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

Acland, Simon Hugh Verdon

    Related profiles found in government register
  • Acland, Simon Hugh Verdon
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Charlwood Road, London, SW15 1PW, England

      IIF 1
    • icon of address 4th Floor, 399-401 Strand, London, WC2R 0LT, England

      IIF 2
  • Acland, Simon Hugh Verdon
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Charlwood Road, London, SW15 1PW, United Kingdom

      IIF 3 IIF 4
    • icon of address 4-5, Grosvenor Place, London, SW1X 7HJ, England

      IIF 5
    • icon of address Charlwood Lodge, 42 Charlwood Road Putney, London, SW15 1PW

      IIF 6 IIF 7
  • Acland, Simon Hugh Verdon
    British consultant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 8
  • Acland, Simon Hugh Verdon
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR

      IIF 9
    • icon of address 42, Charlwood Road, Putney, London, SW15 1PW, United Kingdom

      IIF 10
    • icon of address Charlwood Lodge, 42 Charlwood Road Putney, London, SW15 1PW

      IIF 11 IIF 12 IIF 13
    • icon of address Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 16
  • Acland, Simon Hugh Verdon
    British private equity investor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Occam Court, Surrey Research Park, Guildford, Surrey, GU2 7HJ, England

      IIF 17
  • Acland, Simon Hugh Verdon
    British venture capital born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlwood Lodge, 42 Charlwood Road Putney, London, SW15 1PW

      IIF 18
  • Acland, Simon Hugh Verdon
    British venture capital manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlwood Lodge, 42 Charlwood Road Putney, London, SW15 1PW

      IIF 19
  • Acland, Simon Hugh Verdon
    British venture capitalist born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Acland, Simon Hugh Verdon
    British writer born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brewery House, 36 Milford Street, Salisbury, SP1 2AP, England

      IIF 39
  • Acland, Simon Hugh Verdon
    British venture capitalist born in March 1958

