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

Case, Simon John

    Related profiles found in government register
  • Case, Simon John
    British finance director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Warple Way, London, W3 0RX

      IIF 1 IIF 2 IIF 3
    • icon of address 3, Warple Way, London, W3 0RX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Northdown House, 11-21 Northdown Street, London, N1 9BN

      IIF 8
    • icon of address The Tea Building, Shoreditch High Street, London, E1 6JJ, United Kingdom

      IIF 9
  • Russell, Simon Richard
    British accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Utopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands, WV14 0QL

      IIF 10
    • icon of address Utopia House, Springvale Business Park, Springvale Avenue, Bilston, West Midlands, WV14 0QL, United Kingdom

      IIF 11
    • icon of address C/o Henry Bramall & Co Ltd, Unit 8, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 12 IIF 13 IIF 14
    • icon of address Fern Glen House, Hathersage Road, Dore, Sheffield, South Yorkshire, S17 3AB

      IIF 15 IIF 16 IIF 17
    • icon of address Utopia House, Springvale Avenue, Springvale Business Park, Bilston West Midlands, WV14 0QL

      IIF 21
  • Russell, Simon Richard
    British chief executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Russell, Simon Richard
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Warple Way, London, W3 0RX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Tileman House, 131-133 Upper Richmond Road, Putney, London, SW15 2TR, United Kingdom

      IIF 30
  • Russell, Simon Richard
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Utopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands, WV14 0QL

      IIF 31
    • icon of address Utopia House, Springvale Business Park, Springvale Avenue, Bilston, West Midlands, WV14 0QL, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Utopia House Springvale, Business Park Springvale Avenue, Bilston Wolverhampton, West Midlandswv14 0ql

      IIF 38
    • icon of address Tileman House, 131-133 Upper Richmond Road, Putney, London, SW15 2TR, United Kingdom

      IIF 39
    • icon of address Works 57 Office F5, Chippinghouse Road, Sheffield, S8 0ZF, England

      IIF 40
    • icon of address 3rd Floor, Radcliffe House, Solihull, B91 2AA, England

      IIF 41 IIF 42 IIF 43
    • icon of address 3rd Floor Radcliffe House, Solihull, B91 2AA, United Kingdom

      IIF 46
    • icon of address Utopia House, Springvale Avenue, Springvale Business Park Bilston, West Midlands, WV14 0QL

      IIF 47
  • Case, Simon
    British

    Registered addresses and corresponding companies
  • Case, Simon John

    Registered addresses and corresponding companies
  • Russell, Simon Richard
    British

    Registered addresses and corresponding companies
    • icon of address C/o Henry Bramall & Co Ltd, Unit 8, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 55
    • icon of address Fern Glen House, Hathersage Road, Dore, Sheffield, South Yorkshire, S17 3AB

      IIF 56 IIF 57
  • Mr Simon Richard Russell
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Warple Way, London, W3 0RX, United Kingdom

      IIF 58
    • icon of address C/o Henry Bramall & Co Ltd, Unit 8, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 59 IIF 60 IIF 61
  • Case, Simon

    Registered addresses and corresponding companies
    • icon of address Northdown House, 11-21 Northdown Street, London, N1 9BN

