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 John Roberts

    Related profiles found in government register
  • Mr Simon John Roberts
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Devonshire Square, London, EC2M 4UJ, England

      IIF 1
    • 61c, Rivington St, London, EC2A 3QQ, England

      IIF 2
    • 61c, Rivington Street, London, EC2A 3QQ, England

      IIF 3 IIF 4 IIF 5
    • 61c, Rivington Street, London, EC2A 3QQ, United Kingdom

      IIF 6
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 7
  • Simon John Roberts
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

      IIF 8
  • Dr Simon John Roberts
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 44, Ewell Road, Nottingham, NG8 2DE, England

      IIF 9
  • Roberts, Simon John
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61c, Rivington Street, London, EC2A 3QQ, United Kingdom

      IIF 10
  • Roberts, Simon John
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Devonshire Square, London, EC2M 4UJ, England

      IIF 11 IIF 12 IIF 13
    • 61c, Rivington St, Shoreditch, London, EC2A 3QQ, United Kingdom

      IIF 14
    • 61c, Rivington Street, London, --- Select ---, EC2A 3QQ, United Kingdom

      IIF 15
    • 61c Rivington Street, London, EC2A 3QQ

      IIF 16
    • 61c, Rivington Street, London, EC2A 3QQ, England

      IIF 17
  • Roberts, Simon John
    British marketing born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61c Rivington Street, London, EC2A 3QQ

      IIF 18
  • Roberts, Simon John
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Holborn, London, EC1N 2HT

      IIF 19
    • 33, Holborn, London, EC1N 2HT, United Kingdom

      IIF 20
  • Roberts, Simon John
    British retail & operations director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Holborn, London, EC1N 2HT, United Kingdom

      IIF 21
  • Roberts, Simon John
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

      IIF 22
  • Roberts, Simon John
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor 4, Gainsford Street, London, SE1 2NE, England

      IIF 23
    • Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL, England

      IIF 24
  • Roberts, Simon John
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

      IIF 25
  • Roberts, Simon John
    British executive vice president born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 18 Trinity Square, Llandudno, Conwy, LL30 2RH

      IIF 26
  • Roberts, Simon John
    British managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • D90, 1 Thane Road West, Nottingham, NG90 1BS, England

      IIF 27
  • Roberts, Simon John
    British uk stores director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Simon John, Dr
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 44, Ewell Road, Nottingham, NG8 2DE, England

      IIF 31
  • Roberts, Simon
    British business development manager born in October 1974

    Registered addresses and corresponding companies
    • 72 Charlotte Street, London, W1T 4QQ

      IIF 32
  • Roberts, Simon
    British business development manager

    Registered addresses and corresponding companies
    • 72 Charlotte Street, London, W1T 4QQ

