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

Roberts, Simon John

    Related profiles found in government register
  • Roberts, Simon John
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61c, Rivington Street, London, EC2A 3QQ, United Kingdom

      IIF 1
  • Roberts, Simon John
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Devonshire Square, London, EC2M 4UJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 61c, Rivington St, Shoreditch, London, EC2A 3QQ, United Kingdom

      IIF 5
    • icon of address 61c, Rivington Street, London, --- Select ---, EC2A 3QQ, United Kingdom

      IIF 6
    • icon of address 61c Rivington Street, London, EC2A 3QQ

      IIF 7
    • icon of address 61c, Rivington Street, London, EC2A 3QQ, England

      IIF 8
  • Roberts, Simon John
    British marketing born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61c Rivington Street, London, EC2A 3QQ

      IIF 9
  • Roberts, Simon John
    British retail & operations director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Holborn, London, EC1N 2HT, United Kingdom

      IIF 10
  • Roberts, Simon John
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17 Star And Garter House, Richmond Hill, Richmond, TW10 6BF, England

      IIF 11
  • Roberts, Simon John
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Charterhouse Street, London, EC1M 6HA, England

      IIF 12 IIF 13
    • icon of address Ground Floor 4, Gainsford Street, London, SE1 2NE, England

      IIF 14
    • icon of address Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL, England

      IIF 15
  • Roberts, Simon John
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

      IIF 16
  • Roberts, Simon John
    British executive vice president born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Trinity Square, Llandudno, Conwy, LL30 2RH

      IIF 17
  • Roberts, Simon John
    British managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D90, 1 Thane Road West, Nottingham, NG90 1BS, England

      IIF 18
  • Roberts, Simon John
    British uk stores director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon John Roberts
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Devonshire Square, London, EC2M 4UJ, England

      IIF 22
    • icon of address 61c, Rivington St, London, EC2A 3QQ, England

      IIF 23
    • icon of address 61c, Rivington Street, London, EC2A 3QQ, England

      IIF 24 IIF 25 IIF 26
    • icon of address 61c, Rivington Street, London, EC2A 3QQ, United Kingdom

      IIF 27
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 28
  • Roberts, Simon John, Dr
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Ewell Road, Nottingham, NG8 2DE, England

      IIF 29
  • Roberts, Simon
    British business development manager born in October 1974

    Registered addresses and corresponding companies
    • icon of address 72 Charlotte Street, London, W1T 4QQ

      IIF 30
  • Simon John Roberts
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17 Star And Garter House, Richmond Hill, Richmond, TW10 6BF, England

      IIF 31
  • Roberts, Simon
    British business development manager

    Registered addresses and corresponding companies
    • icon of address 72 Charlotte Street, London, W1T 4QQ

      IIF 32
  • Roberts, Simon John

    Registered addresses and corresponding companies
    • icon of address 61c, Rivington Street, London, EC2A 3QQ, England

      IIF 33
  • Dr Simon John Roberts
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Ewell Road, Nottingham, NG8 2DE, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    BOOTS THE CHEMISTS LIMITED - 2007-11-02
    icon of address E&l Kennedy, Imperial House, 72 High Street, Belfast
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2007-07-23 ~ now
    IIF 19 - Director → ME
  • 2
    INTELLITRACKER LIMITED - 2011-04-12
    INTELLITRACKER.COM LIMITED - 2001-04-11
    icon of address 147 147 Scudamore Road, Leicester
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,978 GBP2016-03-31
    Officer
    icon of calendar 2000-05-15 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 61c Rivington St, Shoreditch, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    96,827 GBP2024-09-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (11 parents, 15 offsprings)
    Equity (Company account)
    0 GBP2025-03-01
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Flat 17 Star And Garter House, Richmond Hill, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    61-63 RIVINGTON STREET TENANTS ASSOCIATION LTD. - 1997-09-09
    61-63 RIVINGTON STREET LIMITED - 1997-07-25
    icon of address 61c Rivington Street, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    20,384 GBP2025-01-31
    Officer
    icon of calendar 2005-04-11 ~ now
    IIF 7 - Director → ME
    icon of calendar 2014-08-26 ~ now
    IIF 33 - Secretary → ME
  • 7
    BURGINHALL 921 LIMITED - 1997-02-07
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (9 parents, 15 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 13 - Director → ME
  • 8
    STRANGE GLUE (MORNING) LTD - 2012-04-24
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 61c Rivington Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 61c Rivington St, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 61c Rivington Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    328,884 GBP2024-03-31
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 61c Rivington Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,205 GBP2024-03-31
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 44 Ewell Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 61c Rivington St, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,259 GBP2025-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    ARGOS DISTRIBUTORS LIMITED - 1999-08-13
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2019-10-31 ~ 2020-05-29
    IIF 10 - Director → ME
  • 2
    THE BOOTS GROUP BENEVOLENT FUND - 2011-10-26
    icon of address 1 Thane Road West, Nottingham, Nottinghamshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2014-10-06
    IIF 20 - Director → ME
  • 3
    D.P. ORMEROD (ELECTRO-APPLIANCES) LIMITED - 1983-11-16
    DAVID ORMEROD HEARING AID SPECIALISTS LIMITED - 2003-10-06
    DAVID ORMEROD HEARING CENTRES LIMITED - 2014-02-21
    icon of address 21 Trinity Square, Llandudno, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    10,843,855 GBP2024-03-31
    Officer
    icon of calendar 2015-08-25 ~ 2016-07-15
    IIF 17 - Director → ME
  • 4
    AD HOLDCO 1 LIMITED - 2009-04-20
    icon of address 1 Thane Road West, Nottingham
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ 2016-07-15
    IIF 18 - Director → ME
  • 5
    BOOTS THE CHEMISTS LIMITED - 2007-10-01
    icon of address Nottingham
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2007-07-23 ~ 2016-07-15
    IIF 21 - Director → ME
  • 6
    icon of address Ground Floor 4, Gainsford Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    542,010 GBP2025-03-31
    Officer
    icon of calendar 2015-07-15 ~ 2022-07-13
    IIF 14 - Director → ME
  • 7
    ONTARIO HOLDINGS WBA LIMITED - 2015-06-16
    icon of address Sedley Place 4th Floor, 361 Oxford Street, London
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2015-05-29 ~ 2016-01-18
    IIF 15 - Director → ME
  • 8
    VIRTUAL FESTIVALS LIMITED - 1999-09-17
    icon of address E Holmes & Co Ltd, Suite 8, 22 London Road London Road, Riverhead, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-03 ~ 2010-07-28
    IIF 30 - Director → ME
    icon of calendar 1999-09-03 ~ 2010-07-28
    IIF 32 - Secretary → ME
  • 9
    ALLIANCE BOOTS INTERNATIONAL LIMITED - 2016-10-14
    AB ACQUISITIONS UK HOLDCO 1 LIMITED - 2012-09-18
    SPRINT UK HOLDCO LIMITED - 2007-05-01
    BARGEBAY LIMITED - 2007-04-13
    icon of address Sedley Place 4th Floor, 361 Oxford Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ 2015-08-25
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.