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

Sims, Adrian Justin

    Related profiles found in government register
  • Sims, Adrian Justin
    British construction director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 1
    • The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU

      IIF 2 IIF 3 IIF 4
  • Sims, Adrian Justin
    British managing director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Specialist Services Building, Leicester Road, Wolvey, Hinckley, Leicestershire, LE10 3JF

      IIF 6
    • C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 7
    • Firstport Secretarial Limited, Marlborough House, Wigmore Place, Luton, Bedfordshire, LU2 9EX, England

      IIF 8 IIF 9
    • Linden Homes, Linden Square, Harefield, Uxbridge, Middlesex, UB9 6TQ, England

      IIF 10 IIF 11 IIF 12
    • Linden House, Linden Square, Harefield, Uxbridge, Middlesex, UB9 6TQ, England

      IIF 20
  • Mr Adrian Justin Sims
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 21
    • Linden Homes, Linden Square, Harefield, Uxbridge, UB9 6TQ, England

      IIF 22
  • Sims, Adrian Justin
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 506 Premier Block Management, Centennial Avenue, Elstree, Borehamwood, WD6 3FG, England

      IIF 23
    • 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield, EN3 7FJ

      IIF 24
    • C/o Hallmark Property Management Limited, 8 The Pavilion Business Centre, Kinetic Crescent, Enfield, EN3 7FJ, England

      IIF 25
    • C/o Unit 8 The Forum, Minerva Business Park, Lynchwood, Peterborough, PE2 6FT, England

      IIF 26
    • Building 2 Abbey View, Everard Close, St. Albans, Hertfordshire, AL1 2QU, England

      IIF 27
  • Sims, Adrian Justin
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Broadoak Management Limited, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 28
    • Broadoak Management Ltd, Unit 7, Hockcliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 29
    • Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 30
    • Broadoak Management, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 31
    • C/o Broadoak Management Company Limited, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 32
    • C/o Broadoak Management Limited, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 33
    • C/o Broadoak Management Ltd, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 34 IIF 35 IIF 36
    • C/o Broadoak Property Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 42
    • C/o Broadoak Property Management, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 43
    • C/o Broadoak, Unit 7 Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 49 IIF 50
    • Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

      IIF 51
    • Broadoak Management Limited, Unit 7, Hockliffe Business Park, Watling Street, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 52
    • Unit 7 Hockliffe Business Park, Watling Street Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 53
    • C/o Homer House, 8 Homer Road, Solihull, West Midlands, B91 3QQ, England

      IIF 54
    • Homer House, Homer Road, Solihull, B91 3QQ, England

      IIF 55 IIF 56 IIF 57
    • Cowley Business Park, Cowley, Uxbridge, Middlesex, UP8 2AL, United Kingdom

      IIF 58
  • Sims, Adrian Justin
    British managing director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hills Road, Cambridge, CB2 1JP, England

      IIF 59
    • Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, United Kingdom

      IIF 60
    • Unit 2&3 Beech Court, Wokingham Road, Hurst, RG10 0RU, United Kingdom

      IIF 61 IIF 62
    • Kfh House, 5 Compton Road, London, SW19 7QA, England

      IIF 63 IIF 64
    • Unit 1,2 & 3, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 65
    • Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 66 IIF 67
    • Building 2, Abbey View, Everard Close, St. Albans, Hertfordshire, AL1 2QU, England

      IIF 68
    • Crest Nicholson Chiltern, Building 2, Abbey View, St. Albans, Hertfordshire, AL1 2QU, England

      IIF 69 IIF 70 IIF 71
    • Crest Nicholson Chiltern, Everard Close, St. Albans, Hertfordshire, AL1 2QU, England

      IIF 74
  • Sims, Adrian Justin
    English company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Sims, Adrian Justin
    English construction director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Boxgrove Avenue, Guildford, Surrey, GU1 1XQ

      IIF 83
  • Sims, Adrian Justin
    English director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 Linden Square, Harefield, Uxbridge, UB9 6TQ

      IIF 84
    • Linden House, Linden Square, Harefield, Uxbridge, UB9 6TQ, United Kingdom

