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

Nutbrown, Simon Marcus

    Related profiles found in government register
  • Nutbrown, Simon Marcus
    British art consultant born in October 1969

    Registered addresses and corresponding companies
    • icon of address 19 Station Road, Twyford, Reading, Berkshire, RG10 9NS

      IIF 1
  • Nutbrown, Simon Marcus
    British business consultant born in October 1969

    Registered addresses and corresponding companies
    • icon of address 19 Station Road, Twyford, Reading, Berkshire, RG10 9NS

      IIF 2 IIF 3
  • Nutbrown, Simon Marcus
    British company director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 19 Station Road, Twyford, Reading, Berkshire, RG10 9NS

      IIF 4
  • Nutbrown, Simon Marcus
    British consultant

    Registered addresses and corresponding companies
    • icon of address New Inn Cottage, Yattendon Road, Hampstead Norreys, Berkshire, RG18 0TF

      IIF 5 IIF 6
  • Nutbrown, Simon Marcus
    British marketing director

    Registered addresses and corresponding companies
    • icon of address 19 Station Road, Twyford, Reading, Berkshire, RG10 9NS

      IIF 7
  • Nutbrown, Simon Marcus
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England

      IIF 8
    • icon of address Unit D, Castle Industrial Park, Castle Way, Newbury, Berkshire, RG14 2EZ, England

      IIF 9 IIF 10
    • icon of address Unit D, Castle Way, Newbury, RG14 2EZ, England

      IIF 11
  • Nutbrown, Simon Marcus

    Registered addresses and corresponding companies
    • icon of address Unit D, Castle Industrial Park, Castle Way, Newbury, Berkshire, RG14 2EZ, England

      IIF 12
  • Nutbrown, Simon Marcus
    British consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Inn Cottage, Yattendon Road, Hampstead Norreys, Berkshire, RG18 0TF

      IIF 13 IIF 14
  • Nutbrown, Simon Marcus
    British marketing director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Castle Industrial Park, Castle Way, Newbury, Berkshire, RG14 2EZ, England

      IIF 15
  • Mr Simon Marcus Nutbrown
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, Castle Industrial Park, Castle Way, Newbury, Berkshire, RG14 2EZ, England

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    TAXICOURT LIMITED - 1987-05-27
    icon of address Bartholomew House, London Road, Newbury, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    63,896 GBP2024-12-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address New Inn Studio, Yattendon Road, Hampstead Norreys, Thatcham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2005-03-17 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    CORNFLOWER PRESS LIMITED - 2005-03-21
    MCQUEEN FINE ART LIMITED - 1998-09-29
    MCQUEEN FINE ART LIMITED - 1998-12-31
    icon of address Unit D Castle Industrial Park, Castle Way, Newbury, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    334,161 GBP2024-12-31
    Officer
    icon of calendar 1998-02-12 ~ now
    IIF 15 - Director → ME
    icon of calendar 2012-01-03 ~ now
    IIF 12 - Secretary → ME
  • 4
    icon of address New Inn Studio, Yattendon Road, Hampstead Norreys, Thatcham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2005-03-21 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    icon of address Unit D, Castle Way, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 11 - Director → ME
  • 6
    ECOJIG LIMITED - 2024-03-21
    icon of address 2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Unit D Castle Industrial Park, Castle Way, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    CORNFLOWER PRESS LIMITED - 2005-03-21
    MCQUEEN FINE ART LIMITED - 1998-09-29
    MCQUEEN FINE ART LIMITED - 1998-12-31
    icon of address Unit D Castle Industrial Park, Castle Way, Newbury, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    334,161 GBP2024-12-31
    Officer
    icon of calendar 1999-12-15 ~ 2002-09-13
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2024-10-29
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    NUTBROWN GROUP LIMITED - 2015-02-12
    THOMAS ROSS GROUP LIMITED - 1992-07-08
    THOS. ROSS & SON (LONDON) LIMITED - 1989-08-30
    icon of address Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-12-20
    IIF 3 - Director → ME
  • 3
    PENNFIELDS MANAGEMENT COMPANY (TWYFORD) LIMITED - 1989-04-05
    icon of address The Rectory, Castle Carrock, Brampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    227,014 GBP2024-10-31
    Officer
    icon of calendar 1993-04-01 ~ 1999-08-09
    IIF 1 - Director → ME
  • 4
    icon of address 2 Wye House, 6 Enterprise Way, London
    Active Corporate (7 parents)
    Equity (Company account)
    472,810 GBP2019-12-31
    Officer
    icon of calendar 1996-05-04 ~ 1998-05-30
    IIF 4 - Director → ME
  • 5
    TAMSTONE LIMITED - 1986-12-23
    icon of address Hampshire House Gravel Hill, Shirrell Heath, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    42,899 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-12-20
    IIF 2 - 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.