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

Whitehead, Simon Gregory Michael

    Related profiles found in government register
  • Whitehead, Simon Gregory Michael
    British chartered accountant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 1
    • icon of address 3rd Floor, 40 Mortimer Street, London, W1W 7RQ, United Kingdom

      IIF 2
    • icon of address 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 3 IIF 4 IIF 5
    • icon of address 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 7
  • Whitehead, Simon Gregory Michael
    British chief executive born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitehead, Simon Gregory Michael
    British chief financial officer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mgm House, Heene Road, Worthing, West Sussex, BN11 3AT, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Mgm House, Heene Road, Worthing, West Sussex, BN11 3AT

      IIF 15
  • Whitehead, Simon Gregory Michael
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutfield House, Market Street, Charlbury, Oxfordshire, OX7 3PH, England

      IIF 16
  • Whitehead, Simon Gregory Michael
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutfield House, Market Street, Charlbury, Charlbury, Oxfordshire, OX7 3PH, United Kingdom

      IIF 17
    • icon of address Nutfield House, Market Street, Charlbury, Oxfordshire, OX7 3PH, England

      IIF 18 IIF 19
    • icon of address Sixth Floor, Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

      IIF 20
    • icon of address 400, Pavilion Drive, Northampton, NN4 7PA, United Kingdom

      IIF 21
  • Whitehead, Simon Gregory Michael
    British financial controller born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitehead, Simon Gregory Michael
    British insurer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Sheep Street, Charlbury, Oxfordshire, OX7 3RR

      IIF 25
  • Whitehead, Simon Gregory Michael
    British management consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Hart, Market Street, Charlbury, Oxfordshire, OX7 3PH

      IIF 26
  • Whitehead, Simon Gregory Michael
    British accountant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Oakthorpe Road, Oxford, OX2 7BD, England

      IIF 27
  • Whitehead, Simon Gregory Michael
    British consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Oakthorpe Road, Oxford, OX2 7BD, England

      IIF 28
  • Whitehead, Simon Gregory Michael
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Burroughs Gardens, London, NW4 4AU, England

      IIF 29
    • icon of address 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 30
    • icon of address 400, Pavilion Drive, Northampton, NN4 7PA, United Kingdom

      IIF 31 IIF 32
  • Whitehead, Simon Gregory Michael
    British management consultant

    Registered addresses and corresponding companies
    • icon of address The White Hart, Market Street, Charlbury, Oxfordshire, OX7 3PH

      IIF 33
  • Mr Simon Gregory Michael Whitehead
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 400, Pavilion Drive, Northampton, NN4 7PA, United Kingdom

      IIF 34
  • Whitehead, Simon Gregory Michael

    Registered addresses and corresponding companies
    • icon of address 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 35 IIF 36
  • Mr Simon Gregory Michael Whitehead
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutfield House, Market Street, Charlbury, Chipping Norton, Oxfordshire, OX7 3PH, England

      IIF 37
    • icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, LS2 9DF, England

      IIF 38
    • icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, LS2 9DF, United Kingdom

      IIF 39 IIF 40
    • icon of address 9a, Burroughs Gardens, London, NW4 4AU, England

      IIF 41
    • icon of address 400, Pavilion Drive, Northampton, NN4 7PA, United Kingdom

      IIF 42
  • Simon Gregory Michael Whitehead
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Oakthorpe Road, Oxford, OX2 7BD, England

