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

Whitehead, Simon Gregory Michael

    Related profiles found in government register
  • Whitehead, Simon Gregory Michael
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Oakthorpe Road, Oxford, OX2 7BD, England

      IIF 1
  • Whitehead, Simon Gregory Michael
    British accountant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45 Oakthorpe Road, Oxford, OX2 7BD, England

      IIF 2
  • Whitehead, Simon Gregory Michael
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Burroughs Gardens, London, NW4 4AU, England

      IIF 3
    • 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 4
    • 400, Pavilion Drive, Northampton, NN4 7PA, United Kingdom

      IIF 5 IIF 6
  • Whitehead, Simon Gregory Michael
    British chartered accountant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 7
    • 3rd Floor, 40 Mortimer Street, London, W1W 7RQ, United Kingdom

      IIF 8
    • 400, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 9 IIF 10 IIF 11
    • 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 13
  • Whitehead, Simon Gregory Michael
    British chief executive born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitehead, Simon Gregory Michael
    British chief financial officer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mgm House, Heene Road, Worthing, West Sussex, BN11 3AT, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Mgm House, Heene Road, Worthing, West Sussex, BN11 3AT

      IIF 21
  • Whitehead, Simon Gregory Michael
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nutfield House, Market Street, Charlbury, Oxfordshire, OX7 3PH, England

      IIF 22
  • Whitehead, Simon Gregory Michael
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nutfield House, Market Street, Charlbury, Charlbury, Oxfordshire, OX7 3PH, United Kingdom

      IIF 23
    • Nutfield House, Market Street, Charlbury, Oxfordshire, OX7 3PH, England

      IIF 24 IIF 25
    • Sixth Floor, Fox Court, 14 Gray's Inn Road, London, WC1X 8HN

      IIF 26
    • 400, Pavilion Drive, Northampton, NN4 7PA, United Kingdom

      IIF 27
  • Whitehead, Simon Gregory Michael
    British financial controller born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitehead, Simon Gregory Michael
    British insurer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Sheep Street, Charlbury, Oxfordshire, OX7 3RR

      IIF 31
  • Whitehead, Simon Gregory Michael
    British management consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Hart, Market Street, Charlbury, Oxfordshire, OX7 3PH

      IIF 32
  • Whitehead, Simon Gregory Michael
    British management consultant

    Registered addresses and corresponding companies
    • The White Hart, Market Street, Charlbury, Oxfordshire, OX7 3PH

      IIF 33
  • Whitehead, Simon Gregory Michael

    Registered addresses and corresponding companies
    • 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 34 IIF 35
  • Mr Simon Gregory Michael Whitehead
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Nutfield House, Market Street, Charlbury, Chipping Norton, Oxfordshire, OX7 3PH, England

      IIF 36
    • Leeds Innovation Centre, 103 Clarendon Road, Leeds, LS2 9DF, England

      IIF 37
    • Leeds Innovation Centre, 103 Clarendon Road, Leeds, LS2 9DF, United Kingdom

      IIF 38 IIF 39
    • 9a, Burroughs Gardens, London, NW4 4AU, England

      IIF 40
    • 400, Pavilion Drive, Northampton, NN4 7PA, United Kingdom

      IIF 41
  • Simon Gregory Michael Whitehead
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Oakthorpe Road, Oxford, OX2 7BD, England

