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

Blagden, Simon Paul

    Related profiles found in government register
  • Blagden, Simon Paul
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, England

      IIF 1 IIF 2
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 3 IIF 4
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 5
    • Unit 5, 296a Green Lanes, London, N13 5TW, United Kingdom

      IIF 6
  • Blagden, Simon Paul
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 7
    • Tandem Industrial Estate, Wakefield Road, Tandem, Huddersfield, HD5 0AL, England

      IIF 8
    • 167 Imperial Drive, Harrow, Middlesex, HA2 7JP

      IIF 9
  • Blagden, Simon Paul
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 10
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, England

      IIF 11 IIF 12 IIF 13
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 15
    • Tandem Industrial Estate, Wakefield Road, Huddersfield, HD5 0AL, England

      IIF 16
    • Nicholas Woolf & Co, 87 Chancery Lane, London, WC2A 1ET

      IIF 17
    • Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire, S60 1BZ

      IIF 18 IIF 19
  • Blagden, Simon Paul
    born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Great Chesterford Court, London Road Great Chesterford, Saffron Walden, Essex, CB10 1PF, United Kingdom

      IIF 20
  • Blagden, Simon Paul
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • 3rd Floor, Apex, Forbury Road, Reading, Berkshire, RG1 1AX, England

      IIF 22
  • Blagden, Simon Paul
    British chairman born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Rpad, Horsforth, Leeds, West Yorkshire, LS18 5NT, England

      IIF 23
  • Blagden, Simon Paul
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Great Chesterford Court, London Road, Great Chesterford, CB10 1PF, United Kingdom

      IIF 24
    • 9, Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 25
    • Imimobile, 5 St. John's Lane, Farringdon, London, EC1M 4BH, England

      IIF 26
    • 119, Hinckley Road, Stoke Golding, Nuneaton, CV13 6ED, United Kingdom

      IIF 27
  • Blagden, Simon Paul
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Holford Way, Holford Industrial Estate, Witton, Birmingham, West Midlands, B6 7AX, England

      IIF 28
    • Beech House (unit 1), Beech Industrial Centre, Porters Wood, St. Albans, Hertfordshire, AL3 6PQ, England

      IIF 29
  • Blagden, Simon Paul
    British non executive chairman - fujitsu europe born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Exeter House, Beaufort Court Sir Thomas Longley Road, Rochester, Kent, ME2 4FE, England

      IIF 30
  • Blagden, Simon Paul
    British none born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF

      IIF 31
    • 9, Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 32
    • Hertford House, 1 Cranwood Street, London, EC1V 9QP, United Kingdom

      IIF 33
  • Blagden, Simon Paul
    British company director born in September 1962

    Resident in France

    Registered addresses and corresponding companies
  • Blagden, Simon Paul
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire, S60 1BZ

      IIF 36
  • Blagden, Simon Paul
    British business executive born in September 1962

    Registered addresses and corresponding companies
    • The Old Rectory Church Road, Beyton, Suffolk, IP30 9AL

      IIF 37
  • Mr Simon Paul Blagden
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, England

