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

Hersh, Simon Eric

    Related profiles found in government register
  • Hersh, Simon Eric
    British

    Registered addresses and corresponding companies
    • 9, Lower Park Road, Hastings, TN34 2LB, England

      IIF 1
    • 52 Eton Avenue, London, NW3 3HN

      IIF 2
  • Hersh, Simon Eric
    British consultant

    Registered addresses and corresponding companies
  • Hersh, Simon Eric
    British director

    Registered addresses and corresponding companies
    • 12, Oakland Terrace, Hartley Wintney, Hampshire, RG278PY

      IIF 5
    • 52 Eton Avenue, London, NW3 3HN

      IIF 6
  • Hersh, Simon Eric
    British finance director

    Registered addresses and corresponding companies
    • Duck Pond Cottage, 12 Oaklands Terrace, Hartley Wintney, Hook, Hampshire, RG27 8PY, United Kingdom

      IIF 7
  • Hersh, Simon Eric
    British financial director

    Registered addresses and corresponding companies
    • 52 Eton Avenue, London, NW3 3HN

      IIF 8
  • Hersh, Simon Eric

    Registered addresses and corresponding companies
    • Unit 27, Howley Park Business Village, Howley Park Road Morley, Leeds, West Yorkshire, LS27 0BZ

      IIF 9
    • 52 Eton Avenue, London, NW3 3HN

      IIF 10 IIF 11
    • 10, Plato Close, Tachbrook Park, Warwick, CV34 6YB, England

      IIF 12
  • Hersh, Simon Eric
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hersh, Simon Eric
    British consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Huxley House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE

      IIF 24
    • 9, Lower Park Road, Hastings, TN34 2LB, England

      IIF 25 IIF 26
    • Unit 27, Howley Park Business Village, Howley Park Road Morley, Leeds, West Yorkshire, LS27 0BZ

      IIF 27
    • 26g Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 28
  • Hersh, Simon Eric
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12, Oakland Terrace, Hartley Wintney, Hook, Hampshire, RG27 8PY, United Kingdom

      IIF 29
    • The Yard At Green Farm, Stiperstones, Shrewsbury, Shropshire, SY5 0LZ, United Kingdom

      IIF 30
  • Hersh, Simon Eric
    British finance director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Huxley House Weyside Park, Cattehall Lane, Godalming, Surrey, GU7 1XE, United Kingdom

      IIF 31
    • Duck Pond Cottage, 12 Oaklands Terrace, Hartley Wintney, Hook, Hampshire, RG27 8PY, United Kingdom

      IIF 32
  • Hersh, Simon Eric
    British financial director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite D2, The Quadrant, Mercury Court, Chester, CH1 4QR, United Kingdom

      IIF 33
  • Hersh, Simon Eric
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hersh, Simon Eric
    British consultant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hersh, Simon Eric
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Oakland Terrace, Hartley Wintney, Hook, Hampshire, RG27 8PY, United Kingdom

      IIF 38
    • 52 Eton Avenue, London, NW3 3HN

      IIF 39 IIF 40
  • Hersh, Simon Eric
    British venture capitalist born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Eton Avenue, London, NW3 3HN

      IIF 41
  • Hersh, Simon Eric
    British wholesale distributor born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Eton Avenue, London, NW3 3HN

      IIF 42
  • Mr Simon Eric Hersh
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Huxley House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE

      IIF 43
    • 1st Floor, Huxley House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, United Kingdom

      IIF 44
    • 9, Lower Park Road, Hastings, TN34 2LB, England

      IIF 45 IIF 46 IIF 47
  • Mr Simon Eric Hersh
    English born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 111, Power Road, Pc 211, London, W4 5PY, England

      IIF 49
  • Mr Simon Hersh
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lower Park Road, Hastings, TN34 2LB, England

