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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Du Plessis, Simon

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

    Resident in England

    Registered addresses and corresponding companies
    • Latitude, 5 Nelson Street, Bradford, BD1 5AX, England

      IIF 1
    • 275a, Whinney Hill Park, Brighouse, HD6 2NQ, England

      IIF 2
    • 275a, Whinney Hill Park, Brighouse, West Yorkshire, HD6 2NQ, England

      IIF 3
    • Wentworth House, 122 New Road Side, Horsforth Leeds, West Yorkshire, LS18 4QB

      IIF 4
    • Suite 101, Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 5
    • Wentworth House 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 6 IIF 7 IIF 8
    • Suite 101, Radley House Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 9
  • Duplessis, Simon
    British sales director born in May 1961

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 11
    • 8a, Woodhall Park Mount, Stanningley, Pudsey, LS28 7HE, England

      IIF 12 IIF 13
    • 8a, Woodhall Park Mount, Stanningley, Pudsey, West Yorkshire, LS28 7HE, United Kingdom

      IIF 14 IIF 15
  • Du Plessis, Simon Arthur
    British accountant born in May 1961

    Resident in England

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

      IIF 16
  • Du Plessis, Simon Arthur
    British commercial director born in May 1961

    Resident in England

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

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

    Resident in England

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

      IIF 18
    • 8a Woodhall Park Mount, Calverley, Pudsey, West Yorkshire, LS28 7HE

      IIF 19
    • 8a, Woodhall Park Mount, Stanningley, Pudsey, West Yorkshire, LS28 7HE, United Kingdom

      IIF 20 IIF 21
  • Du Plessis, Simon Arthur
    British director born in May 1961

    Resident in England

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

      IIF 22
    • Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 23
    • 8a, Woodhall Park Mount, Stanningley, Pudsey, LS28 7HE, England

      IIF 24 IIF 25
  • Du Plessis, Simon Arthur
    British general manager born in May 1961

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 28
  • Du Plessis, Simon Arthur
    born in May 1961

    Resident in England

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

      IIF 29
  • Du Plessis, Simon Arthur

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

      IIF 30
  • Mr Simon Du Plessis
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Latitude, 5 Nelson Street, Bradford, BD1 5AX, England

      IIF 31
    • 275a, Whinney Hill Park, Brighouse, West Yorkshire, HD6 2NQ, England

      IIF 32
  • Du Plessis, Simon

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

      IIF 33 IIF 34 IIF 35
  • Mr Simon Arthur Du Plessis
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Radley House, Richardshaw Road, Leeds, LS28 6LE, England

      IIF 36
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 37
    • 8a, Woodhall Park Mount, Stanningley, Pudsey, West Yorkshire, LS28 7HE

