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

Brown, Simon Peter

    Related profiles found in government register
  • Brown, Simon Peter
    British caring manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146 Kings Road, Suite 1a, Linden Square, 146 Kings Road, Bury St. Edmunds, IP33 3DJ, England

      IIF 1
  • Brown, Simon Peter
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Bury St. Edmunds, IP32 7GY, England

      IIF 2 IIF 3
  • Brown, Simon Peter
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 4 IIF 5
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St. Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 6
  • Brown, Simon Paul
    British logistics born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wilton Close, Partridge Green, Horsham, West Sussex, RH13 8RX, England

      IIF 7
  • Brown, Simon
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Staines Road West, Sunbury-on-thames, TW16 7AH, England

      IIF 8
  • Brown, Simon Jason
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dewsbury Road, Ossett, West Yorkshire, WF5 9NQ, England

      IIF 9
    • icon of address Flat 4 15 St Johns Square, Wakefield, West Yorkshire, WF1 2RA

      IIF 10
  • Brown, Simon
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, South View, East Sleekburn, Bedlington, Northumberland, NE22 7AY, England

      IIF 11
  • Brown, Simon Peter
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom

      IIF 12
  • Mr Simon Brown
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wilton Close, Partridge Green, Horsham, West Sussex, RH13 8RX

      IIF 13
  • Mr Simon Peter Brown
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Bury St. Edmunds, IP32 7GY, England

      IIF 14
  • Brown, Simon
    British sales born in February 1970

    Registered addresses and corresponding companies
    • icon of address 13 Kensington Road, Wakefield, West Yorkshire, WF1 3JX

      IIF 15
  • Brown, Simon
    British nhs born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Brown, Simon Jason
    British

    Registered addresses and corresponding companies
    • icon of address 5, Pavilion Way, Wakefield, West Yorkshire, WF1 3AJ, Uk

      IIF 17
  • Brown, Simon Jason
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 18
  • Brown, Simon Jason
    British finance broker born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pavilion Way, Wakefield, West Yorkshire, WF1 3AJ, Uk

      IIF 19
  • Brown, Simon
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Brown, Simon
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Acorn Avenue, Bedlington, Northumberland, NE22 5SN, United Kingdom

      IIF 21
  • Brown, Simon Jason

    Registered addresses and corresponding companies
    • icon of address 38, Dewsbury Road, Ossett, West Yorkshire, WF5 9NQ, England

      IIF 22
  • Mr Simon Brown
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Simon Peter Brown
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Simon

    Registered addresses and corresponding companies
    • icon of address 17, Acorn Avenue, Bedlington, Northumberland, NE22 5SN, United Kingdom

      IIF 30
  • Simon Brown
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Simon Brown
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Acorn Avenue, Bedlington, Northumberland, NE22 5SN, United Kingdom

      IIF 32
  • Mr Simon Jason Brown
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 33
    • icon of address 38, Dewsbury Road, Ossett, West Yorkshire, WF5 9NQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 7 Wilton Close, Partridge Green, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,772 GBP2019-01-31
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Greenwood House, Greenwood Court, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Greenwood House, Greenwood Court, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,629 GBP2023-07-30
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    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
  • 4
    icon of address Greenwood House, Greenwood Court, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,943 GBP2023-07-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 3, 15 St John's Square, Wakefield
    Active Corporate (2 parents)
    Equity (Company account)
    604 GBP2024-03-31
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 17 Acorn Avenue, Bedlington, Northumberland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,560 GBP2018-03-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    icon of address 55 Staines Road West, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,931 GBP2025-07-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 11
    icon of address 38 Dewsbury Road, Ossett, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,141 GBP2023-11-28
    Officer
    icon of calendar 2010-11-22 ~ now
    IIF 9 - Director → ME
    icon of calendar 2010-11-22 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 17 Acorn Avenue, Bedlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98,416 GBP2024-03-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-02-07 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Greenwood House, Greenwood Court, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -500 GBP2023-07-30
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    170,020 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address C/o Live Recoveries Limited Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-06-18 ~ dissolved
    IIF 17 - Secretary → ME
  • 16
    icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,296 GBP2023-06-29
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Greenwood House, Greenwood Court, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-21 ~ 2020-08-06
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address Greenwood House, Greenwood Court, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,943 GBP2023-07-30
    Person with significant control
    icon of calendar 2016-04-21 ~ 2020-08-06
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    WEST SUFFOLK NURSING HOME LIMITED - 1980-12-31
    ST EDMUNDS HOSPITAL AND NURSING HOME - 1997-12-24
    ST EDMUNDS HOSPITAL AND NURSING HOME LIMITED - 1992-01-24
    ST. EDMUND'S NURSING HOME LIMITED - 1989-07-12
    icon of address 146 Kings Road Suite 1a, Linden Square, 146 Kings Road, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-04 ~ 2024-12-05
    IIF 1 - Director → ME
  • 4
    icon of address 23 Nansen Road, Gatley, Cheadle, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    796 GBP2024-12-31
    Officer
    icon of calendar 1999-10-15 ~ 2004-07-01
    IIF 15 - 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.