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

Oaff, Simon John

    Related profiles found in government register
  • Oaff, Simon John
    English building surveyor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chestnut Drive, Knaresborough, HG5 0UF, England

      IIF 1
  • Oaff, Simon John
    English director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9 Rockfield House, 512 Darwen Road, Bromley Cross, Bolton, BL7 9DX, England

      IIF 2
    • icon of address Unit 8 Hayfield Business Park, Field Lane, Auckley, Doncaster, DN9 3FL, United Kingdom

      IIF 3
    • icon of address 57, Guildford Grove, Middleton, Manchester, M24 2WX, England

      IIF 4
    • icon of address Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, Devon, TQ13 9SE, United Kingdom

      IIF 5
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 6
  • Oaff, Simon John
    English planning consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Combe Barn, Mapstone Hill, Newton Abbot, Devon, TQ13 9SE, United Kingdom

      IIF 7
  • Oaff, Simon John
    English property consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Combe Barn, Mapstone Hill, Newton Abbot, TQ13 9SE, England

      IIF 8
  • Oaff, Simon John
    English quantity surveyor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, TQ13 9SE, England

      IIF 9
  • Oaff, Simon John
    English surveyor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, TQ13 9SE, England

      IIF 10
    • icon of address 15, Devon Square, Newton Abbott, South Devon, TQ12 2HN, United Kingdom

      IIF 11
  • Oaff, Simon John
    British building surveyor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Leadhall Close, Harrogate, HG2 9PQ, United Kingdom

      IIF 12
  • Oaff, Simon John
    British surveyor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Oaff, Simon
    English building surveyor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chestnut Drive, Knaresborough, HG5 0UF, England

      IIF 16
  • Oaff, Simon
    English surveyor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Leadhall Close, Harrogate, HG2 9PQ, England

      IIF 17
    • icon of address 4, Chestnut Drive, Knaresborough, HG5 0UF, England

      IIF 18
  • Mr Simon Oaff
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 19
  • Mr Simon John Oaff
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Gay Street, Bath, BA1 2PA, United Kingdom

      IIF 20 IIF 21
    • icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 22
    • icon of address 57, Guildford Grove, Middleton, Manchester, M24 2WX, England

      IIF 23 IIF 24
    • icon of address Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, TQ13 9SE, England

      IIF 25
  • Oaff, Simon John
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, TQ13 9SE, England

      IIF 26
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 27
  • Oaff, Simon John
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 104, Brixham Laboratories, Freshwater Quarry, Brixham, TQ5 5AY, United Kingdom

      IIF 28
    • icon of address Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, Devon, TQ13 9SE, United Kingdom

      IIF 29
    • icon of address Combe Barn, Mapstone Hill, Newton Abbot, TQ13 9SE, United Kingdom

      IIF 30
    • icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Sutton, Surrey, SM2 7AJ, United Kingdom

      IIF 31
    • icon of address Moose Hall, Barewell Road, Torquay, TQ1 4PA, United Kingdom

      IIF 32
  • Oaff, Simon John
    British surveyor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, Devon, TQ13 9SE

      IIF 33 IIF 34
    • icon of address Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, Devon, TQ13 9SE, England

      IIF 35 IIF 36
    • icon of address 34, Station Road, Poole, Dorset, BH14 8UD, United Kingdom

      IIF 37
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 38 IIF 39 IIF 40
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Oaff, Simon John
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, Devon, TQ13 9SE

      IIF 46
  • Mr Simon Oaff
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Combe Barn, Mapstone Hill, Newton Abbot, England

      IIF 47
  • Mr Simon John Oaff
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 104, Brixham Laboratories, Freshwater Quarry, Brixham, TQ5 5AY, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Unit 8 Hayfield Business Park, Field Lane, Auckley, Doncaster, DN9 3FL, United Kingdom

      IIF 51
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 52
  • Simon John Oaff
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Westmoor Park Networkcentre, Yorkshire Way, Armthorpe, Doncaster, South Yorkshire, DN3 3GW, United Kingdom

      IIF 53
    • icon of address Combe Barn, Mapstone Hill, Lusteigh, Newton Abbot, Devon, TQ13 9SE, United Kingdom

      IIF 54
    • icon of address Combe Barn, Mapstone Hill, Newton Abbot, TQ13 9SE, United Kingdom

