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

Hain, Simon William

    Related profiles found in government register
  • Hain, Simon William
    British director born in December 1964

    Registered addresses and corresponding companies
    • 22 Pendicke Street, Southam, Warwickshire, CV47 1PE

      IIF 1
  • Hain, Simon William
    British surveyor born in December 1964

    Registered addresses and corresponding companies
    • 22 Pendicke Street, Southam, Warwickshire, CV47 1PE

      IIF 2
  • Hain, Simon William
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Cobalt Centre, Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE, England

      IIF 3
    • 1, Clarendon Place, Leamington Spa, Warwickshire, CV32 5QL, England

      IIF 4
    • 1, Clarendon Place, Leamington Spa, Warwickshire, CV32 5QL, United Kingdom

      IIF 5
    • Chandos Business Centre, 87 Warwick Street, Clarendon Place, Leamington Spa, Warwickshire, CV32 4RJ, United Kingdom

      IIF 6
  • Hain, Simon William
    British commercial estate agency born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Olympus Court, Olympus Avenue, Tachbrook Park, Leamington Spa, CV34 6RZ, England

      IIF 7
  • Hain, Simon William
    British commercial property consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Somerset House, Clarendon Place, Leamington Spa, Warwickshire, CV32 5QN

      IIF 8
  • Hain, Simon William
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 9
    • Somerset House, Clarendon Place, Leamington Spa, Warwickshire, CV32 5QN, England

      IIF 10
  • Hain, Simon William
    British surveyor born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

      IIF 11
  • Hain, Simon William
    British surveyor born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside House 2 The Stables, Eathorpe Park Fosseway, Eathorpe, CV33 9DE

      IIF 12
  • Mr Simon William Hain
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Chandos Business Centre, 87 Warwick Street, Clarendon Place, Leamington Spa, Warwickshire, CV32 4RJ, United Kingdom

      IIF 13
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 14
    • 1st Floor, Olympus Court, Olympus Avenue, Tachbrook Park, Leamington Spa, CV34 6RZ, England

      IIF 15
  • Hain, Simon
    British estate agent born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Midland Counties Home, 93 Lillington Road, Leamington Spa, Warwickshire, CV32 6LL

      IIF 16
  • Simon Hain
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Clarendon Place, Leamington Spa, Warwickshire, CV32 5QL, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    15 Charles Street, Charles Court, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Somerset House, Clarendon Place, Leamington Spa, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 8 - Director → ME
  • 3
    Chandos Business Centre 87 Warwick Street, Clarendon Place, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -512 GBP2024-04-30
    Officer
    2002-06-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Greville House, 10 Jury Street, Warwick
    Dissolved Corporate (4 parents)
    Officer
    2008-06-02 ~ dissolved
    IIF 12 - Director → ME
  • 5
    Edmund House, Rugby Road, Leamington Spa, Warwickshire
    Active Corporate (9 parents)
    Officer
    2014-03-10 ~ now
    IIF 4 - Director → ME
  • 6
    1 The Cobalt Centre Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    690,959 GBP2024-03-31
    Officer
    2005-09-06 ~ now
    IIF 3 - Director → ME
Ceased 6
  • 1
    CASTEL FROMA - 2017-12-01
    Royal Midland Counties Home, 93 Lillington Road, Leamington Spa, Warwickshire
    Active Corporate (10 parents)
    Officer
    2012-04-26 ~ 2013-06-03
    IIF 16 - Director → ME
    2004-03-25 ~ 2009-08-28
    IIF 2 - Director → ME
  • 2
    1st Floor Olympus Court, Olympus Avenue, Tachbrook Park, Leamington Spa, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    60,193 GBP2024-05-31
    Officer
    2008-05-06 ~ 2025-05-31
    IIF 7 - Director → ME
    Person with significant control
    2024-12-03 ~ 2025-05-31
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-07-13
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    REEVES & PARTNERS LIMITED - 2018-10-29
    INNES ENGLAND (LEAMINGTON) LIMITED - 2003-09-01
    Somerset House, Clarendon Place, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    38,550 GBP2024-05-31
    Officer
    2018-07-13 ~ 2025-05-01
    IIF 10 - Director → ME
  • 4
    Mgf Associates Ltd, 23 Adelaide Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    586,176 GBP2024-12-31
    Officer
    1998-02-04 ~ 2001-04-17
    IIF 1 - Director → ME
  • 5
    EHB REEVES LIMITED - 2018-10-29
    1st Floor, 3 Olympus Court, Olympus Avenue, Tachbrook Park, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2018-08-09 ~ 2025-05-01
    IIF 9 - Director → ME
  • 6
    Olympus Avenue, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Officer
    2016-08-01 ~ 2025-05-01
    IIF 11 - Director → ME

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.