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

Retter, Simon James

    Related profiles found in government register
  • Retter, Simon James

    Registered addresses and corresponding companies
    • icon of address 51 London End, Beaconsfield, HP9 2NW, England

      IIF 1
    • icon of address 51 London End, London End, Beaconsfield, HP9 2HW, England

      IIF 2 IIF 3 IIF 4
    • icon of address 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD, England

      IIF 7 IIF 8
    • icon of address 28, Alexandra Terrace, Exmouth, EX8 1BD, England

      IIF 9
    • icon of address 7 The Bellairs Apartments, Millmead Terrace, Guildford, GU2 4AY, England

      IIF 10
    • icon of address 1, Berkeley Street, Berkeley Street, London, W1J 8DJ, England

      IIF 11 IIF 12
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 13
    • icon of address 103, Mount Street, London, W1K 2TJ, England

      IIF 14
    • icon of address 86, Swaby Road, London, SW18 3QZ, United Kingdom

      IIF 15
    • icon of address Flat 10, Voltaire Buildings, 330 Garratt Lane, London, SW18 4FQ, England

      IIF 16
    • icon of address Rex House, 4 - 12 Regent Street, London, SW1Y 4RG, England

      IIF 17
    • icon of address Rex House, 4- 12 Regent Street, London, SW1Y 4RG, England

      IIF 18
    • icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 19
  • Retter, Simon

    Registered addresses and corresponding companies
    • icon of address 86 Swaby Road, London, SW18 3QZ, England

      IIF 20
    • icon of address The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 21
  • Retter, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, Berkeley Street, London, W1J 8DJ, England

      IIF 22
  • Retter, Simon
    English accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Alexandra Terrace, Exmouth, Devon, EX8 1BD

      IIF 23
  • Retter, Simon James
    British accountant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Alexandra Terrace, Exmouth, Devon, EX8 1BD, England

      IIF 24
  • Retter, Simon James
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 London End, London End, Beaconsfield, HP9 2HW, England

      IIF 25
    • icon of address 12, Helmet Row, London, EC1V 3QJ, England

      IIF 26
    • icon of address 86, Swaby Road, Earlsfield, London, SW18 3QZ, United Kingdom

      IIF 27
    • icon of address The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 28
    • icon of address Link House, 140 The Broadway, Surbiton, KT6 7HT, England

      IIF 29
  • Retter, Simon James
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 London End, Beaconsfield, HP9 2NW, England

      IIF 30
    • icon of address 51 London End, London End, Beaconsfield, HP9 2HW, England

      IIF 31 IIF 32
    • icon of address 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD, England

      IIF 33
    • icon of address 28, Alexandra Terrace, Exmouth, EX8 1BD, England

      IIF 34
    • icon of address 7 The Bellairs Apartments, Millmead Terrace, Guildford, GU2 4AY, England

      IIF 35
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 36
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 37
    • icon of address 10-12, Orange Street, London, WC2H 7DQ, England

      IIF 38
    • icon of address 86 Swaby Road, London, SW18 3QZ, England

      IIF 39
    • icon of address 86, Swaby Road, London, SW18 3QZ, United Kingdom

      IIF 40
    • icon of address Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 41
    • icon of address Rex House, 4 - 12 Regent Street, London, SW1Y 4RG, England

      IIF 42
    • icon of address The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 43
    • icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 44
    • icon of address Old Barn Cottage, Blandys Lane, Upper Basildon, Reading, Berkshire, RG8 8PH, United Kingdom

      IIF 45
  • Retter, Simon James
    British accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martin House, 26-30, Old Church Street, London, SW3 5BY, United Kingdom

      IIF 46
    • icon of address Martin House, 26-30, Old Church Street, London, SW35BY, United Kingdom

      IIF 47
  • Retter, Simon James
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, Berkeley Street, London, W1J 8DJ, England

      IIF 48
    • icon of address 103, Mount Street, London, W1K 2TJ, England

      IIF 49
    • icon of address 86, Swaby Road, Earlsfield, London, SW18 3QZ, United Kingdom

      IIF 50
    • icon of address Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 51
  • Retter, Simon James
    English chartered accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, Berkeley Street, London, W1J 8DJ, England

      IIF 52
    • icon of address Mama Jo's Limited, 1 Berkeley Street, London, W1J 8DJ, England

      IIF 53
  • Mr Simon James Retter
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Alexandra Terrace, Exmouth, Devon, EX8 1BD

      IIF 54
    • icon of address 28, Alexandra Terrace, Exmouth, Devon, EX8 1BD, England

      IIF 55
    • icon of address 28, Alexandra Terrace, Exmouth, EX8 1BD, England

      IIF 56
    • icon of address 86 Swaby Road, London, SW18 3QZ, England

      IIF 57
    • icon of address 86, Swaby Road, London, SW18 3QZ, United Kingdom

      IIF 58 IIF 59
    • icon of address The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 60
    • icon of address Link House, 140 The Broadway, Surbiton, KT6 7HT, England

      IIF 61
  • Mr Simon James Retter
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Voltaire Buildings, 330 Garratt Lane, London, SW18 4FQ, England

      IIF 62
  • Mr Simon James Retter
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Swaby Road, Swaby Road, Earlsfield, SW18 3QZ, United Kingdom

