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 Eric Hersh

    Related profiles found in government register
  • Mr Simon Eric Hersh
    British born in August 1963

    Resident in England

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

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

      IIF 2
    • icon of address 9, Lower Park Road, Hastings, TN34 2LB, England

      IIF 3 IIF 4 IIF 5
  • Mr Simon Eric Hersh
    English born in August 1963

    Resident in England

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

      IIF 7
  • Hersh, Simon Eric
    British accountant born in August 1963

    Resident in England

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

      IIF 8
  • Hersh, Simon Eric
    British company director born in August 1963

    Resident in England

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

      IIF 9
  • Hersh, Simon Eric
    British consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Chineham Point, Crockford Lane, Basingstoke, Hampshire, RG24 8NA, England

      IIF 10
    • icon of address 1st Floor, Huxley House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE

      IIF 11
    • icon of address 9, Lower Park Road, Hastings, TN34 2LB, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 27, Howley Park Business Village, Howley Park Road Morley, Leeds, West Yorkshire, LS27 0BZ

      IIF 16
    • icon of address 26g Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 17
    • icon of address Number 10, Plato Close, T1300 Tachbrook Park, Warwick, Warwickshire, CV34 6WE, England

      IIF 18 IIF 19
  • Hersh, Simon Eric
    British director born in August 1963

    Resident in England

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

      IIF 20
    • icon of address 12, Oakland Terrace, Hartley Wintney, Hook, Hampshire, RG27 8PY, United Kingdom

      IIF 21
    • icon of address The Yard At Green Farm, Stiperstones, Shrewsbury, Shropshire, SY5 0LZ, United Kingdom

      IIF 22
    • icon of address Number 10, Plato Close, T1300 Tachbrook Park, Warwick, Warwickhire, CV34 6WE, England

      IIF 23
    • icon of address Number 10, Plato Close, T1300 Tachbrook Park, Warwick, Warwickshire, CV34 6WE, England

      IIF 24
  • Hersh, Simon Eric
    British finance director born in August 1963

    Resident in England

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

      IIF 25
    • icon of address Duck Pond Cottage, 12 Oaklands Terrace, Hartley Wintney, Hook, Hampshire, RG27 8PY, United Kingdom

      IIF 26
  • Hersh, Simon Eric
    British financial director born in August 1963

    Resident in England

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

      IIF 27
    • icon of address 9, Lower Park Road, Hastings, TN34 2LB, England

      IIF 28
  • Mr Simon Hersh
    British born in August 1963

    Resident in United Kingdom

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

      IIF 29
  • 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
    • icon of address 12, Oakland Terrace, Hartley Wintney, Hook, Hampshire, RG27 8PY, United Kingdom

      IIF 34
    • icon of address 52 Eton Avenue, London, NW3 3HN

      IIF 35 IIF 36
  • Hersh, Simon Eric
    British venture capitalist born in August 1963

    Resident in United Kingdom

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

      IIF 37
  • Hersh, Simon Eric
    British wholesale distributor born in August 1963

    Resident in United Kingdom

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

      IIF 38
  • Hersh, Simon Eric
    British

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

      IIF 39
    • icon of address 52 Eton Avenue, London, NW3 3HN

      IIF 40
  • Hersh, Simon Eric
    British consultant

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

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

      IIF 43
    • icon of address 52 Eton Avenue, London, NW3 3HN

      IIF 44
  • Hersh, Simon Eric
    British finance director

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

      IIF 45
  • Hersh, Simon Eric
    British financial director

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

      IIF 46
  • Hersh, Simon Eric

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

      IIF 47
    • icon of address 52 Eton Avenue, London, NW3 3HN

      IIF 48 IIF 49
    • icon of address Number 10, Plato Close, T1300 Tachbrook Park, Warwick, Warwickshire, CV34 6WE, England