      IIF 62
  • Russell, Simon Richard
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Radcliffe House, Solihull, United Kingdom, B91 2AA, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address C/o Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,388 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    icon of calendar ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address C/o Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,233 GBP2023-09-27
    Officer
    icon of calendar 2004-03-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    461,881 GBP2023-09-30
    Officer
    icon of calendar 2003-09-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    ANTLER LIMITED - 2020-10-03
    INGLEBY (1837) LIMITED - 2010-05-20
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-31 ~ 2016-06-30
    IIF 8 - Director → ME
    icon of calendar 2015-07-31 ~ 2016-06-30
    IIF 62 - Secretary → ME
  • 2
    RAC AUTO WINDSCREENS LIMITED - 2008-12-30
    AUTO WINDSCREENS LIMITED - 2001-05-17
    HEYWOOD WILLIAMS AUTOMOTIVE LIMITED - 1998-09-02
    AUTO WINDSCREENS LIMITED - 1989-01-25
    AUTOWINDSCREENS (CHESTERFIELD) LIMITED - 1988-07-01
    icon of address 4385, 01011907 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2003-07-23
    IIF 18 - Director → ME
    icon of calendar 1998-08-24 ~ 2001-06-04
    IIF 56 - Secretary → ME
  • 3
    CARRICKBEACH LIMITED - 1997-10-21
    icon of address C/o Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    39 GBP2023-12-31
    Officer
    icon of calendar 2012-06-06 ~ 2013-03-20
    IIF 33 - Director → ME
    icon of calendar 2008-02-01 ~ 2009-03-28
    IIF 25 - Director → ME
  • 4
    BARRHEAD SANITARY WARES PLC - 1992-06-26
    icon of address C/o Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -24,375 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-06-06 ~ 2013-03-20
    IIF 36 - Director → ME
    icon of calendar 2009-07-07 ~ 2010-06-08
    IIF 15 - Director → ME
    icon of calendar 2008-02-01 ~ 2009-03-28
    IIF 24 - Director → ME
  • 5
    WISE TAX LIMITED - 2023-06-16
    icon of address 3rd Floor Radcliffe House, Solihull, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-06 ~ 2024-09-26
    IIF 46 - Director → ME
  • 6
    icon of address Unit 7 Riverside Park, Duchess Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,292 GBP2023-11-30
    Officer
    icon of calendar 2016-11-23 ~ 2023-03-01
    IIF 40 - Director → ME
  • 7
    UTOPIA BATHROOMS LIMITED - 2001-11-29
    icon of address Utopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2012-06-06 ~ 2013-03-20
    IIF 31 - Director → ME
  • 8
    AUTOWINDSCREENS (UK) LIMITED - 2005-08-23
    icon of address 25 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2001-11-20
    IIF 16 - Director → ME
    icon of calendar 1998-08-24 ~ 2001-06-04
    IIF 57 - Secretary → ME
  • 9
    icon of address Utopia House, Springvale Avenue, Springvale Business Park Bilston, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-06 ~ 2013-03-20
    IIF 47 - Director → ME
  • 10
    icon of address Utopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2013-03-20
    IIF 32 - Director → ME
  • 11
    icon of address Utopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2013-03-20
    IIF 37 - Director → ME
  • 12
    icon of address Utopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2013-03-20
    IIF 35 - Director → ME
  • 13
    icon of address Floor 3, 10 Slingsby Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2014-01-16
    IIF 9 - Director → ME
  • 14
    DMWSL 333 LIMITED - 2001-07-03
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ 2008-02-15
    IIF 19 - Director → ME
  • 15
    EVER 2435 LIMITED - 2004-08-26
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ 2008-02-15
    IIF 17 - Director → ME
  • 16
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2008-02-15
    IIF 20 - Director → ME
  • 17
    NATURAL PRODUCTS (UK) LIMITED - 2009-11-09
    icon of address Venturex, 1 Ariel Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -822,778 GBP2024-04-30
    Officer
    icon of calendar 2014-01-22 ~ 2015-06-05
    IIF 1 - Director → ME
    icon of calendar 2014-07-14 ~ 2019-05-06
    IIF 30 - Director → ME
    icon of calendar 2014-01-22 ~ 2015-06-05
    IIF 51 - Secretary → ME
  • 18
    AGHOCO 1071 LIMITED - 2012-01-25
