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

Baldry, Simon Christopher

    Related profiles found in government register
  • Baldry, Simon Christopher
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, United Kingdom

      IIF 1
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 2
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 3
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 4 IIF 5
    • icon of address Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ, U.k.

      IIF 6
    • icon of address Enterprises House, Bakers Road, Uxbridge, Middlesex, UB8 1EZ

      IIF 7
    • icon of address Enterprises House, Bakers Road, Uxbridge, Middlesex, UB8 1EZ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Baldry, Simon Christopher
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Bath, The Avenue, Claverton Down, Bath, BA2 7AY, England

      IIF 11
    • icon of address 48, Queen Anne Street, London, W1G 9JJ, England

      IIF 12
    • icon of address 7th Floor, 21 Lombard Street, London, EC3V 9AH

      IIF 13
  • Baldry, Simon Christopher
    British managing director born in June 1962

    Registered addresses and corresponding companies
  • Baldry, Simon Christopher
    British marketing director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 9 Blackett Street, London, SW15 7QG, Poland

      IIF 19
  • Mr Simon Christopher Baldry
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, United Kingdom

      IIF 20
    • icon of address 54, Hillbury Avenue, Harrow, Middlesex, HA3 8EW, United Kingdom

      IIF 21
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 22
    • icon of address 158, Godstone Road, Whyteleafe, CR3 0ED, England

      IIF 23
  • Baldry, Simon Christopher

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 24
    • icon of address 7th Floor, 21 Lombard Street, London, EC3V 9AH

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -45,003 GBP2024-09-30
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    63,226 GBP2024-09-30
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-11-14 ~ now
    IIF 24 - Secretary → ME
  • 3
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -65,737 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-10-13 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,826 GBP2023-04-30
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 7 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 12 - Director → ME
  • 7
    ALTERA BEVERAGES LIMITED - 2015-09-11
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -157,368 GBP2023-09-30
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 4 - Director → ME
Ceased 13
  • 1
    SWIFT 1931 LIMITED - 1986-04-18
    icon of address C/o Hill Dickinson, No 1 St. Pauls Square, Liverpool, England
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2008-12-08 ~ 2014-05-23
    IIF 7 - Director → ME
  • 2
    icon of address Pemberton House, Bakers Road, Uxbridge, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-30 ~ 2014-05-23
    IIF 8 - Director → ME
  • 3
    HACKREMCO (NO.1003) LIMITED - 1995-06-07
    icon of address Cadbury House, Sanderson Road, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-23 ~ 2003-10-28
    IIF 19 - Director → ME
  • 4
    MONDELEZ INTERNATIONAL SERVICES LIMITED - 2015-07-07
    CADBURY RUSSIA LIMITED - 2015-05-13
    HACKREMCO (NO.1004) LIMITED - 1995-05-03
    icon of address Begbies Traynor (central) Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-10-28
    IIF 18 - Director → ME
  • 5
    CADBURY LIMITED - 2007-10-02
    icon of address Bournville Place Bournville Lane, Bournville, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2007-06-20
    IIF 16 - Director → ME
  • 6
    COCA-COLA EUROPEAN PARTNERS GREAT BRITAIN LIMITED - 2021-10-01
    COCA-COLA ENTERPRISES LIMITED - 2016-11-21
    COCA-COLA & SCHWEPPES BEVERAGES LIMITED - 2000-03-01
    COCA-COLA & SCHWEPPES BEVERAGES LIMITED - 2000-02-17
    CC SOFT DRINKS LIMITED - 1987-01-05
    COCA-COLA SOUTHERN BOTTLERS LIMITED - 1984-08-01
    icon of address Pemberton House, Bakers Road, Uxbridge, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2008-12-08 ~ 2014-05-23
    IIF 9 - Director → ME
  • 7
    COCA-COLA EUROPEAN PARTNERS HOLDINGS GREAT BRITAIN LIMITED - 2021-10-01
    COCA-COLA ENTERPRISES GREAT BRITAIN LIMITED - 2016-11-02
    COCA-COLA ENTERPRISES GREAT BRITAIN PLC - 2002-10-03
    BOTTLING HOLDINGS (GREAT BRITAIN) LIMITED - 1997-09-04
    ALNERY NO. 1563 LIMITED - 1996-07-04
    icon of address Pemberton House, Bakers Road, Uxbridge, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-08 ~ 2014-05-23
    IIF 10 - Director → ME
  • 8
    COCA-COLA EUROPEAN PARTNERS SERVICES EUROPE LIMITED - 2021-10-01
    COCA-COLA ENTERPRISES EUROPE LIMITED - 2016-11-02
    COCA-COLA ENTERPRISES (EUROPEAN SERVICES) LIMITED - 1997-06-11
    ALNERY NO. 1572 LIMITED - 1996-10-01
    icon of address Pemberton House, Bakers Road, Uxbridge, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-12-08 ~ 2010-02-09
    IIF 6 - Director → ME
  • 9
    icon of address Cadbury House, Sanderson Road, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2005-02-22
    IIF 17 - Director → ME
  • 10
    icon of address Sports Training Village, University Of Bath The Avenue, Claverton Down, Bath, England
    Active Corporate (12 parents)
    Equity (Company account)
    2,094 GBP2024-03-31
    Officer
    icon of calendar 2013-08-05 ~ 2016-12-15
    IIF 11 - Director → ME
  • 11
    KRAFT FOODS UK CONFECTIONERY PRODUCTION LIMITED - 2013-04-29
    CADBURY TREBOR BASSETT SERVICES LIMITED - 2011-06-27
    BERTIE BASSETT LIMITED - 2000-08-17
    icon of address Bournville Place Bournville Lane, Bournville, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2007-06-20
    IIF 15 - Director → ME
  • 12
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,826 GBP2023-04-30
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-04-09
    IIF 21 - Has significant influence or control OE
  • 13
    TREBOR LIMITED - 1990-03-01
    TREBOR SHARPS LIMITED - 1978-12-31
    icon of address Cadbury House, Sanderson Road, Uxbridge, Middlesex
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-19 ~ 2007-06-20
    IIF 14 - 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.