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

Megeney, Simon Douglas John

    Related profiles found in government register
  • Megeney, Simon Douglas John
    British accountant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, St. James Road, Northampton, NN5 5LF

      IIF 1
  • Megeney, Simon Douglas John
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hillside, Harbury, Leamington Spa, Warwickshire, CV33 9EU

      IIF 2
  • Megeney, Simon Douglas John
    British accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Barn, Leamington Hall Farm, Fosse Way, Chesterton, Leamington Spa, Warwickshire, CV33 9JP, United Kingdom

      IIF 3 IIF 4
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 5
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 6 IIF 7
  • Megeney, Simon Douglas John
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Barn Leamington Hall Farm, Fosse Way, Chesterton, Leamington Spa, CV33 9JP, England

      IIF 8
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 9
    • icon of address 2, The Grange, Myton Lane, Warwick, CV34 6QQ, England

      IIF 10
  • Megeney, Simon Douglas John
    British

    Registered addresses and corresponding companies
  • Megeney, Simon Douglas John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Hillside, Harbury, Leamington Spa, Warwickshire, CV33 9EU

      IIF 20
  • Megeney, Simon Douglas John
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Hillside, Harbury, Leamington Spa, Warwickshire, CV33 9EU

      IIF 21 IIF 22
  • Mr Simon Douglas John Megeney
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Barn, Leamington Hall Farm, Fosse Way, Chesterton, Leamington Spa, CV33 9JP, England

      IIF 23 IIF 24
    • icon of address Cherry Tree Barn, Leamington Hall Farm, Fosse Way, Chesterton, Leamington Spa, CV33 9JP, United Kingdom

      IIF 25
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    8,835 GBP2023-03-31
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Cherry Tree Barn Leamington Hall Farm Fosse Way, Chesterton, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    THE OLLIS PARTNERSHIP LIMITED - 2024-06-05
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    436,538 GBP2018-05-31
    Officer
    icon of calendar 2006-04-25 ~ now
    IIF 1 - Director → ME
  • 4
    SMUFFY LIMITED - 2022-07-26
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    TC ACCOUNTANTS 016 LIMITED - 2024-06-10
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 9 - Director → ME
Ceased 15
  • 1
    icon of address 25 Hillside Croft, Napton, Southam
    Active Corporate (1 parent)
    Equity (Company account)
    1,786 GBP2024-11-30
    Officer
    icon of calendar 2002-11-19 ~ 2009-06-08
    IIF 15 - Secretary → ME
  • 2
    icon of address 20 Pineham Avenue, Harbury, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2002-10-28 ~ 2009-06-08
    IIF 13 - Secretary → ME
  • 3
    icon of address 12 Manor Road, Harbury, Leamington Spa
    Active Corporate (3 parents)
    Equity (Company account)
    20,006 GBP2024-10-31
    Officer
    icon of calendar 2002-10-31 ~ 2007-11-01
    IIF 12 - Secretary → ME
  • 4
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,033 GBP2019-03-31
    Officer
    icon of calendar 2007-03-26 ~ 2022-04-11
    IIF 3 - Director → ME
    icon of calendar 2007-03-26 ~ 2022-04-11
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-04-11
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    32,372 GBP2024-07-31
    Officer
    icon of calendar 2002-06-13 ~ 2009-06-08
    IIF 14 - Secretary → ME
  • 6
    DOTTIE DOG CO. LIMITED - 2025-02-21
    THISTLE & COUNTRY LIMITED - 2025-05-27
    icon of address Cherry Tree Barn, Leamington Hall Farm Fosse Way, Chesterton, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-03-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-03-29
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-07 ~ 2009-06-08
    IIF 16 - Secretary → ME
  • 8
    icon of address 24 School Lane, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-25 ~ 2009-06-08
    IIF 22 - Secretary → ME
  • 9
    icon of address 28 Villiers House Clarendon Avenue, Leamington Spa, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,932 GBP2025-01-31
    Officer
    icon of calendar 2007-07-09 ~ 2009-06-08
    IIF 17 - Secretary → ME
  • 10
    MAIN ATTRACTION (KINETON) LIMITED - 2004-10-07
    icon of address 48 Poplar Road, Bishops Itchington, Southam, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    12,787 GBP2024-08-31
    Officer
    icon of calendar 2004-08-17 ~ 2009-06-08
    IIF 18 - Secretary → ME
  • 11
    icon of address Unit 3 The Hangars, Harbury Lane, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-19 ~ 2004-05-09
    IIF 11 - Secretary → ME
  • 12
    S. J. FINANCIAL SERVICES LIMITED - 2007-10-09
    icon of address Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-30 ~ 2002-10-31
    IIF 2 - Director → ME
    icon of calendar 2000-03-30 ~ 2006-04-01
    IIF 21 - Secretary → ME
  • 13
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2023-06-27
    IIF 7 - Director → ME
  • 14
    icon of address 2 The Grange, Myton Lane, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ 2022-05-25
    IIF 10 - Director → ME
  • 15
    icon of address 40 Market Place, Belper, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,795 GBP2024-10-31
    Officer
    icon of calendar 2007-10-04 ~ 2009-10-27
    IIF 20 - Secretary → 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.