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

Lee, Simon Geoffrey Howard

    Related profiles found in government register
  • Lee, Simon Geoffrey Howard

    Registered addresses and corresponding companies
    • icon of address Regents Park, London, NW1 4RY

      IIF 1 IIF 2 IIF 3
    • icon of address 20 Schoolhouse Close, Walkers Heath, Birmingham, West Midlands, B38 0HH

      IIF 4 IIF 5
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 6
    • icon of address C/o Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 7
  • Lee, Simon Geoffrey Howard
    British

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 8
    • icon of address 20 Schoolhouse Close, Walkers Heath, Birmingham, West Midlands, B38 0HH

      IIF 9 IIF 10 IIF 11
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 15
  • Lee, Simon Geoffrey Howard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 20 Schoolhouse Close, Walkers Heath, Birmingham, West Midlands, B38 0HH

      IIF 16 IIF 17
  • Lee, Simon Geoffrey Howard
    British solcitor born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 18
    • icon of address 20 Schoolhouse Close, Walkers Heath, Birmingham, West Midlands, B38 0HH

      IIF 19
  • Lee, Simon Geoffrey Howard
    British solicitor born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regents Park, London, NW1 4RY

      IIF 20 IIF 21
    • icon of address 134, Edmund Street, Birmingham, B3 2ES

      IIF 22
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 23
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 24 IIF 25 IIF 26
    • icon of address 20 Schoolhouse Close, Walkers Heath, Birmingham, West Midlands, B38 0HH

      IIF 30 IIF 31 IIF 32
    • icon of address Anthony Collins Solicitors Llp 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 41
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 42 IIF 43
    • icon of address C/o Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 44 IIF 45
    • icon of address C/o Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 46
    • icon of address Church House, 5500 Daresbury Park, Daresbury, Warrington, WA4 4GE

      IIF 47
    • icon of address Lakeview, Kings Business Park, Prescot, Merseyside, L34 1PJ, United Kingdom

      IIF 48
  • Lee, Simon Geoffrey Howard
    British solicitors born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Schoolhouse Close, Walkers Heath, Birmingham, West Midlands, B38 0HH

      IIF 49
  • Lee, Simon Geoffrey Howard
    British trainee solicitor born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Schoolhouse Close, Walkers Heath, Birmingham, West Midlands, B38 0HH

