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

Barducci, Simon James

    Related profiles found in government register
  • Barducci, Simon James
    Uk it consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnymead, Bath Road, Littlewick Green, Maidenhead, Berkshire, SL6 3RQ, United Kingdom

      IIF 1 IIF 2
  • Barducci, Simon James
    Uk laundry assistant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnymead, Bath Road, Littlewick Green, Maidenhead, Berkshire, SL6 3RQ

      IIF 3
  • Barducci, Simon James
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Boston Road, Holbeach, Spalding, Lincolnshire, PE12 7LR, England

      IIF 4
  • Barducci, Simon James
    British it consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 5
  • Barducci, Simon
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Ryle Yard, Cambridge, CB3 1AG, United Kingdom

      IIF 6
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address Sunnymead Bath Road, London, SL6 3RQ, England

      IIF 8
  • Barducci, Simon James
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 9
  • Barducci, Simon James
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. John's Innovation Centre, Cowley Road, Cambridge, CB4 0US, United Kingdom

      IIF 10
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
    • icon of address 4 Cyrus Way, Cygnet Park, Peterborough, PE7 8HP, England

      IIF 12
  • Barducci, Simon James
    British director born in June 1982

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13
  • Barducci, Simon James
    British chief executive born in June 1982

    Resident in Japan

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, England

      IIF 14
  • Barducci, Simon James
    British director born in June 1982

    Resident in Japan

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, United Kingdom

      IIF 15 IIF 16
  • Barducci, Simon James
    Uk director

    Registered addresses and corresponding companies
    • icon of address Sunnymead, Bath Road, Littlewick Green, Maidenhead, Berkshire, SL6 3RQ

      IIF 17
  • Mr Simon Barducci
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Ryle Yard, Cambridge, CB3 1AG, United Kingdom

      IIF 18
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address Sunnymead Bath Road, London, SL6 3RQ, England

      IIF 20
  • Mr Simon James Barducci
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 21
    • icon of address 33, Boston Road, Spalding, PE12 7LR, England

      IIF 22
  • Barducci, Simon

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mr Simon James Barducci
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 24
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25
    • icon of address 4 Cyrus Way, Cygnet Park, Peterborough, PE7 8HP, England

      IIF 26
  • Mr Simon James Barducci
    British born in June 1982

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 27
  • Mr Simon James Barducci
    British born in June 1982

    Resident in Japan

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 33 Boston Road, Holbeach, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -194 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -242,747 GBP2022-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Courtyard, High Street, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2025-10-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    FORMALI LTD - 2022-06-24
    icon of address Westminster, 2nd Floor, 9 Chapel Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 8
    icon of address 4385, 13078854 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -43,388 GBP2021-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-10 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    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
  • 11
    APPCHAIN LIMITED - 2019-06-18
    LAST NETWORK LTD - 2016-04-15
    ZASH LTD - 2015-05-18
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,966 GBP2018-01-31
    Officer
    icon of calendar 2015-05-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address St. John's Innovation Centre, Cowley Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 10 - Director → ME
Ceased 6
  • 1
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -194 GBP2020-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-12-03
    IIF 8 - Director → ME
  • 2
    icon of address The Courtyard, High Street, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2016-02-12
    IIF 16 - Director → ME
  • 3
    icon of address Park House 1-3 Park Terrace, Suite 7, Room 7, Worcester Park, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,689 GBP2020-01-31
    Officer
    icon of calendar 2018-01-31 ~ 2018-08-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2020-03-13
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2006-05-01
    IIF 3 - Director → ME
  • 5
    APPCHAIN LIMITED - 2019-06-18
    LAST NETWORK LTD - 2016-04-15
    ZASH LTD - 2015-05-18
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,966 GBP2018-01-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-01-26
    IIF 2 - Director → ME
  • 6
    icon of address Sunnymead Bath Road, Littlewick Green, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ 2015-05-11
    IIF 1 - 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.