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

Nixon, Simon Justin

    Related profiles found in government register
  • Nixon, Simon Justin
    British company director born in August 1967

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 1
  • Nixon, Simon Justin
    British director born in August 1967

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Shipgate House, Shipgate Street, Chester, CH1 1RT, United Kingdom

      IIF 2
    • icon of address 1, Knightsbridge Green, London, SW1X 7QA, United Kingdom

      IIF 3
  • Nixon, Simon Justin
    born in August 1967

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 4
  • Nixon, Simon Justin
    British publisher

    Registered addresses and corresponding companies
    • icon of address 3, Sandown Terrace, Boughton, Chester, Cheshire, CH3 5BN

      IIF 5 IIF 6
  • Mr Simon Justin Nixon
    British born in August 1967

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Second Floor, Shipgate House, Shipgate Street, Chester, Cheshire, CH1 1RT

      IIF 7
    • icon of address Shipgate House, Shipgate Street, Chester, CH1 1RT

      IIF 8
    • icon of address Shipgate House, Shipgate Street, Chester, Cheshire, CH1 1RT, England

      IIF 9
    • icon of address Shipgate House, Shipgate Street, Chester, Cheshire, CR1 1RT, United Kingdom

      IIF 10
    • icon of address Capita Secretaries Limited, Po Box 532, Jersey, St Helier, JE4 5UW, Channel Islands Jersey

      IIF 11
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 12 IIF 13
  • Nixon, Simon Justin
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shipgate House, Shipgate Street, Chester, Cheshire, CH1 1RT, England

      IIF 14
    • icon of address 7th Floor Residence, 171 Knightsbridge, London, SW7 1DW, England

      IIF 15
    • icon of address 7th Floor Residences At, The Bulgari Hotel, 171 Kni, London, SW7 1DW, United Kingdom

      IIF 16
  • Nixon, Simon Justin
    British ceo born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sandown Terrace, Boughton, Chester, Cheshire, CH3 5BN

      IIF 17
  • Nixon, Simon Justin
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moneysupermarket House, Saint Davids Park, Ewloe, Chester, CH5 3UZ, United Kingdom

      IIF 18
    • icon of address Shipgate House, Shipgate Street, Chester, CH1 1RT, England

      IIF 19
    • icon of address Shipgate House, Shipgate Street, Chester, CH1 1RT, United Kingdom

      IIF 20
    • icon of address The Cottages, 86-88 Wallasey Road, Wallasey, Wirral, CH44 2AE, United Kingdom

      IIF 21
  • Nixon, Simon Justin
    British marketing director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moneysupermarket House, Saint Davids Park, Ewloe, Chester, CH5 3UZ, United Kingdom

      IIF 22 IIF 23
  • Nixon, Simon Justin
    British none born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Shipgate House, Shipgate Street, Chester, Cheshire, CH1 1RT, United Kingdom

      IIF 24
  • Nixon, Simon Justin
    British publisher born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moneysupermarket House, Saint Davids Park, Ewloe, Chester, CH5 3UZ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Moneysupermarket House, Saint Davids Park, Ewloe, Chester, CH5 3UZ

      IIF 28
    • icon of address Moneysupermarket House, St Davids Park, Ewloe, CH5 3UZ

      IIF 29
    • icon of address Moneysupermarket House, St Davids Park, Ewloe, Chester, CH5 3UZ

      IIF 30
  • Mr Simon Nixon
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 31
  • Nixon, Simon Justin

    Registered addresses and corresponding companies
    • icon of address 3, Sandown Terrace, Boughton, Chester, Cheshire, CH3 5BN

      IIF 32 IIF 33
    • icon of address Second Floor, Shipgate House, Shipgate Street, Chester, Cheshire, CH1 1RT, United Kingdom

      IIF 34
  • Mr Simon Justin Nixon
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shipgate House, Shipgate Street, Chester, CH1 1RT, United Kingdom

      IIF 35
    • icon of address Shipgate House, Shipgate Street, Chester, Cheshire, CH1 1RT, England

      IIF 36
    • icon of address 7th Floor Residence, 171 Knightsbridge, London, SW7 1DW, England

      IIF 37
  • Nixon, Simon
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shipgate House, Shipgate Street, Chester, Cheshire, CH1 1RT, England

      IIF 38
  • Nixon, Simon
    British businessman born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Warren Lodge, Warren Road, Kingston Upon Thames, KT2 7HY, England

      IIF 39
  • Mr Simon Nixon
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shipgate House, Shipgate Street, Chester, Cheshire, CH1 1RT, England

      IIF 40
  • Mr Simon Justin Nixon
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shipgate House, Shipgate Street, Chester, CH1 1RT, United Kingdom

      IIF 41
    • icon of address Capita Secretaries Limited, Po Box 532, St Helier, Jersey, JE4 5UW, Channel Islands