      IIF 50
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 6 Mount Street Business Park, Mount Street, Nechells, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 24 - Director → ME
  • 3
    PLEASURERAIL LIMITED - 1991-01-10
    LINEHAUL SYSTEMS LIMITED - 1983-04-28
    PLEASURERAIL LIMITED - 1976-12-31
    icon of address Regents Park, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    356,567 GBP2021-04-30
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2021-04-20 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    icon of address Regents Park, London
    Active Corporate (6 parents)
    Equity (Company account)
    111,519 GBP2023-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 2 - Secretary → ME
  • 5
    ALNERY NO.697 LIMITED - 1988-08-19
    icon of address Regents Park, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,660,960 GBP2021-04-30
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2021-04-12 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 33
  • 1
    icon of address Aspire2change, Cullen Mill Essex Probation, 49 Braintree Road, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ 2013-11-01
    IIF 44 - Director → ME
  • 2
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    18,322 GBP2024-03-31
    Officer
    icon of calendar 2012-03-29 ~ 2013-04-06
    IIF 8 - Secretary → ME
  • 3
    BIRMINGHAM LAW STUDENTS SOCIETY LIMITED - 1995-04-18
    icon of address Mills & Reeve Llp, One Centenary Way, Birmingham, One Centenary Way, Birmingham, England
    Active Corporate (16 parents)
    Equity (Company account)
    36,961 GBP2024-12-31
    Officer
    icon of calendar 2004-04-06 ~ 2005-04-18
    IIF 50 - Director → ME
  • 4
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-01-22 ~ 2013-01-25
    IIF 23 - Director → ME
  • 5
    CHILTERN WOODLAND SERVICE CIC - 2013-03-05
    icon of address Kingsmead Depot, 60 Fennels Road, High Wycombe, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2013-03-05
    IIF 18 - Director → ME
  • 6
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2008-10-03
    IIF 49 - Director → ME
  • 7
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2011-11-17
    IIF 43 - Director → ME
  • 8
    icon of address 2-6 Cressy Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2009-03-10
    IIF 35 - Director → ME
    icon of calendar 2008-12-23 ~ 2014-01-22
    IIF 13 - Secretary → ME
  • 9
    THE EDGE PARTNERSHIP OF SCHOOLS IN BIRMINGHAM - 2015-10-16
    icon of address 58 Impact Hub Birmingham, Oxford Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -320 GBP2021-01-31
    Officer
    icon of calendar 2009-01-08 ~ 2009-03-06
    IIF 33 - Director → ME
    icon of calendar 2009-01-08 ~ 2011-01-01
    IIF 11 - Secretary → ME
  • 10
    KINGSTANDING REGENERATION TRUST - 2024-05-09
    icon of address Growth Path Services Brookvale Park, Erdington, Birmingham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-19
    IIF 31 - Director → ME
    icon of calendar 2008-03-07 ~ 2009-10-23
    IIF 10 - Secretary → ME
  • 11
    HEALTH EXCHANGE C.I.C. - 2019-10-17
    icon of address Avoca Court, 27 Moseley Road, Birmingham
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    949,592 GBP2019-05-31
    Officer
    icon of calendar 2007-12-05 ~ 2008-02-27
    IIF 40 - Director → ME
    icon of calendar 2007-12-05 ~ 2014-01-30
    IIF 4 - Secretary → ME
  • 12
    INDEPENDENCE MATTERS LTD - 2013-09-27
    icon of address Suite 2, Joseph King House Abbey Farm Commercial Park, Southwell Road, Horsham St. Faith, Norwich, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-15 ~ 2013-10-30
    IIF 46 - Director → ME
    icon of calendar 2013-05-15 ~ 2013-10-30
    IIF 7 - Secretary → ME
  • 13
    icon of address Suite 2, Joseph King House Abbey Farm Commercial Park, Southwell Road, Horsham St. Faith, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-10-28 ~ 2013-10-30
    IIF 45 - Director → ME
  • 14
    icon of address 71-75 Albion St Albion Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2012-11-14
    IIF 41 - Director → ME
  • 15
    icon of address C/o Andrew Dorton, 16 Harlech Close, Bransholme, Hull
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-09 ~ 2007-10-18
    IIF 19 - Director → ME
  • 16
    ONE ARK COMMUNITY LIMITED - 2013-02-28
    icon of address Lakeview, Kings Business Park, Prescot, Merseyside
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2013-02-12
    IIF 48 - Director → ME
  • 17
    RAISING STANDARDS IN PENSIONS ADMINISTRATION CIC - 2011-07-22
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    468,795 GBP2024-12-31
    Officer
    icon of calendar 2008-05-19 ~ 2008-09-02
    IIF 34 - Director → ME
    icon of calendar 2008-05-19 ~ 2009-06-04
    IIF 5 - Secretary → ME
  • 18
    icon of address 30 Vicarage Hill, Flitwick, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2008-03-11
    IIF 30 - Director → ME
  • 19
    RIVER NENE REGIONAL PARK COMMUNITY INTEREST COMPANY - 2023-03-07
    icon of address C/o Anthony Collins Solicitors, Llp 134 Edmund Street, Birmingham, West Midlands
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-10-10
    IIF 39 - Director → ME
    icon of calendar 2007-06-20 ~ 2014-01-22
    IIF 16 - Secretary → ME
  • 20
    icon of address 27 Underwood Close, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-25 ~ 2008-10-08
    IIF 6 - Secretary → ME
  • 21
    SOUTH KILBURN NEIGHBOURHOOD TRUST - 2014-02-19
    icon of address Unit 7 Peel Plaza, Mile Walk, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2009-01-13
    IIF 32 - Director → ME
  • 22
    SPECTRUM COMMUNITY HEALTH LIMITED - 2011-02-15
    icon of address 1 Navigation Walk, Wakefield, West Yorkshire
    Active Corporate (12 parents, 12 offsprings)
    Officer
    icon of calendar 2010-06-30 ~ 2011-03-08
    IIF 22 - Director → ME
  • 23
    icon of address Units 121-122, Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2006-05-09
    IIF 38 - Director → ME
    icon of calendar 2006-01-03 ~ 2006-12-12
    IIF 17 - Secretary → ME
  • 24
    icon of address Farida Yesmin, Cheadle Hall Cheadle House, Copenhagen Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ 2009-08-25
    IIF 36 - Director → ME
    icon of calendar 2008-12-31 ~ 2010-07-21
    IIF 14 - Secretary → ME
  • 25
    icon of address 58 Impact Hub Birmingham, Oxford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2009-01-27 ~ 2009-04-02
    IIF 37 - Director → ME
    icon of calendar 2009-01-27 ~ 2009-04-02
    IIF 9 - Secretary → ME
  • 26
    icon of address Staverton Court, Staverton, Cheltenham, Glos
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2011-10-31
    IIF 28 - Director → ME
  • 27
    icon of address The Bond 180- 182 Fazeley Street, Digbeth, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2008-05-09
    IIF 12 - Secretary → ME
  • 28
    THE REACH SCHOOL ACADEMY TRUST - 2012-03-09
    icon of address 9 High Street, Kings Heath, Birmingham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-02-22 ~ 2012-02-23
    IIF 25 - Director → ME
  • 29
    TOGETHER KENT - 2023-04-19
    TOGETHER CANTERBURY - 2019-03-01
    icon of address Diocesan House, Lady Woottons Green, Canterbury, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    30,713 GBP2019-12-31
    Officer
    icon of calendar 2013-11-06 ~ 2014-01-28
    IIF 27 - Director → ME
  • 30
    TOGETHER COVENTRY AND WARWICKSHIRE - 2014-11-26
    icon of address 7 Priory Row, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    128,000 GBP2023-12-31
    Officer
    icon of calendar 2013-11-06 ~ 2014-01-25
    IIF 29 - Director → ME
  • 31
    icon of address Diocesan Offices, Clayton House Walker Industrial Estate, Walker Road, Guide, Blackburn, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2012-03-12
    IIF 42 - Director → ME
  • 32
    icon of address 30 St. Werburgh Street, Chester, England
    Active Corporate (9 parents)
    Equity (Company account)
    93,290 GBP2024-12-31
    Officer
    icon of calendar 2013-02-26 ~ 2013-12-12
    IIF 47 - Director → ME
  • 33
    icon of address Jubilee House, Westgate, Southwell, Nottinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    88,897 GBP2021-12-31
    Officer
    icon of calendar 2013-02-12 ~ 2013-09-16
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.