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 Laverick

    Related profiles found in government register
  • Mr Simon Laverick
    British born in November 1966

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Simon Laverick
    British born in November 1966

    Resident in United Kingdom

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

      IIF 3
  • Mr Simon Keith Laverick
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Victoria House, 74-76 Coniscliffe Road, Darlington, DL3 7RN, United Kingdom

      IIF 4
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7 IIF 8
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 10
    • icon of address Beaumont House, 74/76 Church Road, Stockton-on-tees, TS18 1TW, United Kingdom

      IIF 11
    • icon of address Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees, TS17 6SG

      IIF 12
  • Mr Simon Laverick
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Maynard Grove, Wynyard, Billingham, TS22 5SP, England

      IIF 13 IIF 14
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
  • Laverick, Simon Keith
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Victoria House, 74-76 Coniscliffe Road, Darlington, County Durham, DL3 7RN, United Kingdom

      IIF 16
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, County Durham, DL1 1GL, United Kingdom

      IIF 17
  • Laverick, Simon Keith
    British developer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Laverick, Simon Keith
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21
    • icon of address 492, Normanby Road, Normanby, Middlesbrough, TS6 9BZ, United Kingdom

      IIF 22
    • icon of address 81 Borough Road, Middlesbrough, Cleveland, TS1 3AA, United Kingdom

      IIF 23 IIF 24
    • icon of address Maven House, Westerby Road, Middlesbrough, TS3 8TD, United Kingdom

      IIF 25 IIF 26
  • Laverick, Simon Keith
    British finance born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 27
  • Laverick, Simon Keith
    British financial adviser born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Maynard Grove, Wynyard, Billingham, Cleveland, TS22 5SP, United Kingdom

      IIF 28
  • Laverick, Simon Keith
    British financial advisor born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Maynard Grove, Wynyard, Billingham, Cleveland, TS22 5SP, United Kingdom

      IIF 29 IIF 30
    • icon of address 33, Maynard Grove, Wynyard, Billingham, TS22 5SP, United Kingdom

      IIF 31
  • Laverick, Simon Keith
    British financial services provider born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Laverick, Simon Keith
    British ifa born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Maynard Grove, Wynyard, Billingham, TS225SP, United Kingdom

      IIF 33
  • Laverick, Simon Keith
    British self employed born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E, Lustrum Trade Park, Ascot Drive, Stockton-on-tees, TS18 2QQ, United Kingdom

      IIF 34
  • Laverick, Simon
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address W3, Innovation Centre, Queens Meadow Business Park, Hartlepool, TS25 5TG, United Kingdom

      IIF 35
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36 IIF 37
  • Mr Simon Keith Laverick
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Maynard Grove, Wynyard, Billingham, TS22 5SP, England

      IIF 38
  • Simon Keith Laverick
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Maynard Grove, Wynyard, Billingham, Durham, TS22 5SP, England

      IIF 39
  • Laverick, Simon Keith
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 40
  • Laverick, Simon Keith
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Maynard Grove, Wynyard, Billingham, Durham, TS22 5SP, England

      IIF 41
    • icon of address 33, Maynard Grove, Wynyard, Billingham, TS22 5SP, England

      IIF 42
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 43
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 44
    • icon of address 15, Boyle Grove, Spennymoor, Durham, DL16 6FA, United Kingdom

      IIF 45
  • Laverick, Simon Keith
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Maynard Grove, Wynyard, Billingham, TS22 5SP

      IIF 46
  • Laverick, Simon Keith
    British financial advisor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont House, 74/76 Church Road, Stockton-on-tees, TS18 1TW, United Kingdom

      IIF 47
  • Laverick, Simon Keith
    British ifa

    Registered addresses and corresponding companies
    • icon of address 33, Maynard Grove, Wynyard, Billingham, Cleveland, TS22 5SP, United Kingdom

      IIF 48
  • Laverick, Simon Keith

    Registered addresses and corresponding companies
    • icon of address Beaumont House, 74/76 Church Road, Stockton-on-tees, TS18 1TW, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 136 The Stables, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address T01 C/o Gateway Accountancy Services Ltd, Commissioners Quay, Quay Road, Blyth, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99,767 GBP2022-03-31
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    GLOBAL TOGETHER PARTNERSHIP LTD - 2023-12-05
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 74/76 Church Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,496 GBP2021-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 57a Commercial Street, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 57a Commercial Street, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Beaumont House, 74/76 Church Road, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2023-02-09 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address W3 Innovation Centre, Queens Meadow Business Park, Hartlepool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    144,690 GBP2024-09-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address Redheugh House Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    30,516 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Beaumont House, 74/76 Church Road, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 71a High St, Yarm, Stockton-on-tees, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Maven House, Westerby Road, Middlesbrough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address 33 Maynard Grove, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,909 GBP2024-11-30
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 43 - Director → ME
  • 18
    icon of address 33 Maynard Grove, Wynyard, Billingham, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 18 - Director → ME
  • 21
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    378,527 GBP2021-10-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 15 Boyle Grove, Spennymoor, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 45 - Director → ME
  • 23
    icon of address 136 The Stables, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 24 - Director → ME
Ceased 9
  • 1
    icon of address 7 Risewood, The Lane Gate Helmsley, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2013-04-01
    IIF 33 - Director → ME
  • 2
    icon of address 7 Risewood, The Lane Gate Helmsley, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-30 ~ 2013-03-12
    IIF 28 - Director → ME
    icon of calendar 2008-05-30 ~ 2013-03-12
    IIF 48 - Secretary → ME
  • 3
    icon of address Morton House, Fencehouses, Houghton Le Spring, Co Durham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -48,322 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2020-08-01
    IIF 34 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ 2025-06-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ 2025-03-12
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    icon of calendar 2025-04-02 ~ 2025-07-04
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    icon of address Redheugh House Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    30,516 GBP2016-03-31
    Officer
    icon of calendar 2014-11-19 ~ 2016-12-01
    IIF 22 - Director → ME
  • 6
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2024-04-03
    IIF 40 - LLP Member → ME
  • 7
    icon of address Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -81,926 GBP2016-03-31
    Officer
    icon of calendar 2014-08-11 ~ 2016-12-01
    IIF 26 - Director → ME
  • 8
    icon of address 15 Boyle Grove, Spennymoor, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-17 ~ 2022-03-20
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 136 The Stables, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2012-03-01
    IIF 30 - 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.