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 James Greaves

    Related profiles found in government register
  • Mr Simon James Greaves
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 1
    • Hill Field Barn, 6 The Courtyard, Church Lane, Knaptoft, Lutterworth, LE17 6FQ

      IIF 2
  • Greaves, Simon James
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 3
    • Hill Field Barn, 6 The Courtyard, Church Lane, Knaptoft, Lutterworth, LE17 6FQ, England

      IIF 4
  • Greaves, Simon James
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 78 Tenter Road, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, England

      IIF 5
  • Greaves, Simon James
    British sales manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The White House, 9 South Street, Crowland, PE6 0AH, England

      IIF 6
    • 1, Woodcock Hill Cottages, Woodcock Hill Sandridge, St. Albans, AL4 9HH, England

      IIF 7
  • Greaves, Simon James
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Impress, Fosse Road, Oakley Hay Industrial Estate, Corby, Northamptonshire, NN18 9QB, United Kingdom

      IIF 8
    • Flat 5, Highfield Hall, St Albans, Hertfordshire, AL4 0LE

      IIF 9 IIF 10
  • Greaves, Simon James
    British sales manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Highfield Hall, St Albans, Hertfordshire, AL4 0LE

      IIF 11
  • Greaves, Simon James
    British salesman born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Highfield Hall, St Albans, Hertfordshire, AL4 0LE

      IIF 12
  • Greaves, Simon James
    British salesman

    Registered addresses and corresponding companies
    • Flat 5, Highfield Hall, St Albans, Hertfordshire, AL4 0LE

      IIF 13
child relation
Offspring entities and appointments
Active 7
  • 1
    SECKLOE 233 LIMITED - 2005-03-21
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2008-08-30 ~ dissolved
    IIF 11 - Director → ME
  • 2
    Hill Field Barn 6 The Courtyard, Church Lane, Knaptoft, Lutterworth
    Active Corporate (2 parents)
    Officer
    2024-08-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    Avalon Print, Eaveswood Heathfield Way, Kings Heath Industrial Estate, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1998-06-08 ~ dissolved
    IIF 12 - Director → ME
    1998-06-08 ~ dissolved
    IIF 13 - Secretary → ME
  • 4
    Unit 39, Sir Frank Whittle Business Centre, Great Central Way, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    184,509 GBP2024-07-31
    Officer
    2019-07-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    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
  • 5
    Meridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    2006-01-30 ~ dissolved
    IIF 10 - Director → ME
  • 6
    1 Woodcock Hill Cottages, Woodcock Hill Sandridge, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 7 - Director → ME
  • 7
    Avalon Print, Tap Creative Heathfield Way, Kings Heath Industrial Estate, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2005-02-24 ~ dissolved
    IIF 9 - Director → ME
Ceased 3
  • 1
    1 Sterling Court, Loddington, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate
    Officer
    2016-07-21 ~ 2017-01-03
    IIF 8 - Director → ME
  • 2
    PPS CLASSIC PRINT LIMITED - 1993-02-18
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    97,560 GBP2015-02-28
    Officer
    2014-02-07 ~ 2017-01-03
    IIF 6 - Director → ME
  • 3
    Jones Lowndes Dwyer Llp, 2 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -6,517 GBP2015-09-30
    Officer
    2015-10-01 ~ 2017-01-03
    IIF 5 - 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.