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 Simon Magnus Balfour Challis

    Related profiles found in government register
  • Mr Simon Magnus Balfour Challis
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Europower House, Lower Road, Cookham, Berkshire, SL6 9EH

      IIF 1
    • West Lodge, Maidenhead Road, Cookham, Maidenhead, SL6 9DA, England

      IIF 2
    • Unit 1-3 Hill Top Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 3
  • Challis, Simon Magnus Balfour Johnson
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 57, Westwood Green, Cookham, Maidenhead, Berkshire, SL6 9DE

      IIF 4
  • Challis, Simon Magnus Balfour
    British credit manager (micm) born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • West Lodge, Maidenhead Road, Cookham, Maidenhead, Berkshire, SL6 9DA, England

      IIF 5
  • Challis, Simon Magnus Balfour
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Europower House, Lower Road, Cookham, Berkshire, SL6 9EH, Great Britain

      IIF 6
    • West Lodge, Maidenhead Road, Cookham, Maidenhead, SL6 9DA, England

      IIF 7
  • Challis, Simon Magnus Balfour
    British financial director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Europower House, Lower Road, Cookham, Maidenhead, SL6 9EH, England

      IIF 8
  • Challis, Simon Magnus Balfour Johnson
    British finance house manager born in June 1965

    Registered addresses and corresponding companies
    • Lucas Court Blacknor Road, Portland, Dorset, DT5 2HX

      IIF 9
  • Challis, Simon Magnus Balfour Johnson
    British credit manager (micm)

    Registered addresses and corresponding companies
    • West Lodge, Maidenhead Road, Cookham, Maidenhead, Berkshire, SL6 9DA, England

      IIF 10
  • Challis, Simon Magnus Balfour Johnson
    British director

    Registered addresses and corresponding companies
    • 57, Westwood Green, Cookham, Maidenhead, Berkshire, SL6 9DE

      IIF 11
  • Challis, Simon Magnus Balfour Johnson

    Registered addresses and corresponding companies
    • Thornfield, Wyndale Close, Henley On Thames, Oxfordshire, RG9 1BA

      IIF 12
    • West Lodge, Maidenhead Road, Cookham, Maidenhead, Berkshire, SL6 9DA, England

      IIF 13
    • Lucas Court Blacknor Road, Portland, Dorset, DT5 2HX

      IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    Unit 1-3 Hill Top Business Park, Devizes Road, Salisbury, Wiltshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    -299,592 GBP2016-02-01 ~ 2017-01-31
    Officer
    2002-08-27 ~ now
    IIF 5 - director → ME
    2002-08-27 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 2
    CHALLIS WATER CONTROLS LIMITED - 2017-12-28
    CHALLIS MARITIME SECURITIES LIMITED - 2017-12-11
    Europower House Lower Road, Cookham, Maidenhead, England
    Corporate (5 parents)
    Equity (Company account)
    222,285 GBP2023-10-31
    Officer
    2017-10-16 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-10-16 ~ now
    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
  • 3
    Europower House, Lower Road, Cookham, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2014-02-11 ~ dissolved
    IIF 6 - director → ME
  • 4
    Europower House, Lower Road, Cookham, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2010-12-10 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Europower House Lower Road, Cookham, Maidenhead, England
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2022-08-05 ~ now
    IIF 8 - director → ME
Ceased 2
  • 1
    IDEALMARGIN PROPERTY MANAGEMENT LIMITED - 1988-01-04
    Lynch Lane Offices Egdon Hall, Lynch Lane, Weymouth, Dorset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,889 GBP2024-03-31
    Officer
    1992-07-06 ~ 2002-07-26
    IIF 9 - director → ME
    1998-02-08 ~ 2002-07-26
    IIF 12 - secretary → ME
    ~ 1993-06-29
    IIF 14 - secretary → ME
  • 2
    C/o Stuart Turner Limited, 47 Market Place, Henley On Thames, Oxfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2006-08-08 ~ 2009-08-21
    IIF 4 - director → ME
    2006-08-08 ~ 2009-08-21
    IIF 11 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.