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 Gamble

    Related profiles found in government register
  • Mr Simon Gamble
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 , 29, Victoria Embankment, Nottingham, NG2 2JY, United Kingdom

      IIF 1
    • icon of address Flat 3, 29 Victoria Embankment, Nottingham, NG2 2JY, England

      IIF 2
    • icon of address 4 Willow Park Cottages, Prospect Road, Denby, Ripley, DE5 8RE, England

      IIF 3
  • Gamble, Simon Michael
    British business consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Willow Park Cottages, Prospect Road Denby, Ripley, Derbyshire, DE5 8RE

      IIF 4
  • Gamble, Simon Michael
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Willow Park Cottages, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 5
    • icon of address 4, Willow Park Cottages, Prospect Road Denby, Ripley, Derbyshire, DE5 8RE

      IIF 6
    • icon of address 4 Willow Park, Prospect Road, Denby, Ripley, DE5 8RE, England

      IIF 7
  • Gamble, Simon Michael
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Willow Park Cottages, Prospect Road Denby, Ripley, Derbyshire, DE5 8RE

      IIF 8
  • Gamble, Simon Michael
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Willow Park Cottages, Prospect Road, Denby, Ripley, Derbyshire, DE5 8RE

      IIF 9 IIF 10
    • icon of address Willow Park, Prospect Road, Denby, Ripley, Derbyshire, DE5 8RE, England

      IIF 11
  • Gamble, Simon Michael
    British general manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, Friar Gate, Derby, DE1 1BX, England

      IIF 12
    • icon of address 4 Willow Park Cottage, Prospect Road, Denby, Ripley, Derbyshire, DE5 8RE, England

      IIF 13
  • Gamble, Simon Michael
    British management consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Willow Park Cottages, Prospect Road, Denby, Ripley, Derbyshire, DE5 8RE, England

      IIF 14
  • Gamble, Simon Michael
    British manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Willow Park Cottages, Prospect Road, Denby, Derbyshire, DE5 8RE, United Kingdom

      IIF 15 IIF 16
    • icon of address 32 Friargate, Friar Gate, Derby, DE1 1BX, England

      IIF 17
    • icon of address Townhouse, Green Lane, Derby, DE1 1RZ, England

      IIF 18
    • icon of address Apartment 3, Trident House, Victoria Embankment, Nottingham, NG2 2JY, United Kingdom

      IIF 19
    • icon of address 4 Willow Park Cottage, Prospect Road, Denby, Ripley, Derbyshire, DE5 8RE, England

      IIF 20
    • icon of address 4 Willow Park Cottages, Prospect Road, Denby, Ripley, Derbyshire, DE5 8RE

      IIF 21
    • icon of address 4, Willow Park Cottages, Prospect Road Denby, Ripley, Derbyshire, DE5 8RE, United Kingdom

      IIF 22 IIF 23
  • Gamble, Simon
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address College Business Centre, The College Uttoxeter New Road, Derby, DE22 3WZ, England

      IIF 24
    • icon of address Flat 3, 29 Victoria Embankment, Nottingham, NG2 2JY, England

      IIF 25
    • icon of address 4 Willow Park Cottages, Prospect Road, Denby, Ripley, DE5 8RE, England

      IIF 26
  • Gamble, Simon
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Trident House, Victoria Embankment, Nottingham, Nottinghamshire, NG2 2JY

      IIF 27
    • icon of address Flat 3 , 29, Victoria Embankment, Nottingham, NG2 2JY, United Kingdom

      IIF 28
  • Gamble, Simon
    British manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 29, Victoria Embankment, Nottingham, NG2 2JY, United Kingdom

      IIF 29
  • Gamble, Simon
    British none born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Bath Street, Ilkeston, Derbyshire, DE7 8FF

      IIF 30
  • Mr Simon Michael Gamble
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Willow Park Cottages, Prospect Road, Denby, Ripley, DE5 8RE, England

      IIF 31
  • Gamble, Simon
    British director born in January 1970

    Registered addresses and corresponding companies
    • icon of address 140, Bath Street, Ilkeston, Derbyshire, DE7 8FF

      IIF 32
  • Gamble, Simon
    British manager born in January 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 140, Bath Street, Ilkeston, Derbyshire, DE1 8FF

      IIF 33
  • Gamble, Simon Michael
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, King Street, Ilkeston, Derbyshire, DE7 5JQ

