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

Goldberg, Simon Michael

    Related profiles found in government register
  • Goldberg, Simon Michael
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 1
  • Goldberg, Simon Michael
    British lawyer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 - 91 Newman Street, Newman Street, Simons Muirhead And Burton, London, W1T 3EY, England

      IIF 2
  • Goldberg, Simon Michael
    British solicitor born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, The Calls, Leeds, LS2 7EY, England

      IIF 3
    • 114a, Cromwell Road, London, SW7 4AG, England

      IIF 4
    • 7 Caroline Terrace, London, SW1W 8JS

      IIF 5 IIF 6 IIF 7
    • 87-91, Newman Street, London, W1T 3EY, England

      IIF 11
    • 87-91, Newman Street, London, W1T 3EY, United Kingdom

      IIF 12
    • 8-9, Frith Street, London, W1D 3JB, United Kingdom

      IIF 13
    • C/o Messrs Bgm 114a Cromwell Road London, Messrs Bright Grahame Murray, 114a Cromwell Road, London, SW7 4AG, England

      IIF 14
  • Goldberg, Simon Michael
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87-91, Newman Street, London, W1T 3EY, United Kingdom

      IIF 15
  • Goldberg, Simon
    British solicitor born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-9, Frith Street, London, W1D 3JB, United Kingdom

      IIF 16
    • Flat 4 100 Hamilton Terrace, London, NW8 9UP

      IIF 17
  • Mr Simon Michael Goldberg
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114a, Cromwell Road, London, SW7 4AG, England

      IIF 18
    • 8-9, Frith Street, London, W1D 3JB, England

      IIF 19
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 20
  • Goldberg, Simon Michael
    British

    Registered addresses and corresponding companies
    • 100 Hamilton Terrace, London, NW3 9US

      IIF 21
    • 7 Caroline Terrace, London, SW1W 8JS

      IIF 22 IIF 23
  • Goldberg, Simon Michael
    British solicitor

    Registered addresses and corresponding companies
  • Goldberg, Simon
    British solicitor born in May 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 30
  • Goldberg, Simon Michael

    Registered addresses and corresponding companies
    • 46, The Calls, Leeds, LS2 7EY, England

      IIF 31
    • 100 Hamilton Terrace, London, NW3 9US

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    DENNIS PUBLISHING (UK) LIMITED - 2018-11-06
    68 Ship Street, Brighton, East Sussex
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2018-07-26 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 2
    MELORBOND PLC - 1999-12-15
    1st 26-28 Bedford Row, London
    Dissolved corporate (5 parents)
    Officer
    1999-12-09 ~ dissolved
    IIF 24 - secretary → ME
  • 3
    DENNIS HOLDINGS LIMITED - 2017-03-02
    GRODH LIMITED - 2007-10-25
    68 Ship Street, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    510,401 GBP2021-12-31
    Officer
    2023-04-05 ~ dissolved
    IIF 14 - director → ME
  • 4
    8-9 Frith Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-05-12 ~ dissolved
    IIF 22 - secretary → ME
  • 5
    LUPFAW 318 LIMITED - 2012-02-14
    EDGE LEGAL LIMITED - 2011-08-08
    EDGE LEGAL SOLUTIONS LIMITED - 2004-01-15
    24 Conduit Place, London
    Dissolved corporate (4 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 16 - director → ME
  • 6
    114a Cromwell Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    422,027 GBP2024-03-31
    Officer
    2018-02-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-02-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    46 The Calls, Leeds, Yorkshire
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    60,503 GBP2023-12-31
    Officer
    2016-06-16 ~ now
    IIF 3 - director → ME
    2016-06-16 ~ now
    IIF 31 - secretary → ME
  • 8
    SIMONS MUIRHEAD & BURTON LLP - 2021-01-14
    87-91 Newman Street, London, United Kingdom
    Corporate (48 parents)
    Officer
    2016-02-05 ~ now
    IIF 15 - llp-designated-member → ME
  • 9
    SIMONS MUIRHEAD & BURTON LIMITED - 2016-02-05
    24 Conduit Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-07-28 ~ dissolved
    IIF 13 - director → ME
  • 10
    THE DEATH PENALTY PROJECT (CT) - 2006-04-03
    87-91 Newman Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2009-03-17 ~ now
    IIF 7 - director → ME
  • 11
    87-91 Newman Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2009-01-29 ~ now
    IIF 8 - director → ME
Ceased 16
  • 1
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved corporate (1 parent)
    Officer
    2009-08-13 ~ 2010-09-27
    IIF 23 - secretary → ME
  • 2
    Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-04-21 ~ 2009-07-07
    IIF 29 - secretary → ME
  • 3
    Towngate House, 2 - 8, Parkstone Road, Poole, Dorset, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    19,555 GBP2018-01-31
    Officer
    1997-04-16 ~ 2001-08-01
    IIF 21 - secretary → ME
  • 4
    PORTMAN ESTATES LIMITED - 2017-07-05
    DORRINGTON LONDON FLATS LIMITED - 1998-07-02
    CHESTERFIELD INTERNATIONAL HOLDINGS LIMITED - 1997-03-20
    PRECIS (656) LIMITED - 1988-04-21
    5 Compton Road, Kfh House, London, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2019-03-08 ~ 2019-08-05
    IIF 2 - director → ME
  • 5
    ELLIS AND MORONI. LIMITED - 2007-07-23
    MCQUEENS LIMITED - 2005-08-18
    ELLIS AND MORONI LIMITED - 2003-03-20
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    402,332 GBP2024-03-31
    Officer
    2007-06-25 ~ 2007-07-18
    IIF 28 - secretary → ME
  • 6
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    131,691 GBP2020-12-31
    Officer
    2002-10-28 ~ 2015-11-11
    IIF 25 - secretary → ME
  • 7
    98 South Hill Park, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -51,881 GBP2023-06-30
    Officer
    2000-05-09 ~ 2002-12-06
    IIF 32 - secretary → ME
  • 8
    8-12 Leeke Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-09-06 ~ 2023-10-16
    IIF 1 - director → ME
    Person with significant control
    2023-09-06 ~ 2023-10-16
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    87-91 Newman Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,856,074 GBP2023-12-31
    Officer
    2023-04-06 ~ 2024-01-24
    IIF 11 - director → ME
  • 10
    SWORDFISH MAGAZINE COMPANY LIMITED - 2003-03-17
    10 London Mews, London
    Corporate (3 parents)
    Equity (Company account)
    813,346 GBP2024-04-30
    Officer
    2003-01-17 ~ 2012-07-23
    IIF 17 - director → ME
  • 11
    30 Well Walk, Hampstead, London
    Corporate (2 parents)
    Equity (Company account)
    48,568 GBP2024-03-31
    Officer
    2004-04-30 ~ 2013-02-20
    IIF 10 - director → ME
    2004-04-30 ~ 2013-02-20
    IIF 26 - secretary → ME
  • 12
    9-11 Kingly Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-06-12 ~ 2014-05-22
    IIF 27 - secretary → ME
  • 13
    THE DEATH PENALTY PROJECT (CT) - 2006-04-03
    87-91 Newman Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2005-08-25 ~ 2007-06-30
    IIF 5 - director → ME
  • 14
    87-91 Newman Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2005-09-30 ~ 2007-06-30
    IIF 6 - director → ME
  • 15
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved corporate (2 parents)
    Officer
    2007-01-10 ~ 2012-10-31
    IIF 9 - director → ME
  • 16
    HAMSARD 5067 LIMITED - 2004-05-24
    4385, 03873965 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    611,998 GBP2022-12-31
    Officer
    2014-01-08 ~ 2015-12-15
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.