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

Simon, Peter

    Related profiles found in government register
  • Simon, Peter
    Irish born in August 1949

    Resident in France

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 1
  • Simon, Peter
    Irish director born in August 1949

    Resident in France

    Registered addresses and corresponding companies
    • 1 Nicholas Road, London, W11 4AN, United Kingdom

      IIF 2
  • Simon, Peter
    Irish n/a born in August 1949

    Resident in France

    Registered addresses and corresponding companies
  • Simon, Peter
    Irish born in August 1949

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Simon, Peter
    Irish director born in August 1949

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 19
  • Simon, Peter Michael

    Registered addresses and corresponding companies
    • 87 Lancaster Road, London, W11 1QQ

      IIF 20
  • Simon, Peter Michael
    British

    Registered addresses and corresponding companies
    • 87 Lancaster Road, London, W11 1QQ

      IIF 21
  • Simon, Peter Michael
    British advocate

    Registered addresses and corresponding companies
    • 15 Cheyne Row, London, SW3 5TW

      IIF 22
  • Simon, Peter Michael
    British director

    Registered addresses and corresponding companies
    • 87 Lancaster Road, London, W11 1QQ

      IIF 23
  • Peter Simon
    Irish born in August 1949

    Registered addresses and corresponding companies
    • C/o Jtc, Po Box 1075, 28 Esplanade, St Helier, JE4 2QP, Jersey

      IIF 24 IIF 25
    • Jtc House, 28 Esplanade, Po Box 1075, St Helier, JE4 2QP, Jersey

      IIF 26
  • Peter Simon
    Irish, born in August 1949

    Registered addresses and corresponding companies
    • C/o Jtc, 28 Esplanade, Po Box 1075, St Helier, JE4 2QP, Jersey

      IIF 27 IIF 28
  • Simon, Peter Michael
    British advocate born in August 1949

    Registered addresses and corresponding companies
    • 15 Cheyne Row, London, SW3 5TW

      IIF 29
  • Simon, Peter Michael
    British director born in August 1949

    Registered addresses and corresponding companies
    • 87 Lancaster Road, London, W11 1QQ

      IIF 30
  • Mr Peter Simon
    Irish born in August 1949

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 1 Nicholas Road, London, W11 4AN, England

      IIF 31
    • 1 Nicholas Road, London, W11 4AN, United Kingdom

      IIF 32 IIF 33
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 35
    • Unit 8, 69 St. Marks Road, London, W10 6JG, England

      IIF 36
    • Yellow Building, 1 Nicholas Road, London, W11 4AN, England

      IIF 37
  • Simon, Peter Michael
    British chairman born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simon, Peter Michael
    British company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simon, Peter Michael
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter Michael Simon
    Irish born in August 1949

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Suite 37, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY, England

      IIF 44 IIF 45
    • Po Box 69, 7250, Klosters, Switzerland

      IIF 46
    • 1 Nicholas Road, London, W11 4AN, England

      IIF 47
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 48
  • Mr Peter Michael Simon
    Irish born in July 1949

