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 Peter Agace

    Related profiles found in government register
  • Mr Simon Peter Agace
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lumley Street, London, W1K 6TT, England

      IIF 1
    • icon of address 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 2
    • icon of address 39, Yeomans Row, London, SW3 2AL, England

      IIF 3
  • Mr Simon Peter Agace
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 4
    • icon of address C/o Craig Sheehan, Unit 140, 111 Power Road, London, W4 5PY, England

      IIF 5
  • Mr Simon Peter Agace
    British born in November 1942

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 128, Exeter Road, Harrow, HA2 9PL, England

      IIF 6
  • Mr Simon Agace
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 103 First Floor, 46 Station Road, North Harrow, Harrow, Middlesex, HA2 7SE, England

      IIF 7
  • Agace, Simon Peter
    British chartered surveyor born in November 1942

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Agace, Simon Peter
    British director born in November 1942

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 27 Chemin De La Gradelle, 1223 Cologny, Geneva, FOREIGN, Switzerland

      IIF 13 IIF 14
  • Agace, Simon Peter
    British surveyor born in November 1942

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 27 Chemin De La Gradelle, 1223 Cologny, Geneva, FOREIGN, Switzerland

      IIF 15 IIF 16
  • Agace, Simon Peter
    British business man born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 17
  • Agace, Simon Peter
    British chartered surveyor born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G-4, Talbot House, 204-226 Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7HH, United Kingdom

      IIF 18
    • icon of address C/o Craig Sheehan, Unit 140, 111 Power Road, London, W4 5PY, England

      IIF 19
    • icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 20
  • Agace, Simon Peter
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London, EC4A 3BG, England

      IIF 21
  • Agace, Simon Peter
    British estate agent born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lucas Avenue, Harrow, HA2 9UH, England

      IIF 22
  • Agace, Simon Peter
    British retired surveyor born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lumley Street, London, W1K 6TT, England

      IIF 23
  • Agace, Simon Peter
    British surveyor born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 206, Canada House, 272 Field End Road, Eastcote, Middlesex, HA4 9NA, England

      IIF 24
    • icon of address 3, Lucas Avenue, Harrow, HA2 9UH, England

      IIF 25
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 26
  • Agace, Simon Peter
    British chartered surveyor born in November 1942

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 39, Yeomans Row, London, SW3 2AL, England

      IIF 27
  • Agace, Simon Peter
    British company director born in November 1942

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 128, Exeter Road, Harrow, HA2 9PL, England

      IIF 28
  • Agace, Simon Peter
    British retired surveyor born in November 1942

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 40, 40 Rua Da Carreirinha, Aldeias Amm, Viseu 5110-016, Portugal

      IIF 29
  • Agace, Simon
    British company director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 103 First Floor, 46 Station Road, North Harrow, Harrow, Middlesex, HA2 7SE, England

      IIF 30
  • Agace, Simon
    British estate agent born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 206, Canada House, 272 Field End Road, Eastcote, Middlesex, HA4 9NA, England

      IIF 31
  • Agace, Simon
    British director born in November 1942

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 289, Brompton Road, First Floor, London, SW3 2DY, England

