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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gotch, Simon

    Related profiles found in government register
  • Gotch, Simon

    Registered addresses and corresponding companies
    • Mercer House, 15 High Street, Redbourn, St. Albans, Hertfordshire, AL3 7LE

      IIF 1
  • Gotch, Simon
    British director

    Registered addresses and corresponding companies
    • Mercer House, 15 High Street, Redbourn, St. Albans, Herts, AL3 7LE, England

      IIF 2
  • Gotch, Simon
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Princes Buildings, 3 Princes Buildings, Bristol, BS8 4LB, England

      IIF 3
    • Balkwill Road, Kingsbridge, Devon, TQ7 1PL

      IIF 4 IIF 5
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 6
    • Mercer House, 15 High Street, Redbourn, St. Albans, Hertfordshire, AL3 7LE

      IIF 7
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 8
  • Gotch, Simon
    British chairman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hygeia House, 3rd Floor, 66 College Road, Harrow, HA1 1BE, England

      IIF 9
    • Hygeia House, 66 College Road, Harrow, HA1 1BE, England

      IIF 10
  • Gotch, Simon
    British company chairman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Sidings, Kingsbridge, Devon, TQ7 1FB, England

      IIF 11
  • Gotch, Simon
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Vinery, Bennett Road, Salcombe, Devon, TQ8 8JJ, Great Britain

      IIF 12
  • Gotch, Simon
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hygeia House, 66 College Road, Harrow, HA1 1BE, England

      IIF 13 IIF 14
    • Mercer House, 15 High Street, Redbourn, Herts, AL3 7LE, United Kingdom

      IIF 15
  • Gotch, Simon
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clanacombe House, West Buckland, Devon, TQ7 3AF

      IIF 16
    • Mercer House, 15 High Street, Redbourn, Hertfordshire, AL3 7LE

      IIF 17
    • Mercer House, 15 High Street, Redbourn, St. Albans, Herts, AL3 7LE, England

      IIF 18
  • Gotch, Simon
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clanacombe, West Buckland, Kingsbridge, Devon, TQ7 3AF, Uk

      IIF 19
  • Gotch, Simon
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hygeia House, 66 College Road, Harrow, HA1 1BE, England

      IIF 20
  • Mr Simon Gotch
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hygeia House, 66 College Road, Harrow, HA1 1BE, England

      IIF 21
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 22
    • Mercer House, 15 High Street, Redbourn, Herts, AL3 7LE, United Kingdom

      IIF 23
    • Mercer House, 15 High Street, Redbourn, St. Albans, Hertfordshire, AL3 7LE

      IIF 24
    • Mercer House, 15 High Street, Redbourn, St. Albans, Herts, AL3 7LE, England

      IIF 25
  • Mr Simon Gotch
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mercer House, 15 High Street, Redbourn, Hertfordshire, AL3 7LE

      IIF 26
child relation
Offspring entities and appointments 17
  • 1
    3 & 4 PRINCES BUILDINGS MANAGEMENT LIMITED
    07579425
    3 Princes Buildings, 3 Princes Buildings, Bristol, England
    Active Corporate (15 parents)
    Officer
    2021-03-15 ~ now
    IIF 3 - Director → ME
  • 2
    BETTER PROSPECTS RECRUITMENT LIMITED - now
    BETTER PROSPECTS LIMITED
    - 2025-06-11 04419841
    WEBLYNX LIMITED
    - 2002-11-14 04419841
    Mercer House, 15 High Street, Redbourn, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2002-05-10 ~ 2014-12-02
    IIF 16 - Director → ME
  • 3
    BETTER PROSPECTS RECRUITMENT LIMITED
    04438390 04419841
    Mercer House, 15 High Street, Redbourn, St. Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2002-05-14 ~ 2014-12-02
    IIF 12 - Director → ME
  • 4
    CG REALISATIONS 2023 LIMITED - now
    COGEN LIMITED
    - 2024-01-26 09161643 15348059
    6th Floor 9 Appold Street, London
    Liquidation Corporate (11 parents, 9 offsprings)
    Officer
    2015-03-04 ~ 2021-03-11
    IIF 8 - Director → ME
  • 5
    EDUCATION SOUTH WEST
    - now 07451553
    ACADEMIES SOUTH WEST
    - 2016-12-17 07451553
    KINGSBRIDGE ACADEMY - 2015-03-10
    Balkwill Road, Kingsbridge, Devon
    Active Corporate (39 parents)
    Officer
    2020-01-29 ~ 2021-01-27
    IIF 4 - Director → ME
    2015-09-21 ~ 2019-09-21
    IIF 5 - Director → ME
  • 6
    ENDEAVOUR BIDCO LIMITED
    - now 13290348
    AGHOCO 2040 LIMITED - 2021-04-15
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    Liquidation Corporate (14 parents, 1 offspring)
    Officer
    2021-05-14 ~ 2022-06-06
    IIF 13 - Director → ME
  • 7
    ENDEAVOUR TOPCO LIMITED
    - now 13290343
    AGHOCO 2039 LIMITED - 2021-04-15
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2021-05-14 ~ 2022-06-06
    IIF 14 - Director → ME
  • 8
    GOTCH INVESTMENTS LIMITED
    04438264
    Mercer House, 15 High Street, Redbourn, St. Albans, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2002-05-14 ~ now
    IIF 7 - Director → ME
    2024-05-15 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INCONNUE INVESTMENTS LTD
    12886166
    Mercer House, 15 High Street, Redbourn, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KINGSBRIDGE RUGBY FOOTBALL CLUB LIMITED
    07201757 11876256
    2 The Sidings, Kingsbridge, Devon, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2013-10-08 ~ 2022-08-18
    IIF 19 - Director → ME
  • 11
    KINGSBRIDGE RUGBY FOOTBALL CLUB TRADING COMPANY LIMITED
    11876256 07201757
    2 The Sidings, Kingsbridge, Devon, England
    Active Corporate (8 parents)
    Officer
    2019-03-12 ~ 2022-08-18
    IIF 11 - Director → ME
  • 12
    MALBOROUGH BUSINESS PARK LIMITED
    14096748
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    SGSLG LIMITED
    - now 06930169
    SKILLS TRAINING LIMITED
    - 2012-01-06 06930169 07867533... (more)
    Mercer House 15 High Street, Redbourn, St. Albans, Herts, England
    Active Corporate (4 parents)
    Officer
    2009-06-10 ~ now
    IIF 18 - Director → ME
    2009-06-10 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2017-06-10 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    SKILLS TRAINING LIMITED
    - now 07867533 06930169... (more)
    HC1234 LIMITED - 2012-01-06
    C/o Teneo Financial Advisory Ltd, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2012-02-23 ~ 2022-06-06
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-14
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SKILLS TRAINING UK APPRENTICESHIPS LIMITED
    07702430
    328 High Road, Wembley, England
    Dissolved Corporate (6 parents)
    Officer
    2011-07-12 ~ 2022-06-30
    IIF 20 - Director → ME
  • 16
    SKILLS TRAINING UK LIMITED
    03713193 06930169... (more)
    The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (19 parents)
    Officer
    1999-02-12 ~ 2022-06-06
    IIF 9 - Director → ME
  • 17
    WORLDQUIZ.COM LTD
    - now 03446326
    WORLD QUIZ COMPANY LIMITED
    - 2000-01-26 03446326
    Mercer House, 15 High Street, Redbourn, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    1997-10-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-10-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.