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

Thomson, Simon

    Related profiles found in government register
  • Thomson, Simon
    British sales manager born in December 1967

    Registered addresses and corresponding companies
    • icon of address Flat B, 756 London Road, High Wycombe, Buckinghamshire, HP11 1HQ

      IIF 1
  • Thomson, Simon Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 12 Rosemary Close, High Wycombe, Buckinghamshire, HP12 4AG

      IIF 2
  • Thomson, Simon Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Rosemary Close, High Wycombe, Buckinghamshire, HP12 4AG

      IIF 3
  • Thomson, Simon

    Registered addresses and corresponding companies
    • icon of address C/o Microtech Electronics Ltd, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3QA, United Kingdom

      IIF 4
  • Thomson, Simon
    British managing director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Microtech Electronics Ltd, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3QA, United Kingdom

      IIF 5
  • Thomson, Simon Andrew
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster Road, Cressex Business Park, High Wycombe, Bucks, HP12 3QA

      IIF 6
    • icon of address Unit 1, Lancaster Road, Cressex Business Park, High Wycombe, Bucks, HP12 3QA

      IIF 7
  • Thomson, Simon Andrew
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Rosemary Close, High Wycombe, Buckinghamshire, HP12 4AG

      IIF 8
  • Thomson, Simon, Dr
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Walton Head Lane, Kirkby Overblow, Harrogate, HG3 1HG, United Kingdom

      IIF 9
  • Thomson, Simon, Dr
    British consultant neurosurgeon born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Department Of Neurosurgery, Leeds General Infirmary, 1 Great George Street, Leeds, LS1 3EX, United Kingdom

      IIF 10
  • Thomson, Simon, Dr
    British doctor born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Walton Head Lane, Kirkby Overblow, Harrogate, North Yorks, HG3 1HG, United Kingdom

      IIF 11
    • icon of address The Limes, Walton Head Lane, Kirkby Overblow, Harrogate, North Yorkshire, HG3 1HG, United Kingdom

      IIF 12
  • Thomson, Simon, Dr
    British medical doctor born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 13
  • Dr Simon Thomson
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 14
    • icon of address Department Of Neurosurgery, Leeds General Infirmary, 1 Great George Street, Leeds, LS1 3EX, United Kingdom

      IIF 15
  • Mr Simon Thomson
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Walton Head Lane, Kirkby Overblow, Harrogate, North Yorks, HG3 1HG, United Kingdom

      IIF 16
  • Mr Simon Andrew Thomson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lancaster Road, Cressex Business Park, High Wycombe, Bucks, HP12 3QA

      IIF 17
  • Mr Simon Thomson
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Microtech Electronics Ltd, Lancaster Road, High Wycombe, HP12 3QA, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    MERCY HEALTHCARE UK - 2007-05-10
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    3,679,408 GBP2024-06-30
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address C/o Microtech Electronics Ltd Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2018-07-17 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2017-05-17
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Lancaster Road, Cressex Business Park, High Wycombe, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    745,293 GBP2025-01-31
    Officer
    icon of calendar 2006-08-16 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Unit 1 Lancaster Road, Cressex Business Park, High Wycombe, Bucks
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    288,114 GBP2025-01-31
    Officer
    icon of calendar 2019-03-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 6
    icon of address The Limes Walton Head Lane, Kirkby Overblow, Harrogate, North Yorks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,370 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address The Limes Walton Head Lane, Kirkby Overblow, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    IIF 12 - Director → ME
Ceased 4
  • 1
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 1994-05-23 ~ 1997-05-30
    IIF 1 - Director → ME
  • 2
    icon of address Lancaster Road, Cressex Business Park, High Wycombe, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    745,293 GBP2025-01-31
    Officer
    icon of calendar 2006-08-16 ~ 2019-03-31
    IIF 3 - Secretary → ME
  • 3
    icon of address Unit 1 Lancaster Road, Cressex Business Park, High Wycombe, Bucks
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    288,114 GBP2025-01-31
    Officer
    icon of calendar 2006-07-11 ~ 2019-03-31
    IIF 8 - Director → ME
    icon of calendar 2006-07-11 ~ 2019-03-31
    IIF 2 - Secretary → ME
  • 4
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2020-11-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2025-07-19
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Has significant influence or control OE
    icon of calendar 2016-08-08 ~ 2020-11-24
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.