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

Kendall, Simon Peter

    Related profiles found in government register
  • Kendall, Simon Peter
    British co director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henar Farm Off Park Road, Llanfairfechan, Gwynedd, LL33 0HD

      IIF 1
  • Kendall, Simon Peter
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 2
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 3
  • Kendall, Simon Peter
    British geologist born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henar Farm Off Park Road, Llanfairfechan, Gwynedd, LL33 0HD

      IIF 4 IIF 5
    • icon of address 30, Linden Walk, Prestatyn, Clwyd, LL19 9EB, Wales

      IIF 6
  • Kendall, Simon Peter
    British manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henar Farm Off Park Road, Llanfairfechan, Gwynedd, LL33 0HD

      IIF 7
  • Kendall, Simon Peter
    British none born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Queens Road, Aberdeen, Aberdeenshire, AB15 4YE, Scotland

      IIF 8
    • icon of address 1, London Wall, London, EC2Y 5AB

      IIF 9
    • icon of address 1, London Wall, London, EC2Y 5AB, Uk

      IIF 10
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 11
    • icon of address One, London Wall, London, EC2Y 5AB

      IIF 12
    • icon of address Staple Court 11, Staple Inn Building, London, WC1V 7QH, England

      IIF 13
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 14 IIF 15
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 16 IIF 17
  • Mr Simon Peter Kendall
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tan Y Graig, St. Beunos Road, Llandudno, LL30 2JU, Wales

      IIF 18
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 19
    • icon of address 30, Linden Walk, Prestatyn, Clwyd, LL19 9EB

      IIF 20
    • icon of address Unit A, Underwood Business Park, Wookey Hole Road, Wells, Somerset, BA5 1AF, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 80 Cheapside, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    34,837 GBP2023-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    INTERICA LIMITED - 2012-05-29
    MM&S (5659) LIMITED - 2012-02-10
    icon of address Staple Court, 11 Staple Inn Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 13 - Director → ME
  • 3
    KIRMAN LIMITED - 2017-02-17
    icon of address Staple Court, 11 Staple Inn Buildings, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 80 Cheapside, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 30 Linden Walk, Prestatyn, Wales
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    48 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 30 Linden Walk, Prestatyn, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    26,143 GBP2024-03-31
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    FUGRO DATA SOLUTIONS LIMITED - 2013-05-20
    icon of address Cgg Crompton Way, Manor Royal Estate, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2010-10-29
    IIF 1 - Director → ME
  • 2
    INTERICA LIMITED - 2012-05-29
    MM&S (5659) LIMITED - 2012-02-10
    icon of address Staple Court, 11 Staple Inn Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2012-02-14 ~ 2012-11-13
    IIF 12 - Director → ME
  • 3
    ROBERTSON RESEARCH HOLDINGS LIMITED - 2004-01-26
    DISKBYTE LIMITED - 1996-02-14
    icon of address Fugro House, Hithercroft Road, Wallingford, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2006-12-31
    IIF 4 - Director → ME
  • 4
    GGS-INTERICA LIMITED - 2019-03-21
    icon of address Mulberry Barn Three Elm Lane, Golden Green, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,442 GBP2023-12-31
    Officer
    icon of calendar 2016-08-25 ~ 2018-12-10
    IIF 17 - Director → ME
  • 5
    DPTS STORAGE LIMITED - 2004-12-24
    icon of address Unit 5 Swan Business Park, Sandpit Road, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,198 GBP2023-12-31
    Officer
    icon of calendar 2014-03-31 ~ 2020-02-22
    IIF 3 - Director → ME
    icon of calendar 2011-06-15 ~ 2012-11-13
    IIF 9 - Director → ME
  • 6
    ENIGMA DATA SOLUTIONS LIMITED - 2012-05-29
    icon of address Unit 5 Swan Business Park, Sandpit Road, Dartford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,486,070 GBP2023-12-31
    Officer
    icon of calendar 2011-06-15 ~ 2012-11-13
    IIF 10 - Director → ME
    icon of calendar 2013-02-05 ~ 2020-02-22
    IIF 15 - Director → ME
  • 7
    FUGRO ROBERTSON LIMITED - 2013-05-24
    ROBERTSON RESEARCH INTERNATIONAL LIMITED - 2004-01-26
    PRECIS (1321) LIMITED - 1995-08-31
    icon of address Cgg Crompton Way, Manor Royal Estate, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2007-01-01
    IIF 5 - Director → ME
  • 8
    ROBERTSON GEOSPEC LIMITED - 1998-12-08
    FEELHAVEN LIMITED - 1998-09-01
    icon of address Cgg, Crompton Way, Manor Royal Estate, Crawley, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-25 ~ 2007-01-30
    IIF 7 - Director → ME
  • 9
    ALS PETROPHYSICS LIMITED - 2023-09-05
    KIRK PETROPHYSICS LIMITED - 2013-08-14
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2012-10-09
    IIF 8 - Director → ME
  • 10
    icon of address Unit 5 Swan Business Park, Sandpit Road, Dartford, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -885,279 GBP2023-12-31
    Officer
    icon of calendar 2012-10-16 ~ 2020-02-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-22
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.