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 Neil Barry Simmonds

    Related profiles found in government register
  • Mr Neil Barry Simmonds
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address Unit B, Holme Business Park, Owday Lane, Worksop, Notts, S81 8DJ, England

      IIF 3
    • icon of address Unit B, Holme Business Park, Owday Lane, Worksop, Notts, S81 8DJ, United Kingdom

      IIF 4
  • Mr Neil Barry Simmonds
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Birkdale Riad, Worksop, S81 7BB, United Kingdom

      IIF 5
  • Mr Neil Barry Simmonds
    English born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 6
    • icon of address Bawtry Hall, South Parade, Bawtry, Doncaster, DN10 6JH, England

      IIF 7
    • icon of address Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 8 IIF 9
    • icon of address Suite E10, Josephs Well, Westgate, Leeds, LS3 1AB

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address Unit 5, Amelia Court, Retford, Nottinghamshire, DN22 7HJ, England

      IIF 13
    • icon of address West Retford Hall, Rectory Road, Retford, DN22 7AY, England

      IIF 14
    • icon of address 8, Birkdale, Worksop, Nottinghamshire, S81 0HL, United Kingdom

      IIF 15
  • Simmonds, Neil Barry
    British coach builder born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Holme Business Park, Owday Lane, Worksop, Notts, S81 8DJ, England

      IIF 16
    • icon of address Unit B, Holme Business Park, Owday Lane, Worksop, Notts, S81 8DJ, United Kingdom

      IIF 17
  • Simmonds, Neil Barry
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Old School Lane, Creswell, Worksop, Nottinghamshire, S80 4BY, England

      IIF 18
  • Simmonds, Neil Barry
    British consultant born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Simmonds, Neil Barry
    British plumber born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Holme Business Park, Owday Lane, Worksop, S81 8DJ, United Kingdom

      IIF 20
  • Simmonds, Neil
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Turbine, Coach Close, Worksop, Notts, S81 8AP, England

      IIF 21
  • Simmonds, Neil
    British marketing manager born in September 1983

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 8, Lynchet Lane, Worksop, S81 7AN, United Kingdom

      IIF 22
  • Simmonds, Neil Barry
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Birkdale Riad, Worksop, S81 7BB, United Kingdom

      IIF 23
  • Simmonds, Neil Barry
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86b Katherine Road, Thurcroft, Rotherham, South Yorkshire, S66 9HR, United Kingdom

      IIF 24
  • Simmonds, Neil Barry
    English company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bawtry Hall, South Parade, Bawtry, Doncaster, DN10 6JH, England

      IIF 25
  • Simmonds, Neil Barry
    English director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 26
    • icon of address Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 27 IIF 28
    • icon of address Suite E10, Josephs Well, Westgate, Leeds, LS3 1AB

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address Unit 5, Amelia Court, Retford, Nottinghamshire, DN22 7HJ, England

      IIF 31
    • icon of address West Retford Hall, Rectory Road, Retford, DN22 7AY, England

      IIF 32
    • icon of address 8, Birkdale, Worksop, Nottinghamshire, S81 0HL, United Kingdom

      IIF 33
  • Simmonds, Neil Barry
    English electrician born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 18 - Director → ME
  • 3
    PHILLIP OLIVER PROPERTY DEVELOPMENTS LTD - 2022-04-22
    icon of address Bawtry Hall South Parade, Bawtry, Doncaster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,444 GBP2024-11-30
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Office 19 Bizspace Rotherham, Bow Bridge Close, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 22 - Director → ME
  • 8
    BRONZED SALON LTD - 2023-07-24
    icon of address Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Rowan House Back Lane, Riccall, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-27
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Market Hill, Calne, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite E10 Josephs Well, Westgate, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,791 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address West Retford Hall, Rectory Road, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit B Holme Business Park, Owday Lane, Worksop, Notts, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit B Holme Business Park, Owday Lane, Worksop, Notts, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    6,330 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-06-04 ~ 2016-06-08
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2012-05-30
    IIF 21 - Director → ME
  • 3
    icon of address 4385, 11244454: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-05-30
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 2 Amelia Court, Swanton Close, Retford, Notts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,157 GBP2018-01-31
    Officer
    icon of calendar 2017-03-29 ~ 2018-05-30
    IIF 20 - Director → ME
  • 5
    icon of address Unit B Holme Business Park, Owday Lane, Worksop, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2018-05-30
    IIF 17 - Director → ME
  • 6
    icon of address Unit B Holme Business Park, Owday Lane, Worksop, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2018-06-18
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.