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

Oaff, Simon John

    Related profiles found in government register
  • Oaff, Simon John
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, TQ13 9SE, England

      IIF 1
    • The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 2
  • Oaff, Simon John
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 104, Brixham Laboratories, Freshwater Quarry, Brixham, TQ5 5AY, United Kingdom

      IIF 3
    • Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, Devon, TQ13 9SE, United Kingdom

      IIF 4
    • Combe Barn, Mapstone Hill, Newton Abbot, TQ13 9SE, United Kingdom

      IIF 5
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Sutton, Surrey, SM2 7AJ, United Kingdom

      IIF 6
    • Moose Hall, Barewell Road, Torquay, TQ1 4PA, United Kingdom

      IIF 7
  • Oaff, Simon John
    British surveyor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, Devon, TQ13 9SE

      IIF 8 IIF 9
    • Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, Devon, TQ13 9SE, England

      IIF 10 IIF 11
    • 34, Station Road, Poole, Dorset, BH14 8UD, United Kingdom

      IIF 12
    • The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 13 IIF 14 IIF 15
    • The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Simon Oaff
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Combe Barn, Mapstone Hill, Newton Abbot, England

      IIF 21
  • Mr Simon John Oaff
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 104, Brixham Laboratories, Freshwater Quarry, Brixham, TQ5 5AY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Unit 8 Hayfield Business Park, Field Lane, Auckley, Doncaster, DN9 3FL, United Kingdom

      IIF 25
    • The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 26
  • Oaff, Simon John
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, TQ13 9SE, England

      IIF 27
  • Oaff, Simon John
    British building surveyor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Leadhall Close, Harrogate, HG2 9PQ, United Kingdom

      IIF 28
  • Oaff, Simon John
    British surveyor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Simon John Oaff
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19, Westmoor Park Networkcentre, Yorkshire Way, Armthorpe, Doncaster, South Yorkshire, DN3 3GW, United Kingdom

      IIF 32
    • Combe Barn, Mapstone Hill, Lusteigh, Newton Abbot, Devon, TQ13 9SE, United Kingdom

      IIF 33
    • Combe Barn, Mapstone Hill, Newton Abbot, TQ13 9SE, United Kingdom

      IIF 34
  • Mrs Rhea Oaff
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, Devon, TQ13 9SE

      IIF 35
  • Oaff, Simon John
    English born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chestnut Drive, Knaresborough, HG5 0UF, England

      IIF 36
    • Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, TQ13 9SE, England

      IIF 37 IIF 38
  • Oaff, Simon John
    English director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9 Rockfield House, 512 Darwen Road, Bromley Cross, Bolton, BL7 9DX, England

      IIF 39
    • Unit 8 Hayfield Business Park, Field Lane, Auckley, Doncaster, DN9 3FL, United Kingdom

      IIF 40
    • 57, Guildford Grove, Middleton, Manchester, M24 2WX, England

      IIF 41
    • Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, Devon, TQ13 9SE, United Kingdom

      IIF 42
    • The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 43
  • Oaff, Simon John
    English planning consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Combe Barn, Mapstone Hill, Newton Abbot, Devon, TQ13 9SE, United Kingdom

      IIF 44
  • Oaff, Simon John
    English property consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Combe Barn, Mapstone Hill, Newton Abbot, TQ13 9SE, England

      IIF 45
  • Oaff, Simon John
    English surveyor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, Devon Square, Newton Abbott, South Devon, TQ12 2HN, United Kingdom

      IIF 46
  • Oaff, Simon John
    British surveyor

    Registered addresses and corresponding companies
    • Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, Devon, TQ13 9SE

      IIF 47
  • Mr Simon Oaff
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 48
  • Oaff, Simon
    English born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chestnut Drive, Knaresborough, HG5 0UF, England

      IIF 49 IIF 50
  • Oaff, Simon
    English surveyor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Leadhall Close, Harrogate, HG2 9PQ, England

