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

Clark, Simon Nicholas

    Related profiles found in government register
  • Clark, Simon Nicholas
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Inchmarlo, Station Road, Cattal, York, YO26 8DX, England

      IIF 1 IIF 2
  • Clark, Simon Nicholas
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Thruxton Motor Racing Circuit, Thruxton, Andover, Hampshire, SP11 8PN

      IIF 3
    • Thruxton Motor Racing Circuit, Thruxton, Andover, Hampshire, SP11 8PN

      IIF 4
    • Thruxton Motor Racing Circuit, Thruxton, Andover, SP11 8PN

      IIF 5
    • Inchmarlo, Station Road, Cattal, North Yorkshire, YO26 8DX

      IIF 6 IIF 7 IIF 8
    • Thruxton Motor Racing Circuit, Andover, Hampshire, SP11 8PN

      IIF 9
    • Resolution House 12, Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 10
  • Clark, Simon Nicholas
    British managing director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Inchmarlo, Station Road, Cattal, North Yorkshire, YO26 8DX

      IIF 11 IIF 12
  • Clark, Simon Nicholas
    British businessman born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Moss Lane, Pinner, HA5 3AZ, England

      IIF 13
  • Clark, Simon Nicholas
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thomas Ford House, 23-24 Smithfield Street, London, EC1A 9LF, England

      IIF 14
  • Clark, Simon Nicholas
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 212, High Street, Gateshead, Tyne And Wear, NE8 1AQ, England

      IIF 15
    • Unit 9 Erivan Park, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN, United Kingdom

      IIF 16
    • The Furrows, Cattal Street, Cattal, York, YO26 8DW, England

      IIF 17
    • The Furrows, Cattal Street, York, North Yorkshire, YO26 8DW, United Kingdom

      IIF 18
  • Clark, Simon Nicholas
    British managing director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Furrows, Cattal Street, Cattal, York, North Yorkshire, YO26 8DW, England

      IIF 19
    • The Furrows, Cattal Street, Cattal, York, YO26 8DW, England

      IIF 20
  • Mr Simon Nicholas Clark
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 212, High Street, Gateshead, Tyne And Wear, NE8 1AQ, England

      IIF 21
    • The Furrows, Cattal Street, Cattal, York, North Yorkshire, YO26 8DW, England

      IIF 22
    • The Furrows, Cattal Street, Cattal, York, YO26 8DW, England

      IIF 23
  • Mr Simon Nicholas Clark
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Erivan Park, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN, United Kingdom

      IIF 24
  • Simon Nicholas Clark
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Furrows, Cattal Street, York, North Yorkshire, YO26 8DW, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    LUMSDEN DESIGN LTD - 2011-11-24
    Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1 GBP2021-12-31
    Officer
    2010-10-22 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    212 High Street, Gateshead, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    52,370 GBP2024-01-31
    Officer
    2014-01-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    PEELPROSPECTIVE LIMITED - 1999-12-14
    The Furrows Cattal Street, Cattal, York, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -63,595 GBP2023-12-31
    Officer
    1999-12-01 ~ dissolved
    IIF 20 - director → ME
  • 4
    READCO 207 LIMITED - 1999-08-11
    Inchmarlo, Station Road, Cattal, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1999-08-02 ~ dissolved
    IIF 11 - director → ME
  • 5
    The Furrows, Cattal Street, York, North Yorkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-08-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    DESIGN AND FITTINGS LIMITED - 1990-07-17
    The Furrows Cattal Street, Cattal, York, North Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,702,971 GBP2023-12-31
    Officer
    ~ now
    IIF 19 - director → ME
  • 7
    CRADLEFIELD LIMITED - 1982-03-30
    23 Victoria Avenue, Harrogate, England
    Corporate (5 parents)
    Equity (Company account)
    284,976 GBP2021-12-31
    Officer
    1997-01-01 ~ now
    IIF 6 - director → ME
  • 8
    JGWCO 228 LIMITED - 2003-09-01
    Airedale Works, Kitson Road Hunslet, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 2 - director → ME
  • 9
    BOSHMENGROW LIMITED - 2011-11-24
    BAY HORSE DEVELOPMENTS LIMITED - 2006-06-09
    JGWCO 201 LIMITED - 2002-10-18
    Thomas Ford House, 23-24 Smithfield Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    481,382 GBP2022-12-31
    Officer
    2002-10-16 ~ now
    IIF 14 - director → ME
  • 10
    BROADMILE LIMITED - 1984-09-13
    Resolution House 12 Mill Hill, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 10 - director → ME
  • 11
    Unit 9 Erivan Park, Sandbeck Way, Wetherby, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-09-11 ~ 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
  • 12
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-08-11 ~ dissolved
    IIF 1 - director → ME
Ceased 9
  • 1
    CROFT PROMO-SPORT LIMITED - 2022-09-05
    HARTLEPOOL OFFSHORE DEVELOPMENTS LIMITED - 1995-07-25
    SABREPARK LIMITED - 1992-02-12
    Thruxton Circuit, Andover, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    -1,796,977 GBP2023-12-31
    Officer
    2009-07-28 ~ 2014-08-12
    IIF 8 - director → ME
  • 2
    IAN TAYLOR MOTOR RACING SCHOOL LIMITED - 2022-09-05
    Thruxton Motor Racing Circuit, Thruxton, Andover, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    1,122,325 GBP2023-12-31
    Officer
    2013-01-29 ~ 2014-08-12
    IIF 3 - director → ME
  • 3
    Thruxton Motor Racing Circuit, Andover, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    1,196,051 GBP2023-12-31
    Officer
    2013-04-08 ~ 2015-02-17
    IIF 9 - director → ME
  • 4
    THRUXTON (B.A.R.C.) LIMITED - 2022-09-05
    Thruxton Motor Racing Circuit, Thruxton, Andover, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    632,697 GBP2023-12-31
    Officer
    2013-01-29 ~ 2014-08-12
    IIF 4 - director → ME
  • 5
    Thruxton Motor Racing Circuit, Thruxton, Andover
    Corporate (5 parents)
    Equity (Company account)
    3,939,890 GBP2023-12-31
    Officer
    2012-12-17 ~ 2018-01-25
    IIF 5 - director → ME
  • 6
    Thruxton Motor Racing Circuit, Thruxton, Nr. Andover, Hants
    Corporate (13 parents, 7 offsprings)
    Officer
    ~ 2015-05-26
    IIF 7 - director → ME
  • 7
    DESIGN AND FITTINGS LIMITED - 1990-07-17
    The Furrows Cattal Street, Cattal, York, North Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,702,971 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-09-23
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    JGWCO 228 LIMITED - 2003-09-01
    Airedale Works, Kitson Road Hunslet, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-08-28 ~ 2012-03-23
    IIF 12 - director → ME
  • 9
    GREENIKO LIMITED - 2023-03-20
    55 Moss Lane, Pinner, England
    Corporate (2 parents)
    Equity (Company account)
    87 GBP2023-07-31
    Officer
    2023-04-21 ~ 2025-02-14
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.