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

Wigglesworth, Simon

    Related profiles found in government register
  • Wigglesworth, Simon
    British charity deputy chief executive born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel House, 35 Marston Road, Tockwith, York, North Yorkshire, YO26 7PR

      IIF 1
  • Wigglesworth, Simon
    British deputy chief executive born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Arthington Lane Arthington, Otley, West Yorkshire, LS21 1PG

      IIF 2
    • icon of address The Xchange Building, Wilmington Close, Watford, Hertfordshire, WD18 0FQ, England

      IIF 3
  • Wigglesworth, Simon
    British deputy chief executive charity born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Arthington Lane Arthington, Otley, West Yorkshire, LS21 1PG

      IIF 4
  • Wigglesworth, Simon
    English director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dr Foxes Building, Knightstone Island, Weston-super-mare, North Somerset, BS23 2AD, England

      IIF 5
  • Wigglesworth, Simon
    English managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dr Foxs, Knightstone Causeway, Weston-super-mare, Avon, BS23 2AD, England

      IIF 6
  • Wigglesworth, Simon Keith
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Dr Foxs Building, Knightstone Causeway, Weston-super-mare, Avon, BS23 2AD, England

      IIF 7
    • icon of address Dr Foxes Building, Knightstone Island, Weston-super-mare, North Somerset, BS23 2AD

      IIF 8
    • icon of address Dr Foxs, Knightstone Causeway, Weston-super-mare, Avon, BS23 2AD, England

      IIF 9
  • Wigglesworth, Simon
    British deputy chief executive charity

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Arthington Lane Arthington, Otley, West Yorkshire, LS21 1PG

      IIF 10
  • Wigglesworth, Simon

    Registered addresses and corresponding companies
    • icon of address New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY

      IIF 11
    • icon of address 86 Dr Foxs Building, Knightstone Causeway, Weston-super-mare, Avon, BS23 2AD, England

      IIF 12
  • Wiggleswoth, Simon
    English director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 13
  • Mr Simon Wigglesworth
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY

      IIF 14
  • Mr Simon Keith Wigglesworth
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Store First Business Centre, Riverside Road, Pride Park, Derby, Derbyshire, DE24 8HY, United Kingdom

      IIF 15
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 16
    • icon of address Dr Foxes Building, Knightstone Island, Weston-super-mare, North Somerset, BS23 2AD

      IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Dr Foxes Building, Knightstone Island, Weston-super-mare, North Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Store First Business Centre Riverside Road, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,937 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    30,010 GBP2024-06-30
    Officer
    icon of calendar 2001-10-02 ~ 2020-12-31
    IIF 2 - Director → ME
    icon of calendar 2016-04-04 ~ 2016-07-15
    IIF 11 - Secretary → ME
  • 2
    icon of address New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 14 - Has significant influence or control OE
  • 3
    icon of address 20 Westbourne Grove, Ripon, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,231 GBP2023-10-31
    Officer
    icon of calendar 2013-10-23 ~ 2013-11-01
    IIF 1 - Director → ME
  • 4
    icon of address 137 Pastures Avenue, Pure Offices, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,514 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ 2015-09-30
    IIF 9 - Director → ME
    icon of calendar 2013-06-05 ~ 2015-02-18
    IIF 6 - Director → ME
  • 5
    JEC OF THE UNITED KINGDOM AND IRELAND - 2004-08-23
    icon of address New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2013-09-30
    IIF 4 - Director → ME
    icon of calendar 2004-04-26 ~ 2013-10-01
    IIF 10 - Secretary → ME
  • 6
    icon of address Dr Foxes Building, Knightstone Island, Weston-super-mare, North Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ 2015-04-17
    IIF 5 - Director → ME
  • 7
    icon of address Store First Business Centre Riverside Road, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,937 GBP2017-10-31
    Officer
    icon of calendar 2013-10-22 ~ 2015-05-28
    IIF 13 - Director → ME
  • 8
    icon of address The Old Exchange, 234 Southcurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,820 GBP2019-11-30
    Officer
    icon of calendar 2011-10-03 ~ 2019-05-14
    IIF 7 - Director → ME
    icon of calendar 2011-10-03 ~ 2019-05-14
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2018-09-29
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    THE NEUROLOGICAL CHARITIES - 1994-11-03
    icon of address The Junction, Station Road, Watford, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2019-11-20
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.