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 John Curry

    Related profiles found in government register
  • Mr Simon John Curry
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Plaza 8, Kd Tower, Cotterells, Hemel Hempstead, Herts, HP1 1FW

      IIF 1
  • Curry, Simon John
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gradwell Communications, 1st Floor Westpoint, James Street West, Bath, Somerset, BA1 2DA, England

      IIF 2 IIF 3
    • C/o Gradwell Communications, 1st Floor Westpoint, James Street West, Bath, Somerset, BA1 2DA, United Kingdom

      IIF 4
    • Westpoint, James Street West, Bath, BA1 2DA

      IIF 5
  • Curry, Simon John
    British chief executive born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Millards Hill House, Millards Hill, Batcombe, Shepton Mallet, Somerset, BA4 6AE, United Kingdom

      IIF 6
  • Curry, Simon John
    British chief executive officer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gradwell Communications, 1st Floor Westpoint, James Street West, Bath, Somerset, BA1 2DA, England

      IIF 7
  • Curry, Simon John
    British commercial director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 81 Newgate Street, London, EC1A 7AJ

      IIF 8 IIF 9
    • Internet House, 2 Tenter Street, Sheffield, S1 4BY

      IIF 10
    • National Logistics Centre, Wingates Industrial Park, Westhoughton, Bolton, BL5 3XU

      IIF 11 IIF 12
  • Curry, Simon John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor Westpoint, James Street West, Bath, BA1 2DA

      IIF 13
    • Regent House, 65 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, United Kingdom

      IIF 14
    • Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW

      IIF 15 IIF 16 IIF 17
    • Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, England

      IIF 21
    • Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, United Kingdom

      IIF 22 IIF 23
    • Plaza 8, Kd Tower, Cotterells, Hemel Hempstead, Herts, HP1 1FW

      IIF 24
    • 4 Calder Court, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH

      IIF 25
    • Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE

      IIF 26
    • 1, King Street, Salford, M3 7BN

      IIF 27 IIF 28
    • Ground Floor 8 Emmanuel Court, 10 Mill Street, Sutton Coldfield, West Midlands, B72 1TJ

      IIF 29
  • Curry, Simon John
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Silver Street, Midsomer Norton Radstock, Bath, Bath And North East Somerset, BA3 2EX

      IIF 30
    • C/o Gradwell Communications, 1st Floor Westpoint, James Street West, Bath, Somerset, BA1 2DA, England

      IIF 31
    • Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, United Kingdom

      IIF 32 IIF 33
  • Curry, Simon John
    British none born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1PW, Uk

