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 Jocelyn Enoch

    Related profiles found in government register
  • Mr Simon Jocelyn Enoch
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Chiddingstone Street, London, SW6 3TG

      IIF 1
    • icon of address 38, Chiddingstone Street, London, SW6 3TG, England

      IIF 2
    • icon of address First Floor Flat 37, Tynemouth Street, London, SW6 2QS, England

      IIF 3
    • icon of address Cromwell House, Andover Road, Winchester, SO23 7BT, England

      IIF 4
  • Enoch, Simon Jocelyn
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Drive, The Drive, Kingston Upon Thames, KT2 7NY, England

      IIF 5
    • icon of address 2nd Floor, 22-24 Ely Place, London, EC1N 6TE

      IIF 6
  • Enoch, Simon Jocelyn
    British company secretary born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Enoch, Simon Jocelyn
    British consultant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cromwell House, Andover Road, Winchester, SO23 7BT, England

      IIF 11
  • Enoch, Simon Jocelyn
    British consultant solicitor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Oxford Road, Newbury, RG14 1PA, England

      IIF 12
  • Enoch, Simon Jocelyn
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Enoch, Simon Jocelyn
    British sec and sol born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Chiddingstone Street, Fulham, London, SW6 3TG

      IIF 19
  • Enoch, Simon Jocelyn
    British sec/sol born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Chiddingstone Street, Fulham, London, SW6 3TG

      IIF 20 IIF 21
  • Enoch, Simon Jocelyn
    British sec/solicitor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Chiddingstone Street, Fulham, London, SW6 3TG

      IIF 22
  • Enoch, Simon Jocelyn
    British secretary/sol born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Chiddingstone Street, Fulham, London, SW6 3TG

      IIF 23
  • Enoch, Simon Jocelyn
    British secretary/solicitor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Enoch, Simon Jocelyn
    British solicitor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, Ely Place, London, EC1N 6TE, England

      IIF 27
    • icon of address 38 Chiddingstone Street, Chiddingstone Street, London, SW6 3TG, England

      IIF 28
    • icon of address 38 Chiddingstone Street, Fulham, London, SW6 3TG

      IIF 29 IIF 30 IIF 31
    • icon of address 38, Chiddingstone Street, London, SW6 3TG, United Kingdom

      IIF 32
  • Enoch, Simon Jocelyn
    British

    Registered addresses and corresponding companies
  • Enoch, Simon Jocelyn
    British company secretary

    Registered addresses and corresponding companies
  • Enoch, Simon Jocelyn
    British sec/solicitor

    Registered addresses and corresponding companies
    • icon of address 38 Chiddingstone Street, Fulham, London, SW6 3TG

      IIF 61
  • Enoch, Simon Jocelyn

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 22-24 Ely Place, London, EC1N 6TE

      IIF 62
    • icon of address 38, Chiddingstone Street, London, SW6 3TG, England

      IIF 63 IIF 64
  • Enoch, Simon Joslyn

    Registered addresses and corresponding companies
    • icon of address Cromwell House, Andover Road, Winchester, SO23 7BT, England

