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

Mr Matthew Simon

    Related profiles found in government register
  • Mr Matthew Simon
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, 1 Seagrave Road, London, SW6 1RP, England

      IIF 1
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 2
    • icon of address York House, 1 Seagrave Road, Fulham, London, SW6 1RP

      IIF 3
    • icon of address 27, Downage, London, NW4 1AS, England

      IIF 4 IIF 5
    • icon of address 42, Garman Road, London, N17 0UL, United Kingdom

      IIF 6
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 1 York House 1a, Seagrave Road, London, SW6 1RP, England

      IIF 20
    • icon of address York House, 1 Seagrave Road, London, SW6 1RP

      IIF 21
    • icon of address York House, 1 Seagrave Road, London, SW6 1RP, United Kingdom

      IIF 22 IIF 23
    • icon of address York House 1a, Seagrave Road, London, SW6 1RP, England

      IIF 24
  • Matthew Simon
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, 1 Seagrave Road, London, SW6 1RP, England

      IIF 25
  • Mr Matthew Simon
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, 1 Seagrave Road, London, SW6 1RP

      IIF 26
    • icon of address York House, 1 Seagrave Road, London, SW6 1RP, England

      IIF 27
  • Simon, Matthew
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Johnson House, Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH, England

      IIF 28
    • icon of address 42, Garman Road, London, N17 0UL, United Kingdom

      IIF 29
    • icon of address Unit 1 York House 1a, Seagrave Road, London, SW6 1RP, England

      IIF 30
    • icon of address York House, 1 Seagrave Road, London, SW6 1RP, England

      IIF 31
  • Simon, Matthew
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Simon, Matthew
    British managing director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Unit 5, Grosvenor Way, London, E5 9ND, United Kingdom

      IIF 51
  • Simon, Matthew
    British property dealers born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Downage, London, London, NW4 1AS, England

      IIF 52
  • Simon, Matthew
    British businessman born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lansdowne House, Lansdowne Road, London, W11 3LP

      IIF 53
  • Simon, Matthew
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, 1 Seagrave Road, London, SW6 1RP, United Kingdom

      IIF 54
  • Simon, Matthew
    British dry cleaner born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany, St Mary's Avenue, London, N3 1SN

      IIF 55
  • Simon, Matthew
    British laundry director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lansdowne House, Lansdowne Road, London, W11 3LP

      IIF 56
  • Simon, Matthew

    Registered addresses and corresponding companies
    • icon of address 27 Downage, London, London, NW4 1AS, England

      IIF 57
    • icon of address 3 Lansdowne House, Lansdowne Road, London, W11 3LP

      IIF 58
    • icon of address Albany, St Mary's Avenue, London, N3 1SN

      IIF 59
child relation
Offspring entities and appointments
Active 25
  • 1
    MONTAGU'S EMPLOYMENT SERVICES LTD - 2014-10-24
    icon of address York House, 1 Seagrave Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    554,242 GBP2024-11-30
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address York House, 1 Seagrave Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,604,751 GBP2025-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address York House, 1 Seagrave Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,384 GBP2025-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address York House, 1 Seagrave Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -949 GBP2025-01-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 52 - Director → ME
    icon of calendar 2016-01-12 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address York House 1a, Seagrave Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BSD GROUP HOLDING LTD - 2025-03-04
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    397,395 GBP2024-07-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    icon of calendar 2000-11-15 ~ now
    IIF 53 - Director → ME
  • 9
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    128,022 GBP2020-08-31
    Officer
    icon of calendar 1996-09-23 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2001-12-20 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BSD ACQUISITIONS 2 LTD - 2017-12-18
    icon of address York House, 1 Seagrave Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -241,065 GBP2024-12-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 47 - Director → ME
  • 11
    icon of address Suite 6 Unit 5, Grosvenor Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    STAR INVESTMENTS 246 LTD - 2025-06-11
    STAR SOCIAL HOLDINGS LTD - 2025-06-24
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 44 - Director → ME
  • 13
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    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
  • 14
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    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
  • 15
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 37 - Director → ME
  • 18
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 36 - Director → ME
  • 19
    STAR INVESTMENTS 245 LTD - 2025-06-11
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 45 - Director → ME
  • 20
    icon of address York House Wyatts Accountants, Seagrave Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -120,044 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address York House Wyatts Accountants, 1 Seagrave Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,378 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 9 - Has significant influence or controlOE
  • 22
    icon of address Unit 1 York House 1a, Seagrave Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 23
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 35 - Director → ME
  • 24
    SUN STREET PROPERTY GROUP LTD - 2024-07-22
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,858 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 33 - Director → ME
  • 25
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 41 - Director → ME
Ceased 11
  • 1
    BSD GROUP HOLDING LTD - 2025-03-04
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    397,395 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-05-25 ~ 2023-11-28
    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
  • 2
    STAR91 LIMITED - 2021-01-04
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,553,408 GBP2023-06-30
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF 54 - Director → ME
    icon of calendar 2020-07-06 ~ 2024-09-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2022-02-20
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-14 ~ 2025-04-16
    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
  • 4
    icon of address 149 Northwold Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,994 GBP2022-02-28
    Officer
    icon of calendar 2001-09-01 ~ 2022-04-30
    IIF 56 - Director → ME
    icon of calendar 2001-09-01 ~ 2006-01-01
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BSD ACQUISITIONS 2 LTD - 2017-12-18
    icon of address York House, 1 Seagrave Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -241,065 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-12-18
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    STAR INVESTMENTS 246 LTD - 2025-06-11
    STAR SOCIAL HOLDINGS LTD - 2025-06-24
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-07-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-27 ~ 2025-07-08
    IIF 18 - Right to appoint or remove directors OE
    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
  • 8
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-07-08
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    STAR INVESTMENTS 245 LTD - 2025-06-11
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-07-01
    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
  • 10
    SUN STREET PROPERTY GROUP LTD - 2024-07-22
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,858 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-22 ~ 2024-07-16
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 1 , 527 Montague House Green Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,795 GBP2024-06-30
    Officer
    icon of calendar 2008-07-10 ~ 2022-06-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ 2022-06-23
    IIF 27 - Has significant influence or control OE
    icon of calendar 2021-01-02 ~ 2021-05-26
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.