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

Simon, Peter Michael

    Related profiles found in government register
  • Simon, Peter Michael
    British

    Registered addresses and corresponding companies
    • 87 Lancaster Road, London, W11 1QQ

      IIF 1
  • Simon, Peter Michael
    British advocate

    Registered addresses and corresponding companies
    • 15 Cheyne Row, London, SW3 5TW

      IIF 2
  • Simon, Peter Michael
    British director

    Registered addresses and corresponding companies
    • 87 Lancaster Road, London, W11 1QQ

      IIF 3
  • Simon, Peter Michael
    British advocate born in August 1949

    Registered addresses and corresponding companies
    • 15 Cheyne Row, London, SW3 5TW

      IIF 4
  • Simon, Peter Michael
    British director born in August 1949

    Registered addresses and corresponding companies
    • 87 Lancaster Road, London, W11 1QQ

      IIF 5
  • Simon, Peter Michael

    Registered addresses and corresponding companies
    • 87 Lancaster Road, London, W11 1QQ

      IIF 6
  • Simon, Peter
    Irish born in August 1949

    Resident in France

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 7
  • Simon, Peter
    Irish director born in August 1949

    Resident in France

    Registered addresses and corresponding companies
    • 1 Nicholas Road, London, W11 4AN, United Kingdom

      IIF 8
  • Simon, Peter
    Irish n/a born in August 1949

    Resident in France

    Registered addresses and corresponding companies
  • Peter Simon
    Irish born in August 1949

    Registered addresses and corresponding companies
    • C/o Jtc, Po Box 1075, 28 Esplanade, St Helier, JE4 2QP, Jersey

      IIF 15 IIF 16
    • Jtc House, 28 Esplanade, Po Box 1075, St Helier, JE4 2QP, Jersey

      IIF 17
  • Peter Simon
    Irish, born in August 1949

    Registered addresses and corresponding companies
    • C/o Jtc, 28 Esplanade, Po Box 1075, St Helier, JE4 2QP, Jersey

      IIF 18 IIF 19
  • Simon, Peter
    Irish born in August 1949

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Simon, Peter
    Irish director born in August 1949

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 30
  • Simon, Peter Michael
    British chairman born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simon, Peter Michael
    British company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simon, Peter Michael
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter Simon
    Irish born in August 1949

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 1 Nicholas Road, London, W11 4AN, England

      IIF 37
    • 1 Nicholas Road, London, W11 4AN, United Kingdom

      IIF 38 IIF 39
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 40
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 41
    • Unit 8, 69 St. Marks Road, London, W10 6JG, England

      IIF 42
    • Yellow Building, 1 Nicholas Road, London, W11 4AN, England

      IIF 43
  • Mr Peter Michael Simon
    Irish born in July 1949

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 44
  • Mr Peter Michael Simon
    Irish born in August 1949

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Suite 37, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY, England