      IIF 34 IIF 35
  • Gamble, Simon Michael
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, King Street, Ilkeston, Derbyshire, DE7 5JQ

      IIF 36 IIF 37
    • icon of address 52, King Street, Ilkeston, Derbyshire, DE7 5JQ, United Kingdom

      IIF 38
  • Gamble, Simon
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 18, 32 Frigate, Derby, DE1 1BX, England

      IIF 39
  • Gamble, Simon
    British secretary born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Curzon St, Derby, Derbyshire, DE11LH, United Kingdom

      IIF 40
  • Gamble, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 1 Derby Road, Eastwood, Nottinghamshire, NG16 3PA

      IIF 41
    • icon of address 140, Bath Street, Ilkeston, Derbyshire, DE7 8FF

      IIF 42
  • Gamble, Simon
    British manager born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-20, Belper Road, Stanley Common, Ilkeston, Derbyshire, DE7 6FP, England

      IIF 43
  • Gamble, Simon Michael

    Registered addresses and corresponding companies
    • icon of address 4, Willow Park Cottages, Prospect Road, Denby, Derbyshire, DE5 8RE, United Kingdom

      IIF 44
  • Gamble, Simon

    Registered addresses and corresponding companies
    • icon of address 4, Willow Park Cottages, Prospect Road, Denby, Derbyshire, DE5 8RE, United Kingdom

