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 Calver

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

    Resident in England

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

      IIF 1
  • Calver, Simon John
    British chairman born in July 1964

    Resident in England

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

      IIF 2
  • Calver, Simon John
    British company chair/director born in July 1964

    Resident in England

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

      IIF 3
  • Calver, Simon John
    British company director born in July 1964

    Resident in England

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

      IIF 4 IIF 5
    • icon of address 21, Palmer Street, London, SW1H 0AD, England

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

    Resident in England

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

      IIF 7
    • icon of address 20, St. Thomas Street, London, SE1 9RS, England

      IIF 8
    • icon of address International House 24 Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 9
    • icon of address Elswick Court, Northumberland Street, Newcastle Upon Tyne, NE99 1AR, United Kingdom

      IIF 10 IIF 11
    • icon of address Elswick Court, Northumberland Street, Newcastle-upon-tyne, NE99 1AR

      IIF 12
    • icon of address 23-25, Park Lane Business Park, Nottingham, NG6 0DW, England

      IIF 13
  • Calver, Simon John
    British director of tech start ups. born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J411/412 Biscuit Factory, 100 Lements Road, London, SE16 4DG, Uk

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

    Resident in England

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

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

    Resident in England

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

      IIF 16
    • icon of address Business Growth Fund Plc, 13-15 York Buildings, London, WC2N 6JU, England

      IIF 17 IIF 18
  • Calver, Simon John
    British none born in July 1964

    Resident in England

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

      IIF 19 IIF 20
    • icon of address Mothercare Plc, Cherry Tree Road, Watford, Hertfordshire, WD24 6SH, England

      IIF 21
  • Calver, Simon John
    British partner bgf ventures born in July 1964

    Resident in England

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

      IIF 22
  • Calver, Simon
    British director born in June 1964

    Resident in England

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

      IIF 23
  • Calver, Simon John
    British area vice president-uk born in July 1964

    Resident in United Kingdom

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

      IIF 24
  • Calver, Simon John
    British c e o born in July 1964

    Resident in United Kingdom

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

      IIF 25
  • Calver, Simon John
    British ceo born in July 1964

    Resident in United Kingdom

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

      IIF 26
  • Calver, Simon John
    British chief executive born in July 1964

    Resident in United Kingdom

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

      IIF 27
  • Calver, Simon John
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lawns, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SJ, England

      IIF 28
  • Calver, Simon John
    British managing director born in July 1964

    Resident in United Kingdom

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

      IIF 29
  • Calver, Simon John
    British non-executive director born in July 1964

