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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ford, Simon Norman York

    Related profiles found in government register
  • Ford, Simon Norman York
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 1
    • Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire, HU14 3JP

      IIF 2
    • 57, Ely Street, Stratford-upon-avon, CV37 6LN, United Kingdom

      IIF 3
  • Ford, Simon Norman York
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, 2nd Floor, Albany House, Hurst Street, Birmingham, West Midlands, B5 4BD, United Kingdom

      IIF 4
    • 57, Ely Street, Stratford Upon Avon, CV37 6LN, United Kingdom

      IIF 5
  • Ford, Simon Norman York
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206b, C/o Branded Rs Trading Ltd, Guildhall Buildings, Navigation Street, Birmingham, West Midlands, B2 4BT, England

      IIF 6
    • Faraday Wharf, Holt Street, Birmingham Science Park Aston, Birmingham, West Midlands, B7 4BB, England

      IIF 7
    • 30 Shottery Village, Shottery, Stratford-upon-avon, CV37 9HA, England

      IIF 8
  • Mr Simon Norman York Ford
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206b, C/o Branded Rs Trading Ltd, Guildhall Buildings, Navigation Street, Birmingham, West Midlands, B2 4BT, England

      IIF 9
    • Suite 6, 2nd Floor, Albany House, Hurst Street, Birmingham, West Midlands, B5 4BD, United Kingdom

      IIF 10
    • 57, Ely Street, Stratford Upon Avon, CV37 6LN, United Kingdom

      IIF 11
    • 57, Ely Street, Stratford-upon-avon, CV37 6LN, United Kingdom

      IIF 12
    • 57, Ely Street, Stratford-upon-avon, Warwickshire, CV37 6LN, England

      IIF 13 IIF 14
    • Filan Accountants Ltd, 57, Ely Street, Stratford-upon-avon, CV37 6LN, England

      IIF 15
  • Ford, Simon Norman York
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 116, Yardley Road, Acocks Green, Birmingham, B27 6LG, England

      IIF 16 IIF 17
    • 10963122 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 19
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Ford, Simon Norman York
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 217, High Street, Henley In Arden, Warwickshire, B95 5BG, England

      IIF 21 IIF 22
    • 217, High Street, Henley In Arden, Warwickshire, B95 5BG, United Kingdom

      IIF 23
    • Narita View, Feather Bed Lane, Wilmcote, Stratford On Avon, Warwickshire, CV37 0ER, England

      IIF 24
    • 57, Ely Street, Stratford-upon-avon, Warwickshire, CV37 6LN, England

      IIF 25
  • Simon Norman York Ford
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Yardley Road, Acocks Green, Birmingham, B27 6LG, England

      IIF 26
  • Mr Simon Norman York Ford
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
    • Narita View, Feather Bed Lane, Wilmcote, Stratford On Avon, Warwickshire, CV37 0ER, England

      IIF 28
    • 57, Ely Street, Stratford-upon-avon, CV37 6LN, England

      IIF 29
    • 57, Ely Street, Stratford-upon-avon, Warwickshire, CV37 6LN, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments 18
  • 1
    E SUPPLY SHOPS LTD
    07095881
    Faraday Wharf Holt Street, Birmingham Science Park Aston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-04 ~ dissolved
    IIF 7 - Director → ME
  • 2
    KORUVA LTD
    16441070
    C/o Integritax Chartered Certified Accountants 68 Yardley Rd, Acocks Green, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    PUNCH ID LIMITED
    07697818
    217 High Street, Henley In Arden, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-08 ~ dissolved
    IIF 21 - Director → ME
  • 4
    SALON SUPPLY SHOP LTD
    07146801
    Chenies, 37 Riverside, Studley, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2010-02-04 ~ 2012-07-17
    IIF 23 - Director → ME
  • 5
    SLOSH BOX WINE AND BEVERAGES LTD
    07444934
    217 High Street, Henley In Arden, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-19 ~ dissolved
    IIF 22 - Director → ME
  • 6
    SM HOSPITALITY TRADING LTD
    16161768
    116 Yardley Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    STRATFORD COUNSELLING LIMITED
    12313039
    Stratford Counselling Limited, 23a Wood Street, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    2019-11-13 ~ 2020-12-22
    IIF 8 - Director → ME
  • 8
    THE DROPP LTD
    12185262
    206b C/o Branded Rs Trading Ltd, Guildhall Buildings, Navigation Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    YORKS ARTISAN BAKERIES LTD
    08054484
    Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    YORKS BAKERY AND KITCHEN LIMITED
    - now 12746460
    YORKS JQ LIMITED
    - 2021-11-15 12746460
    57 Ely Street, Stratford Upon Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-07-15 ~ 2021-07-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    YORKS BELL COURT LIMITED
    - now 12780812
    NOMAD STRATFORD LIMITED
    - 2022-06-09 12780812
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    2020-07-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-07-30 ~ 2022-07-27
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    YORKS BRINDLEY LIMITED
    - now 12744933
    YORKS LEAMINGTON LIMITED
    - 2023-10-17 12744933
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    2020-07-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-07-15 ~ 2021-06-18
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    YORKS CAFES LTD
    - now 10959920
    SFG CAFE BRANDS LIMITED
    - 2018-10-19 10959920
    116 Yardley Road, Acocks Green, Birmingham, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2017-09-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    YORKS COLMORE ROW LIMITED
    11053213
    Suite 6, 2nd Floor Albany House, Hurst Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 15
    YORKS IKON LIMITED
    10537283
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-12-22 ~ 2021-07-01
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    YORKS PARADISE LIMITED
    13498052
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    2021-07-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-07-07 ~ 2022-07-27
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 17
    YORKS STEPHENSON STREET LIMITED
    - now 10963122
    S R C VENTURES LIMITED
    - 2017-09-21 10963122
    4385, 10963122 - Companies House Default Address, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    2017-09-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-09-14 ~ 2021-07-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 18
    YORKS STRATFORD LIMITED
    12298139
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2019-11-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-11-05 ~ 2021-06-18
    IIF 13 - Has significant influence or control 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 5 April 2026 and licensed under the Open Government Licence v3.0.