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

Mr Simon Perry Stern

    Related profiles found in government register
  • Mr Simon Perry Stern
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Crawford Street, London, W1H 2EJ, England

      IIF 1
  • Stern, Simon Perry
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 2
  • Stern, Simon Perry
    British business consultant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hills Road, Cambridge, Cambs, CB2 1JP, United Kingdom

      IIF 3
  • Stern, Simon Perry
    British finance director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, 173 Chorley New Road, Bolton, Lancashire, BL1 4QZ

      IIF 4
    • icon of address 9, Glenthorpe Gardens, Bentley Priory, Stanmore, Middlesex, HA7 3GG, England

      IIF 5
  • Stern, Simon Perry
    British company director born in April 1960

    Registered addresses and corresponding companies
    • icon of address 11 Evelyn Drive, Pinner, Middlesex, HA5 4RL

      IIF 6 IIF 7
    • icon of address 12 The Spinney, Stanmore, Middlesex, HA7 4QJ

      IIF 8 IIF 9
    • icon of address 6 Cygnet House, 62-66 Uxbridge Road, Stanmore, Middlesex, HA7 3LL

      IIF 10
  • Stern, Simon Perry
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 11
  • Stern, Simon Perry
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stern, Simon Perry
    British dir born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Crawford Street, London, W1H 2EJ

      IIF 17
  • Stern, Simon Perry
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Crawford Street, London, W1H 2EJ, England

      IIF 18
  • Stern, Simon Perry
    British fund manager born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Crawford Street, London, W1H 2EJ

      IIF 19
    • icon of address Th Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 20
    • icon of address Reliance House, Sun Pier, Chatham, England, ME4 4ET, England

      IIF 21
    • icon of address 88, Crawford Street, London, W1H 2EJ

      IIF 22
  • Stern, Simon Perry
    British fund manager & co director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reliance House, Sun Pier, Chatham, England, ME4 4ET, England

      IIF 23
  • Stern, Simon Perry
    British

    Registered addresses and corresponding companies
    • icon of address Th Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 24
  • Stern, Simon

    Registered addresses and corresponding companies
    • icon of address 9, Glenthorpe Gardens, Bentley Priory, Stanmore, Middlesex, HA7 3GG, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 2 - Director → ME
  • 2
    MORTGAGES.COM LIMITED - 1999-10-28
    icon of address 88 Crawford Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-12-31
    Officer
    icon of calendar 1999-11-18 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Th Pinnacle, 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    219,135 GBP2016-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
    icon of calendar ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    318,652 GBP2016-06-30
    Officer
    icon of calendar 1995-07-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-12-30 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    icon of address 88 Crawford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ dissolved
    IIF 12 - Director → ME
  • 6
    PRESTIGE FINANCE LIMITED - 1998-07-09
    icon of address 88 Crawford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-13 ~ dissolved
    IIF 13 - Director → ME
  • 7
    PRESTIGE FINANCE LIMITED - 2002-10-02
    icon of address 88 Crawford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-09 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 88 Crawford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,383 GBP2022-03-31
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 88 Crawford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-30 ~ dissolved
    IIF 17 - Director → ME
Ceased 11
  • 1
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2016-10-06 ~ 2017-11-14
    IIF 3 - Director → ME
  • 2
    CHOULARTON ACCEPTANCES LIMITED - 1991-11-21
    MARTCALL LIMITED - 1987-04-21
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -309,251 GBP2019-04-30
    Officer
    icon of calendar ~ 1995-02-13
    IIF 6 - Director → ME
    icon of calendar 1991-10-25 ~ 1995-02-13
    IIF 7 - Director → ME
  • 3
    icon of address Reliance House, Sun Pier, Chatham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2014-12-18
    IIF 23 - Director → ME
  • 4
    MACTREE FINANCE LIMITED - 1989-04-28
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -763,623 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-01-14
    IIF 8 - Director → ME
  • 5
    PRESTIGE MONEY LIMITED - 2008-06-27
    icon of address 102 Rivington House Chorley New Road, Horwich, Bolton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2016-08-12
    IIF 4 - Director → ME
  • 6
    SHELDON & STERN MANAGEMENT SERVICES LIMITED - 2001-09-10
    icon of address 88 Crawford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,042 GBP2021-12-31
    Officer
    icon of calendar ~ 2018-11-12
    IIF 14 - Director → ME
  • 7
    icon of address 88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar ~ 1993-12-01
    IIF 9 - Director → ME
  • 8
    MELBOURNE BROKERS LIMITED - 1999-01-28
    DEALGRADE LIMITED - 1995-08-21
    icon of address 88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2019-12-31
    Officer
    icon of calendar 1995-08-09 ~ 2020-06-01
    IIF 22 - Director → ME
  • 9
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -1,608,346 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-01-14
    IIF 10 - Director → ME
  • 10
    ASHBROOM FACILITIES LIMITED - 2002-10-02
    icon of address Reliance House, Sun Pier, Chatham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2014-12-18
    IIF 21 - Director → ME
  • 11
    icon of address Reliance House, Sun Pier, Chatham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2014-12-18
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.