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 9 Lower Park Road, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,319 GBP2022-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    FWIGO LIMITED - 2008-10-21
    PUBLIC SERVICES FOR EDUCATION LIMITED - 2009-07-13
    icon of address 9 Lower Park Road, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    153,909 GBP2024-05-31
    Officer
    icon of calendar 2008-05-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2008-05-08 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address Unit 5 Chineham Point, Crockford Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    174,100 GBP2024-06-30
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 10 - Director → ME
  • 4
    EDIT CONCEPTS 2013 LIMITED - 2016-02-25
    icon of address Number 10 Plato Close, T1300 Tachbrook Park, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -122,668 GBP2024-09-30
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 9 Lower Park Road, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,657 GBP2024-07-31
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address 9 Lower Park Road, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,892 GBP2024-11-30
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    HASTING JAZZ FESTIVAL LTD - 2025-05-02
    VECTORCARD LIMITED - 2025-05-02
    icon of address 9 Lower Park Road, Hastings, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address Number 10 Plato Close, T1300 Tachbrook Park, Warwick, Warwickhire, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,768 GBP2024-09-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 23 - Director → ME
  • 9
    NS OPTIMUM (2011) LIMITED - 2011-02-08
    icon of address Number 10 Plato Close, T1300 Tachbrook Park, Warwick, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    173,140 GBP2024-09-30
    Officer
    icon of calendar 2011-01-17 ~ now
    IIF 18 - Director → ME
  • 10
    PORTBIST LIMITED - 1995-03-07
    icon of address Number 10 Plato Close, T1300 Tachbrook Park, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,843,114 GBP2024-09-30
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2011-02-01 ~ now
    IIF 50 - Secretary → ME
  • 11
    icon of address Unit K, Brooklands Farm, Broughton, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-05-02 ~ now
    IIF 49 - Secretary → ME
  • 12
    BP SOLUTIONS LIMITED - 2006-02-22
    icon of address Academy House, 403 London Road, Camberley, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 46 - Secretary → ME
  • 13
    icon of address 111 Power Road, Pc 211, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ 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
  • 14
    icon of address Simon Hersh, 1st Floor, Huxley House Weyside Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 19
  • 1
    HCN INDUSTRIAL CONCEALMENT SOLUTIONS LIMITED - 2006-01-23
    BEALAW (795) LIMITED - 2006-01-20
    icon of address Unit 2 Tong Street Business Pk, Holme Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-11 ~ 2007-02-01
    IIF 35 - Director → ME
    icon of calendar 2006-12-11 ~ 2007-02-01
    IIF 44 - Secretary → ME
  • 2
    icon of address 9 Lower Park Road, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,657 GBP2024-07-31
    Officer
    icon of calendar 2007-07-01 ~ 2008-12-12
    IIF 48 - Secretary → ME
  • 3
    icon of address 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
    icon of calendar 2014-07-31 ~ 2019-07-31
    IIF 16 - Director → ME
    icon of calendar 2014-06-30 ~ 2023-06-01
    IIF 47 - Secretary → ME
  • 4
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2002-08-20
    IIF 30 - Director → ME
  • 5
    DIGITAL CYBERMASTERS GROUP PLC - 2006-11-27
    icon of address Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2009-08-03
    IIF 37 - Director → ME
    icon of calendar 2007-05-07 ~ 2009-08-03
    IIF 40 - Secretary → ME
  • 6
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-06-11
    IIF 31 - Director → ME
  • 7
    AGHOCO 1560 LIMITED - 2017-08-22
    icon of address 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
    icon of calendar 2017-09-02 ~ 2018-07-26
    IIF 27 - Director → ME
  • 8
    AGHOCO 1407 LIMITED - 2016-04-30
    icon of address Suite D2 The Quadrant, Mercury Court, Chester, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,854,279 GBP2022-12-31
    Officer
    icon of calendar 2017-09-02 ~ 2018-07-26
    IIF 25 - Director → ME
  • 9
    TOP OFFICE EQUIPMENT UK LIMITED - 2007-02-15
    icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2009-08-03
    IIF 32 - Director → ME
    icon of calendar 2007-12-21 ~ 2009-08-03
    IIF 42 - Secretary → ME
  • 10
    REEFSAND LIMITED - 1994-05-09
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2009-08-03
    IIF 33 - Director → ME
    icon of calendar 2007-12-21 ~ 2009-08-03
    IIF 41 - Secretary → ME
  • 11
    TRINITY MIRROR DIGITAL RECRUITMENT LIMITED - 2018-07-02
    SHERRIFF RECORDS LIMITED - 1986-05-13
    HOTONLINE LIMITED - 2009-01-07
    RECRUITMENT EXCHANGE INTERNATIONAL LIMITED - 2003-03-17
    RECRUITMENT ROADSHOW LIMITED - 1996-11-11
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-07 ~ 2002-08-20
    IIF 38 - Director → ME
  • 12
    icon of address 7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ 2022-10-25
    IIF 22 - Director → ME
  • 13
    SWANBAY LIMITED - 2023-11-29
    icon of address Bbk Partnership, Victors Way, Barnet, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,128,864 GBP2023-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2022-06-07
    IIF 12 - Director → ME
  • 14
    EDUACTION 2 LIMITED - 2009-09-20
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2008-11-13 ~ 2015-09-30
    IIF 26 - Director → ME
    icon of calendar 2009-05-26 ~ 2015-09-30
    IIF 45 - Secretary → ME
  • 15
    REX PLC. - 1999-06-10
    HOT GROUP PLC - 2004-05-05
    THE HOTGROUP PLC - 2006-02-16
    REXONLINE PLC - 2002-06-10
    RECRUITMENT EXCHANGE PLC. - 1998-05-08
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1997-11-07 ~ 2002-06-11
    IIF 36 - Director → ME
  • 16
    HOUSE & HOME CARE LIMITED - 2021-08-05
    icon of address 26g Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,358 GBP2020-12-31
    Officer
    icon of calendar 2015-01-09 ~ 2022-01-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ 2019-10-01
    IIF 2 - 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
    icon of address D Mccllean, Burnside, 20 Littleworth Road, Esher, Surrey
    Active Corporate (2 parents)
    Total liabilities (Company account)
    66,480 GBP2024-12-31
    Officer
    icon of calendar 2011-12-29 ~ 2015-04-01
    IIF 21 - Director → ME
  • 18
    STEVTON (NO.446) LIMITED - 2009-10-22
    icon of address Bbk Partnership, Victors Way, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2022-06-07
    IIF 13 - Director → ME
  • 19
    BEALAW (794) LIMITED - 2006-01-20
    icon of address Unit 2 Tong Street Business Pk, Holme Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-11 ~ 2011-10-17
    IIF 34 - Director → ME
    icon of calendar 2006-12-11 ~ 2011-10-17
    IIF 43 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.