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

Johnson, Simon Christopher

    Related profiles found in government register
  • Johnson, Simon Christopher
    British accountant

    Registered addresses and corresponding companies
  • Johnson, Simon Christopher

    Registered addresses and corresponding companies
    • Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 4
  • Johnson, Simon Christopher
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 5
  • Johnson, Simon Christopher
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Simon Christopher
    British accountant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Simon Christopher
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 133 -137, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 23
    • 133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ, England

      IIF 24 IIF 25 IIF 26
    • 133-137 Scudamore Road, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 29
  • Johnson, Simon Christopher
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37 St Margaret's Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 30
    • 133 -137, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 31
    • Unit 328/9 Metalbox Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 32
    • Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 33 IIF 34
  • Johnson, Simon Christopher
    British none born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 133 -137, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 35
    • 133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ

      IIF 36
    • 133, Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UQ, England

      IIF 37 IIF 38
    • Woolyard, 54 Bermondsey Street, London, SE1 3UD

      IIF 39 IIF 40
    • Woolyard, 54 Bermondsey Street, London, SE1 3UD, Uk

      IIF 41 IIF 42 IIF 43
    • Woolyard, 54 Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 47
    • Woolyard, Bermondsey Street, London, SE1 3UD, United Kingdom

      IIF 48
  • Johnson, Simon Christopher
    British uk born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Woolyard 54, Bermondsey Street, London, SE1 3UD, Uk

      IIF 49
  • Johnson, Simon

    Registered addresses and corresponding companies
    • 3, Coppins Close, Berkhamsted, HP4 3NZ, England

      IIF 50
  • Mr Simon Christopher Johnson
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Woolyard, 54 Bermondsey St, London, SE1 3UD

      IIF 51
child relation
Offspring entities and appointments
Active 31
  • 1
    A D M (HOLDINGS) LIMITED - 1995-03-17
    AVON DIRECT PUBLISHING SERVICES LIMITED - 1993-06-09
    FIRESHIFT LIMITED - 1986-05-21
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2013-11-28 ~ dissolved
    IIF 41 - Director → ME
  • 2
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2025-03-31
    Officer
    2013-07-16 ~ now
    IIF 10 - Director → ME
  • 4
    Other registered number: 05196880
    H&H BANCROFT WINES LIMITED - 2010-03-04
    H&H BANCROFT LIMITED - 2002-07-08
    D H WINES LIMITED - 2000-05-03
    SHELFCO (NO.1740) LIMITED - 1999-12-02
    Related registrations: 03808857, 03873722
    108 Metal Box Factory 30 Great Guildford Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    763,227 GBP2024-09-30
    Officer
    2010-09-20 ~ now
    IIF 17 - Director → ME
  • 5
    SHELFCO (NO.1768) LIMITED - 1999-12-13
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 46 - Director → ME
  • 6
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (5 parents)
    Equity (Company account)
    145,612 GBP2024-03-31
    Officer
    2015-01-07 ~ now
    IIF 13 - Director → ME
  • 7
    The Woolyard, 54 Bermondsey St, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    546,950 GBP2016-03-31
    Officer
    2013-11-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HECTOR AND HONOREZ WINES LIMITED - 1994-11-09
    Unit 328/9 Metalbox Factory 30 Great Guildford Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2013-11-28 ~ dissolved
    IIF 32 - Director → ME
  • 9
    Other registered number: 06703526
    133 -137 Scudamore Road, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    2013-11-28 ~ dissolved
    IIF 35 - Director → ME
  • 10
    108 Metal Box Factory, 30 Great Guildford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2017-05-26 ~ dissolved
    IIF 25 - Director → ME
  • 11
    SHELFCO (NO.1903) LIMITED - 2001-10-11
    133 Scudamore Road, Braunstone Frith Industrial, Estate Leicester
    Dissolved Corporate (5 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 44 - Director → ME
  • 12
    OPUS TRUST LIMITED - 2000-05-03
    Related registration: 03808857
    SHELFCO (NO.1685) LIMITED - 1999-08-04
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-11-28 ~ now
    IIF 16 - Director → ME
  • 13
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 42 - Director → ME
  • 14
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 33 - Director → ME
  • 15
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 47 - Director → ME
  • 16
    OPUS 104 LIMITED - 2007-09-19
    37 St Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-11-28 ~ now
    IIF 12 - Director → ME
  • 17
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2013-11-28 ~ now
    IIF 7 - Director → ME
  • 18
    Woolyard, 54 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 19
    OCTAGON PRINT SERVICES LIMITED - 2009-01-28
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,751 GBP2016-03-31
    Officer
    2013-11-28 ~ dissolved
    IIF 40 - Director → ME
  • 20
    SHELFCO (NO.1770) LIMITED - 2006-05-15
    Related registrations: 03808857, 03829460
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -0 GBP2025-03-31
    Officer
    2013-11-28 ~ now
    IIF 6 - Director → ME
  • 21
    OPUS 103 LIMITED - 2007-02-27
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2025-03-31
    Officer
    2013-07-16 ~ now
    IIF 9 - Director → ME
  • 22
    531 BATTERSEA PARK ROAD LIMITED - 2014-06-05
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -83,006 GBP2016-03-31
    Officer
    2013-11-28 ~ dissolved
    IIF 45 - Director → ME
  • 23
    Woolyard, Bermondsey Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 48 - Director → ME
  • 24
    OPUS PORTFOLIO LIMITED - 2004-10-22
    SHELFCO (NO.1684) LIMITED - 1999-08-04
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2013-11-28 ~ now
    IIF 14 - Director → ME
  • 25
    One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-09-15 ~ dissolved
    IIF 34 - Director → ME
  • 26
    OPUS 108 LIMITED - 2015-11-25
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    16,000 GBP2024-03-31
    Officer
    2014-12-23 ~ now
    IIF 15 - Director → ME
  • 27
    Other registered number: 03782947
    OPUS VENTURE CAPITAL LIMITED - 2000-05-08
    SHELFCO (NO.1707) LIMITED - 1999-08-04
    Related registrations: 03829460, 03873722
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,138 GBP2024-03-31
    Officer
    2013-11-28 ~ now
    IIF 8 - Director → ME
  • 28
    ADM FULFILMENT LIMITED - 2005-05-12
    A D M S MAILING CENTRE LIMITED - 2002-02-20
    FOREST FRIENDS LIMITED - 1993-05-27
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 36 - Director → ME
  • 29
    ADM MAILING LIMITED - 2005-05-12
    MIDLAND MAILING CENTRE LIMITED - 2002-02-20
    MIDLANDS MAILING CENTRE LIMITED - 1995-03-20
    FINISHAWARD LIMITED - 1995-01-06
    133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 37 - Director → ME
  • 30
    Woolyard, 54 Bermondsey Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 39 - Director → ME
  • 31
    37 St. Margaret's Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -468,034 GBP2025-03-31
    Officer
    2013-07-16 ~ now
    IIF 11 - Director → ME
Ceased 16

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.