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 Lyndon Patnick

    Related profiles found in government register
  • Mr Simon Lyndon Patnick
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, 5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 1
    • 5, Stirling Courtyard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 2
    • The Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 3
    • 156-158, High Street, Bushey, Hertfordshire, WD23 3HF, United Kingdom

      IIF 4
    • County Group, 156-158, High Street, Bushey, WD23 3HF, United Kingdom

      IIF 5
  • Mr Simon Patnick
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 6
    • 5, 5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 7
    • 156-158, High Street, Bushey, Hertfordshire, WD23 3HF, United Kingdom

      IIF 8
    • 156-158, High Street, Bushey, Herts, WD23 3HF, United Kingdom

      IIF 9
  • Patnick, Simon Lyndon
    British businessman born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 156-158, High Street, Bushey, Hertfordshire, WD23 3HF, United Kingdom

      IIF 10
    • 156-158, High Street, Bushey, WD23 4GP, United Kingdom

      IIF 11
  • Patnick, Simon Lyndon
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • County Group, 156-158 High Street, Bushey, Hertfordshire, WD23 3HF, England

      IIF 12
  • Patnick, Simon Lyndon
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 40 Hilfield Lane, Aldenham, Hertfordshire, WD25 8AJ

      IIF 13 IIF 14
    • Civic Offices, Elstree Way, Borehamwood, Hertfordshire, WD6 1WA, United Kingdom

      IIF 15
    • County Group, 156-158, High Street, 156-158 High Street, Bushey, WD23 3HF, United Kingdom

      IIF 16 IIF 17
    • County Group, 156-158 High Street, Bushey, WD23 3HF, England

      IIF 18
    • Flat Above, 156-158, High Street, Bushey, Hertfordshire, WD23 3HF, United Kingdom

      IIF 19
    • Herkomer House, 156-158, High Street, 156-158 High Street, Bushey, WD23 3HF, England

      IIF 20
    • Herkomer House, 156-158 High Street, Bushey, WD23 3HF, England

      IIF 21
    • 320 Highgate Studios, 53 - 79 Highgate Road, London, NW5 1TL, England

      IIF 22
    • 38, Goodyers Avenue, Radlett, Hertfordshire, WD7 8BA, England

      IIF 23 IIF 24
    • 38, Goodyers Avenue, Radlett, Hertfordshire, WD7 8BA, United Kingdom

      IIF 25
    • 38, Goodyers Avenue, Radlett, Herts, WD7 8BA, United Kingdom

      IIF 26 IIF 27
    • 38, Goodyersavenue, Radlett, Herts, WD7 8BA, England

      IIF 28 IIF 29
  • Patnick, Simon Lyndon
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Merchandise Mania, 6 Elstree Way, Borehamwood, Hertfordshire, WD6 1RN, England

      IIF 30
  • Patnick, Simon
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 156-158, High Street, Bushey, Herts, WD23 3HF, United Kingdom

      IIF 31
  • Patnick, Simon
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 32
  • Simon Patnick
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stanford Drive, Dronfield, S18 8QJ, United Kingdom

      IIF 33
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 34
  • Patnick, Simon
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 35
  • Patnick, Simon

    Registered addresses and corresponding companies
    • Flat Above, 156-158, High Street, Bushey, Hertfordshire, WD23 3HF, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    5 5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -53,273 GBP2021-09-28
    Officer
    2015-06-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    156-158 High Street, Bushey, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    156-158 High Street, Bushey
    Dissolved corporate (2 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 23 - director → ME
  • 4
    5 Stirling Courtyard, Stirling Way, Borehamwood, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2017-10-31
    Officer
    2014-10-09 ~ dissolved
    IIF 18 - director → ME
  • 5
    COUNTY NORTHAMPTON LIMITED - 2014-11-14
    156-158 High Street, Bushey
    Dissolved corporate (2 parents)
    Officer
    2013-09-10 ~ dissolved
    IIF 25 - director → ME
  • 6
    156-158 High Street, Bushey, Watford, England
    Dissolved corporate (4 parents)
    Officer
    2015-07-07 ~ dissolved
    IIF 11 - director → ME
  • 7
    156-158 High Street, Bushey
    Dissolved corporate (2 parents)
    Officer
    2014-07-03 ~ dissolved
    IIF 21 - director → ME
  • 8
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Corporate (1 parent)
    Equity (Company account)
    488 GBP2022-11-30
    Officer
    2020-11-04 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    County Group, 156-158 High Street, 156-158 High Street, Bushey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 17 - director → ME
  • 11
    156-158 High Street, Bushey, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    County Group, 156-158 High Street, 156-158 High Street, Bushey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    The Kinetic Business Centre, Theobald Street, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    14,513 GBP2018-07-31
    Officer
    2013-11-11 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    COUNTY SPORTING DEVELOPMENTS LIMITED - 2015-06-30
    5 5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    400 GBP2021-04-29
    Officer
    2014-04-30 ~ dissolved
    IIF 20 - director → ME
  • 15
    38 Goodyersavenue, Radlett, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 29 - director → ME
  • 16
    156-158 High Street, Bushey, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-06 ~ dissolved
    IIF 19 - director → ME
    2015-11-06 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    38 Goodyers Avenue, Radlett, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 28 - director → ME
Ceased 9
  • 1
    1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    605,864 GBP2024-05-31
    Officer
    2010-09-21 ~ 2013-10-31
    IIF 30 - director → ME
  • 2
    Willow House 2 Heynes Place, Station Lane, Witney, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2013-07-01 ~ 2015-01-13
    IIF 26 - director → ME
  • 3
    5 Stirling Courtyard, Stirling Way, Borehamwood, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2017-10-31
    Person with significant control
    2016-04-06 ~ 2018-10-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Hertsmere Borough Council Civic Offices, Elstree Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2009-05-13 ~ 2012-05-07
    IIF 15 - director → ME
  • 5
    9 Brenton Business Complex, Bond Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    41,587 GBP2023-09-30
    Person with significant control
    2019-11-29 ~ 2021-02-12
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    5 Cranbrook Way, Shirley, Solihull, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2005-08-30 ~ 2012-09-07
    IIF 13 - director → ME
  • 7
    Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Corporate (3 parents)
    Officer
    2000-03-27 ~ 2012-09-07
    IIF 14 - director → ME
  • 8
    5 5 Stirling Courtyard, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -47,462 GBP2019-01-29
    Officer
    2015-03-02 ~ 2018-05-10
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LEGACY WALLS LIMITED - 2015-07-28
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -317,216 GBP2015-12-31
    Officer
    2015-06-26 ~ 2016-09-22
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.