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

Anderson, Simon George

    Related profiles found in government register
  • Anderson, Simon George
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Glenloch Road, London, NW3 4DJ, United Kingdom

      IIF 1
    • 15 Bateman Street, London, W1D 3AQ, England

      IIF 2
    • 19, Portland Place, London, W1B 1PX, England

      IIF 3
    • 19, Portland Place, London, W1B 1PX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 65, New Cavendish Street, London, W1G 7LS, England

      IIF 8 IIF 9
    • Flat 3, 11 Glenloch Road, London, NW3 4DJ, United Kingdom

      IIF 10
  • Anderson, Simon George
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 45, Salisbury Road, Barnet, EN5 4JW, England

      IIF 11
  • Anderson, Simon George
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hooper & Co, 166, Kelvedon, Essex, CO5 9JD, England

      IIF 12
    • 11, Gleloch Road, London, NW3 4DJ, United Kingdom

      IIF 13
    • 124 City Road, London, EC1V 2NX, England

      IIF 14
    • 15, Bateman Street, London, Greater London, W1D 3AQ, United Kingdom

      IIF 15
    • 19, Portland Place, London, W1B 1PX, United Kingdom

      IIF 16
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 17
    • Flat 3, 11 Glenloch Road, London, NW3 4DJ, England

      IIF 18 IIF 19 IIF 20
    • Flat 3, 11 Glenloch Road, London, NW3 4DJ, United Kingdom

      IIF 21
  • Anderson, Simon George
    British entrepreneur born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7QF, England

      IIF 22
  • Anderson, Simon George
    British restaurater born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 11 Glenloch Road, London, NW3 4DJ, United Kingdom

      IIF 23
  • Anderson, Simon George
    British restaurateur born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15 Bateman Street, Bateman Street, London, W1D 3AQ, England

      IIF 24
  • Anderson, Simon George
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Stirling Court, Stirling Way, Borehamwood, Herts, WD6 2BT

      IIF 25
    • 19, Portland Place, London, W1B 1PX, England

      IIF 26
    • Flat 3, 42 Primrose Gardens, London, NW3 4TP

      IIF 27
  • Anderson, Simon George
    British company director

    Registered addresses and corresponding companies
    • 4 Stirling Court, Stirling Way, Borehamwood, Herts, WD6 2BT

      IIF 28
    • 19, Portland Place, London, W1B 1PX, England

      IIF 29 IIF 30
  • Mr Simon Anderson
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11 Glenloch Road, London, NW3 4DJ

      IIF 31
  • Mr Simon George Anderson
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 45, Salisbury Road, Barnet, EN5 4JW, England

      IIF 32
    • 11, Gleloch Road, London, NW3 4DJ, United Kingdom

      IIF 33
    • 15, Bateman Street, London, W1D 3AQ, England

      IIF 34 IIF 35
    • C/o Ym&u Business Management Limited, 180, Great Portland Street, 4th Floor, London, W1W 5QZ, England

      IIF 36
  • Simon George Anderson
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hooper & Co, 166, Kelvedon, Essex, CO5 9JD, England

      IIF 37
    • 124 City Road, London, EC1V 2NX, England

      IIF 38
  • Anderson, Simon

    Registered addresses and corresponding companies
    • 15 Bateman Street, London, W1D 3AQ, England

      IIF 39
child relation
Offspring entities and appointments
Active 24
  • 1
    10 Dickerage Road, Kingston Upon Thames
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 1 - director → ME
  • 2
    15 Bateman Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 2 - director → ME
    2014-09-16 ~ dissolved
    IIF 39 - secretary → ME
  • 3
    15 Bateman Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,173 GBP2019-03-31
    Officer
    2017-06-15 ~ dissolved
    IIF 15 - director → ME
  • 4
    19 Portland Place, London
    Dissolved corporate (4 parents)
    Officer
    2014-06-05 ~ dissolved
    IIF 4 - director → ME
  • 5
    11 GLENLOCH ROAD LIMITED - 2022-08-24
    11 Glenloch Road, London
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    19 Portland Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2014-04-07 ~ dissolved
    IIF 16 - director → ME
  • 7
    45 Salisbury Road, Barnet, England
    Corporate (1 parent)
    Officer
    2023-07-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    NMBL LTD - 2015-02-25
    15 Bateman Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,682 GBP2017-01-31
    Officer
    2015-04-30 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    64 New Cavendish Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-13 ~ dissolved
    IIF 17 - director → ME
  • 10
    MATESTAKE LTD - 2015-02-25
    Moorfields Corporate Recovery, 88 Wood Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-04 ~ dissolved
    IIF 22 - director → ME
  • 11
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    12,620 GBP2024-08-31
    Officer
    2023-08-04 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    NAMERO LIMITED - 2015-02-25
    19 Portland Place, London
    Dissolved corporate (5 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 7 - director → ME
  • 13
    TIDY ARTISTS LIMITED - 2009-12-07
    Third Floor, 104-108 Oxford Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    147 GBP2024-03-31
    Officer
    2009-06-13 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    REVIVE PUBS & RESTAURANTS LIMITED - 2008-10-08
    19 Portland Place, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-21 ~ dissolved
    IIF 26 - director → ME
    2006-07-21 ~ dissolved
    IIF 30 - secretary → ME
  • 15
    C/o Ym&u Business Management Limited, 180 Great Portland Street, 4th Floor, London, England
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    4,662 GBP2017-06-30
    Officer
    2014-06-09 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved corporate (3 parents)
    Officer
    2008-10-08 ~ dissolved
    IIF 25 - director → ME
    2008-10-08 ~ dissolved
    IIF 28 - secretary → ME
  • 17
    REVIVE COMPTON SWAN LIMITED - 2008-10-10
    19 Portland Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2008-06-30 ~ dissolved
    IIF 3 - director → ME
    2008-06-30 ~ dissolved
    IIF 29 - secretary → ME
  • 18
    19 Portland Place, London
    Dissolved corporate (4 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 5 - director → ME
  • 19
    15 Bateman Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,600 GBP2017-01-31
    Officer
    2015-03-31 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    STDG LTD
    - now
    SHORTSTAFFED DIGITAL LTD - 2015-01-09
    15 Bateman Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2014-08-30 ~ dissolved
    IIF 10 - director → ME
  • 21
    20 Old Bailey, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,370,583 GBP2018-01-31
    Officer
    2015-02-10 ~ dissolved
    IIF 20 - director → ME
  • 22
    First Floor, 104-108 Oxford Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 21 - director → ME
  • 23
    64 New Cavendish Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-18 ~ dissolved
    IIF 8 - director → ME
  • 24
    COLLECTIVE VISION LIMITED - 2023-10-06
    C/o Hooper & Co, 166, Kelvedon, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    -33,595 GBP2022-12-31
    Officer
    2016-10-14 ~ 2018-02-01
    IIF 24 - director → ME
  • 2
    PITT CUE (SOHO) LIMITED - 2015-11-03
    PITT CUE CO LIMITED - 2011-10-05
    Windover House, St Ann Street, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    2011-08-17 ~ 2014-09-12
    IIF 9 - director → ME
  • 3
    60 Felixtsowe Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-30 ~ 2013-01-07
    IIF 23 - director → ME
  • 4
    LANTONIAN LIMITED - 2001-03-07
    Wingate House Shaftesbury Avenue, Eighth Floor, 93-107 Shaftesbury Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    548,166 GBP2023-12-31
    Officer
    2001-01-22 ~ 2007-03-22
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.