      IIF 85 IIF 86
  • Sims, Adrian Justin
    English managing director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 500, Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2HJ, United Kingdom

      IIF 87 IIF 88
    • Crest House, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 89
    • Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, United Kingdom

      IIF 90 IIF 91 IIF 92
    • Unit 2&3 Beech Court, Wokingham Road, Hurst, RG10 0RU, United Kingdom

      IIF 93
  • Sims, Adrian Justin
    English operations director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 49-51, Windmill Hill, Enfield, EN2 7AE, United Kingdom

      IIF 94 IIF 95
  • Mr Adrian Justin Sims
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, England

      IIF 96
  • Mr Adrian Simms
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 97
    • Linden House, Linden Square, Harefield, Middlesex, UB9 6TQ

      IIF 98
    • Firstport Secretarial Limited, Marlborough House, Wigmore Place, Luton, Bedfordshire, LU2 9EX, England

      IIF 99
    • Linden House, Linden Square, Harefield, Uxbridge, UB9 6TQ, England

      IIF 100 IIF 101
  • Mr Adrian Justin Sims
    English born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 Linden Square, Harefield, Uxbridge, UB9 6TQ, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 44
Ceased 50
  • 1
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,392 GBP2024-06-30
    Officer
    2015-01-14 ~ 2020-02-20
    IIF 17 - Director → ME
    Person with significant control
    2016-10-01 ~ 2020-07-01
    IIF 97 - Has significant influence or control OE
  • 2
    Building 7 Caldecotte Lake Business Park, Caldecotte, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-14 ~ 2019-10-08
    IIF 84 - Director → ME
  • 3
    167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (23 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-09-01 ~ 2015-06-01
    IIF 94 - Director → ME
  • 4
    Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2023-03-15 ~ 2024-11-27
    IIF 27 - Director → ME
  • 5
    FRANFIELD LIMITED - 1988-02-01
    Kfh House, 5 Compton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -17,556 GBP2024-03-28
    Officer
    2020-09-23 ~ 2022-09-29
    IIF 64 - Director → ME
  • 6
    BURR AGRICULTURAL LIMITED - 1996-09-02
    ESTERMORE LIMITED - 1986-12-22
    Kfh House, 5 Compton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,195 GBP2024-03-28
    Officer
    2020-09-23 ~ 2022-09-29
    IIF 63 - Director → ME
  • 7
    119-120 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    2015-01-14 ~ 2018-12-24
    IIF 12 - Director → ME
    Person with significant control
    2016-10-01 ~ 2018-12-24
    IIF 99 - Has significant influence or control OE
  • 8
    2 Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2020-09-08 ~ 2024-02-29
    IIF 59 - Director → ME
  • 9
    Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-10-05 ~ 2024-04-12
    IIF 93 - Director → ME
  • 10
    C/o Mayfield Asset & Property Managment Ltd, 6 Princes Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2015-01-14 ~ 2019-10-28
    IIF 13 - Director → ME
  • 11
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2018-04-16 ~ 2019-10-08
    IIF 85 - Director → ME
  • 12
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-09-08 ~ 2022-10-31
    IIF 60 - Director → ME
  • 13
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-01-14 ~ 2020-04-24
    IIF 9 - Director → ME
  • 14
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2015-01-14 ~ 2019-03-14
    IIF 19 - Director → ME
  • 15
    KITEWOOD (COSSALL) LTD - 2020-07-13
    SOUTHLANDS HEIGHTS LIMITED - 2013-08-07
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-11-25 ~ 2024-07-12
    IIF 88 - Director → ME
  • 16
    Unit 1,2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-10-07 ~ 2023-12-13
    IIF 65 - Director → ME
  • 17
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-11-25 ~ 2024-07-12
    IIF 87 - Director → ME
  • 18
    550 Oracle Parkway Thames Valley Park Drive, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-12-05 ~ 2020-02-10
    IIF 58 - Director → ME
  • 19
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-01-14 ~ 2021-01-26
    IIF 8 - Director → ME
  • 20
    137-139 High Street, Beckenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2015-01-14 ~ 2020-01-06
