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

King, Simon Paul, Dr

    Related profiles found in government register
  • King, Simon Paul, Dr
    British investment manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Holborn, London, EC1N 2HT, England

      IIF 1
    • icon of address Millside, The Moor, Melbourn, Royston, SG8 6ED, England

      IIF 2
  • King, Simon Paul, Dr
    British investment principal born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Holborn, London, EC1N 2HT, England

      IIF 3
  • King, Simon Paul, Dr
    British investor born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Park Drive, Milton, Abingdon, OX14 4SR, England

      IIF 4
  • King, Simon Paul
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 5
    • icon of address Manchester Technology Center, Hexagon Tower, Delaunays Road, Blackley, M9 8GQ, England

      IIF 6
    • icon of address 2, Martin House North End Road, London, W14 9NL

      IIF 7
    • icon of address 20, Old Bailey, London, EC4M 7AN, England

      IIF 8
    • icon of address 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 9 IIF 10
  • King, Simon Paul
    British financial services born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octopus Investmnets, 33 Holborn, London, EC1N 2HT, England

      IIF 11
    • icon of address East Side Business Park, Beach Road, Newhaven, BN9 0FB, England

      IIF 12
  • King, Simon Paul
    British investment manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, One Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 13
  • King, Simon Paul
    British n/a born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Broadway, London, N8 8DU, United Kingdom

      IIF 14
  • King, Simon Paul
    British venture capital/financial services born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octopus Investments Ltd, 33 Holborn, London, England, EC1N 2HT, England

      IIF 15
  • King, Simon Paul
    British venture capitalist born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Cornhill, London, EC3V 3ND

      IIF 16
    • icon of address 33, Holborn, London, EC1N 2HT, England

      IIF 17
  • King, Simon Paul, Dr
    British financial services professional born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Octopus Investments, 33 Holborn, London, EC1N 2HT, United Kingdom

      IIF 18
  • King, Simon Paul, Dr
    British venture capital-investment born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
  • King, Simon Paul
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 20
    • icon of address Octopus Investments Limited, 33 Holburn, London, EC1N 2HT, United Kingdom

      IIF 21
  • King, Simon Paul
    British investment adviser born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Applewoood House, Mill Lane, Cookham, SL6 9QR, England

      IIF 22
  • King, Simon, Dr
    British investment manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 23
  • Dr Simon Paul King
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Holborn, Octopus Ventures, London, EC1N 2HT, England

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    89,884 GBP2018-12-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 3-7 Herbal Hill, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    12,420,547 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    2,074,557 GBP2024-12-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Csc 251 Little Falls Drive, Wilmington, Delaware 19808, United States
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    0.10 GBP2024-04-30
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 6th Floor, 33 Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 9 - Director → ME
  • 7
    MOONSPIKE LIMITED - 2016-01-29
    icon of address 1st Floor One Suffolk Way, Sevenoaks, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    13,164,989 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 205 Cambridge Science Park, Milton Road, Cambridge, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (5 parents)
    Equity (Company account)
    375,405 GBP2023-07-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 3 - Director → ME
  • 10
    SURREY NANOGROWTH TECHNOLOGIES LIMITED - 2007-02-02
    C.E.V.P LIMITED - 2006-12-18
    icon of address East Side Business Park, Beach Road, Newhaven, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,945,995 GBP2024-06-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 12 - Director → ME
  • 11
    SPIRE HUB - 2015-07-10
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address 9 Mansfield Place, London
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,856,566 GBP2018-12-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,726 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 15 - Director → ME
Ceased 11
  • 1
    icon of address Millside The Moor, Melbourn, Royston, Cambridgeshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,632,450 GBP2024-03-31
    Officer
    icon of calendar 2018-08-20 ~ 2022-11-04
    IIF 2 - Director → ME
  • 2
    PICSONEYE SEGMENTATION INNOVATIONS LIMITED - 2020-11-03
    icon of address 307 Euston Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -3,048,837 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-04-03 ~ 2022-08-25
    IIF 18 - Director → ME
  • 3
    icon of address 2 Martin House North End Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    998 GBP2025-03-31
    Officer
    icon of calendar 2012-11-05 ~ 2018-04-27
    IIF 7 - Director → ME
  • 4
    icon of address 10 Great Marlborough Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,482,947 GBP2022-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-11-30
    IIF 5 - Director → ME
  • 5
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    426,885 GBP2018-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2017-03-01
    IIF 14 - Director → ME
  • 6
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2023-04-28
    IIF 17 - Director → ME
  • 7
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (5 parents)
    Equity (Company account)
    375,405 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-11-08 ~ 2017-11-08
    IIF 24 - Has significant influence or control OE
  • 8
    icon of address Manchester Technology Center Hexagon Tower, Delaunays Road, Blackley, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,947,875 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-07-15 ~ 2021-03-08
    IIF 8 - Director → ME
  • 9
    icon of address C/o Lowenstein Sandler Llp, 1251, Avenue Of The Americas, New York, New York 10020, United States
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-23 ~ 2022-06-30
    IIF 6 - Director → ME
  • 10
    SURREY NANOGROWTH TECHNOLOGIES LIMITED - 2007-02-02
    C.E.V.P LIMITED - 2006-12-18
    icon of address East Side Business Park, Beach Road, Newhaven, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,945,995 GBP2024-06-30
    Officer
    icon of calendar 2015-03-26 ~ 2017-01-19
    IIF 16 - Director → ME
  • 11
    icon of address 141 Park Drive, Milton, Abingdon, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    56,957 GBP2015-09-30
    Officer
    icon of calendar 2017-07-11 ~ 2021-05-17
    IIF 4 - Director → ME

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.