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

Best, Simon Andre

    Related profiles found in government register
  • Best, Simon Andre
    British consultant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Witan Court, 305 Upper Fourth Street, Central Milton Keynes, Bucks, MK9 1EH, United Kingdom

      IIF 1
    • icon of address C/o Sti Limited Osborn Way, Hook, Hampshire, RG27 9XH

      IIF 2
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 3 IIF 4
    • icon of address Oxlease House, Cupernham Lane, Romsey, Hampshire, SO51 7LT

      IIF 5
  • Best, Simon Andre
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Surface Technology International Limited, Osborn Way, Hook, Hampshire, RG27 9HX, England

      IIF 6
    • icon of address Osborn Way, Hook, Hampshire, RG27 9HX

      IIF 7
    • icon of address Surface Technology International, Osborn Way, Hook, Hampshire, RG27 9HX, England

      IIF 8
    • icon of address Unit C2, Osborn Way, Hook, Hampshire, RG27 9HX, United Kingdom

      IIF 9
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 10
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 11
    • icon of address Oxlease House, Cupernham Lane, Romsey, Hampshire, SO51 7LT, United Kingdom

      IIF 12
    • icon of address Oxlease House, Cupernham Lane, Romsey, Hants, SO51 7LE, United Kingdom

      IIF 13
  • Mr Simon Andre Best
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Surface Technology International, Osborn Way, Hook, Hampshire, RG27 9HX, England

      IIF 14
    • icon of address C/o Scott Bailey Llp, 63 High Street, Lymington, SO41 9ZT, United Kingdom

      IIF 15
    • icon of address Oxlease House, Cupernham Lane, Romsey, SO51 7LE, England

      IIF 16 IIF 17 IIF 18
  • Best, Simon Andre
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sti Limited, Osborn Way, Hook, Hampshire, RG27 9HX, United Kingdom

      IIF 20
    • icon of address Carbery Manor, Adlams Lane, Sway, Lymington, SO41 6EG, England

      IIF 21
    • icon of address C/o Scott Bailey Llp, 63 High Street, Lymington, SO41 9ZT, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Simon Best
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Scott Bailey Llp, 63 High Street, Lymington, SO41 9ZT, United Kingdom

      IIF 26 IIF 27
    • icon of address C/o Scott Bailey Llp, 63 High Street, Lymington, SO419ZT, United Kingdom

      IIF 28
  • Best, Simon Andre
    British computer consultant born in March 1959

    Registered addresses and corresponding companies
    • icon of address Laburnum Cottage, East Grimstead, Salisbury, Wiltshire, SP5 3RT

      IIF 29
  • Mr Simon Andre Best
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sti Limited, Osborn Way, Hook, Hampshire, RG27 9HX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Carbery Manor Adlams Lane, Sway, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,082 GBP2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 21 - Director → ME
  • 2
    STI CAPITAL LIMITED - 2017-04-03
    NEMESIS TECHNICAL SERVICES LIMITED - 2010-03-22
    icon of address C/o Sti Limited Osborn Way, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,645 GBP2015-07-31
    Officer
    icon of calendar 1996-07-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    STI-ECOTECH LIMITED - 2017-04-03
    SJP ECOTECH LIMITED - 2011-09-12
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -101,415 GBP2015-08-31
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Witan Court, 305 Upper Fourth Street, Central Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address C/o Scott Bailey Llp, 63 High Street, Lymington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address C/o Scott Bailey Llp, 63 High Street, Lymington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Carbery Manor Adlams Lane, Sway, Lymington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -447,537 GBP2024-09-29
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Scott Bailey Llp, 63 High Street, Lymington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Sti Limited, Osborn Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address C/o Surface Technology International Limited, Osborn Way, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Osborn Way, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 7 - Director → ME
  • 12
    SAAJB SERVICES LIMITED - 2014-07-28
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    STI ASIA (UK) LIMITED - 2016-06-07
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SAAJB SERVICES LIMITED - 2016-08-11
    STI RESEARCH LIMITED - 2014-07-28
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 4 - Director → ME
Ceased 5
  • 1
    CARDIONICS LIMITED - 1996-09-02
    icon of address 10 Millars Brook Molly Millars Lane, Wokingham, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-07-02 ~ 2016-12-20
    IIF 1 - Director → ME
  • 2
    KLYMATE LIMITED - 2012-12-19
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,235 GBP2019-04-30
    Officer
    icon of calendar 2012-04-30 ~ 2016-11-01
    IIF 13 - Director → ME
  • 3
    STI ENTERPRISES PLC - 2016-11-21
    icon of address 4th, Floor, 24 Old Bond Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-04-27 ~ 2024-01-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-05
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    SJP ECOTECH LIMITED - 2011-10-03
    STI-ECOTECH LIMITED - 2011-09-12
    STI EUROPE LIMITED - 2011-06-22
    STI FOURLINK EUROPE LIMITED - 2010-10-20
    icon of address Carbery Manor Adlams Lane, Sway, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,025 GBP2018-05-31
    Officer
    icon of calendar 2010-05-07 ~ 2011-11-30
    IIF 12 - Director → ME
  • 5
    SIMPSON MITCHELL DEVELOPMENTS LIMITED - 1989-06-26
    icon of address 4th Floor, 24 Old Bond Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,000 GBP2024-12-31
    Officer
    icon of calendar 2000-04-01 ~ 2024-01-23
    IIF 9 - Director → ME
    icon of calendar ~ 1996-06-01
    IIF 29 - 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.