      IIF 34
    • 25, Victoria Street, London, SW1H 0EX, Uk

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    LYNTONMARSH LIMITED - 1996-11-07
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-17 ~ dissolved
    IIF 23 - Director → ME
  • 2
    Ground Floor 8 Emmanuel Court, 10 Mill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-09-17 ~ dissolved
    IIF 29 - Director → ME
  • 3
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-17 ~ dissolved
    IIF 21 - Director → ME
  • 4
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-09-17 ~ dissolved
    IIF 16 - Director → ME
  • 5
    1 King Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    2014-09-17 ~ dissolved
    IIF 27 - Director → ME
  • 6
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-17 ~ dissolved
    IIF 18 - Director → ME
  • 7
    Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-09-17 ~ dissolved
    IIF 26 - Director → ME
  • 8
    1 King Street, Salford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-09-17 ~ dissolved
    IIF 28 - Director → ME
  • 9
    JOTA DEVELOPMENT LIMITED - 2013-10-31
    SJD (SECRETARIES) LIMITED - 2013-06-18
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents, 41 offsprings)
    Officer
    2014-09-17 ~ dissolved
    IIF 17 - Director → ME
  • 10
    Regent House, 65 Rodney Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2014-09-17 ~ dissolved
    IIF 14 - Director → ME
  • 11
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-09-17 ~ dissolved
    IIF 19 - Director → ME
  • 12
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-09-17 ~ dissolved
    IIF 22 - Director → ME
  • 13
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents, 12 offsprings)
    Officer
    2014-09-17 ~ dissolved
    IIF 15 - Director → ME
Ceased 21
  • 1
    10-12 Silver Street, Midsomer Norton Radstock, Bath, Bath And North East Somerset
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -216,957 GBP2024-12-31
    Officer
    2017-12-12 ~ 2018-03-31
    IIF 30 - Director → ME
  • 2
    840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2016-12-19 ~ 2017-07-10
    IIF 33 - Director → ME
  • 3
    840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-12-19 ~ 2017-07-10
    IIF 32 - Director → ME
  • 4
    FRESHBOX LIMITED - 2003-04-30
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-08 ~ 2010-09-16
    IIF 9 - Director → ME
  • 5
    DIALSTREAM LIMITED - 2002-04-30
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-08 ~ 2010-09-16
    IIF 8 - Director → ME
  • 6
    DABS FINANCIAL SERVICES LIMITED - 2009-03-11
    55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-04-27 ~ 2010-03-31
    IIF 11 - Director → ME
  • 7
    SJD ACCOUNTANCY LIMITED - 2023-05-03
    BOWIE LTD - 2014-10-03
    840 Ibis Court Centre Park, Warrington, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-09-17 ~ 2017-07-10
    IIF 20 - Director → ME
  • 8
    OPTIONIS GROUP LIMITED - 2023-04-12
    ARKARIUS GROUP LIMITED - 2017-11-30
    PRESIDENT BIDCO LIMITED - 2014-12-15
    840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-09-11 ~ 2017-07-10
    IIF 36 - Director → ME
  • 9
    DABS.COM PLC - 2017-09-15
    DABS DIRECT PLC - 2000-04-19
    DABS DIRECT PLC - 1996-06-07
    DABS PRESS LIMITED - 1996-05-24
    55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-04-28 ~ 2010-03-31
    IIF 12 - Director → ME
  • 10
    JARRET SERVICES LIMITED - 2012-03-14
    Trimbridge House, Trim Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,112 GBP2023-10-31
    Officer
    2021-03-23 ~ 2022-10-18
    IIF 4 - Director → ME
  • 11
    GRADWELL DOT COM LIMITED - 2012-10-23
    Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,755,070 GBP2023-10-31
    Officer
    2019-03-05 ~ 2022-10-18
    IIF 5 - Director → ME
  • 12
    NATIONWIDE TELECOM MAINTENANCE LIMITED - 1999-01-28
    Trimbridge House Ground Floor, Trim Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,260 GBP2023-10-31
    Officer
    2021-03-23 ~ 2022-10-18
    IIF 2 - Director → ME
  • 13
    840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-17 ~ 2017-07-10
    IIF 25 - Director → ME
  • 14
    C/o Forvis Mazars Llp, Floor 8,assembly Building C, Cheese Lane, Bristol, England
    Liquidation Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -11,961,970 GBP2023-10-31
    Officer
    2019-02-27 ~ 2022-10-18
    IIF 7 - Director → ME
  • 15
    GRADWELL HOLDINGS LIMITED - 2025-07-24
    C/o Forvis Mazars Llp, Floor 8,assembly Building C, Cheese Lane, Bristol, England
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,764,391 GBP2023-10-31
    Officer
    2019-02-27 ~ 2022-10-18
    IIF 13 - Director → ME
  • 16
    TECHNOLOGY SOLUTIONS GROUP LIMITED - 2025-07-24
    TECHNOLOGY SOLUTIONS GRP LTD - 2017-01-12
    Trimbrdige House Ground Floor, Trim Street, Bath, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,377,965 GBP2023-10-31
    Officer
    2021-03-23 ~ 2022-10-18
    IIF 31 - Director → ME
  • 17
    PLUSNET TECHNOLOGIES LIMITED - 2004-07-07
    FORCE9 INTERNET LIMITED - 1997-12-12
    Endeavour Sheffield Digital Campus, 1a Concourse Way, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-04-08 ~ 2010-09-16
    IIF 10 - Director → ME
  • 18
    OPTIONIS LIMITED - 2022-12-09
    OPTIONIS HOLDCO LIMITED - 2018-02-05
    ARKARIUS HOLDINGS LIMITED - 2017-01-26
    PRESIDENT TOPCO LIMITED - 2014-12-15
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2014-09-11 ~ 2017-07-10
    IIF 35 - Director → ME
  • 19
    Trimbridge House Ground Floor, Trim Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-03-23 ~ 2022-10-18
    IIF 3 - Director → ME
  • 20
    SJD INSOLVENCY SERVICES LTD - 2018-12-06
    41 Kingston Street, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2014-09-17 ~ 2014-10-30
    IIF 34 - Director → ME
    2015-06-17 ~ 2017-07-10
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-10
    IIF 1 - Has significant influence or control OE
  • 21
    Vectra House, 36 Paradise Road, Richmond, Surrey
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2012-11-13 ~ 2013-12-03
    IIF 6 - Director → ME

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.