      IIF 65
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address First Floor Flat 37, Tynemouth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address One, St. Peters Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,754 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 63 - Secretary → ME
  • 3
    icon of address 38 Chiddingstone Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    83,833 GBP2024-05-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 4
    KESA ELECTRICALS LIMITED - 2013-04-10
    DARTY LIMITED - 2012-07-31
    icon of address 22-24 Ely Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 8 The Drive, The Drive, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-27 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2019-10-07 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address 38 Chiddingstone Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    413,942 GBP2024-04-30
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    icon of address First Floor Flat 37, Tynemouth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-06-27 ~ 2025-03-26
    IIF 28 - Director → ME
  • 2
    B & Q (RETAIL) LIMITED - 1987-09-01
    B&Q PLC - 2019-11-06
    B & Q PLC - 2019-11-06
    icon of address B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1992-12-01 ~ 1994-10-14
    IIF 58 - Secretary → ME
  • 3
    BALTIMORE PLC - 2006-07-25
    BALTIMORE TECHNOLOGIES PLC - 2005-04-15
    ZERGO HOLDINGS PLC - 1999-05-14
    ZERGO LIMITED - 1993-09-10
    ZEDSERVE LIMITED - 1992-07-27
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2004-05-06
    IIF 7 - Director → ME
    icon of calendar 1998-10-09 ~ 2003-08-01
    IIF 50 - Secretary → ME
  • 4
    HENPAIL LIMITED - 1999-07-13
    icon of address 6 Stratton Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-15 ~ 2003-08-01
    IIF 30 - Director → ME
    icon of calendar 1999-07-15 ~ 2003-08-01
    IIF 60 - Secretary → ME
  • 5
    BALTIMORE TECHNOLOGY LIMITED - 1999-06-09
    ZERGO LIMITED - 1999-02-22
    DATA INNOVATION LIMITED - 1993-09-10
    BLONDECOURT LIMITED - 1980-12-31
    icon of address 6 Stratton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2003-08-01
    IIF 10 - Director → ME
    icon of calendar 1998-10-09 ~ 2003-08-01
    IIF 51 - Secretary → ME
  • 6
    RENTCO INTERNATIONAL LIMITED - 1989-03-22
    VISORHEAD LIMITED - 1987-09-25
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-12 ~ 1997-12-01
    IIF 21 - Director → ME
    icon of calendar 1994-10-24 ~ 1997-12-01
    IIF 37 - Secretary → ME
  • 7
    RENTCO NATIONWIDE LIMITED - 1988-12-12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-12 ~ 1997-12-01
    IIF 20 - Director → ME
    icon of calendar 1994-10-24 ~ 1997-12-01
    IIF 41 - Secretary → ME
  • 8
    CTR INTERNATIONAL LIMITED - 1989-01-13
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-12 ~ 1997-12-01
    IIF 25 - Director → ME
    icon of calendar 1994-10-24 ~ 1997-12-01
    IIF 56 - Secretary → ME
  • 9
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-23 ~ 1997-12-01
    IIF 22 - Director → ME
    icon of calendar 1996-04-23 ~ 1997-12-01
    IIF 61 - Secretary → ME
  • 10
    CENTRAL TRANSPORT RENTAL GROUP LIMITED - 2019-09-17
    TIPHOOK PLC - 1994-12-13
    TIPHOOK HOLDINGS LIMITED - 1985-05-14
    PACEYARD LIMITED - 1982-11-26
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-12-01
    IIF 54 - Secretary → ME
  • 11
    COMET GROUP LIMITED - 2019-10-21
    COMET RADIOVISION SERVICES LIMITED - 1982-02-26
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2012-02-03
    IIF 13 - Director → ME
  • 12
    INTEGRALIS TECHNOLOGY LIMITED - 1998-04-17
    CONTENT TECHNOLOGIES LIMITED - 2002-10-01
    COLESLAW 344 LIMITED - 1997-08-08
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2002-03-31
    IIF 31 - Director → ME
    icon of calendar 2001-03-30 ~ 2002-03-31
    IIF 48 - Secretary → ME
  • 13
    CONTENT TECHNOLOGIES HOLDINGS LIMITED - 2001-01-24
    BALTIMORE TECHNOLOGIES (EUROPE) LIMITED - 2001-09-18
    COLESLAW 373 LIMITED - 1998-07-08
    CONTENT TECHNOLOGIES HOLDINGS LIMITED - 2018-02-28
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2002-03-31
    IIF 8 - Director → ME
    icon of calendar 2000-10-25 ~ 2002-03-31
    IIF 59 - Secretary → ME
  • 14
    B. & Q. (RETAIL) SOUTH EAST LIMITED - 1978-12-31
    COLOUR-MY-WORLD LIMITED - 2001-12-12
    B&Q CMW LIMITED - 2014-12-18
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    204,192,397 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-10-14
    IIF 43 - Secretary → ME
  • 15
    INHOCO 2896 LIMITED - 2003-09-15
    icon of address 3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, Berkshire
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2003-10-02 ~ 2016-08-05
