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

Gulliford, Simon James

    Related profiles found in government register
  • Gulliford, Simon James
    British business development born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacre 89 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8QL

      IIF 1
  • Gulliford, Simon James
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ty Admiral, David Street, Cardiff, CF10 2EH, United Kingdom

      IIF 2
    • icon of address Aegon, Lochside Crescent, Edinburgh, EH12 9SE, Scotland

      IIF 3
    • icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 4
    • icon of address 1 The Green, Richmond, Surrey, TW9 1PL

      IIF 5
  • Gulliford, Simon James
    British consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasgow Road, Waterfoot, Eaglesham, Glasgow, G76 0EQ

      IIF 6
    • icon of address Greenacre 89 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8QL

      IIF 7
    • icon of address 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 8
  • Gulliford, Simon James
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newnham House, Cambridge Business Park, Cambridge, CB4 0WZ

      IIF 9
    • icon of address Hendy Group, School Lane, Chandlers Ford Ind Est, Eastleigh, Hampshire, SO53 4DG

      IIF 10
    • icon of address Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, SO53 4DG, United Kingdom

      IIF 11
    • icon of address Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, EH12 9SE, Scotland

      IIF 12
    • icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, United Kingdom

      IIF 13
    • icon of address Green Acre 89, High Street, Kimpton, Hitchin, Hertfordshire, SG4 8QL, England

      IIF 14 IIF 15
    • icon of address Greenacre 89 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8QL

      IIF 16
    • icon of address 2, Minster Court, Mincing Lane, London, EC3R 7PD, England

      IIF 17
    • icon of address 2, Minster Court, Mincing Lane, London, EC3R 7PD, United Kingdom

      IIF 18
    • icon of address Level 26, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB, United Kingdom

      IIF 19
    • icon of address Ground Floor Churchgate, New Road, Peterborough, Cambridgeshire Pe1 177

      IIF 20
  • Gulliford, Simon James
    British management consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacre 89 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8QL

      IIF 21
  • Gulliford, Simon James
    British marketing consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aegon Lochside Crescent, Edinburgh Park, Edinburgh, EH12 9SE, Scotland

      IIF 22 IIF 23
    • icon of address 89 High Street, Kipton, Hitchin, Herfrodshire

      IIF 24
    • icon of address Greenacre 89 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8QL

      IIF 25 IIF 26 IIF 27
    • icon of address Green Acre, 89 High Street, Kimpton, Hitchin, Herts, SG4 8QL

      IIF 29
    • icon of address Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom

      IIF 30
    • icon of address Armstrong Works, Scotswood Road, Newcastle Upon Tyne, NE15 6UX, United Kingdom

      IIF 31
  • Gulliford, Simon James
    British marketing director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Foubert's Place, Regent Street, London, W1F 7PA, United Kingdom

      IIF 32
  • Gulliford, Simon James
    British none born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Staple Inn, London, WC1V 7QH

      IIF 33
  • Gulliford, Simon James
    British united kingdom born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Colmore Row, Birmingham, B3 2BH, United Kingdom

      IIF 34
  • Gulliford, Simon James
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Gulliford, Simon James
    British barclays marketing & communica born in June 1958

    Registered addresses and corresponding companies
    • icon of address 1 Churchill Place, London, E14 5HP

      IIF 37
  • Gulliford, Simon James
    British marketing consultant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hendy Group, School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, SO53 4DG, United Kingdom

      IIF 38
  • Gulliford, Simon
    British company director born in June 1958

    Registered addresses and corresponding companies
    • icon of address York House, 81 North Street, Leighton Buzzard, Bedfordshire, LU7 1EL

      IIF 39
  • Gulliford, Simon
    British director born in June 1958

    Registered addresses and corresponding companies
    • icon of address York House, 81 North Street, Leighton Buzzard, Bedfordshire, LU7 1EL