      IIF 45 IIF 46
    • Po Box 69, 7250, Klosters, Switzerland

      IIF 47
    • 1 Nicholas Road, London, W11 4AN, England

      IIF 48
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 49
child relation
Offspring entities and appointments
Active 26
  • 1
    ACCESSORIZE LIMITED - 2020-08-16
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-27
    Officer
    2018-06-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-08-31
    Officer
    2020-06-09 ~ now
    IIF 24 - Director → ME
  • 3
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,000 GBP2024-08-31
    Officer
    2020-06-09 ~ now
    IIF 28 - Director → ME
  • 4
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Officer
    2020-06-09 ~ now
    IIF 23 - Director → ME
  • 5
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2023-08-27 ~ 2024-08-31
    Officer
    2020-06-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2013-10-03 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
  • 7
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -43,353 GBP2023-04-06 ~ 2024-04-05
    Person with significant control
    2024-12-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-08-31
    Officer
    2020-06-09 ~ now
    IIF 25 - Director → ME
  • 9
    28 Esplanade, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2011-05-19 ~ now
    IIF 15 - Ownership of shares - More than 25%OE
  • 10
    1 Nicholas Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2018-06-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 12
    1 Nicholas Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    2018-06-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 13
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-08-04 ~ now
    IIF 29 - Director → ME
  • 14
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2018-12-24 ~ dissolved
    IIF 30 - Director → ME
  • 15
    Suite 37, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,049,255 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    MONSOON ACCESSORIZE LIMITED - 2020-08-16
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    2018-06-29 ~ now
    IIF 7 - Director → ME
  • 17
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-08-31
    Officer
    2020-06-09 ~ now
    IIF 21 - Director → ME
  • 18
    1 Nicholas Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-26
    Officer
    2018-06-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    MONSOON LIMITED - 2016-09-01
    MONSOON PLC - 2008-02-01
    NOOSNOM LIMITED - 1998-01-13
    DE FACTO 218 LIMITED - 1991-03-27
    2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2018-06-29 ~ dissolved
    IIF 11 - Director → ME
  • 20
    MONSOON FASHIONS HOLDINGS LIMITED - 1986-10-15
    JOEND LIMITED - 1979-12-31
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-06-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    1 Nicholas Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 22
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-08-31
    Officer
    2020-06-09 ~ now
    IIF 26 - Director → ME
  • 23
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Officer
    2020-06-09 ~ now
    IIF 27 - Director → ME
  • 24
    80 Main Street Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    2013-10-20 ~ now
    IIF 16 - Has significant influence or controlOE
  • 25
    3500 S.dupont Highway, Dover, Kent, Delaware 19901, United States
    Registered Corporate (1 parent)
    Beneficial owner
    1992-06-11 ~ now
    IIF 18 - Ownership of shares - More than 25%OE
  • 26
    80 Main Street Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    1997-04-17 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 10
  • 1
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -43,353 GBP2023-04-06 ~ 2024-04-05
    Person with significant control
    2018-11-30 ~ 2019-11-19
    IIF 47 - Has significant influence or control OE
  • 2
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2007-09-27 ~ 2008-01-24
    IIF 34 - Director → ME
  • 3
    Unit 8 69 St. Marks Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-02-23 ~ 2021-11-12
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MONSOON ACCESSORIZE LIMITED - 2020-08-16
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    ~ 2006-04-25
    IIF 35 - Director → ME
    ~ 1996-05-21
    IIF 6 - Secretary → ME
  • 5
    Notting Hill Village, 1 Nicholas Road, London
    Dissolved Corporate (3 parents)
    Officer
    2005-12-22 ~ 2008-01-24
    IIF 31 - Director → ME
  • 6
    MONSOON LIMITED - 2016-09-01
    MONSOON PLC - 2008-02-01
    NOOSNOM LIMITED - 1998-01-13
    DE FACTO 218 LIMITED - 1991-03-27
    2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    1991-02-28 ~ 1993-05-02
    IIF 4 - Director → ME
    1997-05-15 ~ 2008-01-24
    IIF 5 - Director → ME
    1991-02-28 ~ 1993-05-02
    IIF 2 - Secretary → ME
    1997-05-15 ~ 1998-01-13
    IIF 3 - Secretary → ME
  • 7
    MONSOON FASHIONS HOLDINGS LIMITED - 1986-10-15
    JOEND LIMITED - 1979-12-31
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    ~ 2007-03-28
    IIF 36 - Director → ME
    ~ 1996-05-21
    IIF 1 - Secretary → ME
  • 8
    Head Of Legal, Tate, Millbank, London
    Active Corporate (17 parents)
    Officer
    2006-09-05 ~ 2014-07-21
    IIF 33 - Director → ME
  • 9
    THE MONEY PORTAL PLC - 2007-09-19
    C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2007-11-28 ~ 2009-03-09
    IIF 32 - Director → ME
  • 10
    90-92 Pentonville Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,342,716 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2025-02-28
    IIF 45 - Ownership of shares – 75% or more OE

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.