      IIF 33
  • Roberts, Simon John

    Registered addresses and corresponding companies
    • 61c, Rivington Street, London, EC2A 3QQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    BOOTS THE CHEMISTS LIMITED - 2007-11-02
    E&l Kennedy, Imperial House, 72 High Street, Belfast
    Corporate (6 parents)
    Officer
    2007-07-23 ~ now
    IIF 28 - director → ME
  • 2
    INTELLITRACKER LIMITED - 2011-04-12
    INTELLITRACKER.COM LIMITED - 2001-04-11
    147 147 Scudamore Road, Leicester
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,978 GBP2016-03-31
    Officer
    2000-05-15 ~ dissolved
    IIF 18 - director → ME
  • 3
    61c Rivington St, Shoreditch, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    99,755 GBP2023-09-30
    Officer
    2016-06-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    33 Holborn, London
    Corporate (10 parents, 40 offsprings)
    Officer
    2020-06-01 ~ now
    IIF 20 - director → ME
  • 5
    Russell House, Oxford Road, Bournemouth, Dorset
    Corporate (2 parents)
    Officer
    2022-04-27 ~ now
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    61-63 RIVINGTON STREET TENANTS ASSOCIATION LTD. - 1997-09-09
    61-63 RIVINGTON STREET LIMITED - 1997-07-25
    61c Rivington Street, London
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19,957 GBP2024-01-31
    Officer
    2005-04-11 ~ now
    IIF 16 - director → ME
    2014-08-26 ~ now
    IIF 34 - secretary → ME
  • 7
    BURGINHALL 921 LIMITED - 1997-02-07
    33 Holborn, London
    Corporate (10 parents, 15 offsprings)
    Officer
    2017-07-17 ~ now
    IIF 19 - director → ME
  • 8
    STRANGE GLUE (MORNING) LTD - 2012-04-24
    Office D, Beresford House, Town Quay, Southampton
    Dissolved corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    61c Rivington Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    61c Rivington St, London, England
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2014-05-30 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    61c Rivington Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    328,884 GBP2024-03-31
    Officer
    2016-02-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    61c Rivington Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -68,205 GBP2024-03-31
    Officer
    2012-04-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    44 Ewell Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2022-04-14 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    61c Rivington St, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,026 GBP2024-03-31
    Officer
    2019-03-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    ARGOS DISTRIBUTORS LIMITED - 1999-08-13
    33 Holborn, London, England
    Corporate (5 parents, 15 offsprings)
    Officer
    2019-10-31 ~ 2020-05-29
    IIF 21 - director → ME
  • 2
    THE BOOTS GROUP BENEVOLENT FUND - 2011-10-26
    1 Thane Road West, Nottingham, Nottinghamshire
    Corporate (12 parents)
    Officer
    2009-03-10 ~ 2014-10-06
    IIF 29 - director → ME
  • 3
    DAVID ORMEROD HEARING CENTRES LIMITED - 2014-02-21
    DAVID ORMEROD HEARING AID SPECIALISTS LIMITED - 2003-10-06
    D.P. ORMEROD (ELECTRO-APPLIANCES) LIMITED - 1983-11-16
    21 Trinity Square, Llandudno, Wales
    Corporate (8 parents)
    Equity (Company account)
    10,843,855 GBP2024-03-31
    Officer
    2015-08-25 ~ 2016-07-15
    IIF 26 - director → ME
  • 4
    AD HOLDCO 1 LIMITED - 2009-04-20
    1 Thane Road West, Nottingham
    Corporate (8 parents, 3 offsprings)
    Officer
    2013-09-30 ~ 2016-07-15
    IIF 27 - director → ME
  • 5
    BOOTS THE CHEMISTS LIMITED - 2007-10-01
    Nottingham
    Corporate (5 parents, 8 offsprings)
    Officer
    2007-07-23 ~ 2016-07-15
    IIF 30 - director → ME
  • 6
    Ground Floor 4, Gainsford Street, London, England
    Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,074,506 GBP2024-03-31
    Officer
    2015-07-15 ~ 2022-07-13
    IIF 23 - director → ME
  • 7
    ONTARIO HOLDINGS WBA LIMITED - 2015-06-16
    Sedley Place 4th Floor, 361 Oxford Street, London
    Corporate (4 parents, 8 offsprings)
    Officer
    2015-05-29 ~ 2016-01-18
    IIF 24 - director → ME
  • 8
    VIRTUAL FESTIVALS LIMITED - 1999-09-17
    E Holmes & Co Ltd, Suite 8, 22 London Road London Road, Riverhead, Sevenoaks, Kent, England
    Dissolved corporate (1 parent)
    Officer
    1999-09-03 ~ 2010-07-28
    IIF 32 - director → ME
    1999-09-03 ~ 2010-07-28
    IIF 33 - secretary → ME
  • 9
    ALLIANCE BOOTS INTERNATIONAL LIMITED - 2016-10-14
    AB ACQUISITIONS UK HOLDCO 1 LIMITED - 2012-09-18
    SPRINT UK HOLDCO LIMITED - 2007-05-01
    BARGEBAY LIMITED - 2007-04-13
    Sedley Place 4th Floor, 361 Oxford Street, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2013-09-30 ~ 2015-08-25
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.