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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Nigel Broackes

    Related profiles found in government register
  • Mr Simon Nigel Broackes
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buenos Aires, 2-4 London Road, Reigate, RH2 9AN, United Kingdom

      IIF 1
  • Mr Simon Nigel Broackes
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19, New Road, Drayton Parslow, Milton Keynes, MK17 0JH, England

      IIF 2 IIF 3
  • Broackes, Simon Nigel
    British building contractor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 13-14 Margaret Street, London, W1W 8RN, United Kingdom

      IIF 4
    • 80 Granville Road, Southfields, London, SW18 5SG

      IIF 5
  • Broackes, Simon Nigel
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Granville Road, Southfields, London, SW18 5SG

      IIF 6
  • Broackes, Simon Nigel
    British property consultant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Kimberley Hall, Wymondham, Norfolk, NR18 0RT

      IIF 7
  • Broackes, Simon Nigel
    British property developer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Sydney Street, London, SW3 6NJ

      IIF 8
    • 80 Granville Road, Southfields, London, SW18 5SG

      IIF 9 IIF 10 IIF 11
  • Broackes, Simon Nigel
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • David G Simon, 89 Theobald Street, Borehamwood, Herts, WD6 4PS, United Kingdom

      IIF 12
  • Broackes, Simon Nigel
    British building contractor born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19, New Road, Drayton Parslow, Milton Keynes, MK17 0JH, England

      IIF 13
  • Broackes, Simon Nigel
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19, New Road, Drayton Parslow, Milton Keynes, MK17 0JH, England

      IIF 14
  • Broackes, Simon Nigel
    British property developer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Buenos Aires, 2-4 London Road, Reigate, RH2 9AN, England

      IIF 15
  • Broackes, Simon Nigel
    British building contractor born in July 1966

    Registered addresses and corresponding companies
  • Broackes, Simon Nigel
    British building contractor

    Registered addresses and corresponding companies
    • 80 Granville Road, Southfields, London, SW18 5SG

