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 Mark Anthony Simon

    Related profiles found in government register
  • Mr Mark Anthony Simon
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 47, Perth Road, London, N22 5QD, England

      IIF 1
  • Mark Anthony Simon
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46, Camden Road, London, NW1 9DR, England

      IIF 2
  • Mr Mark Simon
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Adviosry Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 3
  • Mr Mark Simon
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 110c, Hubert Grove, London, SW9 9PD, England

      IIF 4
  • Mr Mark Anthony Simon
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Basement Flat, Shepherds Bush Road, London, W6 7LP, United Kingdom

      IIF 5
    • C/o Civvals Ltd, 50 Seymour Street, London, W1H 7JG, United Kingdom

      IIF 6
  • Simon, Mark Anthony
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46, Camden Road, London, NW1 9DR, England

      IIF 7
    • 47, Perth Road, London, N22 5QD, England

      IIF 8
  • Mr Mark Simon
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Brook Green, London, W6 7LP, United Kingdom

      IIF 9
  • Mr Mark Simon
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Anna Valley, Andover, Hants, SP11 7NG

      IIF 10
    • Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 110c, Hubert Grove, London, SW9 9PD, England

      IIF 15
    • 250, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 16
  • Simon, Mark
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Anna Valley, Andover, SP11 7NG, England

      IIF 17 IIF 18
    • Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 19
    • 7-10, Chandos Street, 5th Floor, North Side, Cavendish Square, London, W1G 9DQ, England

      IIF 20
    • 110c, Hubert Grove, London, SW9 9PD, England

      IIF 21
    • 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, England

      IIF 22
    • 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 23
    • Cannon Place, Cannon Street, London, EC4N 6AF, England

      IIF 24
  • Simon, Mark
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Simon, Mark Anthony
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Basement Flat, Shepherds Bush Road, London, W6 7LP, United Kingdom

      IIF 29
    • 86, Victoria Road North, Southsea, Hants, PO5 1QA, United Kingdom

      IIF 30
  • Simon, Mark Anthony
    British managing director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Shepherds Bush Road, Basement London, London, United Kingdom, W6 7LP, England

      IIF 31
  • Simon, Mark Anthony
    British nurse born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Civvals Ltd, 50 Seymour Street, London, W1H 7JG, United Kingdom

      IIF 32
  • Rockall, Simon Michael
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 Wood Ride, Petts Wood, Orpington, Kent, BR5 1PX, United Kingdom

      IIF 33
  • Rockall, Simon Michael
    British coo and company secretary born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21 Crossway, Petts Wood, Kent, BR5 1PF

      IIF 34
  • Mark Simon
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 35
  • Simon, Mark
    British company director born in September 1961

    Registered addresses and corresponding companies
    • Cheapside Farm, Sandridgebury Lane, Sandridge, St. Albans, Hertfordshire, AL3 6JF

      IIF 36
  • Simon, Mark
    British director born in September 1961

    Registered addresses and corresponding companies
  • Simon, Mark
    British sales manager born in September 1961

    Registered addresses and corresponding companies
    • 117 Milson Road, London, W14 0LA

      IIF 42
  • Rockall, Simon Michael
    British

    Registered addresses and corresponding companies
  • Rockall, Simon Michael
    British manager

    Registered addresses and corresponding companies
    • 21 Crossway, Petts Wood, Kent, BR5 1PF

      IIF 45
  • Rockall, Simon Michael

    Registered addresses and corresponding companies
  • Rockall, Simon Michael
    British business manager born in December 1970

    Registered addresses and corresponding companies
    • Broome Place, Church Lane, Broome, Bungay, Suffolk, NR35 2EJ

      IIF 53
  • Simon, Mark
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Brook Green, London, W6 7LP, United Kingdom

      IIF 54
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 55
  • Simon, Mark Anthony

    Registered addresses and corresponding companies
    • 8, Barclay Road, London, N18 1EF, United Kingdom

      IIF 56
  • Mr Simon Rockall
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 57
    • 10, Wood Ride, Petts Wood, Kent, BR5 1PF, United Kingdom

      IIF 58
  • Simon, Mark
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110c, Hubert Grove, London, London, SW9 9PD, United Kingdom

      IIF 59
  • Simon, Mark
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Anna Valley, Andover, Hampshire, SP11 7NG, United Kingdom

      IIF 60
    • Brook House, Anna Valley, Andover, Hants, SP11 7NG, United Kingdom

      IIF 61
    • 110c, Hubert Grove, London, SW9 9PD, England

      IIF 62
    • 124, City Road, London, EC1V 2NX, England

      IIF 63 IIF 64 IIF 65
    • 7-10, Chandos Street, 5th Floor, North Side, Cavendish Square, London, W1G 9DQ, England

      IIF 72
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 73
  • Simon, Mark
    British ceo born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Anna Valley, Andover, Hampshire, SP11 7NG

      IIF 74
  • Simon, Mark
    British chief executive officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simon, Mark
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Anna Valley, Andover, Hampshire, SP11 7NG, United Kingdom

      IIF 79 IIF 80
    • Brook House, Anna Valley, Andover, Hants, SP11 7NG, United Kingdom

