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 Knowles Rothwell

    Related profiles found in government register
  • Mr Simon Knowles Rothwell
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c Cotswold Buildings, Barnwood Point, Corinium Avenue, Gloucester, Gloucestershire, GL4 3HX, United Kingdom

      IIF 1
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 2
  • Mr Simon Knowles Rothwell
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ

      IIF 3
  • Rothwell, Simon Knowles
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red House Glass Cone, High Street, Wordsley, Stourbridge, West Midlands, DY8 4AZ, United Kingdom

      IIF 4
  • Rothwell, Simon Knowles
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Charles House, 148-149 Great Charles Street, Birmingham, B3 3HT, England

      IIF 5
  • Rothwell, Simon Knowles
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Rotherfield Park, East Tisted, Alton, Hampshire, GU34 3QN, England

      IIF 6
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 7
    • Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ

      IIF 8
  • Rothwell, Simon Knowles
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 9
  • Rothwell, Simon Knowles
    British managing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c Cotswold Buildings, Barnwood Point, Corinium Avenue, Gloucester, Gloucestershire, GL4 3HX, United Kingdom

      IIF 10
  • Rothwell, Simon Knowles
    British none born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Magma House, Unit 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 11
child relation
Offspring entities and appointments
Active 4
  • 1
    Mr Ryan Lehto, 325 Archibald Street South, Suite 17 Mckellar Lifecentre, Thunder Bay, Ontario P7e 1g6, Canada
    Converted / Closed Corporate (4 parents)
    Officer
    2015-05-19 ~ now
    IIF 11 - Director → ME
  • 2
    The Estate Office Rotherfield Park, East Tisted, Alton, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,577,968 GBP2024-10-31
    Officer
    2021-03-01 ~ now
    IIF 6 - Director → ME
  • 3
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    138,927 GBP2023-11-30
    Officer
    2011-10-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (2 parents)
    Officer
    2021-06-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    1st Floor, Charles House, 148-149 Great Charles Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,150 GBP2020-02-29
    Officer
    2019-05-17 ~ 2021-06-30
    IIF 5 - Director → ME
  • 2
    Red House Glass Cone High Street, Wordsley, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,657 GBP2025-01-31
    Officer
    2016-01-18 ~ 2020-01-29
    IIF 4 - Director → ME
  • 3
    Hermes House, Fire Fly Avenue, Swindon
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,541,476 GBP2022-12-31
    Officer
    2016-12-13 ~ 2021-08-23
    IIF 9 - Director → ME
  • 4
    FLEXMORT LIMITED - 2012-08-16
    Unit 1c Cotswold Buildings Barnwood Point, Corinium Avenue, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    983,796 GBP2024-10-31
    Officer
    2010-04-08 ~ 2021-03-01
    IIF 10 - Director → ME
    Person with significant control
    2017-01-01 ~ 2021-03-01
    IIF 1 - Ownership of shares – 75% or more OE

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.