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

Mr Henry Aquila Simmons

    Related profiles found in government register
  • Mr Henry Aquila Simmons
    English born in March 1990

    Resident in Latvia

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 1
  • Mr Henry Aquila Simmons
    English born in March 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
  • Mr Henry Simmons
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
    • 321-323, High Road, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 4
    • 321-323, Office 2304, 321-323 High Road, Romford, RM6 6AX, England

      IIF 5
  • Mr Henry Simmons
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 6 IIF 7
    • Organford Manor Country Park, The Office, Organford Lane, Poole, Dorset, BH16 6ES, England

      IIF 8
  • Mr Henry Simmons
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 106a, Thirlmere Road, Chesterfield, S41 8EL, England

      IIF 9
  • Henry Peter Simmons
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • Organford Manor Country Park, The Office, Organford, Poole, Dorset, BH16 6ES, England

      IIF 10
  • Henry Simmons
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Organford Manor Country Park, The Office, Organford Lane, Poole, Dorset, BH16 6ES, England

      IIF 11
  • Mr Henry Peter Simmons
    British born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 12
  • Mr Henry Simmons
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 13
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Organford Manor Country Park, The Office, Organford, Poole, Dorset, BH16 6ES, England

      IIF 18
  • Simmons, Henry Aquila
    British estate agent born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • No 4, 32 Claverton Street, London, SW1V 3AU, England

      IIF 19
  • Simmons, Henry Aquila
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite Lg, 11 St James's Place, London, SW1A 1NP, England

      IIF 20
  • Simmons, Henry Aquila
    English born in March 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 21
  • Simmons, Henry
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Organford Manor Country Park, The Office, Organford Lane, Poole, Dorset, BH16 6ES, England

      IIF 22 IIF 23
  • Simmons, Henry
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Lidgett House, 56 Lidgett Lane, Garforth, Leeds, LS25 1LL, United Kingdom

      IIF 24
  • Simmons, Henry
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 25
    • Wyldecrest House, 857 London Road, West Thurrock, Essex, RM20 3AT, England

      IIF 26
  • Simmons, Henry
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 106a, Thirlmere Road, Chesterfield, S41 8EL, England

      IIF 27
  • Simmons, Henry
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 568, St. George Wharf, London, SW8 2JE, England

      IIF 28
  • Simmons, Henry
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 47, Clonmel Road, London, SW6 5BL, United Kingdom

      IIF 29
    • 321-323, High Road, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 30
  • Simmons, Henry Peter
    British director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • Organford Manor Country Park, The Office, Organford, Poole, Dorset, BH16 6ES, England

      IIF 31
  • Simmons, Henry
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 32 IIF 33
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • The Office, Dorchester Road, Lytchett Minster, Poole, Dorset, BH16 6FN, England

      IIF 39
  • Simmons, Henry
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 40
    • 42 Esbies Estate, Station Road, Sawbridgeworth, Hertfordshire, CM21 9JY

      IIF 41
  • Simmons, Henry
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 46 IIF 47
  • Simmons, Henry
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 48
  • Simmons, Henry

    Registered addresses and corresponding companies
    • 47, Clonmel Road, London, SW6 5BL, United Kingdom

