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 Simon Andrew Ascoli

    Related profiles found in government register
  • Mr Simon Andrew Ascoli
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, GL54 2DX, United Kingdom

      IIF 1
    • icon of address Darcy And Demis, Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, GL54 2DX, United Kingdom

      IIF 2
    • icon of address Puddleduck House, Rissington Road, Cheltenham, GL54 2DX, England

      IIF 3
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6 IIF 7
    • icon of address 4 Fosseway Drive, Moreton In Marsh, Moreton In Marssh, GL56 0DU, England

      IIF 8
    • icon of address 11, Spring Road, Abingdon, Oxford, OX14 1 AH, United Kingdom

      IIF 9
  • Simon Andrew Ascoli
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Ascoli, Simon Andrew
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Ascoli, Simon Andrew
    British builder born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Ascoli, Simon Andrew
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Puddleduck House, Rissington Road, Cheltenham, GL54 2DX, England

      IIF 13
  • Ascoli, Simon Andrew
    British design engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14542748 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 108, Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, GL54 2DX, United Kingdom

      IIF 15
    • icon of address Darcy And Demis, Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, GL54 2DX, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Ascoli, Simon Andrew
    British designer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Spring Road, Abingdon, Oxfordshire, OX14 1AH, United Kingdom

      IIF 18
    • icon of address 11, Spring Road, Abingdon, London, Oxfordshire, OX14 1AH, England

      IIF 19
  • Ascoli, Simon Andrew
    British engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Witney Business Centre, Windrush Industrial Park, Burford Road, Witney, OX29 7DX, England

      IIF 20
    • icon of address Darcy And Demis, Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, GL54 2DX, United Kingdom

      IIF 21
    • icon of address 18, Chestnut Rise, Plumstead, London, London, SE18 1RL, United Kingdom

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 4 Fosseway Drive, Moreton In Marsh, Moreton In Marssh, GL56 0DU, England

      IIF 24
    • icon of address 11, Spring Road, Abingdon, Oxford, OX14 1 AH, United Kingdom

      IIF 25
  • Ascoli, Simon Andrew
    British manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Ascoli, Simon Andrew
    British managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Puddleduck House, 108 Rissington Road, Bourton On The Water, Gloucestershire, GL54 2DX, England

      IIF 27
  • Ascoli, Simon Andrew
    British production manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorn Drive, Bradwell Village, Burford, Oxfordshire, OX18 4XF, England

      IIF 28
  • Ascoli, Simon Andrew
    British project engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorn Drive, Bradwell Village, Burford, Oxfordshire, OX18 RXF, England

      IIF 29
  • Mr Simon Ascoli
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Witney Business Centre, Windrush Industrial Park, Burford Road, Witney, Oxon, OX29 7DX, England

      IIF 30
  • Ascoli, Simon Andrew
    British engineer born in June 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 84-104, Ber Street, Norwich, Norfolk, NR1 3EY, United Kingdom

      IIF 31
  • Ascoli, Simon Andrew
    British motor engineer born in June 1971

    Registered addresses and corresponding companies
    • icon of address 41 All Saints Road, Cheltenham, Glos, GL52 2EY

      IIF 32
  • Ascoli, Simon
    English engineering consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Witney Business Centre, Windrush Ind Park, Burford Road Witney, OX29 7DX, England

      IIF 33
  • Ascoli, Simon Andrew

    Registered addresses and corresponding companies
    • icon of address 18, Chestnut Rise, Plumstead, London, SE18 1RL, United Kingdom

      IIF 34
    • icon of address 18, Chestnut Rise, Plumstead, London, SE18 1RL, England

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    PUDDLEDUCK HOUSE LTD - 2023-08-28
    icon of address Puddleduck House, 108 Rissington Road, Bourton On The Water, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Puddleduck House, Rissington Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    SOUTH WEST PRESTIGE AND PERFORMANCE CARS LIMITED - 2016-04-21
    icon of address Witney Business Centre, Windrush Ind Park, Burford Road Witney, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -219 GBP2016-04-30
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 84-104 Ber Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 31 - Director → ME
  • 5
    MAID IN SURREY - UK. LTD - 2022-08-25
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    MUMS CAR CLUB LTD - 2019-05-01
    icon of address Darcy And Demis Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,983 GBP2019-08-31
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 11 Spring Road, Abingdon, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 108 Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    DESIGN-ELITE INTERNATIONAL LTD - 2022-08-16
    icon of address Puddleduck House Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 72 Temple Chambers 3-7 Temple Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,540 GBP2016-08-31
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Whitney Business Centre Windrush Industrial Park, Burford Road, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Darcy And Demis Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 4 Fosseway Drive, Moreton In Marsh, Moreton In Marssh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-11 ~ 2024-01-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ 2024-01-23
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    MUMS CAR CLUB LTD - 2019-05-01
    icon of address Darcy And Demis Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,983 GBP2019-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2019-09-25
    IIF 22 - Director → ME
    icon of calendar 2018-08-06 ~ 2019-05-23
    IIF 23 - Director → ME
    icon of calendar 2020-02-20 ~ 2020-10-09
    IIF 21 - Director → ME
    icon of calendar 2019-09-25 ~ 2020-10-09
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2019-05-23
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address 11 Spring Road, Abingdon, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2020-07-23
    IIF 19 - Director → ME
    icon of calendar 2019-05-08 ~ 2019-08-20
    IIF 26 - Director → ME
    icon of calendar 2019-08-20 ~ 2020-07-01
    IIF 35 - Secretary → ME
  • 4
    icon of address Ellesmere Atch Lench Road, Church Lench, Evesham, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ 2014-11-18
    IIF 28 - Director → ME
  • 5
    MOT2U FRANCHISING LTD - 2008-10-16
    icon of address 7 Kenton Mews, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2009-04-01
    IIF 32 - Director → ME
  • 6
    icon of address 4385, 14542748 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-16 ~ 2023-10-24
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.