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 Alexander Spevack

    Related profiles found in government register
  • Mr Simon Alexander Spevack
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 1 IIF 2
  • Mr Simon Alexander Spevack
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP

      IIF 3 IIF 4
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 5
    • icon of address Sundial House, 98 High Street, Horsell, Woking, GU21 4SU, England

      IIF 6
  • Spevack, Simon Alexander
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, England

      IIF 7
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 8 IIF 9
  • Spevack, Simon Alexander
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 10
  • Spevack, Simon Alexander
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, England

      IIF 11
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 12
  • Spevack, Simon Alexander
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 13
    • icon of address Munro House Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 14 IIF 15
    • icon of address Pips Hill, Garden Close, Leatherhead, Surrey, KT22 8LR

      IIF 16 IIF 17
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 18
    • icon of address Sundial House, 98 High Street, Horsell, Woking, GU21 4SU, England

      IIF 19
  • Spevack, Simon Alexander
    British chartered accountant born in April 1955

    Registered addresses and corresponding companies
    • icon of address Fir Croft, Orestan Lane, Effingham, Leatherhead, Surrey, KT24 5SN

      IIF 20
  • Spevack, Simon Alexander
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pips Hill, Garden Close, Leatherhead, KT22 8LR

      IIF 21
  • Spevack, Simon Alexander
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Pips Hill, Garden Close, Leatherhead, Surrey, KT22 8LR

      IIF 22
  • Spevack, Simon Alexander

    Registered addresses and corresponding companies
    • icon of address Fir Croft, Orestan Lane, Effingham, Leatherhead, Surrey, KT24 5SN

      IIF 23
    • icon of address Pips Hill, Garden Close, Leatherhead, Surrey, KT22 8LR, United Kingdom

      IIF 24
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 10 - Director → ME
  • 2
    OS HOLDCO 1 LIMITED - 2021-11-10
    icon of address Sundial House 98 High Street, Horsell, Woking, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    154,682 GBP2024-06-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-04-30 ~ now
    IIF 25 - Secretary → ME
  • 3
    OS SECRETARIES LIMITED - 2022-06-10
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 11 - Director → ME
  • 4
    WTHM LIMITED - 2014-12-23
    WELLDEN TURNBULL LIMITED - 2019-01-23
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    249,887 GBP2016-07-01 ~ 2017-06-30
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Sundial House High Street, Horsell, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    730,929 GBP2024-06-30
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    WELLDEN TURNBULL LLP - 2014-12-23
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 21 - LLP Designated Member → ME
Ceased 9
  • 1
    icon of address Unit 2 Havering Farm Guildford Road, Sutton Green, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2015-05-12 ~ 2016-05-16
    IIF 14 - Director → ME
  • 2
    icon of address 23 Old Road, Addlestone, England
    Active Corporate (7 parents)
    Equity (Company account)
    13,614 GBP2024-05-31
    Officer
    icon of calendar 2012-02-21 ~ 2012-08-06
    IIF 13 - Director → ME
  • 3
    OS HOLDCO 1 LIMITED - 2021-11-10
    icon of address Sundial House 98 High Street, Horsell, Woking, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    154,682 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ 2025-04-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2024-08-22
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address The Old Rectory, Church Street, Weybridge, Surrey
    Active Corporate (3 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-04-20 ~ 2001-06-04
    IIF 20 - Director → ME
    icon of calendar 2000-04-20 ~ 2001-06-04
    IIF 23 - Secretary → ME
  • 5
    SHELTON FLEMING EVENT LOGISTICS LTD - 2014-02-06
    SHELTON FLEMING ACCLAIM LTD - 2010-09-01
    icon of address Pickenham House, 18 West End Lane, Esher, England
    Active Corporate (3 parents)
    Equity (Company account)
    161,030 GBP2024-12-30
    Officer
    icon of calendar 2010-08-17 ~ 2015-02-25
    IIF 24 - Secretary → ME
  • 6
    CABINCREST LIMITED - 1987-03-06
    icon of address First Floor, 38-40 Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,776,944 GBP2024-12-31
    Officer
    icon of calendar 2007-12-03 ~ 2012-04-20
    IIF 22 - Secretary → ME
  • 7
    MONSEC LIMITED - 2001-06-27
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (5 parents, 129 offsprings)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2001-06-09 ~ 2019-01-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-30
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2002-04-16 ~ 2019-01-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-07
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LAYLA RESTAURANT (ESHER) LTD - 2013-09-05
    icon of address C/o Arc Insolvency Limited Wenta Business Centre, 1 Electric Avenue, Enfield
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,308,595 GBP2017-01-01
    Officer
    icon of calendar 2009-02-23 ~ 2010-06-25
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.