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

Cummins, Simon Samir James

    Related profiles found in government register
  • Cummins, Simon Samir James
    Irish director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Weston House, Allen House Business Centre, The Maltings,station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 1
  • Cummins, Simon Samir James
    Irish executive director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Skarnings Court, Waltham Abbey, Essex, EN 9 3HE, United Kingdom

      IIF 2
  • Cummins, Simon Samir James
    Irish operations director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 10 Vespasian Road, Fairfields, Milton Keynes, MK11 4AG, United Kingdom

      IIF 3
  • Cummins, Simon
    Irish director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Skarnings Court, Waltham Abbey, Essex, EN9 3HE, United Kingdom

      IIF 4
    • Sirona Medical Limited, Harlow Enterprise Hub, Kao, Edinburgh Way, Harlow, Essex, CM20 2NQ, United Kingdom

      IIF 5
    • 2, Skarnings Court, Waltham, Abbey Essex, EN9 3HE, United Kingdom

      IIF 6 IIF 7
  • Cummins, Simon
    Irish producer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 8
    • Unit 6, Elstree Film Studios, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 9
    • 2, Skarnings Court, Waltham Abbey, EN9 3HE, England

      IIF 10
    • 2, Skarnings Court, Waltham Abbey, Essex, EN9 3HE, United Kingdom

      IIF 11
  • Cummins, Simon
    Irish recruitment manager born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Weston House, Allen House Business Centre, The Maltings,station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 12
    • 2 Skarnings Court, Winters Way, Waltham Abbey, EN9 3HE, United Kingdom

      IIF 13
  • Cummins, Simon
    British producer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Belfast, Co Antrim, BT1 2LG, United Kingdom

      IIF 14
  • Mr Simon Cummins
    Irish born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Belfast, BT1 2LG, Northern Ireland

      IIF 15
    • Sirona Medical Limited, Harlow Enterprise Hub, Kao, Edinburgh Way, Harlow, CM20 2NQ, United Kingdom

      IIF 16
    • Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 17
    • Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, United Kingdom, CM21 9FP, United Kingdom

      IIF 18
    • Weston House, Allen House Business Centre, The Maltings,station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 19
  • Cummins, Simon
    Irish director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 20
    • Unit 4, St Lukes Centre, Main Road, Duston, Northampton, NN5 6JB, England

      IIF 21
    • Weston House Allen House Business Centre, The Maltings,station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 22
  • Cummins, Simon
    Irish recruitment manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 23
  • Mr Simon Cummins
    Irish born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 24
    • Unit 4, St Lukes Centre, Main Road, Duston, Northampton, NN5 6JB, England

      IIF 25
  • Cummins, Simon

    Registered addresses and corresponding companies
    • 2, Skarnings Court, Waltham Abbey, Essex, EN9 3HE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    JAKE FORTUNE LTD - 2015-01-21
    Care Of: Patient Zero Productions, Unit 6 Elstree Film Studios, Shenley Road, Borehamwood
    Dissolved corporate (5 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 9 - director → ME
  • 2
    27-29 Gordon Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2016-09-28 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    Hades Media C/o Patient Zero Productions, Elstree Film Studios, Borehamwood, Herts, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 2 - director → ME
  • 4
    Esltree Film Studios, Shenley Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-12-07 ~ dissolved
    IIF 4 - director → ME
  • 5
    27-29 Gordon Street, Belfast, Co Antrim, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-01-27 ~ dissolved
    IIF 14 - director → ME
  • 6
    64 Raynor Drive, Arborfield Berkshire, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 7 - director → ME
    2011-04-07 ~ dissolved
    IIF 26 - secretary → ME
  • 7
    Flat 2, 10 Vespasian Road, Fairfields, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-01 ~ dissolved
    IIF 3 - director → ME
  • 8
    Unit 4, St Lukes Centre Main Road, Duston, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    -124,541 GBP2023-12-31
    Officer
    2021-08-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    214 Grangewood House, 43 Oakwood Hill, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    -129,003 GBP2023-12-31
    Officer
    2019-05-10 ~ 2022-09-14
    IIF 20 - director → ME
    2019-02-15 ~ 2019-05-10
    IIF 5 - director → ME
    Person with significant control
    2019-02-15 ~ 2019-05-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    214 Grangewood House 43 Oakwood Hill, Loughton, England
    Corporate (2 parents)
    Equity (Company account)
    -119,270 GBP2023-12-31
    Officer
    2015-08-28 ~ 2022-09-14
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-14
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Weston House Allen House Business Centre The Maltings, Station Road, Sawbridgeworth, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    2016-03-31 ~ 2022-09-14
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-14
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    Weston House Allen House Business Centre, The Maltings,station Road, Sawbridgeworth, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -344,289 GBP2023-12-31
    Officer
    2015-08-28 ~ 2021-03-05
    IIF 12 - director → ME
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-05
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Weston House Allen House Business Centre The Maltings, Station Road, Sawbridgeworth, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    2016-04-04 ~ 2022-09-14
    IIF 13 - director → ME
    Person with significant control
    2016-05-06 ~ 2022-09-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    55 Station Road, West Byfleet, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-07 ~ 2016-03-24
    IIF 11 - director → ME
  • 7
    OLD SCHOOL PRODUCTIONS LTD - 2011-12-01
    Mr Jason M Cook, 2 Tudor Court, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-05 ~ 2012-01-23
    IIF 6 - director → ME
  • 8
    Ground Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ 2015-06-23
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.