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

Davies, Simon Mathew Neil

    Related profiles found in government register
  • Davies, Simon Mathew Neil
    British accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 61, Sakuara Walk, Willen Park, Milton Keynes, Bucks, MK15 9EJ, England

      IIF 1
  • Davies, Simon Mathew Neil
    British accounting services born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 61, Sakura Walk, Willen Park, Milton Keynes, MK15 9EJ, England

      IIF 2
  • Davies, Simon Mathew Neil
    British business broker born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Blundells Road, Bradville, Milton Keynes, MK13 7HA, England

      IIF 3
  • Davies, Simon Mathew Neil
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, Foxley Place, Loughton, Milton Keynes, MK5 8BU, England

      IIF 4
    • 61, Sakura Walk, Willen Park, Milton Keynes, Bucks, MK15 9EJ, England

      IIF 5
  • Davies, Simon Mathew Neil
    British accountant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 6
  • Davies, Simon Mathew Neil
    British accountantant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 7
  • Davies, Simon Mathew Neil
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Blundells Road, Bradville, Milton Keynes, MK13 7HA, England

      IIF 8
    • 57, Thrupp Close, Castlethorpe, Milton Keynes, MK19 7PL, England

      IIF 9
    • 58b, High Street, Milton Keynes, MK11 1AQ, England

      IIF 10
    • 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 11
  • Davies, Simon Mathew Neil
    British management accountant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Thrupp Close, Castlethorpe, Milton Keynes, MK19 7PL, England

      IIF 12
  • Davies, Simon
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 123, Woodcock Lane North, Birmingham, West Midlands, B27 6SE, United Kingdom

      IIF 13
  • Davies, Simon
    British professional football player born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20 Bluebell Drive, Goffs Oak, Hertfordshire, EN7 6SA

      IIF 14
  • Mr Simon Mathew Neil Davies
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Blundells Road, Bradville, Milton Keynes, MK13 7HA, England

      IIF 15
    • 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 16
    • 61, Sakura Walk, Willen Park, Milton Keynes, MK15 9EJ, England

      IIF 17
  • Davies, Simon
    English director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Blundells Road, Bradville, Milton Keynes, MK13 7HA, England

      IIF 18
  • Mr Simon Davies
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 123, Woodcock Lane North, Birmingham, West Midlands, B27 6SE, United Kingdom

      IIF 19
  • Mr Simon Davies
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 20
  • Davies, Simon
    British company director born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 14 Walters Road, Bridgend, Mid Glamorgan, CF31 4HE

      IIF 21
  • Davies, Simon
    British director born in October 1960

    Resident in Spain

    Registered addresses and corresponding companies
    • 11 West Road, Prestwich, Manchester, Lancashire, M25 3FB, England

      IIF 22
  • Davies, Simon
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Thrupp Close, Castlethorpe, Milton Keynes, Bucks, MK19 7PL, England

      IIF 23
  • Mr Simon Mathew Neil Davies
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Thrupp Close, Castlethorpe, Milton Keynes, MK19 7PL, England

      IIF 24
    • 58b, High Street, Milton Keynes, MK11 1AQ, England

      IIF 25
    • 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 26 IIF 27
  • Mrs Jessica Davies
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 28
  • Mr Simon Davies
    British born in October 1960

    Resident in Spain

    Registered addresses and corresponding companies
    • 11 West Road, Prestwich, Manchester, Lancashire, M25 3FB, England

      IIF 29
  • Mr Simon Davies
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Thrupp Close, Castlethorpe, Milton Keynes, Bucks, MK19 7PL, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    61 Sakura Walk, Willen Park, Milton Keynes, Bucks, England
    Dissolved corporate (3 parents)
    Officer
    2016-05-07 ~ dissolved
    IIF 5 - director → ME
  • 2
    3 Blundells Road, Bradville, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-01 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    57 Thrupp Close, Castlethorpe, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-02-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    GAP REFUNDS LIMITED - 2018-01-11
    57 Thrupp Close, Castlethorpe, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 1 - director → ME
  • 5
    58b High Street, Stony Stratford, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    28,426 GBP2024-04-30
    Officer
    2008-04-14 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 6
    57 Thrupp Close, Castlethorpe, Milton Keynes, Bucks, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    DETAILING LIMITED - 2017-08-15
    58b High Street, Stony Stratford, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    90,781 GBP2023-12-31
    Officer
    2015-12-10 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    44 COACHING LTD - 2021-04-01
    58b High Street, Stony Stratford, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    40,793 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    2024-07-15 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    11 West Road Prestwich, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,492 GBP2023-02-28
    Officer
    2018-01-22 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    SIMON DAVIES LIMITED - 2004-01-14
    Highbury Court, Upper Solva, Haverfordwest, Pembrokeshire
    Dissolved corporate (2 parents)
    Officer
    2003-03-28 ~ dissolved
    IIF 14 - director → ME
  • 11
    58b High Street, Stony Stratford, Milton Keynes, Bucks, England
    Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    123 Woodcock Lane North, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    58b High Street, Stony Stratford, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -22,743 GBP2024-04-30
    Officer
    2018-05-21 ~ 2019-01-02
    IIF 18 - director → ME
    2019-05-13 ~ 2019-05-16
    IIF 8 - director → ME
  • 2
    Haycroft Works, Buckholt Drive, Worcester, England
    Dissolved corporate (3 parents)
    Officer
    1994-08-30 ~ 2019-02-14
    IIF 21 - director → ME
  • 3
    44HR LTD - 2023-11-07
    20 Foxley Place, Loughton, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    4,546 GBP2024-02-29
    Officer
    2020-02-26 ~ 2023-11-05
    IIF 4 - director → ME
  • 4
    MAYWEATHER PROMOTIONS LTD - 2016-02-02
    21 Wilkinson Road, Kempston, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-05 ~ 2016-06-01
    IIF 2 - director → ME
  • 5
    GAP REFUNDS LIMITED - 2018-01-11
    57 Thrupp Close, Castlethorpe, Milton Keynes, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-12-09 ~ 2017-01-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    ORANGE HARVEST LIMITED - 2022-07-26
    KAPADOCJA LTD - 2021-02-10
    192a Hurn Road, Matchams, Ringwood, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-22 ~ 2020-03-01
    IIF 23 - director → ME
    Person with significant control
    2018-01-22 ~ 2020-03-01
    IIF 30 - Ownership of shares – 75% or more OE
© 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.