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

Simm, Geoffrey Leslie

    Related profiles found in government register
  • Simm, Geoffrey Leslie
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Simm, Geoffrey Leslie
    British developer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 5
    • icon of address The Barn, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 6
  • Simm, Geoffrey Leslie
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Tower House, Latimer Park, Latimer Road, Chesham, Buckinghamshire, HP5 1TU

      IIF 11
    • icon of address Suite E5, Tower House, Latimer Park, Latimer Road, Latimer, Buckinghamshire, HP5 1TU, United Kingdom

      IIF 12
    • icon of address 1-4, Palladium House, Argyll Street, London, W1F 7LD, United Kingdom

      IIF 13
    • icon of address Palladium House, Argyll Street, London, W1F 7LD, United Kingdom

      IIF 14
    • icon of address Amberley House, The Clump, Rickmansworth, Hertfordshire, WD3 4BG

      IIF 15 IIF 16 IIF 17
    • icon of address Amberley House, The Clump, Rickmansworth, Hertfordshire, WD3 4BG, England

      IIF 24 IIF 25 IIF 26
    • icon of address Amberley House, The Clump, Rickmansworth, Hertfordshire, WD3 4BG, United Kingdom

      IIF 30 IIF 31
    • icon of address Amberley House, The Clump, Rickmansworth, Hertfordshire, WD34BG, England

      IIF 32
    • icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET

      IIF 33 IIF 34
    • icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET, United Kingdom

      IIF 35 IIF 36
  • Simm, Geoffrey Leslie
    British director of land acquisitions born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, 11a Queen Catherine Road, Buckingham, MK18 2PZ, United Kingdom

      IIF 37
    • icon of address The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 38 IIF 39
  • Simm, Geoffrey Leslie
    British director of land acquistions born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 40
  • Simm, Geoffrey Leslie
    British land agent born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, United Kingdom

      IIF 41 IIF 42
  • Simm, Geoffrey Leslie
    British managing director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 43 IIF 44
    • icon of address 1-4, Argyll Street, London, W1F 7LD, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 48 IIF 49
  • Simm, Geoffrey Leslie
    British manufacturer/supplier born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grove Crescent, Croxley Green, Rickmansworth, Hertfordshire, WD3 3JT, United Kingdom

      IIF 50
  • Simm, Geoffrey Leslie
    British none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 51
    • icon of address Amberley House, The Clump, Rickmansworth, Hertfordshire, WD3 4BG, United Kingdom

      IIF 52
  • Simm, Geoffrey Leslie
    British sales director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Amersham, HP7 0DT, England

      IIF 53
  • Simm, Geoffrey Leslie
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amberley House, The Clump, Rickmansworth, Hertfordshire, WD3 4BG

      IIF 54
    • icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET, United Kingdom

      IIF 55
  • Simm, Geoffrey Leslie
    British developer born in December 1961

    Registered addresses and corresponding companies
    • icon of address 87 Amersham Road, Amersham, HP6 6SP

      IIF 56
  • Simm, Geoffrey Leslie
    British director born in December 1951

    Registered addresses and corresponding companies
    • icon of address 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 57
  • Mr Geoffrey Leslie Simm
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF

      IIF 58
    • icon of address The Barn, 11a Queen Catherine Road, Buckingham, MK18 2PZ, United Kingdom

      IIF 59
    • icon of address The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 60 IIF 61 IIF 62
    • icon of address Suite E3 Tower House, Latimer Park, Latimer Road, Latimer, Buckinghamshire, HP5 1TU

      IIF 68 IIF 69 IIF 70
    • icon of address 1-4, Argyll Street, London, W1F 7LD, United Kingdom

      IIF 72 IIF 73
    • icon of address 1-4, Palladium House, Argyll Street, London, W1F 7LD, England

      IIF 74
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 75 IIF 76 IIF 77
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 78
    • icon of address Palladium House, Argyll Street, London, W1F 7LD, United Kingdom

      IIF 79
  • Simm, Geoffrey
    British chartered surveyor born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Longlands Road, Halesowen, West Midlands, B62 0AZ

      IIF 80
    • icon of address Stepnell House, Lawford Road, Rugby, Warwickshire, CV21 2UU, England

      IIF 81
  • Simm, Geoffrey Leslie
    British developer born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Church Lane, Sarratt, Hertfordshire, WD3 6HN

      IIF 82
  • Simm, Geoffrey Leslie
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 83
    • icon of address Suite E3, Tower House, Latimer Park Latimer Road, Latimer, Buckinghamshire, HP5 1TU