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    9 Lower Park Road, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,319 GBP2022-12-31
    Officer
    2022-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 2
    PUBLIC SERVICES FOR EDUCATION LIMITED - 2009-07-13
    FWIGO LIMITED - 2008-10-21
    9 Lower Park Road, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    153,909 GBP2024-05-31
    Officer
    2008-05-08 ~ now
    IIF 15 - Director → ME
    2008-05-08 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 3
    Unit 5 Chineham Point, Crockford Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    174,100 GBP2024-06-30
    Officer
    2025-07-11 ~ now
    IIF 13 - Director → ME
  • 4
    EDIT CONCEPTS 2013 LIMITED - 2016-02-25
    Number 10 Plato Close, T1300 Tachbrook Park, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -122,668 GBP2024-09-30
    Officer
    2014-01-01 ~ now
    IIF 23 - Director → ME
  • 5
    9 Lower Park Road, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,657 GBP2024-07-31
    Officer
    2008-03-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 6
    9 Lower Park Road, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,892 GBP2024-11-30
    Officer
    2012-12-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 7
    VECTORCARD LIMITED - 2025-05-02
    HASTING JAZZ FESTIVAL LTD - 2025-05-02
    9 Lower Park Road, Hastings, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2025-04-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    Number 10 Plato Close, T1300 Tachbrook Park, Warwick, Warwickhire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,768 GBP2024-09-30
    Officer
    2018-11-02 ~ now
    IIF 21 - Director → ME
  • 9
    NS OPTIMUM (2011) LIMITED - 2011-02-08
    Number 10 Plato Close, T1300 Tachbrook Park, Warwick, Warwickshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    173,140 GBP2024-09-30
    Officer
    2011-01-17 ~ now
    IIF 20 - Director → ME
  • 10
    PORTBIST LIMITED - 1995-03-07
    Number 10 Plato Close, T1300 Tachbrook Park, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,843,114 GBP2024-09-30
    Officer
    2011-02-01 ~ now
    IIF 22 - Director → ME
    2011-02-01 ~ now
    IIF 12 - Secretary → ME
  • 11
    Unit K, Brooklands Farm, Broughton, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    2007-05-02 ~ now
    IIF 11 - Secretary → ME
  • 12
    BP SOLUTIONS LIMITED - 2006-02-22
    Academy House, 403 London Road, Camberley, Surrey
    Liquidation Corporate (2 parents)
    Officer
    2007-06-25 ~ now
    IIF 8 - Secretary → ME
  • 13
    111 Power Road, Pc 211, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 14
    Simon Hersh, 1st Floor, Huxley House Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 43 - Has significant influence or controlOE
Ceased 19
  • 1
    HCN INDUSTRIAL CONCEALMENT SOLUTIONS LIMITED - 2006-01-23
    BEALAW (795) LIMITED - 2006-01-20
    Unit 2 Tong Street Business Pk, Holme Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-12-11 ~ 2007-02-01
    IIF 39 - Director → ME
    2006-12-11 ~ 2007-02-01
    IIF 6 - Secretary → ME
  • 2
    9 Lower Park Road, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,657 GBP2024-07-31
    Officer
    2007-07-01 ~ 2008-12-12
    IIF 10 - Secretary → ME
  • 3
    Unit 27 Howley Park Business Village, Howley Park Road Morley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    114,914 GBP2024-02-29
    Officer
    2014-07-31 ~ 2019-07-31
    IIF 27 - Director → ME
    2014-06-30 ~ 2023-06-01
    IIF 9 - Secretary → ME
  • 4
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    2000-08-10 ~ 2002-08-20
