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 Istvan Simon

    Related profiles found in government register
  • Mr Istvan Simon
    Hungarian born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 530 Lhs, London Road, Ashford, TW15 3AE, England

      IIF 1
    • icon of address 162, Chester Road, Ilford, IG3 8PY, England

      IIF 2
    • icon of address 191a, Forest Road, London, E17 6HE, England

      IIF 3 IIF 4
    • icon of address 299 Katherine Road, London, E7 8PJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 32, Reporton Road, London, SW6 7JR, England

      IIF 8
    • icon of address 397 Katherine Road, London, E7 8LT, England

      IIF 9
    • icon of address 15, Station Road, West Drayton, UB7 7FA, England

      IIF 10
  • Istvan Simon
    Hungarian born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415 1st Floor, High Street, Stratford, E15 4QZ, England

      IIF 11
  • Simon, Istvan
    Hungarian born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 530 Lhs, London Road, Ashford, TW15 3AE, England

      IIF 12
  • Simon, Istvan
    Hungarian company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Chester Road, Ilford, IG3 8PY, England

      IIF 13
    • icon of address 191a, Forest Road, London, E17 6HE, England

      IIF 14
    • icon of address 299 Katherine Road, London, E7 8PJ, England

      IIF 15
  • Simon, Istvan
    Hungarian director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Chester Road, Ilford, IG3 8PY, England

      IIF 16
    • icon of address 299 Katherine Road, London, E7 8PJ, England

      IIF 17 IIF 18
    • icon of address 32, Reporton Road, London, SW6 7JR, England

      IIF 19
    • icon of address 397 Katherine Road, London, E7 8LT, England

      IIF 20
    • icon of address 415 1st Floor, High Street, Stratford, E15 4QZ, England

      IIF 21
  • Simon, Istvan
    Hungarian software engineer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191a, Forest Road, London, E17 6HE, England

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 32 Reporton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 191a Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-28 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 415 1st Floor High Street, Stratford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address Caidan House Canal Road, Timperley, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,561 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address International House, 64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 3 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address Unit 4, 21 Bonny Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,982 GBP2024-08-31
    Officer
    icon of calendar 2019-08-26 ~ 2020-02-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ 2020-02-01
    IIF 7 - Has significant influence or control OE
  • 2
    icon of address 15 Garden Court, 70 Station Road, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ 2023-07-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2023-07-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 84 Markhouse Road, Walthamstow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ 2022-11-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ 2022-11-24
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    SAY HI WORLD WIDE LIMITED - 2025-07-15
    icon of address 230a Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-27 ~ 2020-09-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2020-09-13
    IIF 5 - Has significant influence or control OE
  • 5
    icon of address Unit 6, 21 Bonny Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    271,979 GBP2023-07-31
    Officer
    icon of calendar 2020-07-21 ~ 2024-01-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2024-01-19
    IIF 9 - Has significant influence or control OE
  • 6
    icon of address 4385, 11819457 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-11 ~ 2020-03-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-01-27
    IIF 6 - Has significant influence or control OE
  • 7
    icon of address Caidan House Canal Road, Timperley, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,561 GBP2024-05-31
    Officer
    icon of calendar 2019-02-07 ~ 2024-06-26
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.