      IIF 63
    • icon of address Suite A, 6 Honduras Street, London, EC1Y 0TH, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 21
  • 1
    AGANA HOLDINGS PLC - 2019-07-23
    ZAIM CREDIT SYSTEMS PLC - 2023-05-02
    icon of address 10 Orange Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 13 - Secretary → ME
  • 2
    icon of address 103 Mount Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 14 - Secretary → ME
  • 3
    icon of address 28 Alexandra Terrace, Exmouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -75,853 GBP2024-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ELIXIRR INTERNATIONAL LIMITED - 2020-06-30
    icon of address 12 Helmet Row, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 26 - Director → ME
  • 5
    HARD ADA ROCK PLC - 2017-11-28
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 51 - Director → ME
  • 6
    I-MED BEAUTY LIMITED - 2017-05-11
    I-MED HARLEY STREET LIMITED - 2016-12-13
    icon of address 7 The Bellairs Apartments, Millmead Terrace, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-05-10 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    710 GBP2018-08-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2017-05-05 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    icon of address 51 London End London End, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -47,148 GBP2017-08-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2017-05-05 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    I-MED BROMSGROVE SALON LIMITED - 2016-12-13
    icon of address 51 London End London End, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    icon of address 51 London End London End, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2017-05-18 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-10-27 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 86 Swaby Road, Earlsfield, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    OPLON LTD
    - now
    ZAIM INTERNATIONAL LTD - 2020-04-21
    icon of address 28 Alexandra Terrace, Exmouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,741 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 7 - Secretary → ME
  • 15
    icon of address 51 London End London End, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2017-05-10 ~ dissolved
    IIF 5 - Secretary → ME
  • 16
    icon of address 28 Alexandra Terrace, Exmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,829 GBP2024-03-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 34 - Director → ME
    icon of calendar 2016-01-15 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Apartment 3 6 Hardwicks Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 18
    icon of address 28 Alexandra Terrace, Exmouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    647,111 GBP2024-07-31
    Officer
    icon of calendar 2010-09-10 ~ now
    IIF 24 - Director → ME
    icon of calendar 2010-09-10 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 51 London End, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2017-07-27 ~ dissolved
    IIF 1 - Secretary → ME
  • 20
    icon of address 86 Swaby Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2019-03-20 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Hill Dickinson Llp 8th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 41 - Director → ME
Ceased 17
  • 1
    AGANA HOLDINGS PLC - 2019-07-23
    ZAIM CREDIT SYSTEMS PLC - 2023-05-02
    icon of address 10 Orange Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-15 ~ 2023-09-29
    IIF 37 - Director → ME
  • 2
    icon of address 2nd Flr, Chancery House, 11-17 Leas Road, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2016-09-06
    IIF 47 - Director → ME
  • 3
    icon of address Link House, 140 The Broadway, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ 2018-05-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2018-05-22
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EASTINCO MINING AND EXPLORATION PLC - 2022-11-02
    RARE MINERALS LIMITED - 2011-02-15
    RARE MINERALS PLC - 2013-06-26
    CHARZOR LIMITED - 2011-01-20
    EQUATORIAL MINING AND EXPLORATION PLC - 2020-01-08
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2015-06-05 ~ 2023-03-17
    IIF 27 - Director → ME
  • 5
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ 2016-04-06
    IIF 46 - Director → ME
  • 6
    HORIZONTE MINERALS LIMITED - 2006-03-23
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ 2023-11-25
    IIF 18 - Secretary → ME
  • 7
    HORIZONTE MINERALS HOLDINGS PLC - 2006-03-23
    icon of address 2nd Floor 110 Cannon Street, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-07-11 ~ 2023-11-25
    IIF 42 - Director → ME
    icon of calendar 2016-09-15 ~ 2023-07-11
    IIF 17 - Secretary → ME
  • 8
    HARD ADA ROCK PLC - 2017-11-28
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-21 ~ 2017-07-06
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 9
    icon of address Lawford House, Albert Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ 2018-06-01
    IIF 31 - Director → ME
    icon of calendar 2017-05-04 ~ 2018-06-01
    IIF 2 - Secretary → ME
  • 10
    I-MED EMOTION BEAUTY PRODUCTS LIMITED - 2018-09-25
    icon of address 51 London End London End, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2018-06-01
    IIF 45 - Director → ME
    icon of calendar 2017-05-10 ~ 2018-06-01
    IIF 4 - Secretary → ME
  • 11
    icon of address 118 Piccadilly, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2015-12-01
    IIF 53 - Director → ME
  • 12
    OBTALA SERVICES LIMITED - 2010-09-29
    OBTALA LIMITED - 2010-09-23
    OBTALA SERVICES LIMITED - 2010-09-16
    OBTALA LIMITED - 2010-08-09
    OBTALA RESOURCES LIMITED - 2007-12-20
    icon of address 118 Piccadilly, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2016-04-06
    IIF 52 - Director → ME
    icon of calendar 2012-08-01 ~ 2016-04-06
    IIF 12 - Secretary → ME
  • 13
    OPLON LTD
    - now
    ZAIM INTERNATIONAL LTD - 2020-04-21
    icon of address 28 Alexandra Terrace, Exmouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,741 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2023-02-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2023-02-02
    IIF 63 - Has significant influence or control OE
  • 14
    SULNOX FUEL FUSIONS PLC - 2018-09-08
    icon of address 10-12 Orange Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,117,282 GBP2021-03-31
    Officer
    icon of calendar 2019-04-11 ~ 2020-12-04
    IIF 38 - Director → ME
  • 15
    SULNOX FUEL FUSIONS LTD - 2023-11-01
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -122,062 GBP2021-03-31
    Officer
    icon of calendar 2019-04-11 ~ 2020-12-04
    IIF 36 - Director → ME
  • 16
    icon of address Townshed House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2016-04-06
    IIF 48 - Director → ME
    icon of calendar 2010-07-02 ~ 2016-04-06
    IIF 22 - Secretary → ME
  • 17
    OBTALA SERVICES LIMITED - 2019-03-20
    OBTALA RESOURCES PLC - 2010-09-29
    OBTALA SERVICES PLC - 2010-09-29
    icon of address 118 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2016-04-06
    IIF 11 - Secretary → 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.