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

Penn-simkins, Nigel Stuart

    Related profiles found in government register
  • Penn-simkins, Nigel Stuart
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, (north), Devonshire House, 1 Devonshire Street, London, W1W 5DS, England

      IIF 1
    • icon of address 18, Denmark Avenue, Woodley, Reading, Berkshire, RG5 4RS

      IIF 2 IIF 3
    • icon of address 24a St Andrews Road, Caversham, Reading, Berkshire, RG4 7PH

      IIF 4
    • icon of address 6-8, Wokingham Road, Reading, RG6 1JG, England

      IIF 5
    • icon of address Norfolk House, 6a Church Street, Reading, Berkshire, RG1 2SB

      IIF 6
  • Penn-simkins, Nigel Stuart
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Denmark Avenue, Woodley, Reading, Berkshire, RG5 4RS

      IIF 7
  • Penn-simkins, Nigel Stuart
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Caspian Gardens, Westbury, BA13 3GP, England

      IIF 8
  • Penn-simkins, Nigel Stuart
    British entrepreneur born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Caspian Gardens, Westbury, BA13 3GP, England

      IIF 9
  • Penn-simkins, Nigel Stuart
    British company director

    Registered addresses and corresponding companies
    • icon of address 4, Caspian Gardens, Westbury, BA13 3GP, England

      IIF 10
  • Penn-simkins, Nigel Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address 18, Denmark Avenue, Woodley, Reading, Berkshire, RG5 4RS

      IIF 11
  • Mr Nigel Stuart Penn-simkins
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Denmark Avenue, Woodley, Reading, RG5 4RS, England

      IIF 12
    • icon of address 4, Caspian Gardens, Westbury, BA13 3GP, England

      IIF 13
  • Penn-simkins, Nigel Stuart

    Registered addresses and corresponding companies
    • icon of address 6-8, Wokingham Road, Reading, RG6 1JG, England

      IIF 14
  • Penn-simkins, Nigel

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 6a Church Street, Reading, Berkshire, RG1 2SB

      IIF 15
  • Mr Nigel Stuart Penn-simkins
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Caspian Gardens, Westbury, BA13 3GP, England

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    AI READING LTD - 2019-04-08
    AMBROSIA WORLD LTD - 2020-11-12
    icon of address 4 Caspian Gardens, Westbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    ALL-MEDIA DESIGN LIMITED - 1997-11-14
    ODB DESIGNATION LTD - 2000-03-21
    ODB DESIGN & COMMUNICATION LIMITED - 1999-07-30
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-25 ~ dissolved
    IIF 3 - Director → ME
  • 3
    BR& LTD - 2015-05-20
    MAESTRO LIMITED - 2017-02-13
    LEVELLERS LIMITED - 2004-10-05
    JACKANAPES LIMITED - 2009-03-31
    icon of address 4 Caspian Gardens, Westbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2004-09-28 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2004-09-28 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    QUAGGA LIMITED - 2004-09-28
    icon of address 4 Caspian Gardens, Westbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1998-11-27 ~ now
    IIF 8 - Director → ME
    icon of calendar 1998-11-27 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Ground Floor, Central House, 142 Central Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,330 GBP2016-12-31
    Officer
    icon of calendar 2010-07-19 ~ 2016-09-20
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    READING BUSINESS COMMUNITY PARTNERSHIP LIMITED - 2020-07-30
    icon of address Co-space Reading Quadrant House, Broad Street Mall, Reading, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    11,803 GBP2023-03-31
    Officer
    icon of calendar 2005-06-10 ~ 2014-11-06
    IIF 2 - Director → ME
  • 3
    READING ROTARY COMMUNITY PROJECTS LIMITED - 2006-07-11
    icon of address 7 South Drive, Sonning, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    735,627 GBP2022-06-30
    Officer
    icon of calendar 2010-07-01 ~ 2011-06-30
    IIF 4 - Director → ME
  • 4
    icon of address Broadoaks Cann Lane North, Appleton, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-09-22 ~ 2012-10-29
    IIF 6 - Director → ME
    icon of calendar 2012-11-16 ~ 2013-03-15
    IIF 5 - Director → ME
    icon of calendar 2011-09-22 ~ 2012-10-29
    IIF 15 - Secretary → ME
    icon of calendar 2012-11-16 ~ 2013-03-20
    IIF 14 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.