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

Latarche, Simon John

    Related profiles found in government register
  • Latarche, Simon John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Hill House 1, Little New Street, London, EC4A 3TR

      IIF 1
    • icon of address Lbi Atlantis Building Truman Brewery 146, Brick Lane, London, E1 6RU

      IIF 2
  • Latarche, Simon John
    British chartered ac

    Registered addresses and corresponding companies
    • icon of address 172 Newmarket Road, Norwich, Norfolk, NR4 6AR

      IIF 3
  • Latarche, Simon John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 172 Newmarket Road, Norwich, Norfolk, NR4 6AR

      IIF 4 IIF 5
  • Latarche, Simon

    Registered addresses and corresponding companies
    • icon of address Atlantis Building, 146 Brick Lane, London, E1 6RU, United Kingdom

      IIF 6
  • Latarche, Simon John
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norwich Accountancy, 19 Upper King Street, Norwich, NR3 1RB, United Kingdom

      IIF 7
  • Latarche, Simon John
    British accountant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G.01 Tea Building, 56, Shoreditch High Street, London, E1 6JJ

      IIF 8
    • icon of address G.01 Tea Building, 56 Shoreditch High Street, London, E1 6JJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Yewtree House, Oakham Road, Exton, Oakham, LE15 8AX, England

      IIF 12
  • Latarche, Simon John
    British cfo born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 13
  • Latarche, Simon John
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 14
    • icon of address 10a, Castle Meadow, Norwich, Norfolk, NR1 3DE, England

      IIF 15
  • Latarche, Simon John
    British finance director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ranson Road, Norwich, NR1 4AJ, England

      IIF 16
  • Latarche, Simon John
    British portfolio cfo born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townshend House, 30 Crown Road, Norwich, Norfolk, NR1 3DT, England

      IIF 17
  • Latarche, Simon John
    British non-executive director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantis Building Truman Brewery, 146 Brick Lane, London, E1 6RU, United Kingdom

      IIF 18
  • Mr Simon Latarche
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 19
  • Mr Simon John Latarche
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Castle Meadow, Norwich, NR1 3DE, England

      IIF 20
    • icon of address 10a, Castle Meadow, Norwich, Norfolk, NR1 3DE, England

      IIF 21
    • icon of address Norwich Accountancy, 19 Upper King Street, Norwich, NR3 1RB, United Kingdom

      IIF 22
    • icon of address Yewtree House, Oakham Road, Exton, Oakham, LE15 8AX, England

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 10a Castle Meadow, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,976 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address 10a Castle Meadow, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address Townshend House, 30 Crown Road, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Yewtree House Oakham Road, Exton, Oakham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    AVENMIRE LIMITED - 1995-08-21
    OYSTER PARTNERS LIMITED - 2005-07-01
    FRAMFAB UK LIMITED - 2006-10-05
    LBI LIMITED - 2011-01-05
    OYSTER SYSTEMS LIMITED - 1999-01-22
    VISIONASSIST (SERVERS) LIMITED - 1995-09-12
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    SKI YETI LTD - 2018-09-19
    icon of address C/o Azoth Solutions, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    162,871 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 20 - Has significant influence or controlOE
Ceased 13
  • 1
    THE BRAND UNION GROUP LIMITED - 2005-05-26
    SUPERUNION WORLDWIDE LIMITED - 2023-02-09
    THE CHILTERN TELEPHONE COMPANY LIMITED - 2001-01-05
    ENTERPRISE IG WORLDWIDE LIMITED - 2007-11-07
    THE BRAND UNION WORLDWIDE LTD - 2018-01-02
    TBU HOLDINGS LIMITED - 2001-10-02
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2005-10-28
    IIF 4 - Secretary → ME
  • 2
    LBI LIMITED - 2014-05-27
    NILESUDDEN LIMITED - 1997-10-03
    VERTIGO WEB LTD. - 2001-08-02
    VERTIGO SYSTEMS LIMITED - 2000-03-08
    BIGMOUTHMEDIA LTD. - 2011-01-07
    icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-10 ~ 2014-03-20
    IIF 6 - Secretary → ME
  • 3
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67,500 GBP2020-07-31
    Officer
    icon of calendar 2021-02-02 ~ 2023-01-11
    IIF 13 - Director → ME
  • 4
    NEWINCCO 590 LIMITED - 2007-02-01
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-09 ~ 2014-03-20
    IIF 2 - Secretary → ME
  • 5
    SEAKINGS HOLDINGS LTD - 2022-10-26
    icon of address 167-169 Portland Street 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,936 GBP2025-03-31
    Officer
    icon of calendar 2023-01-27 ~ 2025-06-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2025-06-27
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address 6 Brewhouse Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2005-10-28
    IIF 3 - Secretary → ME
  • 7
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2014-05-02
    IIF 18 - Director → ME
  • 8
    ENTERPRISE IDENTITY GROUP LIMITED - 2002-09-09
    ENTERPRISE IDENTITY CONSULTANTS LIMITED - 1996-03-28
    ALNERY NO. 1176 LIMITED - 1994-10-18
    icon of address 6 Brewhouse Yard, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2005-10-28
    IIF 5 - Secretary → ME
  • 9
    SKI YETI LTD - 2018-09-19
    icon of address C/o Azoth Solutions, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    162,871 GBP2024-03-31
    Officer
    icon of calendar 2019-09-29 ~ 2025-09-19
    IIF 16 - Director → ME
  • 10
    USTWO VENTURES LTD - 2015-12-16
    icon of address 154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-19 ~ 2019-10-03
    IIF 9 - Director → ME
  • 11
    icon of address Unit C1 Offley Works, 1 Pickle Mews, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-19 ~ 2019-10-03
    IIF 11 - Director → ME
  • 12
    US TWO STUDIO LIMITED - 2015-12-16
    METWO STUDIO LIMITED - 2004-12-01
    USTWO FAMPANY LIMITED - 2021-05-19
    icon of address 154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-19 ~ 2019-10-03
    IIF 8 - Director → ME
  • 13
    icon of address 154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-19 ~ 2019-10-03
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.