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

Stevens, Simon Paul

    Related profiles found in government register
  • Stevens, Simon Paul
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Dale, Waltham Abbey, Essex, EN9 1SU, England

      IIF 1
    • icon of address 18, The Dale, Waltham Abbey, Essex, EN9 1SU, United Kingdom

      IIF 2
  • Stevens, Simon Paul
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Theobalds Enterprise Centre, Innovation Place, Cheshunt, Hertfordshire, EN8 8YD, England

      IIF 3
    • icon of address Xdt Nutrition Limited, 191-195 Windmill Lane, Cheshunt, Hertfordshire, EN8 9AW, United Kingdom

      IIF 4
    • icon of address 30 Finsbury Square, London, EC2P 1AG

      IIF 5
    • icon of address 18, The Dale, Waltham Abbey, Essex, EN9 1SU, England

      IIF 6 IIF 7
    • icon of address 18, The Dale, Waltham Abbey, Essex, EN9 1SU, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Stevens, Simon Paul
    English director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Bushbarns, Cheshunt, Hertfordshire, EN7 6EB, United Kingdom

      IIF 11
    • icon of address 48 Bushbarns, Cheshunt, Herts, EN7 6EB

      IIF 12 IIF 13
    • icon of address 48, Bushbarns, Rosedale Cheshunt, Waltham Cross, Hertfordshire, EN7 6EB, United Kingdom

      IIF 14
  • Stevens, Simon Paul
    English office solutions born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Bushbarns, Cheshunt, Waltham Cross, Hertfordshire, EN7 6EB, United Kingdom

      IIF 15
  • Stevens, Simon Paul
    English sales director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-147, Hatfield Road, St. Albans, Hertfordshire, AL1 4JY, United Kingdom

      IIF 16
  • Mr Simon Paul Stevens
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Theobalds Enterprise Centre, Innovation Place, Cheshunt, Hertfordshire, EN8 8YD, England

      IIF 17
    • icon of address 18, The Dale, Waltham Abbey, EN9 1SU, England

      IIF 18
    • icon of address 18, The Dale, Waltham Abbey, Essex, EN9 1SU

      IIF 19
    • icon of address 18, The Dale, Waltham Abbey, Essex, EN9 1SU, England

      IIF 20
    • icon of address 18, The Dale, Waltham Abbey, Essex, EN9 1SU, United Kingdom

      IIF 21
    • icon of address 40-45, Cartersfield Road, Waltham Abbey, EN9 1JD, England

      IIF 22
  • Stevens, Simon
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Dale, Waltham Abbey, EN9 1SU, England

      IIF 23
  • Stevens, Simon
    English company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Peerglow Centre, Marsh Lane, Ware, Herts, SG12 9QL, England

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 18 The Dale, Waltham Abbey, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-02-29
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Brookman 145/147 Hatfield Road, St Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Brookman 145/147 Hatfield Road, St.albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 11 - Director → ME
  • 4
    MONSTER MUSCLE LTD - 2010-01-26
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    EQ DIGITAL LTD - 2009-06-03
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 145-147 Hatfield Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 16 - Director → ME
  • 7
    THE MUG CAKE COMPANY LIMITED - 2023-11-28
    icon of address 18 The Dale, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    969 GBP2025-04-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    AJNDH LIMITED - 2020-06-25
    WHIZZKID.COM BRANDS LIMITED - 2016-06-06
    WHIZZKID CORPORATION LIMITED - 2016-01-25
    icon of address 40-45 Cartersfield Road, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,520 GBP2022-08-31
    Officer
    icon of calendar 2020-05-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Briarfield, Cross Stone Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 6 Manor Court, Ribchester Road, Ribchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 18 The Dale, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -102,367 GBP2018-05-31
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 18 The Dale, Waltham Abbey, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,645 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Theobalds Enterprise Centre, Innovation Place, Cheshunt, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,200,937 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    MONSTER MUSCLE LTD - 2010-01-26
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-27 ~ 2009-07-28
    IIF 12 - Director → ME
  • 2
    icon of address 7 Peerglow Centre, Marsh Lane, Ware, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2013-01-15
    IIF 24 - Director → ME
  • 3
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -155,098 GBP2020-11-30
    Officer
    icon of calendar 2008-01-17 ~ 2009-08-01
    IIF 13 - Director → ME
  • 4
    icon of address 18 The Dale, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -102,367 GBP2018-05-31
    Officer
    icon of calendar 2012-05-09 ~ 2012-08-31
    IIF 4 - Director → ME
  • 5
    icon of address 50 Princes Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,537 GBP2023-03-31
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-12
    IIF 23 - 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.