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 James Dazeley

    Related profiles found in government register
  • Mr Simon James Dazeley
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Trust Court, Histon, Cambridge, CB24 9PW, England

      IIF 1 IIF 2
    • icon of address Salisbury House, Salisbury Villas, Station Road, Cambridge, CB1 2LA, England

      IIF 3
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA

      IIF 4
    • icon of address 3, Trust Court, Vision Park, Histon, Cambs, CB24 9PW, England

      IIF 5
  • Mr Simon Dazeley
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Impington Lane, Impington, Cambridge, CB24 9NJ, United Kingdom

      IIF 6
  • Dazeley, Simon James
    British chartered surveyor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, IP32 7GY, United Kingdom

      IIF 7
    • icon of address 25, Cambridge Place, Cambridge, CB2 1NS, England

      IIF 8 IIF 9 IIF 10
    • icon of address 3, Trust Court, Histon, Cambridge, CB24 9PW, England

      IIF 11
    • icon of address 3, Trust Court, Histon, Cambridge, Cambridgeshire, CB24 9PW

      IIF 12
    • icon of address 3, Trust Court, Vision Park, Histon, Cambridge, CB24 9PW, England

      IIF 13
    • icon of address 3 Trust Court, Vision Park, Histon, Cambridge, CB24 9PW, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 7 Dukes Court, 54-62 Newmarket Road, Cambridge, Cambridgeshire, CB5 8DZ

      IIF 17 IIF 18
    • icon of address C/o Wager Property Management, Barnwell House, Barnwell Business Park, Cambridge, CB5 8UU, England

      IIF 19
    • icon of address Endurance House, Chivers Way, Histon, Cambridge, CB24 9ZR, England

      IIF 20
    • icon of address Field House 71 Impington Lane, Impington, Cambridge, CB4 9NJ

      IIF 21 IIF 22 IIF 23
    • icon of address The Warehouse, 33 Bridge Street, Cambridge, CB2 1UW, United Kingdom

      IIF 27
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA

      IIF 28 IIF 29
    • icon of address 3, Trust Court, Vision Park, Histon, Cambs, CB24 9PW, England

      IIF 30 IIF 31 IIF 32
    • icon of address One, Chapel Place, London, W1G 0BG, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address C/o Rawlinsons Ruthlyn House 90, Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP

      IIF 44
    • icon of address First Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT

      IIF 45
  • Dazeley, Simon James
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Trust Court, Vision Park, Histon, Cambridge, CB24 9PW, England

      IIF 46
  • Dazeley, Simon James
    British consultant surveyor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Trust Court, Histon, Cambridge, CB24 9PW, England

      IIF 47
  • Dazeley, Simon James
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Trust Court, Histon, Cambridge, CB24 9PW, England

      IIF 48
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA

      IIF 49
    • icon of address Unit D, South Cambridge Business Pk Babraham Road, Sawston, Cambridge, Cambridgeshire, CB22 3JH

      IIF 50
  • Dazeley, Simon James
    British property developer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Station Court, Great Shelford, Cambridge, CB22 5NE, England

      IIF 51
  • Dazeley, Simon James
    British surveyor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Impington Lane, Impington, Cambridge, CB24 9NJ, United Kingdom

      IIF 52
    • icon of address Field House 71 Impington Lane, Impington, Cambridge, CB4 9NJ

      IIF 53
    • icon of address 3, Trust Court, Vision Park, Histon, Cambs, CB24 9PW, England

      IIF 54
  • Dazeley, Simon James
    born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Impington Lane, Impington, CB24 9NJ, United Kingdom

      IIF 55
  • Dazeley, Simon James
    British chartered surveyor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Trust Court, Vision Park, Histon, Cambs, CB24 9PW, England

      IIF 56
  • Dazeley, Simon James
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Trust Court, Vision Park, Histon, Cambridge, CB24 9PW, England

      IIF 57
  • Dazeley, Simon James
    British

    Registered addresses and corresponding companies
    • icon of address Field House, 71 Impington Lane, Impington, Cambridge, Cambridgeshire, CB24 9NJ

      IIF 58
  • Dazeley, Simon James
    British chartered surveyor

    Registered addresses and corresponding companies
  • Dazeley, Simon James

    Registered addresses and corresponding companies
    • icon of address Field House, 71, Impington Lane, Impington, Cambridge, CB24 9NJ, United Kingdom

      IIF 66
    • icon of address Field House, 71, Impington Lane, Impington, Cambridge, Cambridgeshire, CB4 9NJ, United Kingdom

      IIF 67
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 68 IIF 69 IIF 70
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 71
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA

      IIF 72
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address First Floor 24 High Street, Maynards, Whittlesford
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address 3 Trust Court, Vision Park, Histon, Cambs, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 54 - Director → ME
  • 3
    JUPITER HOUSE INVESTMENTS (CAMBRIDGE) LIMITED - 2012-12-14
    icon of address 3 Trust Court, Histon, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address Salisbury House Salisbury Villas, Station Road, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -65,398 GBP2018-05-31
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    JANUARYS VENTURES LIMITED - 2014-02-24
    MANIFEST UK LIMITED - 2013-02-27
    icon of address 25 Cambridge Place, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-22 ~ dissolved
    IIF 10 - Director → ME
  • 6
    HAWKSTAR DEVELOPMENTS LIMITED - 2016-08-19
    icon of address Unit D, South Cambridge Business Pk Babraham Road, Sawston, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -196,322 GBP2021-01-31
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address 25 Cambridge Place, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 25 Cambridge Place, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 3 Trust Court, Vision Park, Histon, Cambs, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address The Warehouse, 33 Bridge Street, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,090 GBP2019-12-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 27 - Director → ME
Ceased 40
  • 1
    icon of address 3 Trust Court, Histon, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-11 ~ 2021-06-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2021-06-13
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-03-28 ~ 2021-06-13
    IIF 12 - Director → ME
  • 3
    icon of address 34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-07-26 ~ 2021-03-01
    IIF 19 - Director → ME
  • 4
    ALMAREN (CAMBRIDGE) LIMITED - 2016-09-14
    ORO PROPERTIES LIMITED - 2009-08-02
    OXSLIP PROPERTIES LIMITED - 2007-10-16
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2009-07-29
    IIF 24 - Director → ME
  • 5
    icon of address Unit 6 175 St. Neots Road, Hardwick, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -266,412 GBP2024-12-31
    Officer
    icon of calendar 2018-02-21 ~ 2021-06-13
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-11-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Dogrose Barn Green Street, Willingham, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 2018-10-17 ~ 2021-09-15
    IIF 57 - Director → ME
  • 7
    BRADSHAW LETTINGS LIMITED - 2008-10-31
    ENCORE RESIDENTIAL LIMITED - 2008-06-10
    icon of address One, Chapel Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-04-30
    Officer
    icon of calendar 2014-06-30 ~ 2015-01-30
    IIF 37 - Director → ME
    icon of calendar 2004-07-19 ~ 2008-05-30
    IIF 21 - Director → ME
    icon of calendar 2004-07-19 ~ 2008-05-30
    IIF 61 - Secretary → ME
  • 8
    ENCORE ESTATES LIMITED - 2008-06-10
    icon of address One, Chapel Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,000 GBP2018-04-30
    Officer
    icon of calendar 2014-06-30 ~ 2015-01-30
    IIF 43 - Director → ME
    icon of calendar 2004-01-22 ~ 2008-06-10
    IIF 25 - Director → ME
  • 9
    icon of address One, Chapel Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2015-01-30
    IIF 40 - Director → ME
  • 10
    icon of address One, Chapel Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2015-01-30
    IIF 18 - Director → ME
    icon of calendar 2008-02-26 ~ 2008-06-10
    IIF 22 - Director → ME
    icon of calendar 2008-02-26 ~ 2008-06-10
    IIF 67 - Secretary → ME
  • 11
    icon of address Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2021-06-13
    IIF 33 - Director → ME
    icon of calendar 2010-07-11 ~ 2011-09-30
    IIF 72 - Secretary → ME
  • 12
    icon of address 3 Trust Court, Vision Park, Histon, Cambs, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-11 ~ 2011-09-30
    IIF 71 - Secretary → ME
  • 13
    JANUS INVESTMENTS (CAMBRIDGE) LIMITED - 2012-12-14
    icon of address Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-01 ~ 2021-06-13
    IIF 32 - Director → ME
    icon of calendar 2010-07-11 ~ 2011-09-30
    IIF 69 - Secretary → ME
  • 14
    icon of address Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-08 ~ 2021-06-13
    IIF 15 - Director → ME
  • 15
    HEWCO 2014 LIMITED - 2014-10-24
    PROCTOR INVESTMENTS LIMITED - 2018-01-12
    icon of address Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-15 ~ 2021-06-13
    IIF 30 - Director → ME
  • 16
    DERNFORD LAND LTD - 2019-10-22
    BELVEDERE COMMERCIAL MANAGEMENT LTD - 2018-09-10
    icon of address Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2021-06-13
    IIF 14 - Director → ME
  • 17
    DOUGLAS INVESTMENTS LIMITED - 2012-12-28
    icon of address Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2005-09-28 ~ 2021-06-13
    IIF 31 - Director → ME
    icon of calendar 2010-07-11 ~ 2011-09-30
