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 Ramery

    Related profiles found in government register
  • Mr Simon Ramery
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 1
    • icon of address 8, Fennels Way, Flackwell Heath, High Wycombe, HP10 9BY, England

      IIF 2
    • icon of address Thames House, 2nd Floor, 3 Wellington Street, London, SE18 6NY, England

      IIF 3
    • icon of address Thames House, 3 Wellington Street, London, SE18 6NY, England

      IIF 4
  • Ramery, Simon
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 5
    • icon of address 120, High Road, East Finchley, London, N2 9ED, England

      IIF 6
    • icon of address Thames House, 3 Wellington Street, London, SE18 6NY, England

      IIF 7
  • Ramery, Simon
    British advisor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bellwood Rise, High Wycombe, HP11 1QH, United Kingdom

      IIF 8
  • Ramery, Simon
    British ceo born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

      IIF 9
  • Ramery, Simon
    British corporate finance born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bellwood Rise, High Wycombe, Buckinghamshire, HP11 1QH, England

      IIF 10
  • Ramery, Simon
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fennels Way, Flackwell Heath, High Wycombe, HP10 9BY, England

      IIF 11
    • icon of address 1000, Western Road, Portsmouth, PO6 3EN, England

      IIF 12
  • Ramery, Simon
    British financier born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michelmores Llp, 12th Floor, 6 New Street Square, London, EC4A 3BF, England

      IIF 13
  • Ramery, Simon
    born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Portland Place, London, W1B 1NB

      IIF 14
  • Ramery, Simon
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thames House, 3 Wellington Street, London, SE18 6NY, England

      IIF 15
  • Ramery, Simon
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornwall Buildings, 45-51 Newhall Street, Birmingham, B3 3QR, England

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    INNOVATION ADVISORS LIMITED - 2013-04-04
    INNOVATION CAPITAL ADVISORS LIMITED - 2020-11-15
    icon of address Thames House, 3 Wellington Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    414 GBP2024-12-31
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 120 High Road, East Finchley, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    798,706 GBP2024-05-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 6 - Director → ME
  • 3
    SIMON RAMERY LIMITED - 2019-08-28
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    19,142 GBP2018-09-30
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Fennels Way, Flackwell Heath, High Wycombe, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -433 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,854 GBP2024-03-31
    Officer
    icon of calendar 2016-04-21 ~ 2020-03-11
    IIF 9 - Director → ME
  • 2
    CAVENDISH CORPORATE FINANCE (UK) LLP - 2007-12-13
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2013-03-30
    IIF 14 - LLP Member → ME
  • 3
    NIGHTPEACE LIMITED - 2012-07-04
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    511,470 GBP2017-06-30
    Officer
    icon of calendar 2016-05-26 ~ 2019-03-12
    IIF 8 - Director → ME
  • 4
    THE KNOWLEDGE FELLOWSHIP LIMITED - 2013-06-03
    icon of address 4 Bellwood Rise, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ 2014-06-01
    IIF 10 - Director → ME
  • 5
    THE QUALITY SOCIAL HOUSING COMPANY LIMITED - 2011-12-22
    icon of address 1934 The Yard Exploration Drive, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -772,202 GBP2024-03-31
    Officer
    icon of calendar 2013-03-08 ~ 2015-07-31
    IIF 16 - Director → ME
  • 6
    icon of address Suite 216 1000 Lakeside, Western Road, Portsmouth, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -479,358 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2018-09-06
    IIF 12 - Director → ME
  • 7
    icon of address Thames House, 3 Wellington Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,889 GBP2024-12-31
    Officer
    icon of calendar 2014-06-02 ~ 2024-01-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Uk House 5th Floor, 164 - 182 Oxford Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -2,269,187 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-10-13 ~ 2020-02-06
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.