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

Denby, Simon Guy

    Related profiles found in government register
  • Denby, Simon Guy
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 106c, 1 Westgate Street, London, E8 3RL, United Kingdom

      IIF 1
  • Denby, Simon Guy
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 31, Kentish Town Road, London, NW1 8NL, England

      IIF 2
  • Denby, Simon Guy
    British licencee born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ames House, Mace Street, London, E2 0QR, England

      IIF 3
  • Denby, Simon Guy
    British booking director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ames House, Mace Street, London, E2 0QR, United Kingdom

      IIF 4
  • Denby, Simon Guy
    British company director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Ames House, Mace Street, London, E2 0QR, England

      IIF 5
  • Denby, Simon Guy
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ames House, Mace Street, London, E2 0QR, United Kingdom

      IIF 6
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
  • Denby, Simon Guy
    British event producer born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ames House, Mace Street, London, E2 0QR, England

      IIF 8
  • Denby, Simon Guy
    British manager born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ames House, Mace Street, London, E2 0QR, United Kingdom

      IIF 9
  • Denby, Simon Guy
    British managing director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ames House, Mace Street, London, E2 0QR, England

      IIF 10 IIF 11
    • icon of address 1, Flat 1, Ames House, London, London, E2 0QR, United Kingdom

      IIF 12
    • icon of address Unit 4, 2-18, Warburton Road, London, E8 3FN, United Kingdom

      IIF 13
    • icon of address Unit 4, The Laundry Building, 12 Warburton Road, London, E8 3FN, England

      IIF 14
    • icon of address Unit 4, The Laundry Building, Warburton Road, London, E8 3FN, England

      IIF 15
  • Mr Simon Guy Denby
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Ames House, Mace Street, London, E2 0QR, England

      IIF 16
    • icon of address C/o Shaw Gibbs, 64 Banbury Road, Oxford, Oxfordshire, OX2 7DY

      IIF 17
  • Mr Simon Guy Denby
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ames House, Mace Street, London, E2 0QR, England

      IIF 18 IIF 19
    • icon of address 1, Ames House, Mace Street, London, E2 0QR, United Kingdom

      IIF 20
    • icon of address 1, Flat 1, Ames House, London, London, E2 0QR, United Kingdom

      IIF 21
    • icon of address 117, Kingsland High Street, London, E8 2PB, England

      IIF 22
    • icon of address Flat 1 Ames House, Mace Street, London, E2 0QR, England

      IIF 23
    • icon of address Flat 11, Abbott House, Nightingale Lane, London, SW12 8NW, United Kingdom

      IIF 24
    • icon of address Unit 4, 2-18, Warburton Road, London, E8 3FN, United Kingdom

      IIF 25
    • icon of address Unit 4, The Laundry Building, 12 Warburton Road, London, E8 3FN, England

      IIF 26
    • icon of address Unit 4, The Laundry Building, Warburton Road, London, E8 3FN, England

      IIF 27
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 1 Ames House, Mace Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,618 GBP2022-03-31
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Ames House, Mace Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Studio 106c 1 Westgate Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 3rd Floor 86-90, Paul Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    12,895 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address C/o In The Loop Accounts Ltd Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -42,277 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 109 Ridley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 117 Kingsland High Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MILD MANNERED EVENTS LTD - 2022-04-26
    icon of address 1 Ames House, Mace Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -468,611 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 1 Flat 1, Ames House, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ now
    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
  • 10
    icon of address 1 Ames House, Mace Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 1 Ames House, Mace Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Field Court, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -146,008 GBP2020-01-31
    Officer
    icon of calendar 2017-07-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-02 ~ 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
  • 13
    icon of address Tob, 261 Brixton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -592,222 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 3 - Director → ME
  • 14
    PERCOLATE LTD - 2015-05-05
    icon of address C/o Shaw Gibbs, 64 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 6 Parkway Trading Estate, St Werburghs Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    70,760 GBP2024-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 27 - Has significant influence or controlOE
  • 16
    icon of address Flat 11 Abbott House, Nightingale Lane, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    85,732 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    MILD MANNERED EVENTS LTD - 2022-04-26
    icon of address 1 Ames House, Mace Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -468,611 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-03 ~ 2022-12-14
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 11 Henrietta Street, Easton, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -41,776 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2022-11-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2022-11-23
    IIF 26 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.