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

Hague, Simon David

    Related profiles found in government register
  • Hague, Simon David
    British co director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, County Gate, New Barnet, Barnet, EN5 1EH, England

      IIF 1 IIF 2
    • icon of address 104, Wembley Park Drive, Wembley, HA9 8HP, England

      IIF 3
    • icon of address Unit 12, 104 Wembley Park Drive, Wembley, Middlesex, HA9 8HP

      IIF 4
  • Hague, Simon David
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C2, The Bartonfields Centre, Church Broughton, Derby, DE65 5AP, England

      IIF 5
  • Hague, Simon David
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jack O Toms, Streeters Rough, Chelwood Gate, Haywards Heath, RH17 7LL, England

      IIF 6
  • Mr Simon Hague
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C2, The Bartonfields Centre, Church Broughton, Derby, DE65 5AP, England

      IIF 7
  • Hague, Simon David
    British co director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, 104 Wembley Park Drive, Wembley, Middlesex, HA9 8HP, England

      IIF 8
  • Hague, Simon David
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY

      IIF 9
    • icon of address 40, County Gate, New Barnet, Barnet, EN5 1EH, England

      IIF 10 IIF 11 IIF 12
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 14
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 15
    • icon of address C/o Critchleys, Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

      IIF 16
  • Hague, Simon David
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Mews, Tanzaro House, Charlton Place, Ardwick, Manchester, M12 6HS, England

      IIF 17
  • Mr Simon David Hague
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, County Gate, New Barnet, Barnet, EN5 1EH, England

      IIF 18
  • Hague, Simon David
    British co director born in December 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Kixes Oast House, Horsted Lane, Sharpthorne, East Grinstead, West Sussex, RH19 4HX, Great Britain

      IIF 19
    • icon of address Unit 12, 104 Wembley Park Drive, Wembley, Middlesex, HA9 8HP, England

      IIF 20
  • Hague, Simon David
    British company director born in December 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Hague, Simon
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 29
  • Hague, Simon
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, County Gate, New Barnet, Barnet, Hertfordshire, EN5 1EH, England

      IIF 30
  • Simon Hague
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, County Gate, New Barnet, Barnet, Hertfordshire, EN5 1EH, England

      IIF 31
  • Mr Simon David Hague
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, County Gate, New Barnet, Barnet, EN5 1EH, England

      IIF 32 IIF 33 IIF 34
    • icon of address Unit 1, The Mews, Tanzaro House, Charlton Place, Ardwick, Manchester, M12 6HS, England

      IIF 35
  • Simon David Hague
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, County Gate, New Barnet, Barnet, EN5 1EH, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 40 County Gate, New Barnet, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 104 Wembley Park Drive, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 40 County Gate, New Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 40 County Gate, New Barnet, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -881,172 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    -420 GBP2024-03-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 29 - Director → ME
  • 6
    JMH TAILORING LIMITED - 2019-06-07
    KILGOUR FRENCH & STANBURY LIMITED - 2013-06-18
    icon of address C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 40 County Gate, New Barnet, Barnet, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -600,981 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Unit 12 104 Wembley Park Drive, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 40 County Gate, New Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,848 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 40 County Gate, New Barnet, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,704 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 12 104 Wembley Park Drive, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,724 GBP2016-06-30
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 15 - Director → ME
Ceased 16
  • 1
    icon of address Tanzaro House, Ardwick Green North, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2008-12-12
    IIF 24 - Director → ME
  • 2
    INHOCO 3237 LIMITED - 2005-12-14
    icon of address 500, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2008-12-12
    IIF 23 - Director → ME
  • 3
    YANKEE TOPCO LIMITED - 2007-04-04
    WG&M SHELF COMPANY 112 LIMITED - 2007-02-16
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2008-12-12
    IIF 27 - Director → ME
  • 4
    BENCH LIMITED - 2015-07-21
    WESTWORLD RETAIL CORP.LIMITED - 2011-12-06
    WESTWORLD CLOTHING COMPANY LIMITED - 1998-10-26
    icon of address Tanzaro House, Ardwick Green North, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2008-12-12
    IIF 26 - Director → ME
  • 5
    AMERICANA INTERNATIONAL (2002) LIMITED - 2010-01-11
    AMERICANA INTERNATIONAL LIMITED - 2003-08-21
    AMERICANA IMPORTS LIMITED - 1998-10-09
    REFLEXSCALE LIMITED - 1991-10-18
    icon of address Tanzaro House, Ardwick Green North, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2008-12-12
    IIF 21 - Director → ME
  • 6
    AMERICANA INTERNATIONAL LIMITED - 2015-07-21
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2008-12-12
    IIF 22 - Director → ME
  • 7
    icon of address 403 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ 2012-07-04
    IIF 19 - Director → ME
  • 8
    icon of address The Four Arches, Broughton Business Park, Skipton, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,856,641 GBP2023-12-31
    Officer
    icon of calendar 2016-01-19 ~ 2023-10-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-11
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 40 County Gate, New Barnet, Barnet, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -600,981 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2021-08-24
    IIF 10 - Director → ME
  • 10
    icon of address 40 County Gate, New Barnet, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    -147 GBP2024-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2021-08-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ 2024-04-16
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 40 County Gate, New Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,848 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-14 ~ 2023-08-31
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit C2, The Bartonfields Centre, Church Broughton, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ 2018-01-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2018-01-03
    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
  • 13
    icon of address Unit 12 104 Wembley Park Drive, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2013-11-16
    IIF 20 - Director → ME
  • 14
    icon of address 99 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    icon of calendar 2007-04-02 ~ 2023-10-30
    IIF 6 - LLP Member → ME
  • 15
    WG&M SHELF COMPANY 111 LIMITED - 2007-02-16
    icon of address 500, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2008-12-12
    IIF 25 - Director → ME
  • 16
    WG&M SHELF COMPANY 110 LIMITED - 2007-02-16
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2008-12-12
    IIF 28 - 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.