      IIF 32
  • Agace, Simon Peter

    Registered addresses and corresponding companies
    • icon of address 289, Brompton Road, First Floor, London, SW3 2DY, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Craig Sheehan, Unit 140, 111 Power Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2003-11-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 2
    icon of address 289 Brompton Road, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,304 GBP2024-05-31
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 32 - Director → ME
    icon of calendar 2020-05-22 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address Suite G-4 Talbot House Business Centre, 204-226 Imperial Drive, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-17 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 3 Lucas Avenue, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address 3 Lucas Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,685 GBP2024-01-31
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAGNOWARD LIMITED - 1998-06-01
    icon of address 39 Yeomans Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    127,708 GBP2024-03-31
    Officer
    icon of calendar 1999-01-04 ~ now
    IIF 27 - Director → ME
  • 7
    M. WINKWORTH & CO. (HOLDINGS) LIMITED - 2009-11-03
    M WINKWORTH LIMITED - 2009-11-03
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 206, Canada House 272 Field End Road, Eastcote, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 31 - Director → ME
  • 9
    WINKWORTH ASSETS LIMITED - 2003-09-30
    DIMPDALE LIMITED - 1987-04-23
    M.W. (FINCHLEY) LIMITED - 1991-03-15
    M.W. (KENTISH TOWN) LIMITED - 1993-10-25
    icon of address 3 Lucas Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,531 GBP2024-12-31
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 128 Exeter Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,969 GBP2024-11-30
    Officer
    icon of calendar 2005-04-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 11
    icon of address Old Post Office, Brockhampton, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,590 GBP2024-03-31
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 29 - Director → ME
  • 12
    WINKWORTH FRANCE LIMITED - 2014-04-02
    WINKWORTH BUSINESS SERVICES LIMITED - 2014-05-07
    icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 21 - Director → ME
  • 13
    ZEBRA MORTGAGES LIMITED - 2001-12-11
    WINKWORTH MORTGAGES LIMITED - 2000-12-14
    SPEED 7637 LIMITED - 1999-05-21
    icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-28 ~ now
    IIF 20 - Director → ME
  • 14
    CENTRAL LONDON MANAGEMENT LIMITED - 2001-03-06
    icon of address C/o Sherrards Solicitors, 1-3 Pemberton Row, London, England
    Active Corporate (6 parents, 23 offsprings)
    Officer
    icon of calendar 2000-03-17 ~ now
    IIF 17 - Director → ME
Ceased 11
  • 1
    icon of address 14 London Street, Andover, England
    Active Corporate (11 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1999-11-18 ~ 2003-01-23
    IIF 10 - Director → ME
  • 2
    DEWDATA LIMITED - 1997-03-18
    WINKWORTH RESIDENTIAL INVESTMENT CONSULTANTS LIMITED - 1998-03-20
    icon of address 55 Loudoun Road, St Johns Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    511,836 GBP2024-03-31
    Officer
    icon of calendar 1997-03-06 ~ 1998-03-31
    IIF 12 - Director → ME
  • 3
    icon of address 289 Brompton Road, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,304 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2024-12-31
    IIF 23 - Director → ME
  • 4
    icon of address 2 Station Road West, Oxted, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,291 GBP2024-03-31
    Officer
    icon of calendar 2016-01-11 ~ 2016-03-29
    IIF 24 - Director → ME
  • 5
    icon of address 178 Westbourne Grove, London
    Active Corporate (3 parents)
    Equity (Company account)
    200,663 GBP2024-12-31
    Officer
    icon of calendar 1992-02-11 ~ 1993-02-10
    IIF 15 - Director → ME
  • 6
    icon of address 118 Kensington Church, Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    23,872 GBP2024-12-31
    Officer
    icon of calendar 1996-05-15 ~ 1997-04-01
    IIF 11 - Director → ME
  • 7
    MAGNOWARD LIMITED - 1998-06-01
    icon of address 39 Yeomans Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    127,708 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-24
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    WINKWORTH ASSETS LIMITED - 2003-09-30
    DIMPDALE LIMITED - 1987-04-23
    M.W. (FINCHLEY) LIMITED - 1991-03-15
    M.W. (KENTISH TOWN) LIMITED - 1993-10-25
    icon of address 3 Lucas Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,531 GBP2024-12-31
    Officer
    icon of calendar 1993-04-26 ~ 2001-12-19
    IIF 8 - Director → ME
    icon of calendar 2003-12-22 ~ 2008-11-28
    IIF 16 - Director → ME
  • 9
    icon of address 3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-06 ~ 1995-11-03
    IIF 9 - Director → ME
  • 10
    icon of address Cala House, 54 The Causeway, Staines, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-05-31
    IIF 13 - Director → ME
  • 11
    icon of address 90 Walm Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2008-10-27
    IIF 14 - 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.