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 49
child relation
Offspring entities and appointments
Active 26
  • 1
    ACCESSORIZE LIMITED - 2020-08-16
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-27
    Officer
    2018-06-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-08-31
    Officer
    2020-06-09 ~ now
    IIF 13 - Director → ME
  • 3
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,000 GBP2024-08-31
    Officer
    2020-06-09 ~ now
    IIF 17 - Director → ME
  • 4
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Officer
    2020-06-09 ~ now
    IIF 12 - Director → ME
  • 5
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2023-08-27 ~ 2024-08-31
    Officer
    2020-06-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2013-10-03 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
  • 7
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -43,353 GBP2023-04-06 ~ 2024-04-05
    Person with significant control
    2024-12-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-08-31
    Officer
    2020-06-09 ~ now
    IIF 14 - Director → ME
  • 9
    28 Esplanade, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2011-05-19 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
  • 10
    1 Nicholas Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2018-06-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    1 Nicholas Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    2018-06-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 13
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-08-04 ~ now
    IIF 18 - Director → ME
  • 14
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2018-12-24 ~ dissolved
    IIF 19 - Director → ME
  • 15
    Suite 37, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,049,255 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    MONSOON ACCESSORIZE LIMITED - 2020-08-16
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    2018-06-29 ~ now
    IIF 1 - Director → ME
  • 17
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-08-31
    Officer
    2020-06-09 ~ now
    IIF 10 - Director → ME
  • 18
    1 Nicholas Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-26
    Officer
    2018-06-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    MONSOON LIMITED - 2016-09-01 12837561, 10741401
    MONSOON PLC - 2008-02-01 12837561, 10741401
    NOOSNOM LIMITED - 1998-01-13 12837561, 10741401
    DE FACTO 218 LIMITED - 1991-03-27 00178001, 00706520, 01298292... (more)
    2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2018-06-29 ~ dissolved
    IIF 5 - Director → ME
  • 20
    MONSOON FASHIONS HOLDINGS LIMITED - 1986-10-15
    JOEND LIMITED - 1979-12-31
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-06-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    1 Nicholas Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 22
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-08-31
    Officer
    2020-06-09 ~ now
    IIF 15 - Director → ME
  • 23
    Yellow Building, 1 Nicholas Road, London, England
    Active Corporate (4 parents)
    Officer
    2020-06-09 ~ now
    IIF 16 - Director → ME
  • 24
    80 Main Street Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    2013-10-20 ~ now
    IIF 25 - Has significant influence or controlOE
  • 25
    3500 S.dupont Highway, Dover, Kent, Delaware 19901, United States
    Registered Corporate (1 parent)
    Beneficial owner
    1992-06-11 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
  • 26
    80 Main Street Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    1997-04-17 ~ now
    IIF 28 - Has significant influence or controlOE
Ceased 10
  • 1
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -43,353 GBP2023-04-06 ~ 2024-04-05
    Person with significant control
    2018-11-30 ~ 2019-11-19
    IIF 46 - Has significant influence or control OE
  • 2
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2007-09-27 ~ 2008-01-24
    IIF 41 - Director → ME
  • 3
    Unit 8 69 St. Marks Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-02-23 ~ 2021-11-12
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MONSOON ACCESSORIZE LIMITED - 2020-08-16
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    ~ 2006-04-25
    IIF 42 - Director → ME
    ~ 1996-05-21
    IIF 20 - Secretary → ME
  • 5
    Notting Hill Village, 1 Nicholas Road, London
    Dissolved Corporate (3 parents)
    Officer
    2005-12-22 ~ 2008-01-24
    IIF 38 - Director → ME
  • 6
    MONSOON LIMITED - 2016-09-01 12837561, 10741401
    MONSOON PLC - 2008-02-01 12837561, 10741401
    NOOSNOM LIMITED - 1998-01-13 12837561, 10741401
    DE FACTO 218 LIMITED - 1991-03-27 00178001, 00706520, 01298292... (more)
    2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    1991-02-28 ~ 1993-05-02
    IIF 29 - Director → ME
    1997-05-15 ~ 2008-01-24
    IIF 30 - Director → ME
    1997-05-15 ~ 1998-01-13
    IIF 23 - Secretary → ME
    1991-02-28 ~ 1993-05-02
    IIF 22 - Secretary → ME
  • 7
    MONSOON FASHIONS HOLDINGS LIMITED - 1986-10-15
    JOEND LIMITED - 1979-12-31
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    ~ 2007-03-28
    IIF 43 - Director → ME
    ~ 1996-05-21
    IIF 21 - Secretary → ME
  • 8
    Head Of Legal, Tate, Millbank, London
    Active Corporate (17 parents)
    Officer
    2006-09-05 ~ 2014-07-21
    IIF 40 - Director → ME
  • 9
    THE MONEY PORTAL PLC - 2007-09-19
    C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2007-11-28 ~ 2009-03-09
    IIF 39 - Director → ME
  • 10
    90-92 Pentonville Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,342,716 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2025-02-28
    IIF 44 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.