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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nixon, Simon Justin

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

    Resident in United Kingdom

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

      IIF 1
    • Second Floor, Shipgate House, Shipgate Street, Chester, Cheshire, CH1 1RT, United Kingdom

      IIF 2
    • Shipgate House, Shipgate Street, Chester, CH1 1RT, England

      IIF 3
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 4
  • Nixon, Simon Justin
    British ceo born in August 1967

    Resident in United Kingdom

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

      IIF 5
  • Nixon, Simon Justin
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 6
  • Nixon, Simon Justin
    British marketing director born in August 1967

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Nixon, Simon Justin
    British publisher born in August 1967

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • Moneysupermarket House, Saint Davids Park, Ewloe, Chester, CH5 3UZ

      IIF 11
    • Moneysupermarket House, St Davids Park, Ewloe, CH5 3UZ

      IIF 12
    • Moneysupermarket House, St Davids Park, Ewloe, Chester, CH5 3UZ

      IIF 13
  • Nixon, Simon
    British born in August 1967

    Resident in United Kingdom

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

      IIF 14
  • Nixon, Simon
    British businessman born in March 1966

    Resident in United Kingdom

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

      IIF 15
  • Mr Simon Nixon
    British born in August 1967

    Resident in United Kingdom

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

      IIF 16
  • Mr Simon Nixon
    British born in March 1966

    Resident in United Kingdom

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

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

    Resident in Jersey

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

      IIF 18 IIF 19
    • The Cottages, 74-88 Wallasey Road, Wallasey, Wirral, CH44 2AE, United Kingdom

      IIF 20
  • Nixon, Simon Justin
    British director born in August 1967

    Resident in Jersey

    Registered addresses and corresponding companies
    • 1, Knightsbridge Green, London, SW1X 7QA, United Kingdom

      IIF 21
  • Nixon, Simon Justin
    born in August 1967

    Resident in England

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

      IIF 22
    • 7th Floor Residence, 171 Knightsbridge, London, SW7 1DW, England

      IIF 23
    • 7th Floor Residences At, The Bulgari Hotel, 171 Kni, London, SW7 1DW, United Kingdom

      IIF 24
  • Nixon, Simon Justin
    British publisher

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

      IIF 25 IIF 26
  • Nixon, Simon Justin
    born in August 1967

    Resident in Jersey

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

      IIF 27
  • Mr Simon Nixon
    British born in August 1967

    Resident in England

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

      IIF 28
  • Mr Simon Justin Nixon
    British born in August 1967

    Resident in England

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

      IIF 29
    • Shipgate House, Shipgate Street, Chester, Cheshire, CH1 1RT, England

      IIF 30
    • 7th Floor Residence, 171 Knightsbridge, London, SW7 1DW, England

      IIF 31
  • Mr Simon Justin Nixon
    British born in August 1967

    Resident in Jersey

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

      IIF 32
    • Shipgate House, Shipgate Street, Chester, CH1 1RT

      IIF 33
    • Shipgate House, Shipgate Street, Chester, CH1 1RT, United Kingdom

      IIF 34
    • Shipgate House, Shipgate Street, Chester, Cheshire, CH1 1RT, England

      IIF 35
    • Shipgate House, Shipgate Street, Chester, Cheshire, CR1 1RT, United Kingdom

      IIF 36
    • Capita Secretaries Limited, Po Box 532, Jersey, St Helier, JE4 5UW, Channel Islands Jersey

      IIF 37
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 38 IIF 39
    • Capita Secretaries Limited, Po Box 532, St Helier, Jersey, JE4 5UW, Channel Islands

      IIF 40
  • Nixon, Simon Justin

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

      IIF 41 IIF 42
    • Second Floor, Shipgate House, Shipgate Street, Chester, Cheshire, CH1 1RT, United Kingdom

      IIF 43
  • Mr Simon Justin Nixon
    English born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Doghouse, 150 Friar Street, Reading, RG1 1HE, England

