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

Durrant, Simon Tobias

    Related profiles found in government register
  • Durrant, Simon Tobias
    British business consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Lodge, The Street, Holbrook, Ipswich, IP9 2PZ, England

      IIF 1
  • Durrant, Simon Tobias
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wolfelands, High Street, Westerham, Kent, Tn161rq

      IIF 2
    • icon of address 32 Turneville Road, London, W14 9PS

      IIF 3
    • icon of address Suite 250, 162-168 Regent Street, London, W1B 5TD

      IIF 4
    • icon of address Unit 10, Station Road, Melton, Woodbridge, IP12 1QT, England

      IIF 5
  • Durrant, Simon Tobias
    British consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 6
    • icon of address 32 Turneville Road, London, W14 9PS

      IIF 7
  • Durrant, Simon Tobias
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Riduna Park, Station Road, Melton, Woodbridge, IP12 1QT, England

      IIF 8
    • icon of address Martley Hall, Framlingham Road, Easton, Woodbridge, IP13 0EN, England

      IIF 9
    • icon of address Unit 10, Station Road, Melton, Woodbridge, IP12 1QT, England

      IIF 10 IIF 11
    • icon of address Unit 10, Station Road, Melton, Woodbridge, Suffolk, IP12 1QT, England

      IIF 12
  • Durrant, Simon Tobias
    British hr director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkside School, 291 Spring Road, Ipswich, Suffolk, IP4 5ND

      IIF 13
  • Durrant, Simon Tobias
    English director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martley Hall, Framlingham Road, Easton, IP13 0EN, England

      IIF 14
  • Durrent, Simon Tobias
    British company director born in July 1972

    Registered addresses and corresponding companies
    • icon of address 32, Turneville Road, London, W14 9PS

      IIF 15
  • Mr Simon Tobias Durrant
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Lodge, The Street, Holbrook, Ipswich, IP9 2PZ, England

      IIF 16
    • icon of address 10 Riduna Park, Station Road, Melton, Woodbridge, IP12 1QT, England

      IIF 17
    • icon of address Unit 10, Station Road, Melton, Woodbridge, IP12 1QT, England

      IIF 18 IIF 19
    • icon of address Unit 10, Station Road, Melton, Woodbridge, Suffolk, IP12 1QT, England

      IIF 20
  • Durrant, Simon Tobias
    British

    Registered addresses and corresponding companies
    • icon of address 32 Turneville Road, London, W14 9PS

      IIF 21
  • Mr Simon Tobias Durrant
    English born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martley Hall, Framlingham Road, Easton, IP13 0EN, England

      IIF 22
  • Durrant, Simon Tobias

    Registered addresses and corresponding companies
    • icon of address Martley Hall, Framlingham Road, Easton, IP13 0EN, England

      IIF 23
    • icon of address White Lodge, The Street, Holbrook, Ipswich, IP9 2PZ, England

      IIF 24
    • icon of address 10 Riduna Park, Station Road, Melton, Woodbridge, IP12 1QT, England

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 3-4 Queens Head Lane, Queens Head Lane, Woodbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2018-07-05 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 2
    icon of address Martley Hall, Framlingham Road, Easton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2021-11-03 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 3
    FIRST POINT FINANCE LIMITED - 1999-07-09
    icon of address Lancaster House, 7 Elmfield Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-10 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Unit 10 Station Road, Melton, Woodbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 10 Station Road, Melton, Woodbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 11 - Director → ME
Ceased 10
  • 1
    AMBIVU LTD - 2011-10-20
    icon of address 44 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2011-01-31
    IIF 4 - Director → ME
  • 2
    CSF VENTRUES LIMITED - 2021-02-03
    SHOUT ABOUT SUFFOLK LIMITED - 2021-02-02
    icon of address Martley Hall Framlingham Road, Easton, Woodbridge, Suffolk, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -953,316 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2021-01-29
    IIF 8 - Director → ME
    icon of calendar 2018-10-02 ~ 2021-01-29
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2021-01-29
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    icon of address Martley Hall Framlingham Road, Easton, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -591,121 GBP2023-12-31
    Officer
    icon of calendar 2019-03-17 ~ 2022-05-18
    IIF 9 - Director → ME
  • 4
    icon of address Unit 7 Sterling Complex, Farthing Road Industrial Estate, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,754 GBP2020-08-31
    Officer
    icon of calendar 2019-04-08 ~ 2019-10-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-10-31
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 5
    icon of address White Lodge The Street, Holbrook, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ 2013-09-23
    IIF 6 - Director → ME
  • 6
    SUFFOLK AP PARTNERSHIP - 2016-03-13
    icon of address Parkside School, 291 Spring Road, Ipswich, Suffolk
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2018-07-10
    IIF 13 - Director → ME
  • 7
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ 2010-11-15
    IIF 2 - Director → ME
  • 8
    RELIGARE CAPITAL MARKETS (EUROPE) PLC - 2012-03-15
    RELIGARE CAPITAL MARKETS PLC - 2012-03-15
    RELIGARE HICHENS, HARRISON PLC - 2010-03-10
    HICHENS, HARRISON & CO. PLC - 2008-08-01
    icon of address 124 Rookery Road, Handsworth, Birmingham, England And Wales, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-22 ~ 2009-06-04
    IIF 15 - Director → ME
  • 9
    icon of address 16 Devonshire Road, London, Ec2m Rh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-12 ~ 2007-01-23
    IIF 7 - Director → ME
    icon of calendar 2001-01-30 ~ 2007-01-23
    IIF 21 - Secretary → ME
  • 10
    NICHE BRAND COCKTAILS LIMITED - 2024-02-09
    icon of address Martley Hall Stud Framlingham Road, Easton, Woodbridge, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -366,975 GBP2023-12-31
    Officer
    icon of calendar 2019-04-08 ~ 2020-01-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-11-25
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.