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 David Evers

    Related profiles found in government register
  • Mr Simon David Evers
    English born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Guernsey Lane, Guernsey Lane, Swindon, SN25 1UZ, England

      IIF 1
    • icon of address 12, Guernsey Lane, Swindon, SN25 1UZ, England

      IIF 2 IIF 3
    • icon of address 12, Guernsey Lane, Swindon, SN25 1UZ, United Kingdom

      IIF 4
    • icon of address 5, The Parade, Purton, Swindon, SN5 4BX, United Kingdom

      IIF 5
    • icon of address 7, Star West, Westmead Drive Westlea, Swindon, SN5 7SW

      IIF 6
    • icon of address Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7UU, England

      IIF 7 IIF 8
    • icon of address Westmead Drive, Westlea, Swindon, Wiltshire, SN5 7UU, United Kingdom

      IIF 9
  • Mr Simon David Evers
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

      IIF 10
    • icon of address 12, Guernsey Lane, Swindon, SN25 1UZ, England

      IIF 11
    • icon of address Acorn Press, Westmead Ind Est, Swindon, Wiltshire, SN5 7UU, United Kingdom

      IIF 12
    • icon of address Unit 8, Birch, Kembrey Park, Swindon, SN2 8UU, England

      IIF 13
  • Evers, Simon David
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Guernsey Lane, Swindon, SN25 1UZ, England

      IIF 14
    • icon of address 12, Guernsey Lane, Swindon, Wiltshire, SN25 1UZ, England

      IIF 15
  • Evers, Simon David
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

      IIF 16
    • icon of address 12, Guernsey Lane, Hayden End, Swindon, SN25 1UZ, England

      IIF 17
    • icon of address 12, Guernsey Lane, Swindon, SN25 1UZ, England

      IIF 18
    • icon of address 12, Guernsey Lane, Swindon, SN25 1UZ, United Kingdom

      IIF 19
    • icon of address 5, The Parade, Purton, Swindon, SN5 4BX, United Kingdom

      IIF 20
    • icon of address 7, Star West, Westmead Drive, Westlea, Swindon, Wiltshire, SN5 7SW, Great Britain

      IIF 21
  • Evers, Simon David
    British managing director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn Press, Westmead Ind Est, Swindon, Wiltshire, SN5 7UU, United Kingdom

      IIF 22
    • icon of address Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7UU

      IIF 23
    • icon of address Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7UU, England

      IIF 24
  • Evers, Simon David
    British operations director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westmead Drive, Westmead Industrial Estate, Swindon, Wiltshire, SN5 7UU, England

      IIF 25 IIF 26
  • Evers, Simon David
    British printer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Guernsey Lane, Swindon, SN25 1UZ, England

      IIF 27 IIF 28
  • Ms Janet Evers
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Parade, Purton, Swindon, SN5 4BX, England

      IIF 29
  • Evers, Janet
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Guernsey Lane, Swindon, SN25 1UZ, United Kingdom

      IIF 30
    • icon of address 5, The Parade, Purton, Swindon, SN5 4BX, England

      IIF 31
    • icon of address 103, Hesketh Road, Yardley Gobion, Towcester, Northamptonshire, NN12 7TX, England

      IIF 32
  • Evers, Janet
    British secretary born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 33
  • Mrs Janet Evers
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Guernsey Lane, Swindon, SN25 1UZ, United Kingdom

      IIF 34
  • Mrs Janet Evers
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Hesketh Road, Yardley Gobion, Towcester, NN12 7TX, England

      IIF 35
  • Janet Evers
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Parade, Purton, Swindon, Wiltshire, SN5 4BX, United Kingdom

      IIF 36
  • Evers, Simon David

    Registered addresses and corresponding companies
    • icon of address 12, Guernsey Lane, Swindon, SN25 1UZ, United Kingdom

      IIF 37
  • Evers, Janet
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Guernsey Lane, Swindon, Wiltshire, SN25 1UZ, England

      IIF 38
  • Evers, Janet
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Guernsey Lane, Swindon, SN25 1UZ, United Kingdom

      IIF 39
  • Evers, Simon

    Registered addresses and corresponding companies
    • icon of address 12, Guernsey Lane, Swindon, SN25 1UZ, United Kingdom

      IIF 40
    • icon of address 5, The Parade, Purton, Swindon, SN5 4BX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 12 Guernsey Lane Guernsey Lane, Swindon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -309,366 GBP2023-07-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Acorn Press, Westmead Ind Est, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    ACORN SWINDON LIMITED - 2016-06-12
    icon of address Westmead Drive, Westmead Industrial Estate, Swindon, Wilts
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    55,676 GBP2023-07-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    FORUM 217 LIMITED - 2000-08-14
    icon of address Unit 8 Birch, Kembrey Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,750 GBP2024-12-31
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 12 Guernsey Lane, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2022-02-28 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    icon of address Westmead Drive Westlea, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    icon of address 5 The Parade, Purton, Swindon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,857 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 20 - Director → ME
    icon of calendar 2022-06-29 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Guernsey Lane, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 28 - Director → ME
  • 10
    HOMEHEATH LIMITED - 1985-01-16
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 10 - Has significant influence or controlOE
  • 11
    icon of address 12 Guernsey Lane, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Lennox House, 3 Pierrepont Street, Bath, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 13
    OLGA`S HAIR STUDIO (HIGHWORTH) LIMITED - 2011-10-19
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,027 GBP2023-03-31
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 12 Guernsey Lane, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -123,224 GBP2021-03-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 12 Guernsey Lane, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Company number 09377219
    Non-active corporate
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 21 - Director → ME
Ceased 5
  • 1
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,018 GBP2024-05-31
    Officer
    icon of calendar 2023-03-01 ~ 2025-02-26
    IIF 15 - Director → ME
    icon of calendar 2024-12-07 ~ 2025-02-26
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ 2025-02-26
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    icon of address 5 The Parade, Purton, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ 2024-05-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-05-28
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address 12 Guernsey Lane, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ 2014-01-02
    IIF 32 - Director → ME
  • 4
    icon of address Unit 7 Aspen Close, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,464 GBP2024-11-30
    Officer
    icon of calendar 2012-12-01 ~ 2018-08-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    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
  • 5
    icon of address 12 Guernsey Lane, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2017-03-27
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.