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

Simon, Peter Michael

    Related profiles found in government register
  • Simon, Peter Michael
    British chairman born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simon, Peter Michael
    British company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simon, Peter Michael
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simon, Peter Michael
    British advocate born in August 1949

    Registered addresses and corresponding companies
    • icon of address 15 Cheyne Row, London, SW3 5TW

      IIF 7
  • Simon, Peter Michael
    British director born in August 1949

    Registered addresses and corresponding companies
    • icon of address 87 Lancaster Road, London, W11 1QQ

      IIF 8
  • Simon, Peter Michael
    British

    Registered addresses and corresponding companies
    • icon of address 87 Lancaster Road, London, W11 1QQ

      IIF 9
  • Simon, Peter Michael
    British advocate

    Registered addresses and corresponding companies
    • icon of address 15 Cheyne Row, London, SW3 5TW

      IIF 10
  • Simon, Peter Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 87 Lancaster Road, London, W11 1QQ

      IIF 11
  • Simon, Peter
    Irish director born in August 1949

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1 Nicholas Road, London, W11 4AN, United Kingdom

      IIF 12
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 13
    • icon of address Yellow Building, 1 Nicholas Road, London, W11 4AN, United Kingdom

      IIF 14
  • Simon, Peter
    Irish n/a born in August 1949

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mr Peter Michael Simon
    Irish born in August 1949

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Suite 37, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY, England

      IIF 23 IIF 24
    • icon of address Po Box 69, 7250, Klosters, Switzerland

      IIF 25
    • icon of address 1 Nicholas Road, London, W11 4AN, England

      IIF 26
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 27
  • Mr Peter Simon
    Irish born in August 1949

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1 Nicholas Road, London, W11 4AN, England

      IIF 28
    • icon of address 1 Nicholas Road, London, W11 4AN, United Kingdom

      IIF 29 IIF 30
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 32
    • icon of address Unit 8, 69 St. Marks Road, London, W10 6JG, England

      IIF 33
    • icon of address Yellow Building, 1 Nicholas Road, London, W11 4AN, England

      IIF 34
  • Simon, Peter
    Irish director born in August 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1 Nicholas Road, London, W11 4AN, United Kingdom

      IIF 35
  • Simon, Peter
    Irish n/a born in August 1949

    Resident in France

    Registered addresses and corresponding companies
  • Mr Peter Michael Simon
    Irish born in July 1949

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 43
  • Simon, Peter Michael

    Registered addresses and corresponding companies
    • icon of address 87 Lancaster Road, London, W11 1QQ

      IIF 44
  • Peter Simon
    Irish born in August 1949

    Registered addresses and corresponding companies
    • icon of address Jtc House, 28 Esplanade, Po Box 1075, St Helier, JE4 2QP, Jersey

      IIF 45
  • Peter Simon
    Irish, born in August 1949

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    ACCESSORIZE LIMITED - 2020-08-16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-27
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-08-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,000 GBP2024-08-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2023-08-27 ~ 2024-08-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-10-03 ~ now
    IIF 45 - Ownership of shares - More than 25%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -43,353 GBP2023-04-06 ~ 2024-04-05
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-08-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 28 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-05-19 ~ now
    IIF 46 - Ownership of shares - More than 25%OE
  • 10
    icon of address 1 Nicholas Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Nicholas Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 13
    icon of address Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Suite 37, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,049,255 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    MONSOON ACCESSORIZE LIMITED - 2020-08-16
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 38 - Director → ME
  • 17
    icon of address Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-08-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address 1 Nicholas Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-26
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    MONSOON LIMITED - 2016-09-01
    MONSOON PLC - 2008-02-01
    NOOSNOM LIMITED - 1998-01-13
    DE FACTO 218 LIMITED - 1991-03-27
    icon of address 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 39 - Director → ME
  • 20
    MONSOON FASHIONS HOLDINGS LIMITED - 1986-10-15
    JOEND LIMITED - 1979-12-31
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 Nicholas Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-08-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 20 - Director → ME
  • 23
    icon of address Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 21 - Director → ME
  • 24
    icon of address 80 Main Street Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-10-20 ~ now
    IIF 49 - Has significant influence or controlOE
  • 25
    icon of address 3500 S.dupont Highway, Dover, Kent, Delaware 19901, United States
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1992-06-11 ~ now
    IIF 47 - Ownership of shares - More than 25%OE
  • 26
    icon of address 80 Main Street Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1997-04-17 ~ now
    IIF 48 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -43,353 GBP2023-04-06 ~ 2024-04-05
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-11-19
    IIF 25 - Has significant influence or control OE
  • 2
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2007-09-27 ~ 2008-01-24
    IIF 4 - Director → ME
  • 3
    icon of address Unit 8 69 St. Marks Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-23 ~ 2021-11-12
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MONSOON ACCESSORIZE LIMITED - 2020-08-16
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-04-25
    IIF 5 - Director → ME
    icon of calendar ~ 1996-05-21
    IIF 44 - Secretary → ME
  • 5
    icon of address Notting Hill Village, 1 Nicholas Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2008-01-24
    IIF 1 - Director → ME
  • 6
    MONSOON LIMITED - 2016-09-01
    MONSOON PLC - 2008-02-01
    NOOSNOM LIMITED - 1998-01-13
    DE FACTO 218 LIMITED - 1991-03-27
    icon of address 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-28 ~ 1993-05-02
    IIF 7 - Director → ME
    icon of calendar 1997-05-15 ~ 2008-01-24
    IIF 8 - Director → ME
    icon of calendar 1997-05-15 ~ 1998-01-13
    IIF 11 - Secretary → ME
    icon of calendar 1991-02-28 ~ 1993-05-02
    IIF 10 - Secretary → ME
  • 7
    MONSOON FASHIONS HOLDINGS LIMITED - 1986-10-15
    JOEND LIMITED - 1979-12-31
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ 2007-03-28
    IIF 6 - Director → ME
    icon of calendar ~ 1996-05-21
    IIF 9 - Secretary → ME
  • 8
    icon of address Head Of Legal, Tate, Millbank, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2014-07-21
    IIF 3 - Director → ME
  • 9
    THE MONEY PORTAL PLC - 2007-09-19
    icon of address C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2009-03-09
    IIF 2 - Director → ME
  • 10
    icon of address 90-92 Pentonville Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,342,716 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-28
    IIF 23 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.