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 Hall

    Related profiles found in government register
  • Mr Simon Hall
    South African born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13-15, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL

      IIF 1
  • Hall, Simon
    British bus director, strategy consultant, game designer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Roman Way, Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, WR9 9AJ, England

      IIF 2
  • Hall, Simon
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, High Street, Bidford-on-avon, Alcester, B50 4AF, England

      IIF 3
  • Mr Simon Antony Hall
    British born in August 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Collins Court, 39 High Street, Cranleigh, Surrey, GU6 8AS

      IIF 4
  • Mr Simon Antony Hall
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avon View Offices, 90 High Street, Bidford-on-avon, Alcester, B50 4AF, England

      IIF 5
  • Phiri, William Ngowa
    British property investor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Regency Road, Wath-upon-dearne, Rotherham, S63 6GF, England

      IIF 6
  • Hall, Simon Antony
    British businessman born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hedgecroft, Dorking Rd, Tadworth, Surrey, KT20 7NJ

      IIF 7
  • Hall, Simon Antony
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hedgecroft, Dorking Rd, Tadworth, Surrey, KT20 7NJ

      IIF 8
  • Hall, Simon Antony
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avon View Offices, 90 High Street, Bidford-on-avon, Alcester, B50 4AF, England

      IIF 9
    • icon of address 3 Hedgecroft, Dorking Road, Tadworth, KT20 7NJ, United Kingdom

      IIF 10
  • Hall, Simon Antony
    British strategy consultant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chawley Park, Cumnor Hill, Oxford, Oxon, CX2 9GG, England

      IIF 11
  • Mr William Phiri
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Regency Road, Wath-upon-dearne, Rotherham, S63 6GF, England

      IIF 12
  • Phiri, William
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wath Wood Drive, Swinton, Mexborough, South Yorkshire, S64 8UW, United Kingdom

      IIF 13
    • icon of address 10a, Fitzwilliam Road, Rotherham, South Yorkshire, S65 1PT, United Kingdom

      IIF 14
  • Phiri, William Ngowa

    Registered addresses and corresponding companies
    • icon of address 32, Regency Road, Wath-upon-dearne, Rotherham, S63 6GF, United Kingdom

      IIF 15
  • Cutts, Rebecca
    British managing director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wath Wood Drive, Swinton, Mexborough, South Yorkshire, S64 8UW, United Kingdom

      IIF 16
  • Phiri, William Ngowa
    British care worker born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Goldsmith Road, Rotherham, S65 2LY, United Kingdom

      IIF 17
  • Phiri, William Ngowa
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wath Wood Drive, Swinton, Mexborough, South Yorkshire, S64 8UW, United Kingdom

      IIF 18
  • Phiri, William Ngowa
    British staff nurse born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fiztwilliam Road, Suite A, Eastwood, Rotherham, South Yorkshire, S65 1PT, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 79a Wellgate, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address C/o Fortis Insolvency, 683-693 Wilmslow Road, Didbury, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    156,578 GBP2015-03-31
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 10a Fitzwilliam Road, Rotherham, South Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,328 GBP2017-10-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Commerce House, South Street, Elgin, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,481 GBP2017-12-31
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 44 Camp Hill Road, Worcester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 11 Field View, Rotherham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address 8 Wath Wood Drive, Swinton, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 13 - Director → ME
  • 8
    MAKE A GAME (MAG) LIMITED - 2010-11-29
    icon of address Trafalgar House Collins Court, 39 High Street, Cranleigh, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    548,555 GBP2017-08-31
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Avon View Offices 90 High Street, Bidford-on-avon, Alcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,144 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 8 Wath Wood Drive, Swinton, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 18 - Director → ME
Ceased 6
  • 1
    PSC GAMES LIMITED - 2024-03-16
    icon of address Suite 127 1 Hanley Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -489,474 GBP2024-09-29
    Officer
    icon of calendar 2023-12-22 ~ 2025-05-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2025-05-13
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    85,649 GBP2020-03-31
    Officer
    icon of calendar 2011-06-15 ~ 2016-08-31
    IIF 11 - Director → ME
  • 3
    icon of address 11 Field View, Rotherham
    Active Corporate (1 parent)
    Equity (Company account)
    -7,037 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2019-06-07
    IIF 15 - Secretary → ME
  • 4
    icon of address Blue Print House, 115 Huntingdon Street, Nottingham
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-28 ~ 2007-12-31
    IIF 8 - Director → ME
  • 5
    icon of address 11 Field View, Rotherham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-01 ~ 2021-06-01
    IIF 6 - Director → ME
  • 6
    icon of address 8 Wath Wood Drive, Swinton, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ 2016-03-31
    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 26 August 2025 and licensed under the Open Government Licence v3.0.