 31 |
| Inactive | 1 |
| Resigned | 10 |
| Total | 42 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| VISION UNIQUE EQUIPMENT LIMITED | Nov 14, 2025 | Active | Director | Broadway M50 2UE Salford Quays 510 Metroplex Business Park Manchester | United Kingdom | British | ||
| SIX HILLS DEVELOPMENTS LTD | Nov 13, 2025 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | ||
| RADIUS VEHICLE SOLUTIONS LIMITED | Nov 13, 2025 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | ||
| LINK CENTRAL (HOLDINGS) LIMITED | Nov 13, 2025 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | ||
| 365 GO! LTD | Nov 13, 2025 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | ||
| DCP (CREWE) LTD | Nov 13, 2025 | Active | Director | Campsie Industrial Estate, Mclean Road Eglinton BT47 3XX Londonderry 42 | United Kingdom | British | ||
| FUELWISE NETWORK LIMITED | Nov 13, 2025 | Active | Director | Stable Lane BT52 1DQ Coleraine 14 Co Londonderry United Kingdom | United Kingdom | British | ||
| GO! HOLDINGS LTD | Nov 13, 2025 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | ||
| MAXI-LOW (UK) LIMITED | Nov 13, 2025 | Active | Director | Herald Park, Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | ||
| PLANT I LIMITED | Nov 13, 2025 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | ||
| FLEETVIEW LIMITED | Nov 13, 2025 | Active | Director | The Mews, Hagley Hall Hall Drive DY9 9LQ Hagley Unit 4/5 Worcestershire United Kingdom | United Kingdom | British | ||
| RADIUS ENERGY LIMITED | Nov 13, 2025 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | ||
| RADIUS CHARGE INSTALLATIONS LIMITED | Nov 13, 2025 | Active | Director | Herald Drive CW1 6EG Crewe Eurocard Centre Herald Park England | United Kingdom | British | ||
| RADIUS VEHICLE SOLUTIONS (NI) LIMITED | Nov 13, 2025 | Active | Director | City Business Park Dunmurry BT17 9HY Belfast Unit 33 Northern Ireland | United Kingdom | British | ||
| SURE-TRACK EUROPE LIMITED | Nov 13, 2025 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | ||
| POWERHOUSE ENERGY MANAGEMENT LIMITED | Nov 13, 2025 | Active | Director | Clarendon Dock BT1 3BH Belfast Waters Edge Northern Ireland | United Kingdom | British | ||
| T.S.I. (IRELAND) LTD | Nov 13, 2025 | Active | Director | Mclean Road Eglinton BT47 3XX Londonderry 42 Campsie Industrial Estate Northern Ireland | United Kingdom | British | ||
| FOCUS EV LIMITED | Nov 13, 2025 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre United Kingdom | United Kingdom | British | ||
| VUECLOUD LIMITED | Nov 13, 2025 | Active | Director | Broadway M50 2UE Salford Quays 510 Metroplex Business Park Greater Manchester | United Kingdom | British | ||
| VUE LIMITED | Nov 13, 2025 | Active | Director | Broadway M50 2UE Salford Quays 510 Metroplex Business Park Manchester | United Kingdom | British | ||
| GUS COMMERCIALS LIMITED | Nov 13, 2025 | Active | Director | Mallusk BT36 4FS Newtownabbey 22 Central Park Co Antrim | United Kingdom | British | ||
| TARIFFCOM LIMITED | Feb 14, 2025 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | ||
| RADIUS BUSINESS SOLUTIONS BIDCO LIMITED | Feb 15, 2024 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | ||
| RADIUS BUSINESS SOLUTIONS MIDCO 1 LIMITED | Feb 15, 2024 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | ||
| RADIUS BUSINESS SOLUTIONS MIDCO 2 LIMITED | Feb 15, 2024 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | ||
| RADIUS LIMITED | Feb 15, 2024 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | ||
| RADIUS PAYMENT SOLUTIONS BIDCO LIMITED | Feb 15, 2024 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | ||
| RADIUS PAYMENT SOLUTIONS MIDCO LIMITED | Feb 15, 2024 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | ||
| RADIUS PAYMENT SOLUTIONS TOPCO LIMITED | Feb 15, 2024 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | ||
| UK FUELS LIMITED | Feb 15, 2024 | Active | Director | Emperor Way Crewe Business Park CW1 6BD Crewe Radius Campus England | United Kingdom | British | ||
| EDGBASTON FINANCE SOLUTIONS LTD | Dec 11, 2023 | Active | Director | Richmond Hill Gardens B15 3RW Birmingham 1 England | United Kingdom | British | ||
| HARBORNE FINANCE SOLUTIONS LIMITED | Jan 14, 2009 | Dissolved | Director | Richmond Hill Gardens B15 3RW Birmingham 1 | United Kingdom | British | ||
| RADIUS TELEMATICS LIMITED | Mar 31, 2024 | Nov 13, 2025 | Active | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | |
| SYNIVERSE TECHNOLOGIES (FINANCIAL CLEARING) LIMITED | Mar 01, 2022 | Jan 20, 2023 | Active | Director | Mansell Street E1 8AA London 18 United Kingdom | United Kingdom | British | |
| SYNIVERSE TECHNOLOGIES LIMITED | Mar 01, 2022 | Jan 20, 2023 | Active | Director | Mansell Street E1 8AA London 18 United Kingdom | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0