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

Boyce, Simon

    Related profiles found in government register
  • Boyce, Simon
    British sales recruitment consultant born in April 1971

    Registered addresses and corresponding companies
    • 16 Hallett Road, Little Dunmow, Essex, CM6 3FL

      IIF 1 IIF 2
  • Boyce, Simon
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 3
  • Boyce, Simon
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Russell Francis Way, Takeley, Bishop's Stortford, Hertfordshire, CM22 6FQ

      IIF 4
  • Boyce, Simon Anthony
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Stansted Centre, Parsonage Road, Takeley, Essex, CM22 6PU

      IIF 5
  • Boyce, Simon Anthony
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Weston Business Centre, Parsonage Road, Takeley, Bishop's Stortford, CM22 6PU, England

      IIF 6
  • Boyce, Simon Anthony
    British managing director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Merlins, High Street, Great Sampford, Essex, CB10 2RG, England

      IIF 7
    • Weston, Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU, United Kingdom

      IIF 8
  • Mr Simon Boyce
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 9
  • Boyce, Simon Anthony
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hallett Road, Flitch Green, Dunmow, CM6 3FL, England

      IIF 10
    • 16 Hallett Road, Flitch Green, Dunmow, CM6 3FL, United Kingdom

      IIF 11
    • Unit 2, Stonemasons Yard, 5 Hepscott Road, London, Hepscott Road, London, E9 5HB, England

      IIF 12
  • Boyce, Simon Anthony
    British managing director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weston Business Centre, Parsonage Road, Takeley, Bishop's Stortford, Essex, CM22 6PU, England

      IIF 13
  • Mr Simon Anthony Boyce
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Weston Business Centre, Parsonage Road, Takeley, Bishop's Stortford, Essex, CM22 6PU, England

      IIF 14 IIF 15
    • Merlins, High Street, Great Sampford, Essex, CB10 2RG, England

      IIF 16
    • 4th Floor 73, New Bond Street, London, W1S 1RS, United Kingdom

      IIF 17
    • Weston, Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU, United Kingdom

      IIF 18
  • Mr Simon Anthony Boyce
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Hallett Road, Flitch Green, Dunmow, CM6 3FL, United Kingdom

      IIF 19
    • 4d Twyford Court, High Street, Great Dunmow, Essex, CM6 1AE

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    Merlins, High Street, Great Sampford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-30 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    2 Leman Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -63,588 GBP2024-04-30
    Officer
    2019-04-04 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    4d Twyford Court, High Street, Dunmow, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-04 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-05-04 ~ 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
    Riverside House, Riverside, Bishop's Stortford, England
    Corporate (3 parents)
    Equity (Company account)
    161,491 GBP2024-04-30
    Officer
    2024-06-11 ~ now
    IIF 6 - director → ME
  • 5
    Weston Business Centre, Parsonage Road, Takeley, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    30 Russell Francis Way, Takeley, Bishop's Stortford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 4 - director → ME
Ceased 5
  • 1
    HOJONA HOLDINGS LIMITED - 2023-06-19
    Black Sea House, 72 Wilson Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    80,368 GBP2023-03-31
    Officer
    2018-10-25 ~ 2023-06-09
    IIF 5 - director → ME
    Person with significant control
    2021-01-05 ~ 2023-06-09
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Unit 2, Stonemasons Yard, 5 Hepscott Road, London, Hepscott Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,179,396 GBP2024-03-31
    Officer
    2017-08-29 ~ 2017-09-06
    IIF 10 - director → ME
    2017-09-06 ~ 2024-07-18
    IIF 12 - director → ME
    Person with significant control
    2017-08-03 ~ 2018-09-20
    IIF 20 - Has significant influence or control OE
    2023-08-15 ~ 2024-05-24
    IIF 14 - Has significant influence or control OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 3
    HOJONA MINDS LIMITED - 2018-01-08
    Unit 2, Stonemasons Yard, 5 Hepscott Road, London, Hepscott Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    444,553 GBP2024-03-31
    Officer
    2018-01-03 ~ 2024-07-18
    IIF 13 - director → ME
    Person with significant control
    2023-08-15 ~ 2024-05-24
    IIF 15 - Has significant influence or control OE
    IIF 15 - Has significant influence or control as a member of a firm OE
  • 4
    REMEDY RECRUITMENT GROUP LIMITED - 2006-11-03
    Suite F101 First Floor Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2007-06-20 ~ 2017-01-19
    IIF 1 - director → ME
  • 5
    REMEDY MEDICAL SOLUTIONS LIMITED - 2006-11-03
    Suite F101 First Floor Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,850,565 GBP2023-04-30
    Officer
    2008-05-27 ~ 2017-01-19
    IIF 2 - 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.