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

Gilbert, Simon George

    Related profiles found in government register
  • Gilbert, Simon George
    British investment professional born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 1
  • Gilbert, Simon George
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Bedford Square, London, WC1B 3HX, United Kingdom

      IIF 2
    • icon of address 55, Broxash Road, London, SW11 6AD

      IIF 3
  • Gilbert, Simon George
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Bedford Square, London, WC1B 3HX, England

      IIF 4
    • icon of address The Riding School House, Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, B76 9QW, England

      IIF 5
  • Gilbert, Simon George
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2100, The Crescent, Solihull Parkway, Birmingham Business Park, Birmingham, Birmingham, B37 7YE, United Kingdom

      IIF 6 IIF 7
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 8
    • icon of address County Gates, Ashton Road, Bristol, BS3 2JH, England

      IIF 9 IIF 10
    • icon of address 26-27, Capitol Park, Capitol Way, Colindale, London, NW9 0EQ, England

      IIF 11 IIF 12
    • icon of address Ba Components, Sandall Stones Road, Kirk Sandall Industrial Estate, Doncaster, DN3 1QR, England

      IIF 13 IIF 14 IIF 15
    • icon of address 30, Finsbury Square, London, EC2A 1AG

      IIF 16
    • icon of address 41, Bedford Square, London, WC1B 3HX, United Kingdom

      IIF 17
    • icon of address 7, Colindeep Lane, London, NW9 6BX, England

      IIF 18
    • icon of address Cadogan House, 239 Acton Lane, Park Royal, London, NW10 7NP, United Kingdom

      IIF 19 IIF 20
    • icon of address 25, Jubilee Drive, Loughborough, Leicestershire, LE11 5TX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Gilbert, Simon George
    British investment partner born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Burgess Hodgson, Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 28
  • Gilbert, Simon George
    British investment professional born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 29
    • icon of address 100, Wigmore Street, London, W1U 3RN, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 41 Bedford Square, London, WC1B 3HX, United Kingdom

      IIF 33
    • icon of address Siderise, Forge Industrial Estate, Nantyfyllon, Maesteg, CF34 0AH, Wales

      IIF 34 IIF 35 IIF 36
    • icon of address One, St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 37
  • Gilbert, Simon George
    British m a and corporate development born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairclough House, Church Street, Adlington, Chorley, PR3 2FE, United Kingdom

      IIF 38
  • Gilbert, Simon George
    British ned born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eurocell Limited, Clover Nock Lane, Alfreton, Derby, DE55 4RF, United Kingdom

      IIF 39 IIF 40
  • Gilbert, Simon George
    British partner born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Origin 4, Origin Way, Europarc, Grimsby, South Humberside, DN37 9TZ, United Kingdom

      IIF 41
  • Mr Simon George Gilbert
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Riding School House, Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, B76 9QW, England

