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

Kay, Simon Paul

    Related profiles found in government register
  • Kay, Simon Paul
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neo House, Sheethanger Lane, Felden, Hemel Hempstead, HP3 0BQ, England

      IIF 1
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 2
    • icon of address The Club House, Little Gaddesden, Nr Berkhamsted, Hertfordshire, HP4 1LY, England

      IIF 3
  • Kay, Simon Paul
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kay, Simon Paul
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neo House, Sheethanger Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BQ

      IIF 20
  • Kay, Simon Paul
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neo House, Sheethanger Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BQ

      IIF 21 IIF 22
  • Mr Simon Paul Kay
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 23
  • Kay, Simon Paul
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neo House, Sheethanger Lane, Felden, HP3 0BQ, United Kingdom

      IIF 24
  • Kay, Simon Paul
    British

    Registered addresses and corresponding companies
    • icon of address Neo House, Sheethanger Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BQ

      IIF 25
  • Kay, Simon Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Neo House, Sheethanger Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BQ

      IIF 26
  • Mr Simon Paul Kay
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neo House, Sheethanger Lane, Felden, Hemel Hempstead, HP3 0BQ, England

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Club House, Little Gaddesden, Nr Berkhamsted, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-04-25 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 159 High Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -3,230 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2002-12-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    JCA.TV MEDIA FACILITIES LIMITED - 2008-06-24
    JCA TV LIMITED - 2008-11-06
    SYNIK LIMITED - 2005-03-29
    icon of address Unit 3 Victoria Road Industrial Estate, North Acton, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-02 ~ dissolved
    IIF 16 - Director → ME
  • 4
    ISG CONNECT LTD - 2024-12-03
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (4 parents)
    Equity (Company account)
    566,437 GBP2024-06-30
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Unit 3 Victoria Road Industrial Estate, North Acton, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    501,640 GBP2025-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    TVP GROUP LIMITED - 1999-12-09
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-01-16
    IIF 9 - Director → ME
  • 2
    VISIONTEXT LIMITED - 2008-11-26
    icon of address Unit 2 Maryland Road, Tongwell, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2004-01-16
    IIF 11 - Director → ME
  • 3
    03014792 LIMITED - 2013-02-27
    FCB 1120 LIMITED - 1995-03-27
    TODD-AO EUROPE HOLDING COMPANY LIMITED - 2003-01-15
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2004-01-16
    IIF 21 - Director → ME
  • 4
    AUDIO AND VIDEO SALES LIMITED - 1990-08-24
    A.F. ASSOCIATES LONDON LIMITED - 2005-05-09
    TVP BROADCAST LIMITED - 2002-05-07
    POP SOUND LONDON LIMITED - 2004-12-09
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-01-16
    IIF 5 - Director → ME
  • 5
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -5,563 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2018-04-27
    IIF 20 - Director → ME
  • 6
    THE ORIGINAL VIDEO DUBBING LIMITED - 1999-11-24
    4MC LIMITED - 1999-12-09
    TVP GROUP LIMITED - 2002-05-07
    COLOR BY DELUXE LONDON LIMITED - 2020-12-03
    CO 3 LONDON LIMITED - 2018-10-18
    icon of address 28 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,675,333 GBP2023-12-31
    Officer
    icon of calendar 1995-10-19 ~ 2004-01-16
    IIF 12 - Director → ME
    icon of calendar 1995-10-19 ~ 2002-12-03
    IIF 26 - Secretary → ME
  • 7
    TODD-AO UK LTD - 2003-01-10
    AIRTV FACILITIES LIMITED - 1992-02-14
    CHRYSALIS TELEVISION FACILITIES LIMITED - 1995-03-28
    AIR TELEVISION FACILITIES LIMITED - 1986-12-19
    ASCENT MEDIA GROUP LIMITED - 2011-01-05
    RESEARCH RECORDINGS LIMITED - 1986-04-17
    CHRYSALIS/TODD-AO EUROPE LIMITED - 1997-03-04
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-12-04 ~ 2004-01-16
    IIF 22 - Director → ME
  • 8
    IQ4U LIMITED - 2008-11-05
    JCA GRADE AND RESTORE LIMITED - 2014-11-26
    icon of address Unit 3 Victoria Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-01 ~ 2016-11-14
    IIF 17 - Director → ME
  • 9
    TVP MULTIMEDIA LIMITED - 2002-05-07
    MORSCOTT 10 LIMITED - 1998-04-24
    icon of address Deluxe Limited Film House, 142 Wardour Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2004-01-16
    IIF 6 - Director → ME
  • 10
    TVP VIDEODUBBING LIMITED - 1990-08-24
    TELEVISION PRESENTATIONS LIMITED - 2002-05-07
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2002-12-01
    IIF 4 - Director → ME
    icon of calendar ~ 2004-01-16
    IIF 25 - Secretary → ME
  • 11
    CARLTON PICTURES LIMITED - 1995-09-08
    ONE POST LIMITED - 2003-03-17
    R.FOX (INTERIORS) LIMITED - 1982-11-19
    VIDEO TIME LIMITED - 2002-12-17
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-21 ~ 2004-01-16
    IIF 14 - Director → ME
  • 12
    TVP VIDEO-SOUND LIMITED - 1990-08-21
    KETCHUP LIMITED - 2003-09-08
    TVP DOUBLEVISION LIMITED - 2002-12-18
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-01-16
    IIF 13 - Director → ME
  • 13
    TVP DIGITAL MEDIA LIMITED - 2002-05-07
    MORSCOTT 25 LIMITED - 1998-11-30
    POP LONDON LIMITED - 2003-08-05
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-27 ~ 2004-01-16
    IIF 8 - Director → ME
  • 14
    TVI LIMITED - 2003-01-14
    CLUNWORTH LIMITED - 1978-12-31
    ASCENT MEDIA LIMITED - 2003-01-15
    VIDEO TIME LIMITED - 1995-08-10
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-08 ~ 2004-01-16
    IIF 7 - Director → ME
  • 15
    INTER-ACTIVE VIDEO LIMITED - 1987-01-16
    INTER-CONTINENTAL TELEVISION LIMITED - 1982-04-06
    AUDIO & VIDEO LIMITED - 2002-05-09
    ASCENT MEDIA LIMITED - 2003-01-14
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-01-16
    IIF 10 - Director → ME
  • 16
    icon of address Unit 3 Victoria Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-21 ~ 2016-11-14
    IIF 18 - Director → ME
  • 17
    RRSAT EUROPE LIMITED - 2015-01-05
    JOHN CLAXTON ASSOCIATES LIMITED - 2008-11-06
    TELERAMA LIMITED - 1988-11-30
    RR MEDIA EUROPE LIMITED - 2016-07-15
    JCA TV LIMITED - 2013-11-28
    RAFTCITY LIMITED - 1988-11-08
    RRMEDIA EUROPE LIMITED - 2015-01-15
    MX1 LIMITED - 2021-01-08
    icon of address 316-318 Latimer Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,241,647 GBP2021-09-30
    Officer
    icon of calendar 2005-01-21 ~ 2016-11-14
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.