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

Calver, Simon John

    Related profiles found in government register
  • Calver, Simon John
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Centenary Square, Birmingham, B1 1HQ, United Kingdom

      IIF 1
    • The Lawns, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SJ, England

      IIF 2
    • Kings Meadow Chester Business Park, Chester, CH99 9FB, United Kingdom

      IIF 3 IIF 4
  • Calver, Simon John
    British area vice president-uk born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Foley Road, Claygate, Esher, Surrey, KT10 0ND

      IIF 5
  • Calver, Simon John
    British c e o born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, 6 Portal Way, London, W3 6RU

      IIF 6
  • Calver, Simon John
    British ceo born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Foley Road, Claygate, Esher, Surrey, KT10 0ND

      IIF 7
  • Calver, Simon John
    British chief executive born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 9, 6 Portal Way, London, W3 6RU

      IIF 8
  • Calver, Simon John
    British managing director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Foley Road, Claygate, Esher, Surrey, KT10 0ND

      IIF 9
  • Calver, Simon John
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Nexus, Discovery Way, Leeds, West Yorkshire, LS2 3AA, United Kingdom

      IIF 10
    • 20, St. Thomas Street, London, SE1 9RS, England

      IIF 11
    • 21, Palmer Street, London, SW1H 0AD, England

      IIF 12
    • International House 24 Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 13
    • J411/412 Biscuit Factory, 100 Lements Road, London, SE16 4DG, Uk

      IIF 14
  • Calver, Simon John
    British chairman born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Elswick Court, Northumberland Street, Newcastle Upon Tyne, Tyne & Wear, NE99 1AR, United Kingdom

      IIF 15
  • Calver, Simon John
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13-15, Bouverie Street, 2nd Floor, London, EC4Y 8DP, England

      IIF 16 IIF 17
  • Calver, Simon John
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Farringdon Road, London, EC1M 3AF, United Kingdom

      IIF 18
    • Elswick Court, Northumberland Street, Newcastle Upon Tyne, NE99 1AR, United Kingdom

      IIF 19 IIF 20
    • Elswick Court, Northumberland Street, Newcastle-upon-tyne, NE99 1AR

      IIF 21
    • 23-25, Park Lane Business Park, Nottingham, NG6 0DW, England

      IIF 22
  • Calver, Simon John
    British investor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bgf Plc, Watergate House, 12-15 York Buildings, London, WC2N 6JU, England

      IIF 23
  • Calver, Simon John
    British investor director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bgf Plc, 21 Palmer Street, London, SW1H 0AD, England

      IIF 24
    • Business Growth Fund Plc, 13-15 York Buildings, London, WC2N 6JU, England

      IIF 25 IIF 26
  • Calver, Simon John
    British none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Tree Road, Watford, Hertfordshire, WD24 6SH

      IIF 27 IIF 28
    • Mothercare Plc, Cherry Tree Road, Watford, Hertfordshire, WD24 6SH, England

      IIF 29
  • Calver, Simon John
    British partner bgf ventures born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 30
  • Calver, Simon
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 23-25, Park Lane Business Park, Park Lane, Old Basford, Nottingham, NG6 0DW, United Kingdom

