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

Wilson, Simon

    Related profiles found in government register
  • Wilson, Simon
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Turner Parkinson Hollins Chambers, Bridge Street, Manchester, M3 3BA, United Kingdom

      IIF 1
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA, United Kingdom

      IIF 2
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG, United Kingdom

      IIF 3 IIF 4
  • Wilson, Simon
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colchester Academy, Hawthorn Avenue, Colchester, Essex, CO4 3JL

      IIF 5
    • icon of address Fowey River Academy, Windmill, Fowey, Cornwall, PL23 1HE, England

      IIF 6 IIF 7
    • icon of address Building 1000, Kings Reach Road, Yew Street, Stockport, SK4 2HD, England

      IIF 8
  • Wilson, Simon
    British solicitor born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG, United Kingdom

      IIF 9
  • Wilson, Simon
    British independent travel agent born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Izabella House, Vox Lumos Limited Office 1, Izabella House, 24-26 Regent Place, City Centre, City Centre Birmingham, B1 3NJ, England

      IIF 10
    • icon of address 35, Leyland Close, Bowburn, Durham, DH6 5DD, England

      IIF 11
  • Wilson, Simon
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 12
  • Wilson, Simon
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 13
  • Wilson, Simon Robin
    British website developer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Greenbank Drive, Chesterfield, S40 4BX, England

      IIF 14
  • Mr Simon Wilson
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Izabella House Office 1, Izabella House Office 1, 24-26 Regent Place, City Centre Birmingham, B1 3nj, B1 3NJ, England

      IIF 15
    • icon of address 35, Leyland Close, Bowburn, Durham, DH6 5DD, England

      IIF 16
  • Wilson, Simon
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 17
  • Mr Simon Wilson
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manvers Chambers, Manvers Street, Bath, BA1 1PE

      IIF 18
  • Wilson, Simon
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Wesley Court, Durham, DH7 8GZ, England

      IIF 19
  • Wilson, Simon
    British self employed born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doxford International Business Park Sudnerland 4, Admiral Way, Sunderland, Tyne & Wear, SR3 3XW, United Kingdom

      IIF 20
    • icon of address Blake House, 18 Blake Street, York, Yorkshire, YO1 8QH, United Kingdom

      IIF 21
  • Wilson, Simon
    British website and service developer born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Wesley Court, Langley Moor, Durham, DH7 8GZ, United Kingdom

      IIF 22
  • Wilson, Simon
    British website developer born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wesley Court, Langley Moor, Durham, DH7 8GZ, England

      IIF 23
  • Wilson, Simon
    British wedding consultant born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rivergreen Centre, Aykley Heads, Durham City, DH1 5TS, United Kingdom

      IIF 24
  • Wilson, Simon
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manvers Chambers, Manvers Street, Bath, BA1 1PE

      IIF 25
  • Wilson, Simon

    Registered addresses and corresponding companies
    • icon of address 47, Grange Crescent, Coxhoe, Durham, DH6 4BQ, United Kingdom

      IIF 26
    • icon of address The Rivergreen Centre, Aykley Heads, Durham City, DH1 5TS, United Kingdom

      IIF 27
  • Wilson, Simon Robin
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Brookbank Avenue, Chesterfield, Derbyshire, S40 4BA

      IIF 28
  • Mr Simon Wilson
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 29
  • Wilson, Simon Matthew
    British company director born in February 1988

    Resident in Grate Britian

    Registered addresses and corresponding companies
    • icon of address 18a, Suite 2, 18a Church Street, Durham, Durham, DH6 4DD, United Kingdom

      IIF 30
  • Wilson, Simon Matthew
    British consultation born in February 1988

    Resident in Grate Britian

    Registered addresses and corresponding companies
    • icon of address 18, Blake Street, York, YO1 8QH, England

      IIF 31
  • Wilson, Simon Matthew
    British self employed born in February 1988

    Resident in Grate Britian

    Registered addresses and corresponding companies
    • icon of address 47, Grange Crescent, Coxhoe, Durham, DH6 4BQ, United Kingdom

      IIF 32
    • icon of address 15, River Side Studios, Amethyst Road, Newcastle Upon Tyne, Tyne And Wear, NE4 7YL, United Kingdom

      IIF 33
  • Mr Simon Wilson
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 34
  • Mr Simon Robin Wilson
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Greenbank Drive, Chesterfield, S40 4BX, England

      IIF 35
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Doxford International Business Park Sudnerland 4, Admiral Way, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Fowey River Academy, Windmill, Fowey, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Fowey River Academy, Windmill, Fowey, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address C/o Turner Parkinson, Hollins Chambers, Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 15 River Side Studios, Amethyst Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Building 1000 Kings Reach Road, Yew Street, Stockport, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Colchester Academy, Hawthorn Avenue, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Manvers Chambers, Manvers Street, Bath
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2012-05-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 16 Wesley Court, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Popes Head Court, Peter Lane, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 16 Wesley Court Langley Moor, Durham, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Mr S M Wilson, The Rivergreen Centre, Aykley Heads, Durham City, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2014-09-25 ~ dissolved
    IIF 27 - Secretary → ME
  • 13
    icon of address 47 Grange Crescent, Coxhoe, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-07-25 ~ dissolved
    IIF 26 - Secretary → ME
  • 14
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,009 GBP2023-04-30
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    icon of address 8 Brookbank Avenue, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address 58 Greenbank Drive, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-07-31
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    icon of address 3c Wesley Place, Coxhoe, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 30 - Director → ME
  • 19
    VOX LUMOS LIMITED - 2025-04-22
    YOUR SAFARI SPECIALIST LIMITED - 2024-12-02
    BOWBURN TRAVEL LIMITED - 2023-06-24
    JUST BARKING AROUND LIMITED - 2022-11-28
    CANNY CART LIMITED - 2021-11-15
    icon of address Izabella House Office 1 Izabella House Office 1, 24-26 Regent Place, City Centre Birmingham, B1 3nj, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-11-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-26 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    MESSAGE BUBBLE LIMITED - 2024-07-16
    SOCIAL SHAMBLE LIMITED - 2024-02-22
    PRETTY LOVELY AT HOME LIMITED - 2023-03-22
    icon of address 35 Leyland Close, Bowburn, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    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 directorsOE
  • 21
    icon of address 5th Floor, 30-31 Furnival Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,156 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 12 - Director → ME
  • 22
    icon of address 18 Blake Street, York, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address 16 Wesley Court, Langley Moor, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 23 - Director → ME
  • 24
    icon of address 5th Floor 30-31 Furnival Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    603,031 GBP2024-07-31
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
Ceased 3
  • 1
    ADVENTURE LEARNING SCHOOLS LIMITED - 2009-12-24
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2012-11-22 ~ 2023-02-08
    IIF 4 - Director → ME
  • 2
    icon of address Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-07-16 ~ 2012-11-13
    IIF 9 - Director → ME
  • 3
    icon of address Building 1000 Kings Reach, Yew Street, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ 2012-05-14
    IIF 2 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.