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

Blackburn, Simon Paul Lyndon

    Related profiles found in government register
  • Blackburn, Simon Paul Lyndon
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Capital Tower, 91, Waterloo Road, London, SE1 8RT, England

      IIF 5 IIF 6
    • icon of address 591, London Road, Cheam, Sutton, SM3 9AG, United Kingdom

      IIF 7
  • Blackburn, Simon Paul Lyndon
    British financial trader born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 8
  • Blackburn, Simon Paul Lyndon
    British trader born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 9
    • icon of address Flat 28, 2 Porchester Gardens, London, W2 6JL

      IIF 10
  • Blackburn, Simon Paul Lyndon
    British businessman born in August 1960

    Registered addresses and corresponding companies
    • icon of address Flat 5,103 Oxford Gardens, London, W10 6NF

      IIF 11
  • Blackburn, Simon Paul Lyndon
    British company director born in August 1960

    Registered addresses and corresponding companies
  • Blackburn, Simon Paul Lyndon
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 28, Porchester Gardens, London, W2 6JJ, United Kingdom

      IIF 14
  • Blackburn, Simon Paul Lyndon
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 15
  • Blackburn, Simon Paul Lyndon
    British sales executive born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Grove Road, Walthamstow, London, E17 9BN

      IIF 16
  • Blackburn, Simon Paul Lyndon
    British businessman

    Registered addresses and corresponding companies
    • icon of address Flat 5,103 Oxford Gardens, London, W10 6NF

      IIF 17
  • Mr Simon Paul Lyndon Blackburn
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Capital Tower, 91, Waterloo Road, London, SE1 8RT, England

      IIF 23 IIF 24
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 25
    • icon of address 591, London Road, Cheam, Sutton, SM3 9AG, United Kingdom

      IIF 26
    • icon of address 591, London Road, Cheam, Sutton, Surrey, SM3 9AG

      IIF 27
  • Mr Simon Paul Lyndon Blackburn
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 28, Porchester Gardens, London, W2 6JJ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    TALITHA (UK) LTD - 2020-12-17
    icon of address 591 London Road, Cheam, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,842 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address 591 London Road, Cheam, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    578,679 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address 591 London Road, Cheam, Sutton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,255 GBP2022-03-31
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Flat 28 Porchester Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    GROUPE ORLY UK LIMITED - 2019-08-02
    MOBILE MAGIC LIMITED - 2018-09-28
    icon of address 591 London Road, Cheam, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,741 GBP2022-03-31
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 591 London Road, Cheam, Sutton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -148,452 GBP2021-03-31
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    LEAD LABS LIMITED - 2019-06-18
    VANIKI LTD - 2022-02-03
    icon of address 591 London Road, Cheam, Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,421 GBP2022-05-31
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    SAFARI MOBILE (UK) LTD - 2022-03-08
    SWITCHFIRE LTD - 2013-06-07
    REGALMATCH LIMITED - 2001-06-15
    icon of address 591 London Road, Cheam, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -107,568 GBP2022-06-30
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 591 London Road, Cheam, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    219,432 GBP2023-03-31
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 591 London Road, Cheam, Sutton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address 591 London Road, Cheam, Sutton, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,284 GBP2022-06-30
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address 1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    10,100 GBP2024-03-31
    Officer
    icon of calendar 2001-06-09 ~ 2008-08-11
    IIF 13 - Director → ME
  • 2
    TALITHA (UK) LTD - 2020-12-17
    icon of address 591 London Road, Cheam, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,842 GBP2023-09-30
    Officer
    icon of calendar 2020-12-10 ~ 2022-03-03
    IIF 2 - Director → ME
  • 3
    icon of address 591 London Road, Cheam, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    578,679 GBP2019-03-31
    Officer
    icon of calendar 2013-05-09 ~ 2019-12-27
    IIF 9 - Director → ME
  • 4
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    395,856 GBP2015-12-31
    Officer
    icon of calendar ~ 2012-10-17
    IIF 16 - Director → ME
  • 5
    TEN KINGDOMS LIMITED - 2002-01-21
    icon of address Hampden House Monument Park, Chalgrove, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-14 ~ 2002-01-15
    IIF 11 - Director → ME
  • 6
    H.A.Q. PUBLISHING LIMITED - 2015-10-07
    icon of address Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,595 GBP2024-05-31
    Officer
    icon of calendar 1999-05-13 ~ 2000-05-31
    IIF 12 - Director → ME
  • 7
    SAFARI MOBILE (UK) LTD - 2022-03-08
    SWITCHFIRE LTD - 2013-06-07
    REGALMATCH LIMITED - 2001-06-15
    icon of address 591 London Road, Cheam, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -107,568 GBP2022-06-30
    Officer
    icon of calendar 2001-04-25 ~ 2020-01-04
    IIF 10 - Director → ME
    icon of calendar 2001-04-25 ~ 2002-03-08
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-03-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust 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 12 November 2025 and licensed under the Open Government Licence v3.0.