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

Egan, Simon

    Related profiles found in government register
  • Egan, Simon
    British co director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 46 Albemarle Road, London, BR3 5HN

      IIF 1
  • Egan, Simon
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 2
    • icon of address Second Floor, Windsor House, 40-41 Great Castle Street, London, W1W 8LU

      IIF 3
    • icon of address Second Floor, Windsor House, 40-41 Great Castle Street, London, W1W 8LU, United Kingdom

      IIF 4
  • Egan, Simon
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nursery Cottage, Garden Lane, Bromley, BR1 3NB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Second Floor Windsor House, 40/41 Great Castle Street, London, W1W 8LU, England

      IIF 8
  • Egan, Simon
    British film director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, 40-41 Great Castle Street, London, W1W 8LU, United Kingdom

      IIF 9
  • Egan, Simon
    British managing director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House 40-41, Great Castle Street, London, W1W 8LU, England

      IIF 10
  • Egan, Simon
    British producer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nursery Cottage, Garden Lane, Bromley, Kent, BR1 3NB, United Kingdom

      IIF 11
  • Egan, Simon
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor Windsor House, 40/41 Great Castle Street, London, W1W 8LU, England

      IIF 12
    • icon of address Windsor House 40-41, Great Castle Street, London, W1W 8LU

      IIF 13
    • icon of address Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TA, United Kingdom

      IIF 14
  • Simon Egan
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nursery Cottage, Garden Lane, Bromley, Kent, BR1 3NB, United Kingdom

      IIF 15
  • Mr Simon Egan
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nursery Cottage, Garden Lane, Bromley, BR1 3NB, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Second Floor Windsor House, 40/41 Great Castle Street, London, W1W 8LU, England

      IIF 23
    • icon of address Windsor House 40-41, Great Castle Street, London, W1W 8LU

      IIF 24
    • icon of address Windsor House 40-41, Great Castle Street, London, W1W 8LU, England

      IIF 25
  • Egan, Simon
    British film producer born in November 1966

    Registered addresses and corresponding companies
    • icon of address Unit 7, 46 Albermarle Road Beckenham, London, BR2 5HN

      IIF 26 IIF 27
  • Egan, Simon
    British co director

    Registered addresses and corresponding companies
    • icon of address Nursery Cottage, Garden Lane, Bromley, Kent, BR1 3NB, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Jamieson Stone Llp Chartered Accountants Windsor House, 40/41 Great Castle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -949 GBP2023-12-31
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BEDLAM GROUP LLP - 2015-04-18
    icon of address Windsor House 40-41 Great Castle Street, London
    Active Corporate (2 parents)
    Current Assets (Company account)
    16,578 GBP2024-03-31
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Second Floor Windsor House, 40/41 Great Castle Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,064 GBP2024-06-30
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GSPB LTD - 2013-01-25
    icon of address Second Floor Windsor House, 40-41 Great Castle Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -681,094 GBP2023-12-31
    Officer
    icon of calendar 2012-08-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Chancery Pavilion, Boycott Avenue, Oldbrook, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 6
    icon of address Windsor House 40-41 Great Castle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Second Floor Windsor House, 40/41 Great Castle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -196,211 GBP2024-02-29
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 2nd Floor Windsor House, 40/41 Great Castle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    GSPB LTD
    - now
    EGGO LIMITED - 2002-04-15
    EGO PRODUCTIONS LIMITED - 2001-01-19
    BEDLAM PRODUCTIONS LIMITED - 2013-01-25
    icon of address Second Floor Windsor House, 40-41 Great Castle Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,091,730 GBP2024-03-31
    Officer
    icon of calendar 2000-10-18 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-08-29 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Windsor House, 40-41 Great Castle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,866 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 11
    icon of address Second Floor Windsor House, 40/41 Great Castle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Second Floor, Windsor House, 40/41 Great Castle Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,738 GBP2021-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Second Floor Windsor House, 40/41 Great Castle Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    CREED & CO. 2002 LIMITED - 2002-08-15
    BEDLAM PRODUCTIONS LIMITED - 2002-04-12
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    142 GBP2016-01-31
    Officer
    icon of calendar 2002-01-25 ~ 2002-04-12
    IIF 1 - Director → ME
  • 2
    icon of address Windsor House, 40-41 Great Castle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,866 GBP2017-10-31
    Officer
    icon of calendar 2010-07-29 ~ 2014-06-30
    IIF 9 - Director → ME
  • 3
    icon of address Second Floor Windsor House, 40/41 Great Castle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2019-05-27
    IIF 6 - Director → ME
  • 4
    icon of address 3rd Floor 45 Folgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    20,497 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2009-05-11 ~ 2012-10-31
    IIF 26 - Director → ME
  • 5
    icon of address 3rd Floor 45 Folgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,900 GBP2024-06-30
    Officer
    icon of calendar 2009-09-10 ~ 2012-10-31
    IIF 27 - 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.