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

Best, Simon Andre

    Related profiles found in government register
  • Best, Simon Andre
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Pond Place, London, SW3 6QJ, England

      IIF 1
    • Carbery Manor, Adlams Lane, Sway, Lymington, SO41 6EG, England

      IIF 2
  • Best, Simon Andre
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sti Limited, Osborn Way, Hook, Hampshire, RG27 9HX, United Kingdom

      IIF 3
    • C/o Scott Bailey Llp, 63 High Street, Lymington, SO41 9ZT, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Best, Simon Andre
    British computer consultant born in March 1959

    Registered addresses and corresponding companies
    • Laburnum Cottage, East Grimstead, Salisbury, Wiltshire, SP5 3RT

      IIF 7
  • Mr Simon Andre Best
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sti Limited, Osborn Way, Hook, Hampshire, RG27 9HX, United Kingdom

      IIF 8
  • Best, Simon Andre
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Surface Technology International, Osborn Way, Hook, Hampshire, RG27 9HX, England

      IIF 9
  • Best, Simon Andre
    British consultant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Witan Court, 305 Upper Fourth Street, Central Milton Keynes, Bucks, MK9 1EH, United Kingdom

      IIF 10
    • C/o Sti Limited Osborn Way, Hook, Hampshire, RG27 9XH

      IIF 11
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 12 IIF 13
    • Oxlease House, Cupernham Lane, Romsey, Hampshire, SO51 7LT

      IIF 14
  • Best, Simon Andre
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Surface Technology International Limited, Osborn Way, Hook, Hampshire, RG27 9HX, England

      IIF 15
    • Osborn Way, Hook, Hampshire, RG27 9HX

      IIF 16
    • Unit C2, Osborn Way, Hook, Hampshire, RG27 9HX, United Kingdom

      IIF 17
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 18
    • Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 19
    • Oxlease House, Cupernham Lane, Romsey, Hampshire, SO51 7LT, United Kingdom

      IIF 20
    • Oxlease House, Cupernham Lane, Romsey, Hants, SO51 7LE, United Kingdom

      IIF 21
  • Mr Simon Andre Best
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Surface Technology International, Osborn Way, Hook, Hampshire, RG27 9HX, England

      IIF 22
    • C/o Scott Bailey Llp, 63 High Street, Lymington, SO41 9ZT, United Kingdom

      IIF 23
    • Oxlease House, Cupernham Lane, Romsey, SO51 7LE, England

      IIF 24 IIF 25 IIF 26
  • Simon Best
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Scott Bailey Llp, 63 High Street, Lymington, SO41 9ZT, United Kingdom

      IIF 28 IIF 29
    • C/o Scott Bailey Llp, 63 High Street, Lymington, SO419ZT, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 19
  • 1
    CARBERY MANAGEMENT LIMITED
    14221028
    Carbery Manor Adlams Lane, Sway, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,082 GBP2024-03-31
    Officer
    2022-07-22 ~ now
    IIF 2 - Director → ME
  • 2
    CARDIONETICS LIMITED
    - now 03045392 06167204
    CARDIONICS LIMITED - 1996-09-02
    10 Millars Brook Molly Millars Lane, Wokingham, England
    Dissolved Corporate (26 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2023-12-31
    Officer
    2010-07-02 ~ 2016-12-20
    IIF 10 - Director → ME
  • 3
    CHIGA CAPITAL LIMITED
    - now 03225135
    STI CAPITAL LIMITED
    - 2017-04-03 03225135
    NEMESIS TECHNICAL SERVICES LIMITED
    - 2010-03-22 03225135
    C/o Sti Limited Osborn Way, Hook, Hampshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,645 GBP2015-07-31
    Officer
    1996-07-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHIGA-ECOTECH LIMITED
    - now 07744693
    STI-ECOTECH LIMITED
    - 2017-04-03 07744693 07246692
    SJP ECOTECH LIMITED - 2011-09-12 07246692
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -101,415 GBP2015-08-31
    Officer
    2011-11-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    ECO2LOGIC LIMITED
    - now 08049825
    KLYMATE LIMITED
    - 2012-12-19 08049825 14611078, 06957305
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    9,235 GBP2019-04-30
    Officer
    2012-04-30 ~ 2016-11-01
    IIF 21 - Director → ME
  • 6
    INTERNATIONAL SUPPLYCHAIN LIMITED
    06684310
    Witan Court, 305 Upper Fourth Street, Central Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 7
    MILLFIELD LEASING LIMITED
    12884177
    C/o Scott Bailey Llp, 63 High Street, Lymington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 8
    MILLFIELD MEDICAL (HOLDINGS) LIMITED
    13489159
    C/o Scott Bailey Llp, 63 High Street, Lymington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MILLFIELD MEDICAL ELECTRONICS LIMITED
    12870328
    Carbery Manor Adlams Lane, Sway, Lymington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -447,537 GBP2024-09-29
    Officer
    2020-09-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MILLFIELD MEDICAL RESPIRATION LIMITED
    13617883
    C/o Scott Bailey Llp, 63 High Street, Lymington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SITO HOLDINGS LIMITED
    14473236
    C/o Sti Limited, Osborn Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    ST INTERCEPT LIMITED
    11462408
    C/o Surface Technology International Limited, Osborn Way, Hook, Hampshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-07-12 ~ dissolved
    IIF 15 - Director → ME
  • 13
    STI ENTERPRISES LIMITED
    - now 07616264
    STI ENTERPRISES PLC
    - 2016-11-21 07616264
    4th, Floor, 24 Old Bond Street, London, England
    Active Corporate (21 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-04-27 ~ 2024-01-23
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-05
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    STI POYNTON LIMITED
    09790133
    Osborn Way, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 16 - Director → ME
  • 15
    STI RESEARCH LIMITED
    - now 09131607 07500260
    SAAJB SERVICES LIMITED
    - 2014-07-28 09131607 07500260
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    STI SUPPLY CHAIN LIMITED
    - now 09102428
    STI ASIA (UK) LIMITED
    - 2016-06-07 09102428
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (3 parents)
    Officer
    2014-06-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    STI TRAK LIMITED
    - now 07500260
    SAAJB SERVICES LIMITED
    - 2016-08-11 07500260 09131607
    STI RESEARCH LIMITED
    - 2014-07-28 07500260 09131607
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 13 - Director → ME
  • 18
    STRIKER PROPERTIES LIMITED
    - now 07246692
    SJP ECOTECH LIMITED
    - 2011-10-03 07246692 07744693
    STI-ECOTECH LIMITED
    - 2011-09-12 07246692 07744693
    STI EUROPE LIMITED
    - 2011-06-22 07246692
    STI FOURLINK EUROPE LIMITED
    - 2010-10-20 07246692
    Carbery Manor Adlams Lane, Sway, Lymington, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,025 GBP2018-05-31
    Officer
    2010-05-07 ~ 2011-11-30
    IIF 20 - Director → ME
  • 19
    SURFACE TECHNOLOGY INTERNATIONAL LIMITED
    - now 02292621
    SIMPSON MITCHELL DEVELOPMENTS LIMITED - 1989-06-26
    4th Floor, 24 Old Bond Street, London, England
    Active Corporate (27 parents, 1 offspring)
    Equity (Company account)
    -8,000 GBP2024-12-31
    Officer
    2000-04-01 ~ 2024-01-23
    IIF 17 - Director → ME
    ~ 1996-06-01
    IIF 7 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.