      IIF 51
  • Mr Simon John Oaff
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 30, Gay Street, Bath, BA1 2PA, United Kingdom

      IIF 52 IIF 53
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 54
    • 57, Guildford Grove, Middleton, Manchester, M24 2WX, England

      IIF 55 IIF 56
    • Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, TQ13 9SE, England

      IIF 57 IIF 58
child relation
Offspring entities and appointments 41
  • 1
    ALFA INVESTMENT & MANAGEMENT LTD
    12659408
    Unit 19, Westmoor Park Networkcentre Yorkshire Way, Armthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ARMADA LAND LTD
    16940215
    Combe Barn Mapstone Hill, Lustleigh, Newton Abbot, England
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 3
    AYLESBURY CARE VILLAGE LTD
    10136636
    34 Station Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    2016-06-02 ~ dissolved
    IIF 12 - Director → ME
  • 4
    BACCHUS (BANCOURT) LIMITED
    09779202
    The Old Customs House, Torwood Gardens Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 18 - Director → ME
  • 5
    BACCHUS LAND LIMITED
    09384613
    The Old Customs House, Torwood Gardens Road, Torquay, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-12 ~ 2016-09-30
    IIF 5 - Director → ME
  • 6
    BACCHUS WASTE MANAGEMENT (SW) LIMITED
    09895142
    The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BLAGDON DEVELOPMENT LIMITED
    - now 08954883
    MAPSTONE (BBM) LIMITED
    - 2015-06-10 08954883
    Combe Barn Mapstone Hill, Lustleigh, Newton Abbot, England
    Active Corporate (4 parents)
    Equity (Company account)
    -284,359 GBP2022-10-31
    Officer
    2014-03-24 ~ 2021-02-04
    IIF 16 - Director → ME
    2023-03-24 ~ now
    IIF 38 - Director → ME
  • 8
    CARY (ABBOTS) LTD - now
    MAPSTONE (ABBOTSKERSWELL) LTD
    - 2011-03-14 07399460
    Live Recoveries, 122 Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2010-10-07 ~ 2010-11-18
    IIF 7 - Director → ME
  • 9
    CCKKA INVESTMENT LIMITED
    - now 09810803
    CCKK INVESTMENT LIMITED
    - 2015-10-20 09810803
    2 Villiers Court 40 Upper Mulgrave Road, Cheam, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,764 GBP2023-10-31
    Officer
    2015-10-06 ~ 2021-01-10
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-10
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CHARTSTONE PROJECT MANAGEMENT LIMITED
    08519185
    The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 13 - Director → ME
  • 11
    DEVON RENEWABLES LIMITED
    12080229
    The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-02 ~ 2021-01-10
    IIF 43 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DURRANTS LAND FROME LIMITED
    10463745
    Po Box 104 Brixham Laboratories, Freshwater Quarry, Brixham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    DURRANTS LAND SOMERTON LIMITED
    10463795
    Po Box 104 Brixham Laboratories, Freshwater Quarry, Brixham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DURRANTS LIVING (NORTH) LTD
    11715314
    Unit 8 Hayfield Business Park Field Lane, Auckley, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    DURRANTS LIVING LTD
    10945841
    Po Box 104 Brixham Laboratories, Freshwater Quarry, Brixham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    GLO FOWEY LTD
    10930749
    9 Leadhall Close, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 1 - Director → ME
  • 17
    GLO HIGHWEEK LTD
    15792313
    4 Chestnut Drive, Knaresborough, England
    Active Corporate (3 parents)
    Officer
    2024-09-27 ~ now
    IIF 50 - Director → ME
  • 18
    GLO MASHAM LTD
    10930974
    9 Leadhall Close, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 28 - Director → ME
  • 19
    GLO RIPON LTD
    15720403
    4 Chestnut Drive, Knaresborough, England
    Active Corporate (3 parents)
    Officer
    2024-09-27 ~ 2025-04-29
    IIF 51 - Director → ME
  • 20
    GLO SOUTH WEST LTD
    16268908 10871938
    4 Chestnut Drive, Knaresborough, England
    Active Corporate (3 parents)
    Officer
    2025-02-21 ~ now
    IIF 36 - Director → ME