      IIF 81
    • Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 82 IIF 83
    • Princes House, Suite 2a, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 84
  • Simon, Mark
    British none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Anna Valley, Andover, Hampshire, SP11 7NG, United Kingdom

      IIF 85
  • Rockall, Simon

    Registered addresses and corresponding companies
    • 10, Wood Ride, Petts Wood, Kent, BR5 1PF, United Kingdom

      IIF 86
  • Rockall, Simon Michael
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wood Ride, Petts Wood, Kent, BR5 1PF, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 33
  • 1
    C/o Civvals Ltd, 50 Seymour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (4 parents)
    Equity (Company account)
    200,450 GBP2020-06-30
    Officer
    2013-07-01 ~ now
    IIF 60 - Director → ME
  • 3
    168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    216,106 GBP2020-04-05
    Officer
    2020-09-30 ~ now
    IIF 59 - LLP Designated Member → ME
  • 4
    9 Knowl Road, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,902 GBP2024-10-31
    Officer
    2025-09-18 ~ now
    IIF 70 - Director → ME
  • 5
    10 Wood Ride, Petts Wood, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -498 GBP2024-11-30
    Officer
    2013-08-12 ~ now
    IIF 87 - Director → ME
    2013-08-12 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LIVE WELL CARE SERVICES LTD - 2018-03-10 10506475
    ZEBRA SALES & MARKETING LIMITED - 2017-08-10
    47 Perth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,758 GBP2024-06-30
    Officer
    2023-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    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
  • 7
    8 Barclay Road, London London, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 31 - Director → ME
  • 8
    The Burnham Business Centre Dorney House, 46-48a High Street Burnham, Buckinghamshire, England
    Voluntary Arrangement Corporate (1 parent)
    Equity (Company account)
    2,306,026 GBP2024-02-29
    Officer
    2012-02-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    107, Basement Flat Shepherds Bush Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,118 GBP2024-12-31
    Officer
    2025-09-18 ~ now
    IIF 66 - Director → ME
  • 11
    110c Hubert Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23.75 GBP2024-04-30
    Officer
    2019-04-20 ~ now
    IIF 21 - Director → ME
  • 12
    ELECTRICITY ENTERPRISE (MANAGEMENT) LIMITED - 2017-05-02
    Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-15 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -393 GBP2024-03-31
    Officer
    2017-12-27 ~ now
    IIF 65 - Director → ME
  • 14
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -331 GBP2024-03-31
    Officer
    2018-02-01 ~ now
    IIF 69 - Director → ME
  • 15
    WG ENERGY STORAGE LIMITED - 2019-04-23
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -242,210 GBP2024-03-31
    Officer
    2019-02-22 ~ now
    IIF 71 - Director → ME
  • 16
    ELECTRICITY ENTERPRISE (AC) LIMITED - 2017-04-25 10620762
    124 City Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2017-02-15 ~ now
    IIF 63 - Director → ME
  • 17
    124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-11-04 ~ now
    IIF 67 - Director → ME
  • 18
    Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-02-15 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 25 - Director → ME
  • 20
    46 Camden Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 21
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -707,235 GBP2024-03-31
    Officer
    2018-05-18 ~ now
    IIF 64 - Director → ME
  • 22
    Brook House, Anna Valley, Andover, Hants
    Dissolved Corporate (2 parents)
    Officer
    2010-07-19 ~ dissolved
    IIF 81 - Director → ME
  • 23
    110c Hubert Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    423,989 GBP2024-03-31
    Officer
    2012-11-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    110c Hubert Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -914 GBP2024-03-31
    Officer
    2014-12-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    107 Brook Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,102 GBP2024-07-31
    Officer
    2020-07-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 26
    HENIAM LTD
    - now
    INDIGOSCOTT PROJECTS LTD - 2013-01-29
    PPA DEVELOPMENTS LTD - 2010-09-23
    10 Wood Ride, Petts Wood, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,802,493 GBP2024-03-31
    Officer
    2013-03-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    7-10 Chandos Street, 5th Floor, North Side, Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -430,710 GBP2021-10-31
    Officer
    2022-10-28 ~ now
    IIF 72 - Director → ME
  • 28
    36 Basset Road, Camborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,542 GBP2024-07-31
    Officer
    2018-07-25 ~ now
    IIF 56 - Secretary → ME
  • 29
    GIGABOX NO 4 LIMITED - 2022-10-05 13614175
    C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,723 GBP2023-12-31
    Officer
    2025-09-18 ~ now
    IIF 68 - Director → ME
  • 30
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-09-06 ~ now
    IIF 22 - Director → ME
  • 31
    CAMILLA BATTERY STORAGE LIMITED - 2022-03-08
    5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2021-09-29 ~ now
    IIF 23 - Director → ME
  • 32
    7-10 Chandos Street, 5th Floor, North Side, Cavendish Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-08-05 ~ now
    IIF 20 - Director → ME
  • 33
    Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-21 ~ dissolved
    IIF 27 - Director → ME
Ceased 35

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 9 February 2026 and licensed under the Open Government Licence v3.0.