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

Simmons, Anthony Thomas

    Related profiles found in government register
  • Simmons, Anthony Thomas
    British workshop manager born in July 1964

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 6 Bryce Gardens, Aldershot, Hampshire, GU11 3SZ

      IIF 1
  • Simon, Anthony
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stockton Business Centre, Unit 123, 70-74 Brunswick Street, Stockton On Tees, TS18 1DW, United Kingdom

      IIF 2
  • Simon, Anthony
    British workshop manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 123, Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, TS18 1DW, United Kingdom

      IIF 3
  • Mr Anthony Simon
    British born in July 1985

    Resident in England

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

      IIF 4
    • icon of address Stockton Business Centre, Unit 123, 70-74 Brunswick Street, Stockton On Tees, TS18 1DW, United Kingdom

      IIF 5
    • icon of address Unit 123, Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, TS18 1DW, United Kingdom

      IIF 6
  • Moorcroft, Simon Anthony William
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broncoed House, Broncoed Business Park, Wrexham Road, Mold, Clwyd, CH7 1HP, United Kingdom

      IIF 7
    • icon of address Broncoed House, Broncoed Business Park, Wrexham Road, Mold, Flintshire, CH7 1HP, United Kingdom

      IIF 8
  • Moorcroft, Simon Anthony William
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG, United Kingdom

      IIF 9
    • icon of address Office 22, Red Hill House, 41 Hope Street, Chester, Cheshire, CH4 8BU, England

      IIF 10
    • icon of address Suite 1, First Floor, Coachworks Arcade, Northgate Street, Chester, CH1 2EY, England

      IIF 11
    • icon of address Suite 1, First Floor, Coachworks Arcade, Northgate Street, Chester, CH1 2EY, United Kingdom

      IIF 12
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 13
    • icon of address Suite 3, Broncoed House, Broncoed Business Park, Wrexham Road, Mold, CH7 1HP, United Kingdom

      IIF 14
  • Mr Simon Anthony William Moorcroft
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG, United Kingdom

      IIF 15
    • icon of address St Andrews Park, Queens Lane, Bromfield Industrial Estate, Mold, CH7 1XB, United Kingdom

      IIF 16 IIF 17
    • icon of address Suite 3, Broncoed House, Broncoed Business Park, Wrexham Road, Mold, CH7 1HP, United Kingdom

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    DESIQUE MEDIA LIMITED - 2016-10-11
    icon of address St Andrews Park Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,964 GBP2025-01-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directorsOE
    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
  • 2
    CAPALONA LIMITED - 2015-01-09
    icon of address Suite 3, Broncoed House, Broncoed Business Park, Wrexham Road, Mold, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -590 GBP2016-09-30
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SINET LIMITED - 2015-01-08
    icon of address 9 Brindle Close, Buckley, Flintshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,948 GBP2018-04-30
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Broncoed House Broncoed Business Park, Wrexham Road, Mold, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Unit 123, Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 123, Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -188,514 GBP2024-09-30
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address St Andrews Park Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    434,865 GBP2025-04-30
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 8
    WEB3 MEDIA LIMITED - 2016-08-22
    icon of address Suite 3, Broncoed House Broncoed Business Park, Wrexham Road, Mold, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -429 GBP2017-01-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    QUIDDI LIMITED - 2014-03-25
    icon of address 2nd Floor Malta House, 36/38 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,838,755 GBP2021-06-30
    Officer
    icon of calendar 2010-12-21 ~ 2013-09-30
    IIF 13 - Director → ME
  • 2
    QUIDDI HUB LIMITED - 2014-03-25
    icon of address 77 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Total liabilities (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2011-06-22 ~ 2013-09-30
    IIF 10 - Director → ME
  • 3
    icon of address Unit 123, Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -188,514 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-11-14 ~ 2024-11-14
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HARRISON TOOLS & PLANT HIRE LTD - 2016-11-22
    icon of address London Court, London Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-01 ~ 2010-01-31
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.