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

James, Simon

    Related profiles found in government register
  • James, Simon

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, 11 Rectory Lane, Little Bowden, Market Harborough, Leicestershire, LE16 8AS, United Kingdom

      IIF 1
  • James, Simon Barrie
    British town planner born in November 1956

    Registered addresses and corresponding companies
    • icon of address 11 Canterbury Close, Kempston, Bedford, MK42 8TH

      IIF 2
  • James, Simon Barrie
    British chartered town planner born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, 11 Rectory Lane Little Bowden, Market Harborough, LE16 8AS

      IIF 3
  • James, Simon Barrie
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dlp House, Unit 4 Abbey Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WH, United Kingdom

      IIF 4
    • icon of address The Old Rectory, 11 Rectory Lane Little Bowden, Market Harborough, LE16 8AS

      IIF 5
    • icon of address The Old Rectory, 11 Rectory Lane, Little Bowden, Market Harborough, Leicestershire, LE16 8AS, United Kingdom

      IIF 6
  • James, Simon Barrie
    British managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Abbey Court, Fraser Road, Priory Business Park, Bedford, MK44 3WH

      IIF 7
    • icon of address 4 Abbey Court, Priory Business Park, Bedford, MK44 3WH, England

      IIF 8
  • James, Simon Barrie
    British planning consultant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, 11 Rectory Lane Little Bowden, Market Harborough, LE16 8AS

      IIF 9
  • James, Simon Barrie
    British town planner born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, 11 Rectory Lane Little Bowden, Market Harborough, LE16 8AS

      IIF 10
  • James, Simon Barrie
    British chartered town planner born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goytre Hall, Nantyderry, Abergavenny, NP7 9DL, Wales

      IIF 11
    • icon of address 4, Abbey Court, Fraser Road, Priory Business Park, Bedford, MK44 3WH, United Kingdom

      IIF 12
  • James, Simon Barrie
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Simon Barrie
    British none born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford, Beds, MK44 3WH, United Kingdom

      IIF 21
  • James, Simon Barrie
    British town planner born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goytre Hall, Nantyderry, Abergavenny, Gwent, NP7 9DL, United Kingdom

      IIF 22
  • Mr Simon Barrie James
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Abbey Court, Fraser Road, Priory Business Park, Bedford, MK44 3WH

      IIF 23
    • icon of address Argent House, 5 Goldington Road, Bedford, Beds, MK40 3JY, England

      IIF 24
  • Mr Simon Barrie James
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goytre Hall, Nantyderry, Abergavenny, NP7 9DL, United Kingdom

      IIF 25
    • icon of address Goytre Hall, Nantyderry, Abergavenny, NP7 9DL, Wales

      IIF 26 IIF 27
    • icon of address 4, Abbey Court, Fraser Road, Priory Business Park, Bedford, MK44 3WH, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-11-09 ~ dissolved
    IIF 5 - Director → ME
  • 2
    LUMENCO LIMITED - 2017-06-23
    icon of address Argent House, 5 Goldington Road, Bedford, Beds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -146,962 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-01-14 ~ 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
  • 3
    icon of address Rawlinson Pryde, 5, Goldington Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 13 - Director → ME
  • 4
    HOWPER 403 LIMITED - 2002-05-16
    icon of address The Lawns, 33 Thorpe Road, Peterborough, Cambridgeshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    36,247 GBP2024-04-30
    Officer
    icon of calendar 2008-06-01 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Goytre Hall, Nantyderry, Abergavenny, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    462,750 GBP2024-07-31
    Officer
    icon of calendar 2005-07-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Goytre Hall, Nantyderry, Abergavenny, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    255,363 GBP2024-07-31
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Goytre Hall, Nantyderry, Abergavenny, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 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 13
  • 1
    BE 1 LIMITED - 2015-07-02
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    3,595 GBP2024-03-31
    Officer
    icon of calendar 2012-11-13 ~ 2013-10-11
    IIF 4 - Director → ME
  • 2
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    39,842 GBP2024-03-31
    Officer
    icon of calendar 2020-07-31 ~ 2024-12-03
    IIF 16 - Director → ME
  • 3
    DLP (HOLDINGS) LIMITED - 2006-12-08
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    613,016 GBP2024-03-31
    Officer
    icon of calendar 1996-02-19 ~ 2024-12-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2022-03-31
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    -599 GBP2024-03-31
    Officer
    icon of calendar 2012-11-14 ~ 2024-12-03
    IIF 20 - Director → ME
  • 5
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -106,158 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2024-12-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2024-12-03
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DLP (PLANNING) LIMITED - 2017-09-22
    O.R. PLANNING CONSULTANTS LIMITED - 1992-08-12
    CAMSABURY LIMITED - 1991-08-20
    DEVELOPMENT LAND AND PLANNING CONSULTANTS LIMITED - 2006-12-05
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,043,528 GBP2024-03-31
    Officer
    icon of calendar 1991-08-16 ~ 2024-12-03
    IIF 18 - Director → ME
  • 7
    LUMENCO LIMITED - 2017-06-23
    icon of address Argent House, 5 Goldington Road, Bedford, Beds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -146,962 GBP2019-03-31
    Officer
    icon of calendar 2011-01-14 ~ 2020-11-05
    IIF 6 - Director → ME
    icon of calendar 2011-01-14 ~ 2018-06-11
    IIF 1 - Secretary → ME
  • 8
    icon of address 4 Abbey Court, Priory Business Park, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-05 ~ 2024-12-03
    IIF 8 - Director → ME
  • 9
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-11-19 ~ 2024-12-03
    IIF 19 - Director → ME
  • 10
    DEVELOPMENT LAND AND PLANNING CONSULTANTS (MINERALS) LIMITED - 2006-12-05
    MATRIX TRANSPORTATION PLANNING LTD - 2014-08-30
    DLP (TRANSPORTATION) LIMITED - 2012-12-12
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    -9,970 GBP2024-03-31
    Officer
    icon of calendar 1996-02-16 ~ 2013-10-11
    IIF 3 - Director → ME
    icon of calendar 2017-10-06 ~ 2017-12-11
    IIF 7 - Director → ME
  • 11
    OLD ROAD SECURITIES PLC - 2021-04-21
    icon of address The Gables Westfield Road, Oakley, Bedford, Beds
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    20,305,429 GBP2022-06-30
    Officer
    icon of calendar 1991-08-01 ~ 1992-08-31
    IIF 2 - Director → ME
  • 12
    D L P T LIMITED - 2017-05-24
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    -17 GBP2024-03-31
    Officer
    icon of calendar 2000-03-01 ~ 2017-05-24
    IIF 9 - Director → ME
    icon of calendar 2018-01-01 ~ 2024-12-03
    IIF 17 - Director → ME
  • 13
    icon of address 4 Abbey Court Fraser Road, Priory Business Park, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    -560 GBP2024-03-31
    Officer
    icon of calendar 2015-01-30 ~ 2024-12-03
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.