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

Jeffreys, Simon Baden

    Related profiles found in government register
  • Jeffreys, Simon Baden

    Registered addresses and corresponding companies
    • Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 1
    • 35, The Boundary, Langton Green, Tunbridge Wells, Kent, TN3 0YA

      IIF 2 IIF 3
    • 35, The Boundary, Langton Green, Tunbridge Wells, TN3 0YA, England

      IIF 4 IIF 5
    • 35, The Boundary, Langton Green, Tunbridge Wells, TN3 0YA, United Kingdom

      IIF 6
    • 35, The Boundary, Tunbridge Wells, Kent, TN3 0YA

      IIF 7 IIF 8
    • 35, The Boundary, Tunbridge Wells, Kent, TN3 0YA, England

      IIF 9
    • Council Office, Recreation Ground, Langton Green, Tunbridge Wells, TN3 0JJ, United Kingdom

      IIF 10
    • Radio House, Mill Street, Ullapool, Ross-shire, IV26 2UN, Scotland

      IIF 11
  • Jeffreys, Simon Baden
    born in May 1957

    Registered addresses and corresponding companies
    • Mitre House, 160 Aldersgate Street, London, EC1A 4DD

      IIF 12
  • Jeffreys, Simon Baden
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Glencanisp, Lochinver, Lairg, IV27 4LW, Scotland

      IIF 13
    • 35, The Boundary, Tunbridge Wells, Kent, TN3 0YA

      IIF 14
  • Jeffreys, Simon Baden
    British retired born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Rock Stop, Kylesku, Lairg, Sutherland, IV27 4HW, Scotland

      IIF 15
    • Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 16
  • Jeffreys, Simon Baden
    British retired solicitor born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Office, Glencanisp, Lochinver, Sutherland, IV27 4LW, Scotland

      IIF 17
    • Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 18
    • 35, The Boundary, Langton Green, Tunbridge Wells, Kent, TN3 0YA

      IIF 19
    • Council Office, Recreation Ground, Langton Green, Tunbridge Wells, TN3 0JJ, United Kingdom

      IIF 20
    • Radio House, Mill Street, Ullapool, Ross-shire, IV26 2UN, Scotland

      IIF 21
  • Simon Baden Jeffreys
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 35, The Boundary, Tunbridge Wells, Kent, TN3 0YA, England

      IIF 22
  • Mr Simon Baden Jeffreys
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 23
    • 35, The Boundary, Langton Green, Tunbridge Wells, Kent, TN3 0YA

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    ASSYNT FOUNDATION
    SC272665
    Glencanisp, Lochinver, Lairg, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-09-05 ~ now
    IIF 13 - Director → ME
    2017-04-01 ~ now
    IIF 4 - Secretary → ME
  • 2
    ASSYNT.BIZ LIMITED
    SC282282
    The Office, Glencanisp, Lochinver, Sutherland, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -162,369 GBP2021-03-31
    Officer
    2021-06-01 ~ dissolved
    IIF 17 - Director → ME
    2017-04-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    B4RS LTD.
    08138044
    35 The Boundary, Langton Green, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2012-07-11 ~ dissolved
    IIF 19 - Director → ME
    2012-07-11 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ELPHIN, LEDMORE & KNOCKAN COMMUNITY ASSOCIATION LIMITED
    SC381507
    Elphin Community Hall, Former Assynt Primary School, Elphin, By Lairg, Sutherland
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    27,335 GBP2024-12-31
    Officer
    2010-07-06 ~ now
    IIF 8 - Secretary → ME
  • 5
    HIGHLAND COMMUNITY BROADBAND COMMUNITY INTEREST COMPANY
    SC545398
    Radio House, Mill Street, Ullapool, Ross-shire, Scotland
    Active Corporate (6 parents)
    Officer
    2018-01-09 ~ now
    IIF 11 - Secretary → ME
Ceased 9
  • 1
    CMS CAMERON MCKENNA NABARRO OLSWANG LLP - now 07451655
    CMS CAMERON MCKENNA LLP
    - 2017-05-02 OC310335 03386505, 07451655
    Cannon Place, 78 Cannon Street, London
    Active Corporate (394 parents, 24 offsprings)
    Officer
    2005-05-01 ~ 2009-04-30
    IIF 12 - LLP Member → ME
  • 2
    EAST COAST SPORTING LTD.
    08858058
    Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,897 GBP2024-03-31
    Officer
    2014-01-23 ~ 2024-05-10
    IIF 9 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2024-05-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HIGHLAND COMMUNITY BROADBAND COMMUNITY INTEREST COMPANY
    SC545398
    Radio House, Mill Street, Ullapool, Ross-shire, Scotland
    Active Corporate (6 parents)
    Officer
    2019-03-22 ~ 2019-06-20
    IIF 21 - Director → ME
  • 4
    LANGTON GREEN COMMUNITY SPORTS ASSOCIATION LTD.
    08773907
    94 Dornden Drive, Langton Green, Tunbridge Wells, Kent, England
    Active Corporate (12 parents)
    Officer
    2013-11-13 ~ 2015-10-07
    IIF 2 - Secretary → ME
  • 5
    NORTH WEST HIGHLANDS GEOPARK LIMITED
    SC422047
    The Rock Stop Unapool, Kylesku, By Lairg, Sutherland, Scotland
    Active Corporate (10 parents)
    Current Assets (Company account)
    32,679 GBP2016-04-30
    Officer
    2014-01-29 ~ 2016-08-02
    IIF 6 - Secretary → ME
  • 6
    NWHG (TRADING) LTD
    SC524475
    The Rock Stop, Kylesku, Lairg, Sutherland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    162 GBP2024-01-31
    Officer
    2016-01-18 ~ 2016-09-07
    IIF 15 - Director → ME
  • 7
    SPC PAVILION LTD
    - now 11052848
    LANGTON GREEN PAVILION LTD
    - 2017-11-27 11052848
    Council Office Recreation Ground, Langton Green, Tunbridge Wells, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2017-11-08 ~ 2017-12-04
    IIF 20 - Director → ME
    2017-11-08 ~ 2017-11-27
    IIF 10 - Secretary → ME
  • 8
    THE WILDFOWLERS ASSOCIATION LTD
    10539494
    35 The Boundary, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-12-23 ~ 2026-01-15
    IIF 14 - Director → ME
    2016-12-23 ~ 2026-01-15
    IIF 7 - Secretary → ME
    Person with significant control
    2016-12-23 ~ 2026-01-14
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    WILD SPACES FUND
    07820815
    Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    2024-09-12 ~ 2024-09-12
    IIF 18 - Director → ME
    2011-10-24 ~ 2024-09-12
    IIF 16 - Director → ME
    2011-10-24 ~ 2024-05-22
    IIF 1 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.