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 Tager

    Related profiles found in government register
  • Mr Simon Tager
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Heathland Road, London, N16 5PD, England

      IIF 1
    • icon of address 94, Stamford Hill, London, N16 6XS, England

      IIF 2
    • icon of address 99, Kyverdale Road, London, N16 6PP, England

      IIF 3 IIF 4 IIF 5
    • icon of address 99 Kyverdale Road, London, N16 6PP, United Kingdom

      IIF 7
    • icon of address Js & Co Accountants, 26 Theydon Road, London, E5 9NA, United Kingdom

      IIF 8
  • Simon Tager
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ravensdale Road, London, N16 6SH, England

      IIF 9
    • icon of address 99, Kyverdale Road, London, N16 6PP, England

      IIF 10 IIF 11 IIF 12
    • icon of address Flat 5 Clayton Court, 62 Craven Walk, London, N16 6BL, England

      IIF 13
  • Tager, Simon
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Heathland Road, London, N16 5PD, England

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address 94, Stamford Hill, London, N16 6XS, England

      IIF 16
    • icon of address 99, Kyverdale Road, London, N16 6PP, England

      IIF 17 IIF 18 IIF 19
    • icon of address 99, Kyverdale Road, London, N16 6PP, United Kingdom

      IIF 21
    • icon of address First Floor, 94 Stamford Hill, London, N16 6XS, England

      IIF 22
  • Tager, Simon
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ravensdale Road, London, N16 6SH, England

      IIF 23 IIF 24
    • icon of address 99, Kyverdale Road, London, N16 6PP

      IIF 25
    • icon of address 99, Kyverdale Road, London, N16 6PP, England

      IIF 26
    • icon of address 99 Kyverdale Road, London, N16 6PP, United Kingdom

      IIF 27
    • icon of address Flat 5 Clayton Court, 62 Craven Walk, London, N16 6BL, England

      IIF 28
    • icon of address Js & Co Accountants, 26 Theydon Road, London, E5 9NA, United Kingdom

      IIF 29
  • Tager, Simon
    British furniture retailer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kyverdale Road, London, N16 6PP

      IIF 30
    • icon of address 99, Kyverdale Road, London, N16 6PP, England

      IIF 31
  • Tager, Simon
    British property manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kyverdale Road, London, N16 6PP, United Kingdom

      IIF 32
  • Tager, Simon
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ravensdale Road, London, N16 6SH, England

      IIF 33
  • Simon Tager
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Ravensdale Road, London, N16 6SH, England

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • icon of address 99, Kyverdale Road, London, N16 6PP, United Kingdom

      IIF 36 IIF 37
  • Tager, Simon
    British director born in May 1976

    Registered addresses and corresponding companies
    • icon of address 37 Hadley Court, Cazenove Road, London, N16 6JU

      IIF 38 IIF 39
  • Tager, Simon

    Registered addresses and corresponding companies
    • icon of address 37 Hadley Court, Cazenove Road, London, N16 6JU

      IIF 40
    • icon of address 99, Kyverdale Road, London, N16 6PP, England

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 99 Kyverdale Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 94 Stamford Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Flat 5 Clayton Court, 62 Craven Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,980 GBP2025-06-30
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    292,482 GBP2024-06-30
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 36 Ravensdale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 99 Kyverdale Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    icon of address 99 Kyverdale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,853 GBP2024-10-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 99 Kyverdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,207 GBP2024-12-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 18 - Director → ME
    icon of calendar 2022-12-30 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HARPUR STREET LIMITED - 2024-05-30
    icon of address 36 Ravensdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,547 GBP2024-07-31
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 99 Kyverdale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 36 Ravensdale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    icon of address Flat 5 Clayton Court, 62 Craven Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,667 GBP2025-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 99 Kyverdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169,995 GBP2025-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 99 Kyverdale Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    CENTRAL RD LTD - 2022-11-22
    107 CENTRAL RD LTD - 2022-09-22
    KYVERLET ESTATES LTD - 2022-11-25
    icon of address 11 Heathland Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    427,227 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ 2022-11-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ 2022-11-24
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    292,482 GBP2024-06-30
    Officer
    icon of calendar 2000-11-13 ~ 2002-03-11
    IIF 38 - Director → ME
    icon of calendar 2000-11-13 ~ 2002-03-11
    IIF 40 - Secretary → ME
  • 3
    HARPUR STREET LIMITED - 2024-05-30
    icon of address 36 Ravensdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,547 GBP2024-07-31
    Officer
    icon of calendar 2025-07-24 ~ 2025-07-24
    IIF 33 - Director → ME
  • 4
    icon of address Js & Co Accountants, 26 Theydon Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -228 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ 2023-11-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-11-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 188 Brent Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,816,080 GBP2024-12-31
    Officer
    icon of calendar 2005-01-13 ~ 2005-11-01
    IIF 25 - Director → ME
  • 6
    icon of address Flat A, 115 Fairview Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    139,867 GBP2024-09-30
    Officer
    icon of calendar 2009-07-06 ~ 2022-05-01
    IIF 30 - Director → ME
    icon of calendar 2003-09-05 ~ 2003-10-08
    IIF 39 - Director → ME
    icon of calendar 2022-05-30 ~ 2022-06-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2022-07-07
    IIF 4 - Ownership of shares – More than 25% but not more than 50% 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.