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

Bax, Simon Tristan

    Related profiles found in government register
  • Bax, Simon Tristan
    born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat C 14-18, Sloane Court East, London, SW3 4TG, United Kingdom

      IIF 1
  • Bax, Simon Tristan
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 City Road, London, EC1Y 1AX

      IIF 2
    • icon of address Benwell House, 15-21 Benwell Road, London, N7 7BL, England

      IIF 3 IIF 4
  • Bax, Simon Tristan
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP

      IIF 5
  • Bax, Simon Tristan
    British business person born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 6
  • Bax, Simon Tristan
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Buildings, University Of Bath, Claverton Down, Bath, BA2 7AY, England

      IIF 7
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GH

      IIF 8
    • icon of address 6, Kean Street, London, WC2B 4AS, England

      IIF 9
    • icon of address Studio 2, Chelsea Gate Studios, 115 Harwood Road, London, London, SW6 4QL

      IIF 10
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE, England

      IIF 11 IIF 12
    • icon of address Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 13
    • icon of address Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE, United Kingdom

      IIF 14 IIF 15
  • Bax, Simon Tristan
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staithe House, Brancaster Staithe, Norfolk, PE31 8BP

      IIF 16
    • icon of address Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 17 IIF 18
    • icon of address Staithe House, Main Road, Brancaster Staithe, King's Lynn, Norfolk, PE31 8BP, United Kingdom

      IIF 19
    • icon of address 94, Wigmore Street, London, W1U 3RF, England

      IIF 20
    • icon of address C/o Fma Online Ltd, Building 3 Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 21
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE, England

      IIF 22
    • icon of address Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 23
    • icon of address Suite 9a Cringleford Business Centre, Intwood Road, Cringleford, Norwich, Norfolk, NR4 6AU, England

      IIF 24
  • Bax, Simon Tristan
    British executive chair born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archant, Prospect House, Rouen Road, Norwich, NR1 1RE, England

      IIF 25
  • Bax, Simon Tristan
    British executive chairman born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GH

      IIF 26
    • icon of address Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 27
    • icon of address 2, Lace Market Square, Nottingham, Nottinghamshire, NG1 1PB

      IIF 28
  • Bax, Simon Tristan
    British none born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 14-18 Sloane Court East, London, SW3 4TG, England

      IIF 29
    • icon of address Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE, United Kingdom

      IIF 30
  • Mr Simon Tristan Bax
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat C, 14-18, Sloane Court East, London, SW3 4TG, England

      IIF 31
  • Bax, Simon Tristan
    British/american company director born in March 1959

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 3030, Andrita Street, Los Angeles, CA 90065, United States

      IIF 32
    • icon of address 3030, Andrita Street, Los Angeles, Ca 90065, United States Of America

      IIF 33
  • Bax, Simon Tristan
    British/american director born in March 1959

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 22 Craig Avenue, Piedmont, California 94611, Usa

      IIF 34
  • Mr Simon Bax
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat C, 14-18 Sloane Court East, London, SW3 4TG, England

