logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cummins, Simon

    Related profiles found in government register
  • Cummins, Simon
    British company director born in July 1962

    Registered addresses and corresponding companies
  • Cummins, Simon
    British consultant born in July 1962

    Registered addresses and corresponding companies
    • icon of address The Quarry, Rogues Hill, Penhurst, Kent, TN11 8BB

      IIF 5
  • Cummins, Simon
    British director born in July 1962

    Registered addresses and corresponding companies
    • icon of address The Quarry, Rogues Hill, Penhurst, Kent, TN11 8BB

      IIF 6
  • Cummins, Simon Paul Jeremiah
    British schools director born in July 1962

    Registered addresses and corresponding companies
  • Cummins, Simon Paul Jeremiah
    born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Cannon Street, London, EC4M 6XD, United Kingdom

      IIF 17
  • Cummins, Simon Paul Jeremiah
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 18
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, KT13 8RN, England

      IIF 19
  • Cummins, Simon Paul Jeremiah
    British manager partner born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Cannon Street, London, EC4M 6XD, England

      IIF 20
  • Cummins, Simon Paul Jeremiah
    British managing partner born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Cannon Street, London, EC4M 6XD, England

      IIF 21
    • icon of address 4th Floor, Marathon House, 190 Great Dover Street, London, SE1 4YB, England

      IIF 22
  • Cummins, Simon Paul Jeremiah
    British partner born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Grove Hill House, Grove Hill Road, Tunbridge Wells, Kent, TN1 1SA

      IIF 23
  • Mr Simon Paul Jeremiah Cummins
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 20 Cannon Street, London
    Active Corporate (76 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 17 - LLP Member → ME
  • 2
    icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,822 GBP2023-02-28
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    INSPIRED BY SPORT FOUNDATION - 2012-05-21
    icon of address 190 Great Dover Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 4th Floor Marathon House, 190 Great Dover Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 4th Floor, House Of Sport, 190 Great Dover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 20 - Director → ME
Ceased 18
  • 1
    ABBOTSFORD PREPARATORY SCHOOL LIMITED - 2013-07-03
    THE MANCHESTER PREPARATORY SCHOOL LIMITED - 1998-01-21
    CAIUS HOUSE SCHOOL LIMITED - 1996-09-16
    STAMPGRAM LIMITED - 1989-04-11
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 7 - Director → ME
  • 2
    PERCHDELL LIMITED - 1986-12-19
    icon of address 112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 15 - Director → ME
  • 3
    icon of address Clevelands Preparatory School, Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 14 - Director → ME
  • 4
    FIRWOOD MANOR PREPARATORY SCHOOL LIMITED - 2013-07-02
    NORMAN HOUSE SCHOOL LIMITED - 2002-03-19
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 16 - Director → ME
  • 5
    GABBITAS EDUCATIONAL CONSULTANTS LIMITED - 2018-10-23
    MILLWAVE LIMITED - 1994-07-06
    icon of address 17 Cavendish Square, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -64,996 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-03-13 ~ 2003-04-24
    IIF 5 - Director → ME
  • 6
    M&R 917 LIMITED - 2003-08-06
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,046,065 GBP2021-08-31
    Officer
    icon of calendar 2003-08-05 ~ 2004-06-30
    IIF 2 - Director → ME
  • 7
    GEMS MANCHESTER LIMITED - 2004-08-24
    NORD SCHOOLS LIMITED - 2004-07-15
    HAMPSHIRE SCHOOL LIMITED(THE) - 2001-04-02
    WINSFIELD LIMITED - 1986-06-04
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,268,851 GBP2021-08-31
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 10 - Director → ME
  • 8
    HAMSARD 2722 LIMITED - 2004-07-14
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,918,051 GBP2021-08-31
    Officer
    icon of calendar 2004-06-16 ~ 2004-10-01
    IIF 13 - Director → ME
  • 9
    M&R 902 LIMITED - 2003-06-03
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2003-07-07 ~ 2004-11-03
    IIF 6 - Director → ME
  • 10
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,322,038 GBP2021-08-31
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 11 - Director → ME
  • 11
    RAREMILL LIMITED - 1988-09-13
    icon of address 112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 8 - Director → ME
  • 12
    LAMBROOK HAILEYBURY SCHOOL TRUST LIMITED - 2009-08-03
    LAMBROOK SCHOOL TRUST LIMITED - 1997-08-20
    icon of address Winkfield Row, Bracknell, Berkshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-07 ~ 2010-06-14
    IIF 23 - Director → ME
  • 13
    LADY LANE PARK PREPARATORY SCHOOL LIMITED - 2013-07-02
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 9 - Director → ME
  • 14
    icon of address Wickham Court, Layhams Road, West Wickham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 12 - Director → ME
  • 15
    SHERBORNE HOUSE SCHOOL (1996) LIMITED - 1999-04-28
    icon of address Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    686,840 GBP2023-08-31
    Officer
    icon of calendar 2003-08-28 ~ 2004-06-30
    IIF 4 - Director → ME
  • 16
    SHERFIELD MANOR LIMITED - 2004-02-11
    M&R 934 LIMITED - 2003-12-22
    icon of address Sherfield School, Sherfield-on-loddon, Hook, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,698,992 GBP2024-08-31
    Officer
    icon of calendar 2003-12-11 ~ 2004-06-30
    IIF 1 - Director → ME
  • 17
    icon of address Rwk Goodman Llp, 69 Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    319,710 GBP2023-12-31
    Officer
    icon of calendar 2019-10-16 ~ 2024-09-23
    IIF 19 - Director → ME
  • 18
    BURY LAWN EDUCATION LIMITED - 2011-10-07
    MABLAW 384 LIMITED - 1999-11-18
    icon of address Bellevue Education International Second Floor, 200 Union Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    209,206 GBP2024-08-31
    Officer
    icon of calendar 2003-08-14 ~ 2004-06-30
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.