      IIF 45
    • icon of address 1a, Curzon St, Derby, Derbyshire, DE11LH, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 3
  • 1
    DENBY CARS LTD - 2020-06-25
    icon of address 4 Willow Park Cottages Prospect Road, Denby, Ripley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,520 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    SG & CO NL SERVICES LTD - 2020-06-20
    icon of address Flat 3 , 29 Victoria Embankment, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 3 29 Victoria Embankment, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,750 GBP2022-01-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    B AND LA GAMBLE LTD - 2015-04-29
    icon of address 9 St James, St. James Chambers, St. James Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-11 ~ 2009-10-12
    IIF 37 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-04-28
    IIF 4 - Director → ME
    icon of calendar 2010-03-01 ~ 2013-12-31
    IIF 29 - Director → ME
  • 2
    icon of address 3 King Fisher Court, Kingfisher Court, Burntwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,221 GBP2018-10-31
    Officer
    icon of calendar 2014-09-10 ~ 2014-11-01
    IIF 8 - Director → ME
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 24 - Director → ME
  • 3
    LEVEL RECRUITMENT LTD - 2014-02-25
    DENVER COMMODITIES LTD - 2012-08-30
    DENVER BAKERY LIMITED - 2012-05-21
    icon of address Unit B, 2,city Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    213,408 GBP2017-07-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-07-01
    IIF 17 - Director → ME
    icon of calendar 2010-08-04 ~ 2011-08-23
    IIF 33 - Director → ME
  • 4
    RED CAP LIMITED - 2008-04-02
    icon of address Ambergate Sawmills, Ripley Road, Ambergate, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2008-01-08 ~ 2009-03-12
    IIF 42 - Secretary → ME
  • 5
    icon of address Ambergate Saw Mills, Ripley Road, Ambergate, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,174,586 GBP2024-11-30
    Officer
    icon of calendar 2006-08-01 ~ 2009-07-20
    IIF 41 - Secretary → ME
  • 6
    icon of address 550 Valley Road, Basford, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ 2010-10-01
    IIF 46 - Secretary → ME
  • 7
    icon of address Unit B 2, City Road, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,367 GBP2019-05-31
    Officer
    icon of calendar 2013-05-02 ~ 2013-12-31
    IIF 15 - Director → ME
    icon of calendar 2016-03-10 ~ 2016-06-28
    IIF 5 - Director → ME
  • 8
    DENBY CARS LTD - 2020-06-25
    icon of address 4 Willow Park Cottages Prospect Road, Denby, Ripley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,520 GBP2022-07-31
    Officer
    icon of calendar 2014-06-04 ~ 2016-03-09
    IIF 12 - Director → ME
    icon of calendar 2014-01-28 ~ 2014-05-01
    IIF 20 - Director → ME
    icon of calendar 2016-06-28 ~ 2018-11-10
    IIF 11 - Director → ME
    icon of calendar 2011-07-06 ~ 2014-03-18
    IIF 44 - Secretary → ME
  • 9
    icon of address 18-20 Belper Road, Stanley Common, Ilkeston, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,632 GBP2019-11-30
    Officer
    icon of calendar 2012-07-06 ~ 2012-07-06
    IIF 43 - Director → ME
    icon of calendar 2011-11-08 ~ 2012-07-06
    IIF 19 - Director → ME
  • 10
    icon of address 1 Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ 2008-10-01
    IIF 32 - Director → ME
  • 11
    icon of address Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,585 GBP2020-10-31
    Officer
    icon of calendar 2019-10-05 ~ 2020-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-12-19
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    PUREGENERATION (UK) LTD - 2019-04-29
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    76,809 GBP2019-06-30
    Officer
    icon of calendar 2014-04-25 ~ 2014-07-28
    IIF 13 - Director → ME
  • 13
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65,623 GBP2017-05-31
    Officer
    icon of calendar 2013-05-08 ~ 2013-05-10
    IIF 16 - Director → ME
    icon of calendar 2013-05-08 ~ 2013-05-10
    IIF 45 - Secretary → ME
  • 14
    icon of address 32 Friar Gate Friar Gate, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2014-02-01
    IIF 39 - Director → ME
  • 15
    FUNK 4 THE FUTURE LIMITED - 2012-12-07
    icon of address 13 Wellesley Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,420 GBP2016-08-31
    Officer
    icon of calendar 2010-09-13 ~ 2010-10-01
    IIF 40 - Director → ME
  • 16
    JOHN DOHERTY LTD - 2010-05-11
    SG (ILKESTON) LIMITED - 2009-06-26
    icon of address Unit B 2, City Road, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    655 GBP2019-12-31
    Officer
    icon of calendar 2008-08-26 ~ 2008-09-29
    IIF 27 - Director → ME
    icon of calendar 2011-09-24 ~ 2012-05-01
    IIF 22 - Director → ME
    icon of calendar 2016-06-23 ~ 2016-07-20
    IIF 6 - Director → ME
    icon of calendar 2013-11-12 ~ 2014-01-18
    IIF 23 - Director → ME
  • 17
    icon of address 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,282,347 GBP2020-05-31
    Officer
    icon of calendar 2013-03-01 ~ 2014-01-29
    IIF 21 - Director → ME
  • 18
    PROSSIMO CORPORATE LTD - 2013-11-12
    SG EUROPE LTD - 2013-05-10
    DIESEL EUROPE NL LTD - 2011-12-29
    ZUTRON EUROPE LTD - 2011-02-24
    COLLECT BY WEB (UK) LTD - 2009-10-31
    COLLECT BY WEB LTD - 2009-04-08
    icon of address St James Chambers St. James Chambers, St. James Street, Derby
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-11 ~ 2013-12-31
    IIF 38 - Director → ME
    icon of calendar 2014-03-01 ~ 2015-03-18
    IIF 14 - Director → ME
    icon of calendar 2009-02-17 ~ 2009-10-01
    IIF 36 - Director → ME
  • 19
    CARS BY SH LTD. - 2009-06-26
    S.G.S CARS LTD - 2009-01-16
    SIMON GAMBLE SPECIALIST CARS LTD - 2007-07-23
    icon of address Victoria House, Victoria Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    275,286 GBP2016-03-31
    Officer
    icon of calendar 2008-06-01 ~ 2008-10-10
    IIF 9 - Director → ME
    icon of calendar 2006-03-24 ~ 2007-02-01
    IIF 10 - Director → ME
  • 20
    LEVEL ONE UK EVENTS LTD - 2016-05-13
    DEEZ (UK) PAYROLL LTD - 2015-02-19
    DEEZ (UK) EVENTS LTD - 2015-10-01
    icon of address Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    328,134 GBP2019-06-30
    Officer
    icon of calendar 2020-09-15 ~ 2020-10-01
    IIF 26 - Director → ME
    icon of calendar 2014-12-01 ~ 2017-06-16
    IIF 18 - Director → ME
  • 21
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-05-24
    Officer
    icon of calendar 2009-10-20 ~ 2015-07-15
    IIF 30 - Director → ME
  • 22
    icon of address Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ 2009-10-01
    IIF 35 - Director → ME
  • 23
    icon of address Rawlinsons, Marian House 3 Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ 2009-10-01
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.