    Resident in United Kingdom

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

      IIF 30
    • icon of address Kings Meadow Chester Business Park, Chester, CH99 9FB, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 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
    icon of calendar 2005-02-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    HSBC UK RFB LIMITED - 2017-08-08
    HSBC UK RFB PLC - 2017-08-21
    icon of address 1 Centenary Square, Birmingham, United Kingdom
    Active Corporate (14 parents, 24 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 30 - Director → ME
  • 3
    MARKS AND SPENCER FINANCIAL SERVICES LIMITED - 2002-08-01
    ST. MICHAEL FINANCIAL SERVICES LIMITED - 1988-02-01
    BRICKFLAG LIMITED - 1984-04-27
    icon of address Kings Meadow, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 32 - Director → ME
  • 4
    HACKREMCO (NO. 402) LIMITED - 1988-09-30
    icon of address Kings Meadow, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address Nexus, Discovery Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -60,846 GBP2024-09-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,658,501 GBP2024-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 9 - Director → ME
Ceased 24
  • 1
    LOVEFILM UK LIMITED - 2014-05-19
    AMAZON VIDEO LIMITED - 2019-09-23
    AMAZON INSTANT VIDEO LIMITED - 2018-02-01
    LOVEFILM LIMITED - 2008-10-02
    icon of address 1 Principal Place, Worship Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-08 ~ 2012-04-03
    IIF 26 - Director → ME
  • 2
    icon of address Newton Hall Town Street, Newton, Cambridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    425 GBP2024-05-31
    Officer
    icon of calendar 2014-11-12 ~ 2015-07-17
    IIF 14 - Director → ME
  • 3
    WTR HEALTH LTD - 2015-03-10
    ALTITUDE HEALTH LIMITED - 2014-07-28
    SYNERGIX HEALTH LTD - 2020-05-12
    DCA GROUP LIMITED - 2020-06-19
    DOCTOR CARE ANYWHERE GROUP LIMITED - 2020-10-07
    icon of address 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
    icon of calendar 2020-10-02 ~ 2023-03-28
    IIF 5 - Director → ME
    icon of calendar 2019-01-23 ~ 2020-06-29
    IIF 4 - Director → ME
  • 4
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    158,602 GBP2021-12-31
    Officer
    icon of calendar 2016-04-22 ~ 2019-06-20
    IIF 16 - Director → ME
  • 5
    JOHN MENZIES (U.K.) LIMITED - 2001-10-01
    COLLIER MACMILLAN DISTRIBUTION SERVICES LIMITED - 1983-03-14
    JOHN MENZIES LIBRARY SERVICES LIMITED - 1985-09-18
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-15 ~ 2014-03-28
    IIF 20 - Director → ME
  • 6
    icon of address Elswick Court, Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-01 ~ 2024-03-31
    IIF 10 - Director → ME
  • 7
    J. J. FENWICK GROUP LIMITED - 2023-07-05
    icon of address Elswick Court, Northumberland Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-25 ~ 2024-03-31
    IIF 2 - Director → ME
  • 8
    icon of address Elswick Court, Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-01 ~ 2024-03-31
    IIF 11 - Director → ME
  • 9
    icon of address Elswick Court, Northumberland Street, Newcastle-upon-tyne
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ 2024-03-31
    IIF 12 - Director → ME
  • 10
    FIREFLY LEARNING 1 LTD - 2016-05-01
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ 2023-01-31
    IIF 8 - Director → ME
  • 11
    RATED LOCUMS LIMITED - 2011-08-03
    icon of address 1 Mark Square, 4th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-04 ~ 2017-08-31
    IIF 18 - Director → ME
  • 12
    NETWORK LOCUM LTD - 2017-07-04
    icon of address 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
    icon of calendar 2016-07-07 ~ 2017-08-31
    IIF 17 - Director → ME
  • 13
    ONLINE RENTALS LIMITED - 2006-04-03
    icon of address 1 Principal Place, Worship Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-10 ~ 2012-04-03
    IIF 27 - Director → ME
  • 14
    PLEASURE CARDS LIMITED - 2006-03-16
    icon of address Labs Triangle Stables Market, Chalk Farm Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-16 ~ 2020-12-31
    IIF 7 - Director → ME
  • 15
    STOREHOUSE PLC - 2000-08-03
    15TH LEGIBUS PLC - 1985-12-06
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2012-04-30 ~ 2014-02-24
    IIF 21 - Director → ME
  • 16
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-30 ~ 2014-03-28
    IIF 19 - Director → ME
  • 17
    NEW M FOOD LIMITED - 2014-07-24
    icon of address 23-25 Park Lane Business Park, Park Lane, Old Basford, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,735,737 GBP2024-06-30
    Officer
    icon of calendar 2022-03-15 ~ 2022-05-18
    IIF 23 - Director → ME
  • 18
    icon of address 23 - 25 Park Lane Business Park, Park Lane, Old Basford, Nottingham, England, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,250,298 GBP2024-06-30
    Officer
    icon of calendar 2022-03-15 ~ 2022-05-18
    IIF 13 - Director → ME
  • 19
    DORMANT PC LIMITED - 2000-03-06
    PEPSI-COLA UK LIMITED - 1999-11-02
    PEPSI-COLA INTERNATIONAL EUROPE LIMITED - 1993-08-07
    692ND SHELF TRADING COMPANY LIMITED - 1991-11-22
    icon of address Building 4 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-10 ~ 1997-11-28
    IIF 24 - Director → ME
  • 20
    icon of address Unit 1.8 & 1.9 The Shepherds Building, Charecroft Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-25 ~ 2020-09-07
    IIF 6 - Director → ME
  • 21
    icon of address 2nd Floor 90-92 Pentonville Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,935,370 GBP2023-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2020-06-30
    IIF 15 - Director → ME
  • 22
    NATIONAL ASSOCIATION OF SOFT DRINKSMANUFACTURERS LIMITED(THE) - 1987-05-06
    icon of address 20-22 Bedford Row, London
    Active Corporate (26 parents)
    Equity (Company account)
    851,383 GBP2024-12-31
    Officer
    icon of calendar 1995-06-24 ~ 1998-01-01
    IIF 29 - Director → ME
  • 23
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    icon of address International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2022-01-11
    IIF 22 - Director → ME
  • 24
    VIDEO ISLAND GROUP LIMITED - 2004-03-05
    icon of address 1 Principal Place, Worship Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-27 ~ 2012-04-03
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.