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

Tate, Simon Anthony

    Related profiles found in government register
  • Tate, Simon Anthony
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tadworth Court, Tadworth, Surrey, KT20 5RU

      IIF 1
  • Tate, Simon Anthony
    British development born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm House, Hill Farm Lane, Chalfont St Giles, Buckinghamshire, HP8 4NT, England

      IIF 2
  • Tate, Simon Anthony
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malt Barn Cottage, Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, BN16 4BE, England

      IIF 3
    • icon of address C/o Pennycuick Collins, 54 Hagley Road, Birmingham, B16 8PE

      IIF 4
    • icon of address Hill Farm House Hill Farm Lane, Chalfont St Giles, Buckinghamshire, HP8 4NT

      IIF 5 IIF 6
    • icon of address Hill Farm, House, Hill Farm Lane, Chalfont St Giles, Buckinghamshire, HP8 4NT, United Kingdom

      IIF 7
    • icon of address Hill Farm House, Hill Farm Lane, Chalfont St. Giles, Buckinghamshire, HP8 4NT, England

      IIF 8
  • Tate, Simon Anthony
    British none born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, House, Hill Farm Lane, Chalfont St Giles, Bucks, HP8 4NT, United Kingdom

      IIF 9
  • Tate, Simon Anthony
    British property develop director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm House Hill Farm Lane, Chalfont St Giles, Buckinghamshire, HP8 4NT

      IIF 10
  • Tate, Simon Anthony
    British sales director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm House Hill Farm Lane, Chalfont St Giles, Buckinghamshire, HP8 4NT

      IIF 11
  • Tate, Simon Anthony
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, House, Hill Farm Lane, Chalfont St Giles, Bucks, HP8 4NT, United Kingdom

      IIF 12
    • icon of address Hill Farm House, Hill Farm Lane, Chalfont St Giles, HP8 4NT

      IIF 13
    • icon of address Hill Farm House, Hill Farm Lane, Chalfont St. Giles, Buckinghamshire, HP8 4NT, United Kingdom

      IIF 14
  • Mr Simon Anthony Tate
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm House, Hill Farm Lane, Chalfont St Giles, Buckinghamshire, HP8 4NT, United Kingdom

      IIF 15 IIF 16
    • icon of address Hill Farm House, Hill Farm Lane, Chalfont St Giles, Bucks, HP8 4NT, United Kingdom

      IIF 17
  • Simon Anthony Tate
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pennycuick Collins, 54 Hagley Road, Birmingham, B16 8PE

      IIF 18
  • Tate, Simon Anthony
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Farm House, Hill Farm Lane, Chalfont St. Giles, HP8 4NT, England

      IIF 19
  • Tate, Simon Anthony
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hagley Road, Birmingham, B16 8PE, England

      IIF 20
    • icon of address 13 Avenue Station Approach, Leamington Spa, CV31 3NN, United Kingdom

      IIF 21
  • Tate, Simon Anthony
    British property developer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Station Approach, Leamington Spa, Warwickshire, CV31 3NN, England

      IIF 22
  • Mr Simon Anthony Tate
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hagley Road, Birmingham, B16 8PE, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Malt Barn Cottage Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 2
    icon of address Woods End, Hill Farm Lane, Chalfont St. Giles, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (40 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 14 - LLP Member → ME
  • 4
    icon of address Hill Farm House, Hill Farm Lane, Chalfont St. Giles, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Hill Farm House, Hill Farm Lane, Chalfont St Giles, Bucks
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    657,897 GBP2024-02-29
    Officer
    icon of calendar 2009-11-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hill Farm House, Hill Farm Lane, Chalfont St Giles, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 7
    TAG EXCLUSIVE PROPERIES URBAN LIMITED - 2014-03-06
    icon of address Hill Farm House, Hill Farm Lane, Chalfont St. Giles, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -234,828 GBP2024-03-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Hill Farm House, Hill Farm Lane, Chalfont St Giles, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 9
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ 2020-01-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2020-01-13
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Malt Barn Cottage Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2015-02-24 ~ 2024-06-26
    IIF 3 - Director → ME
  • 3
    CENTURION DESIGN FORUM LIMITED - 2003-01-13
    CENTURION CITY PRINT LIMITED - 1991-07-17
    PHASESTEADY LIMITED - 1987-08-05
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,390,000 GBP2018-12-31
    Officer
    icon of calendar 1995-11-06 ~ 2003-01-17
    IIF 5 - Director → ME
  • 4
    COMMUNISIS UK LIMITED - 2024-01-29
    CENTURION PRESS LIMITED - 2005-03-01
    icon of address C/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar ~ 2006-03-27
    IIF 11 - Director → ME
  • 5
    icon of address 1 The Cobalt Centre Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ 2018-06-27
    IIF 21 - Director → ME
  • 6
    icon of address 47 Brook House, 47 High Street, Henley-in-arden, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2010-11-22 ~ 2015-02-23
    IIF 2 - Director → ME
  • 7
    icon of address Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2009-05-26 ~ 2014-02-17
    IIF 10 - Director → ME
  • 8
    TADWORTH COURT TRUST - 1994-03-01
    icon of address Tadworth Court, Tadworth, Surrey
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-26 ~ 2011-10-17
    IIF 1 - Director → ME
  • 9
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2022-04-19
    IIF 4 - Director → ME
  • 10
    icon of address 47 High Street, Henley-in-arden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-23 ~ 2015-08-13
    IIF 7 - Director → ME
  • 11
    EMESCO LIMITED - 2003-03-04
    RONEMEAD LIMITED - 1979-12-31
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2003-03-18 ~ 2006-03-27
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.