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    INTERPRES BIDCO LIMITED - 2025-01-30
    HAMSARD 3645 LIMITED - 2021-10-22
    icon of address County Gates, Ashton Road, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 10 - Director → ME
  • 2
    H2 EQUITY PARTNERS UK LIMITED - 2010-07-06
    icon of address 41 Bedford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,628,422 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Ba Components Sandall Stones Road, Kirk Sandall Industrial Estate, Doncaster, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,822 GBP2024-03-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Ba Components Sandall Stones Road, Kirk Sandall Industrial Estate, Doncaster, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Ba Components Sandall Stones Road, Kirk Sandall Industrial Estate, Doncaster, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 41 Bedford Square, London, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    687,099 GBP2024-03-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 2 - LLP Designated Member → ME
  • 7
    HAMSARD 3644 LIMITED - 2021-10-22
    icon of address County Gates, Ashton Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 9 - Director → ME
  • 8
    AGHOCO 1970 LIMITED - 2020-11-19
    icon of address 41 Bedford Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    19,931,597 GBP2023-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 33 - Director → ME
  • 9
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 7 Colindeep Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2021-12-31
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 41 Bedford Square, London, England, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 41 Bedford Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    321,081 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    PROJECT ROMAN BIDCO LIMITED - 2024-06-10
    icon of address 41 Bedford Square, London, England, England
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 27 - Director → ME
  • 15
    HAMSARD 3593 LIMITED - 2020-12-08
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,393,890 GBP2023-09-30
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 29 - Director → ME
  • 16
    HAMSARD 3592 LIMITED - 2020-12-08
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -135,491 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 1 - Director → ME
Ceased 25
  • 1
    icon of address Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-08 ~ 2019-02-28
    IIF 30 - Director → ME
  • 2
    icon of address Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-08 ~ 2019-02-28
    IIF 31 - Director → ME
  • 3
    icon of address Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-08 ~ 2019-02-28
    IIF 32 - Director → ME
  • 4
    icon of address Cadogan House 239 Acton Lane, Park Royal, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-28 ~ 2022-05-24
    IIF 20 - Director → ME
  • 5
    icon of address Cadogan House 239 Acton Lane, Park Royal, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-28 ~ 2022-05-24
    IIF 19 - Director → ME
  • 6
    TECH TRUST - 2019-07-19
    CHARITY TECHNOLOGY TRUST - 2017-11-24
    CTT PARENT LIMITED - 2009-10-01
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2015-02-24
    IIF 28 - Director → ME
  • 7
    icon of address 7 Savoy Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2010-12-09
    IIF 41 - Director → ME
  • 8
    H2 PVC BIDCO LIMITED - 2015-02-11
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-11 ~ 2015-02-04
    IIF 40 - Director → ME
  • 9
    EUROCELL LIMITED - 2015-02-11
    H2 PVC TOPCO LIMITED - 2015-02-11
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-11 ~ 2015-02-04
    IIF 39 - Director → ME
  • 10
    DEBT FREE DIRECT GROUP PLC - 2008-01-03
    YPCS 120 PLC - 2002-05-22
    icon of address C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2007-09-05 ~ 2011-12-16
    IIF 38 - Director → ME
  • 11
    icon of address C/o Sculptor Capital Management Europe Limited, Park House, 116 Park Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-16 ~ 2017-04-12
    IIF 22 - Director → ME
  • 12
    icon of address C/o Sculptor Capital Management Europe Limited, Park House, 116 Park Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2017-04-12
    IIF 24 - Director → ME
  • 13
    icon of address 25 Savile Row, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2011-05-31
    IIF 3 - LLP Member → ME
  • 14
    HANCOCKS TOPCO LIMITED - 2021-12-01
    WORLD OF SWEETS GROUP LIMITED - 2022-09-09
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2017-04-12
    IIF 21 - Director → ME
  • 15
    HAMSARD 3726 LIMITED - 2024-01-05
    icon of address 26-27 Capitol Park, Capitol Way, Colindale, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-23 ~ 2024-06-07
    IIF 12 - Director → ME
  • 16
    HAMSARD 3725 LIMITED - 2024-01-05
    icon of address 26-27 Capitol Park, Capitol Way, Colindale, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-23 ~ 2024-06-07
    IIF 11 - Director → ME
  • 17
    AGHOCO 1943 LIMITED - 2020-09-24
    icon of address 41 Bedford Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    13,440,961 GBP2023-12-31
    Officer
    icon of calendar 2020-12-08 ~ 2020-12-10
    IIF 37 - Director → ME
  • 18
    icon of address Siderise Forge Industrial Estate, Nantyfyllon, Maesteg, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-06-04 ~ 2024-10-24
    IIF 35 - Director → ME
  • 19
    icon of address Siderise Forge Industrial Estate, Nantyfyllon, Maesteg, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2024-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2024-10-24
    IIF 34 - Director → ME
  • 20
    icon of address Siderise Forge Industrial Estate, Nantyfyllon, Maesteg, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-05-31 ~ 2024-10-24
    IIF 36 - Director → ME
  • 21
    HAMSARD 3715 LIMITED - 2023-11-20
    icon of address The Engine Shed, Top Station Road, Brackley, Northamptonshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,158,953 GBP2024-12-31
    Officer
    icon of calendar 2023-09-12 ~ 2023-10-27
    IIF 8 - Director → ME
  • 22
    THEIA H2 NEWCO LIMITED - 2023-11-20
    icon of address The Engine Shed, Top Station Road, Brackley, Northamptonshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    247,857 GBP2024-12-31
    Officer
    icon of calendar 2023-09-12 ~ 2023-10-27
    IIF 17 - Director → ME
  • 23
    NETCO TRADING LIMITED - 2011-10-03
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2014-05-14
    IIF 6 - Director → ME
  • 24
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2014-12-02
    IIF 7 - Director → ME
  • 25
    HANCOCKS ACQUISITION LIMITED - 2022-09-09
    icon of address 25 Jubilee Drive, Loughborough, Leicestershire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2017-04-12
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.