    IIF 34 - Director → ME
  • 5
    DIGITAL CYBERMASTERS GROUP PLC - 2006-11-27
    Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2004-04-28 ~ 2009-08-03
    IIF 41 - Director → ME
    2007-05-07 ~ 2009-08-03
    IIF 2 - Secretary → ME
  • 6
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    2001-12-03 ~ 2002-06-11
    IIF 35 - Director → ME
  • 7
    AGHOCO 1560 LIMITED - 2017-08-22
    Suite D2, The Quadrant, Mercury Court, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    48,000 GBP2020-01-01 ~ 2020-12-31
    Officer
    2017-09-02 ~ 2018-07-26
    IIF 33 - Director → ME
  • 8
    AGHOCO 1407 LIMITED - 2016-04-30
    Suite D2 The Quadrant, Mercury Court, Chester, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,854,279 GBP2022-12-31
    Officer
    2017-09-02 ~ 2018-07-26
    IIF 31 - Director → ME
  • 9
    TOP OFFICE EQUIPMENT UK LIMITED - 2007-02-15
    Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2007-12-21 ~ 2009-08-03
    IIF 36 - Director → ME
    2007-12-21 ~ 2009-08-03
    IIF 4 - Secretary → ME
  • 10
    REEFSAND LIMITED - 1994-05-09
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2007-12-21 ~ 2009-08-03
    IIF 37 - Director → ME
    2007-12-21 ~ 2009-08-03
    IIF 3 - Secretary → ME
  • 11
    TRINITY MIRROR DIGITAL RECRUITMENT LIMITED - 2018-07-02
    HOTONLINE LIMITED - 2009-01-07
    RECRUITMENT EXCHANGE INTERNATIONAL LIMITED - 2003-03-17
    RECRUITMENT ROADSHOW LIMITED - 1996-11-11
    SHERRIFF RECORDS LIMITED - 1986-05-13
    One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    1997-11-07 ~ 2002-08-20
    IIF 42 - Director → ME
  • 12
    7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2022-10-25
    IIF 30 - Director → ME
  • 13
    SWANBAY LIMITED - 2023-11-29
    Bbk Partnership, Victors Way, Barnet, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,128,864 GBP2023-12-31
    Officer
    2013-11-01 ~ 2022-06-07
    IIF 25 - Director → ME
  • 14
    EDUACTION 2 LIMITED - 2009-09-20
    C/o M1 Insolvency Gothic House, Barker Gate, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    2008-11-13 ~ 2015-09-30
    IIF 32 - Director → ME
    2009-05-26 ~ 2015-09-30
    IIF 7 - Secretary → ME
  • 15
    THE HOTGROUP PLC - 2006-02-16
    HOT GROUP PLC - 2004-05-05
    REXONLINE PLC - 2002-06-10
    REX PLC. - 1999-06-10
    RECRUITMENT EXCHANGE PLC. - 1998-05-08
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 12 offsprings)
    Officer
    1997-11-07 ~ 2002-06-11
    IIF 40 - Director → ME
  • 16
    HOUSE & HOME CARE LIMITED - 2021-08-05
    26g Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,358 GBP2020-12-31
    Officer
    2015-01-09 ~ 2022-01-01
    IIF 28 - Director → ME
    Person with significant control
    2018-09-30 ~ 2019-10-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    VISABILITY LIMITED LTD - 2015-03-16
    L'ESCARGOT ANGLAIS LIMITED - 2015-03-16
    MATV ENGINEERING HOLDINGS LIMITED - 2014-03-03
    D Mccllean, Burnside, 20 Littleworth Road, Esher, Surrey
    Active Corporate (2 parents)
    Total liabilities (Company account)
    66,480 GBP2024-12-31
    Officer
    2011-12-29 ~ 2015-04-01
    IIF 29 - Director → ME
  • 18
    STEVTON (NO.446) LIMITED - 2009-10-22
    Bbk Partnership, Victors Way, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    2013-11-01 ~ 2022-06-07
    IIF 26 - Director → ME
  • 19
    BEALAW (794) LIMITED - 2006-01-20
    Unit 2 Tong Street Business Pk, Holme Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-12-11 ~ 2011-10-17
    IIF 38 - Director → ME
    2006-12-11 ~ 2011-10-17
    IIF 5 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.