Simon Hugh Verdon ACLAND
Natural Person
| Title | Mr |
|---|---|
| First Name | Simon |
| Middle Names | Hugh Verdon |
| Last Name | ACLAND |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 5 |
| Resigned | 40 |
| Total | 48 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| OCEANIUM LTD | Feb 23, 2026 | In Administration | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 | England | British | ||
| GREEN ANGEL VENTURES LIMITED | Apr 03, 2017 | Active | Director | Charlwood Road SW15 1PW London 42 England | England | British | ||
| POWERVAULT LTD | Oct 23, 2014 | In Administration | Director | 95 Gresham Street EC2V 7AB London 4th Floor | England | British | ||
| WESTCO MEDICAL HOLDINGS LIMITED | Mar 26, 2013 | Dissolved | Director | Hardman Street Spinningfields M3 3HF Manchester Vantage Point | United Kingdom | British | ||
| TP12(I) VCT PLC | Dec 05, 2011 | Dissolved | Director | Grosvenor Place SW1X 7HJ London 4-5 England | United Kingdom | British | ||
| THE ENVIRONMENT INDUSTRIES GROUP LIMITED | Sep 30, 2011 | Dissolved | Director | Charlwood Road SW15 1PW London 42 United Kingdom | United Kingdom | British | ||
| TP70 2010 VCT PLC | Jan 04, 2010 | Dissolved | Director | St. Swithin's Lane EC4N 8AD London 18 | United Kingdom | British | ||
| TP70 2009 VCT PLC | Dec 09, 2008 | Dissolved | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | ||
| SATELLITE APPLICATIONS CATAPULT LIMITED | Dec 18, 2015 | Dec 18, 2024 | Active | Director | Fermi Avenue Harwell OX11 0QR Didcot Electron Building Oxfordshire | United Kingdom | British | |
| TRIPLE POINT INCOME VCT PLC | Mar 12, 2009 | Sep 01, 2023 | Dissolved | Director | 319 Ballards Lane N12 8LY London Pearl Assurance House | United Kingdom | British | |
| NATURE METRICS LTD | Mar 23, 2016 | May 18, 2022 | Active | Director | Occam Court Surrey Research Park GU2 7HJ Guildford 1 Surrey England | United Kingdom | British | |
| PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY | Dec 14, 2010 | Jun 30, 2020 | Active | Director | 36 Milford Street SP1 2AP Salisbury Brewery House England | United Kingdom | British | |
| TIGMUS LTD | Apr 01, 2015 | Nov 15, 2017 | Dissolved | Director | 2 Woodberry Grove N12 0DR Finchley 1st Floor London | United Kingdom | British | |
| CHECKIT PLC | Nov 15, 2010 | Oct 09, 2013 | Active | Director | Charlwood Road Putney SW15 1PW London 42 United Kingdom | United Kingdom | British | |
| BOND FABRICATIONS LIMITED | Feb 12, 2007 | May 02, 2012 | Active | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | |
| YOUNG ENTERPRISE LONDON LTD. | Jun 02, 2010 | Mar 01, 2011 | Dissolved | Director | Charlwood Road Putney SW15 1PW London 42 | United Kingdom | British | |
| PLAXICA LIMITED | Oct 07, 2009 | Aug 13, 2010 | Dissolved | Director | Charlwood Road SW15 1PW London 42 United Kingdom | United Kingdom | British | |
| CELONA TECHNOLOGIES LIMITED | Jul 16, 2004 | Dec 11, 2009 | Dissolved | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | |
| ELATERAL HOLDINGS LIMITED | Jan 17, 2007 | Nov 19, 2008 | Active | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | |
| WORKSHARE LIMITED | Jul 26, 2002 | Oct 28, 2008 | Active | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | |
| NEXAGENT LIMITED | Aug 02, 2005 | Jul 30, 2007 | Dissolved | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | |
| SPARK VENTURE MANAGEMENT LIMITED | May 29, 2007 | Active | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | ||
| SPARK IMPACT LIMITED | May 29, 2007 | Active | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | ||
| QUESTER ACADEMIC GP LIMITED | Jun 14, 2002 | May 11, 2007 | Dissolved | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | |
| QUERIST LIMITED | Aug 01, 2001 | May 11, 2007 | Active | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | |
| QUESTER VENTURE GP LIMITED | Jul 11, 2001 | May 11, 2007 | Dissolved | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | |
| QUESTER LIMITED | Sep 18, 1991 | May 11, 2007 | Dissolved | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | |
| QUESTER SERVICES LIMITED | Sep 18, 1991 | May 11, 2007 | Dissolved | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | |
| QUESTER NOMINEES LIMITED | Sep 18, 1991 | May 11, 2007 | Dissolved | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | |
| UK BUSINESS ANGELS ASSOCIATION | Mar 15, 2006 | Apr 25, 2007 | Active | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | |
| SIBELIUS SOFTWARE LIMITED | Nov 11, 1999 | Jul 28, 2006 | Dissolved | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | |
| ELATERAL TRUSTEES LIMITED | Jan 10, 2000 | Oct 19, 2005 | Active | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | |
| ELATERAL HOLDINGS LIMITED | May 20, 1998 | Oct 19, 2005 | Active | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | |
| METAVANTE TECHNOLOGIES LIMITED | Mar 14, 2000 | Apr 27, 2005 | Active | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | United Kingdom | British | |
| ATEGO SYSTEMS LIMITED | Mar 20, 1998 | Jan 25, 2005 | Dissolved | Director | Charlwood Lodge 42 Charlwood Road Putney SW15 1PW London | 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