    IIF 7 - Director → ME
  • 21
    Portland House Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2011-05-27 ~ 2014-10-08
    IIF 3 - Director → ME
  • 22
    Unit 8, The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-09-08 ~ 2024-08-23
    IIF 89 - Director → ME
  • 23
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-01-14 ~ 2021-01-27
    IIF 15 - Director → ME
    Person with significant control
    2016-07-19 ~ 2021-02-25
    IIF 21 - Has significant influence or control OE
  • 24
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    2015-01-16 ~ 2019-10-08
    IIF 81 - Director → ME
  • 25
    TOWERBARN PROJECTS LIMITED - 1999-01-04
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-04-14 ~ 2019-10-08
    IIF 76 - Director → ME
  • 26
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    2015-01-16 ~ 2019-10-08
    IIF 80 - Director → ME
  • 27
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-01-16 ~ 2019-10-08
    IIF 79 - Director → ME
  • 28
    LINDEN JVCO NO2 LIMITED - 2018-01-26
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    2018-03-05 ~ 2019-10-08
    IIF 82 - Director → ME
  • 29
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (9 parents)
    Officer
    2015-01-16 ~ 2019-10-08
    IIF 77 - Director → ME
  • 30
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Officer
    2015-01-16 ~ 2019-10-08
    IIF 78 - Director → ME
  • 31
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-06-18 ~ 2021-05-06
    IIF 86 - Director → ME
  • 32
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2020-09-08 ~ 2022-10-31
    IIF 91 - Director → ME
  • 33
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-09-08 ~ 2022-10-31
    IIF 92 - Director → ME
  • 34
    167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-10-14 ~ 2015-06-01
    IIF 95 - Director → ME
  • 35
    UPPER HORSEBRIDGE ROAD RESIDENT MANAGEMENT COMPANY LIMITED - 2012-10-05
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2009-07-13 ~ 2010-09-17
    IIF 83 - Director → ME
  • 36
    MILL BROOK PLACE (EAST GRINSTEAD) MANAGEMENT COMPANY LIMITED - 2013-02-27
    DUNNINGS MILL (EAST GRINSTEAD) RESIDENTS MANAGEMENT COMPANY LIMITED - 2012-01-20
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2011-06-16 ~ 2015-11-19
    IIF 2 - Director → ME
  • 37
    19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-05-27 ~ 2015-01-08
    IIF 5 - Director → ME
  • 38
    Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-10-07 ~ 2024-08-09
    IIF 61 - Director → ME
  • 39
    85 Great Portland Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    2015-01-14 ~ 2017-02-17
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-11
    IIF 98 - Has significant influence or control OE
  • 40
    62 Rumbridge Street, Totton, Southampton, Hampshire, England
    Active Corporate (7 parents)
    Officer
    2011-08-25 ~ 2015-07-09
    IIF 4 - Director → ME
  • 41
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Officer
    2020-10-07 ~ 2021-10-29
    IIF 67 - Director → ME
  • 42
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Officer
    2020-10-26 ~ 2022-07-29
    IIF 66 - Director → ME
  • 43
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-01-14 ~ 2016-09-02
    IIF 16 - Director → ME
  • 44
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-12-07 ~ 2019-11-27
    IIF 75 - Director → ME
    Person with significant control
    2016-12-07 ~ 2020-04-27
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 45
    45 St. Leonards Road, Windsor, England
    Active Corporate (4 parents)
    Officer
    2015-01-15 ~ 2016-11-24
    IIF 6 - Director → ME
  • 46
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2011-04-27 ~ 2019-01-15
    IIF 1 - Director → ME
  • 47
    Unit 2&3 Beech Court, Wokingham Road, Hurst, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2020-10-26 ~ 2023-08-17
    IIF 62 - Director → ME
  • 48
    Homer House, Homer Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2023-06-16 ~ 2024-10-25
    IIF 57 - Director → ME
  • 49
    119-120 High Street High Street, Eton, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2015-01-15 ~ 2024-07-31
    IIF 20 - Director → ME
  • 50
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-09-08 ~ 2022-10-31
    IIF 90 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.