      IIF 25
    • Flat 61 The Piper Building, Peterborough Road, London, SW6 3EF

      IIF 26
  • Broackes, Simon

    Registered addresses and corresponding companies
    • 2nd Floor, 13-14 Margaret Street, London, W1W 8RN, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 21
  • 1
    B1 EVENTS LTD
    07741383
    Cc Young & Co, 2nd Floor 13-14 Margaret Street, London
    Dissolved Corporate (6 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 4 - Director → ME
    2011-12-14 ~ 2012-01-25
    IIF 27 - Secretary → ME
  • 2
    BHW INVESTMENTS LIMITED
    - now 04047809
    FORSTERS SHELFCO 65 LIMITED
    - 2000-09-08 04047809 04076597... (more)
    Morris & Shah, Lower Ground Floor 28a York Street, London
    Dissolved Corporate (5 parents)
    Officer
    2000-09-06 ~ dissolved
    IIF 5 - Director → ME
    2000-09-06 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    BRIDGEDON LIMITED
    03560226
    20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (14 parents)
    Officer
    1998-05-22 ~ 2006-06-01
    IIF 20 - Director → ME
  • 4
    CANNED RECORDS LTD
    - now 06360421
    TINKERBELL MUSIC LIMITED
    - 2009-11-05 06360421
    102 Sydney Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-09-04 ~ dissolved
    IIF 8 - Director → ME
  • 5
    COLLINGWOOD RPC LIMITED
    11609884
    David G Simon, 89 Theobald Street, Borehamwood, Herts, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-10-08 ~ now
    IIF 12 - Director → ME
  • 6
    COLONNADE LAINDON LIMITED
    05998444
    Broadmeadow House Sudbury Road, Bures St. Mary, Sudbury, Suffolk
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2006-12-01 ~ 2007-02-05
    IIF 11 - Director → ME
  • 7
    DINING STREET LIMITED - now
    RICHOUX GROUP LIMITED - 2019-04-05
    RICHOUX GROUP PLC - 2019-03-12
    GOURMET HOLDINGS PLC
    - 2008-07-17 03517191
    CITY GOURMETS HOLDINGS PLC
    - 2000-04-19 03517191
    WINSECTOR PUBLIC LIMITED COMPANY
    - 1998-04-24 03517191
    10 Fleet Place, London
    Dissolved Corporate (21 parents, 4 offsprings)
    Officer
    1998-04-20 ~ 2006-06-01
    IIF 16 - Director → ME
  • 8
    ENSTAR CAPITAL (LONDON) LTD
    - now 12437257
    ENSTAR (TWICKENHAM STATION) LIMITED - 2021-07-16
    19 New Road, Drayton Parslow, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EXPOVENUE LIMITED
    - now 02521299
    SAFEGIFT LIMITED - 1990-09-18
    72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    1993-06-09 ~ dissolved
    IIF 24 - Director → ME
    1993-08-18 ~ 1995-03-28
    IIF 26 - Secretary → ME
  • 10
    GREYCOAT LONDON SOUTHBANK LIMITED
    01497647
    9 Savoy Street, London
    Dissolved Corporate (23 parents)
    Officer
    (before 1992-03-26) ~ 1998-07-08
    IIF 21 - Director → ME
  • 11
    INVERWORLD LTD
    06523007
    102 Sydney Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 12
    NEPTUNE LAND (CHELTENHAM) LIMITED
    - now 05371769
    FORSTERS SHELFCO 222 LIMITED - 2005-03-29
    Acre House, 11-15 William Road, London
    Dissolved Corporate (8 parents)
    Officer
    2005-04-05 ~ dissolved
    IIF 9 - Director → ME
  • 13
    NEPTUNE LAND (ROMFORD 2) LIMITED
    06345602
    102 Sydney Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-08-16 ~ dissolved
    IIF 10 - Director → ME
  • 14
    NEPTUNE LAND LIMITED
    04531220
    4 Townmead Business Centre, William Morris Way, London
    Dissolved Corporate (8 parents)
    Officer
    2004-09-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NEWULTRA LIMITED
    02736515
    10 Fleet Place, London
    Dissolved Corporate (25 parents)
    Officer
    1998-12-18 ~ 2006-06-01
    IIF 18 - Director → ME
  • 16
    PEMBRIDGE GARDENS (ENSTAR) LTD
    - now 14353836
    PEMBRIDGE GATE LIMITED
    - 2022-09-26 14353836
    19 New Road, Drayton Parslow, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RICHOUX (UK) LIMITED - now
    RICHOUX GROUP LIMITED - 2008-07-17
    THE GASTRONOMIC PUB COMPANY LIMITED
    - 2008-03-04 03264390
    LANICA LIMITED
    - 2005-05-05 03264390
    LANICA SERVICES LIMITED - 1996-11-18
    DE FACTO 537 LIMITED - 1996-11-05
    20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (17 parents)
    Officer
    1998-06-16 ~ 2006-06-01
    IIF 23 - Director → ME
  • 18
    RICHOUX LIMITED
    - now 01454511 00357791
    RESTAURANTS INTERNATIONAL LIMITED - 1995-06-02
    CORANBAR LIMITED - 1979-12-31
    10 Fleet Place, London
    Dissolved Corporate (25 parents, 2 offsprings)
    Officer
    2002-07-31 ~ 2006-06-01
    IIF 17 - Director → ME
  • 19
    RICHOUX RESTAURANTS (LONDON) LIMITED
    - now 00990127
    EMPIRE INTERNATIONAL RESTAURANTS LIMITED - 1977-12-31
    20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (20 parents)
    Officer
    2002-07-31 ~ 2006-06-01
    IIF 19 - Director → ME
  • 20
    RICHOUX RETAIL LIMITED
    - now 00357791
    RICHOUX LIMITED - 1995-06-02
    E.RICHOUX LIMITED - 1979-12-31
    20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (20 parents)
    Officer
    2002-07-31 ~ 2006-06-01
    IIF 22 - Director → ME
  • 21
    S Q DESIGN LIMITED
    02604291
    Woodcut House, Ashford Road, Hollingbourne, Kent
    Dissolved Corporate (6 parents)
    Officer
    1992-02-16 ~ dissolved
    IIF 6 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.