      IIF 38 IIF 39 IIF 40
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 43
    • Nicholas Woolf & Co, 87 Chancery Lane, London, WC2A 1ET, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 35
  • 1
    A.E.S. ENGINEERING LIMITED
    - now 00392743
    AURORA ENGINEERS' SUPPLIES LIMITED - 1980-12-31
    AURORA PACKINGS AND SEALS LIMITED - 1977-12-31
    Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (32 parents, 12 offsprings)
    Officer
    2015-03-02 ~ 2015-09-25
    IIF 36 - Director → ME
    2015-09-25 ~ 2020-12-31
    IIF 18 - Director → ME
  • 2
    AESSEAL PLC
    - now 02101607
    AESSEAL SE PLC - 2002-01-10
    SEALTEC S E PLC - 1999-04-06
    G.V.S. ENGINEERING LIMITED - 1991-01-09
    PERFLED LIMITED - 1987-08-05
    Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (39 parents)
    Officer
    2015-03-02 ~ 2015-03-02
    IIF 19 - Director → ME
  • 3
    AKULA PARTNERSHIP LIMITED
    13077625
    9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-12-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    ANTINOMY LIMITED
    10346322
    119 Hinckley Road, Stoke Golding, Nuneaton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-08-25 ~ dissolved
    IIF 27 - Director → ME
  • 5
    AVRE LLP
    OC371253
    9 Great Chesterford Court, London Road Great Chesterford, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-01-09 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 6
    AVRE PARTNERSHIP LIMITED
    09010358
    9 Great Chesterford Court, London Road, Great Chesterford, Essex
    Active Corporate (2 parents)
    Officer
    2014-04-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BIOGAS GROUP LIMITED
    10344592
    9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-11-24 ~ dissolved
    IIF 15 - Director → ME
    2016-08-24 ~ 2019-06-05
    IIF 11 - Director → ME
  • 8
    BLINK CHARGING HOLDINGS UK LIMITED - now
    ELECTRIC BLUE LIMITED
    - 2023-03-28 09444791 08530011
    EB VEHICLES LTD - 2015-03-14
    45 Grosvenor Road, 1st Floor, St. Albans, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2021-03-01 ~ 2022-04-22
    IIF 29 - Director → ME
  • 9
    BRAINCARE LIMITED - now
    MOBULA LIMITED - 2020-10-28
    GRABBLE LIMITED
    - 2018-04-07 08403776
    27 Old Gloucester Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2017-05-01 ~ 2017-11-30
    IIF 32 - Director → ME
  • 10
    CONEX ECOSYSTEMS LIMITED
    12123672
    4 Holford Way Holford Industrial Estate, Witton, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2020-06-19 ~ 2021-02-08
    IIF 28 - Director → ME
  • 11
    CONNECT MANAGED HOLDINGS LIMITED
    - now 08801133
    SHOO 591 LIMITED - 2014-10-01
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2014-10-10 ~ 2019-07-01
    IIF 33 - Director → ME
  • 12
    DEFENX LIMITED
    - now 08993398
    DEFENX PLC - 2020-01-09
    DEFENX LIMITED - 2014-06-05
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2020-03-06 ~ 2021-02-08
    IIF 5 - Director → ME
  • 13
    EFFECT 30 LIMITED - now
    EUROCRAFT ENCLOSURES LIMITED
    - 2013-07-08 02674311 08249178
    NEONHURST LIMITED - 1992-04-01
    Cinderbank, Netherton, Dudley, West Midlands. Dy2 9ae.
    Dissolved Corporate (24 parents)
    Officer
    2008-05-01 ~ 2009-05-01
    IIF 34 - Director → ME
  • 14
    EFFECT28 LIMITED
    - now 04500490
    PINCO 1801 LIMITED - 2002-09-13
    Cinderbank, Netherton, Dudley, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2008-05-01 ~ 2009-05-01
    IIF 35 - Director → ME
  • 15
    FUJITSU TELECOMMUNICATIONS EUROPE LIMITED
    - now 02548187
    FUJITSU FULCRUM TELECOMMUNICATIONS LIMITED - 1995-01-16
    FULCRUM COMMUNICATIONS LIMITED - 1993-11-01
    LEGIBUS 1592 LIMITED - 1991-04-02
    Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (51 parents)
    Officer
    2005-11-12 ~ 2019-06-20
    IIF 25 - Director → ME
  • 16
    HORTOR LIMITED
    09062811
    Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire
    Liquidation Corporate (13 parents)
    Officer
    2014-05-29 ~ 2015-04-01
    IIF 23 - Director → ME
  • 17
    IMIMOBILE LIMITED - now
    IMIMOBILE PLC
    - 2021-03-17 08802718
    IMIMOBILE LIMITED - 2014-06-24
    C/o Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom
    Active Corporate (9 parents, 7 offsprings)
    Officer
    2014-06-27 ~ 2021-02-19
    IIF 26 - Director → ME
  • 18
    ITALIAN UK BUSINESS CLUB ASSOCIATION
    11106072
