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 Noakes

    Related profiles found in government register
  • Mr Simon Noakes
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connaught House, 112-120 High Road, Essex, IG10 4HJ, United Kingdom

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • Broxbournery Mansion, White Stubbs Lane, Woodford Green, Hertfordshire, EN10 7PY, United Kingdom

      IIF 3
  • Simon Noakes
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connaught House, 112-120 High Road, Essex, IG10 4HJ, United Kingdom

      IIF 4
  • Mr Simon Noakes
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a Paddon House, Stortford Road, Dunmow, CM6 1DA, England

      IIF 5
  • Simon Richard Noakes
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU, England

      IIF 6
  • Noakes, Simon
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a Paddon House, Stortford Road, Dunmow, CM6 1DA, England

      IIF 7 IIF 8
    • White House, Howe Street, Finchingfield, Essex, CM7 4JB, United Kingdom

      IIF 9
    • Broxbournery Mansion, White Stubbs Lane, Woodford Green, Hertfordshire, EN10 7PY, United Kingdom

      IIF 10
  • Noakes, Simon
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connaught House, 112-120 High Road, Loughton, Essex, IG10 4HJ, United Kingdom

      IIF 11
    • 23 Gordon Road, Wanstead, London, E11 2RA

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Noakes, Simon Richard
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Weston Group Business Centre, Parsonage Road, Takeley, Essex, CM22 6PU, England

      IIF 14
  • Simon Noakes
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 64, Cavell Drive, Bishop's Stortford, Hertfordshire, CM23 5PX, England

      IIF 15
  • Mr Simon Richard Noakes
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • White House, Howe Street, Finchingfield, Essex, CM7 4JB, United Kingdom

      IIF 16
  • Noakes, Simon Richard
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 17
  • Noakes, Simon
    British

    Registered addresses and corresponding companies
    • Suite 2a Paddon House, Stortford Road, Dunmow, CM6 1DA, England

      IIF 18
  • Noakes, Simon
    British director

    Registered addresses and corresponding companies
    • Suite 2a Paddon House, Stortford Road, Dunmow, CM6 1DA, England

      IIF 19
  • Noakes, Simon

    Registered addresses and corresponding companies
    • Connaught House, 112-120 High Road, Loughton, Essex, IG10 4HJ, United Kingdom

      IIF 20 IIF 21
    • White House, Howe Street, Finchingfield, Essex, CM7 4JB, United Kingdom

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • Broxbournery Mansion, White Stubbs Lane, Woodford Green, Hertfordshire, EN10 7PY, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 11
  • 1
    BESPOKE RECRUITMENT (CONSTRUCTION) LIMITED
    04289015
    Suite 2a Paddon House, Stortford Road, Dunmow, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -295,327 GBP2024-09-30
    Officer
    2001-09-18 ~ now
    IIF 8 - Director → ME
    2001-09-18 ~ now
    IIF 19 - Secretary → ME
  • 2
    BESPOKE RECRUITMENT HOLDINGS LIMITED
    05308390
    Suite 2a Paddon House, Stortford Road, Dunmow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,573 GBP2024-09-30
    Officer
    2004-12-08 ~ now
    IIF 7 - Director → ME
    2004-12-08 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    BESPOKE SITE SOLUTIONS LIMITED
    16693365
    Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    DE LA TERRE LIMITED
    16458369
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-19 ~ now
    IIF 17 - Director → ME
  • 5
    DUNMOW TOWN FC LTD
    14186144
    Broxbournery Mansion, White Stubbs Lane, Woodford Green, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-21 ~ 2025-12-10
    IIF 10 - Director → ME
    2022-06-21 ~ 2025-12-10
    IIF 24 - Secretary → ME
    Person with significant control
    2022-06-21 ~ 2025-12-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    DUNMOW TOWN FOOTBALL CLUB LTD
    12675587
    64 Cavell Drive, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    GREENBOARDROOM LIMITED
    09667355
    White House, Howe Street, Finchingfield, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2015-07-02 ~ now
    IIF 9 - Director → ME
    2015-07-02 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 16 - Has significant influence or control OE
  • 8
    MAXPRO SPORTS MANAGEMENT LTD
    12419623
    Maxpro Sports Management Ltd The Hertfordshire Golf Club, White Stubbs Lane, Broxbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-22 ~ dissolved
    IIF 11 - Director → ME
    2020-01-22 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    PHOENIX ATHLETES LTD
    14394942
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-03 ~ dissolved
    IIF 13 - Director → ME
    2022-10-03 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THE RECRUITMENT AND EMPLOYMENT CONFEDERATION
    03895053
    20 Queen Elizabeth Street, London, England
    Active Corporate (122 parents)
    Officer
    2008-06-04 ~ 2017-06-15
    IIF 12 - Director → ME
  • 11
    THEBRANDNETWORK LTD
    10387524
    Connaught House 112-120 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-09-30
    Officer
    2016-09-21 ~ 2018-01-01
    IIF 20 - Secretary → ME
    Person with significant control
    2016-09-21 ~ 2017-11-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.