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2015-06-05
    IIF 4 - Director → ME
    icon of calendar 2014-01-22 ~ 2015-06-05
    IIF 54 - Secretary → ME
  • 19
    icon of address Tileman House, 131-133 Upper Richmond Road, Putney, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2019-05-06
    IIF 39 - Director → ME
  • 20
    NPW BIDCO LIMITED - 2012-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2015-06-05
    IIF 2 - Director → ME
    icon of calendar 2014-01-22 ~ 2015-06-05
    IIF 52 - Secretary → ME
  • 21
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2015-06-05
    IIF 3 - Director → ME
    icon of calendar 2014-01-22 ~ 2015-06-05
    IIF 53 - Secretary → ME
  • 22
    icon of address Utopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-07-07 ~ 2013-03-20
    IIF 11 - Director → ME
    icon of calendar 2008-02-01 ~ 2009-06-26
    IIF 23 - Director → ME
  • 23
    icon of address Utopia House Springvale, Business Park Springvale Avenue, Bilston Wolverhampton, West Midland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-06 ~ 2013-03-20
    IIF 38 - Director → ME
  • 24
    LEBEN FURNITURE LIMITED - 2015-01-22
    icon of address Utopia House Springvale Business Park, Springvale Avenue, Bilston, West Midlands
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-07 ~ 2013-03-20
    IIF 34 - Director → ME
  • 25
    icon of address Utopia House, Springvale Avenue, Springvale Business Park, Bilston West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    6,287,879 GBP2023-12-31
    Officer
    icon of calendar 2009-07-07 ~ 2013-03-20
    IIF 21 - Director → ME
    icon of calendar 2008-02-01 ~ 2009-06-26
    IIF 26 - Director → ME
  • 26
    COBCO 693 LIMITED - 2005-09-09
    icon of address Utopia House Springvale Avenue, Springvale Business Park, Bilston, West Midlands
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-09-28 ~ 2013-03-20
    IIF 10 - Director → ME
    icon of calendar 2008-02-01 ~ 2009-06-26
    IIF 22 - Director → ME
  • 27
    NPW BIDCO (2014) LIMITED - 2018-09-28
    icon of address Venturex, 1 Ariel Way, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    240 GBP2022-12-31
    Officer
    icon of calendar 2014-07-14 ~ 2015-06-05
    IIF 7 - Director → ME
    icon of calendar 2014-07-14 ~ 2019-05-06
    IIF 29 - Director → ME
    icon of calendar 2014-07-14 ~ 2015-06-05
    IIF 48 - Secretary → ME
  • 28
    NPW TOPCO (2014) LIMITED - 2018-09-28
    icon of address Venturex, 1 Ariel Way, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    8,510 GBP2024-04-30
    Officer
    icon of calendar 2014-07-14 ~ 2015-06-05
    IIF 5 - Director → ME
    icon of calendar 2014-07-14 ~ 2019-05-06
    IIF 28 - Director → ME
    icon of calendar 2014-07-14 ~ 2015-06-05
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-08
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    NPW MIDCO (2014) LIMITED - 2018-09-28
    icon of address Venturex, 1 Ariel Way, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2014-07-14 ~ 2015-06-05
    IIF 6 - Director → ME
    icon of calendar 2014-07-14 ~ 2019-05-06
    IIF 27 - Director → ME
    icon of calendar 2014-07-14 ~ 2015-06-05
    IIF 50 - Secretary → ME
  • 30
    icon of address 3rd Floor Radcliffe House, Solihull, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-05-19 ~ 2024-09-26
    IIF 43 - Director → ME
  • 31
    icon of address 3rd Floor Radcliffe House, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-19 ~ 2024-09-26
    IIF 45 - Director → ME
  • 32
    icon of address 3rd Floor Radcliffe House, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-19 ~ 2024-09-26
    IIF 41 - Director → ME
  • 33
    BEAMIN LIMITED - 2023-06-16
    icon of address 3rd Floor Radcliffe House, Solihull, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-03 ~ 2024-09-26
    IIF 63 - Director → ME
  • 34
    icon of address 3rd Floor Radcliffe House, Solihull, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    45,710,378 GBP2023-05-31
    Officer
    icon of calendar 2023-05-19 ~ 2024-09-26
    IIF 42 - Director → ME
  • 35
    GO DRIVE TRADING LIMITED - 2020-03-30
    icon of address 3rd Floor Radcliffe House, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,999,480 GBP2021-05-31
    Officer
    icon of calendar 2023-05-19 ~ 2024-09-26
    IIF 44 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.