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

Redgrove, Simon George

    Related profiles found in government register
  • Redgrove, Simon George
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moncrieff House, 69 West Nile Street, Glasgow, G1 2QB

      IIF 1
    • icon of address Unit 3 Chancellor Court, 50 Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7YN, United Kingdom

      IIF 2
    • icon of address 22, Cross Keys Close, London, W1U 2DW, United Kingdom

      IIF 3
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6HL, United Kingdom

      IIF 4
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 5 IIF 6
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, West Sussex, BN44 3TN, United Kingdom

      IIF 7
  • Redgrove, Simon George
    British director - fintech born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 3 Churchill Court, Crawley, RH10 9LU, United Kingdom

      IIF 8 IIF 9
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6HL, England

      IIF 10
    • icon of address The Clove Building 2nd Floor, 4 Maguire Street, London, SE1 2NQ, England

      IIF 11 IIF 12
  • Redgrove, Simon George
    British director-fintech born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 3 Churchill Court, Crawley, RH10 9LU, United Kingdom

      IIF 13
  • Redgrove, Simon George
    British financial adviser born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 14 IIF 15
  • Redgrove, Simon George
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 16
  • Redgrove, Simon George
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Redgrove, Simon George
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Street Barn, Green Street, Shipley, West Sussex, RH13 8JP

      IIF 20 IIF 21
  • Redgrove, Simon George
    British financial adviser born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 22
  • Simon Redgrove
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 23
  • Mr Simon George Redgrove
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 24
  • Simon George Redgrove
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 16
  • 1
    FORTY EIGHT SHELF (260) LIMITED - 2012-09-26
    icon of address Moncrieff House, 69 West Nile Street, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    300,509 GBP2021-09-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 15 - Director → ME
  • 7
    VERSO WEALTH MANAGEMENT LIMITED - 2021-09-08
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Clove Building 2nd Floor, 4 Maguire Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 12 - Director → ME
  • 9
    I-SAVER GLOBAL LIMITED - 2017-02-22
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,237,207 GBP2021-12-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 3 - Director → ME
  • 10
    MARLBOROUGH NOMINEES LIMITED - 2024-04-06
    icon of address The Courtyard Shoreham Road, Upper Beeding, West Sussex, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 7 - Director → ME
  • 11
    PAVIS FINANCIAL SOLUTIONS LIMITED - 2020-11-24
    icon of address The Clove Building 2nd Floor, 4 Maguire Street, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 14 - Director → ME
  • 13
    PAVIS FINANCIAL MANAGEMENT LIMITED - 1998-10-05
    GRAFTMARVEL LIMITED - 1992-07-03
    PAVIS FINANCIAL MANAGEMENT LIMITED - 2023-11-07
    BDO STOY HAYWARD FINANCIAL SERVICES (NORTH) LIMITED - 2002-08-12
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    464,384 GBP2021-06-30
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 10 - Director → ME
  • 14
    COMPLETE TECH LIMITED - 2017-12-18
    icon of address 3 Nyes Lane, Southwater, Horsham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,572 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-05-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 16 - LLP Designated Member → ME
  • 16
    MARLBOROUGH IFA HOLDCO LIMITED - 2021-09-13
    VERSO WEALTH MANAGEMENT LIMITED - 2023-10-13
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 4 - Director → ME
Ceased 9
  • 1
    ERNST & YOUNG FINANCIAL MANAGEMENT LIMITED - 2003-12-22
    ARTHUR YOUNG FINANCIAL MANAGEMENT LIMITED - 1989-09-12
    PACIFIC SHELF (FIFTEEN) LIMITED - 1986-03-21
    icon of address 60 Melville Street, Edinburgh, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2011-06-22
    IIF 20 - Director → ME
  • 2
    BROOMCO (2574) LIMITED - 2001-08-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-21 ~ 2011-06-22
    IIF 19 - Director → ME
  • 3
    DUNWILCO (1601) LIMITED - 2009-06-19
    icon of address 10 Crown Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2014-07-08
    IIF 18 - Director → ME
  • 4
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-23 ~ 2010-01-07
    IIF 21 - Director → ME
  • 5
    MEDFARM LIMITED - 1999-09-13
    SUPA CONSULTING LIMITED - 1999-09-03
    icon of address Unit 3, Chancellor Court 50 Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -6,292,978 GBP2023-12-31
    Officer
    icon of calendar 2016-10-07 ~ 2018-05-01
    IIF 2 - Director → ME
  • 6
    I-SAVER GLOBAL LIMITED - 2017-02-22
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,237,207 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-14
    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
  • 7
    PLACE CAMPBELL CAVANAGH LIMITED - 2012-12-18
    PLACE CAMPBELL CLOSE BROTHERS LIMITED - 2025-04-14
    icon of address Wigmore Yard, 42 Wigmore Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2014-07-08
    IIF 17 - Director → ME
  • 8
    COMPLETE TECH LIMITED - 2017-12-18
    icon of address 3 Nyes Lane, Southwater, Horsham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,572 GBP2022-04-30
    Officer
    icon of calendar 2015-02-05 ~ 2021-07-20
    IIF 5 - Director → ME
  • 9
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-09
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.