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

Hardwick, Simon John

    Related profiles found in government register
  • Hardwick, Simon John
    British chairman of the board born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Hallibury Hall, Hall Green, Little Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7RP, England

      IIF 1
  • Hardwick, Simon John
    British consultant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon Weald House, 38-42 Worthing Road, Horsham, West Sussex, RH12 1DT

      IIF 2
  • Hardwick, Simon John
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4c, Standard Industrial Estate, Henley Road, London, E16 2ES, United Kingdom

      IIF 3
    • icon of address 280, Fifers Lane, Norwich, Norfolk, NR6 6EQ, United Kingdom

      IIF 4
  • Hardwick, Simon John
    British solicitor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Hallingbury Hall, Hall Green, Little Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7RP, England

      IIF 5
    • icon of address Hallingbury Hall, Little Hallingbury, Bishops Stortford, Herts, CM22 7RP

      IIF 6 IIF 7 IIF 8
    • icon of address 26 Stort Mill, River Way, Harlow, Essex, CM20 2SN, England

      IIF 9
    • icon of address 8, Spaces Business Centre, 15-17 Ingate Place, London, SW8 3NS, United Kingdom

      IIF 10
    • icon of address County Hall, Martineau Lane, Norwich, NR1 2DW, England

      IIF 11
  • Hardwick, Simon John
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallingbury Hall, Little Hallingbury, Bishop's Stortford, CM22 7RP

      IIF 12
    • icon of address Hallingbury Hall, Hall Green, Little Hallingbury, Bishops Stortford, Herts, CM22 7RP, United Kingdom

      IIF 13
    • icon of address 1, Embankment Place, London, WC2N 6DX, United Kingdom

      IIF 14
  • Hardwick, Simon John
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

      IIF 15
  • Hardwick, Simon John
    British solicitor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallingbury Hall, Hall Green, Little Hallingbury, Bishop's Stortford, CM22 7RP, England

      IIF 16
  • Hardwick, Simon John
    British solicitor (non-practising) born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rothamsted, Harpenden, Herts, AL5 2JQ

      IIF 17
  • Mr Simon John Hardwick
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Hallingbury Hall, Hall Green, Little Hallingbury, Bishops Stortford, Herts, CM22 7RP

      IIF 18
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 19
    • icon of address Unit 4c, Standard Industrial Estate, Henley Road, London, E16 2ES, United Kingdom

      IIF 20
  • Hardwick, Simon John
    British

    Registered addresses and corresponding companies
    • icon of address Hallingbury Hall, Little Hallingbury, Bishops Stortford, Herts, CM22 7RP

      IIF 21
  • Hardwick, Simon John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Hallingbury Hall, Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7RP

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    SMARTFAME LIMITED - 1986-11-07
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    559,639 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Little Hallingbury Hall Hall Green, Little Hallingbury, Bishops Stortford, Herts
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 8 Spaces Business Centre, 15-17 Ingate Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Hallingbury Hall, Little Hallingbury, Bishops Stortford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -61,813 GBP2024-07-31
    Officer
    icon of calendar 2002-06-26 ~ now
    IIF 22 - Secretary → ME
  • 5
    icon of address Rothamsted, Harpenden, Herts
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address County Hall, Martineau Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    5,069,461 GBP2025-03-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Unit 4c Standard Industrial Estate, Henley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Saxon Weald House, 38-42 Worthing Road, Horsham, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 2 - Director → ME
Ceased 11
  • 1
    APAM LTD
    - now
    ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED - 2014-05-15
    icon of address 4th Floor, 84 Grosvenor Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    5,673,275 GBP2023-12-31
    Officer
    icon of calendar 2015-07-15 ~ 2016-06-14
    IIF 15 - Director → ME
  • 2
    icon of address Abbey Park, Stareton, Kenilworth, Warwickshire
    Active Corporate (13 parents)
    Equity (Company account)
    516,714 GBP2024-12-31
    Officer
    icon of calendar 1997-11-13 ~ 2000-12-31
    IIF 8 - Director → ME
  • 3
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2016-04-11 ~ 2018-11-30
    IIF 5 - Director → ME
  • 4
    HALLIWELL EXECUTIVE COMPENSATION LIMITED - 2007-01-18
    STARSTALL LIMITED - 2002-06-06
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2008-11-04
    IIF 6 - Director → ME
  • 5
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2008-10-31
    IIF 12 - LLP Member → ME
  • 6
    SCOTT INVESTMENTS LIMITED - 2016-01-20
    icon of address Suite 5 Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,015,229 GBP2024-06-30
    Officer
    icon of calendar 2016-01-04 ~ 2021-01-21
    IIF 1 - Director → ME
  • 7
    BARTERSHADOW LIMITED - 1986-07-07
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,825,475 GBP2021-12-31
    Officer
    icon of calendar 1991-04-26 ~ 1991-11-12
    IIF 21 - Secretary → ME
  • 8
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2023-04-01
    IIF 4 - Director → ME
  • 9
    icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,548,247 GBP2020-12-31
    Officer
    icon of calendar 2016-02-02 ~ 2021-12-31
    IIF 9 - Director → ME
  • 10
    icon of address Prince Frederick House 4th Floor, 35-39 Maddox Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 1999-09-07 ~ 2001-05-01
    IIF 7 - Director → ME
  • 11
    LANDWELL LLP - 2006-06-30
    icon of address 1 Embankment Place, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ 2015-12-31
    IIF 14 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.