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

Edmonds, Simon John Samuel

    Related profiles found in government register
  • Edmonds, Simon John Samuel
    British company director

    Registered addresses and corresponding companies
    • icon of address 7, Maple Wood, Havant, Hampshire, PO9 3JB, Uk

      IIF 1
  • Edmonds, Simon John Samuel
    British company director born in August 1958

    Registered addresses and corresponding companies
    • icon of address Seymour Lodge, 47 East Park Parade, Northampton, Northamptonshire, NN1 4LA

      IIF 2
  • Edmonds, Simon John Samuel
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Maple Wood, Havant, Hampshire, PO9 3JB, Uk

      IIF 3
  • Edmonds, Simon John Samuel
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Maple Wood, Havant, Hampshire, PO9 3JB, Uk

      IIF 4
    • icon of address Technology Strategy Board, North Star Avenue, Swindon, Wiltshire, SN2 1UE, England

      IIF 5
  • Edmonds, Simon David
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruggs Barn, Wembdon, Bridgwater, Somerset, TA5 2BB, England

      IIF 6
  • Edmonds, Simon David
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Afl Property Investment Ltd, Riverside House, Welwyn, AL6 9EN, England

      IIF 7
  • Edmonds, Simon
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bridge Street, Belper, DE56 1AX, England

      IIF 8
  • Edmonds, Simon
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St Mary's Gate, Wirksworth, Matlock, DE4 4DQ, United Kingdom

      IIF 9
  • Edmonds, Simon
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Star House, Innovate Uk, North Star Avenue, Swindon, SN2 1UE, United Kingdom

      IIF 10
  • Edmonds, Simon
    British caterer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Henry Avenue, Matlock, Derbyshire, DE4 3FL, England

      IIF 11
  • Edmonds, Simon
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Henry Avenue, Matlock, DE4 3FL, United Kingdom

      IIF 12
  • Edmonds, Simon
    British self employed born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harrington House, Derby Road, Matlock, Derbyshire, DE43RN, United Kingdom

      IIF 13 IIF 14
  • Edmonds, Simon David
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruggs Barn, Moores Lane Wembdon, Bridgwater, Somerset, TA5 2BB

      IIF 15
    • icon of address Ruggs Barn, Moores Lane, Wembdon, Bridgwater, Somerset, TA5 2BB, United Kingdom

      IIF 16 IIF 17
    • icon of address 20 Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 18
  • Edmonds, Simon David
    British builders merchant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruggs Barn, Moores Lane Wembdon, Bridgwater, Somerset, TA5 2BB

      IIF 19
    • icon of address Ruggs Barn, Moores Lane, Wembdon, Bridgwater, Somerset, TA5 2BB, United Kingdom

      IIF 20
  • Edmonds, Simon David
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruggs Barn, Moores Lane, Wembdon, Bridgwater, Somerset, TA5 2BB, United Kingdom

      IIF 21
  • Mr Simon Edmonds
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bridge Street, Belper, DE56 1AX, England

      IIF 22
  • Mr Simon David Edmonds
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Afl Property Investment Ltd, Riverside House, Welwyn, AL6 9EN, England

      IIF 23
  • Mr Simon David Edmonds
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruggs Barn, Moores Lane, Wembdon, Bridgwater, Somerset, TA5 2BB, United Kingdom

      IIF 24 IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Harrington House, Derby Road, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 12 Henry Avenue, Matlock, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 12 Henry Avenue, Matlock
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    103 GBP2016-03-31
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 20 Chamberlain Street, Wells, Somerset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,015,788 GBP2024-12-31
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,213 GBP2024-05-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Harrington House, Derby Road, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    261,480 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,391 GBP2024-11-30
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    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
  • 11
    icon of address 36 Bridge Street, Belper, England
    Active Corporate (1 parent)
    Equity (Company account)
    778 GBP2024-07-31
    Officer
    icon of calendar 2022-07-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-09 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 8 St Mary's Gate, Wirksworth, Matlock, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,741 GBP2023-08-27
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    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 7
  • 1
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-14 ~ 2022-09-27
    IIF 10 - Director → ME
  • 2
    BCOMP CLG 4 LIMITED - 2014-02-03
    icon of address Martell House University Way, Cranfield, Bedford, England
    Active Corporate (12 parents)
    Current Assets (Company account)
    7,912,448 GBP2020-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2022-11-30
    IIF 5 - Director → ME
  • 3
    icon of address 8 Coulter Close, Cuffley, Potters Bar, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2018-05-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-05-07
    IIF 23 - Has significant influence or control OE
  • 4
    WOLLENS LIMITED - 2023-12-19
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-31 ~ 2015-11-06
    IIF 19 - Director → ME
  • 5
    DKL-BEYSAL LTD - 2023-01-03
    DKL-MARKETING LIMITED - 2019-11-11
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -358,805 GBP2024-12-31
    Officer
    icon of calendar 2001-12-20 ~ 2012-12-06
    IIF 4 - Director → ME
  • 6
    icon of address Artisans' House, 7 Queensbridge, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2012-12-06
    IIF 3 - Director → ME
    icon of calendar 2002-07-23 ~ 2012-12-06
    IIF 1 - Secretary → ME
  • 7
    icon of address 100-102 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2001-10-01
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.