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

Wainwright, Simon Patrick

    Related profiles found in government register
  • Wainwright, Simon Patrick
    British chartered surveyor born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT

      IIF 1
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 2
    • icon of address 20, King Street, London, EC2V 8EG, England

      IIF 3
    • icon of address 20, King Street, London, EC2V 8EG, United Kingdom

      IIF 4
    • icon of address 99 Hurlingham Road, London, SW6 3NL

      IIF 5
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 6
  • Wainwright, Simon Patrick
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Coldharbour Lane, London, SE5 9NT, England

      IIF 7
  • Wainwright, Simon Patrick
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 20, King Street, London, EC2V 8EG, United Kingdom

      IIF 11
  • Wainwright, Simon Patrick
    British managing director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, King Street, London, West Sussex, EC2V 8EG, United Kingdom

      IIF 12
  • Wainwright, Simon Patrick
    British surveyor born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Hurlingham Road, London, SW6 3NL

      IIF 13
  • Wainwright, Simon Patrick
    British chartered surveyor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 King Street, London, EC2V 8EG

      IIF 14
    • icon of address Roots Hall Stadium, Southend On Sea, Essex, SS2 6NQ

      IIF 15
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 16
    • icon of address 20 King Street, King Street, London, EC2V 8EG, England

      IIF 17
    • icon of address Victoria League House, 55 Leinster Square, London, W2 4PW

      IIF 18
  • Wainwright, Simon Patrick
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 19
  • Wainwright, Simon Patrick
    British chartered surveyor born in July 1957

    Registered addresses and corresponding companies
  • Wainwright, Simon Patrick
    British surveyor born in July 1957

    Registered addresses and corresponding companies
    • icon of address 9 Alderville Road, London, SW6 3RL

      IIF 26
  • Wainwright, Simon Patrick
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dolby Road, London, SW6 3NE, England

      IIF 27
  • Wainwright, Simon David
    British designer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Creative Hub, The Storey, Meeting House Lane, Lancaster, LA1 1TH, England

      IIF 28
  • Wainwright, Simon Patrick
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 9 Alderville Road, London, SW6 3RL

      IIF 29
  • Wainwright, Simon Patrick
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 99 Hurlingham Road, London, SW6 3NL

      IIF 30
  • Wainwright, Simon
    British chartered surveyor born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Coldharbour Lane, London, SE5 9NT, England

      IIF 31
  • Mr Simon Patrick Wainwright
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Dolby Road, Fulham, London, SW6 3NE, United Kingdom

      IIF 32
  • Wainwright, Simon
    British dirctor born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, St Andrews Court, Leeds, LS3 1JY, England

      IIF 33
  • Wainwright, Simon
    British producer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Storey, Meeting House Lane, Lancaster, LA1 1TH, England

      IIF 34
  • Wainwright, Simon
    British video editor born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews Court, Andon Freres 4 Ground Floor Office Cavendish House, Leeds, LS3 1JY, England

      IIF 35
  • Wainwright, Simon David
    British designer

    Registered addresses and corresponding companies
    • icon of address The Creative Hub, The Storey, Meeting House Lane, Lancaster, LA1 1TH, England

      IIF 36
  • Wainwright, Simon Patrick

    Registered addresses and corresponding companies
    • icon of address 20, King Street, London, EC2V 8EG, England

      IIF 37
    • icon of address 20, King Street, London, EC2V 8EG, United Kingdom

      IIF 38 IIF 39
    • icon of address 9 Alderville Road, London, SW6 3RL

      IIF 40
  • Mr Simon Wainwright
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Creative Hub, The Storey, Meeting House Lane, Lancaster, LA1 1TH, England

      IIF 41
    • icon of address The Storey, Meeting House Lane, Lancaster, LA1 1TH, England

      IIF 42
    • icon of address Cavendish House, St Andrews Court, Leeds, LS3 1JY, England

      IIF 43
    • icon of address St Andrews Court, Andon Freres 4 Ground Floor Office Cavendish House, Leeds, LS3 1JY, England

      IIF 44
  • Mr Simon Patrick Wainwright
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Wainwright, Simon

    Registered addresses and corresponding companies
    • icon of address 20, King Street, London, EC2V 8EG, England