      IIF 44
child relation
Offspring entities and appointments 30
  • 1
    ASSAY BIRMINGHAM LLP
    OC392009
    Doghouse, 150 Friar Street, Reading, England
    Active Corporate (4 parents)
    Person with significant control
    2018-04-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to surplus assets - 75% or more OE
  • 2
    BEAUFORT CAPITAL MANAGEMENT UK LIMITED
    08699687
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2013-09-20 ~ 2016-05-13
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BETCOMPARE.COM LIMITED
    - now 06406724
    INHOCO 3429 LIMITED
    - 2009-02-03 06406724 06406715... (more)
    Moneysupermarket House, St Davids Park, Ewloe, Chester
    Dissolved Corporate (9 parents)
    Officer
    2008-01-08 ~ dissolved
    IIF 13 - Director → ME
  • 4
    BRIDGING FINANCE SOLUTIONS GROUP LIMITED
    - now 05684772
    BRIDGING FINANCE (NORTH WEST) LIMITED - 2010-07-09
    The Cottages, 74-88 Wallasey Road, Wallasey, Wirral, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2016-11-01 ~ now
    IIF 20 - Director → ME
  • 5
    CHRISTINA AAMANN HOUSE OF DESIGN LIMITED
    12519327
    Flat 2 Warren Lodge, Warren Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DORA REVERIE SN LLP
    OC431738
    Shipgate House, Shipgate Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2020-05-13 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EPISODE 1 HUBOO TECHNOLOGIES SPV LLP
    OC438643 OC452012
    Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (12 parents)
    Officer
    2021-08-31 ~ now
    IIF 24 - LLP Designated Member → ME
  • 8
    FPROP GALERIA CORSO LIMITED
    - now 09188663
    FPROP PDR (NOMINEE) 11 LIMITED - 2015-10-20
    32 St. James's Street, London
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Has significant influence or control OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FPROP KRAKOW LIMITED
    - now 08983298
    FPROP PDR (NOMINEE) 8 LIMITED - 2016-11-08
    32 St. James's Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2017-05-03 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LONDON AND CITY CAPITAL LTD.
    12316291
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-11-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MAKING MILLIONAIRES LIMITED
    - now 04466002
    VIEW MY ACCOUNTS LIMITED
    - 2008-01-07 04466002
    Moneysupermarket House, St Davids Park, Ewloe
    Dissolved Corporate (10 parents)
    Officer
    2002-06-20 ~ dissolved
    IIF 12 - Director → ME
    2002-06-20 ~ 2005-09-01
    IIF 26 - Secretary → ME
  • 12
    MONEYSUPERMARKET.COM LTD
    03945937 06160943... (more)
    Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2000-03-13 ~ 2015-12-31
    IIF 8 - Director → ME
    2000-03-13 ~ 2007-06-18
    IIF 41 - Secretary → ME
  • 13
    MONY GROUP FINANCIAL LIMITED - now
    MONY FINANCIAL GROUP LIMITED - 2024-05-20
    MONEYSUPERMARKET.COM FINANCIAL GROUP LIMITED
    - 2024-05-20 03157344 08188486... (more)
    MORTGAGE 2000 LIMITED
    - 2002-11-01 03157344 04384674... (more)
    Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (24 parents, 14 offsprings)
    Officer
    1997-07-31 ~ 2015-12-31
    IIF 10 - Director → ME
    1997-07-31 ~ 2007-06-18
    IIF 42 - Secretary → ME
  • 14
    MONY GROUP PLC - now
    MONEYSUPERMARKET.COM GROUP PLC
    - 2024-05-20 06160943 03945937... (more)
    MONEYSUPERMARKET.COM GROUP LIMITED
    - 2007-07-09 06160943 03945937... (more)
    PRECIS (2682) LIMITED
    - 2007-06-25 06160943 05972492... (more)
    Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Officer
    2007-04-12 ~ 2015-12-31
    IIF 6 - Director → ME
  • 15
    MORTGAGE 2000 LIMITED
    - now 04384674 03157344... (more)
    MORTGAGE 2000 INTERMEDIARY NETWORK LIMITED
    - 2006-07-26 04384674
    LIFESTYLESUPERMARKET.COM LIMITED
    - 2003-08-22 04384674 04384073
    Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2002-02-28 ~ 2015-12-31
