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

Du Plessis, Simon

    Related profiles found in government register
  • Du Plessis, Simon
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth Leeds, West Yorkshire, LS18 4QB

      IIF 1
    • icon of address Madison Offices, Radley House, Richardshaw Road, Leeds, West Yorkshire, LS28 6LE, England

      IIF 2
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 3 IIF 4 IIF 5
  • Du Plessis, Simon
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275a, Whinney Hill Park, Brighouse, West Yorkshire, HD6 2NQ, England

      IIF 6
  • Du Plessis, Simon
    British sales director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275a, Whinney Hill Park, Brighouse, HD6 2NQ, England

      IIF 7
    • icon of address Suite 101, Radley House Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 8
  • Duplessis, Simon
    British sales director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, 8a Woodhall Park Mount, Stanningley, Pudsey, LS28 7HE, England

      IIF 9
  • Du Plessis, Simon Arthur
    British accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Woodhall Park Mount, Stanningley, Pudsey, West Yorkshire, LS28 7HE, England

      IIF 10
  • Du Plessis, Simon Arthur
    British commercial director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units A&b Project Park, North Crescent, London, E16 4TG

      IIF 11
  • Du Plessis, Simon Arthur
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, New Side Road, Horsforth, Leeds, LS18 4QB

      IIF 12
    • icon of address 122 New Road Side, Rose Avenue, Horsforth, Leeds, LS18 4QE, England

      IIF 13
    • icon of address 8a Woodhall Park Mount, Calverley, Pudsey, West Yorkshire, LS28 7HE

      IIF 14
    • icon of address 8a, Woodhall Park Mount, Stanningley, Pudsey, LS28 7HE, England

      IIF 15 IIF 16
    • icon of address 8a, Woodhall Park Mount, Stanningley, Pudsey, West Yorkshire, LS28 7HE, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Du Plessis, Simon Arthur
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 20
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 21
    • icon of address 8a, Woodhall Park Mount, Stanningley, Pudsey, LS28 7HE, England

      IIF 22 IIF 23
    • icon of address 8a, Woodhall Park Mount, Stanningley, Pudsey, West Yorkshire, LS28 7HE, United Kingdom

      IIF 24
  • Du Plessis, Simon Arthur
    British general manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Woodhall Park Mount, Stanningley, Pudsey, West Yorkshire, LS28 7HE, England

      IIF 25
  • Du Plessis, Simon Arthur
    British managing director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Woodhall Park Mount, Stanningley, Pudsey, LS28 7HE, England

      IIF 26
  • Du Plessis, Simon Arthur
    British marketing director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Woodhall Park Mount, Calverley, Pudsey, West Yorkshire, LS28 7HE

      IIF 27
  • Du Plessis, Simon Arthur
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 28
  • Du Plessis, Simon Arthur

    Registered addresses and corresponding companies
    • icon of address 8a, Woodhall Park Mount, Stanningley, Pudsey, West Yorkshire, LS28 7HE, United Kingdom

      IIF 29
  • Mr Simon Du Plessis
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275a, Whinney Hill Park, Brighouse, West Yorkshire, HD6 2NQ, England

      IIF 30
  • Du Plessis, Simon

    Registered addresses and corresponding companies
    • icon of address 8a, Woodhall Park Mount, Stanningley, Pudsey, West Yorkshire, LS28 7HE, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mr Simon Arthur Du Plessis
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122 New Road Side, Rose Avenue, Horsforth, Leeds, LS18 4QE, England

      IIF 34
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 35
    • icon of address 8a, Woodhall Park Mount, Stanningley, Pudsey, West Yorkshire, LS28 7HE

      IIF 36
  • Mr Simon Du Plessis
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Woodhall Park Mount, Stanningley, Pudsey, LS28 7HE, England

      IIF 37
  • Simon Du Plessis
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Woodhall Park Mount, Stanningley, Pudsey, West Yorkshire, LS28 7HE, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,222 GBP2021-04-30
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 9 - Director → ME
  • 2
    WINDYHALL CARE LIMITED - 2010-12-07
    icon of address Madison Offices Radley House, Richardshaw Road, Leeds, West Yorkshire, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    182,021 GBP2022-09-30
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Units A&b Project Park, North Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,487 GBP2021-03-31
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 122 New Side Road, Horsforth, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -134,456 GBP2019-06-28
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,588 GBP2021-07-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 4 - Director → ME
  • 8
    MERCURY PROPERTY SUPPORT SERVICES LTD - 2011-06-23
    FRONT LINE WEAR LIMITED - 2011-01-27
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,877 GBP2020-05-31
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 2010-11-17 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 122 New Road Side Rose Avenue, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,038 GBP2024-01-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Radley House, Richardshaw Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,289 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-07-17 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    icon of address 8a Woodhall Park Mount, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-08-31 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,571 GBP2021-08-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 26 Terry Dicken Industrial Estate, Stokesley, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -152,624 GBP2021-07-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,262 GBP2024-01-31
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,329 GBP2015-04-30
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -412,327 GBP2015-07-31
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Suite 101 Radley House Grangefield Industrial Estate, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,831 GBP2023-03-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 8 - Director → ME
  • 19
    SPECTRUM PREMIUM FOODS LTD - 2015-10-07
    SPECTRUM (PREMIUM OILS) LTD - 2014-03-17
    CHEF'S CHOICE (COOKING OILS) LTD - 2012-01-03
    MERCURY FINANCE BROKERS LTD - 2011-07-20
    icon of address 8a Woodhall Park Mount, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,492 GBP2017-03-31
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-09-14 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-20 ~ dissolved
    IIF 25 - Director → ME
  • 21
    FIRST4SOLAR(UK) LTD - 2015-09-02
    icon of address Wentworth House, 122 New Road Side, Horsforth Leeds, West Yorkshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    541,680 GBP2022-06-30
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 1 - Director → ME
  • 22
    icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,266 GBP2016-03-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 24
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -30,465 GBP2021-10-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 15 - Director → ME
  • 25
    KEIGHLEY PLUMBERS MERCHANTS LIMITED - 2015-07-17
    icon of address Live Recoveries Limited, 122 Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 20 - Director → ME
  • 26
    icon of address 1 Stanhope House, Market Street, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,871 GBP2022-12-05
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 11 Baronsmead, Whitkirk, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-03-16 ~ 1992-06-05
    IIF 27 - Director → ME
  • 2
    icon of address 3rd Floor 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2001-09-01
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.