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

Curtis, Simon Raymond

    Related profiles found in government register
  • Curtis, Simon Raymond
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Durham Road, Birtley, Chester Le Street, Tyne And Wear, DH3 2QJ, England

      IIF 1
    • icon of address Unit 24, The Pantry, Bakers Yard, Gosforth, Tyne And Wear, NE3 1XD, United Kingdom

      IIF 2
    • icon of address Unit 24/25 The Pantry, Bakers Yard, Gosforth, Newcastle Upon Tyne, NE3 1XD, United Kingdom

      IIF 3
    • icon of address 116-118, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ, United Kingdom

      IIF 4
    • icon of address 23, Blythswood, 10 Osborne Road, Newcastle Upon Tyne, NE2 2BG, England

      IIF 5
    • icon of address 23, Blythswood, 10 Osborne Road, Newcastle Upon Tyne, NE2 2BG, United Kingdom

      IIF 6
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 7
  • Curtis, Simon Raymond
    British none born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, The Pantry, Bakers Yard, Gosforth, Tyne & Wear, NE3 1XD

      IIF 8
  • Curtis, Simon Raymond
    British none supplied born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 9
  • Curtis, Simon
    British radiographer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41a, Fernlea Road, Ballam, London, SW12 4RT, United Kingdom

      IIF 10
    • icon of address Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 11
  • Curtis, Simon
    British reporting radiographer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 12
  • Mr Simon Curtis
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 13
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 14
    • icon of address Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 15
  • Mr Simon Raymond Curtis
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, The Pantry, Bakers Yard, Gosforth, Tyne & Wear, NE3 1XD

      IIF 16
    • icon of address Unit 24, The Pantry, Bakers Yard, Gosforth, Tyne And Wear, NE3 1XD, United Kingdom

      IIF 17
    • icon of address 11, Causey Street, Newcastle Upon Tyne, NE3 4DJ, United Kingdom

      IIF 18
    • icon of address 116-118, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, United Kingdom

      IIF 19
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 20
  • Curtis, Simon

    Registered addresses and corresponding companies
    • icon of address 116-118, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    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
  • 2
    icon of address 116-118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-04-29 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    SR CURTIS LIMITED - 2013-07-17
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    In Administration Corporate (5 parents)
    Equity (Company account)
    116,022 GBP2022-06-30
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Unit 24 The Pantry, Bakers Yard, Gosforth, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 24 The Pantry, Bakers Yard, Gosforth, Tyne & Wear
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,672,084 GBP2022-06-30
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Northpoint, Cbx, Cbx Cobalt Park Way, Wallsend, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of address Fram Well House, Framwelgate, Durham, Co. Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 2 Stamford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    460 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    SR CURTIS LIMITED - 2013-07-17
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    In Administration Corporate (5 parents)
    Equity (Company account)
    116,022 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-06-15 ~ 2021-10-08
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 24 The Pantry, Bakers Yard, Gosforth, Tyne & Wear
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,672,084 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-10-08 ~ 2022-06-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 141 Back High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    186 GBP2024-11-30
    Officer
    icon of calendar 2013-11-05 ~ 2016-08-03
    IIF 1 - Director → ME
  • 4
    icon of address Unit 3 & 4 Riverside Barns Remenham Lane Remenham Lane, Remenham, Henley-on-thames, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -83,811 GBP2022-12-31
    Officer
    icon of calendar 2020-04-27 ~ 2023-12-20
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.