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

Simmonds, Peter Anthony

    Related profiles found in government register
  • Simmonds, Peter Anthony
    British accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 1
    • icon of address Windmill House 91-93, Windmill Road Sunbury Upon Thame, Middlesex, TW16 7EF

      IIF 2
  • Simmonds, Peter Anthony
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequers House, Chequers Lane, Cadmore End, High Wycombe, HP14 3PQ, England

      IIF 3
    • icon of address 68 Quay Street, Manchester, M3 3EJ, United Kingdom

      IIF 4
  • Simmonds, Peter Anthony
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Simmonds, Peter Anthony
    British business operations & it direc born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 West Block, Forum Magnum Square, London, SE1 7GL

      IIF 8
  • Simmonds, Peter Anthony
    British ceo born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 West Block, Forum Magnum Square, London, SE1 7GL

      IIF 9
  • Simmonds, Peter Anthony
    British chief executive born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequers House, Chequers Lane, Cadmore End, High Wycombe, Buckinghamshire, HP14 3PQ, England

      IIF 10
  • Simmonds, Peter Anthony
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 West Block, Forum Magnum Square, London, SE1 7GL

      IIF 11 IIF 12
    • icon of address No1 London Bridge, London Bridge, London, SE1 9BG, England

      IIF 13
  • Simmonds, Peter Anthony
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Simmonds, Peter Anthony
    British information technology directo born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 West Block, Forum Magnum Square, London, SE1 7GL

      IIF 24
  • Simmonds, Peter Anthony
    British it & operations director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 West Block, Forum Magnum Square, London, SE1 7GL

      IIF 25 IIF 26
  • Simmonds, Peter Anthony
    British manager born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, George Mathers Road, London, SE11 4RU, England

      IIF 27
  • Simmonds, Peter Anthony
    British it & operations director born in April 1958

    Registered addresses and corresponding companies
    • icon of address 16 The Dunes, La Greve Dazette St. Clement, Jersey, Channel Islands, JE2 6GX

      IIF 28
  • Simmonds, Peter Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address 117 West Block, Forum Magnum Square, London, SE1 7GL

      IIF 29
  • Simmonds, Peter
    British director born in April 1958

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 12-16, Addiscombe Road, Croydon, CR0 0XT, United Kingdom

      IIF 30 IIF 31
    • icon of address 5-7, Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 32
  • Simmonds, Peter Anthony

    Registered addresses and corresponding companies
    • icon of address Hangar 3, Raf Halton Aeroplane Club, Halton Camp, Aylesbury, Buckinghamshire, HP22 5PG, England

