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

Hember, Simon Edwin Hugo

    Related profiles found in government register
  • Hember, Simon Edwin Hugo
    British consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wychwood House, Brighton Road, Shermanbury, Horsham, West Sussex, RH13 8HE, England

      IIF 1 IIF 2
  • Hember, Simon Edwin Hugo
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 3
  • Hember, Simon Edwin Hugo
    British managing director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wychwood House, Brighton Road, Shermanbury, Horsham, West Sussex, RH13 8HE, England

      IIF 4 IIF 5
  • Hember, Simon Edwin Hugo
    British none born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Central Square, Central Square, Cardiff, CF10 1FS, Wales

      IIF 6
  • Hember, Simon Edwin Hugo
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 22, Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 7
  • Hember, Simon Edwin Hugo
    British

    Registered addresses and corresponding companies
    • icon of address Wychwood House, Brighton Road, Shermanbury, Horsham, West Sussex, RH13 8HE, England

      IIF 8
  • Hember, Simon Edwin Hugo
    British director

    Registered addresses and corresponding companies
    • icon of address Wychwood House, Brighton Road, Shermanbury, Horsham, West Sussex, RH13 8HE, England

      IIF 9
  • Mr Simon Edwin Hugo Hember
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wychwood House, Brighton Road, Shermanbury, Horsham, West Sussex, RH13 8HE, England

      IIF 10 IIF 11
    • icon of address 45, Albemarle Street, London, W1S 4JL, England

      IIF 12
  • Hember, Simon Edwin Hugo

    Registered addresses and corresponding companies
    • icon of address Wychwood House, Brighton Road, Shermanbury, Horsham, West Sussex, RH13 8HE, England

      IIF 13
  • Hember, Simon
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wychwood House, Brighton Road, Shermanbury, Horsham, West Sussex, RH13 8HE, United Kingdom

      IIF 14
  • Hember, Simon
    British none born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Alie Street, London, E1 8DE, England

      IIF 15
  • Hember, Simon
    British director born in May 1923

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wychwood House, Brighton Road, Shermanbury, Horsham, West Sussex, RH13 8HE, England

      IIF 16
  • Simon Hember
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wychwood House, Brighton Road, Horsham, RH13 8HE, United Kingdom

      IIF 17
  • Hember, Simon

    Registered addresses and corresponding companies
    • icon of address Wychwood House, Brighton Road, Shermanbury, Horsham, West Sussex, RH13 8HE, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    ACUMIN RECRUITMENT LIMITED - 2002-01-23
    icon of address 28 Northchurch Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    130 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 1999-04-01 ~ now
    IIF 2 - Director → ME
  • 2
    SIMON HEMBER LIMITED - 2023-07-11
    icon of address Wychwood House Brighton Road, Shermanbury, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,372 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BOUNDERS LIMITED - 2004-08-16
    icon of address Wychwood House Brighton Road, Shermanbury, Horsham, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    514,098 GBP2024-07-31
    Officer
    icon of calendar 2004-07-08 ~ now
    IIF 4 - Director → ME
    icon of calendar 2004-07-08 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 22 Beaufort Court, Admirals Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Wychwood House Brighton Road, Shermanbury, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-28 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2006-02-08 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    icon of address 45 Albemarle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    99,893 GBP2024-12-31
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FOXHILL SERVICES LIMITED - 2018-06-19
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    267,245 GBP2020-05-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,331,361 GBP2024-05-31
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address The Wool Store, Codford St Peter, Warminster, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-05-31
    Officer
    icon of calendar 2008-05-09 ~ now
    IIF 16 - Director → ME
Ceased 4
  • 1
    ACUMIN RECRUITMENT LIMITED - 2002-01-23
    icon of address 28 Northchurch Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    130 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 1999-11-25 ~ 2020-01-06
    IIF 8 - Secretary → ME
  • 2
    SIMON HEMBER LIMITED - 2023-07-11
    icon of address Wychwood House Brighton Road, Shermanbury, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,372 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2024-03-21
    IIF 14 - Director → ME
    icon of calendar 2020-07-03 ~ 2024-03-21
    IIF 18 - Secretary → ME
  • 3
    OSIRIUM (HOLDINGS) LIMITED - 2016-02-02
    BM 205 LIMITED - 2015-12-24
    OSIRIUM TECHNOLOGIES PLC - 2023-11-10
    OSIRIUM TECHNOLOGIES LIMITED - 2016-04-06
    icon of address 4th Floor St James' House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-20 ~ 2023-10-31
    IIF 6 - Director → ME
  • 4
    icon of address The Wool Store, Codford St Peter, Warminster, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.