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -596,107 GBP2015-12-31
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 2 - Director → ME
  • 2
    TRUFFLEHUNTING LIMITED - 2015-03-10
    TRUFFLEHUNTING PLC - 2013-12-31
    TRUFFLE ROOT PLC - 2012-08-16
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -227,853 GBP2015-12-31
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Simon Wainwright, 20 King Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 39 - Secretary → ME
  • 4
    icon of address 20 King Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,131 GBP2024-01-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 King Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    580 GBP2024-12-24
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 37 - Secretary → ME
  • 6
    icon of address St Andrews Court, Andon Freres 4 Ground Floor Office Cavendish House, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,024 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 44 - Has significant influence or controlOE
  • 7
    icon of address 20 King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Cavendish House, St Andrews Court, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,585 GBP2025-03-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 43 - Has significant influence or controlOE
  • 9
    icon of address The Creative Hub, The Storey, Meeting House Lane, Lancaster, England
    Active Corporate (11 parents)
    Equity (Company account)
    122,292 GBP2024-03-31
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 28 - Director → ME
    icon of calendar 2008-03-07 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Storey, Meeting House Lane, Lancaster, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    JOHN PEISER WAINWRIGHT LIMITED - 2001-01-25
    PEISER WAINWRIGHT LIMITED - 1993-12-03
    JPW PEISER WAINWRIGHT LIMITED - 2004-09-30
    icon of address 20 King Street, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    359,255 GBP2024-12-31
    Officer
    icon of calendar 1993-04-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MODULAR LIVING LTD - 2024-10-10
    icon of address 20 King Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    901 GBP2024-12-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    J. J. HOMES (PROPERTIES) LIMITED - 2015-09-16
    icon of address 20 King Street, London
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    -495,210 GBP2024-12-31
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 14
    TRUFFLEHUNTING (MANAGEMENT SERVICES) LIMITED - 2014-08-13
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    44,216 GBP2015-12-31
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 111 Coldharbour Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,177,783 GBP2024-06-30
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address 20 King Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 17
    53 DORSET STREET LIMITED - 2012-09-06
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -437,783 GBP2015-12-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address J Peiser Wainwright, 20 King Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 19
    TRUFFLEHUNTING (OPERATIONS) LIMITED - 2014-12-23
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    108,338 GBP2015-12-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 111 Coldharbour Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address J Peiser Wainwright, 20 King Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 22
    BPC 2053 LIMITED - 2003-02-24
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 6 - Director → ME
  • 23
    icon of address Victoria League House, 55 Leinster Square, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 18 - Director → ME
Ceased 13
  • 1
    HAZELWOOD TRADING LIMITED - 2003-03-13
    ALDGATE FUND MANAGEMENT LIMITED - 2006-02-10
    icon of address 34 Peters Road, Locks Heath, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,385 GBP2024-06-30
    Officer
    icon of calendar 2003-01-06 ~ 2006-02-02
    IIF 13 - Director → ME
    icon of calendar 2003-01-06 ~ 2006-02-13
    IIF 30 - Secretary → ME
  • 2
    BRACKENLAND LIMITED - 1993-08-16
    icon of address Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -76 GBP2020-04-30
    Officer
    icon of calendar 1993-08-05 ~ 1999-07-05
    IIF 25 - Director → ME
    icon of calendar 1993-08-05 ~ 1999-07-05
    IIF 29 - Secretary → ME
  • 3
    icon of address 81 Elizabeth Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,549 GBP2024-03-25
    Officer
    icon of calendar 2011-12-22 ~ 2021-03-25
    IIF 51 - Secretary → ME
  • 4
    MACEDENE LIMITED - 1991-01-02
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-01 ~ 1999-05-25
    IIF 21 - Director → ME
    icon of calendar 2012-12-01 ~ 2020-01-17
    IIF 1 - Director → ME
  • 5
    ALDGATE PITMANS ROAD LIMITED - 2006-10-03
    ALDGATE (HECKMONDWIKE) LIMITED - 2006-09-14
    icon of address 3 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-10 ~ 2006-09-14
    IIF 5 - Director → ME
  • 6
    JOHN PEISER WAINWRIGHT LIMITED - 2001-01-25
    PEISER WAINWRIGHT LIMITED - 1993-12-03
    JPW PEISER WAINWRIGHT LIMITED - 2004-09-30
    icon of address 20 King Street, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    359,255 GBP2024-12-31
    Officer
    icon of calendar 1993-04-26 ~ 1996-03-01
    IIF 40 - Secretary → ME
  • 7
    MODULAR LIVING LTD - 2024-10-10
    icon of address 20 King Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    901 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-02-10
    IIF 50 - Right to appoint or remove directors OE
  • 8
    IBIS (283) LIMITED - 1995-05-22
    icon of address Roots Hall Stadium, Southend On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2021-01-31
    Officer
    icon of calendar 1995-08-22 ~ 1999-05-14
    IIF 23 - Director → ME
  • 9
    REDPAGE LIMITED - 1996-04-16
    icon of address Roots Hall Stadium, Southend On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -481,626 GBP2021-01-31
    Officer
    icon of calendar 1996-04-19 ~ 1999-05-14
    IIF 22 - Director → ME
  • 10
    MARTIN HOMES (ESSEX) LIMITED - 1987-02-12
    MARTIN-DAWN LTD - 1995-02-06
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    -1,888,067 GBP2018-08-01 ~ 2020-01-31
    Officer
    icon of calendar 2015-09-24 ~ 2024-11-26
    IIF 15 - Director → ME
    icon of calendar 1993-07-01 ~ 2000-03-24
    IIF 20 - Director → ME
  • 11
    icon of address Griffins, Tavistock House North Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-06 ~ 2001-06-27
    IIF 26 - Director → ME
  • 12
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-31 ~ 1998-04-28
    IIF 24 - Director → ME
  • 13
    TRUFFLEHUNTING LIMITED - 2012-08-16
    TRUFFLEHOG LIMITED - 2011-03-02
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -173,422 GBP2015-12-31
    Officer
    icon of calendar 2012-09-18 ~ 2016-11-22
    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 26 August 2025 and licensed under the Open Government Licence v3.0.