      IIF 42
  • Mr Simon Gregory Michael Whitehead
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 400, Pavilion Drive, Northampton, NN4 7PA, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    400 Pavilion Drive, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    9a Burroughs Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    Nutfield House, Market Street, Charlbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 25 - Director → ME
  • 4
    Other registered number: 09812186
    NUTFIELD NO 1 LIMITED - 2016-02-17
    Related registrations: 10004111, 09438046, 09812186
    4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-04-06 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    Other registered number: 09438046
    NUTFIELD NO.2 LIMITED - 2016-02-17
    Related registrations: 10004055, 09438046, 09812186
    4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 34 - Secretary → ME
  • 6
    Other registered numbers: 10004055, 10004111, 09438046
    MORTGAGES4LIFE GROUP HOLDINGS LIMITED - 2016-02-15
    Related registration: 10004055
    Nutfield House, Market Street, Charlbury, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-06 ~ dissolved
    IIF 24 - Director → ME
  • 7
    Other registered numbers: 10004055, 10004111, 09812186
    MORTGAGES4LIFE LIMITED - 2016-02-15
    Related registration: 10004111
    Nutfield House Market Street, Charlbury, Charlbury, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 23 - Director → ME
  • 8
    45 Oakthorpe Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,787 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    400 Pavilion Drive, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 6 - Director → ME
Ceased 24
  • 1
    C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,813 GBP2025-04-30
    Officer
    2007-02-21 ~ 2012-03-31
    IIF 32 - Director → ME
    2007-02-21 ~ 2016-01-22
    IIF 33 - Secretary → ME
  • 2
    Spring Farm 4 Spring Close, Great Horwood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2015-01-31 ~ 2021-03-23
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-24
    IIF 39 - Has significant influence or control OE
  • 3
    DIRECTLY FINANCIAL LIMITED - 2011-02-11
    Related registrations: 02810288, 03052337
    FINANCIAL STRATEGY LIMITED - 2000-04-03
    Related registrations: 04078888, 04078942, 03052337
    THE PENSIONS BUREAU LIMITED - 1995-06-07
    Related registrations: 07352981, 03917731
    FENIMORE SERVICES LIMITED - 1992-03-23
    1 Kings Avenue, Winchmore Hill, London
    Liquidation Corporate (1 parent, 4 offsprings)
    Officer
    2009-05-19 ~ 2020-12-01
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-16
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Other registered number: 06757678
    Spring Farm 4 Spring Close, Great Horwood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2015-01-31 ~ 2021-03-23
    IIF 11 - Director → ME
    2010-12-01 ~ 2012-10-15
    IIF 8 - Director → ME
  • 5
    BETTER PENSION LTD - 2014-10-10
    Spring Farm 4 Spring Close, Great Horwood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2015-01-31 ~ 2021-03-23
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-23
    IIF 38 - Has significant influence or control OE
  • 6
    MGM ADVANTAGE LIFE LIMITED - 2020-10-05
    ICE NEWCO2 LIMITED - 2013-11-27
    Canada Life Place, High Street, Potters Bar, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2013-12-02 ~ 2014-04-30
    IIF 20 - Director → ME
  • 7
    Other registered number: 03006744
    MGM ADVANTAGE HOLDINGS LIMITED - 2023-05-11
    ICE NEWCO1 LIMITED - 2013-11-27
    Canada Life Place, High Street, Potters Bar, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2013-12-02 ~ 2014-04-30
    IIF 18 - Director → ME
  • 8
    Spring Farm, 4 Spring Close Spring Close, Great Horwood, Milton Keynes, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-08-23 ~ 2020-12-15
    IIF 4 - Director → ME
  • 9
    GOOD FOOD SHOP (CHARLBURY) LIMITED - 2012-04-23
    Old Bank House Market Street, Charlbury, Chipping Norton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,243 GBP2024-12-31
    Officer
    2006-04-19 ~ 2012-04-19
    IIF 31 - Director → ME
  • 10
    Other registered numbers: 02688895, 03052337
    BAYLISS 62 LTD - 2011-02-17
    ANNUITY DIRECT LIMITED - 2007-07-19
    Related registrations: 06121221, 06121229, 06121251... (more)
    Spring Farm 4 Spring Close, Great Horwood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2015-01-31 ~ 2021-03-23
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-23
    IIF 37 - Has significant influence or control OE
  • 11
    Unit 8 Nimrod, De Havilland Way, Witney, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2018-12-17 ~ 2023-12-01
    IIF 2 - Director → ME
  • 12
    ATLANTIC LIFE LIMITED - 2010-11-24
    Second Floor, 77 Kingsway, London
    Dissolved Corporate (3 parents)
    Officer
    2011-02-07 ~ 2011-04-28
    IIF 26 - Director → ME
  • 13
    Cms Cameron Mckenna Llp Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-10-26 ~ 2013-11-30
    IIF 21 - Director → ME
  • 14
    ICE NEWCO3 LIMITED - 2013-11-27
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2013-12-02 ~ 2014-04-30
    IIF 19 - Director → ME
  • 15
    OBTAINDOUBLE LIMITED - 1991-05-14
    Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    1997-10-02 ~ 1998-12-11
    IIF 29 - Director → ME
  • 16
    Other registered number: 09812186
    NUTFIELD NO 1 LIMITED - 2016-02-17
    Related registrations: 10004111, 09438046, 09812186
    4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-02-15 ~ 2018-04-30
    IIF 13 - Director → ME
  • 17
    Other registered number: 09438046
    NUTFIELD NO.2 LIMITED - 2016-02-17
    Related registrations: 10004055, 09438046, 09812186
    4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    2016-02-15 ~ 2018-04-30
    IIF 7 - Director → ME
  • 18
    PARTNERSHIP ASSURANCE HOLDINGS LIMITED - 2005-09-29
    INHOCO 4104 LIMITED - 2005-07-20
    Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2005-07-28 ~ 2006-12-21
    IIF 16 - Director → ME
  • 19
    CITY HOME LOANS LIMITED - 2005-12-20
    Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (7 parents)
    Officer
    2005-04-26 ~ 2006-12-21
    IIF 17 - Director → ME
  • 20
    INHOCO 4103 LIMITED - 2005-07-20
    Enterprise House, Bancroft Road, Reigate, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2005-07-28 ~ 2006-12-21
    IIF 14 - Director → ME
  • 21
    PARTNERSHIP ASSURANCE SERVICES LIMITED - 2005-09-29
    INHOCO 4105 LIMITED - 2005-07-20
    Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (4 parents)
    Officer
    2005-07-28 ~ 2006-12-21
    IIF 15 - Director → ME
  • 22
    ECHOTHEME LIMITED - 1988-04-15
    Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    1997-10-02 ~ 1998-12-11
    IIF 28 - Director → ME
  • 23
    RESIDENTIAL PROPERTY SECURITIES NO. 5 LIMITED - 1991-09-05
    Related registrations: 02124200, 02124201
    BIM SECURITIES NO. 5 LIMITED - 1987-12-04
    Related registration: 02124200
    SPARKCOUNTER LIMITED - 1987-06-05
    Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    1997-10-02 ~ 1998-12-11
    IIF 30 - Director → ME
  • 24
    Spring Farm, 4 Spring Close Spring Close, Great Horwood, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-13 ~ 2021-03-19
    IIF 27 - Director → ME
    Person with significant control
    2018-09-13 ~ 2021-03-19
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.