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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Wilcox

    Related profiles found in government register
  • Mr Simon Wilcox
    British born in November 1975

    Resident in English

    Registered addresses and corresponding companies
    • The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, NR4 7TJ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 37, Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Simon Wilcox
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, NR4 7TJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 37, Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 13
    • 37, Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 55 Statham Road, Prenton, Wirral, CH43 7XS, United Kingdom

      IIF 18
  • Mr Simon Wilcox
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • Cavell House, Stannard Place, St Crispins Road, Norwich, Norfolk, NR3 1YE, England

      IIF 20 IIF 21
  • Wilcox, Simon
    British born in November 1975

    Resident in English

    Registered addresses and corresponding companies
    • 37, Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 22
    • 37, Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 23 IIF 24
  • Wilcox, Simon
    British consultant born in November 1975

    Resident in English

    Registered addresses and corresponding companies
  • Wilcox, Simon
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 55 Statham Road, Prenton, Wirral, CH43 7XS, United Kingdom

      IIF 30
  • Wilcox, Simon
    British consultant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 200, Chigwell Road, London, E18 1HA, England

      IIF 31
    • 200, Chigwell Road, London, E18 1HA, United Kingdom

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Wilcox, Simon
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Wilcox, Simon
    British training consultant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 37
    • 200, Chigwell Road, London, E18 1HA, England

      IIF 38 IIF 39
  • Wilcox, Simon
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilcox, Simon
    British consultant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
    • The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, NR4 7TJ, United Kingdom

      IIF 48 IIF 49 IIF 50
child relation
Offspring entities and appointments 29
  • 1
    CHURCH FARM MINISTRIES LTD
    10825715
    The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    MASTERMIND ARTS LTD
    08509542
    200 Chigwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 31 - Director → ME
  • 3
    MASTERMIND CONSTRUCTIONS LTD
    10609071
    37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    MASTERMIND DEVELOPERS LTD
    09498299
    37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-03-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    MASTERMIND EVENTS LTD
    08443809
    200 Chigwell Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-13 ~ dissolved
    IIF 34 - Director → ME
  • 6
    MASTERMIND FOUNDATIONS LTD
    08507193
    The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    MASTERMIND GLOBAL INVESTORS LTD
    - now 12673540
    MASTERMINDGLOBALINVESTORS LTD
    - 2020-07-01 12673540
    37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    MASTERMIND LETTINGS LTD
    09585365
    The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    MASTERMIND PROPERTIES LTD
    08598265
    37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-07-05 ~ 2019-04-11
    IIF 30 - Director → ME
    Person with significant control
    2016-07-13 ~ 2019-04-11
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    MASTERMIND PUBLISHERS LTD
    09498237
    The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    MASTERMIND PUBLISHING LTD
    08443819
    200 Chigwell Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-13 ~ dissolved
    IIF 36 - Director → ME
  • 12
    MASTERMIND RECRUITMENT LTD
    08482024
    200 Chigwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-10 ~ dissolved
    IIF 39 - Director → ME
  • 13
    MASTERMIND RESOURCES LTD
    08483385
    200 Chigwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 38 - Director → ME
  • 14
    MASTERMIND SPEAKER AGENCY LTD
    08443736
    200 Chigwell Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-13 ~ dissolved
    IIF 35 - Director → ME
  • 15
    MASTERMIND SPV1 LTD
    10683351 10683819... (more)
    37 Westminster Buildings, Theatre Square, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2017-03-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 16
    MASTERMIND SPV10 LTD
    10684034 10683351... (more)
    The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    MASTERMIND SPV2 LTD
    - now 10683484 10683823... (more)
    MASTERMND SPV2 LTD
    - 2018-11-12 10683484 10683823... (more)
    The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    MASTERMIND SPV3 LTD
    10683526 10683823... (more)
    37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Receiver Action Corporate (1 parent)
    Officer
    2017-03-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 19
    MASTERMIND SPV4 LTD
    10683720 10683823... (more)
    37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-03-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 20
    MASTERMIND SPV5 LTD
    10683819 10683823... (more)
    37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-03-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 21
    MASTERMIND SPV6 LTD
    10683823 10683720... (more)
    Elsie Whiteley Innovation Centre Office 1, Hopwood Lane, Halifax, England
    Active Corporate (3 parents)
    Officer
    2017-03-22 ~ 2017-08-18
    IIF 33 - Director → ME
    Person with significant control
    2017-03-22 ~ 2017-08-18
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    MASTERMIND SPV7 LTD
    10683884 10683823... (more)
    37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-03-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 23
    MASTERMIND SPV8 LTD
    10684059 10683823... (more)
    37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-03-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    MASTERMIND SPV9 LTD
    10684030 10683823... (more)
    The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 25
    MASTERMIND TRAINERS LTD
    12639767
    37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 26
    MASTERMIND TRAINING LTD
    07949988 08716224
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-14 ~ dissolved
    IIF 37 - Director → ME
  • 27
    MASTERMIND TRAINING LTD
    08716224 07949988
    The Enterprise Centre, University Of East Anglia, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 28
    MASTERMIND WELLBEING LTD
    13534230
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 29
    SIMON WILCOX CONSULTANCY LTD
    08480524
    200 Chigwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.