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

Mr Simon Peter Shiu Leung Wong

    Related profiles found in government register
  • Mr Simon Peter Shiu Leung Wong
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Central Rd, 24 Central Rd, Leeds, Uk, LS1 6DE

      IIF 1
    • icon of address 72, Foundry Av, Leeds, LS8 3LU, England

      IIF 2
    • icon of address 72, Foundry Avenue, Leeds, LS8 3LU, England

      IIF 3
  • Wong, Simon Peter Shiu Leung
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Anjums Accountants, Unit9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, England

      IIF 4
  • Mr Simon Wong
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Central Road, Leeds, LS1 6DE, United Kingdom

      IIF 5
    • icon of address Unit 9 Gemini Business Park Sheepscar Way Leeds, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 6
  • Wong, Simon Peter Shiu Leung
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Foundry Av, Leeds, LS8 3LU, England

      IIF 7
  • Mr Simon Wong
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 750, Windmill Lane, Denton, Manchester, M34 2FS, England

      IIF 8
    • icon of address 89, Manchester Road, Denton, Manchester, Greater Manchester, M34 2AF, England

      IIF 9
  • Mr Simon Wong
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 - 119 Cleethorpe Road, Grimsby, North East Lincs, DN31 3ET, United Kingdom

      IIF 10
  • Mr Simon Wong
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Alington House, 1 Mary Neuner Road, London, London, N8 0ER, England

      IIF 11
  • Wong, Simon
    British general manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Springwood Road, Leeds, LS8 2QA, England

      IIF 12
  • Wong, Simon
    British restaurateur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Central Road, Leeds, LS1 6DE, United Kingdom

      IIF 13
  • Wong, Simon
    British self employed born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Springwood Road, Leeds, LS8 2QA, England

      IIF 14
  • Wong, Simon
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 750, Windmill Lane, Denton, Manchester, M34 2FS, England

      IIF 15
  • Wong, Simon
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Manchester Road, Denton, Manchester, Greater Manchester, M34 2AF, England

      IIF 16
  • Wong, Simon
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 - 119 Cleethorpe Road, Grimsby, North East Lincs, DN31 3ET, United Kingdom

      IIF 17
  • Wong, Simon
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Alington House, 1 Mary Neuner Road, London, London, N8 0ER, England

      IIF 18
  • Mr Simon Wong
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cranbrook Park, London, N22 5NA, United Kingdom

      IIF 19
  • Wong, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 24 Central Rd, Leeds, LS1 6DE

      IIF 20
  • Mr Wong Simon
    Cameroonian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Eglinton Road, London, SE18 3SY, United Kingdom

      IIF 21
  • Wong, Simon
    British none born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Royal Mews, Gadbrook Business Park, Northwich, Cheshire, CW9 7UD, United Kingdom

      IIF 22
  • Wong, Simon
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cranbrook Park, London, N22 5NA, United Kingdom

      IIF 23
  • Simon, Wong
    Cameroonian ceo born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Eglinton Road, London, London, SE18 3SY, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    199,869 GBP2023-08-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 72 Foundry Av, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 7 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    P&M EDUCATION LINK CHINA LTD - 2018-04-07
    icon of address 14 Cranbrook Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address 3-9 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address 88 Eglinton Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 24 Central Rd, 24 Central Rd, Leeds, Uk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,817 GBP2018-05-31
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Anjums Accountants Unit9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,744 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 117 - 119 Cleethorpe Road, Grimsby, North East Lincs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,355 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 89 Manchester Road, Denton, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,725 GBP2022-08-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Unit 9 Gemini Business Park Sheepscar Way Leeds, Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,110 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2024-10-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2025-01-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    icon of address C/o Lewis Alexander &, Connaughton 2nd Floor Boulton, House 17-21 Chorlton Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    790,972 GBP2024-08-31
    Officer
    icon of calendar 2012-04-01 ~ 2018-10-24
    IIF 22 - Director → ME
  • 3
    icon of address 8 Cheapside High Road, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,946 GBP2024-12-31
    Officer
    icon of calendar 2021-05-07 ~ 2025-01-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2025-01-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address 24 Central Rd, 24 Central Rd, Leeds, Uk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,817 GBP2018-05-31
    Officer
    icon of calendar 2007-06-19 ~ 2018-06-20
    IIF 20 - Secretary → ME
  • 5
    icon of address 117 - 119 Cleethorpe Road, Grimsby, North East Lincs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,355 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-14 ~ 2022-04-29
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.