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 Archdale

    Related profiles found in government register
  • Mr Simon Archdale
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42b, Richmond Road, Kingston Upon Thames, KT2 5EE, England

      IIF 1
  • Mr Simon Stewart Archdale
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Churchgate House, Bolton, Lancashire, BL1 1HL

      IIF 2
    • icon of address 42b, Richmond Road, Kingston Upon Thames, KT2 5EE, England

      IIF 3
    • icon of address Flat 3, 88, Redcliffe Gardens, London, SW10 9HH, United Kingdom

      IIF 4
    • icon of address 7, Swan Court, Cygnet Park Hampton, Peterborough, Cambs, PE7 8GX

      IIF 5
  • Simon Archdale
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42b, Richmond Road, Kingston Upon Thames, Surrey, KT2 5EE, England

      IIF 6
  • Archdale, Simon Stewart
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 88 Redcliffe Gardens, London, SW10 9HH

      IIF 7 IIF 8
    • icon of address Flat 3, 88 Redcliffe Gardens, London, SW10 9HH, United Kingdom

      IIF 9
  • Archdale, Simon Stewart
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Churchgate House, Bolton, Lancashire, BL1 1HL

      IIF 10
    • icon of address 42b, Richmond Road, Kingston Upon Thames, KT2 5EE, England

      IIF 11
    • icon of address Flat 3, 88 Redcliffe Gardens, London, SW10 9HH

      IIF 12 IIF 13 IIF 14
    • icon of address Flat 3, 88 Redcliffe Gardens, London, SW10 9HH, United Kingdom

      IIF 17
  • Archdale, Simon Stewart
    British m d born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 88 Redcliffe Gardens, London, SW10 9HH

      IIF 18
  • Archdale, Simon Stewart
    British managing director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 88 Redcliffe Gardens, London, SW10 9HH

      IIF 19
  • Archdale, Simon Stewart
    British none born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42b, Richmond Road, Kingston Upon Thames, KT2 5EE, England

      IIF 20
  • Archdale, Simon Stewart
    British property developer born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 88 Redcliffe Gardens, London, SW10 9HH

      IIF 21
  • Archdale, Simon Stewart
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 3, 88 Redcliffe Gardens, London, SW10 9HH

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 42b Richmond Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,877 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 42b Richmond Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-10-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Suite 7 & 8 Broomfield Business Centre, 80-82 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    EASTLEAF LTD - 2010-05-17
    icon of address Suite 7 & 8, Broomfield Business Centre 80-82 Broomfield Road, Chelmsford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-08 ~ dissolved
    IIF 17 - Director → ME
  • 7
    PHOENIX BUILDING AND PROPERTY SERVICES LIMITED - 2002-12-18
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-02-28 ~ dissolved
    IIF 8 - Director → ME
  • 8
    CBR DEVELOPMENTS LIMITED - 2010-01-30
    icon of address Suite F Jolliffe House, 32 West Street, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 9
    CRACK BONDING REPAIRS GROUP LIMITED - 2010-03-03
    icon of address Suite F Jolliffe House, 32 West Street, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 73 Cornhill, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address 8 Hogarth Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2008-04-18 ~ 2009-10-01
    IIF 19 - Director → ME
  • 2
    icon of address 88 Redcliffe Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    48,764 GBP2024-06-30
    Officer
    icon of calendar 1998-01-02 ~ 2018-05-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2018-05-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 42b Richmond Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,877 GBP2022-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2019-07-01
    IIF 11 - Director → ME
  • 4
    icon of address 7 Swan Court, Cygnet Park Hampton, Peterborough, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    943 GBP2024-01-31
    Officer
    icon of calendar 2005-12-16 ~ 2017-09-28
    IIF 14 - Director → ME
    icon of calendar 2005-12-16 ~ 2017-09-28
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-09-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    PRISECO LIMITED - 2010-05-17
    icon of address 2 Bond Street, Chelmsford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -47,982 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2006-08-21 ~ 2016-07-18
    IIF 7 - Director → ME
  • 6
    INTERIOLOGY LIMITED - 2004-02-13
    icon of address Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,788 GBP2024-03-31
    Officer
    icon of calendar 2004-02-09 ~ 2008-01-31
    IIF 12 - Director → ME
  • 7
    LELANTOS LTD - 2012-06-11
    icon of address 1 Leighton Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -49,764 GBP2018-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2019-07-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-04-01
    IIF 1 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.