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

Lee, Simon Chuan

    Related profiles found in government register
  • Lee, Simon Chuan
    British travel agent born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Shoot Up Hill, London, NW2 3XJ

      IIF 1
  • Lee, Simon
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 The Vale, London, NW11 8TL

      IIF 2
    • icon of address 20, Bute Street, London, SW7 3EX, England

      IIF 3
  • Lee, Simon
    British travel agent born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 The Vale, London, NW11 8TL

      IIF 4
  • Lee, Simon
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2d-2e Fitz Gilbert Court, Castledown Business Park, Ludgershall, Andover, Wiltshire, SP11 9FA, England

      IIF 5
  • Lee, Simon
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, High Street, Hungerford, Berkshire, RG17 0DN, United Kingdom

      IIF 6
    • icon of address 74, York Road, Swindon, SN1 2JU, England

      IIF 7 IIF 8
  • Lee, Simon
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, York Road, Swindon, SN1 2JU, United Kingdom

      IIF 9
  • Mr Simon Chuan Lee
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Shoot Up Hill, London, NW2 3XJ, England

      IIF 10
  • Mr Simon Lee
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2d-2e Fitz Gilbert Court, Castledown Business Park, Ludgershall, Andover, Wiltshire, SP11 9FA, England

      IIF 11
    • icon of address 74, York Road, Swindon, SN1 2JU, England

      IIF 12
  • Lee, Simon
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Simon
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Simon
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hocroft Road, London, NW2 2BL, England

      IIF 23
    • icon of address 36, Hocroft Road, London, NW2 2BL, United Kingdom

      IIF 24
    • icon of address Unit 2 B, China House, 401 Edgware Road, London, NW2 6GY, England

      IIF 25
    • icon of address 20, Langley Road, Slough, Berkshire, SL3 7AB

      IIF 26
  • Lee, Simon
    British managing director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 401, Edgware Road, London, NW2 6GY, United Kingdom

      IIF 27
  • Lee, Simon
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306b, Fulham Road, London, SW10 9ER, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Herkes Courtney Wong Limited, 3rd Floor, 19 Gerrard Street, London, W1D 6JG, United Kingdom

      IIF 32
  • Lee, Simon Chuan
    British travel agent

    Registered addresses and corresponding companies
    • icon of address 100 Shoot Up Hill, London, NW2 3XJ

      IIF 33
  • Mr Simon Lee
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Lee
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hocroft Road, London, NW2 2BL, England

      IIF 46
    • icon of address 74, York Road, Swindon, SN1 2JU, England

      IIF 47
  • Mr. Simon Lee
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, York Road, Swindon, SN1 2JU, England

      IIF 48
  • Lee, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 410 Edgware Road, London, W2 1ED

      IIF 49
  • Lee, Simon
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 290 Fulham Road, London, SW10 9EW

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 6a The Square, Aldbourne, Marlborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,898 GBP2020-04-30
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-15 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6a The Square, Marlborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,082 GBP2020-07-31
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 401 Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    CLEMENTINE CONSULTANTS LIMITED - 2023-08-07
    icon of address Unit 2 B, China House, 401 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,508 GBP2021-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    icon of address 3rd Floor 19 Gerrard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Herkes Courtney Wong Limited 3rd Floor, 19 Gerrard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Olympia House, Armitage Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    46,706 GBP2020-11-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Herkes Courtney Wong Limited 3rd Floor, 19 Gerrard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address 83-83a Fairfax Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -614 GBP2025-01-31
    Officer
    icon of calendar 2005-01-24 ~ now
    IIF 17 - Director → ME
    icon of calendar 2005-01-24 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 10
    icon of address 83-83a Fairfax Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    786,626 GBP2025-01-31
    Officer
    icon of calendar 2005-01-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 34 - Has significant influence or controlOE
  • 11
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    241,963 GBP2017-06-30
    Officer
    icon of calendar 1995-10-09 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 1995-10-09 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Herkes Courtney Wong Limited 3rd Floor, 19 Gerrad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address C/o Herkes Courney Wong Limited 3rd Floor, 19 Gerrard Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 29 - Director → ME
  • 14
    NAILS @5 LIMITED - 2022-05-09
    icon of address 36 Hocroft Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,943 GBP2021-05-31
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address 36 Hocroft Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 20 Langley Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,944 GBP2024-11-30
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Langley Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -21,564 GBP2021-02-28
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 20 Langley Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 36 Hocroft Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 2 B, China House, 401 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Unit 2d-2e Fitz Gilbert Court Castledown Business Park, Ludgershall, Andover, Wiltshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 6a The Square, Marlborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,082 GBP2020-07-31
    Officer
    icon of calendar 2017-08-01 ~ 2018-04-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-04-16
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address 306b Fulham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    231,665 GBP2024-09-30
    Officer
    icon of calendar 2007-08-10 ~ 2008-03-14
    IIF 50 - Secretary → ME
  • 3
    PRIME AUTO CARS LTD - 2020-10-15
    icon of address 20 Langley Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,760 GBP2024-03-31
    Officer
    icon of calendar 2020-10-10 ~ 2021-03-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ 2021-03-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    FUTURE RETAIL LIMITED - 2022-06-28
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58,102 GBP2021-07-31
    Officer
    icon of calendar 1998-08-24 ~ 2005-05-01
    IIF 4 - Director → ME
  • 5
    icon of address 20 Bute Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -168,909 GBP2024-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2014-01-27
    IIF 3 - Director → ME
  • 6
    icon of address Fong Baldwin & Co, 1st Floor 6 Gerrard Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,326 GBP2018-02-28
    Officer
    icon of calendar 2003-10-28 ~ 2005-11-01
    IIF 2 - Director → ME
  • 7
    icon of address 36 Hocroft Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,452 GBP2020-11-30
    Officer
    icon of calendar 2018-12-06 ~ 2021-06-30
    IIF 26 - Director → ME
  • 8
    icon of address 36 Hocroft Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2025-03-01 ~ 2025-07-31
    IIF 21 - Director → ME
  • 9
    icon of address Herkes Courtney Wong Limited 3rd Floor, 19 Gerrard Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-03 ~ 2013-01-21
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.