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

Cocks, Simon

    Related profiles found in government register
  • Cocks, Simon
    British chief executive born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ

      IIF 1
    • icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ, United Kingdom

      IIF 2
  • Cocks, Simon
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ

      IIF 3
    • icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire, AL10 9EZ

      IIF 4
    • icon of address 167, St. Bernards Road, Solihull, West Midlands, B92 7DH, United Kingdom

      IIF 5
  • Cocks, Simon
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ, England

      IIF 6
    • icon of address Severn Trent Centre, 2 St John’s Street, Coventry, CV1 2LZ, United Kingdom

      IIF 7
    • icon of address 39 Danford Road, Solihull, West Midlands, B91 1QD

      IIF 8 IIF 9
  • Cocks, Simon
    British electrical engineer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 5309, Severn Trent Centre, Coventry, CV3 9FH, England

      IIF 10
  • Mr Simon Cocks
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, St. Bernards Road, Solihull, West Midlands, B92 7DH, United Kingdom

      IIF 11
  • Cocks, Simon
    British director of operations born in November 1965

    Registered addresses and corresponding companies
  • Cocks, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 167 St Bernards Road, Solihull, West Midlands, B92 7DH, England

      IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 167 St. Bernards Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,840 GBP2023-12-31
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address 167 St Bernards Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136,738 GBP2022-08-31
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 14
  • 1
    AFFINITY WATER FINANCE (2004) LIMITED - 2014-07-04
    AFFINITY WATER FINANCE (2004) PLC - 2013-01-15
    VEOLIA WATER CENTRAL FINANCE PLC - 2012-10-01
    THREE VALLEYS WATER FINANCE PLC - 2010-09-30
    icon of address The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2018-05-01
    IIF 4 - Director → ME
  • 2
    icon of address Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2018-05-01
    IIF 3 - Director → ME
  • 3
    LEE VALLEY WATER LIMITED - 1994-03-31
    VEOLIA WATER CENTRAL LIMITED - 2012-10-01
    VEOLIA WATER CENTRAL PLC - 2009-07-01
    THREE VALLEYS WATER PLC - 2009-07-01
    icon of address Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2018-10-01
    IIF 1 - Director → ME
  • 4
    AERIAL GROUP LIMITED - 1997-06-27
    RAKSPEC LIMITED - 1989-02-10
    AERIAL UK LIMITED - 2019-10-22
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-21 ~ 2004-05-31
    IIF 12 - Director → ME
  • 5
    DE FACTO 620 LIMITED - 1997-06-27
    AERIAL GROUP LIMITED - 2011-09-28
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-21 ~ 2004-05-31
    IIF 13 - Director → ME
  • 6
    AFL CONSULTANTS LIMITED - 1999-12-14
    AGL SYSTEMS INTERNATIONAL LIMITED - 2011-09-28
    PACTFIND LIMITED - 1988-02-19
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2004-05-31
    IIF 15 - Director → ME
  • 7
    AFFINITY UTILITIES LIMITED - 2016-06-15
    AFFINITY FOR BUSINESS (RETAIL) LIMITED - 2020-04-03
    icon of address C/o Addleshaw Goddard, 1 St Peters Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2018-03-27
    IIF 2 - Director → ME
  • 8
    INTERCEDE 1249 LIMITED - 1997-08-05
    EPFAL LIMITED - 2005-01-14
    NGT INTERCONNECTORS LIMITED - 2005-07-19
    icon of address 1-3 Strand, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-08-14 ~ 2008-02-29
    IIF 9 - Director → ME
  • 9
    FIRST HYDRO LIMITED - 1995-06-27
    ARQIVA NO 3 LIMITED - 2020-07-16
    NGC PUMPED STORAGE LIMITED - 1996-05-23
    PEAK POWER LIMITED - 1995-05-30
    SAVEAPEX LIMITED - 1995-02-10
    NATIONAL GRID WIRELESS NO 3 LIMITED - 2008-09-22
    RAPID ENERGY LIMITED - 1995-04-24
    GRIDCOM LIMITED - 2005-10-10
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2004-05-31
    IIF 16 - Director → ME
  • 10
    LUPPOOL LIMITED - 1980-12-31
    ARQIVA AERIAL SITES LIMITED - 2020-07-16
    ARQIVA AERIAL SITES PLC - 2013-02-01
    NATIONAL GRID WIRELESS AERIAL SITES PLC - 2008-09-22
    GRIDCOM AERIAL SITES PLC - 2005-10-10
    AERIAL SITES PUBLIC LIMITED COMPANY - 2002-10-21
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2004-05-31
    IIF 14 - Director → ME
  • 11
    icon of address The Stables, Radford, Chipping Norton, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2011-06-10 ~ 2015-04-24
    IIF 7 - Director → ME
  • 12
    icon of address The Stables, Radford, Chipping Norton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2015-04-24
    IIF 6 - Director → ME
  • 13
    icon of address First Floor, 3 More London Riverside, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    5,507 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2015-01-26
    IIF 10 - Director → ME
  • 14
    BLACKWATER AGENCY LIMITED - 2004-08-27
    icon of address Lansdowne Gate, 65 New Road, Solihull
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2008-03-31
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.