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 Peter Loveridge

    Related profiles found in government register
  • Mr Simon Peter Loveridge
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, United Kingdom

      IIF 1
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, Derbyshire, DE21 6BF, United Kingdom

      IIF 2
  • Mr Simon Loveridge
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14-15 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, United Kingdom

      IIF 3
  • Loveridge, Simon Peter
    British compoany director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, High Street, Gilling West, Richmond, DL10 5JW, United Kingdom

      IIF 4
  • Loveridge, Simon Peter
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, United Kingdom

      IIF 5
  • Loveridge, Simon Peter
    British none born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harelands Courtyard Offices, Moor Road, Melsonby, North Yorkshire, DL10 5NY, United Kingdom

      IIF 6
  • Loveridge, Simon
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfishers, Balcombes Hill, Goudhurst, Kent, TN17 1AT

      IIF 7
  • Loveridge, Simon
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher, Balcombes Hill, Goudhurst, Kent, TN17 1AT, United Kingdom

      IIF 8
    • Kingfishers, Balcombes Hill, Goudhurst, Kent, TN17 1AT

      IIF 9
  • Loveridge, Simon Peter
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Harelands Courtyard Offices, Melsonby, Richmond, North Yorkshire, DL10 5NY, Ukl

      IIF 10
  • Loveridge, Simon Peter
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Tintagel Court, Darlington, DL3 0ZY, England

      IIF 11
  • Loveridge, Simon Peter
    British none born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Tintagel Court, Darlington, County Durham, DL3 0ZY, England

      IIF 12
  • Loveridge, Simon
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14-15 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, United Kingdom

      IIF 13
  • Loveridge, Simon Peter
    British company director born in July 1967

    Registered addresses and corresponding companies
    • 2 Arngask Road, London, SE6 1XU

      IIF 14
  • Loveridge, Simon Peter
    British director born in July 1967

    Registered addresses and corresponding companies
    • 2 Arngask Road, London, SE6 1XU

      IIF 15
  • Loveridge, Simon
    British company director born in July 1967

    Registered addresses and corresponding companies
    • Ty Melin, Lorier Lane Les Landes Vale, Guernsey, Channel Islands, GY3 5JG

      IIF 16
  • Loveridge, Simon Peter
    British company director

    Registered addresses and corresponding companies
    • 2 Arngask Road, London, SE6 1XU

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-23 ~ dissolved
    IIF 4 - director → ME
  • 2
    669 Loose Road, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF 8 - director → ME
  • 3
    Harelands Courtyard Offices, Melsonby, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2018-06-27 ~ now
    IIF 11 - director → ME
  • 4
    MALCOLM FULLER ASSOCIATES LIMITED - 2005-07-28
    14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    507,707 GBP2024-03-31
    Officer
    2017-12-12 ~ now
    IIF 10 - director → ME
  • 5
    14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    71,076 GBP2024-03-31
    Officer
    2020-08-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    PORTICO PARTNERS LTD - 2017-09-22
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-08 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    NEWCARE PARTNERSHIP LIMITED - 2015-10-30
    FORTIFY FOODS LIMITED - 2015-07-14
    HOXBOROUGH ESTATES LIMITED - 2015-02-05
    14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 12 - director → ME
Ceased 6
  • 1
    669 Loose Road, Loose, Maidstone, Kent
    Corporate (1 parent)
    Equity (Company account)
    6,517 GBP2024-03-31
    Officer
    2009-06-12 ~ 2014-03-17
    IIF 9 - director → ME
  • 2
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2003-08-29 ~ 2005-10-19
    IIF 7 - director → ME
    2003-08-29 ~ 2003-11-28
    IIF 17 - secretary → ME
  • 3
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (2 parents)
    Officer
    2003-04-01 ~ 2005-10-19
    IIF 14 - director → ME
  • 4
    BOWOOD CARE (SCORTON NO 1) LIMITED - 2005-11-03
    Congress House 14 Lyon Road, Second Floor Suite4-5, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    2,171,110 GBP2023-03-31
    Officer
    2004-09-08 ~ 2007-09-14
    IIF 16 - director → ME
  • 5
    27 Chiltern Way, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,610 GBP2017-12-31
    Officer
    2003-07-29 ~ 2006-04-01
    IIF 15 - director → ME
  • 6
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,346 GBP2023-11-29
    Officer
    2016-10-03 ~ 2018-01-08
    IIF 6 - director → ME
    Person with significant control
    2016-06-25 ~ 2018-06-13
    IIF 2 - Has significant influence or control 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.