      IIF 49
  • Simmons, Henry Peter
    British born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    BIRDS EYE CEILINGS LTD
    15853989
    106a Thirlmere Road, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    CENTUS LIMITED
    10933933
    47 Clonmel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2017-08-25 ~ dissolved
    IIF 29 - Director → ME
    2017-08-25 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    CORE FINANCIAL PARTNERS LIMITED
    15805624
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    DORSET STORAGE CENTRE LIMITED
    - now 15803906
    APEX BUSINESS SOLUTIONS AND CONSULTANCY LIMITED
    - 2025-02-17 15803906
    24 Old Bond Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    DUELHAWK LIMITED
    12567189
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,859 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    EUROPA COUNTRY PARK LIMITED
    11670149
    Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2018-11-09 ~ now
    IIF 42 - Director → ME
  • 7
    H & S SIMMONS LIMITED
    08869468
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    9,123,936 GBP2024-03-30
    Officer
    2014-01-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    H.S. PLANT HIRE LIMITED
    05871988
    Organford Manor Country Park The Office, Organford Lane, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,891 GBP2024-07-30
    Officer
    2006-07-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-07-10 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    HENRY SIMMONS LIMITED
    05477609
    Organford Manor Country Park The Office, Organford Lane, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2005-06-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    HESTAN DEVELOPMENTS LIMITED
    06259542
    Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-05-25 ~ dissolved
    IIF 41 - Director → ME
  • 11
    HPS ENTERPRISES LTD
    07441054
    Organford Manor Country Park The Office, Organford, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54 GBP2018-11-30
    Officer
    2017-08-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    ORGANFORD MANOR COUNTRY PARK LIMITED
    09064251
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,511,780 GBP2024-03-31
    Officer
    2014-05-30 ~ now
    IIF 36 - Director → ME
  • 13
    PINEHURST PARK HOMES LIMITED
    - now 08270725 12052642
    BRAINTREE PARK LIMITED
    - 2019-08-05 08270725 08643532, 12052642
    TRANQUILLITY PARKS LIMITED
    - 2013-08-29 08270725 08643532, 07652841
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,121,940 GBP2024-03-30
    Officer
    2012-10-26 ~ now
    IIF 34 - Director → ME
  • 14
    RUSHMERE FARM (GLOUCESTERSHIRE) LIMITED
    - now 14346221
    WHITE HORSE PARK HOMES LIMITED
    - 2023-08-01 14346221
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80,191 GBP2024-03-31
    Officer
    2022-09-08 ~ now
    IIF 38 - Director → ME
  • 15
    SIMMONS ESTATES LIMITED
    06980751
    No 4 32 Claverton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-08-04 ~ dissolved
    IIF 19 - Director → ME
  • 16
    TRANQUILLITY PARKS LIMITED
    - now 08643532 07652841, 08270725
    BRAINTREE PARK LIMITED
    - 2013-08-29 08643532 12052642, 08270725
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-29
    Officer
    2013-08-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    VERIPAY (UK) LIMITED
    08403997
    Suite Lg, 11 St James's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-14 ~ dissolved
    IIF 20 - Director → ME
  • 18
    WHITE HORSE PARK LIMITED
    - now 10211859
    KNIGHTCREST PARK HOMES LIMITED
    - 2022-11-30 10211859
    WHITE HORSE PARK LIMITED
    - 2021-05-07 10211859
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,406,716 GBP2024-03-29
    Officer
    2016-06-02 ~ now
    IIF 35 - Director → ME
  • 19
    WOODLANDS PARK HOMES LIMITED
    12829128
    Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,502,161 GBP2024-03-31
    Officer
    2020-08-21 ~ now
    IIF 33 - Director → ME
  • 20
    WWW.TOURINGPARK.CO.UK LIMITED
    13398716
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2021-05-14 ~ now
    IIF 46 - Director → ME
  • 21
    WWW.TOURINGPARK.COM LIMITED
    13411099
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2021-05-20 ~ now
    IIF 48 - Director → ME
Ceased 13
  • 1
    ALVANLEY RESIDENTIAL PARK LIMITED
    09726149
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,847 GBP2018-12-31
    Officer
    2024-12-02 ~ 2025-09-19
    IIF 39 - Director → ME
  • 2
    BUSH PASTURES PARK LIMITED
    09768387
    166 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-12 ~ 2016-02-01
    IIF 25 - Director → ME
  • 3
    DORSET PARKS (UK) LIMITED
    11951262
    Felstead Manor, Long Lane, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    881,686 GBP2024-08-31
    Officer
    2019-04-17 ~ 2019-07-01
    IIF 43 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-07-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    DUELHAWK LIMITED
    12567189
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,859 GBP2024-04-30
    Person with significant control
    2020-04-21 ~ 2022-02-21
    IIF 1 - Has significant influence or control OE
  • 5
    HINX LIMITED
    11996995
    321-323 Office 2304, 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,200 GBP2024-05-31
    Officer
    2019-08-17 ~ 2025-06-02
    IIF 28 - Director → ME
    Person with significant control
    2020-12-10 ~ 2025-06-02
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    HPS ENTERPRISES LTD
    07441054
    Organford Manor Country Park The Office, Organford, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54 GBP2018-11-30
    Officer
    2010-11-16 ~ 2017-08-09
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-09
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    MULLION MARKETING LIMITED
    11656924
    Office2500, 321-323 High Road, Chadwell Heath, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,473 GBP2024-11-30
    Officer
    2018-11-02 ~ 2025-02-28
    IIF 30 - Director → ME
    Person with significant control
    2018-11-02 ~ 2025-02-28
    IIF 4 - Has significant influence or control OE
  • 8
    ORGANFORD MANOR COUNTRY PARK LIMITED
    09064251
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,511,780 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-05-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PINEHURST PARK HOMES LIMITED - now 12052642
    BRAINTREE PARK LIMITED
    - 2019-08-05 08270725 08643532, 12052642
    TRANQUILLITY PARKS LIMITED - 2013-08-29 08643532, 07652841
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,121,940 GBP2024-03-30
    Person with significant control
    2016-04-06 ~ 2019-05-07
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    RESIDENTIALPARKHOMES.CO.UK LIMITED
    12612930 11261441
    Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2020-05-20 ~ 2025-07-01
    IIF 44 - Director → ME
  • 11
    RESIDENTIALPARKHOMES.COM LIMITED
    11261441 12612930
    Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2018-03-19 ~ 2025-07-01
    IIF 45 - Director → ME
  • 12
    TRANQUILITY PARKS LIMITED
    07652841 08643532, 08270725
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,287,789 GBP2024-12-31
    Officer
    2011-05-31 ~ 2021-04-23
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-07
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    WHITE HORSE RESIDENTIAL PARK LIMITED
    - now 12052642
    BRAINTREE PARK LIMITED
    - 2024-12-11 12052642 08643532, 08270725
    PINEHURST PARK HOMES LIMITED
    - 2019-08-05 12052642 08270725
    Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2019-06-14 ~ 2025-09-19
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.