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

Mr Simon John Bagguley

    Related profiles found in government register
  • Mr Simon John Bagguley
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lily Hill House, Lily Hill Road, Bracknell, Berkshire, RG12 2SJ, United Kingdom

      IIF 1
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 6
    • icon of address 18a/20, King Street, Maidenhead, Berkshire, SL6 1EF, United Kingdom

      IIF 7
    • icon of address 337 Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Trusolve Limited Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 11
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 12 IIF 13
  • Mr Simon John Bagguley
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 14
  • Bagguley, Simon John
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lily Hill House, Lily Hill Road, Bracknell, Berkshire, RG12 2SJ, United Kingdom

      IIF 15
    • icon of address 349, Royal College Street, London, NW1 9QS, England

      IIF 16
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Bagguley, Simon John
    British customs broker born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 337 Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 20
  • Bagguley, Simon John
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heritage House, 52-54 Hamm Moor Lane, Addlestone, KT15 2SF, United Kingdom

      IIF 21
    • icon of address 6 Saddlers Court, 75-77 Windsor Road, Chobham, Surrey, GU24 8LD

      IIF 22 IIF 23
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 24
    • icon of address 1, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 25
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 26
    • icon of address 18a/20, King Street, Maidenhead, Berkshire, SL6 1EF, United Kingdom

      IIF 27
    • icon of address 6 Sunning House, Lower Village Road, Village Mews Sunninghill, Berkshire, SL5 9QN

      IIF 28
  • Bagguley, Simon John
    born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Sunning House Village Mews, Lower Village Road, Sunninghill, SL5 9QN

      IIF 29
  • Bagguley, Simon John
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Donald Reid Group Limited, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 30
  • Bagguley, Simon John
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 337 Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 34
    • icon of address Trusolve Limited Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 35
  • Bagguley, Simon John
    British company director born in January 1980

    Registered addresses and corresponding companies
    • icon of address 6 Sunning House, Lower Village Road, Village Mews Sunninghill, Berkshire, SL5 9QN

      IIF 36
  • Bagguley, Simon John
    British company director

    Registered addresses and corresponding companies
    • icon of address 6 Sunning House, Lower Village Road, Village Mews Sunninghill, Berkshire, SL5 9QN

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 52-54 Hamm Moor Lane, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 2
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,069 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Trusolv Ltd, Grove House Meridians Cross Ocean Village, Southampton, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -636,112 GBP2020-03-31
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -50,427 GBP2024-02-29
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Lily Hill House, Lily Hill Road, Bracknell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,931 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    WENTWORTH INTERNATIONAL LIMITED - 2017-03-04
    ALLFREIGHT INTERNATIONAL LIMITED - 2008-12-03
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,367 GBP2017-03-31
    Officer
    icon of calendar 1999-06-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Trusolve Limited Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -110,300 GBP2020-12-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 349 Royal College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-11-01 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 337 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,139 GBP2019-03-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    icon of address Centrum House 36, Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 17 - Director → ME
  • 16
    ALLFREIGHT INTERNATIONAL REMOVALS LIMITED - 2007-10-04
    icon of address 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-29 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    icon of address 52-54 Hamm Moor Lane, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-29 ~ 2012-08-01
    IIF 22 - Director → ME
  • 2
    icon of address 337 Bath Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-09 ~ 2012-08-01
    IIF 21 - Director → ME
  • 3
    icon of address Trusolve Limited Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -110,300 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-09-15 ~ 2019-05-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 337 Bath Road, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2010-03-16
    IIF 36 - Director → ME
    icon of calendar 2004-11-03 ~ 2007-08-01
    IIF 37 - Secretary → ME
  • 5
    ALL ARCHIVES (UK) LTD - 2011-01-14
    icon of address 52-54 Hamm Moor Lane, Addlestone, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-04-29 ~ 2012-08-01
    IIF 28 - Director → ME
  • 6
    icon of address 52-54 Hamm Moor Lane, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ 2012-08-01
    IIF 23 - 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.