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

Bamber, Simon Peter

    Related profiles found in government register
  • Bamber, Simon Peter
    British co director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Old Marylebone Road, London, NW1 5QT

      IIF 1
  • Bamber, Simon Peter
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, - 134 Bayham Street, London, London, NW1 0BA, England

      IIF 2
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 3
    • icon of address 245, Old Marylebone Road, London, NW1 5QT, United Kingdom

      IIF 4
    • icon of address 4 Albion Street, London, W2 2AS

      IIF 5 IIF 6
    • icon of address 4, Albion Street, London, W2 2AS, England

      IIF 7
    • icon of address 245 Old Marylebone Road, Marylebone, London, NW1 5QT, England

      IIF 8
  • Bamber, Simon Peter
    British consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245 Old Marylebone Road, Marylebone, London, NW1 5QT, England

      IIF 9 IIF 10
  • Bamber, Simon Peter
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, - 134 Bayham Street, London, London, NW1 0BA, England

      IIF 11 IIF 12
    • icon of address 130, Old Street, London, EC1V 9BD, United Kingdom

      IIF 13
    • icon of address 4, Albion Street, London, London, W2 2AS, England

      IIF 14
    • icon of address 4, Albion Street, London, W2 2AS, United Kingdom

      IIF 15
    • icon of address 4, D'arblay Street, London, W1F 8DJ, England

      IIF 16
    • icon of address Floor 4, New Derwent House, 69 - 73 Theobalds Road, London, WC1X 8TA, England

      IIF 17
    • icon of address Floor 4, New Derwent House, 69 - 73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 18
    • icon of address 245 Old Marylebone Road, Marylebone, London, NW1 5QT, England

      IIF 19
  • Bamber, Simon Peter
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116-134, Bayham Street, London, NW1 0BA, England

      IIF 20
    • icon of address 245 Old Marylebone Road, Marylebone, London, NW1 5QT, England

      IIF 21
  • Bamber, Simon Peter
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yard Road, Blairgowrie, PH10 6NW, Scotland

      IIF 22 IIF 23
    • icon of address Yard Road, Blairgowrie, Perthshire, PH10 6NW, United Kingdom

      IIF 24
  • Mr Simon Peter Bamber
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yard Road, Blairgowrie, Perthshire, PH10 6NW

      IIF 25
    • icon of address Yard Road, Yard Road, Blairgowrie, PH10 6NW, Scotland

      IIF 26
    • icon of address 245 Old Marylebone Road, Marylebone, London, NW1 5QT, England

      IIF 27 IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 245 Old Marylebone Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 245 Old Marylebone Road, Marylebone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove membersOE
  • 3
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 245 Old Marylebone Road, Marylebone, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 116-134 Bayham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 6
    icon of address 4 D'arblay Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 245 Old Marylebone Road, Marylebone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 19 - Director → ME
Ceased 17
  • 1
    GLD RETAIL LIMITED - 2020-08-17
    icon of address C/o Aab Group (formerly French Duncan Llp), 81 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2021-05-22
    IIF 24 - Director → ME
  • 2
    BOTANIC LAB LTD - 2020-05-05
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -127,616 GBP2017-12-31
    Officer
    icon of calendar 2016-08-08 ~ 2019-12-31
    IIF 4 - Director → ME
  • 3
    TRIPLE FIVE FINANCE LIMITED - 2009-09-26
    icon of address 104-105 Saffron Hill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-29 ~ 2021-05-22
    IIF 1 - Director → ME
  • 4
    icon of address Flat 29 15 Portman Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    698,380 GBP2023-12-31
    Officer
    icon of calendar 2005-02-09 ~ 2021-05-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-22
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    CAA-GBG UK LIMITED - 2022-09-07
    THE LICENSING COMPANY LIMITED - 2017-10-19
    PLANNED PERFORMANCE LIMITED - 1996-06-21
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,204,756 GBP2023-09-30
    Officer
    icon of calendar 2009-01-13 ~ 2014-01-14
    IIF 6 - Director → ME
  • 6
    icon of address 29-31 Dale Street, Manchester, Greater Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2021-05-22
    IIF 12 - Director → ME
  • 7
    GLD SPORTS RETAIL LIMITED - 2020-09-25
    icon of address Yard Road, Blairgowrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -19,165 GBP2024-01-31
    Officer
    icon of calendar 2020-05-04 ~ 2021-05-22
    IIF 22 - Director → ME
  • 8
    KAPPA RETAIL LIMITED - 2012-07-27
    icon of address 3 Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-18 ~ 2013-02-18
    IIF 15 - Director → ME
  • 9
    BAFIZ UK LIMITED - 2010-03-25
    icon of address Yard Road, Blairgowrie, Perthshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,308,231 GBP2024-01-31
    Officer
    icon of calendar 2007-01-10 ~ 2021-05-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-22
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Flat 29 15 Portman Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    278,182 GBP2023-12-31
    Officer
    icon of calendar 2005-11-04 ~ 2021-05-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-22
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    K-WAY CLOTHING LIMITED - 2024-04-15
    GLD BRANDS LIMITED - 2024-02-22
    icon of address Yard Road, Yard Road, Blairgowrie, Scotland
    Active Corporate (2 parents)
    Current Assets (Company account)
    70,575 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2021-05-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PULP INVESTMENTS LIMITED - 2011-11-22
    icon of address Unit A, Brook Park East Road, Shirebrook
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2021-04-29
    Officer
    icon of calendar 2013-07-05 ~ 2016-12-02
    IIF 7 - Director → ME
  • 13
    SOUTH WEST BRANDS PLC - 2022-08-11
    SW BRANDS PLC - 2021-06-25
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-04-30 ~ 2021-06-30
    IIF 13 - Director → ME
  • 14
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,106,209 GBP2024-07-31
    Officer
    icon of calendar 2016-07-11 ~ 2021-05-22
    IIF 17 - Director → ME
  • 15
    NUTHOUSE INTERNATIONAL LIMITED - 2010-10-06
    PEDALQUICK LIMITED - 2006-08-02
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,718,525 GBP2024-07-31
    Officer
    icon of calendar 2010-10-01 ~ 2021-05-22
    IIF 18 - Director → ME
  • 16
    SOUTH WEST BRANDS LIMITED - 2021-06-25
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,614,647 GBP2022-06-30
    Officer
    icon of calendar 2020-08-18 ~ 2021-05-31
    IIF 3 - Director → ME
  • 17
    GLD LIFESTYLE LIMITED - 2020-09-25
    icon of address Yard Road, Blairgowrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,324 GBP2024-01-31
    Officer
    icon of calendar 2020-09-16 ~ 2021-05-22
    IIF 23 - 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.