    IIF 29 - Director → ME
  • 16
    100 PERCENT IT LIMITED - 2023-01-31
    SYMBIANT SOLUTIONS LIMITED - 2000-08-01
    icon of address 2nd Floor Newmarket House, Market Street, Newbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,485,419 GBP2024-06-30
    Officer
    icon of calendar 2019-08-12 ~ 2023-06-22
    IIF 12 - Director → ME
  • 17
    DARTY PLC - 2017-01-10
    FERRYWALK LIMITED - 2003-04-16
    KESA ELECTRICALS LIMITED - 2003-06-10
    KESA ELECTRICALS PLC - 2012-07-31
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2016-08-05
    IIF 34 - Secretary → ME
  • 18
    TFS LEASING LIMITED - 2006-09-01
    CABLE AND WIRELESS (LEASING) LIMITED - 1989-08-10
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1994-12-12 ~ 1997-12-01
    IIF 26 - Director → ME
    icon of calendar 1994-10-24 ~ 1997-12-01
    IIF 49 - Secretary → ME
  • 19
    LEVELCREST LIMITED - 2003-04-09
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-26 ~ 2013-10-04
    IIF 6 - Director → ME
    icon of calendar 2015-06-18 ~ 2016-08-05
    IIF 15 - Director → ME
    icon of calendar 2003-09-01 ~ 2013-03-26
    IIF 53 - Secretary → ME
    icon of calendar 2013-10-04 ~ 2016-08-05
    IIF 62 - Secretary → ME
  • 20
    KESA INTERNATIONAL LIMITED - 2006-02-27
    KESA ELECTRICALS LIMITED - 2003-04-16
    TRIMCREST LIMITED - 2003-03-03
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2016-08-05
    IIF 17 - Director → ME
    icon of calendar 2003-08-04 ~ 2016-08-05
    IIF 35 - Secretary → ME
  • 21
    HALCYON SOURCING LIMITED - 2003-03-20
    ENTERTAINMENT DEVELOPMENT GROUP LIMITED - 1999-07-23
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2016-08-05
    IIF 14 - Director → ME
    icon of calendar 2003-11-03 ~ 2016-08-05
    IIF 36 - Secretary → ME
  • 22
    TRUSHELFCO (NO.3294) LIMITED - 2007-07-11
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2016-08-05
    IIF 16 - Director → ME
    icon of calendar 2007-07-11 ~ 2016-08-05
    IIF 57 - Secretary → ME
  • 23
    TRUSHELFCO (NO.3208) LIMITED - 2006-04-11
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2016-08-05
    IIF 18 - Director → ME
    icon of calendar 2006-04-26 ~ 2016-08-05
    IIF 33 - Secretary → ME
  • 24
    4 MILTON ROAD TENANTS MANAGEMENT COMPANY LIMITED - 2000-03-07
    icon of address 171 High Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2025-01-31
    Officer
    icon of calendar ~ 1992-11-02
    IIF 44 - Secretary → ME
  • 25
    BALTIMORE TECHNOLOGIES INVESTMENTS LIMITED - 2004-06-23
    DATA INNOVATION LIMITED - 2002-07-04
    KEYCLIFF LIMITED - 1993-09-10
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2003-08-01
    IIF 9 - Director → ME
    icon of calendar 1998-10-09 ~ 2003-08-01
    IIF 40 - Secretary → ME
  • 26
    CHARTWELL LAND INVESTMENTS LIMITED - 2006-07-14
    CHARTWELL INVESTMENT LIMITED - 1988-08-09
    WOOLWORTH PROPERTIES (GROUP INVESTMENT) LIMITED - 1988-04-18
    COMPSTONE LIMITED - 1987-01-30
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-11-02
    IIF 39 - Secretary → ME
  • 27
    CHARTWELL LAND PLC - 2003-04-30
    WOOLWORTH PROPERTIES LIMITED - 1988-04-18
    FLOWDRAFT LIMITED - 1983-01-11
    B&Q PROPERTIES LIMITED - 2006-07-14
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-11-02
    IIF 45 - Secretary → ME
  • 28
    CHARTWELL LAND PROPERTIES LIMITED - 2006-07-14
    CHARTWELL LAND OPERATIONAL PROPERTIES LIMITED - 1999-02-05
    CHARTWELL DEVELOPMENT MANAGEMENT LIMITED - 1998-10-23
    WOOLWORTH PROPERTIES (MANAGEMENT) LIMITED - 1988-04-18
    LEGIBUS 747 LIMITED - 1986-12-03
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-11-02
    IIF 46 - Secretary → ME
  • 29
    icon of address 2nd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-10-14
    IIF 47 - Secretary → ME
  • 30
    ANGLECROWN LIMITED - 1988-02-12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-12 ~ 1997-12-01
    IIF 24 - Director → ME
    icon of calendar 1994-10-24 ~ 1997-12-01
    IIF 38 - Secretary → ME
  • 31
    ALNERY NO. 1056 LIMITED - 1991-04-22
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-12-12 ~ 1997-12-01
    IIF 19 - Director → ME
    icon of calendar 1994-10-24 ~ 1997-12-01
    IIF 55 - Secretary → ME
  • 32
    UNIVERSAL BULK-HANDLING EQUIPMENT LIMITED - 1990-08-20
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-12 ~ 1997-12-01
    IIF 23 - Director → ME
    icon of calendar 1994-10-24 ~ 1997-12-01
    IIF 52 - Secretary → ME
  • 33
    VANBRUGH LAND (HOLDINGS) LIMITED - 1998-10-15
    PARAMAL PROPERTIES LIMITED - 1993-01-21
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Equity (Company account)
    674,244 GBP2020-07-31
    Officer
    icon of calendar 1994-10-24 ~ 2000-03-07
    IIF 42 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.