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

Stevens, Simon James

    Related profiles found in government register
  • Stevens, Simon James
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Blayds House, 21 Blayds Yard, Leeds, LS1 4AD, United Kingdom

      IIF 1
    • icon of address 1st Floor Blayds House, 21 Blayds Yard, Leeds, West Yorkshire, LS1 4AD, England

      IIF 2 IIF 3
    • icon of address 21, Blayds House, Blayds Yard, Leeds, West Yorkshire, LS1 4AD, United Kingdom

      IIF 4
    • icon of address Convention House, St. Mary's Street, Leeds, LS9 7DP, United Kingdom

      IIF 5
    • icon of address Headrow House, 19a, The Headrow, Leeds, West Yorkshire, LS1 6PU, United Kingdom

      IIF 6 IIF 7
  • Stevens, Simon James
    British none born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Melbourne Street, Leeds, LS2 7PS, United Kingdom

      IIF 8 IIF 9
  • Stevens, Simon
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23, 30-38 Dock Street, Leeds, West Yorkshire, LS10 1JF, England

      IIF 10
  • Stevens, Simon
    British event organiser born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Melbourne Street, Leeds, LS2 7PS, England

      IIF 11
  • Stevens, Simon
    British events co-ordinator born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Blayds House, 21 Blayds Yard, Leeds, West Yorkshire, LS1 4AD, England

      IIF 12
  • Stevens, Simon James
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-19, The Headrow, Leeds, LS1 6PU, United Kingdom

      IIF 13 IIF 14
    • icon of address 1st Floor, Blayds House, 21 Blayds Yard, Leeds, LS1 4AD, United Kingdom

      IIF 15
    • icon of address 1st Floor Blayds House, 21 Blayds Yard, Leeds, West Yorkshire, LS1 4AD, England

      IIF 16
  • Stevens, Simon James
    British none born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Stevens
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Blayds House, 21 Blayds Yard, Leeds, West Yorkshire, LS1 4AD, England

      IIF 22
  • Mr Simon James Stevens
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Blayds House, 21 Blayds Yard, Leeds, LS1 4AD, United Kingdom

      IIF 23
    • icon of address 1st Floor Blayds House, 21 Blayds Yard, Leeds, West Yorkshire, LS1 4AD, England

      IIF 24 IIF 25 IIF 26
    • icon of address Headrow House, 19a, The Headrow, Leeds, LS1 6PU, United Kingdom

      IIF 27
    • icon of address Headrow House, 19a, The Headrow, Leeds, West Yorkshire, LS1 6PU, United Kingdom

      IIF 28
  • Simon James Stevens
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Blayds House, Blayds Yard, Leeds, West Yorkshire, LS1 4AD, United Kingdom

      IIF 29
  • Mr Simon James Stevens
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-19, The Headrow, Leeds, LS1 6PU, United Kingdom

      IIF 30
    • icon of address 1st Floor, Blayds House, 21 Blayds Yard, Leeds, LS1 4AD, United Kingdom

      IIF 31
    • icon of address 1st Floor Blayds House, 21 Blayds Yard, Leeds, West Yorkshire, LS1 4AD, England

      IIF 32
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Convention House, St. Mary's Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 5 - Director → ME
  • 2
    LEEDS LIVE LIMITED - 2013-06-18
    icon of address 35 Chalk Farm Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 11 - Director → ME
  • 3
    GREETINGS FROM BEACONS LIMITED - 2014-02-21
    icon of address Unit 23 30-38 Dock Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Headrow House, 19a The Headrow, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    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
  • 5
    LILY FOUR LIMITED - 2019-12-05
    icon of address Group Accounts Office Moth Club, Old Trades Hall, Valette Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    445,607 GBP2024-05-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 9 - Director → ME
  • 6
    LILY EIGHT LIMITED - 2019-12-05
    icon of address Group Accounts Office Moth Club, Old Trades Hall, Valette Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    35 GBP2024-05-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 15-19 The Headrow, Leeds, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -15,958 GBP2024-03-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HOUSE OF FU LIMITED - 2021-05-05
    icon of address 15-19 The Headrow, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,488 GBP2024-03-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 15-19 The Headrow, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -357,154 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Group Accounts Office Moth Club, Old Trades Hall, Valette Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -242,555 GBP2024-05-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 1st Floor Blayds House, 21 Blayds Yard, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -272,449 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 25 - Has significant influence or controlOE
  • 12
    icon of address Group Accounts Office Moth Club, Old Trades Hall, Valette Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    194,484 GBP2024-05-31
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address Group Accounts Office Moth Club, Old Trades Hall, Valette Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,410 GBP2024-05-31
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Group Accounts Office Moth Club, Old Trades Hall, Valette Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    101,513 GBP2024-05-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address 1st Floor Blayds House, 21 Blayds Yard, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    icon of address 1st Floor Blayds House, 21 Blayds Yard, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    icon of address 1st Floor Blayds House, 21 Blayds Yard, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    URBAN ZONE CONSTRUCTION LTD - 2019-12-05
    LILY ONE LIMITED - 2019-01-29
    icon of address Group Accounts Office Moth Club, Old Trades Hall, Valette Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -166,885 GBP2024-05-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address 1st Floor Blayds House, 21 Blayds Yard, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,352 GBP2024-03-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 21, Blayds House Blayds Yard, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 21
    icon of address 1st Floor Blayds House, 21 Blayds Yard, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,055 GBP2023-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    HOUSE OF FU LIMITED - 2021-05-05
    icon of address 15-19 The Headrow, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,488 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-24 ~ 2021-04-26
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1st Floor Blayds House, 21 Blayds Yard, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -272,449 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-01-13 ~ 2023-09-25
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - 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.