      IIF 31
  • Mr Simon John Calver
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Lawns, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SJ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    CALFORCE LIMITED
    05359159
    Simon Calver, The Lawns, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -10,628 GBP2023-03-01 ~ 2024-02-28
    Officer
    2005-02-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    HSBC UK BANK PLC
    - now 09928412
    HSBC UK RFB PLC - 2017-08-21
    HSBC UK RFB LIMITED - 2017-08-08
    1 Centenary Square, Birmingham, United Kingdom
    Active Corporate (14 parents, 24 offsprings)
    Officer
    2023-04-01 ~ now
    IIF 1 - Director → ME
  • 3
    MARKS AND SPENCER FINANCIAL SERVICES PLC
    - now 01772585 02278807
    MARKS AND SPENCER FINANCIAL SERVICES LIMITED - 2002-08-01 02278807
    ST. MICHAEL FINANCIAL SERVICES LIMITED - 1988-02-01
    BRICKFLAG LIMITED - 1984-04-27
    Kings Meadow, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-04-01 ~ now
    IIF 4 - Director → ME
  • 4
    MARKS AND SPENCER UNIT TRUST MANAGEMENT LIMITED
    - now 02253009
    HACKREMCO (NO. 402) LIMITED - 1988-09-30
    Kings Meadow, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-04-25 ~ now
    IIF 3 - Director → ME
  • 5
    MICROLUB LIMITED
    15032046
    Nexus, Discovery Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -60,846 GBP2024-09-30
    Officer
    2025-05-01 ~ now
    IIF 10 - Director → ME
  • 6
    VINTERIOR GROUP LTD
    09647881
    International House, 36-38 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,658,501 GBP2024-12-31
    Officer
    2022-08-01 ~ now
    IIF 13 - Director → ME
Ceased 24
  • 1
    AMAZON DIGITAL UK LIMITED - now
    AMAZON VIDEO LIMITED - 2019-09-23
    AMAZON INSTANT VIDEO LIMITED - 2018-02-01
    LOVEFILM UK LIMITED
    - 2014-05-19 06528297
    LOVEFILM LIMITED
    - 2008-10-02 06528297
    1 Principal Place, Worship Street, London
    Active Corporate (5 parents)
    Officer
    2008-03-08 ~ 2012-04-03
    IIF 7 - Director → ME
  • 2
    DKSG BESPOKE LIMITED
    09218525
    Newton Hall Town Street, Newton, Cambridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    425 GBP2024-05-31
    Officer
    2014-11-12 ~ 2015-07-17
    IIF 14 - Director → ME
  • 3
    DOCTOR CARE ANYWHERE GROUP PLC
    - now 08915336 08614024
    DOCTOR CARE ANYWHERE GROUP LIMITED
    - 2020-10-07 08915336 08614024
    DCA GROUP LIMITED - 2020-06-19
    SYNERGIX HEALTH LTD - 2020-05-12 09712054
    WTR HEALTH LTD - 2015-03-10
    ALTITUDE HEALTH LIMITED - 2014-07-28
    13-15 Bouverie Street, 2nd Floor, London, England
    Active Corporate (6 parents, 7 offsprings)
    Fixed Assets (Company account)
    3,362,072 GBP2016-03-31
    Officer
    2020-10-02 ~ 2023-03-28
    IIF 17 - Director → ME
    2019-01-23 ~ 2020-06-29
    IIF 16 - Director → ME
  • 4
    DODADINE LTD
    07714634
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    158,602 GBP2021-12-31
    Officer
    2016-04-22 ~ 2019-06-20
    IIF 24 - Director → ME
  • 5
    EARLY LEARNING CENTRE LIMITED
    - now 00102194 03108740, NF003018
    JOHN MENZIES (U.K.) LIMITED - 2001-10-01 NF003018
    JOHN MENZIES LIBRARY SERVICES LIMITED - 1985-09-18
    COLLIER MACMILLAN DISTRIBUTION SERVICES LIMITED - 1983-03-14
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-02-15 ~ 2014-03-28
    IIF 28 - Director → ME
  • 6
    FENWICK 141 LIMITED
    12606124 14003722
    Elswick Court, Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-05-01 ~ 2024-03-31
    IIF 19 - Director → ME
  • 7
    FENWICK 1882 LIMITED
    - now 14003722 12606124
    J. J. FENWICK GROUP LIMITED
    - 2023-07-05 14003722
    Elswick Court, Northumberland Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-03-25 ~ 2024-03-31
    IIF 15 - Director → ME
  • 8
    FENWICK PROPERTY HOLDINGS LIMITED
    12603713
    Elswick Court, Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-05-01 ~ 2024-03-31
    IIF 20 - Director → ME
