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

Muncaster, Simon Vernon

    Related profiles found in government register
  • Muncaster, Simon Vernon
    British

    Registered addresses and corresponding companies
    • icon of address 241 London Road, Twickenham, TW1 1ES

      IIF 1
  • Muncaster, Simon Vernon
    British accountant

    Registered addresses and corresponding companies
    • icon of address 241 London Road, Twickenham, TW1 1ES

      IIF 2
  • Muncaster, Simon Vernon

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 3
    • icon of address 1 The Green, Richmond, Surrey, TW9 1PL

      IIF 4
    • icon of address 1 The Green, Richmond, Surrey, TW9 1PL, England

      IIF 5 IIF 6
    • icon of address 241, London Road, Twickenham, TW1 1ES, England

      IIF 7
  • Muncaster, Simon Vernon
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 8
  • Muncaster, Simon Vernon
    English accountant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Green, Richmond, Surrey, TW9 1PL

      IIF 9
    • icon of address 1 The Green, Richmond, Surrey, TW9 1PL, England

      IIF 10 IIF 11
  • Muncaster, Simon Vernon
    English chartered accountant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 12
    • icon of address 1, The Green, Richmond, Surrey, TW9 1PL, England

      IIF 13
  • Muncaster, Simon Vernon
    English financial secretary born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, 55a Catherine Place, London, SW1E 6DY, England

      IIF 14
  • Mr Simon Vernon Muncaster
    English born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Green, Richmond, Surrey, TW9 1PL

      IIF 15
    • icon of address 1 The Green, Richmond, TW9 1PL, England

      IIF 16
  • Mr Simon Vernon Muncaster
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241 London Road, Twickenham, TW1 1ES, United Kingdom

      IIF 17
  • Simon Vernon Muncaster
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241 London Road, Twickenham, TW1 1ES, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1 The Green, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,038 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 6 - Secretary → ME
  • 2
    icon of address 1 The Green, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 5 - Secretary → ME
  • 3
    HATTON VERNON LIMITED - 2017-06-19
    icon of address 1 The Green, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    7,276 GBP2024-03-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 4 - Secretary → ME
  • 4
    BODYFIRM AESTHETICS LIMITED - 2019-08-06
    icon of address 241 London Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,725 GBP2024-03-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 7 - Secretary → ME
Ceased 9
  • 1
    icon of address 1 The Green, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,038 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ 2021-03-01
    IIF 10 - Director → ME
  • 2
    icon of address 57 Palace Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-06-30
    Officer
    icon of calendar 2009-08-14 ~ 2014-12-11
    IIF 1 - Secretary → ME
  • 3
    icon of address 1 The Green, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-07-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-07-06
    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
  • 4
    HATTON VERNON LIMITED - 2017-06-19
    icon of address 1 The Green, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    7,276 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2020-07-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-03-06
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-06 ~ 2018-07-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    BEAVER USER GROUP LIMITED - 2010-02-23
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,767 GBP2019-12-31
    Officer
    icon of calendar 2014-02-17 ~ 2015-09-08
    IIF 14 - Director → ME
  • 6
    BODYFIRM AESTHETICS LIMITED - 2019-08-06
    icon of address 241 London Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,725 GBP2024-03-31
    Officer
    icon of calendar 2017-04-19 ~ 2021-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2021-03-01
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    THE WESTMINSTER GREYCOAT PROPERTY COMPANY LIMITED - 1998-10-08
    icon of address 57 Palace Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-25 ~ 2014-12-11
    IIF 2 - Secretary → ME
  • 8
    icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,792 GBP2022-05-31
    Officer
    icon of calendar 2017-11-24 ~ 2017-12-18
    IIF 8 - Director → ME
  • 9
    icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,291 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ 2024-03-31
    IIF 12 - Director → ME
    icon of calendar 2021-11-08 ~ 2025-02-28
    IIF 3 - Secretary → 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.