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

Davies, Simon

    Related profiles found in government register
  • Davies, Simon
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourgates Mill, Chorley Road, Westhoughton, Bolton, BL5 3NB, United Kingdom

      IIF 1
    • icon of address Suite L, Kbf House, 55 Victoria Road, Burgess Hill, RH15 9LH, England

      IIF 2
  • Davies, Simon
    British recruitment born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Queensway, West Wickham, Kent, BR4 9DT

      IIF 3
  • Davies, Simon
    English director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 4
  • Davies, Simon Paul
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourgates Mill, Chorley Road, Westhoughton, Bolton, BL5 3NA, England

      IIF 5
  • Davies, Simon
    British fish farmer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Croxton Road, Thetford, Norfolk, IP24 1AG, United Kingdom

      IIF 6
  • Mr Simon Davies
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourgates Mill, Chorley Road, Westhoughton, Bolton, BL5 3NB, United Kingdom

      IIF 7
    • icon of address Suite L, Kbf House, 55 Victoria Road, Burgess Hill, RH15 9LH, England

      IIF 8
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 9
  • Davies, Simon Paul
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union Mill, Vernon Street, Bolton, BL1 2PT, England

      IIF 10
  • Davies, Simon Paul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourgates Mill, Chorley Road, Westhoughton, Bolton, Lancashire, BL5 3NB, United Kingdom

      IIF 11
    • icon of address Union Mill, Vernon Street, Bolton, Greater Manchester, BL1 2PT, England

      IIF 12
    • icon of address Union Mill, Vernon Street, Bolton, Lancashire, BL1 2PT, England

      IIF 13
  • Davies, Simon Paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bramble Croft, Bolton, BL6 4GW, United Kingdom

      IIF 14
    • icon of address 15, Bramble Croft, Lostock, Bolton, BL6 4GW, England

      IIF 15
  • Mr Simon Paul Davies
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bramble Croft, Lostock, Bolton, BL6 4GW, England

      IIF 16 IIF 17
    • icon of address Fourgates Mill, Chorley Road, Westhoughton, Bolton, BL5 3NA, England

      IIF 18
    • icon of address Union Mill, Vernon Street, Bolton, Greater Manchester, BL1 2PT, England

      IIF 19
  • Mr Simon Davies
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Croxton Road, Thetford, IP241AG, United Kingdom

      IIF 20
  • Mr Simon Paul Davies
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bramble Croft, Bolton, BL6 4GW, United Kingdom

      IIF 21
    • icon of address Fourgates Mill, Chorley Road, Westhoughton, Bolton, Lancashire, BL5 3NB, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Union Mill, Vernon Street, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 32-36 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Fourgates Mill, Chorley Road, Westhoughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    270,398 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 4
    icon of address Fourgates Mill Chorley Road, Westhoughton, Bolton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    KPR SEARCH & SELECTION LIMITED - 2024-09-02
    icon of address Suite L, Kbf House, 55 Victoria Road, Burgess Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,852 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Union Mill, Vernon Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 104 High Street, West Wickham, Kent, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Union Mill, Vernon Street, Bolton, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,858 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Fourgates Mill Chorley Road, Westhoughton, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address 42 Croxton Road, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -420 GBP2018-09-30
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
Ceased 2
  • 1
    icon of address Union Mill, Vernon Street, Bolton, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,858 GBP2022-11-30
    Officer
    icon of calendar 2015-10-19 ~ 2017-11-06
    IIF 12 - Director → ME
  • 2
    icon of address 186 Bolton Road, Atherton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,807 GBP2024-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2022-11-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.