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

Zimmerman, Simon Paul

    Related profiles found in government register
  • Zimmerman, Simon Paul
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Westfields Farm Middle Road, Harbury, Leamington Spa, CV33 9JN, United Kingdom

      IIF 1
    • icon of address 36, Park Row, Leeds, LS1 5JL

      IIF 2
    • icon of address Suite 16a, Commer House, Tadcaster Enterprise Park, Station Road, Tadcaster, West Yorkshire, LS24 9JF, England

      IIF 3
    • icon of address 67, Grove Crescent, Boston Spa, Wetherby, West Yorkshire, LS23 6AX, England

      IIF 4
    • icon of address Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 5
  • Zimmerman, Simon Paul
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, The Calls, Leeds, LS2 7EY, England

      IIF 6
    • icon of address 36, Park Row, Leeds, LS1 5JL

      IIF 7
    • icon of address Suites D & E, 3rd Floor, Platform, New Station Street, Leeds, West Yorkshire, LS1 4JB, England

      IIF 8
  • Zimmerman, Simon Paul
    British none born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commercial House, Commercial Street, Sheffield, S1 2AT, England

      IIF 9
  • Zimmerman, Simon
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 The Calls, The Calls, Leeds, West Yorkshire, LS2 7EY, England

      IIF 10
  • Zimmerman, Simon Paul
    British artistic director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Lyndon Road, Bramham, Wetherby, West Yorkshire, LS23 6RH

      IIF 11
  • Zimmerman, Simon Paul
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites D & E, 3rd Floor, Platform, New Station Street, Leeds, West Yorkshire, LS1 4JB, England

      IIF 12
  • Zimmerman, Simon Paul
    British project manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Lyndon Road, Bramham, Wetherby, West Yorkshire, LS23 6RH

      IIF 13
  • Zimmerman, Simon Paul
    British artistic director

    Registered addresses and corresponding companies
    • icon of address 45 Lyndon Road, Bramham, Wetherby, West Yorkshire, LS23 6RH

      IIF 14
  • Zimmerman, Simon Paul
    British producer

    Registered addresses and corresponding companies
    • icon of address 45 Lyndon Road, Bramham, Wetherby, West Yorkshire, LS23 6RH

      IIF 15
  • Mr Simon Paul Zimmerman
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Westfields Farm Middle Road, Harbury, Leamington Spa, CV33 9JN, United Kingdom

      IIF 16
    • icon of address 31, The Calls, Leeds, LS2 7EY, England

      IIF 17
    • icon of address Suites D & E, 3rd Floor, Platform, New Station Street, Leeds, West Yorkshire, LS1 4JB, England

      IIF 18
    • icon of address Suite 16a, Commer House, Tadcaster Enterprise Park, Station Road, Tadcaster, West Yorkshire, LS24 9JF, England

      IIF 19
  • Zimmerman, Simon Paul

    Registered addresses and corresponding companies
    • icon of address 45, Lyndon Road, Bramham, Wetherby, West Yorkshire, LS23 6RH, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    115,373 GBP2017-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 2 - Director → ME
  • 2
    MARANELLO IT LIMITED - 2006-08-29
    icon of address 45 Lyndon Road, Bramham, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-06-01 ~ dissolved
    IIF 14 - Secretary → ME
  • 3
    HLWKH 546 LIMITED - 2013-06-27
    icon of address Commercial House, Commercial Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 9 - Director → ME
  • 4
    MONEYGLASS FILMS FOUR LIMITED - 2017-07-17
    icon of address 31 The Calls, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Lower Westfields Farm Middle Road, Harbury, Leamington Spa, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,695 GBP2024-12-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suites D & E, 3rd Floor Platform, New Station Street, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    333 GBP2017-01-31
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 12 - Director → ME
  • 7
    HEBE STYLING LIMITED - 2007-03-26
    HICKENS LIMITED - 2004-07-08
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,005 GBP2017-06-30
    Officer
    icon of calendar 2005-06-13 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Suites D & E, 3rd Floor Platform, New Station Street, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,548 GBP2017-06-30
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 7 - Director → ME
  • 10
    SOLOMON TRADING LIMITED - 2023-10-18
    icon of address Suite 16a, Commer House Tadcaster Enterprise Park, Station Road, Tadcaster, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,259 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 3 - Director → ME
Ceased 5
  • 1
    icon of address 10 Lyndon Close, Bramham, Wetherby, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2005-11-16 ~ 2016-01-07
    IIF 13 - Director → ME
    icon of calendar 2011-10-20 ~ 2016-01-07
    IIF 20 - Secretary → ME
  • 2
    icon of address Commer House, Station Road, Tadcaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,383 GBP2024-11-30
    Officer
    icon of calendar 2018-08-16 ~ 2020-07-01
    IIF 5 - Director → ME
  • 3
    icon of address Leonard Curtis, 36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    41,811 GBP2018-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2017-11-21
    IIF 10 - Director → ME
  • 4
    icon of address The Overspill, 4 Cooper's Yard, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2022-09-09
    IIF 15 - Secretary → ME
  • 5
    SOLOMON TRADING LIMITED - 2023-10-18
    icon of address Suite 16a, Commer House Tadcaster Enterprise Park, Station Road, Tadcaster, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,259 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-11 ~ 2018-01-03
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-07 ~ 2023-11-17
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.