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

Mr Simon Norman York Ford

    Related profiles found in government register
  • Mr Simon Norman York Ford
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206b, C/o Branded Rs Trading Ltd, Guildhall Buildings, Navigation Street, Birmingham, West Midlands, B2 4BT, England

      IIF 1
    • icon of address Suite 6, 2nd Floor, Albany House, Hurst Street, Birmingham, West Midlands, B5 4BD, United Kingdom

      IIF 2
    • icon of address 57, Ely Street, Stratford Upon Avon, CV37 6LN, United Kingdom

      IIF 3
    • icon of address 57, Ely Street, Stratford-upon-avon, CV37 6LN, United Kingdom

      IIF 4
    • icon of address 57, Ely Street, Stratford-upon-avon, Warwickshire, CV37 6LN, England

      IIF 5 IIF 6
    • icon of address Filan Accountants Ltd, 57, Ely Street, Stratford-upon-avon, CV37 6LN, England

      IIF 7
  • Simon Norman York Ford
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Yardley Road, Acocks Green, Birmingham, B27 6LG, England

      IIF 8
  • Ford, Simon Norman York
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, 2nd Floor, Albany House, Hurst Street, Birmingham, West Midlands, B5 4BD, United Kingdom

      IIF 9
    • icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire, HU14 3JP

      IIF 10
    • icon of address 57, Ely Street, Stratford Upon Avon, CV37 6LN, United Kingdom

      IIF 11
    • icon of address 57, Ely Street, Stratford-upon-avon, CV37 6LN, United Kingdom

      IIF 12
  • Ford, Simon Norman York
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206b, C/o Branded Rs Trading Ltd, Guildhall Buildings, Navigation Street, Birmingham, West Midlands, B2 4BT, England

      IIF 13
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, England

      IIF 14
    • icon of address Faraday Wharf, Holt Street, Birmingham Science Park Aston, Birmingham, West Midlands, B7 4BB, England

      IIF 15
    • icon of address 30 Shottery Village, Shottery, Stratford-upon-avon, CV37 9HA, England

      IIF 16
  • Mr Simon Norman York Ford
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address Narita View, Feather Bed Lane, Wilmcote, Stratford On Avon, Warwickshire, CV37 0ER, England

      IIF 18
    • icon of address 57, Ely Street, Stratford-upon-avon, CV37 6LN, England

      IIF 19
    • icon of address 57, Ely Street, Stratford-upon-avon, Warwickshire, CV37 6LN, England

      IIF 20 IIF 21
  • Ford, Simon Norman York
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Yardley Road, Acocks Green, Birmingham, B27 6LG, England

      IIF 22 IIF 23 IIF 24
    • icon of address 10963122 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 217, High Street, Henley In Arden, Warwickshire, B95 5BG, England

      IIF 26 IIF 27
    • icon of address 217, High Street, Henley In Arden, Warwickshire, B95 5BG, United Kingdom

      IIF 28
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address Narita View, Feather Bed Lane, Wilmcote, Stratford On Avon, Warwickshire, CV37 0ER, England

      IIF 30
    • icon of address 57, Ely Street, Stratford-upon-avon, Warwickshire, CV37 6LN, England

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Faraday Wharf Holt Street, Birmingham Science Park Aston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address C/o Integritax Chartered Certified Accountants 68 Yardley Rd, Acocks Green, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address 217 High Street, Henley In Arden, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 217 High Street, Henley In Arden, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 68 Yardley Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address 206b C/o Branded Rs Trading Ltd, Guildhall Buildings, Navigation Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    171,361 GBP2016-05-31
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    YORKS JQ LIMITED - 2021-11-15
    icon of address 57 Ely Street, Stratford Upon Avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 11 - Director → ME
  • 9
    NOMAD STRATFORD LIMITED - 2022-06-09
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -33,894 GBP2022-03-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 12 - Director → ME
  • 10
    YORKS LEAMINGTON LIMITED - 2023-10-17
    icon of address 68 Yardley Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,612 GBP2023-03-30
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 14 - Director → ME
  • 11
    SFG CAFE BRANDS LIMITED - 2018-10-19
    icon of address 68 Yardley Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    57 GBP2024-03-29
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 6, 2nd Floor Albany House, Hurst Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,333 GBP2021-03-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address 68 Yardley Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -181,891 GBP2024-03-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 24 - Director → ME
  • 15
    S R C VENTURES LIMITED - 2017-09-21
    icon of address 4385, 10963122 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -245,213 GBP2023-03-29
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address 68 Yardley Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131,978 GBP2023-03-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 10 - Director → ME
Ceased 9
  • 1
    icon of address Chenies, 37 Riverside, Studley, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,167 GBP2024-02-29
    Officer
    icon of calendar 2010-02-04 ~ 2012-07-17
    IIF 28 - Director → ME
  • 2
    icon of address Stratford Counselling Limited, 23a Wood Street, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,206 GBP2025-02-28
    Officer
    icon of calendar 2019-11-13 ~ 2020-12-22
    IIF 16 - Director → ME
  • 3
    YORKS JQ LIMITED - 2021-11-15
    icon of address 57 Ely Street, Stratford Upon Avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-15 ~ 2021-07-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    NOMAD STRATFORD LIMITED - 2022-06-09
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -33,894 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-07-30 ~ 2022-07-27
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    YORKS LEAMINGTON LIMITED - 2023-10-17
    icon of address 68 Yardley Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,612 GBP2023-03-30
    Person with significant control
    icon of calendar 2020-07-15 ~ 2021-06-18
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,333 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 2021-07-01
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 68 Yardley Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -181,891 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-07 ~ 2022-07-27
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    S R C VENTURES LIMITED - 2017-09-21
    icon of address 4385, 10963122 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -245,213 GBP2023-03-29
    Person with significant control
    icon of calendar 2017-09-14 ~ 2021-07-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    icon of address 68 Yardley Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131,978 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-11-05 ~ 2021-06-18
    IIF 5 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.