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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barducci, Simon

    Related profiles found in government register
  • Barducci, Simon
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Ryle Yard, Cambridge, CB3 1AG, United Kingdom

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Barducci, Simon
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnymead Bath Road, London, SL6 3RQ, England

      IIF 3
  • Barducci, Simon James
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Boston Road, Holbeach, Spalding, Lincolnshire, PE12 7LR, England

      IIF 4
  • Barducci, Simon James
    British it consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 5
  • Barducci, Simon James
    Uk it consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnymead, Bath Road, Littlewick Green, Maidenhead, Berkshire, SL6 3RQ, United Kingdom

      IIF 6 IIF 7
  • Barducci, Simon James
    Uk laundry assistant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnymead, Bath Road, Littlewick Green, Maidenhead, Berkshire, SL6 3RQ

      IIF 8
  • Barducci, Simon James
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 9
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • Barducci, Simon James
    British born in June 1982

    Resident in Sweden

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 11
  • Barducci, Simon James
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • St. John's Innovation Centre, Cowley Road, Cambridge, CB4 0US, United Kingdom

      IIF 12
    • 4 Cyrus Way, Cygnet Park, Peterborough, PE7 8HP, England

      IIF 13
  • Mr Simon Barducci
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Ryle Yard, Cambridge, CB3 1AG, United Kingdom

      IIF 14
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • Sunnymead Bath Road, London, SL6 3RQ, England

      IIF 16
  • Barducci, Simon James
    British chief executive born in June 1982

    Resident in Japan

    Registered addresses and corresponding companies
    • St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, England

      IIF 17
  • Barducci, Simon James
    British director born in June 1982

    Resident in Japan

    Registered addresses and corresponding companies
    • The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, United Kingdom

      IIF 18 IIF 19
  • Mr Simon James Barducci
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 20
    • 33, Boston Road, Spalding, PE12 7LR, England

      IIF 21
  • Barducci, Simon James
    Uk director

    Registered addresses and corresponding companies
    • Sunnymead, Bath Road, Littlewick Green, Maidenhead, Berkshire, SL6 3RQ

      IIF 22
  • Barducci, Simon

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mr Simon James Barducci
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 24
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25
    • 4 Cyrus Way, Cygnet Park, Peterborough, PE7 8HP, England

      IIF 26
  • Mr Simon James Barducci
    British born in June 1982

    Resident in Sweden

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 27
  • Mr Simon James Barducci
    British born in June 1982

    Resident in Japan

    Registered addresses and corresponding companies
    • St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, England

      IIF 28
child relation
Offspring entities and appointments 14
  • 1
    ADAMANT HOLDINGS LTD
    12767392
    33 Boston Road, Holbeach, Spalding, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BLOCK SWAP LTD
    12161859
    3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-19 ~ 2020-12-03
    IIF 3 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CARGO LABS LTD
    13714528
    86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (4 parents)
    Officer
    2021-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHAINWORKS LTD
    10002924
    The Courtyard, High Street, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-12 ~ 2016-02-12
    IIF 19 - Director → ME
    2016-04-25 ~ dissolved
    IIF 18 - Director → ME
  • 5
    FEEDWARE LTD
    16780032
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 2 - Director → ME
    2025-10-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    JOLLY EARTH LTD
    16325307
    86-90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-03-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 7
    LAYER EXCHANGE LTD
    - now 13180849
    FORMALI LTD
    - 2022-06-24 13180849
    Westminster, 2nd Floor, 9 Chapel Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 8
    LPTAP LTD
    13078854
    4385, 13078854 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-12-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    OWNBLOCK LTD
    11180270
    Park House 1-3 Park Terrace, Suite 7, Room 7, Worcester Park, England
    Dissolved Corporate (5 parents)
    Officer
    2018-01-31 ~ 2018-08-09
    IIF 5 - Director → ME
    Person with significant control
    2018-01-31 ~ 2020-03-13
    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
  • 10
    SECRETEL LIMITED
    05707696
    Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-02-13 ~ 2006-05-01
    IIF 8 - Director → ME
    2008-06-10 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    SORITES LTD
    16783449
    86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    STARLIGHT LABORATORY LIMITED
    - now 09391926
    APPCHAIN LIMITED
    - 2019-06-18 09391926
    LAST NETWORK LTD
    - 2016-04-15 09391926
    ZASH LTD
    - 2015-05-18 09391926
    St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-10 ~ dissolved
    IIF 17 - Director → ME
    2015-01-16 ~ 2015-01-26
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    TEZOS UK & IOM
    12185226
    St. John's Innovation Centre, Cowley Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-02 ~ dissolved
    IIF 12 - Director → ME
  • 14
    VIGIL LTD
    09584725
    Sunnymead Bath Road, Littlewick Green, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-05-11 ~ 2015-05-11
    IIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.