  • 9
    FENWICK,LIMITED
    00052411
    Elswick Court, Northumberland Street, Newcastle-upon-tyne
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2021-05-01 ~ 2024-03-31
    IIF 21 - Director → ME
  • 10
    FIREFLY LEARNING LIMITED
    - now 10115230 OC336950
    FIREFLY LEARNING 1 LTD - 2016-05-01 OC336950
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-11-15 ~ 2023-01-31
    IIF 11 - Director → ME
  • 11
    INNOVATIVE MEDIC LTD
    - now 07633630
    RATED LOCUMS LIMITED - 2011-08-03
    1 Mark Square, 4th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2016-08-04 ~ 2017-08-31
    IIF 26 - Director → ME
  • 12
    LANTUM LTD
    - now 07529895
    NETWORK LOCUM LTD
    - 2017-07-04 07529895
    1 Mark Square, 4th Floor, London, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -5,817,073 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-07-07 ~ 2017-08-31
    IIF 25 - Director → ME
  • 13
    LOVEFILM INTERNATIONAL LIMITED
    - now 04392195
    ONLINE RENTALS LIMITED - 2006-04-03
    1 Principal Place, Worship Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-04-10 ~ 2012-04-03
    IIF 8 - Director → ME
  • 14
    MOO PRINT LIMITED
    - now 05121723
    PLEASURE CARDS LIMITED - 2006-03-16
    Labs Triangle Stables Market, Chalk Farm Road, London, England
    Active Corporate (5 parents)
    Officer
    2014-04-16 ~ 2020-12-31
    IIF 18 - Director → ME
  • 15
    MOTHERCARE PLC.
    - now 01950509 00223360, 01781095
    STOREHOUSE PLC - 2000-08-03
    15TH LEGIBUS PLC - 1985-12-06
    Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2012-04-30 ~ 2014-02-24
    IIF 29 - Director → ME
  • 16
    MOTHERCARE UK LIMITED
    00533087
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2012-04-30 ~ 2014-03-28
    IIF 27 - Director → ME
  • 17
    MUSCLE FOODS LIMITED
    - now 09019725 08033275
    NEW M FOOD LIMITED - 2014-07-24
    23-25 Park Lane Business Park, Park Lane, Old Basford, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,735,737 GBP2024-06-30
    Officer
    2022-03-15 ~ 2022-05-18
    IIF 31 - Director → ME
  • 18
    MUSCLEFOOD GROUP LTD
    13881890
    23 - 25 Park Lane Business Park, Park Lane, Old Basford, Nottingham, England, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,250,298 GBP2024-06-30
    Officer
    2022-03-15 ~ 2022-05-18
    IIF 22 - Director → ME
  • 19
    PEPSI-COLA U.K. LIMITED - now
    DORMANT PC LIMITED - 2000-03-06
    PEPSI-COLA UK LIMITED
    - 1999-11-02 02590210
    PEPSI-COLA INTERNATIONAL EUROPE LIMITED - 1993-08-07
    692ND SHELF TRADING COMPANY LIMITED - 1991-11-22
    Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1995-08-10 ~ 1997-11-28
    IIF 5 - Director → ME
  • 20
    SCA INVESTMENTS LIMITED
    08027386 07932224
    Unit 1.8 & 1.9 The Shepherds Building, Charecroft Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-11-25 ~ 2020-09-07
    IIF 12 - Director → ME
  • 21
    SPA WORLDWIDE LIMITED
    07606704
    2nd Floor 90-92 Pentonville Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,935,370 GBP2023-12-31
    Officer
    2017-12-22 ~ 2020-06-30
    IIF 23 - Director → ME
  • 22
    THE BRITISH SOFT DRINKS ASSOCIATION LIMITED
    - now 00500979
    NATIONAL ASSOCIATION OF SOFT DRINKSMANUFACTURERS LIMITED(THE) - 1987-05-06
    20-22 Bedford Row, London
    Active Corporate (24 parents)
    Equity (Company account)
    851,383 GBP2024-12-31
    Officer
    1995-06-24 ~ 1998-01-01
    IIF 9 - Director → ME
  • 23
    UK BUSINESS ANGELS ASSOCIATION
    - now 02127064 07974620
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05 07974620
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    2015-07-01 ~ 2022-01-11
    IIF 30 - Director → ME
  • 24
    VIDEO ISLAND ENTERTAINMENT LIMITED
    - now 04749640
    VIDEO ISLAND GROUP LIMITED - 2004-03-05
    1 Principal Place, Worship Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-07-27 ~ 2012-04-03
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.