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

Simms, Stuart Antony Bridge

    Related profiles found in government register
  • Simms, Stuart Antony Bridge
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, York Road, London, SE1 7ND, England

      IIF 1
  • Simms, Stuart Antony Bridge
    British ceo born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, 7th Floor, London, EC4V 4AY, England

      IIF 2
    • icon of address 16, Westcar Lane, Hersham, Walton-on-thames, Surrey, KT12 5ER, England

      IIF 3
    • icon of address 16, Westcar Lane, Hersham, Walton-on-thames, Surrey, KT12 5ER, United Kingdom

      IIF 4
  • Simms, Stuart Antony Bridge
    British chief executive officer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard Suite, 21-23 Hart Street, Henley On Thames, RG9 2AR, United Kingdom

      IIF 5
  • Simms, Stuart Antony Bridge
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, York Road, London, SE1 7ND, England

      IIF 6 IIF 7
    • icon of address 60, Kingly Street, London, W1B 5DS, England

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address Office 415, 26-28 Hammersmith Grove, London, W6 7BA, United Kingdom

      IIF 10
  • Simms, Stuart Antony Bridge
    British executive born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard Suite 21-25, Hart Street, Henley-on-thames, RG9 2AR, England

      IIF 11
  • Simms, Stuart Antony Bridge
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Leadenhall Street, London, EC3V 1LP

      IIF 12
  • Simms, Stuart Antony Bridge
    British alliance dir born in October 1970

    Registered addresses and corresponding companies
    • icon of address 11 Haines Court, Weybridge, Surrey, KT13 0BH

      IIF 13
  • Simms, Stuart Antony Bridge
    British sales born in October 1970

    Registered addresses and corresponding companies
    • icon of address 53 Lockyer House, The Platt Putney, London, SW15 1EE

      IIF 14
  • Mr Stuart Antony Bridge Simms
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Westcar Lane, Hersham, Walton-on-thames, KT12 5ER, England

      IIF 15
    • icon of address 16, Westcar Lane, Hersham, Walton-on-thames, Surrey, KT12 5ER, United Kingdom

      IIF 16
  • Simms, Stuart

    Registered addresses and corresponding companies
    • icon of address 16, Westcar Lane, Hersham, Walton-on-thames, Surrey, KT12 5ER, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 16 Westcar Lane, Hersham, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,425 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 4 - Director → ME
    icon of calendar 2019-06-18 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -542 GBP2016-12-31
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 York Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    147,278 GBP2021-12-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 5b, First Floor St. Anne's House, Victoria Street, Alderney, Gy9 3uf, Guernsey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 10 York Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,866,000 GBP2021-12-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 6 - Director → ME
Ceased 9
  • 1
    icon of address C/o Teneo Financial Advisory Ltd, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,215,360 GBP2023-12-31
    Officer
    icon of calendar 2021-09-22 ~ 2022-10-12
    IIF 11 - Director → ME
  • 2
    icon of address 5th Floor Grove House, 248a Marylebon Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2019-03-31
    IIF 2 - Director → ME
  • 3
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-06-14 ~ 2007-06-14
    IIF 13 - Director → ME
  • 4
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147 GBP2024-04-30
    Officer
    icon of calendar 2015-04-29 ~ 2015-06-17
    IIF 9 - Director → ME
  • 5
    LONDON BOAT HOUSE COMPANY LIMITED - 2012-02-13
    icon of address London Rowing Club, Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1998-09-30
    IIF 14 - Director → ME
  • 6
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,170,911 GBP2024-12-31
    Officer
    icon of calendar 2019-02-06 ~ 2019-08-19
    IIF 8 - Director → ME
  • 7
    SUPPONOR HOLDING LIMITED - 2024-11-27
    icon of address 12 Hammersmith Grove Office 310, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-13 ~ 2023-01-05
    IIF 10 - Director → ME
  • 8
    EPG UNDERWRITING MANAGEMENT LIMITED - 2009-08-28
    icon of address 88 Leadenhall Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    706,594 GBP2023-12-31
    Officer
    icon of calendar 2015-06-15 ~ 2015-08-14
    IIF 12 - Director → ME
  • 9
    icon of address Ifc 5, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-10 ~ 2022-07-01
    IIF 5 - 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.