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 Andrews

    Related profiles found in government register
  • Mr Simon Andrews
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b Christchurch House, Beaufort Court, Medway City Estate, Rochester, Kent, ME2 4FX, England

      IIF 1
    • 4b Christchurch House, Beaufort Court, Medway City Estate, Rochester, Kent, ME2 4FX, United Kingdom

      IIF 2
  • Mr Simon Michael Andrews
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3 IIF 4
    • 15, Marlborough Street, London, SW3 3PS, England

      IIF 5
  • Andrews, Simon
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b Christchurch House, Beaufort Court, Medway City Estate, Rochester, Kent, ME2 4FX, England

      IIF 6
  • Andrews, Simon
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b Christchurch House, Beaufort Court, Medway City Estate, Rochester, Kent, ME2 4FX, United Kingdom

      IIF 7
  • Andrews, Simon Michael
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8 IIF 9
    • First Floor, 85 Great Portland St, London, Greater London, W1W 7LT

      IIF 10
  • Andrews, Simon Michael
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Cadogan Gardens, London, SW3 2AQ, United Kingdom

      IIF 11
  • Andrews, Simon Michael
    British project management born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Inverness Close, Cambridge, Cambridgeshire, CB4 1RB

      IIF 12
  • Mr Simon Michael Andrews
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 13 IIF 14
    • 38a, Tite Street, London, SW3 4JA, England

      IIF 15
    • Imperial House, 8 Kean Street, London, WC2B 4AS, England

      IIF 16
    • C/o Windsor Partners, 8 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 17
  • Andrews, Simon
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4b Christchurch House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FX, England

      IIF 18
  • Andrews, Simon
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 8 Beauchamp Place, London, SW3 1NQ

      IIF 19
  • Andrews, Simon Michael
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 20 IIF 21
    • 2b, Redcliffe Gardens, Flat 2, London, SW10 9EU, England

      IIF 22
    • C/o Windsor Partners, 8 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 23
  • Andrews, Simon
    British company director

    Registered addresses and corresponding companies
    • Second Floor, 8 Beauchamp Place, London, SW3 1NQ

      IIF 24
  • Andrews, Simon

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 14
  • 1
    CONNECTUS SAFEDRIVE LIMITED
    12159502
    4b Christchurch House Beaufort Court, Medway City Estate, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2019-08-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CONNECTUS TECHNOLOGY LONDON LTD
    10046661
    4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-04-04 ~ now
    IIF 18 - Director → ME
  • 3
    HD CLINIC LTD
    - now 11762183
    HD MICROBLADING AND PERMANENT MAKEUP CLINIC LTD
    - 2020-07-08 11762183
    38a Tite Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,285 GBP2021-01-31
    Officer
    2019-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    IBLOC DISTRACTION LIMITED
    11972343
    First Floor, 85 Great Portland St, London, Greater London
    Active Corporate (3 parents)
    Equity (Company account)
    -8,636 GBP2022-05-31
    Officer
    2019-05-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    INSURE POD LTD
    13597902
    4b Christchurch House Beaufort Court, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2021-09-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INSUREPOD (LONDON) LIMITED
    15898663
    C/o Windsor Partners 8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    MOTA BROKER SERVICES LTD
    - now 15490425
    VOX BROKER SERVICES LTD - 2024-04-08
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MOTA RISK SOLUTIONS LIMITED
    16255204
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RDS DEVELOPMENT OF INFORMATION TECHNOLOGIES LIMITED
    08346765
    45 Cadogan Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 11 - Director → ME
  • 10
    SAFEDRIVEPOD GB LTD
    12746919
    Imperial House, 8 Kean Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 11
    SMA BUILDING CONTRACTORS LTD
    15438794
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    SMA CONSTRUCTION CAMBRIDGE LIMITED
    11175483
    19 Inverness Close, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,290 GBP2022-01-31
    Officer
    2018-01-29 ~ now
    IIF 8 - Director → ME
    2018-01-29 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    VEHICLE LOCATION SYSTEMS LIMITED
    05949650
    Second Floor, 8 Beauchamp Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    2006-09-28 ~ dissolved
    IIF 19 - Director → ME
    2006-09-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 14
    W K DEVELOPERS UK LTD
    - now 05112655
    CROATIAN COASTAL INVESTMENTS LTD - 2005-07-15
    Pishiobury House, Pishiobury Drive, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2005-11-22 ~ 2011-09-14
    IIF 12 - Director → 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.