      IIF 38
  • Mr Simon Du Plessis
    British born in May 1961

    Resident in United Kingdom

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

      IIF 39 IIF 40
  • Simon Du Plessis
    British born in May 1961

    Resident in United Kingdom

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

      IIF 41
child relation
Offspring entities and appointments 29
  • 1
    ADAM BLINDS LTD
    12566239
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2022-10-19 ~ dissolved
    IIF 10 - Director → ME
  • 2
    CARE CONCERN YORKSHIRE LTD
    - now 07308941
    WINDYHALL CARE LIMITED - 2010-12-07
    Suite 101 Radley House, Richardshaw Road, Leeds, England
    Receiver Action Corporate (9 parents)
    Officer
    2024-09-03 ~ now
    IIF 5 - Director → ME
  • 3
    CARNA MEATS (LONDON) LTD
    08714471
    Units A&b Project Park, North Crescent, London
    Dissolved Corporate (3 parents)
    Officer
    2018-11-13 ~ dissolved
    IIF 17 - Director → ME
  • 4
    CHS CONSULTANCY LIMITED
    11284747
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 27 - Director → ME
  • 5
    DENWELLS LIMITED
    04481523
    122 New Side Road, Horsforth, Leeds
    Liquidation Corporate (10 parents)
    Officer
    2020-06-02 ~ now
    IIF 18 - Director → ME
  • 6
    EARTH & ORBIT LTD
    13209168
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2023-04-11 ~ dissolved
    IIF 6 - Director → ME
  • 7
    GEORGE (IDLE) LIMITED
    10872374
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2023-03-15 ~ now
    IIF 7 - Director → ME
  • 8
    GREEN VISION RECYCLING LTD
    - now 07443020
    MERCURY PROPERTY SUPPORT SERVICES LTD
    - 2011-06-23 07443020
    FRONT LINE WEAR LIMITED
    - 2011-01-27 07443020
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-17 ~ dissolved
    IIF 14 - Director → ME
    2010-11-17 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    HOME SECURE NETWORK LIMITED
    13134374
    Radley House, Richardshaw Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2021-11-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    KITCHEN & BEDROOM CONSULTANTS (KBC) LIMITED
    02637429
    11 Baronsmead, Whitkirk, Leeds
    Liquidation Corporate (9 parents)
    Officer
    1992-03-16 ~ 1992-06-05
    IIF 28 - Director → ME
  • 11
    LANDLORD SUPPLIES LTD
    15007150
    Radley House, Richardshaw Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 15 - Director → ME
    2023-07-17 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    MERCURY PROPERTY MANAGEMENT LIMITED
    07361380
    8a Woodhall Park Mount, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-08-31 ~ dissolved
    IIF 20 - Director → ME
    2010-08-31 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    MIDLAND YORKSHIRE LTD
    10896619
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    2023-04-27 ~ now
    IIF 8 - Director → ME
  • 14
    NEW MUSIC LIMITED
    04249460
    3rd Floor 10 South Parade, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2001-07-10 ~ 2001-09-01
    IIF 19 - Director → ME
  • 15
    OFFICE FURNISHERS LIMITED
    16732890
    Latitude, 5 Nelson Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 16
    P C I HOLDINGS (NE) LTD
    10882485
    26 Terry Dicken Industrial Estate, Stokesley, Middlesbrough, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-06-20 ~ now
    IIF 2 - Director → ME
  • 17
    PLANT FIX LTD
    05960688
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2015-05-30 ~ dissolved
    IIF 16 - Director → ME
  • 18
    PROPERTY SALVATION LTD
    10584117
    C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2024-11-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 19
    ROMA FOODS LTD
    08285830
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 24 - Director → ME
  • 20
    RU YI PROPERTY SERVICE LIMITED
    07703149
    Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2016-11-14 ~ dissolved
    IIF 25 - Director → ME
  • 21
    SEKHON DEVELOPMENTS LTD
    10237999
    Suite 101 Radley House Grangefield Industrial Estate, Pudsey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-07-24 ~ now
    IIF 9 - Director → ME
  • 22
    SPECTRUM BUSINESS DEVELOPMENT ASSOCIATES LTD
    - now 07374926
    SPECTRUM PREMIUM FOODS LTD
    - 2015-10-07 07374926
    SPECTRUM (PREMIUM OILS) LTD
    - 2014-03-17 07374926
    CHEF'S CHOICE (COOKING OILS) LTD
    - 2012-01-03 07374926
    MERCURY FINANCE BROKERS LTD
    - 2011-07-20 07374926
    8a Woodhall Park Mount, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-09-14 ~ dissolved
    IIF 21 - Director → ME
    2010-09-14 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    STANLEY L HUNT (PRINTERS) LIMITED
    00470032
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2015-12-20 ~ dissolved
    IIF 26 - Director → ME
  • 24
    TANREC LTD
    - now 09501265
    FIRST4SOLAR(UK) LTD - 2015-09-02
    Wentworth House, 122 New Road Side, Horsforth Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    2024-09-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 25
    THE CLAIM CONSULTANTS LIMITED
    06142909
    Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-10-03 ~ dissolved
    IIF 23 - Director → ME
  • 26
    THE LITTLE BLUE ORANGE COMPANY LLP
    OC376967
    Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2015-03-13 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 27
    UK BLINDS FACTORY LTD
    11036725
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2022-12-23 ~ now
    IIF 12 - Director → ME
  • 28
    WEATHERRIDD 2015 LIMITED
    - now 08283223
    KEIGHLEY PLUMBERS MERCHANTS LIMITED
    - 2015-07-17 08283223
    Live Recoveries Limited, 122 Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 22 - Director → ME
  • 29
    WHARFEDALE ALL TRADES LTD
    11398212
    Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2025-04-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 40 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.