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 Simon Timothy Clark

    Related profiles found in government register
  • Mr Simon Timothy Clark
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Albury Road, Merstham, Redhill, RH1 3LW

      IIF 1 IIF 2 IIF 3
    • icon of address 119, Albury Road, Merstham, Redhill, RH1 3LW, England

      IIF 4
    • icon of address 17, Trowers Way, Holmethorpe, Redhill, Surrey, RH1 2LH, England

      IIF 5
  • Clark, Simon Timothy
    British chartered accountant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Albury Road, Merstham, Redhill, RH1 3LW, England

      IIF 6
    • icon of address 17, Trowers Way, Holmethorpe, Redhill, Surrey, RH1 2LH, England

      IIF 7
    • icon of address Flat 6, 50 King Charles Road, Surbiton, KT5 8QR, United Kingdom

      IIF 8
  • Clark, Simon Timothy
    British commercial director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Trowers Way, Holmethorpe, Redhill, Surrey, RH1 2LH, England

      IIF 9 IIF 10
  • Clark, Simon Timothy
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Simon Timothy
    British finance director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beechcroft Lane, Ringwood, Hampshire, BH24 1QN

      IIF 15
  • Clark, Simon Timothy
    British financial director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Albury Road, Merstham, Redhill, RH1 3LW, England

      IIF 16
  • Clark, Simon Timothy
    British accountant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, England

      IIF 17
    • icon of address Onyx House, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

      IIF 18
    • icon of address Onyx House, 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, TS18 2AD, United Kingdom

      IIF 19
  • Clark, Simon Timothy
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sirius Building, The Clocktower, South Gyle Crescent, Edinburgh, EH12 9LB, Scotland

      IIF 20
  • Clark, Simon Timothy
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sirius Building, The Clocktower, South Gyle Crescent, Edinburgh, EH12 9LB, Scotland

      IIF 21
    • icon of address 14 Hemingford Gardens, Yarm, Stockton On Tees, Cleveland, TS15 9ST

      IIF 22 IIF 23 IIF 24
    • icon of address Onyx House, C/o Onyx, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

      IIF 26 IIF 27
    • icon of address Jacksons Law Firm, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, England

      IIF 28
    • icon of address Onyx House 9, Cheltenham Road, Stockton-on-tees, TS18 2AD

      IIF 29
    • icon of address Onyx House (stockton), 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees, TS18 2AD

      IIF 30
  • Clark, Simon Timothy
    British none born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onyx House, 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, TS18 2AD

      IIF 31
  • Clark, Simon Timothy
    born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Simon Timothy
    British

    Registered addresses and corresponding companies
    • icon of address Onyx House, 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, TS18 2AD

      IIF 36
    • icon of address Onyx House 9, Cheltenham Road, Stockton-on-tees, TS18 2AD

      IIF 37
  • Clark, Simon Timothy
    British company director

    Registered addresses and corresponding companies
    • icon of address Sirius Building, The Clocktower, South Gyle Crescent, Edinburgh, EH12 9LB, Scotland

      IIF 38
    • icon of address 14 Hemingford Gardens, Yarm, Stockton On Tees, Cleveland, TS15 9ST

      IIF 39
  • Clark, Simon Timothy
    British director

    Registered addresses and corresponding companies
    • icon of address Sirius Building, The Clocktower, South Gyle Crescent, Edinburgh, EH12 9LB, Scotland

      IIF 40
    • icon of address 14 Hemingford Gardens, Yarm, Stockton On Tees, Cleveland, TS15 9ST

      IIF 41 IIF 42
    • icon of address Onyx House, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

      IIF 43
    • icon of address Onyx House, C/o Onyx, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

      IIF 44 IIF 45 IIF 46
  • Clark, Timothy Simon
    British

    Registered addresses and corresponding companies
    • icon of address Onyx House (stockton), 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees, TS18 2AD

