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 Henry Simmons

    Related profiles found in government register
  • Mr Henry Simmons
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 1
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Organford Manor Country Park, The Office, Organford, Poole, Dorset, BH16 6ES, England

      IIF 5
  • Mr Henry Peter Simmons
    British born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 6
  • Mr Henry Simmons
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Organford Manor Country Park, The Office, Organford Lane, Poole, Dorset, BH16 6ES, England

      IIF 10
  • Mr Henry Simmons
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106a, Thirlmere Road, Chesterfield, S41 8EL, England

      IIF 11
  • Henry Simmons
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Organford Manor Country Park, The Office, Organford Lane, Poole, Dorset, BH16 6ES, England

      IIF 12
  • Mr Henry Simmons
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address 321-323, High Road, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 14
    • icon of address 321-323, Office 2304, 321-323 High Road, Romford, RM6 6AX, England

      IIF 15
  • Simmons, Henry
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 16 IIF 17
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address The Office, Dorchester Road, Lytchett Minster, Poole, Dorset, BH16 6FN, England

      IIF 23
  • Simmons, Henry
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 24
    • icon of address 42 Esbies Estate, Station Road, Sawbridgeworth, Hertfordshire, CM21 9JY

      IIF 25
  • Simmons, Henry
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 30 IIF 31
  • Simmons, Henry
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 32
  • Simmons, Henry Aquila
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Lg, 11 St James's Place, London, SW1A 1NP, England

      IIF 33
  • Simmons, Henry Peter
    British born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Old Bond Street, London, W1S 4AP, United Kingdom

      IIF 34
  • Henry Peter Simmons
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Organford Manor Country Park, The Office, Organford, Poole, Dorset, BH16 6ES, England

      IIF 35
  • Mr Henry Aquila Simmons
    English born in March 1990

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 36
  • Mr Henry Aquila Simmons
    English born in March 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 37
  • Simmons, Henry
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Organford Manor Country Park, The Office, Organford Lane, Poole, Dorset, BH16 6ES, England

      IIF 38 IIF 39
  • Simmons, Henry
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lidgett House, 56 Lidgett Lane, Garforth, Leeds, LS25 1LL, United Kingdom

      IIF 40
  • Simmons, Henry
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 41
    • icon of address Wyldecrest House, 857 London Road, West Thurrock, Essex, RM20 3AT, England

      IIF 42
  • Simmons, Henry
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106a, Thirlmere Road, Chesterfield, S41 8EL, England

      IIF 43
  • Simmons, Henry Aquila
    British estate agent born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 4, 32 Claverton Street, London, SW1V 3AU, England

      IIF 44
  • Simmons, Henry Peter
    British director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Organford Manor Country Park, The Office, Organford, Poole, Dorset, BH16 6ES, England

      IIF 45
  • Simmons, Henry
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 568, St. George Wharf, London, SW8 2JE, England

      IIF 46
  • Simmons, Henry
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Clonmel Road, London, SW6 5BL, United Kingdom

      IIF 47
    • icon of address 321-323, High Road, Chadwell Heath, Romford, Essex, RM6 6AX, United Kingdom

      IIF 48
  • Simmons, Henry Aquila
    English born in March 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 49
  • Simmons, Henry

    Registered addresses and corresponding companies
    • icon of address 47, Clonmel Road, London, SW6 5BL, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,847 GBP2018-12-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 106a Thirlmere Road, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 47 Clonmel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2017-08-25 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    APEX BUSINESS SOLUTIONS AND CONSULTANCY LIMITED - 2025-02-17
    icon of address 24 Old Bond Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    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
  • 6
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,859 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    9,123,936 GBP2024-03-30
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Organford Manor Country Park The Office, Organford Lane, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,891 GBP2024-07-30
    Officer
    icon of calendar 2006-07-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Organford Manor Country Park The Office, Organford Lane, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2005-06-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Organford Manor Country Park The Office, Organford, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54 GBP2018-11-30
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,511,780 GBP2024-03-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 20 - Director → ME
  • 14
    TRANQUILLITY PARKS LIMITED - 2013-08-29
    BRAINTREE PARK LIMITED - 2019-08-05
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,121,940 GBP2024-03-30
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 18 - Director → ME
  • 15
    WHITE HORSE PARK HOMES LIMITED - 2023-08-01
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80,191 GBP2024-03-31
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address No 4 32 Claverton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 44 - Director → ME
  • 17
    BRAINTREE PARK LIMITED - 2013-08-29
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-29
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    icon of address Suite Lg, 11 St James's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 33 - Director → ME
  • 19
    KNIGHTCREST PARK HOMES LIMITED - 2022-11-30
    WHITE HORSE PARK LIMITED - 2021-05-07
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,406,716 GBP2024-03-29
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 19 - Director → ME
  • 20
    BRAINTREE PARK LIMITED - 2024-12-11
    PINEHURST PARK HOMES LIMITED - 2019-08-05
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,502,161 GBP2024-03-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 32 - Director → ME
Ceased 11
  • 1
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ 2016-02-01
    IIF 41 - Director → ME
  • 2
    icon of address Felstead Manor, Long Lane, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    881,686 GBP2024-08-31
    Officer
    icon of calendar 2019-04-17 ~ 2019-07-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-07-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,859 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-21 ~ 2022-02-21
    IIF 36 - Has significant influence or control OE
  • 4
    icon of address 321-323 Office 2304, 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,200 GBP2024-05-31
    Officer
    icon of calendar 2019-08-17 ~ 2025-06-02
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2025-06-02
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    icon of address Organford Manor Country Park The Office, Organford, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54 GBP2018-11-30
    Officer
    icon of calendar 2010-11-16 ~ 2017-08-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-09
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Office2500, 321-323 High Road, Chadwell Heath, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,473 GBP2024-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2025-02-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2025-02-28
    IIF 14 - Has significant influence or control OE
  • 7
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,511,780 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    TRANQUILLITY PARKS LIMITED - 2013-08-29
    BRAINTREE PARK LIMITED - 2019-08-05
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,121,940 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-20 ~ 2025-07-01
    IIF 28 - Director → ME
  • 10
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2025-07-01
    IIF 29 - Director → ME
  • 11
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,287,789 GBP2024-12-31
    Officer
    icon of calendar 2011-05-31 ~ 2021-04-23
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.