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

Quarendon, Simon James

    Related profiles found in government register
  • Quarendon, Simon James
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Quarendon, Simon James
    British consultant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Cole Park Road, Twickenham, Middlesex, TW1 1JA

      IIF 18
  • Quarendon, Simon James
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN, United Kingdom

      IIF 19
    • icon of address Mount Manor House, 165 The Mount, Guildford, Surrey, GU2 4HN, England

      IIF 20
    • icon of address 108, Cole Park Road, Twickenham, TW1 1JA, England

      IIF 21
  • Quarendon, Simon James
    British pr consultant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Cole Park Road, Twickenham, Middlesex, TW1 1JA

      IIF 22
  • Quarendon, Simon James
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Turnmill Street, London, EC1M 5QU, England

      IIF 23
  • Quarendon, Simon James
    British company director born in March 1957

    Registered addresses and corresponding companies
    • icon of address 14 Palmerston Road, East Sheen, London, SW14 7PZ

      IIF 24
  • Quarendon, Simon James
    British company director

    Registered addresses and corresponding companies
    • icon of address 108 Cole Park Road, Twickenham, Middlesex, TW1 1JA

      IIF 25
  • Mr Simon James Quarendon
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN, United Kingdom

      IIF 26
    • icon of address Mount Manor House, 165 The Mount, Guildford, Surrey, GU2 4HN, England

      IIF 27
    • icon of address 108, Cole Park Road, Twickenham, TW1 1JA, England

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    KEENE PUBLIC AFFAIRS CONSULTANTS LIMITED - 2012-08-28
    DENVER LIMITED - 1992-02-27
    icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 108 Cole Park Road, Twickenham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    21,974 GBP2025-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    COLE PARK LTD - 2016-02-03
    icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KEENE COMMUNICATIONS LIMITED - 2012-08-28
    icon of address Wilkins Kennedy, Mount Manor House, 165 The Mount, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11 Randolph Court 11 The Avenue Hatch End, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 18 - Director → ME
Ceased 18
  • 1
    icon of address 103 Tea Building 56 Shoreditch High Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    549,795 GBP2020-10-31
    Officer
    icon of calendar 2022-06-14 ~ 2023-01-26
    IIF 9 - Director → ME
  • 2
    HOTCAKE UK LIMITED - 2005-05-23
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    704,424 GBP2020-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2023-01-26
    IIF 10 - Director → ME
  • 3
    CONSENSUAL LIMITED - 1999-05-14
    VINCE & LITTLE CONVEYANCING LIMITED - 1999-04-08
    FLAGSHIP GROUP LIMITED - 2020-01-13
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -18,381 GBP2020-12-31
    Officer
    icon of calendar 2019-12-30 ~ 2023-01-26
    IIF 11 - Director → ME
    icon of calendar 1999-05-18 ~ 2000-03-22
    IIF 22 - Director → ME
  • 4
    MILLBANK PUBLIC RELATIONS LIMITED - 1999-12-17
    ROYLE COMMUNICATIONS LIMITED - 1994-03-29
    IMAGEVALE LIMITED - 1986-10-09
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    439,232 GBP2020-12-31
    Officer
    icon of calendar 2020-01-02 ~ 2023-01-26
    IIF 6 - Director → ME
  • 5
    SA2020 ALPHA LIMITED - 2021-02-17
    icon of address 87-88 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-02-22 ~ 2023-01-26
    IIF 14 - Director → ME
  • 6
    FALLCREST FOUR LIMITED - 2016-03-25
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,370,798 GBP2020-12-31
    Officer
    icon of calendar 2019-01-10 ~ 2023-01-26
    IIF 1 - Director → ME
  • 7
    GJR PR LIMITED - 2006-10-16
    icon of address 87 Turnmill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,261,122 GBP2020-12-31
    Officer
    icon of calendar 2019-01-10 ~ 2023-01-26
    IIF 5 - Director → ME
  • 8
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,210 GBP2020-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2023-01-26
    IIF 23 - Director → ME
  • 9
    MONROE WILSON ASSOCIATES LIMITED - 1987-09-30
    NB PRINT LIMITED - 1997-11-11
    MUNROE WILSON ASSOCIATES LIMITED - 1995-08-30
    NB GROUP LIMITED - 2015-02-11
    FACTORVISUAL LIMITED - 1987-09-10
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    276,033 GBP2018-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-01-26
    IIF 4 - Director → ME
  • 10
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -32,402 GBP2020-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2023-01-26
    IIF 3 - Director → ME
  • 11
    INTERNATIONAL COMMITTEE OF PUBLIC RELATIONS CONSULTANCIES ASSOCIATIONS LIMITED - 2001-03-22
    INTERNATIONAL COMMITTEE OF PUBLIC RELATIONS CONSULTANCIES ASSOCIATIONS LIMITED - 2001-03-13
    icon of address 39 High Street, Battle, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -84,894 GBP2024-12-30
    Officer
    icon of calendar 2004-01-01 ~ 2006-12-21
    IIF 16 - Director → ME
    icon of calendar 2004-01-01 ~ 2007-10-01
    IIF 25 - Secretary → ME
  • 12
    icon of address 87 Turnmill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    699,986 GBP2020-12-31
    Officer
    icon of calendar 2020-12-21 ~ 2023-01-26
    IIF 12 - Director → ME
  • 13
    MULBERRY PR COMMUNICATIONS LIMITED - 1995-07-19
    icon of address 5 Barnfield Crescent, Exeter, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    261,727 GBP2016-03-31
    Officer
    icon of calendar 1995-07-12 ~ 1996-05-01
    IIF 24 - Director → ME
  • 14
    FRONTPAST ADVERTISING LIMITED - 1989-11-20
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    613,383 GBP2020-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2023-01-26
    IIF 7 - Director → ME
  • 15
    icon of address 87-88 Turnmill Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-06-12 ~ 2023-01-26
    IIF 13 - Director → ME
  • 16
    icon of address 87 Turnmill Street, London, England
    Active Corporate (8 parents, 12 offsprings)
    Equity (Company account)
    4,216,110 GBP2020-12-31
    Officer
    icon of calendar 2019-01-14 ~ 2023-01-26
    IIF 2 - Director → ME
  • 17
    SA2020 LIMITED - 2020-03-24
    icon of address 1st Floor, Chapel House, Chapel Lane, St. Ives, England
    Active Corporate (4 parents)
    Equity (Company account)
    -51,765 GBP2020-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-01-26
    IIF 15 - Director → ME
  • 18
    HOPKINSON-DONE LIMITED - 2008-03-18
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -105,684 GBP2020-12-31
    Officer
    icon of calendar 2020-09-28 ~ 2023-01-26
    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.