  • 21
    GLO WESTHILL LTD
    - now 15728222
    GLO HUNTON LTD
    - 2025-02-24 15728222
    4 Chestnut Drive, Knaresborough, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 49 - Director → ME
  • 22
    HPMG LIMITED
    12058681
    512 Darwen Road, Bromley Cross, Bolton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-19 ~ 2021-01-11
    IIF 46 - Director → ME
  • 23
    HUB POWER (UK) LIMITED
    - now 12037884
    LISTERDAY LIMITED
    - 2019-06-21 12037884
    Suite 9 Rockfield House 512 Darwen Road, Bromley Cross, Bolton, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-13 ~ 2021-01-11
    IIF 41 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    HUB POWER LTD
    - now 12037853
    Suite 9 Rockfield House 512 Darwen Road, Bromley Cross, Bolton, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-13 ~ 2021-01-11
    IIF 39 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    LEGGERE PROPERTIES LIMITED
    15094838
    Combe Barn Mapstone Hill, Lustleigh, Newton Abbot, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 26
    LIVEWEST LTD
    10694862
    Moore Stephens, 30 Gay Street, Bath, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MAPSTONE CONSTRUCTION LIMITED
    08070635
    The Old Customs House, Torwood Gardens Road, Torquay, Devon
    Dissolved Corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 14 - Director → ME
  • 28
    MAPSTONE HOTEL RESORTS LIMITED
    08306084
    The Office Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 17 - Director → ME
  • 29
    MAPSTONE INVESTMENT LIMITED
    08070643
    The Old Customs House, Torwood Gardens Road, Torquay, Devon
    Dissolved Corporate (3 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 15 - Director → ME
  • 30
    MAPSTONE MARIANS MAPLES LIMITED
    08786204
    The Old Customs House, Torwood Gardens Road, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 11 - Director → ME
  • 31
    MAPSTONE PARK ANOTHER PROJECT LIMITED
    08437202
    The Old Customs House, Torwood Gardens Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 19 - Director → ME
  • 32
    MAPSTONE PROPERTY LTD
    06814455
    20 Morgan Avenue, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-02-10 ~ dissolved
    IIF 8 - Director → ME
  • 33
    MAPSTONE PROPERTY WHITEHAVEN LIMITED
    08423838
    Pipers Hill Farm Uppington, Hinton Martell, Wimborne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-02-28 ~ dissolved
    IIF 4 - Director → ME
  • 34
    MAPSTONE RIVERSIDE LIMITED
    08782928
    The Old Customs House, Torwood Gardens Road, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 35
    MYERS (SW) LTD
    06202898
    Combe Barn Mapstone Hill, Lustleigh, Newton Abbot, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -40,089 GBP2024-10-31
    Officer
    2007-04-04 ~ 2021-01-11
    IIF 9 - Director → ME
    2007-04-04 ~ 2021-01-11
    IIF 47 - Secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    MYERS ECO PANEL LIMITED
    11738318
    First Floor Mulberry Court, Matford Business Park, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 37
    PKE PROPERTIES LIMITED
    10397840
    Combe Barn Mapstone Hill, Lustleigh, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2016-09-28 ~ 2021-01-11
    IIF 42 - Director → ME
    Person with significant control
    2016-09-28 ~ 2021-01-11
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 38
    STOODLEY PARK LTD
    11510982
    3 Blackhorse Hill, West Kirby, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-10 ~ 2021-01-10
    IIF 45 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    WATEREDGE DEVELOPMENT LIMITED
    09643980
    The Old Customs House, Torwood Gardens Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 20 - Director → ME
  • 40
    WESTSOUWEST PROPERTIES LTD
    10688414
    30 Gay Street, Bath, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-03-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    WSW DEVELOPMENTS LTD
    10700148
    30 Gay Street, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 30 - 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.