      IIF 47
  • Clark, Simon Timothy

    Registered addresses and corresponding companies
    • icon of address Onyx House, 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, TS18 2AD, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 17 Trowers Way, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,906 GBP2024-02-28
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 8 - Director → ME
  • 2
    DAVID ARGENT & CO LIMITED - 2018-04-25
    icon of address 17 Trowers Way, Holmethorpe, Redhill, Surrey, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    453,570 GBP2024-06-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 17 Trowers Way, Holmethorpe, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 17 Trowers Way, Holmethorpe, Redhill, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -70,737 GBP2023-12-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    QUILLCO 90 LIMITED - 2001-04-11
    icon of address Sirius Building The Clocktower, South Gyle Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2008-01-29 ~ dissolved
    IIF 39 - Secretary → ME
  • 6
    icon of address 119 Albury Road, Merstham, Redhill, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,050 GBP2018-03-31
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Onyx House (stockton) 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2009-10-23 ~ dissolved
    IIF 47 - Secretary → ME
  • 8
    TILEGOLD LIMITED - 2001-01-30
    icon of address Sirius Building The Clocktower, South Gyle Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-11-28 ~ dissolved
    IIF 41 - Secretary → ME
  • 9
    S23FINANCE LIMITED - 2015-03-30
    TAILORED SUPPORT AND TRAINING LIMITED - 2013-11-11
    icon of address 119 Albury Road, Merstham, Redhill
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,743 GBP2020-03-31
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Onyx House C/o Onyx, 9 Cheltenham Road, Stockton On Tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 23 - Director → ME
  • 11
    RSM MOFFAT LIMITED - 2007-07-11
    MOFFAT COMMUNICATIONS LIMITED - 2004-04-01
    LOR TELECOM PROJECTS LIMITED - 1995-09-26
    KELSEY LIMITED - 1989-06-07
    icon of address Onyx House C/o Onyx, 9 Cheltenham Road, Stockton-on-tees, Teesside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    icon of address 119 Albury Road, Merstham, Redhill
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 119 Albury Road, Merstham, Redhill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 119 Albury Road, Merstham, Redhill
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 119 Albury Road, Merstham, Redhill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    507 GBP2018-12-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 16
    icon of address 5 Beechcroft Lane, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -44 GBP2024-02-29
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 6 - Director → ME
  • 17
    SCARLET INNOVATIONS LIMITED - 2015-02-20
    icon of address 5 Beechcroft Lane, Ringwood, Hampshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -7,190 GBP2024-05-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 15 - Director → ME
Ceased 14
  • 1
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2015-10-01
    IIF 26 - Director → ME
    icon of calendar 2007-01-05 ~ 2015-10-01
    IIF 44 - Secretary → ME
  • 2
    icon of address 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2015-10-01
    IIF 20 - Director → ME
    icon of calendar 2008-01-29 ~ 2015-10-01
    IIF 38 - Secretary → ME
  • 3
    CAMPBELL LEE PLC - 2011-10-06
    CAMPBELL LEE HOLDINGS PLC - 1997-09-16
    DEMOLINK LIMITED - 1994-02-10
    icon of address 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-29 ~ 2015-10-01
    IIF 21 - Director → ME
    icon of calendar 2008-01-29 ~ 2015-10-01
    IIF 40 - Secretary → ME
  • 4
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2015-10-01
    IIF 27 - Director → ME
    icon of calendar 2006-06-22 ~ 2015-10-01
    IIF 45 - Secretary → ME
  • 5
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2013-11-30
    IIF 33 - LLP Member → ME
  • 6
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2013-11-30
    IIF 34 - LLP Member → ME
  • 7
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-10-01
    IIF 31 - Director → ME
    icon of calendar 2014-12-19 ~ 2015-10-01
    IIF 36 - Secretary → ME
  • 8
    KINGSTON SMITH & PARTNERS LLP - 2019-09-09
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,438,173 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2011-05-01 ~ 2013-11-30
    IIF 35 - LLP Member → ME
  • 9
    KINGSTON SMITH LLP - 2019-09-09
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (107 parents, 18 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ 2013-11-30
    IIF 32 - LLP Member → ME
  • 10
    GEMSTONE LIMITED - 2007-06-28
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-04-19 ~ 2016-06-07
    IIF 17 - Director → ME
    icon of calendar 2006-06-22 ~ 2015-10-01
    IIF 46 - Secretary → ME
  • 11
    AGHOCO 1059 LIMITED - 2012-04-23
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ 2015-10-01
    IIF 19 - Director → ME
    icon of calendar 2012-09-28 ~ 2015-10-01
    IIF 48 - Secretary → ME
  • 12
    SANDCO 684 LIMITED - 2005-12-06
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-02 ~ 2015-10-01
    IIF 18 - Director → ME
    icon of calendar 2006-06-22 ~ 2015-10-01
    IIF 43 - Secretary → ME
  • 13
    icon of address The Lodge Ward Jackson Park, Elwick Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,582 GBP2018-02-28
    Officer
    icon of calendar 2017-02-27 ~ 2018-08-23
    IIF 28 - Director → ME
  • 14
    W2 DATA CENTRES LIMITED - 2009-06-23
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2015-10-01
    IIF 29 - Director → ME
    icon of calendar 2011-05-16 ~ 2015-10-01
    IIF 37 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.