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

Pearce-hughes, Simon Matthew, Dr

    Related profiles found in government register
  • Pearce-hughes, Simon Matthew, Dr
    Uk company director born in September 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 60, Lickey Rock, Bromsgrove, Worcestershire, B60 1HF, Uk

      IIF 1
    • 60, Lickey Rock, Marlbrook, Bromsgrove, Worcestershire, B60 1HF, United Kingdom

      IIF 2
  • Pearce-hughes, Simon Matthew, Dr
    Uk director born in September 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 41, Church Street, Birmingham, West Midlands, B3 2RT, England

      IIF 3
    • 2 Pioneer Court, Chivers Way, Histon, Cambridge, Cambridgeshire, CB24 9PT

      IIF 4
  • Pearce Hughes, Simon Matthew

    Registered addresses and corresponding companies
    • 19, Perryfields Crescent, Bromsgrove, Worcestershire, B61 8SS, England

      IIF 5
    • 8, Marlbrook Gardens, Catshill, Bromsgrove, Worcestershire, B61 0HN, England

      IIF 6
  • Pearce Hughes, Simon, Dr
    British director

    Registered addresses and corresponding companies
    • 8, Marlbrook Gardens, Catshill, Bromsgrove, Worcestershire, B61 0HN, England

      IIF 7
  • Pearce-hughes, Simon, Dr
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Marlbrook Gardens, Bromsgrove, Worcestershire, B61 0HN, England

      IIF 8
  • Pearce-hughes, Simon, Dr
    British investment manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Marlbrook Gardens, Catshill, Bromsgrove, Worcestershire, B61 0HN, England

      IIF 9
  • Pearce Hughes, Simon, Dr
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19, Perryfields Crescent, Bromsgrove, Worcestershire, B61 8SS, England

      IIF 10
    • 60, Lickey Rock, Marlbrook, Bromsgrove, Worcestershire, B60 1HF, United Kingdom

      IIF 11
  • Pearce-hughes, Simon Matthew
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tower Drive, Bromsgrove, Worcestershire, B61 0TZ, England

      IIF 12
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Pearce-hughes, Simon Matthew
    British doctor born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145a, Ashley Road, Hale, Altrincham, WA14 2UW, England

      IIF 16
  • Pearce- Hughes, Simon Matthew
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Castle Road, Southsea, Portsmouth, Hants, PO5 3AY, United Kingdom

      IIF 17
  • Mr Simon Matthew Pearce-hughes
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 18
  • Mr Simon Matthew Pearce-hughes
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    6 Great Cornbow, Halesowen, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2006-10-26 ~ dissolved
    IIF 10 - director → ME
    2014-09-25 ~ dissolved
    IIF 5 - secretary → ME
  • 2
    63 Castle Road Southsea, Portsmouth, Hants, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-27 ~ now
    IIF 17 - director → ME
  • 3
    8 Church Green East, Redditch, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,615 GBP2023-07-31
    Officer
    2020-09-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    NATIONAL SURGERY GROUP LIMITED - 2019-08-22
    8 Church Green East, Redditch, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,280 GBP2023-07-31
    Officer
    2019-12-12 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    6 Great Cornbow, Halesowen, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2006-03-24 ~ dissolved
    IIF 11 - director → ME
    2014-09-26 ~ dissolved
    IIF 6 - secretary → ME
  • 6
    8 Church Green East, Redditch, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    41 Church Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 1 - director → ME
  • 8
    FARMS IN ROMANIA LIMITED - 2011-07-12
    EMAGEM LIMITED - 2009-03-02
    Newton House 2 Pioneer Court, Vision Park, Chivers Way, Histon, Uk
    Dissolved corporate (2 parents)
    Officer
    2008-04-28 ~ dissolved
    IIF 2 - director → ME
  • 9
    TWP (NEWCO) 89 LIMITED - 2011-01-17
    2 Pioneer Court Chivers Way, Histon, Cambridge, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 4 - director → ME
Ceased 5
  • 1
    145a Ashley Road, Hale, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-28 ~ 2020-07-11
    IIF 16 - director → ME
  • 2
    KOINZ LTD - 2014-05-14
    12a Sterling Complex, Farthing Road Industrial Estate, Ipswich, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-23 ~ 2014-02-25
    IIF 9 - director → ME
  • 3
    27 Albert Square, London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,311,482 GBP2023-09-30
    Officer
    2013-09-02 ~ 2016-05-10
    IIF 8 - director → ME
  • 4
    TWP (NEWCO) 105 LIMITED - 2011-08-17
    41 Church Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2011-08-05 ~ 2013-07-01
    IIF 3 - director → ME
  • 5
    27 Albert Square, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    429,954 GBP2023-09-30
    Officer
    2006-03-08 ~ 2016-05-10
    IIF 12 - director → ME
    2006-03-08 ~ 2014-03-28
    IIF 7 - secretary → 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.