      IIF 84 IIF 85 IIF 86
  • Simm, Geoffrey Leslie
    British director of land acquisitions born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4, Argyll Street, London, W1F 7LD, United Kingdom

      IIF 88
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 89
  • Simm, Geoffrey Leslie
    British managing director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 90
  • Simm, Geoffrey Leslie
    British sales director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Amersham, HP7 0DT, England

      IIF 91
  • Simm, Geoffrey Leslie
    British sales executive born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 92
  • Simm, Geoffrey
    British developer born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E4, Tower House, Latimer House, Latimer Park, Chesham, Bucks, HP5 1TU, United Kingdom

      IIF 93
  • Simm, Geoffrey
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, United Kingdom

      IIF 94
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 95
    • icon of address Hamilton House, High Street, Rickmansworth, Hertfordshire, WD3 1ET, United Kingdom

      IIF 96 IIF 97
  • Simm, Geoffrey
    British managing director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 98
  • Mr Geoffrey Leslie Simm
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Amersham, HP7 0DT, England

      IIF 99
    • icon of address The Barn, 11a Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 100
  • Mr Geoffrey Simm
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Geoffrey Simm
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 108
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 34 - Director → ME
  • 2
    KEAY MANAGEMENT & INVESTMENTS LIMITED - 2011-05-09
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Hamilton House, High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 96 - Director → ME
  • 5
    BUXTON COUNTRY HOMES (OLD JOHN LYONIAN SPORTS GROUND) LIMITED - 2009-01-28
    icon of address Hamilton House, High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Suite E3 Tower House Latimer Park, Latimer Road, Latimer, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 9
    SIMM MANAGEMENT CONSULTANTS LIMITED - 2005-08-30
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Hamilton House, High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 97 - Director → ME
  • 13
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -428,452 GBP2021-12-31
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 51 - Director → ME
  • 14
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 26 - Director → ME
  • 15
    KEAYPADS LIMITED - 2011-04-15
    icon of address Suite E3 Tower House Latimer Park, Latimer Road, Latimer, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address Tower House Latimer Park, Latimer Road, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 11 - Director → ME
  • 18
    BUXTON COUNTRY HOMES (SOUTH EAST) LIMITED - 2010-04-07
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 31 - Director → ME
  • 19
    BUXTON COUNTRY HOMES LIMITED - 2009-06-11
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-10 ~ dissolved
    IIF 57 - Director → ME
  • 20
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    125,585 GBP2021-12-31
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Palladium House, 1-4 Argyll Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-30
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 104 - Has significant influence or control over the trustees of a trustOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 23
    icon of address Morgan Hamilton Inghams Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 36 - Director → ME
  • 24
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    634,893 GBP2021-12-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Palladium House, Argyll Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 27
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 42 - Director → ME
  • 28
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 89 - Director → ME
  • 29
    icon of address 1-4 Palladium House, Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 13 - Director → ME
  • 30
    icon of address Palladium House 1-4 Argyll Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 49 - Director → ME
  • 31
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 93 - Director → ME
  • 32
    icon of address Palladium House, 1-4 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 48 - Director → ME
  • 33
    icon of address Palladium House, 1-4 Argyll Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 102 - Has significant influence or control over the trustees of a trustOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 102 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 102 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 34
    SIMCO HOMES (TAJ MAHAL) LIMITED - 2020-03-23
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,792 GBP2021-12-31
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 39 - Director → ME
  • 35
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-29
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 2 - Director → ME
  • 36
    icon of address The Barn, 11a Queen Catherine Road, Buckingham, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -332,331 GBP2021-12-31
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
  • 37
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 8 - Director → ME
  • 38
    icon of address 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 88 - Director → ME
  • 39
    icon of address 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 45 - Director → ME
  • 40
    icon of address 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 72 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 105 - Has significant influence or control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 42
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 41 - Director → ME
  • 43
    icon of address 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 47 - Director → ME
  • 44
    icon of address The Barn Queen Catherine Road, Steeple Claydon, Buckingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 6 - Director → ME
  • 45
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    381,359 GBP2022-12-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 44 - Director → ME
  • 46