    IIF 70 - Secretary → ME
  • 18
    JUPITER HOUSE INVESTMENTS (CAMBRIDGE) LIMITED - 2012-12-14
    icon of address 3 Trust Court, Histon, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-11 ~ 2011-09-30
    IIF 68 - Secretary → ME
  • 19
    LEARIG LIMITED - 2020-06-10
    icon of address Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,556 GBP2019-12-31
    Officer
    icon of calendar 2010-02-23 ~ 2021-06-13
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-20
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    JUPITER HOUSE INVESTMENTS LIMITED - 2011-02-22
    CHARTFRONT JUPITER LIMITED - 2010-10-22
    icon of address Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2021-06-13
    IIF 34 - Director → ME
    icon of calendar 2010-05-17 ~ 2011-09-30
    IIF 58 - Secretary → ME
  • 21
    icon of address Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2021-06-13
    IIF 16 - Director → ME
  • 22
    JANUARYS VENTURES LIMITED - 2014-02-24
    MANIFEST UK LIMITED - 2013-02-27
    icon of address 25 Cambridge Place, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-22 ~ 2009-06-30
    IIF 63 - Secretary → ME
  • 23
    icon of address Greenwood House, Greenwood Court, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    227,787 GBP2024-05-31
    Officer
    icon of calendar 2020-09-08 ~ 2021-06-13
    IIF 7 - Director → ME
  • 24
    ENCORE ESTATE MANAGEMENT LIMITED - 2011-05-06
    icon of address 2 Hills Road, Cambridge
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    44,921 GBP2020-03-31
    Officer
    icon of calendar 2005-01-07 ~ 2006-06-30
    IIF 23 - Director → ME
    icon of calendar 2005-01-07 ~ 2005-10-25
    IIF 64 - Secretary → ME
  • 25
    icon of address Pem, Salisbury House, Station Road, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-10 ~ 2021-06-13
    IIF 46 - Director → ME
  • 26
    LEGISLATOR 1125 LIMITED - 1991-08-02
    icon of address One, Chapel Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-27 ~ 2015-01-30
    IIF 36 - Director → ME
    icon of calendar 1991-08-27 ~ 2009-06-30
    IIF 65 - Secretary → ME
  • 27
    icon of address One, Chapel Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2013-07-26
    IIF 55 - LLP Designated Member → ME
  • 28
    icon of address One, Chapel Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-20 ~ 2015-01-30
    IIF 41 - Director → ME
  • 29
    icon of address One, Chapel Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-20 ~ 2015-01-30
    IIF 35 - Director → ME
  • 30
    JANUARYS (KING'S LYNN) LIMITED - 2013-05-01
    LEGISLATOR 1126 LIMITED - 1991-08-02
    icon of address One, Chapel Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,300 GBP2018-04-30
    Officer
    icon of calendar 1991-08-27 ~ 2015-01-30
    IIF 42 - Director → ME
    icon of calendar 1991-08-27 ~ 2009-06-30
    IIF 59 - Secretary → ME
  • 31
    icon of address Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    253,254 GBP2019-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2021-06-13
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2020-05-20
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2004-02-13 ~ 2006-09-19
    IIF 53 - Director → ME
  • 33
    DERNFORD EMPEROR LTD - 2020-11-12
    icon of address 3 Station Court, Great Shelford, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -102,233 GBP2024-05-31
    Officer
    icon of calendar 2019-11-26 ~ 2020-11-05
    IIF 51 - Director → ME
  • 34
    MPM PROPERTIES (CHESHUNT) LIMITED - 2006-08-15
    icon of address The Power House, Powdermill Lane, Waltham Abbey, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-07-18 ~ 2011-10-20
    IIF 29 - Director → ME
  • 35
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2010-11-25
    IIF 28 - Director → ME
  • 36
    icon of address One, Chapel Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-27 ~ 2015-01-30
    IIF 38 - Director → ME
    icon of calendar 2004-04-14 ~ 2009-06-30
    IIF 60 - Secretary → ME
  • 37
    icon of address One, Chapel Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-04-30
    Officer
    icon of calendar 2005-03-24 ~ 2015-01-30
    IIF 39 - Director → ME
  • 38
    icon of address C/o Rawlinsons Ruthlyn House 90, Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2014-10-29
    IIF 44 - Director → ME
  • 39
    WARD HOWARD ROWLETT LIMITED - 2013-09-16
    LATENT LAND (CAMBRIDGE) LIMITED - 2008-12-11
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,852 GBP2024-06-30
    Officer
    icon of calendar 2011-12-01 ~ 2013-08-23
    IIF 17 - Director → ME
    icon of calendar 2002-01-31 ~ 2008-12-15
    IIF 26 - Director → ME
    icon of calendar 2002-01-31 ~ 2008-12-15
    IIF 62 - Secretary → ME
  • 40
    DERNFORD ESTATES LIMITED - 2017-02-01
    CHARTFRONT VENTURES LIMITED - 2009-05-11
    icon of address Endurance House Chivers Way, Histon, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2017-01-20
    IIF 20 - Director → ME
    icon of calendar 2010-07-11 ~ 2011-09-30
    IIF 66 - Secretary → 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.