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 400 Pavilion Drive, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    icon of address 9a Burroughs Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address Nutfield House, Market Street, Charlbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 19 - Director → ME
  • 4
    NUTFIELD NO 1 LIMITED - 2016-02-17
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    NUTFIELD NO.2 LIMITED - 2016-02-17
    icon of address 4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    MORTGAGES4LIFE GROUP HOLDINGS LIMITED - 2016-02-15
    icon of address Nutfield House, Market Street, Charlbury, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 18 - Director → ME
  • 7
    MORTGAGES4LIFE LIMITED - 2016-02-15
    icon of address Nutfield House Market Street, Charlbury, Charlbury, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 45 Oakthorpe Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,442 GBP2023-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    icon of address 400 Pavilion Drive, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 32 - Director → ME
Ceased 24
  • 1
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,813 GBP2025-04-30
    Officer
    icon of calendar 2007-02-21 ~ 2012-03-31
    IIF 26 - Director → ME
    icon of calendar 2007-02-21 ~ 2016-01-22
    IIF 33 - Secretary → ME
  • 2
    icon of address Spring Farm 4 Spring Close, Great Horwood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2015-01-31 ~ 2021-03-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-24
    IIF 40 - Has significant influence or control OE
  • 3
    DIRECTLY FINANCIAL LIMITED - 2011-02-11
    FINANCIAL STRATEGY LIMITED - 2000-04-03
    THE PENSIONS BUREAU LIMITED - 1995-06-07
    FENIMORE SERVICES LIMITED - 1992-03-23
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Liquidation Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2009-05-19 ~ 2020-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-16
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Spring Farm 4 Spring Close, Great Horwood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2015-01-31 ~ 2021-03-23
    IIF 5 - Director → ME
    icon of calendar 2010-12-01 ~ 2012-10-15
    IIF 2 - Director → ME
  • 5
    BETTER PENSION LTD - 2014-10-10
    icon of address Spring Farm 4 Spring Close, Great Horwood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2015-01-31 ~ 2021-03-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-23
    IIF 39 - Has significant influence or control OE
  • 6
    MGM ADVANTAGE LIFE LIMITED - 2020-10-05
    ICE NEWCO2 LIMITED - 2013-11-27
    icon of address Canada Life Place, High Street, Potters Bar, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2014-04-30
    IIF 14 - Director → ME
  • 7
    MGM ADVANTAGE HOLDINGS LIMITED - 2023-05-11
    ICE NEWCO1 LIMITED - 2013-11-27
    icon of address Canada Life Place, High Street, Potters Bar, England
    Active Corporate (17 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2014-04-30
    IIF 12 - Director → ME
  • 8
    icon of address Spring Farm, 4 Spring Close Spring Close, Great Horwood, Milton Keynes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-08-23 ~ 2020-12-15
    IIF 30 - Director → ME
  • 9
    GOOD FOOD SHOP (CHARLBURY) LIMITED - 2012-04-23
    icon of address Old Bank House Market Street, Charlbury, Chipping Norton, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,468 GBP2023-12-31
    Officer
    icon of calendar 2006-04-19 ~ 2012-04-19
    IIF 25 - Director → ME
  • 10
    BAYLISS 62 LTD - 2011-02-17
    ANNUITY DIRECT LIMITED - 2007-07-19
    icon of address Spring Farm 4 Spring Close, Great Horwood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-01-31 ~ 2021-03-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-23
    IIF 38 - Has significant influence or control OE
  • 11
    icon of address Unit 8 Nimrod, De Havilland Way, Witney, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-12-17 ~ 2023-12-01
    IIF 27 - Director → ME
  • 12
    ATLANTIC LIFE LIMITED - 2010-11-24
    icon of address Second Floor, 77 Kingsway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-04-28
    IIF 20 - Director → ME
  • 13
    icon of address Cms Cameron Mckenna Llp Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-26 ~ 2013-11-30
    IIF 15 - Director → ME
  • 14
    ICE NEWCO3 LIMITED - 2013-11-27
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2014-04-30
    IIF 13 - Director → ME
  • 15
    OBTAINDOUBLE LIMITED - 1991-05-14
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1998-12-11
    IIF 23 - Director → ME
  • 16
    NUTFIELD NO 1 LIMITED - 2016-02-17
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-15 ~ 2018-04-30
    IIF 7 - Director → ME
  • 17
    NUTFIELD NO.2 LIMITED - 2016-02-17
    icon of address 4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2018-04-30
    IIF 1 - Director → ME
  • 18
    PARTNERSHIP ASSURANCE HOLDINGS LIMITED - 2005-09-29
    INHOCO 4104 LIMITED - 2005-07-20
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-07-28 ~ 2006-12-21
    IIF 10 - Director → ME
  • 19
    CITY HOME LOANS LIMITED - 2005-12-20
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2006-12-21
    IIF 11 - Director → ME
  • 20
    INHOCO 4103 LIMITED - 2005-07-20
    icon of address Enterprise House, Bancroft Road, Reigate, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-28 ~ 2006-12-21
    IIF 8 - Director → ME
  • 21
    PARTNERSHIP ASSURANCE SERVICES LIMITED - 2005-09-29
    INHOCO 4105 LIMITED - 2005-07-20
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2006-12-21
    IIF 9 - Director → ME
  • 22
    ECHOTHEME LIMITED - 1988-04-15
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1998-12-11
    IIF 22 - Director → ME
  • 23
    RESIDENTIAL PROPERTY SECURITIES NO. 5 LIMITED - 1991-09-05
    BIM SECURITIES NO. 5 LIMITED - 1987-12-04
    SPARKCOUNTER LIMITED - 1987-06-05
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1998-12-11
    IIF 24 - Director → ME
  • 24
    icon of address Spring Farm, 4 Spring Close Spring Close, Great Horwood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2021-03-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2021-03-19
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.