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

Bransfield-garth, Simon Cj

    Related profiles found in government register
  • Bransfield-garth, Simon Cj
    British ceo born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Science Park, Cambridge, Cambridgeshire, CB4 0FE

      IIF 1
  • Bransfield-garth, Simon Cj
    British chief executive born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mill Lane, Ickleton, Ickleton, CB10 1SW, England

      IIF 2
  • Bransfield-garth, Simon Cj
    British company secretary/director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mill Lane, Ickleton, CB10 1SW, England

      IIF 3
  • Bransfield-garth, Simon Cj
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 4
    • icon of address 25 Mill Lane, Ickleton, CB10 1SW

      IIF 5 IIF 6
    • icon of address 25, Mill Lane, Ickleton, Saffron Walden, Essex, CB10 1SW, England

      IIF 7
  • Bransfield-garth, Simon Cj
    British manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Mill Lane, Ickleton, CB10 1SW

      IIF 8
  • Bransfield Garth, Simon
    British manager born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Mill Lane, Ickleton, Saffron Walden, Essex, CB10 1SW

      IIF 9
  • Bransfield-garth, Simon Christopher John
    British business executive born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 10 IIF 11
  • Bransfield-garth, Simon Christopher John
    British ceo born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 12 IIF 13 IIF 14
  • Bransfield-garth, Simon Christopher John
    British manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 15 IIF 16
  • Bransfield-garth, Simon Christopher John
    British managing director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Cj Bransfield-garth
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mill Lane, Ickleton, CB10 1SW, England

      IIF 20
    • icon of address 25, Mill Lane, Ickleton, Ickleton, CB10 1SW, England

      IIF 21
  • Mr Simon Christopher John Bransfield-garth
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Mill Lane, Ickleton, CB10 1SW

      IIF 22
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 25 Mill Lane, Ickleton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 25 Mill Lane, Ickleton, Ickleton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 25 Mill Lane, Ickleton
    Active Corporate (2 parents)
    Equity (Company account)
    -175,318 GBP2024-12-31
    Officer
    icon of calendar 2006-10-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 1 Winship Road, Winship House, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -280,271 GBP2024-12-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,451 GBP2024-12-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Suite 1 Winship Road, Winship House, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 17 - Director → ME
  • 8
    AZURI IPK1 LTD - 2019-01-29
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,932,187 GBP2024-12-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Suite 1 Winship Road, Winship House, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -601,490 GBP2024-12-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -733,498 GBP2024-12-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -1,011,245 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-07-25 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address 25 Mill Lane, Ickleton, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 7 - Director → ME
  • 15
    AZURI COOL LIMITED - 2023-01-03
    AZURI MWANGA LIMITED - 2022-08-31
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 11 - Director → ME
Ceased 5
  • 1
    icon of address 25 Mill Lane, Ickleton, Ickleton, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-22 ~ 2025-03-24
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,433,877 GBP2017-12-31
    Officer
    icon of calendar 2007-06-27 ~ 2009-02-20
    IIF 5 - Director → ME
  • 3
    CELLFIRE SECURITY TECHNOLOGIES LIMITED - 2007-07-31
    icon of address 1st Floor 34 South Molton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,972,376 GBP2023-12-31
    Officer
    icon of calendar 2009-01-15 ~ 2010-12-13
    IIF 9 - Director → ME
  • 4
    CAMBRIDGE PHOTON TECHNOLOGY LIMITED - 2020-01-10
    EIGHT19 LIMITED - 2019-07-04
    icon of address Elstree House Watson's Yard, High Street, Cottenham, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -399,791 GBP2024-09-30
    Officer
    icon of calendar 2011-01-04 ~ 2013-04-17
    IIF 1 - Director → ME
  • 5
    icon of address 25 Mill Lane, Ickleton, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-28 ~ 2008-12-31
    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 16 October 2025 and licensed under the Open Government Licence v3.0.