      IIF 55
  • Mrs Rhea Oaff
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Combe Barn, Mapstone Hill, Lustleigh, Newton Abbot, Devon, TQ13 9SE

      IIF 56
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Unit 19, Westmoor Park Networkcentre Yorkshire Way, Armthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 34 Station Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MAPSTONE (BBM) LIMITED - 2015-06-10
    icon of address Combe Barn Mapstone Hill, Lustleigh, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -284,359 GBP2022-10-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Po Box 104 Brixham Laboratories, Freshwater Quarry, Brixham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Po Box 104 Brixham Laboratories, Freshwater Quarry, Brixham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 8 Hayfield Business Park Field Lane, Auckley, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Po Box 104 Brixham Laboratories, Freshwater Quarry, Brixham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 9 Leadhall Close, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 9 Leadhall Close, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 1 - Director → ME
  • 16
    GLO HUNTON LTD - 2025-02-24
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 16 - Director → ME
  • 17
    LISTERDAY LIMITED - 2019-06-21
    icon of address Suite 9 Rockfield House 512 Darwen Road, Bromley Cross, Bolton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    TOLMEX LTD - 2019-06-14
    icon of address Suite 9 Rockfield House 512 Darwen Road, Bromley Cross, Bolton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Combe Barn Mapstone Hill, Lustleigh, Newton Abbot, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Moore Stephens, 30 Gay Street, Bath, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address The Office Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 42 - Director → ME
  • 23
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 40 - Director → ME
  • 24
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 36 - Director → ME
  • 25
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 44 - Director → ME
  • 26
    icon of address 20 Morgan Avenue, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 33 - Director → ME
  • 27
    icon of address Pipers Hill Farm Uppington, Hinton Martell, Wimborne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 29 - Director → ME
  • 28
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 35 - Director → ME
  • 29
    icon of address Combe Barn Mapstone Hill, Lustleigh, Newton Abbot, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -40,089 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address First Floor Mulberry Court, Matford Business Park, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3 Blackhorse Hill, West Kirby, Wirral, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 45 - Director → ME
  • 33
    icon of address 30 Gay Street, Bath, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 30 Gay Street, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 14 - Director → ME
Ceased 12
  • 1
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ 2016-09-30
    IIF 30 - Director → ME
  • 2
    MAPSTONE (BBM) LIMITED - 2015-06-10
    icon of address Combe Barn Mapstone Hill, Lustleigh, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -284,359 GBP2022-10-31
    Officer
    icon of calendar 2014-03-24 ~ 2021-02-04
    IIF 41 - Director → ME
  • 3
    MAPSTONE (ABBOTSKERSWELL) LTD - 2011-03-14
    icon of address Live Recoveries, 122 Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ 2010-11-18
    IIF 32 - Director → ME
  • 4
    CCKK INVESTMENT LIMITED - 2015-10-20
    icon of address 2 Villiers Court 40 Upper Mulgrave Road, Cheam, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,764 GBP2023-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2021-01-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-10
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2021-01-10
    IIF 6 - Director → ME
  • 6
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ 2025-04-29
    IIF 17 - Director → ME
  • 7
    icon of address 512 Darwen Road, Bromley Cross, Bolton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2021-01-11
    IIF 11 - Director → ME
  • 8
    LISTERDAY LIMITED - 2019-06-21
    icon of address Suite 9 Rockfield House 512 Darwen Road, Bromley Cross, Bolton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2021-01-11
    IIF 4 - Director → ME
  • 9
    TOLMEX LTD - 2019-06-14
    icon of address Suite 9 Rockfield House 512 Darwen Road, Bromley Cross, Bolton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2021-01-11
    IIF 2 - Director → ME
  • 10
    icon of address Combe Barn Mapstone Hill, Lustleigh, Newton Abbot, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -40,089 GBP2024-10-31
    Officer
    icon of calendar 2007-04-04 ~ 2021-01-11
    IIF 34 - Director → ME
    icon of calendar 2007-04-04 ~ 2021-01-11
    IIF 46 - Secretary → ME
  • 11
    icon of address Combe Barn Mapstone Hill, Lustleigh, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2021-01-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2021-01-11
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 12
    icon of address 3 Blackhorse Hill, West Kirby, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-10 ~ 2021-01-10
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.