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

Pilkington, Simon Richard

    Related profiles found in government register
  • Pilkington, Simon Richard
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old London House, Stoke Row, Henley-on-thames, Oxfordshire, RG9 5QL, England

      IIF 1
    • icon of address Old London House, Stoke Row, Henley-on-thames, Oxfordshire, RG9 5QL, United Kingdom

      IIF 2
    • icon of address Hercules House, Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4YA, England

      IIF 3 IIF 4 IIF 5
    • icon of address York Farm Houe, Main Street, Thurning, Peterborough, PE8 5RB, England

      IIF 7
  • Pilkington, Simon Richard
    British selling director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Newington Green, London, N16 9PU, United Kingdom

      IIF 8
  • Pilkington, Simon Richard
    British toy manufacturer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Btha House, 142 - 144 Long Lane, London, SE1 4BS, England

      IIF 9
    • icon of address Btha House, 142-144 Long Lane, London, SE1 4BS, England

      IIF 10 IIF 11
  • Pilkington, Simon Richard
    British managing director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old London House, Stoke Row, Henley On Thames, Oxfordshire, RG9 5QL, England

      IIF 12
  • Mr Simon Richard Pilkington
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old London House, Stoke Row, Henley On Thames, Oxfordshire, RG9 5QL, England

      IIF 13
    • icon of address Hercules House, Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4YA, England

      IIF 14
    • icon of address Marketing House, Blackstone Road, Huntingdon, Cambridgeshire, PE29 6EF, United Kingdom

      IIF 15
    • icon of address Btha House, 142 - 144 Long Lane, London, SE1 4BS, England

      IIF 16
    • icon of address Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 17
    • icon of address Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 18
    • icon of address Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 19
child relation
Offspring entities and appointments
Active 11
  • 1
    THRIVEFAB LIMITED - 1989-04-14
    icon of address Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    102,455 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-06-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 2
    BRITISH TOY & HOBBY MANUFACTURERS ASSOCIATION LIMITED - 1991-06-03
    BRITISH TOY MANUFACTURERS ASSOCIATION LIMITED - 1977-12-31
    icon of address Btha House, 142 - 144 Long Lane, London, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Btha House, 142-144 Long Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-14 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Btha House, 142-144 Long Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-14 ~ now
    IIF 11 - Director → ME
  • 5
    TOY BROKERS LIMITED - 2011-03-02
    icon of address Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,995,988 GBP2024-12-31
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 6
    JOHN ADAMS TOYS LIMITED - 1983-02-03
    icon of address Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-09-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 7
    W J BROWN LIMITED - 2020-10-15
    GW 264 LIMITED - 2002-04-15
    icon of address Old London House, Stoke Row, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    3,138 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 1 - Director → ME
  • 8
    PETERKIN (U.K.) LIMITED - 2020-10-20
    W.J.BROWN(TOYS)LIMITED - 1995-01-12
    icon of address Old London House, Stoke Row, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    48,567 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Old London House, Stoke Row, Henley On Thames, Oxfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    461,134 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 13 - Has significant influence or controlOE
  • 10
    SEEBECK 26 LIMITED - 2009-04-15
    icon of address Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    79,118 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 11
    THE PLAYHOUSE TOY COMPANY LIMITED - 2011-03-02
    icon of address Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    81,912 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-06-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
Ceased 2
  • 1
    BRITISH TOY & HOBBY MANUFACTURERS ASSOCIATION LIMITED - 1991-06-03
    BRITISH TOY MANUFACTURERS ASSOCIATION LIMITED - 1977-12-31
    icon of address Btha House, 142 - 144 Long Lane, London, England
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-06-28 ~ 2025-06-25
    IIF 16 - Has significant influence or control OE
  • 2
    PAUL LAMOND TOYS AND GAMES LIMITED - 2001-03-20
    NAPIR GAMES LIMITED - 1997-01-20
    PAUL LAMOND GAMES LIMITED - 2019-06-10
    OPTICTASTE LIMITED - 1994-03-01
    icon of address 4 The Lanterns, 16 Melbourn Street, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,771,274 GBP2024-12-31
    Officer
    icon of calendar 2016-09-16 ~ 2017-10-18
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.