    IIF 1 - Director → ME
  • 16
    MSMG DORMANT NO. 1 LIMITED - now
    INSURESUPERMARKET.COM LIMITED
    - 2020-11-04 04384073
    1ST SOURCE PARTNERSHIP LIMITED
    - 2008-02-21 04384073
    LIFESTYLESUPERMARKET LIMITED
    - 2003-03-19 04384073 04384674
    Moneysupermarket House, Saint Davids Park, Ewloe, Chester
    Dissolved Corporate (16 parents)
    Officer
    2002-02-28 ~ 2015-12-31
    IIF 9 - Director → ME
  • 17
    MSMG DORMANT NO. 2 LIMITED - now
    MONEYSUPERMARKET LIMITED
    - 2020-11-04 03983242
    Moneysupermarket House, Saint Davids Park, Ewloe, Chester
    Dissolved Corporate (15 parents)
    Officer
    2000-04-26 ~ 2015-12-31
    IIF 7 - Director → ME
  • 18
    MSMG DORMANT NO. 3 LIMITED - now
    TRAVELSUPERMARKET.COM LIMITED
    - 2020-11-04 03611158
    DOTCOM TRAVEL LIMITED
    - 2008-02-21 03611158
    MORTGAGE 2000 LIMITED
    - 2006-07-18 03611158 04384674... (more)
    M2 EMP LTD.
    - 2002-11-20 03611158
    Moneysupermarket House, Saint Davids Park, Ewloe, Chester
    Dissolved Corporate (14 parents)
    Officer
    1998-08-06 ~ 2015-12-31
    IIF 11 - Director → ME
    1998-08-06 ~ 2007-06-18
    IIF 25 - Secretary → ME
  • 19
    PBN PROPERTIES LLP
    OC387466
    Doghouse, 150 Friar Street, Reading, England
    Active Corporate (4 parents)
    Person with significant control
    2018-04-05 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50% OE
  • 20
    SEEK HOLDINGS LIMITED
    FC035281
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2018-05-11 ~ now
    IIF 18 - Director → ME
  • 21
    SEEK INVESTMENTS (UK) LIMITED
    12530187
    Shipgate House, Shipgate Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2020-03-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-03-23 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    SEEK VENTURES (UK) LIMITED
    - now 11926336
    SEEK VENTURES LTD - 2019-08-01
    Shipgate House, Shipgate Street, Chester, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    2019-08-14 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SIMON FAMILY OFFICE INSURES LIMITED
    09109625
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (8 parents)
    Officer
    2014-07-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 24
    SIMON FAMILY OFFICE LIMITED
    07697113
    Second Floor Shipgate House, Shipgate Street, Chester, Cheshire
    Active Corporate (2 parents)
    Officer
    2011-07-07 ~ now
    IIF 2 - Director → ME
    2011-07-07 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 25
    SIMON INSURES LLP
    OC357962
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2010-09-16 ~ 2018-12-31
    IIF 27 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 39 - Right to appoint or remove members OE
    IIF 39 - Right to surplus assets - 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 26
    SIMONSEEKS.COM LIMITED
    - now 06481326
    INHOCO 3447 LIMITED
    - 2009-01-27 06481326 06729275... (more)
    Second Floor Shipgate House, Shipgate Street, Chester, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2008-06-03 ~ dissolved
    IIF 5 - Director → ME
  • 27
    SNDC LIMITED
    08114109
    Shipgate House, Shipgate Street, Chester
    Active Corporate (3 parents)
    Officer
    2012-07-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SNOW PLUS DORA SN LLP
    OC431635
    Shipgate House, Shipgate Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2020-04-30 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    TLC CARE BIDCO LIMITED
    11701878
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2018-12-07 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    WARREN LODGE (KINGSTON HILL) RESIDENTS ASSOCIATION LIMITED
    00936002
    1 Warren Lodge, Warren Road, Kingston Upon Thames, England
    Active Corporate (14 parents)
    Officer
    2020-01-25 ~ 2022-04-22
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.