      IIF 42
  • Mr Simon Nixon
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Warren Lodge, Warren Road, Kingston Upon Thames, KT2 7HY, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Doghouse, 150 Friar Street, Reading, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to surplus assets - 75% or moreOE
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    221,387 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    INHOCO 3429 LIMITED - 2009-02-03
    icon of address Moneysupermarket House, St Davids Park, Ewloe, Chester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-08 ~ dissolved
    IIF 30 - Director → ME
  • 4
    BRIDGING FINANCE (NORTH WEST) LIMITED - 2010-07-09
    icon of address The Cottages, 86-88 Wallasey Road, Wallasey, Wirral, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,870,000 GBP2024-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Flat 2 Warren Lodge, Warren Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    icon of address Shipgate House, Shipgate Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    4,238,583 GBP2024-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 16 - LLP Designated Member → ME
  • 8
    FPROP PDR (NOMINEE) 11 LIMITED - 2015-10-20
    icon of address 32 St. James's Street, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    56,666 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Has significant influence or controlOE
  • 9
    FPROP PDR (NOMINEE) 8 LIMITED - 2016-11-08
    icon of address 32 St. James's Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,351,796 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -432,635 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    VIEW MY ACCOUNTS LIMITED - 2008-01-07
    icon of address Moneysupermarket House, St Davids Park, Ewloe
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-20 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Shipgate House, Shipgate Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,150,736 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 14
    SEEK VENTURES LTD - 2019-08-01
    icon of address Shipgate House, Shipgate Street, Chester, Cheshire, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    71,412 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    icon of address Second Floor Shipgate House, Shipgate Street, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,916,893 GBP2024-12-31
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 24 - Director → ME
    icon of calendar 2011-07-07 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    INHOCO 3447 LIMITED - 2009-01-27
    icon of address Second Floor Shipgate House, Shipgate Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address Shipgate House, Shipgate Street, Chester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Shipgate House, Shipgate Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -3,078,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    221,387 GBP2023-12-31
    Officer
    icon of calendar 2013-09-20 ~ 2016-05-13
    IIF 3 - Director → ME
  • 2
    VIEW MY ACCOUNTS LIMITED - 2008-01-07
    icon of address Moneysupermarket House, St Davids Park, Ewloe
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2005-09-01
    IIF 6 - Secretary → ME
  • 3
    icon of address Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2015-12-31
    IIF 23 - Director → ME
    icon of calendar 2000-03-13 ~ 2007-06-18
    IIF 32 - Secretary → ME
  • 4
    MONY FINANCIAL GROUP LIMITED - 2024-05-20
    MONEYSUPERMARKET.COM FINANCIAL GROUP LIMITED - 2024-05-20
    MORTGAGE 2000 LIMITED - 2002-11-01
    icon of address Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1997-07-31 ~ 2015-12-31
    IIF 27 - Director → ME
    icon of calendar 1997-07-31 ~ 2007-06-18
    IIF 33 - Secretary → ME
  • 5
    MONEYSUPERMARKET.COM GROUP PLC - 2024-05-20
    MONEYSUPERMARKET.COM GROUP LIMITED - 2007-07-09
    PRECIS (2682) LIMITED - 2007-06-25
    icon of address Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-12 ~ 2015-12-31
    IIF 18 - Director → ME
  • 6
    MORTGAGE 2000 INTERMEDIARY NETWORK LIMITED - 2006-07-26
    LIFESTYLESUPERMARKET.COM LIMITED - 2003-08-22
    icon of address Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2015-12-31
    IIF 25 - Director → ME
  • 7
    INSURESUPERMARKET.COM LIMITED - 2020-11-04
    1ST SOURCE PARTNERSHIP LIMITED - 2008-02-21
    LIFESTYLESUPERMARKET LIMITED - 2003-03-19
    icon of address Moneysupermarket House, Saint Davids Park, Ewloe, Chester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2015-12-31
    IIF 26 - Director → ME
  • 8
    MONEYSUPERMARKET LIMITED - 2020-11-04
    icon of address Moneysupermarket House, Saint Davids Park, Ewloe, Chester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2015-12-31
    IIF 22 - Director → ME
  • 9
    TRAVELSUPERMARKET.COM LIMITED - 2020-11-04
    DOTCOM TRAVEL LIMITED - 2008-02-21
    MORTGAGE 2000 LIMITED - 2006-07-18
    M2 EMP LTD. - 2002-11-20
    icon of address Moneysupermarket House, Saint Davids Park, Ewloe, Chester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-06 ~ 2015-12-31
    IIF 28 - Director → ME
    icon of calendar 1998-08-06 ~ 2007-06-18
    IIF 5 - Secretary → ME
  • 10
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2018-12-31
    IIF 4 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to surplus assets - 75% or more OE
    IIF 13 - Right to appoint or remove members OE
  • 11
    icon of address 1 Warren Lodge, Warren Road, Kingston Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,653 GBP2023-12-31
    Officer
    icon of calendar 2020-01-25 ~ 2022-04-22
    IIF 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.