      IIF 40
  • Mr Simon James Gulliford
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Ty Admiral, David Street, Cardiff, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    3,115,466 GBP2024-07-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 4 - Director → ME
  • 3
    ARDONAGH ADVISORY HOLDINGS LIMITED - 2023-10-03
    TOWERGATE INSURANCE BROKING HOLDINGS LIMITED - 2019-12-12
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (6 parents, 37 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 30 High Street, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,691 GBP2024-09-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 41 - Has significant influence or controlOE
  • 6
    HENDY INVESTMENT LIMITED - 2010-12-13
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-26 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 15 Colmore Row, Birmingham, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address 1 The Green, Richmond, Surrey
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,171 GBP2024-06-30
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 5 - Director → ME
  • 9
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (264 parents)
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 36 - LLP Member → ME
Ceased 31
  • 1
    icon of address Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2020-09-16 ~ 2021-09-30
    IIF 19 - Director → ME
  • 2
    icon of address Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (10 parents, 14 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2021-09-30
    IIF 12 - Director → ME
  • 3
    EMAP LIMITED - 2017-06-05
    EMAP COMMUNICATIONS LIMITED - 2008-05-19
    EMAP BUSINESS COMMUNICATIONS LIMITED - 2000-06-27
    EMAP BUSINESS PUBLISHING LIMITED - 1994-04-26
    REFRIGERATION PRESS LIMITED - 1988-09-15
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2000-01-10 ~ 2001-04-19
    IIF 25 - Director → ME
  • 4
    EMAP ACTIVE LIMITED - 2008-02-20
    INGLEBY (1116) LIMITED - 1998-08-11
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2001-04-19
    IIF 27 - Director → ME
  • 5
    EMAP CONSUMER MEDIA LIMITED - 2008-02-20
    EMAP CONSUMER MAGAZINES LIMITED - 2000-02-08
    GREENWICH JOINERY COMPANY LIMITED - 1988-09-02
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 1997-11-01 ~ 2000-02-01
    IIF 26 - Director → ME
  • 6
    EMAP LONDON LIFESTYLE LIMITED - 2008-02-20
    EMAP ELAN NETWORK LIMITED - 2003-04-29
    EMAP ELAN LIMITED - 2000-02-08
    GREEN LANE PUBLISHING COMPANY LIMITED - 1990-05-16
    GREEN LANE TRAVEL(AIR AND SHIPPING)LIMITED - 1986-10-29
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-07 ~ 2001-04-19
    IIF 28 - Director → ME
  • 7
    BUSINESS CONTROL SOLUTIONS GROUP PLC - 2010-01-14
    HONEYSUCKLE GROUP PLC - 2005-05-31
    INNFINE LIMITED - 1987-02-24
    icon of address C/o Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2009-12-30
    IIF 20 - Director → ME
  • 8
    CONSOLIDATED FUNDS LIMITED - 2000-12-01
    ADVISORY FUND SERVICE LIMITED - 2000-06-07
    HALERENT LIMITED - 2000-05-12
    icon of address Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ 2021-09-30
    IIF 3 - Director → ME
  • 9
    ONE STOP TOURISM LIMITED - 2004-05-19
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-24 ~ 2011-01-31
    IIF 16 - Director → ME
  • 10
    F S T TECHNOLOGIES LIMITED - 2012-01-12
    F S C TECHNOLOGIES LIMITED - 2000-03-27
    M M & S (2621) LIMITED - 2000-03-16
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-15 ~ 2008-10-24
    IIF 39 - Director → ME
  • 11
    AMIGO TECHNOLOGY LIMITED - 2024-01-09
    DIGITAL ANIMAL LIMITED - 2017-04-04
    icon of address 80-83 Long Lane, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -892,366 GBP2023-12-31
    Officer
    icon of calendar 2017-09-12 ~ 2020-07-27
    IIF 33 - Director → ME
  • 12
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2010-07-12 ~ 2014-10-02
    IIF 29 - Director → ME
  • 13
    HEARTWOOD WEALTH MANAGEMENT LIMITED - 2020-11-06