      IIF 33
  • Simmonds, Peter

    Registered addresses and corresponding companies
    • icon of address Chequers House, Chequers Lane, Cadmore End, High Wycombe, Buckinghamshire, HP14 3PQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 68 Quay Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -273,160 GBP2024-07-31
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Mike Howard - Ops Manager, Hangar 3 Raf Halton Aeroplane Club, Halton Camp, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-12 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-12-12 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 28
  • 1
    D4T4 SOLUTIONS PLC - 2023-11-15
    I S SOLUTIONS PLC - 2016-07-20
    INDUSTRIAL SYSTEMS SOLUTIONS LIMITED - 1991-08-08
    BRIGHTBAY LIMITED - 1985-07-24
    icon of address Elmbrook House, 18-19 Station Road, Sunbury-on-thames, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2015-04-14 ~ 2024-03-31
    IIF 2 - Director → ME
  • 2
    CLOUDCALL GROUP PLC - 2022-02-08
    SYNETY GROUP PLC - 2016-05-26
    ZENERGY POWER PLC - 2012-09-25
    ZENERGY POWER LIMITED - 2006-08-09
    TRITHOR HOLDINGS LIMITED - 2006-07-03
    LAWGRA (NO.1174) LIMITED - 2005-07-27
    icon of address 1 Colton Square, Leicester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-09 ~ 2022-01-26
    IIF 1 - Director → ME
  • 3
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2000-10-09 ~ 2003-01-31
    IIF 28 - Director → ME
    IIF 25 - Director → ME
  • 4
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    171 GBP2024-12-31
    Officer
    icon of calendar 2005-03-01 ~ 2006-06-21
    IIF 5 - Director → ME
  • 5
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2005-03-01 ~ 2006-06-21
    IIF 7 - Director → ME
  • 6
    icon of address 1st Floor 55 King William Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2003-01-31
    IIF 26 - Director → ME
  • 7
    CPA MANAGEMENT SYSTEMS LTD - 2009-06-26
    I P MANAGEMENT SYSTEMS LTD - 2001-05-29
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-10-18 ~ 2003-01-31
    IIF 8 - Director → ME
  • 8
    icon of address 1st Floor 55 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2003-01-31
    IIF 24 - Director → ME
  • 9
    icon of address 1st Floor 55 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2003-01-31
    IIF 18 - Director → ME
  • 10
    icon of address 1st Floor 55 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2003-01-31
    IIF 17 - Director → ME
  • 11
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    256,935 GBP2019-12-31
    Officer
    icon of calendar 2000-09-26 ~ 2003-01-31
    IIF 16 - Director → ME
  • 12
    DOTSEARCH LIMITED - 2013-01-22
    NETCALLIDUS LIMITED - 2011-11-23
    WHOOP INTERNET LIMITED - 2009-02-12
    icon of address No1 London Bridge, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2015-07-01
    IIF 23 - Director → ME
  • 13
    icon of address No1 London Bridge, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-19 ~ 2015-07-01
    IIF 9 - Director → ME
  • 14
    DOTMAILER LIMITED - 2019-06-27
    ELLIPSIS MEDIA LIMITED - 2008-04-23
    icon of address No1 London Bridge, London Bridge, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2015-07-01
    IIF 11 - Director → ME
  • 15
    WEST END VENTURES PLC - 2009-01-30
    WEST END VENTURES LIMITED - 2007-08-08
    icon of address No1 London Bridge, London Bridge, London
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2009-01-30 ~ 2019-03-26
    IIF 13 - Director → ME
  • 16
    icon of address No1 London Bridge, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2015-07-01
    IIF 31 - Director → ME
  • 17
    NETCALLIDUS EUROPE LIMITED - 2012-06-27
    icon of address No1 London Bridge, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-05 ~ 2015-07-01
    IIF 32 - Director → ME
  • 18
    icon of address No1 London Bridge, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2015-07-01
    IIF 30 - Director → ME
  • 19
    DOTAGENCY LIMITED - 2013-01-22
    DOT DIGITAL GROUP LIMITED - 2009-01-30
    DOTMAILER DIGITAL MARKETING GROUP LIMITED - 2008-11-28
    icon of address No1 London Bridge, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2015-07-01
    IIF 12 - Director → ME
  • 20
    ECKOH PLC - 2025-01-30
    ECKOH TECHNOLOGIES PLC - 2006-11-02
    365 CORPORATION PLC - 2002-05-21
    DIRECT NETWORK PUBLISHING PLC - 1999-07-28
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ 2017-12-14
    IIF 3 - Director → ME
  • 21
    GAN PEP MANAGERS LIMITED - 1998-10-01
    GENERAL PORTFOLIO PEP MANAGERS LIMITED - 1995-01-01
    icon of address 16-17 West Street, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-12 ~ 1998-03-11
    IIF 20 - Director → ME
  • 22
    GAN FINANCIAL SERVICES LIMITED - 1998-12-01
    GENERAL PORTFOLIO FINANCIAL PLANNING SERVICES LIMITED - 1995-01-01
    F.P.S. (MANAGEMENT) LIMITED - 1988-08-16
    FPC (BROKERS) LIMITED - 1979-12-31
    icon of address Windsor House, Telford Centre, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-17 ~ 1998-03-11
    IIF 14 - Director → ME
  • 23
    ADMIN RE UK LIMITED - 2008-10-07
    GLH LIMITED - 2006-01-18
    GAN LIFE HOLDINGS LIMITED - 1998-08-05
    GENERAL PORTFOLIO GROUP PLC - 1995-01-01
    UNIMANAGEMENT LIMITED - 1986-09-29
    icon of address Windsor House, Telford Centre, Telford, Shropshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-03-17 ~ 1998-03-11
    IIF 15 - Director → ME
  • 24
    GAN MANAGEMENT SERVICES LIMITED - 1998-12-02
    GENERAL PORTFOLIO MANAGEMENT SERVICES LIMITED - 1995-01-01
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-17 ~ 1998-03-11
    IIF 19 - Director → ME
  • 25
    GRESHAM TECHNOLOGIES PLC - 2024-08-29
    GRESHAM COMPUTING PLC. - 2016-11-17
    GRESHAM TELECOMPUTING PLC - 1995-03-14
    TELECOMPUTING PLC - 1991-04-17
    TELECOMPUTING (HOLDINGS) P.L.C. - 1983-10-14
    PENCARN LIMITED - 1980-12-31
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ 2023-07-25
    IIF 22 - Director → ME
  • 26
    icon of address 28 Oaktree Drive, Hook, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-07-01 ~ 2017-06-30
    IIF 10 - Director → ME
    icon of calendar 2012-07-01 ~ 2017-06-30
    IIF 34 - Secretary → ME
  • 27
    CYBORG C D S LIMITED - 2000-05-04
    icon of address C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    600 GBP2021-11-30
    Officer
    icon of calendar 1998-10-02 ~ 2003-12-31
    IIF 6 - Director → ME
    icon of calendar 1998-10-02 ~ 2000-08-07
    IIF 29 - Secretary → ME
  • 28
    THE QUOTED COMPANIES ALLIANCE LIMITED - 2002-06-21
    icon of address 6 Kinghorn Street, West Smithfield, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-06 ~ 2022-10-20
    IIF 21 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.