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

Simon John Checkley

    Related profiles found in government register
  • Simon John Checkley
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fifth Floor 11, Leadenhall Street, London, EC3V 1LP, England

      IIF 1
  • Mr Simon John Checkley
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 2 IIF 3
    • Fifth Floor, 11 Leadenhall Street, London, Greater London, EC3V 1LP, United Kingdom

      IIF 4
  • Mr Simon Checkley
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 5
  • Mr Simon John Checkley
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 6 IIF 7
    • Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 8
    • 168 Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 9
    • 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 10
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 11 IIF 12 IIF 13
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 16
  • Simon Checkley
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 17
  • Checkley, Simon
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Carpenter Court 1 Maple Road, Maple Road, Bramhall, Stockport, SK7 2DH, England

      IIF 18
  • Checkley, Simon John
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 168 Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 19
  • Mr Simon Checkley
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 20
  • Checkley, Simon
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 21
  • Checkley, Simon John
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 22
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 23
    • Fifth Floor 11, Leadenhall Street, London, EC3V 1LP

      IIF 24
  • Checkley, Simon John
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 25
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Unit 2.02, High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, United Kingdom

      IIF 30
    • 38a, Whittingehame Gardens, Brighton, Sussex, BN1 6PU, England

      IIF 31
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 32 IIF 33
    • Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 34
    • 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, United Kingdom

      IIF 35
  • Checkley, Simon John
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Heron View, Airport Road West, Belfast, BT3 9LN

      IIF 36
    • 27, Lansdowne Place, Hove, Sussex, BN3 1HF, United Kingdom

      IIF 37
    • 42-46, Booth Drive, Park Farm South, Wellingborough, Northhamptonshire, NN8 6GT

      IIF 38
  • Checkley, Simon John
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 12-13, Ship Street, Brighton, East Sussex, BN1 1AD, United Kingdom

      IIF 43
    • 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 44
    • The Elms, Mill Lane, Hartley Wespall, Hook, Hampshire, RG27 0BQ, United Kingdom

      IIF 45
    • 168 Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 46
    • 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 47
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 48 IIF 49 IIF 50
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Fifth Floor, 11, Leadenhall Street, London, London, EC3V 1LP, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Checkley, Simon John
    British entrepreneur born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38a, Whittingehame Gardens, Brighton, BN1 6PU, England