    Registered addresses and corresponding companies
  • Mr Simon Hugh Verdon Acland
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Charlwood Road, London, SW15 1PW, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 6
  • 1
    GREEN ANGEL SYNDICATE 2 LIMITED - 2023-05-16
    icon of address 42 Charlwood Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    766,606 GBP2024-06-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Unit 9, Garrick Industrial Estate, Irving Way, Hendon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,663,578 GBP2024-12-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 42 Charlwood Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 3 - Director → ME
  • 4
    TP12 VCT PLC - 2011-12-02
    icon of address 16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 18 St. Swithin's Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Vantage Point Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 16 - Director → ME
Ceased 35
  • 1
    ADVA OPTICAL NETWORKING LIMITED - 2023-06-24
    FIRST FIBRE LIMITED - 2000-08-29
    icon of address Advantage House Tribune Way, Clifton Moor, York, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-26 ~ 2000-07-13
    IIF 25 - Director → ME
  • 2
    OVAL (1168) LIMITED - 1997-03-07
    XENA REAL TIME LIMITED - 1997-07-22
    ARTISAN SOFTWARE TOOLS LIMITED - 2010-03-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-20 ~ 2005-01-25
    IIF 32 - Director → ME
  • 3
    icon of address Castlegate House, Castlegate Drive, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-06 ~ 1996-05-21
    IIF 35 - Director → ME
  • 4
    icon of address 3 M Centre Cain Road, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-15 ~ 1999-04-27
    IIF 41 - Director → ME
  • 5
    MICROBIOLOGICAL SYSTEMS LIMITED - 1988-08-05
    icon of address 3m Centre, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-11-12
    IIF 40 - Director → ME
  • 6
    icon of address Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    76,939 GBP2024-10-31
    Officer
    icon of calendar 2007-02-12 ~ 2012-05-02
    IIF 18 - Director → ME
  • 7
    SCEALES-ENDACOTT SYSTEMS INTEGRATION LIMITED - 2005-01-04
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2009-12-11
    IIF 31 - Director → ME
  • 8
    ELEKTRON PLC - 2011-07-29
    BULGIN PLC - 2001-08-22
    ELEKTRON TECHNOLOGY PLC - 2019-10-01
    A F BULGIN & COMPANY PUBLIC LIMITED COMPANY - 1997-09-01
    icon of address Broers Building, 21 J J Thomson Avenue, Cambridge
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-15 ~ 2013-10-09
    IIF 10 - Director → ME
  • 9
    COMINO PLC - 2000-03-01
    MERLINGROW LIMITED - 1996-05-24
    icon of address Castlegate House, Castlegate Drive, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-20 ~ 1999-01-19
    IIF 29 - Director → ME
  • 10
    DRAGONS HEALTH & LEISURE CLUBS LIMITED - 1997-04-15
    PARKVIEW LEISURE LIMITED - 1988-07-05
    DRAGONS HEALTH CLUBS PLC - 2006-03-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-12-09
    IIF 26 - Director → ME
  • 11
    RACEGREEN LTD - 1998-02-05
    PIX FX LIMITED - 1999-06-15
    icon of address Centaur House, Ancells Road, Fleet, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-05-20 ~ 2005-10-19
    IIF 11 - Director → ME
    icon of calendar 2007-01-17 ~ 2008-11-19
    IIF 28 - Director → ME
  • 12
    PIX FX LIMITED - 1998-02-05
    TRIPOD TECHNOLOGIES LIMITED - 1999-06-09
    icon of address Centaur House, Ancells Road, Fleet, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-08-27 ~ 2001-02-15
    IIF 15 - Director → ME
  • 13
    OVAL (1450) LIMITED - 2000-01-17
    icon of address Centaur House, Ancells Road, Fleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,830 GBP2024-03-31
    Officer
    icon of calendar 2000-01-10 ~ 2005-10-19
    IIF 14 - Director → ME
  • 14
    GREEN ANGEL SYNDICATE 2 LIMITED - 2023-05-16
    icon of address 42 Charlwood Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    766,606 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-03 ~ 2021-10-01
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    THE EPIC MULTIMEDIA GROUP LIMITED - 1996-01-03
    LEO LEARNING LIMITED - 2020-01-22
    THE EPIC INTERACTIVE MEDIA COMPANY LTD - 1995-12-01
    EPIC PERFORMANCE IMPROVEMENT LIMITED - 2014-07-09
    EPIC MULTIMEDIA GROUP LIMITED - 1996-05-10
    EPIC MULTIMEDIA LIMITED - 2006-12-14
    WAVESONG LIMITED - 1989-09-11
    icon of address 3 New Street Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1994-04-29 ~ 1998-11-11
    IIF 12 - Director → ME
  • 16
    EPIC GROUP PLC - 2013-10-16
    EPIC MULTIMEDIA GROUP PLC - 1998-11-27
    EPIC GROUP LIMITED - 2020-01-08
    SOLEDOME PLC - 1996-05-10
    icon of address 3 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-04-18 ~ 1998-11-11
    IIF 7 - Director → ME
  • 17
    AETHOS COMMUNICATION SYSTEMS LIMITED - 1999-02-24
    LOGICACMG WIRELESS NETWORKS LIMITED - 2007-07-06
    LOGICA ALDISCON LIMITED - 1999-10-26
    CANN RESEARCH LIMITED - 1993-07-09
    LOGICA MOBILE NETWORKS LIMITED - 2003-09-25
    ACISION UK LIMITED - 2017-02-28
    SYSTEMS ENGINEERING SUPPORT LIMITED - 1995-01-11
    icon of address Campus Suites 2 & 3 Campus Reading International (ribp), Basingstoke Road, Reading, Berkshire, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1996-03-13 ~ 1998-12-23
    IIF 30 - Director → ME
  • 18
    NOMAD PAYMENTS LIMITED - 2008-02-28
    KEENTEST LIMITED - 1991-11-29
    NOMAD SOFTWARE LIMITED - 2007-08-09
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-14 ~ 2005-04-27
    IIF 36 - Director → ME
  • 19
    icon of address 1 Occam Court, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -8,612,015 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2022-05-18
    IIF 17 - Director → ME
  • 20
    INTERPROVIDER LIMITED - 2002-08-19
    LAW 2237 LIMITED - 2001-01-22
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-02 ~ 2007-07-30
    IIF 22 - Director → ME
  • 21
    CHARIS (51) LIMITED - 1996-11-01
    PLANTLIFE - THE WILD-PLANT CONSERVATION CHARITY - 2002-12-17
    icon of address Brewery House, 36 Milford Street, Salisbury, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-14 ~ 2020-06-30
    IIF 39 - Director → ME
  • 22
    icon of address The Wilton Centre, Wilton, Redcar, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2010-08-13
    IIF 4 - Director → ME
  • 23
    QUERIST INVESTMENTS LIMITED - 1999-03-31
    DE FACTO 362 LIMITED - 1996-01-29
    icon of address 62 Dean Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    216,198 GBP2024-03-31
    Officer
    icon of calendar 2001-08-01 ~ 2007-05-11
    IIF 37 - Director → ME
  • 24
    DE FACTO 984 LIMITED - 2002-06-20
    icon of address 62 Dean Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    329 GBP2019-03-31
    Officer
    icon of calendar 2002-06-14 ~ 2007-05-11
    IIF 33 - Director → ME
  • 25
    FLOWERING LIMITED - 1988-12-12
    icon of address 62 Dean Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-18 ~ 2007-05-11
    IIF 27 - Director → ME
  • 26
    FERRYMORES LIMITED - 1985-08-16
    QUESTER LIMITED - 1990-04-11
    FALLODEN INVESTMENTS LIMITED - 1987-06-18
    icon of address 33 Glasshouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-18 ~ 2007-05-11
    IIF 34 - Director → ME
  • 27
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-11 ~ 2007-05-11
    IIF 6 - Director → ME
  • 28
    icon of address Electron Building Fermi Avenue, Harwell, Didcot, Oxfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ 2024-12-18
    IIF 20 - Director → ME
  • 29
    QUESTER VENTURE MANAGERS LIMITED - 2010-04-22
    PARQUEST CAPITAL MANAGEMENT LIMITED - 2001-01-12
    AMPLEPINE LIMITED - 1989-02-27
    icon of address Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    65,718 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-05-29
    IIF 23 - Director → ME
  • 30
    DE FACTO 165 LIMITED - 1990-04-11
    QUESTER CAPITAL MANAGEMENT LIMITED - 2007-10-24
    icon of address 62 Dean Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    130,783 GBP2025-03-31
    Officer
    icon of calendar ~ 2007-05-29
    IIF 38 - Director → ME
  • 31
    JSB SOFTWARE TECHNOLOGIES PLC - 2000-08-09
    NOTIKI LIMITED - 1984-07-18
    SURFCONTROL PLC - 2007-10-12
    icon of address 2 North Park Road, Harrogate, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-05-28 ~ 2003-11-01
    IIF 19 - Director → ME
  • 32
    icon of address 88 Bovill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,839 GBP2020-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-11-15
    IIF 9 - Director → ME
  • 33
    TP70 2008(I) VCT PLC - 2013-01-14
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2009-03-12 ~ 2023-09-01
    IIF 8 - Director → ME
  • 34
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    icon of address International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    icon of calendar 2006-03-15 ~ 2007-04-25
    IIF 24 - Director → ME
  • 35
    FORGEMODE COMPUTERS LIMITED - 1998-05-22
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2002-07-26 ~ 2008-10-28
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.