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

Mr Simon Bernard Paul

    Related profiles found in government register
  • Mr Simon Bernard Paul
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Oakfield Road, Harpenden, AL5 2NS, England

      IIF 1
    • icon of address 50, Oakfield Road, Harpenden, Herts, AL5 2LR, United Kingdom

      IIF 2 IIF 3
    • icon of address 50 Oakfield Road, Harpenden, Herts, AL5 2NS, United Kingdom

      IIF 4
  • Paul, Simon Bernard
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oakwood Drive, Harpenden, Herts, AL5 2LR, United Kingdom

      IIF 5
    • icon of address 50 Oakfield Road, Harpenden, Herts, AL5 2NS, United Kingdom

      IIF 6
    • icon of address 3, Slaters Court, Princess Street, Knutsford, Cheshire, WA16 6BW, England

      IIF 7
  • Paul, Simon Bernard
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oakwood Drive, Harpenden, Herts, AL5 2LR, United Kingdom

      IIF 8
  • Paul, Simon Bernard
    British director born in November 1957

    Registered addresses and corresponding companies
    • icon of address Shafford Stud Childwickbury, Estate Rebourn Road, St Albans, Hertfordshire, AL3 6LB

      IIF 9
  • Paul, Simon Bernard
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Six Tunnels Farm, Gaddesden Row, Hemel Hempstead, Herts, HP2 6HW

      IIF 10
  • Paul, Simon Bernard
    British consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Six Tunnels Farm, Gaddesden Row, Hemel Hempstead, Herts, HP2 6HW

      IIF 11
  • Paul, Simon Bernard
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Six Tunnels Farm, Gaddesden Row, Hemel Hempstead, Herts, HP2 6HW

      IIF 12 IIF 13
    • icon of address Unit C Ver House, London Road, Markyate, St. Albans, Hertfordshire, AL3 8JP, United Kingdom

      IIF 14
  • Paul, Simon Bernard
    British

    Registered addresses and corresponding companies
    • icon of address Six Tunnels Farm, Gaddesden Row, Hemel Hempstead, Herts, HP2 6HW

      IIF 15 IIF 16
  • Paul, Simon Bernard

    Registered addresses and corresponding companies
    • icon of address 50 Oakfield Road, Harpenden, Herts, AL5 2LR, United Kingdom

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 5 Luke Street, Greater London, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 7 - Director → ME
  • 2
    USAVE-SME LIMITED - 2008-07-21
    BUSINESS SAVE LIMITED - 2018-07-20
    icon of address Bath House, 6-8 Bath Street, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2007-07-06 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-03-21 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    BSI ENERGY SERVICES LIMITED - 2018-07-20
    icon of address Bath House, 6-8 Bath Street, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,127 GBP2023-11-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Thorncroft Farm, Great Henny, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-19 ~ dissolved
    IIF 14 - Director → ME
  • 5
    DBF INTERIORS LIMITED - 2017-05-25
    icon of address Hill Farm, Wood Enderby, Boston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,919 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8 Unity Street, College Green, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-24 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2003-06-05 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 5
  • 1
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-25 ~ 2003-02-04
    IIF 9 - Director → ME
  • 2
    HELPTRY LIMITED - 1988-03-08
    icon of address Limewood House Limewood Way, Seacroft, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    405,651 GBP2024-12-31
    Officer
    icon of calendar 2003-04-03 ~ 2007-05-17
    IIF 11 - Director → ME
  • 3
    DANIEL GRAY BUSINESS SERVICES LIMITED - 1994-09-21
    TRONMARK LIMITED - 1994-02-14
    CREDIT & BUSINESS SERVICES LTD - 2008-01-16
    icon of address Limewood House Limewood Way, Seacroft, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-15 ~ 2007-05-17
    IIF 10 - Director → ME
  • 4
    TIPPED HAT HOMES LIMITED - 2008-01-28
    icon of address 8 Unity Street, College Green, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-25 ~ 2011-08-23
    IIF 15 - Secretary → ME
  • 5
    icon of address 5th Floor, 9 Appold Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,396,583 GBP2018-05-31
    Officer
    icon of calendar 2007-01-09 ~ 2021-12-16
    IIF 8 - Director → ME
    icon of calendar 2018-03-14 ~ 2019-01-23
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-06
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE

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.