    87 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LAFFE LIMITED
    11556563
    9 Great Chesterford Court, London Road, Great Chesterford, Essex, England
    Active Corporate (4 parents)
    Officer
    2018-09-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-09-06 ~ 2018-10-08
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    LARKSPUR INTERNATIONAL LIMITED
    - now 10652562
    LARKSPUR FLEUR LIMITED - 2020-04-08
    9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-08-14 ~ 2026-03-16
    IIF 3 - Director → ME
  • 21
    LE LISSAGE UK LIMITED
    - now 11485103
    LA LISSAGE UK LIMITED
    - 2018-07-27 11485103
    9 Great Chesterford Court, London Road, Great Chesterford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    LEVERCOR ENERGY LIMITED
    11715816
    3rd Floor, Apex, Forbury Road, Reading, Berkshire, England
    Active Corporate (5 parents)
    Officer
    2025-05-01 ~ now
    IIF 22 - Director → ME
  • 23
    MARKADIS LIMITED
    - now 09156192
    MARKADI LIMITED
    - 2014-09-24 09156192
    C/o Bba Fjeldco Limited, 2nd Floor Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (13 parents)
    Officer
    2014-07-31 ~ 2015-11-23
    IIF 14 - Director → ME
  • 24
    MDS CEM HOLDINGS LIMITED
    07890595
    Suite 423 Chadwick House Birchwood Park, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (18 parents, 4 offsprings)
    Officer
    2014-04-30 ~ 2019-07-17
    IIF 24 - Director → ME
  • 25
    MULTI CLOUD HOLDINGS LIMITED
    15651203
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 21 - Director → ME
  • 26
    PIETAS LIMITED
    - now 03988618
    GYTO LIMITED
    - 2002-11-21 03988618
    9 Great Chesterford Court, Great Chesterford, Saffron Walden, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2000-05-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    PRINCIPLE GLOBAL LIMITED
    - now 05833239 11660688... (more)
    PRINCIPLE HOLDINGS LIMITED
    - 2018-11-19 05833239 11660688... (more)
    Tandem Industrial Estate Wakefield Road, Tandem, Huddersfield, England
    Active Corporate (18 parents, 13 offsprings)
    Officer
    2015-04-24 ~ 2021-07-18
    IIF 8 - Director → ME
  • 28
    RTC EDUCATION LTD
    - now 04422774 03722036... (more)
    REGAL FINANCIAL LIMITED - 2002-06-07
    Carmine Court, 202 Imperial Drive, Harrow, Middlesex, England
    Active Corporate (16 parents)
    Officer
    2020-08-20 ~ 2022-06-30
    IIF 9 - Director → ME
  • 29
    SE GROUP LTD
    - now 08506397
    HALO CLEAN TECH LIMITED
    - 2018-11-08 08506397
    EUROPEAN AG TRADING LIMITED - 2016-07-18
    EE WIND LIMITED - 2016-02-03
    EVOCO ENERGY TURBINES LIMITED - 2013-07-11
    C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2018-05-30 ~ 2019-03-14
    IIF 10 - Director → ME
  • 30
    SPESCOM LIMITED
    - now 02625912
    ALTRIS SOFTWARE LTD.
    - 2000-02-14 02625912 03932156
    TRIMCO ENTERPRISES LIMITED - 1996-11-22
    Old Bridge House, 40 Church Street, Staines, Middlesex, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    1999-12-06 ~ 2004-05-27
    IIF 37 - Director → ME
  • 31
    TANDEM 1987 LIMITED
    - now 10298932 11660688
    PRINCIPLE GLOBAL LIMITED
    - 2018-11-16 10298932 08967211... (more)
    HAMSARD 3418 LIMITED - 2016-11-29
    Tandem Industrial Estate, Wakefield Road, Huddersfield, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2016-12-20 ~ 2021-07-18
    IIF 16 - Director → ME
  • 32
    TBD RESOURCES LTD - now
    FALCON POWER RESEARCH LIMITED
    - 2015-03-20 07885271 09451925
    2 Exeter House, Beaufort Court Sir Thomas Longley Raod, Rochester, Kent
    Dissolved Corporate (4 parents)
    Officer
    2013-04-01 ~ 2014-04-01
    IIF 30 - Director → ME
  • 33
    THE DUKE OF YORK'S COMMUNITY INITIATIVE
    - now 05476536
    THE YORKSHIRE FOUNDATION
    - 2011-09-12 05476536
    Africa House, 70 Kingsway, London
    Dissolved Corporate (13 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 31 - Director → ME
  • 34
    TRIDENT LION LIMITED
    16449307
    Unit 5 296a Green Lanes, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-14 ~ now
    IIF 6 - Director → ME
  • 35
    WITSTOCK LIMITED
    08499169
    9 Great Chesterford Court, London Road, Great Chesterford, Essex
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-04-22 ~ 2018-02-23
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-09
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.