      IIF 60
child relation
Offspring entities and appointments 41
  • 1
    CHECKLEY CONSULTING LTD
    10870596
    Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2017-07-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-07-18 ~ 2024-07-23
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    CHECKLEY GROUP HOLDINGS LTD
    15851096
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-07-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    FANNIN (NI) LIMITED
    - now NI021850
    FANNIN HEALTHCARE (NI) LIMITED - 2004-11-12
    B.M. BROWNE (N.I.) LIMITED - 2004-08-31
    D. & H. MEDICAL LIMITED - 1991-01-07
    Unit 2, Heron View, Airport Road West, Belfast
    Active Corporate (23 parents)
    Officer
    2014-05-01 ~ 2015-02-12
    IIF 36 - Director → ME
  • 4
    FANNIN (UK) LIMITED
    - now 02663514
    B.M. BROWNE (UK) LIMITED - 2007-06-28
    SHOWISSUE LIMITED - 1992-02-20
    Vital Westminster Industrial Estate Repton Road, Measham, Swadlincote, England
    Active Corporate (33 parents, 6 offsprings)
    Officer
    2014-05-01 ~ 2015-02-12
    IIF 38 - Director → ME
  • 5
    FCS MEDICAL LTD
    09602042
    12-13 Ship Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-20 ~ dissolved
    IIF 43 - Director → ME
  • 6
    FITZROVIA GROUP HOLDINGS LIMITED
    15973182
    Unit 2.02, High Weald House, Glovers End, Bexhill-on-sea, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-23 ~ now
    IIF 30 - Director → ME
  • 7
    HIP TEAM LTD
    14748897
    Fifth Floor, 11 Leadenhall Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    JORJA DIRECT LTD
    14969505
    31 Queen Anne Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-06-29 ~ 2024-05-01
    IIF 35 - Director → ME
  • 9
    JORJA HEALTHCARE HOLDINGS LTD
    15099083
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2023-08-28 ~ 2024-05-01
    IIF 39 - Director → ME
  • 10
    JSESC LIMITED
    17083315
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2026-03-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    LONDON LABORATORY LTD
    14281592
    10 Eastbourne Terrace Lower Ground Floor, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-01-31 ~ 2024-05-01
    IIF 40 - Director → ME
    Person with significant control
    2022-08-08 ~ 2023-09-07
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LOST AND FOUND BREWERY LTD
    10211308
    68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2016-06-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    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
  • 13
    LOST AND FOUND TAPROOMS LTD
    10727111
    168 Church Road, Hove, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-18 ~ 2017-04-18
    IIF 46 - Director → ME
    2018-07-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    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
  • 14
    LOST+FOUND BEER CAFE LIMITED
    13941993
    168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-02-25 ~ 2022-08-05
    IIF 47 - Director → ME
  • 15
    MEDCAP ADVISORY LLP
    OC439585
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-19 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2021-10-19 ~ 2021-10-19
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-10-19 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove members OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    MEDICAL INNOVATIONS CENTRE LTD
    11986463
    64 North Row, London
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2020-01-01 ~ 2023-03-20
    IIF 32 - Director → ME
  • 17
    MFAT FILTER LTD
    14417144
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-13 ~ dissolved
    IIF 42 - Director → ME
  • 18
    MIC INVESTMENTS LTD
    11979716
    Gladstone House, 77-79 High Street, Egham, Surrey
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2020-01-01 ~ 2023-03-20
    IIF 50 - Director → ME
    Person with significant control
    2020-01-01 ~ 2023-03-20
    IIF 14 - Has significant influence or control OE
  • 19
    MIC OPERATIONS LTD
    12210575 11015348
    Fifth Floor, 11 Leadenhall Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-01-01 ~ 2023-03-20
    IIF 51 - Director → ME
  • 20
    NORN DISTRIBUTION PARTNERS UK LIMITED
    15843510
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    NORN VENTURES HOLDINGS LIMITED
    16356711
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-04-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    NORN VENTURES LIMITED
    15014237
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-08-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-10-26 ~ 2025-04-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ORTHOPAEDIC SPECIALIST PARTNERSHIP LLP
    - now OC423111
    FORMATIONS NO 281 LLP
    - 2019-07-06 OC423111 OC420107... (more)
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2018-10-12 ~ 2021-12-31
    IIF 24 - LLP Designated Member → ME
  • 24
    PRIMARY CARE HOLDINGS LIMITED
    14035963
    64 North Row, London
    In Administration Corporate (6 parents)
    Officer
    2022-04-08 ~ 2024-05-01
    IIF 41 - Director → ME
    Person with significant control
    2022-04-08 ~ 2023-09-06
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    REGENERATIVE AESTHETICS LIMITED
    11150695
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 55 - Director → ME
  • 26
    SCAN MEDICAL LTD
    12754216
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    SJC VENTURES LLP
    OC453198
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-31 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2024-07-31 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove members OE
  • 28
    THE JORJA EMERSON CENTRE LTD
    14610457
    31 Queen Anne Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-02-28 ~ 2024-05-01
    IIF 37 - Director → ME
  • 29
    THE KNEE FOUNDATION
    - now 02646693
    DROITWICH KNEE FOUNDATION - 2001-05-09
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (28 parents)
    Officer
    2021-04-07 ~ now
    IIF 26 - Director → ME
  • 30
    THE LIVING ROOM HEALTH LTD
    14068933
    Fifth Floor, 11 Leadenhall Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    THE REGENERATIVE AESTHETIC CLINIC LTD
    11364428
    Fifth Floor, 11 Leadenhall Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 45 - Director → ME
  • 32
    THE REGENERATIVE CLINIC INTERNATIONAL LTD
    11617341
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 53 - Director → ME
  • 33
    THE REGENERATIVE CLINIC LTD
    10693817 11364594... (more)
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2017-07-27 ~ now
    IIF 31 - Director → ME
  • 34
    THE REGENERATIVE CLINIC NORTH WEST LTD
    11362552 11618736
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 57 - Director → ME
  • 35
    THE REGENERATIVE CLINIC SOUTH WEST LTD
    11618736 11362552
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 54 - Director → ME
  • 36
    THE REGENERATIVE GROUP LTD
    11716220
    Fifth Floor, 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-12-07 ~ dissolved
    IIF 56 - Director → ME
  • 37
    THE REGENERATIVE WOMAN'S CLINIC LONDON LTD
    11365232 11364594... (more)
    Fifth Floor, 11 Leadenhall Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 59 - Director → ME
  • 38
    THE REGENERATIVE WOMAN'S CLINIC LTD
    11364594 11365232... (more)
    Fifth Floor, 11 Leadenhall Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 58 - Director → ME
  • 39
    TRC REGEN HOLDINGS LIMITED
    14005900
    C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    2022-03-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    UNIVERSAL WELLNESS GROUP LIMITED
    16513637
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (6 parents)
    Officer
    2025-06-12 ~ 2025-11-24
    IIF 29 - Director → ME
  • 41
    WE ARE A COMPANY LIMITED
    11933148
    298 Ditchling Road, Brighton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-04-08 ~ 2022-09-20
    IIF 60 - 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.