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

Cummins, Simon

    Related profiles found in government register
  • Cummins, Simon
    Irish director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 1
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 2
    • icon of address Weston House Allen House Business Centre, The Maltings,station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 3
  • Cummins, Simon
    Irish recruitment manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 4
  • Cummins, Simon
    Irish director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Skarnings Court, Waltham Abbey, Essex, EN9 3HE, United Kingdom

      IIF 5
    • icon of address Sirona Medical Limited, Harlow Enterprise Hub, Kao, Edinburgh Way, Harlow, Essex, CM20 2NQ, United Kingdom

      IIF 6
    • icon of address 2, Skarnings Court, Waltham, Abbey Essex, EN9 3HE, United Kingdom

      IIF 7 IIF 8
  • Cummins, Simon
    Irish producer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-29, Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 9
    • icon of address Unit 6, Elstree Film Studios, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 10
    • icon of address 2, Skarnings Court, Waltham Abbey, EN9 3HE, England

      IIF 11
    • icon of address 2, Skarnings Court, Waltham Abbey, Essex, EN9 3HE, United Kingdom

      IIF 12
  • Cummins, Simon
    Irish recruitment manager born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston House, Allen House Business Centre, The Maltings,station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 13
    • icon of address 2 Skarnings Court, Winters Way, Waltham Abbey, EN9 3HE, United Kingdom

      IIF 14
  • Mr Simon Cummins
    Irish born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 15
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 16
  • Cummins, Simon
    British producer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-29, Gordon Street, Belfast, Co Antrim, BT1 2LG, United Kingdom

      IIF 17
  • Cummins, Simon Samir James
    Irish director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston House, Allen House Business Centre, The Maltings,station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 18
  • Cummins, Simon Samir James
    Irish executive director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Skarnings Court, Waltham Abbey, Essex, EN 9 3HE, United Kingdom

      IIF 19
  • Cummins, Simon Samir James
    Irish operations director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 10 Vespasian Road, Fairfields, Milton Keynes, MK11 4AG, United Kingdom

      IIF 20
  • Cummins, Simon

    Registered addresses and corresponding companies
    • icon of address 2, Skarnings Court, Waltham Abbey, Essex, EN9 3HE, United Kingdom

      IIF 21
  • Mr Simon Cummins
    Irish born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-29, Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 22
    • icon of address Sirona Medical Limited, Harlow Enterprise Hub, Kao, Edinburgh Way, Harlow, CM20 2NQ, United Kingdom

      IIF 23
    • icon of address Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 24
    • icon of address Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, United Kingdom, CM21 9FP, United Kingdom

      IIF 25
    • icon of address Weston House, Allen House Business Centre, The Maltings,station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    JAKE FORTUNE LTD - 2015-01-21
    icon of address Care Of: Patient Zero Productions, Unit 6 Elstree Film Studios, Shenley Road, Borehamwood
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 27-29 Gordon Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hades Media C/o Patient Zero Productions, Elstree Film Studios, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Esltree Film Studios, Shenley Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 27-29 Gordon Street, Belfast, Co Antrim, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 64 Raynor Drive, Arborfield Berkshire, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-04-07 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    icon of address Flat 2, 10 Vespasian Road, Fairfields, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Unit 4, St Lukes Centre Main Road, Duston, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -192,137 GBP2024-12-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 214 Grangewood House, 43 Oakwood Hill, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,556 GBP2024-12-31
    Officer
    icon of calendar 2019-05-10 ~ 2022-09-14
    IIF 1 - Director → ME
    icon of calendar 2019-02-15 ~ 2019-05-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-05-17
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 214 Grangewood House 43 Oakwood Hill, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,223 GBP2024-12-31
    Officer
    icon of calendar 2015-08-28 ~ 2022-09-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-14
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Weston House Allen House Business Centre The Maltings, Station Road, Sawbridgeworth, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2022-09-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address Weston House Allen House Business Centre, The Maltings,station Road, Sawbridgeworth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -302,364 GBP2024-12-31
    Officer
    icon of calendar 2015-08-28 ~ 2021-03-05
    IIF 18 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-05
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Weston House Allen House Business Centre The Maltings, Station Road, Sawbridgeworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2016-04-04 ~ 2022-09-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2022-09-14
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address 55 Station Road, West Byfleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-07 ~ 2016-03-24
    IIF 12 - Director → ME
  • 7
    OLD SCHOOL PRODUCTIONS LTD - 2011-12-01
    icon of address Mr Jason M Cook, 2 Tudor Court, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ 2012-01-23
    IIF 7 - Director → ME
  • 8
    icon of address Ground Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ 2015-06-23
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.