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

Lake, Simon Geoffrey

    Related profiles found in government register
  • Lake, Simon Geoffrey
    British accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 1
  • Lake, Simon Geoffrey
    British chartered accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilac Cottage, Parwich, Ashbourne, DE6 1QJ, United Kingdom

      IIF 2
    • icon of address 3rd Floor, 3rd Floor, Profile West, Great West Road, Brentford, TW8 9ES, England

      IIF 3
    • icon of address 3rd Floor Profile West, 950 Great West Road, Brentford, Middlesex, TW8 9ES

      IIF 4
    • icon of address 3rd Floor, Profile West, Great West Road, Brentford, Middlesex, TW8 9ES, England

      IIF 5
    • icon of address Profile House, 3rd Floor, Profile West, Great West Road, Brentford, TW8 9ES, England

      IIF 6
    • icon of address Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Buckinghamshire, MK9 1DP

      IIF 7
  • Lake, Simon Geoffrey
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilac Cottage, Parwich, Ashbourne, Derbyshire, DE6 1QJ, England

      IIF 8
    • icon of address Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Buckinghamshire, MK9 1DP

      IIF 9 IIF 10 IIF 11
    • icon of address Mobbs Miller House, Ardington Road, Northampton, Northamptonshire, NN1 5LP

      IIF 17
    • icon of address Mobbs Miller House, Ardington Road, Northampton, Northamptonshire, NN1 5LP, United Kingdom

      IIF 18
    • icon of address Airfield Industrial Estate, Hixon, Stafford, Staffordshire, ST18 0PF

      IIF 19 IIF 20
  • Lake, Simon Geoffrey
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young Llp Quadrant House 4, Thomas More Square, London, E1W 1YW

      IIF 21
  • Mr Simon Geoffrey Lake
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilac Cottage, Parwich, Ashbourne, DE6 1QJ, United Kingdom

      IIF 22
    • icon of address Lilac Cottage, Parwich, Ashbourne, Derbyshire, DE6 1QJ

      IIF 23
    • icon of address Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP, England

      IIF 24
    • icon of address 8, Church Croft, Edlesborough, Dunstable, LU6 2HU, England

      IIF 25
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 26
  • Lake, Simon Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Buckinghamshire, MK9 1DP

      IIF 27 IIF 28
  • Lake, Simon Geoffrey
    British company director

    Registered addresses and corresponding companies
    • icon of address Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Buckinghamshire, MK9 1DP

      IIF 29
  • Lake, Simon Geoffrey

    Registered addresses and corresponding companies
    • icon of address Mobbs Miller House, Ardington Road, Northampton, Northamptonshire, NN1 5LP, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-17 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1996-11-04 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-17 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1999-06-17 ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 26 - Has significant influence or controlOE
  • 5
    icon of address Lilac Cottage, Parwich, Ashbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lilac Cottage, Parwich, Ashbourne, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Aldbury Associates Mobbs Miller House, Ardington Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-07-27 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-15 ~ dissolved
    IIF 9 - Director → ME
  • 9
    LINFORDBURY LIMITED - 2005-04-12
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-04-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,457 GBP2024-03-31
    Officer
    icon of calendar 2000-03-06 ~ 2001-08-28
    IIF 7 - Director → ME
  • 2
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    47,901 GBP2024-09-30
    Officer
    icon of calendar 1999-09-03 ~ 2000-06-16
    IIF 13 - Director → ME
  • 3
    icon of address 17 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -313,364 GBP2024-03-31
    Officer
    icon of calendar 1997-03-17 ~ 2019-12-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-06
    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
  • 4
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent, 242 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1996-10-24 ~ 2016-09-30
    IIF 10 - Director → ME
  • 5
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham
    Active Corporate (2 parents)
    Equity (Company account)
    -10,044 GBP2025-05-31
    Officer
    icon of calendar 2010-05-07 ~ 2010-05-07
    IIF 17 - Director → ME
  • 6
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2022-10-14 ~ 2024-03-21
    IIF 1 - Director → ME
  • 7
    BROADCROWN LIMITED - 2015-12-10
    OFFSHELF 210 LTD. - 1994-06-21
    icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2015-07-14
    IIF 19 - Director → ME
  • 8
    BLACK ARROW LEASING LIMITED - 1981-12-31
    icon of address 3rd Floor 3rd Floor, Profile West, Great West Road, Brentford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,672,333 GBP2023-03-31
    Officer
    icon of calendar 2019-01-16 ~ 2020-01-29
    IIF 3 - Director → ME
  • 9
    BLACK ARROW GROUP PUBLIC LIMITED COMPANY - 2010-02-18
    icon of address 3rd Floor Profile West, 950 Great West Road, Brentford, Middlesex
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    8,764,679 GBP2023-03-31
    Officer
    icon of calendar 2019-01-16 ~ 2020-01-29
    IIF 4 - Director → ME
  • 10
    OFFSHELF 250 LTD - 1997-12-19
    BROADCROWN HOLDINGS PLC - 2014-06-26
    icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2015-07-14
    IIF 20 - Director → ME
  • 11
    icon of address Crick House, Boarden Close Moulton Park, Northampton
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    287,672 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1996-10-14 ~ 1996-10-15
    IIF 27 - Secretary → ME
  • 12
    EDWARD ELECTRONIC HOLDINGS LIMITED - 1987-09-04
    icon of address Profile House 3rd Floor, Profile West, Great West Road, Brentford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    942,370 GBP2021-03-31
    Officer
    icon of calendar 2019-01-16 ~ 2020-01-28
    IIF 6 - Director → ME
  • 13
    icon of address 1 Hathaway Court, Crownhill, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,132 GBP2018-10-31
    Officer
    icon of calendar 1996-10-16 ~ 1996-10-17
    IIF 28 - Secretary → ME
  • 14
    URECYCLE LIMITED - 2021-02-26
    URECYCLE INDUSTRIAL BATTERIES LIMITED - 2019-04-25
    URECYCLE LTD - 2017-11-13
    icon of address C/o Uhy Hacker Young Llp Quadrant House 4, Thomas More Square, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -649,334 GBP2021-03-31
    Officer
    icon of calendar 2022-09-29 ~ 2022-12-31
    IIF 21 - Director → ME
  • 15
    TROPICDRAMA LIMITED - 2003-04-13
    icon of address Profile West, 950 Great West Road, Brentford, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,113,412 GBP2023-03-31
    Officer
    icon of calendar 2019-01-16 ~ 2020-01-29
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.