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

Wathen, Simon Walter Julian

    Related profiles found in government register
  • Wathen, Simon Walter Julian
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Churchill Place, London, E14 5HP

      IIF 1
    • icon of address 31, Pembroke Place, London, W8 6EU, United Kingdom

      IIF 2
  • Wathen, Simon Walter Julian
    British corporate governance director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walkden House, 3-10 Melton Street, London, NW1 2EB

      IIF 3
  • Wathen, Simon Walter Julian
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Gordon Mansions, 150 Addison Gardens, London, W14 0ER, United Kingdom

      IIF 4
  • Wathen, Simon Walter Julian
    British retired born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Luxemburg Gardens, London, W6 7EA

      IIF 5
    • icon of address St Paul's Girls' School, Brook Green, Hammersmith, London, W6 7BS, United Kingdom

      IIF 6
  • Wathen, Simon Walter Julian
    British retired executive director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Pauls Girls School, Brook Green Hammersmith, London, W6 7BS

      IIF 7
  • Wathen, Simon Walter Julian
    British banker born in February 1950

    Registered addresses and corresponding companies
  • Wathen, Simon Walter Julian
    British walter born in February 1950

    Registered addresses and corresponding companies
    • icon of address 54 Lombard Street, London, EC3P 3AH

      IIF 12
  • Wathen, Simon Walter
    British corporate governance director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Melrose Terrace, London, W6 7RL, England

      IIF 13
  • Wathen, Simon Walter Julian
    British bank official born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Melrose Terrace, London, W6 7RL

      IIF 14
  • Wathen, Simon Walter Julian
    British banker born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wathen, Simon Walter Julian
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Churchill Place, London, E14 5HP

      IIF 18
  • Wathen, Simon Walter Julian
    British corporate governance director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Skipper, Anita Elizabeth
    British corporate governance adviser born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton House, The Green, Pulham Market, Diss, Norfolk, IP21 4SU, United Kingdom

      IIF 23
  • Skipper, Anita Elizabeth
    British corporate governance director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton House, The Green, Pulham Market, Norfolk, IP21 4SU

      IIF 24
  • Skipper, Anita Elizabeth
    British corporate governance executive born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton House, The Green, Pulham Market, Norfolk, IP21 4SU

      IIF 25 IIF 26
  • Mrs Anita Elizabeth Skipper
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton House, The Green, Pulham Market, Diss, Norfolk, IP21 4SU, England

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 4 Gordon Mansions, 150 Addison Gardens, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    40 GBP2024-04-30
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Drayton House The Green, Pulham Market, Diss, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address St Paul's Girls' School Brook Green, Hammersmith, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address St Pauls Girls School, Brook Green Hammersmith, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 7 - Director → ME
Ceased 22
  • 1
    CURZON 2006 LIMITED - 2006-06-07
    icon of address 7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2012-06-30
    IIF 19 - Director → ME
  • 2
    icon of address 7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2006-02-13 ~ 2012-06-30
    IIF 20 - Director → ME
  • 3
    AGE CONCERN ENTERPRISES (SCOTLAND) LIMITED - 2011-01-10
    icon of address Causewayside House, 160 Causewayside, Edinburgh, Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2012-05-02
    IIF 3 - Director → ME
  • 4
    AGE UK ENTERPRISES LIMITED - 2022-01-28
    HERBWALL LIMITED - 1996-06-03
    AGE CONCERN ENTERPRISES LIMITED - 2010-11-22
    icon of address One America Square, 17 Crosswall, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-13 ~ 2012-06-30
    IIF 22 - Director → ME
  • 5
    BARSHELFCO (NO. 53) LIMITED - 1992-09-22
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-06-26 ~ 2004-12-31
    IIF 11 - Director → ME
  • 6
    BARCLAYS INVESTMENT SOLUTIONS - 2017-09-29
    BARCLAYS PRIVATE TRUST - 2017-06-28
    BARSHELFCO (NO.34) LIMITED - 1992-11-23
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2004-12-31
    IIF 8 - Director → ME
  • 7
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-09-15 ~ 2002-12-18
    IIF 14 - Director → ME
  • 8
    BZW(2) LIMITED - 1986-09-16
    BZW PORTFOLIO MANAGEMENT LIMITED - 1996-07-01
    BARCLAYS DE ZOETE WEDD PORTFOLIO MANAGEMENT LIMITED - 1994-09-05
    TRUSHELFCO (NO.871) LIMITED - 1986-01-07
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2003-12-31
    IIF 10 - Director → ME
  • 9
    BARSHELFCO (NO.57) LIMITED - 1993-11-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2004-12-31
    IIF 12 - Director → ME
  • 10
    ST.PAUL'S GIRL'S PREPARATORY SCHOOL LIMITED - 1992-03-31
    icon of address Luxemburg Gardens, London
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 2019-09-09
    IIF 5 - Director → ME
  • 11
    icon of address Mappin House, 4 Winsley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,733,498 GBP2024-12-31
    Officer
    icon of calendar 2014-01-16 ~ 2014-12-14
    IIF 2 - Director → ME
  • 12
    LONDON HOUSE FOR OVERSEAS GRADUATES - 1991-11-26
    THE LONDON GOODENOUGH TRUST FOR OVERSEAS GRADUATES - 2001-04-26
    icon of address London House, Mecklenburgh Square, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1999-10-26 ~ 2003-12-02
    IIF 17 - Director → ME
  • 13
    HALL SCHOOL TRUST LIMITED(THE) - 1986-07-22
    icon of address 23 Crossfield Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-01-21 ~ 2015-08-31
    IIF 1 - Director → ME
  • 14
    icon of address Hammersmith Academy, 25 Cathnor Road, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2011-11-02
    IIF 18 - Director → ME
  • 15
    icon of address Third Floor, York House,78 Queen Victoria Street, Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2008-01-18 ~ 2010-05-06
    IIF 26 - Director → ME
  • 16
    icon of address Third Floor, York House,78 Queen Victoria Street York House, 78 Queen Victoria Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2010-06-09
    IIF 25 - Director → ME
  • 17
    icon of address The Record Hall Baldwins Gardens, Rh. 205, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2009-07-15 ~ 2010-06-09
    IIF 24 - Director → ME
  • 18
    HELP THE AGED (FUND RAISING) LIMITED - 1990-11-05
    INTERCEDE 824 LIMITED - 1990-09-24
    HELP THE AGED (TRADING) LIMITED - 2006-09-05
    icon of address 7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2009-04-29 ~ 2012-06-30
    IIF 13 - Director → ME
  • 19
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    35,866,019 GBP2024-12-31
    Officer
    icon of calendar 1993-01-26 ~ 1993-05-31
    IIF 16 - Director → ME
  • 20
    DELACONTE LIMITED - 2007-07-05
    FILBUK 488 LIMITED - 1998-04-06
    icon of address Mercers Hall, Ironmonger Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-12-11 ~ 2005-09-01
    IIF 15 - Director → ME
  • 21
    GLASSLAND LIMITED - 1980-12-31
    AID-CALL LIMITED - 2017-04-03
    AID-CALL LIMITED - 1987-06-08
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2012-06-30
    IIF 21 - Director → ME
  • 22
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-03 ~ 2004-12-31
    IIF 9 - 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.