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

Simon Laverick

    Related profiles found in government register
  • Simon Laverick
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mr Simon Laverick
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
  • Mr Simon Keith Laverick
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, The Wynd, Wynyard, Billingham, TS22 5QL, United Kingdom

      IIF 4
    • 5 Victoria House, 74-76 Coniscliffe Road, Darlington, DL3 7RN, United Kingdom

      IIF 5
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8 IIF 9
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 11
    • Beaumont House, 74/76 Church Road, Stockton-on-tees, TS18 1TW, United Kingdom

      IIF 12
    • Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees, TS17 6SG

      IIF 13
  • Laverick, Simon
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Laverick, Simon
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Mr Simon Laverick
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 33, Maynard Grove, Wynyard, Billingham, TS22 5SP, England

      IIF 16 IIF 17
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 18
  • Laverick, Simon Keith
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Victoria House, 74-76 Coniscliffe Road, Darlington, County Durham, DL3 7RN, United Kingdom

      IIF 19
    • W3, Innovation Centre, Queens Meadow Business Park, Hartlepool, TS25 5TG, United Kingdom

      IIF 20
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 21
  • Laverick, Simon Keith
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Central Park, Darlington, County Durham, DL1 1GL, United Kingdom

      IIF 22
  • Laverick, Simon Keith
    British developer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Laverick, Simon Keith
    British director born in November 1966

    Resident in United Kingdom

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

      IIF 25 IIF 26
    • 492, Normanby Road, Normanby, Middlesbrough, TS6 9BZ, United Kingdom

      IIF 27
    • 81 Borough Road, Middlesbrough, Cleveland, TS1 3AA, United Kingdom

      IIF 28 IIF 29
    • Maven House, Westerby Road, Middlesbrough, TS3 8TD, United Kingdom

      IIF 30 IIF 31
  • Laverick, Simon Keith
    British financial adviser born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Maynard Grove, Wynyard, Billingham, Cleveland, TS22 5SP, United Kingdom

      IIF 32
  • Laverick, Simon Keith
    British financial advisor born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Maynard Grove, Wynyard, Billingham, Cleveland, TS22 5SP, United Kingdom

      IIF 33 IIF 34
    • 33, Maynard Grove, Wynyard, Billingham, TS22 5SP, United Kingdom

      IIF 35
  • Laverick, Simon Keith
    British financial services provider born in November 1966

    Resident in United Kingdom

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

      IIF 36
  • Laverick, Simon Keith
    British ifa born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Maynard Grove, Wynyard, Billingham, TS225SP, United Kingdom

      IIF 37
  • Laverick, Simon Keith
    British self employed born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E, Lustrum Trade Park, Ascot Drive, Stockton-on-tees, TS18 2QQ, United Kingdom

      IIF 38
  • Simon Keith Laverick
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 33, Maynard Grove, Wynyard, Billingham, Durham, TS22 5SP, England

      IIF 39
  • Mr Simon Keith Laverick
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 33, Maynard Grove, Wynyard, Billingham, TS22 5SP, England

      IIF 40
  • Laverick, Simon Keith
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 41
  • Laverick, Simon Keith
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 33, Maynard Grove, Wynyard, Billingham, TS22 5SP

      IIF 42
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 43
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 44
  • Laverick, Simon Keith
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 33, Maynard Grove, Wynyard, Billingham, Durham, TS22 5SP, England

      IIF 45
    • 33, Maynard Grove, Wynyard, Billingham, TS22 5SP, England

      IIF 46
    • 15, Boyle Grove, Spennymoor, Durham, DL16 6FA, United Kingdom

      IIF 47
  • Laverick, Simon Keith
    British financial advisor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont House, 74/76 Church Road, Stockton-on-tees, TS18 1TW, United Kingdom

      IIF 48
  • Laverick, Simon Keith
    British ifa

    Registered addresses and corresponding companies
    • 33, Maynard Grove, Wynyard, Billingham, Cleveland, TS22 5SP, United Kingdom