    CRIPPS PORTFOLIO LIMITED - 2006-01-13
    GOALBOX LIMITED - 2001-08-17
    icon of address No.1 Kingsway, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2011-10-14
    IIF 15 - Director → ME
  • 14
    CEDAR WEALTH MANAGEMENT LIMITED - 2005-11-01
    icon of address 12 Henrietta Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2011-10-14
    IIF 14 - Director → ME
  • 15
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-03 ~ 2025-01-16
    IIF 11 - Director → ME
  • 16
    F.A.HENDY & LENNOX(HOLDINGS)LIMITED - 2003-06-06
    F.A.HENDY & CO LIMITED - 1969-01-03
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ 2025-01-16
    IIF 38 - Director → ME
  • 17
    NOTSALLOW 245 LIMITED - 2006-04-28
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -374,000 GBP2024-04-01
    Officer
    icon of calendar 2006-05-02 ~ 2009-03-06
    IIF 21 - Director → ME
  • 18
    icon of address Glasgow Road, Waterfoot, Eaglesham, Glasgow
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    19,489,000 GBP2024-09-30
    Officer
    icon of calendar 2009-05-01 ~ 2021-03-16
    IIF 6 - Director → ME
  • 19
    MORGAN SINDALL PLC - 2010-06-04
    WILLIAM SINDALL PUBLIC LIMITED COMPANY - 1994-10-28
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2018-05-04
    IIF 30 - Director → ME
  • 20
    ARCHANT COMMUNITY MEDIA LIMITED - 2023-03-07
    ARCHANT REGIONAL LIMITED - 2011-11-16
    EASTERN COUNTIES NEWSPAPERS GROUP LIMITED - 2002-03-01
    EASTERN COUNTIES NEWSPAPERS GROUP LIMITED - 1977-12-31
    icon of address Newsquest Media Group Ltd 1st Floor, Chartist Tower, Upper Dock Street, Newport, Wales
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-03-25 ~ 2009-03-16
    IIF 40 - Director → ME
  • 21
    icon of address Cavendish House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-17 ~ 2017-01-25
    IIF 9 - Director → ME
  • 22
    REECE VENTURES LIMITED - 2012-03-08
    CROSSCO (1240) LIMITED - 2011-11-11
    icon of address C/i Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2017-01-09 ~ 2018-04-10
    IIF 31 - Director → ME
  • 23
    icon of address Aegon Lochside Crescent, Edinburgh Park, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ 2019-06-27
    IIF 22 - Director → ME
  • 24
    icon of address Aegon Lochside Crescent, Edinburgh Park, Edinburgh, Scotland
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2019-06-27
    IIF 23 - Director → ME
  • 25
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2008-06-26
    IIF 24 - Director → ME
  • 26
    ST. JAMES'S PLACE CAPITAL PLC - 2006-05-09
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-12 ~ 2008-02-07
    IIF 1 - Director → ME
  • 27
    ROTARY GROUP HOLDINGS LIMITED - 2006-10-31
    ROTARY WATCHES LIMITED - 2001-06-14
    MOISE DREYFUSS LIMITED - 1993-06-22
    icon of address Clerkenwell Close Unit 3, 3rd Floor, Clerkenwell Workshops, 27 - 31 Clerkenwell Close, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Profit/Loss (Company account)
    0 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2010-02-08 ~ 2014-04-11
    IIF 32 - Director → ME
  • 28
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (29 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2021-04-05
    IIF 35 - LLP Member → ME
  • 29
    MIXMAG MEDIA LIMITED - 2017-05-03
    DEVELOPMENT HELL LIMITED - 2015-01-22
    icon of address 98 De Beauvoir Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -490,892 GBP2022-12-31
    Officer
    icon of calendar 2007-03-20 ~ 2014-11-27
    IIF 7 - Director → ME
  • 30
    WILLIAM JACKSON & SON LIMITED - 2020-10-03
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Dissolved Corporate (7 parents, 23 offsprings)
    Officer
    icon of calendar 2000-03-30 ~ 2009-12-03
    IIF 13 - Director → ME
  • 31
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -871,385 GBP2020-06-30
    Officer
    icon of calendar 2003-11-05 ~ 2006-10-10
    IIF 37 - 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.