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

Mr Simon John Nundy

    Related profiles found in government register
  • Mr Simon John Nundy
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp, Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
    • icon of address 15, Montpelier Vale, London, SE3 0TA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 2nd Floor, 15 Montpelier Vale, London, SE3 0TA, England

      IIF 5
    • icon of address Po Box 45229, Po Box 45229, London, SE10 8WF, United Kingdom

      IIF 6
  • Nundy, Simon John
    British company direcor born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Montpelier Vale, London, SE3 0TA, England

      IIF 7
  • Nundy, Simon John
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tinkers Barn, Walberswick, Ipswich, Suffolk, IP18 6UT

      IIF 8
    • icon of address 15, Montpelier Vale, London, SE3 0TA, England

      IIF 9 IIF 10
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 11
    • icon of address 2nd Floor, 15 Montpelier Vale, London, SE3 0TA, England

      IIF 12
    • icon of address 323, New Cross Road, London, London, SE14 6AS, United Kingdom

      IIF 13
    • icon of address 323, New Cross Road, London, SE14 6AS, United Kingdom

      IIF 14
  • Nundy, Simon John
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 323, New Cross Road, London, SE14 6AS, England

      IIF 15
  • Mr Simon Nundy
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • icon of address 2nd Floor, 15 Montpelier Vale, London, SE3 0TA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 323, New Cross Road, London, SE14 6AS, United Kingdom

      IIF 20
    • icon of address 6 Cresswell Park, 6 Cresswell Park, London, SE3 9RD, England

      IIF 21
    • icon of address 6, Cresswell Park, London, SE3 9RD, England

      IIF 22
    • icon of address 6 Green Lane Business Park, 238 Green Lane, London, SE9 3TL, England

      IIF 23
  • Mr Simon Nundy
    English born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 15 Montpelier Vale, London, SE3 0TA, England

      IIF 24
  • Nundy, Simon John
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp, Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE

      IIF 25
  • Nundy, Simon John
    British company director

    Registered addresses and corresponding companies
    • icon of address Tinkers Barn, Walberswick, Ipswich, Suffolk, IP18 6UT

      IIF 26
  • Nundy, Simon
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 27
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • icon of address 2nd Floor, 15 Montpelier Vale, London, SE3 0TA, United Kingdom

      IIF 29
    • icon of address 323, New Cross Road, London, London, SE14 6AS, United Kingdom

      IIF 30
    • icon of address 323, New Cross Road, London, SE14 6AS, United Kingdom

      IIF 31
    • icon of address 323, New Cross Road, London, SE146AS, United Kingdom

      IIF 32 IIF 33
    • icon of address 6 Cresswell Park, 6 Cresswell Park, London, SE3 9RD, England

      IIF 34
    • icon of address 6 Green Lane Business Park, 238 Green Lane, London, SE9 3TL, England

      IIF 35 IIF 36
  • Nundy, Simon John

    Registered addresses and corresponding companies
    • icon of address 323, New Cross Road, London, London, SE14 6AS, United Kingdom

      IIF 37
  • Nundy, Simon
    English company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 15 Montpelier Vale, London, SE3 0TA, England

      IIF 38
  • Nundy, Simon

    Registered addresses and corresponding companies
    • icon of address 323, New Cross Road, London, London, SE14 6AS, United Kingdom

      IIF 39
    • icon of address 323, New Cross Road, London, SE14 6AS, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 323 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 6 Cresswell Park, 6 Cresswell Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,596 GBP2024-03-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Green Lane Business Park, 238 Green Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -72,965 GBP2023-03-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Andrew Cross & Co, Plaza Building, Lee High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,968 GBP2024-03-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 6 Cresswell Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-03-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 2nd Floor 15 Montpoelier Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address 6 Green Lane Business Park, 238 Green Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,593 GBP2024-03-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 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
  • 10
    icon of address 2.1, Building A2 2 Appleby Yard, Soames Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 49 Duke Street, Darlington
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-31 ~ 2015-08-01
    IIF 11 - Director → ME
  • 2
    icon of address Po Box 45229 London, London, London, England
    Liquidation Corporate
    Officer
    icon of calendar 2006-04-17 ~ 2019-12-03
    IIF 25 - Director → ME
    icon of calendar 2005-03-20 ~ 2006-04-01
    IIF 8 - Director → ME
    icon of calendar 2005-03-20 ~ 2007-07-09
    IIF 26 - Secretary → ME
  • 3
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-05 ~ 2015-06-30
    IIF 14 - Director → ME
    icon of calendar 2013-04-05 ~ 2014-10-01
    IIF 40 - Secretary → ME
  • 4
    icon of address Frp Advisory Llp, Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate
    Equity (Company account)
    196,812 GBP2019-03-31
    Officer
    icon of calendar 2010-11-02 ~ 2019-12-02
    IIF 13 - Director → ME
    icon of calendar 2010-11-02 ~ 2019-12-02
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address 6 Green Lane Business Park, 238 Green Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -72,965 GBP2023-03-31
    Officer
    icon of calendar 2019-02-21 ~ 2019-07-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2019-07-31
    IIF 24 - Has significant influence or control OE
  • 6
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-04 ~ 2014-11-06
    IIF 30 - Director → ME
    icon of calendar 2013-01-04 ~ 2014-10-01
    IIF 39 - Secretary → ME
  • 7
    icon of address 15 Montpelier Vale, London, England
    Active Corporate
    Equity (Company account)
    -170,839 GBP2018-03-31
    Officer
    icon of calendar 2018-12-18 ~ 2019-12-02
    IIF 9 - Director → ME
    icon of calendar 2018-03-27 ~ 2018-06-01
    IIF 7 - Director → ME
    icon of calendar 2016-02-12 ~ 2017-03-31
    IIF 10 - Director → ME
    icon of calendar 2012-05-15 ~ 2015-05-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
    icon of calendar 2018-03-27 ~ 2018-06-01
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-18 ~ 2018-12-18
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-01 ~ 2019-12-03
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address 6 Cresswell Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-07 ~ 2023-06-07
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.