      IIF 49
  • Laverick, Simon Keith

    Registered addresses and corresponding companies
    • Beaumont House, 74/76 Church Road, Stockton-on-tees, TS18 1TW, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 31
  • 1
    ACROSS FINANCE UK LIMITED
    08998629 13149066
    136 The Stables, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-15 ~ dissolved
    IIF 28 - Director → ME
  • 2
    ACROSS FINANCE UK LIMITED
    13149066 08998629
    T01 C/o Gateway Accountancy Services Ltd, Commissioners Quay, Quay Road, Blyth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    ACROSS GLOBAL TOGETHER PARTNERSHIP LTD
    - now 14499105
    GLOBAL TOGETHER PARTNERSHIP LTD
    - 2023-12-05 14499105
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    ALPHA INTERNATIONAL MANAGEMENT LTD
    12973381
    74/76 Church Road, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    ALWM LIMITED
    07498509
    7 Risewood, The Lane Gate Helmsley, York, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ 2013-04-01
    IIF 37 - Director → ME
  • 6
    ARGENTUM-LEX WEALTH MANAGEMENT LIMITED
    06606570
    7 Risewood, The Lane Gate Helmsley, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-30 ~ 2013-03-12
    IIF 32 - Director → ME
    2008-05-30 ~ 2013-03-12
    IIF 49 - Secretary → ME
  • 7
    ARTIFICIAL INTELLIGENCE SOFTWARE GRADE 2 LTD
    13580356 13574591
    57a Commercial Street, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    ARTIFICIAL INTELLIGENCE SOFTWARE LTD
    13574591 13580356
    57a Commercial Street, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    BEAUTY TUBE LTD
    11999753
    Unit 102 John Carter House, 54-58 Kingsland Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-05-16 ~ 2020-08-01
    IIF 38 - Director → ME
  • 10
    CHEEKY PROPERTIES LTD
    14651603
    Beaumont House, 74/76 Church Road, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-09 ~ dissolved
    IIF 48 - Director → ME
    2023-02-09 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DEVELOPMENT FINANCE GROUP LIMITED
    09979462
    W3 Innovation Centre, Queens Meadow Business Park, Hartlepool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 20 - Director → ME
  • 12
    GLOBAL PROPERTY PARTNERSHIP LTD
    13575425
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    INFINITY BUSINESS LINK LIMITED
    16043825
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-28 ~ 2025-06-30
    IIF 15 - Director → ME
    Person with significant control
    2024-10-28 ~ 2025-03-12
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-04-02 ~ 2025-07-04
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    INFINITY PROTECT UK LTD
    13603566
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (4 parents)
    Officer
    2024-06-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 18 - Right to appoint or remove directors OE
  • 15
    J P S ASSOCIATES LIMITED
    09317699
    Redheugh House Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Officer
    2014-11-19 ~ 2016-12-01
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    JLS PROPERTY LIMITED
    08145731
    Beaumont House, 74/76 Church Road, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-17 ~ dissolved
    IIF 35 - Director → ME
  • 17
    LANDER BE PROPERTY INVESTMENTS LIMITED
    06011287
    71a High St, Yarm, Stockton-on-tees, Cleveland
    Dissolved Corporate (5 parents)
    Officer
    2006-11-28 ~ dissolved
    IIF 33 - Director → ME
  • 18
    MONEY ADVICE NETWORK LIMITED
    10031000
    Maven House, Westerby Road, Middlesbrough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 30 - Director → ME
  • 19
    MONEY ADVICE ONLINE LIMITED
    13882843
    33 Maynard Grove, Wynyard, Billingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 20
    MONEY MEMBERS LTD
    14087975
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 21
    MUTUALLY TOGETHER GROUP LIMITED
    14509249
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-31 ~ now
    IIF 43 - Director → ME
  • 22
    ORACLE AUTOMOTIVE NE LTD
    15416889
    33 Maynard Grove, Wynyard, Billingham, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 23
    PICTOR DEVELOPMENTS LLP
    OC311842
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (50 parents)
    Officer
    2005-03-30 ~ 2024-04-03
    IIF 41 - LLP Member → ME
  • 24
    UNIVERSAL ASSOCIATES WORLDWIDE LIMITED
    09170626
    Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (5 parents)
    Officer
    2014-08-11 ~ 2016-12-01
    IIF 31 - Director → ME
  • 25
    VIVRE CONSTRUCTION LIMITED
    13369841
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Officer
    2021-04-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    VIVRE EXECUTIVE HOMES GRADE 1 LTD
    14141003
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-05-30 ~ dissolved
    IIF 23 - Director → ME
  • 27
    VIVRE EXECUTIVE HOMES LIMITED
    12925819
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Officer
    2021-07-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    VIVRE PROPERTY GROUP LIMITED
    13922653
    15 Boyle Grove, Spennymoor, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-02-17 ~ 2022-03-20
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 29
    WYNYARD FUNDING SOLUTIONS LTD
    16848470
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-11-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    WYNYARD WEALTH MANAGEMENT LTD
    05395594
    136 The Stables, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-02-01 ~ 2012-03-01
    IIF 34 - Director → ME
  • 31
    ZEBRA PROPERTY INVESTMENT LIMITED
    08998714
    136 The Stables, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-15 ~ dissolved
    IIF 29 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.