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

Mr Simon Timothy Davies

    Related profiles found in government register
  • Mr Simon Timothy Davies
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

      IIF 1
    • 16, Beech Way, Wheathampstead, St. Albans, AL4 8LY, England

      IIF 2 IIF 3
    • 16, Beech Way, Wheathampstead, St. Albans, Hertfordshire, AL4 8LY, England

      IIF 4
  • Mr Simon Timothy Davies
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wework, Waterhouse Square, 138 Holborn, London, EC1N 2SW, United Kingdom

      IIF 5
    • 16, Beech Way, Blackmore End, Wheathampstead, AL4 7LY, United Kingdom

      IIF 6
  • Davies, Simon Timothy
    British chief investment officer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Davies, Simon Timothy
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16, Beech Way, Wheathampstead, St. Albans, AL4 8LY, England

      IIF 8
  • Davies, Simon Timothy
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

      IIF 9
    • 16, Beech Way, Wheathampstead, St. Albans, Hertfordshire, AL4 8LY, England

      IIF 10
  • Davies, Simon Timothy
    British managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16, Beech Way, Wheathampstead, St. Albans, AL4 8LY, England

      IIF 11
  • Simon Timothy Davies
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Beech Way, Wheathampstead, St Albans, AL4 8LY, United Kingdom

      IIF 12 IIF 13
  • Davies, Simon Timothy
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bibby Financial Services Limited, Endeavour House, Banbury Business Village, Noral Way, Banbury, Oxfordshire, OX16 2SB, United Kingdom

      IIF 14
    • Redwood House, Brotherswood Court Great Park Road, Bradley Stoke, Bristol, BS32 4QW, United Kingdom

      IIF 15
  • Davies, Simon Timothy
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Gresham Street, London, London, EC2V 7BG

      IIF 16
    • 16, Beech Way, Wheathampstead, St Albans, AL4 8LY, United Kingdom

      IIF 17 IIF 18
    • 16, Beech Way, Blackmore End, Wheathampstead, AL4 7LY, United Kingdom

      IIF 19
  • Davies, Simon Timothy

    Registered addresses and corresponding companies
    • 16, Beech Way, Wheathampstead, St Albans, AL4 8LY, United Kingdom

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    16 Beech Way, Wheathampstead, St. Albans, England
    Corporate (4 parents)
    Officer
    2024-06-22 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    45 Gresham Street, London, London
    Corporate (1 parent)
    Person with significant control
    2017-08-16 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    16 Beech Way, Wheathampstead, St. Albans, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-08-03 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-30 ~ now
    IIF 7 - director → ME
  • 5
    TECSECTOR UK LIMITED - 2023-12-06
    16 Beech Way, Wheathampstead, St Albans, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 17 - director → ME
    2023-01-30 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    16 Beech Way, Blackmore End, Wheathampstead, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    ANDREW REID LTD. - 2012-03-05
    Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    6,562 GBP2024-03-31
    Officer
    2017-02-27 ~ now
    IIF 9 - director → ME
  • 8
    16 Beech Way, Wheathampstead, St. Albans, England
    Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    ZAPPY PAYMENTS UK LIMITED - 2024-02-07
    16 Beech Way, Wheathampstead, St Albans, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 18 - director → ME
    2023-02-13 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 4
  • 1
    3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2015-03-31 ~ 2015-05-31
    IIF 14 - director → ME
  • 2
    BIBBY FINANCIAL SERVICES (HOLDINGS) LIMITED - 2000-12-29
    3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Corporate (9 parents, 5 offsprings)
    Officer
    2011-12-01 ~ 2015-05-31
    IIF 15 - director → ME
  • 3
    45 Gresham Street, London, London
    Corporate (1 parent)
    Officer
    2017-08-16 ~ 2023-08-30
    IIF 16 - director → ME
  • 4
    ANDREW REID LTD. - 2012-03-05
    Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    6,562 GBP2024-03-31
    Person with significant control
    2017-03-27 ~ 2018-08-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.