    icon of address 59 High Street, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 53 - Director → ME
  • 47
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 48
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -275,917 GBP2021-12-31
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 10 - Director → ME
  • 49
    icon of address Suite E3 Tower House Latimer Park, Latimer Road, Latimer, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Suite E3 Tower House Latimer Park, Latimer Road, Latimer, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Suite E3 Tower House, Latimer Park Latimer Road, Latimer, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 52
    SOLARVISION GSDF LIMITED - 2021-01-27
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -165,564 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    SOLARVISION LIGHTING TECHNOLOGIES LIMITED - 2021-01-26
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,589 GBP2022-06-30
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -869 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Almshouses 3 Church End Cottages, Church Lane, Sarratt, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 57
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 58
    icon of address 3 Grove Crescent, Croxley Green, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 50 - Director → ME
Ceased 26
  • 1
    SHELFCO (NO.1140) LIMITED - 1996-03-01
    icon of address 27 Eldon Business Park, Attenborough, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    901,917 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-05-17 ~ 2018-03-31
    IIF 81 - Director → ME
  • 2
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ 2010-01-27
    IIF 18 - Director → ME
  • 3
    KEAY MANAGEMENT & INVESTMENTS LIMITED - 2011-05-09
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ 2010-01-27
    IIF 23 - Director → ME
  • 4
    BUXTON COUNTRY HOMES (OLD JOHN LYONIAN SPORTS GROUND) LIMITED - 2009-01-28
    icon of address Hamilton House, High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-15 ~ 2010-01-27
    IIF 16 - Director → ME
  • 5
    icon of address Suite E3 Tower House Latimer Park, Latimer Road, Latimer, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-12 ~ 2010-01-27
    IIF 19 - Director → ME
  • 6
    icon of address Suite E5, Tower House Latimer Park, Latimer Road, Latimer, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-29 ~ 2016-11-01
    IIF 12 - Director → ME
  • 7
    SIMM MANAGEMENT CONSULTANTS LIMITED - 2005-08-30
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2010-10-25
    IIF 32 - Director → ME
    icon of calendar 2005-05-24 ~ 2010-01-27
    IIF 21 - Director → ME
  • 8
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-13 ~ 2010-01-27
    IIF 22 - Director → ME
  • 9
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-05 ~ 2010-01-27
    IIF 52 - Director → ME
  • 10
    icon of address Suite 17 Building 6, Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-31 ~ 2010-01-27
    IIF 15 - Director → ME
  • 11
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -428,452 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 12
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-13 ~ 2010-01-27
    IIF 20 - Director → ME
  • 13
    BRIAVEUS - 1976-12-31
    HERRINGSON & DAW PUBLIC LIMITED COMPANY - 1992-02-01
    HERRING BAKER HARRIS PLC - 1996-06-21
    LAMBERT SMITH HAMPTON (CITY) PLC - 2002-07-29
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-18 ~ 1996-05-28
    IIF 80 - Director → ME
  • 14
    BUXTON COUNTRY HOMES (SOUTH EAST) LIMITED - 2010-04-07
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-14 ~ 2009-06-02
    IIF 17 - Director → ME
  • 15
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2010-11-25
    IIF 55 - LLP Designated Member → ME
  • 16
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-11 ~ 2019-10-10
    IIF 107 - Has significant influence or control as a member of a firm OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 107 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 17
    icon of address Palladium House, 1-4 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 18
    icon of address 73 Long Lane, Hillingdon, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,412,774 GBP2024-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2020-05-15
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2019-06-27
    IIF 103 - Has significant influence or control as a member of a firm OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SIMCO HOMES (TAJ MAHAL) LIMITED - 2020-03-23
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,792 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-09-11 ~ 2019-10-10
    IIF 106 - Has significant influence or control as a member of a firm OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 20
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-29
    Person with significant control
    icon of calendar 2019-07-09 ~ 2019-08-08
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 21
    icon of address 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-11 ~ 2019-10-10
    IIF 101 - Has significant influence or control as a member of a firm OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 101 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 101 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 22
    icon of address 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-10-10
    IIF 73 - Has significant influence or control as a member of a firm OE
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    381,359 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2018-04-30
    IIF 75 - Has significant influence or control as a member of a firm OE
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 24
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -275,917 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 25
    BUXTON YEOMAN HOMES (APSLEY) LIMITED - 2010-12-13
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2012-07-18
    IIF 82 - Director → ME
  • 26
    LENHIND LIMITED - 1981-12-31
    NEW FINLAN HOMES LIMITED - 2004-10-05
    SKYBRIDGE EXPORTS LIMITED - 1988-04-12
    FINLAN NEW HOMES LIMITED - 1995-07-14
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,860,999 GBP2024-05-31
    Officer
    icon of calendar 2007-01-01 ~ 2007-03-05
    IIF 56 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.