      IIF 35
  • Mr Simon Tristan Bax
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 36
child relation
Offspring entities and appointments
Active 5
  • 1
    AMERICAN-EUROPEAN COMMUNITY ASSOCIATION LIMITED - 1985-09-26
    AMERICA-EUROPEAN COMMUNITY ASSOCIATION LIMITED - 2005-09-01
    icon of address C/o Fma Online Ltd Building 3 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,233 GBP2024-09-30
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 33 Foley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,355,192 GBP2025-03-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 94 Wigmore Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    267 GBP2021-12-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Principia Estate And Asset Management, The Studio, 16 Cavaye Place, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 5
    icon of address Staithe House, Brancaster Staithe, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    76,000 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 28
  • 1
    SILVERGRASS LIMITED - 1988-09-29
    icon of address The Studio, 16 Cavaye Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-09-28
    Officer
    icon of calendar 2020-12-07 ~ 2024-01-04
    IIF 29 - Director → ME
  • 2
    ECNG (THORPE) LIMITED - 2002-03-01
    LEGISLATOR 1198 LIMITED - 1994-01-12
    icon of address Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2020-12-09
    IIF 23 - Director → ME
  • 3
    ARCHANT PRINT LIMITED - 2011-11-16
    LEGISLATOR 1535 LIMITED - 2001-10-23
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-02 ~ 2020-12-09
    IIF 26 - Director → ME
  • 4
    icon of address 2 Lace Market Square, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-20 ~ 2020-12-09
    IIF 14 - Director → ME
  • 5
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2020-12-09
    IIF 15 - Director → ME
  • 6
    E.C.N.G. TRUSTEE COMPANY LIMITED - 1992-12-10
    L.W. LUNDERGAN TRUSTEE COMPANY LIMITED - 1990-02-06
    icon of address Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2020-12-09
    IIF 13 - Director → ME
  • 7
    ARCHANT GROUP LIMITED - 2001-11-19
    LEGISLATOR 1481 LIMITED - 2000-09-14
    icon of address 2 Lace Market Square, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-10-02 ~ 2020-12-09
    IIF 28 - Director → ME
  • 8
    LEGISLATOR 1512 LIMITED - 2001-03-16
    icon of address 2nd Floor 45 Church Street, Birmingham
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2020-12-09
    IIF 8 - Director → ME
  • 9
    BRITISH BOBSLEIGH ASSOCIATION LIMITED - 2010-04-17
    icon of address 5 South Buildings, University Of Bath, Claverton Down, Bath, England
    Active Corporate (9 parents)
    Equity (Company account)
    293,960 GBP2024-09-30
    Officer
    icon of calendar 2013-11-01 ~ 2018-07-12
    IIF 7 - Director → ME
  • 10
    icon of address 33 Foley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,355,192 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-02-05 ~ 2023-10-06
    IIF 35 - Has significant influence or control OE
  • 11
    icon of address 22 Princes Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-08-11 ~ 2023-03-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2023-03-24
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    COUNTRY HOUSE MAGAZINE LIMITED - 2008-12-16
    icon of address Studio 2 Chelsea Gate Studios, 115 Harwood Road, London, London
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    -698,710 GBP2017-03-31
    Officer
    icon of calendar 2021-06-01 ~ 2022-09-24
    IIF 10 - Director → ME
  • 13
    ENCOMPASS DIGITAL MEDIA LIMITED - 2011-03-14
    NEWINCCO 1043 LIMITED - 2010-10-28
    icon of address 610 Chiswick High Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-28 ~ 2013-02-18
    IIF 33 - Director → ME
  • 14
    ASCENT MEDIA NETWORK SERVICES EUROPE LIMITED - 2011-03-14
    PEARSON TELEVISION SERVICES LIMITED - 2001-10-09
    LONDON PLAYOUT CENTRE LIMITED - 2004-04-14
    TRUSHELFCO (NO.1294) LIMITED - 1988-10-17
    THAMES TELEVISION SERVICES LIMITED - 2002-06-28
    THE MAGAZINE CHANNEL LIMITED - 1996-07-31
    icon of address 610 Chiswick High Road, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2013-02-18
    IIF 32 - Director → ME
  • 15
    FINELIGHT MEDIA GROUP LIMITED - 2024-10-10
    THREE CROWNS HOLDINGS LIMITED - 2022-09-02
    icon of address 3 Colegate Street, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    823,016 GBP2024-12-31
    Officer
    icon of calendar 2022-03-25 ~ 2022-12-21
    IIF 24 - Director → ME
  • 16
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-09 ~ 2017-11-02
    IIF 4 - Director → ME
  • 17
    INMARSAT GROUP HOLDINGS LIMITED - 2005-05-27
    DUCHESSGROVE LIMITED - 2004-02-10
    INMARSAT PLC - 2019-12-05
    INMARSAT GROUP HOLDINGS PLC - 2019-12-05
    icon of address 50 Finsbury Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-18 ~ 2019-12-04
    IIF 2 - Director → ME
  • 18
    FRESH RETAIL VENTURES LIMITED - 2012-07-25
    FRESH PASSION LIMITED - 2006-04-05
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-09 ~ 2017-11-02
    IIF 3 - Director → ME
  • 19
    EASTERN COUNTIES NEWSPAPERS GROUP LIMITED - 1977-12-31
    EASTERN COUNTIES NEWSPAPERS GROUP LIMITED - 2002-03-01
    ARCHANT COMMUNITY MEDIA LIMITED - 2023-03-07
    ARCHANT REGIONAL LIMITED - 2011-11-16
    icon of address Newsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-02 ~ 2020-12-09
    IIF 27 - Director → ME
  • 20
    PANMURE GORDON & CO. LIMITED - 2024-07-25
    PANMURE GORDON & CO. PLC - 2017-07-19
    FINANCIAL PUBLICATIONS PLC - 1997-12-15
    DURLACHER CORPORATION PLC - 2005-04-26
    BOXHAM PLC - 1992-09-07
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2008-11-25
    IIF 34 - Director → ME
  • 21
    PERIODICAL PUBLISHERS ASSOCIATION LIMITED - 2010-12-02
    icon of address Chancery House, 53 - 64 Chancery Lane, London, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2020-11-19 ~ 2021-01-05
    IIF 25 - Director → ME
  • 22
    OH PEARL MIDCO LIMITED - 2015-03-09
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-09 ~ 2016-01-01
    IIF 5 - Director → ME
  • 23
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2021-06-19 ~ 2023-06-16
    IIF 6 - Director → ME
  • 24
    SVG CAPITAL PLC - 2017-06-28
    SCHRODER VENTURES INTERNATIONAL INVESTMENT TRUST PLC - 2004-05-07
    CHAMWELL SERVICES PLC - 1996-02-20
    icon of address 1 More London Place, London
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ 2017-03-30
    IIF 9 - Director → ME
  • 25
    icon of address 2nd Floor, 55 Ludgate Hill, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2020-10-15
    IIF 11 - Director → ME
  • 26
    icon of address 22 Princes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -93,226 GBP2024-09-30
    Officer
    icon of calendar 2020-02-28 ~ 2020-12-09
    IIF 12 - Director → ME
    icon of calendar 2021-08-11 ~ 2023-03-24
    IIF 18 - Director → ME
  • 27
    icon of address Newsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2020-10-20 ~ 2020-12-09
    IIF 22 - Director → ME
  • 28
    BIDEAWHILE 677 LIMITED - 2011-07-08
    icon of address 36 Hurricane Way, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2018-03-09
    IIF 30 - 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.