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

Arthur, Simon David

    Related profiles found in government register
  • Arthur, Simon David
    British solicitor

    Registered addresses and corresponding companies
  • Arthur, Simon David
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 39 Winchester Street, Basingstoke, Hampshire, RG21 7EQ

      IIF 25
    • 128, The Oaks, Newbury, Berkshire, RG14 7UZ

      IIF 26
  • Arthur, Simon David
    British solicitor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon David Arthur
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Oxford House, 12-20 Oxford Street, Newbury, Berkshire, RG14 1JB, England

      IIF 33
child relation
Offspring entities and appointments
Active 2
  • 1
    JCK 2016 LIMITED - 2016-03-03
    Oxford House, 12-20 Oxford Street, Newbury, Berkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,417 GBP2023-06-30
    Officer
    2016-01-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    128 The Oaks, Newbury, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 31 - director → ME
Ceased 28
  • 1
    HLF 3226 LIMITED - 2005-04-26
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (4 parents)
    Equity (Company account)
    -995,482 GBP2018-12-31
    Officer
    2007-02-22 ~ 2010-07-23
    IIF 9 - secretary → ME
  • 2
    ARCHMIRROR LIMITED - 2006-06-06
    Suite B, 29 Harley Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-02-12 ~ 2011-01-21
    IIF 6 - secretary → ME
  • 3
    HLF 3251 LIMITED - 2006-05-19
    Suite B, 29 Harley Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-01-15 ~ 2011-01-21
    IIF 11 - secretary → ME
  • 4
    HLF 3234 LIMITED - 2006-05-22
    Suite B, 29 Harley Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-01-15 ~ 2011-01-21
    IIF 15 - secretary → ME
  • 5
    CANATXX GAS STORAGE LIMITED - 2010-07-26
    HAMSARD 2280 LIMITED - 2001-04-03
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (5 parents)
    Officer
    2006-11-08 ~ 2010-07-23
    IIF 18 - secretary → ME
  • 6
    MARTLAW LIMITED - 2002-04-16
    2 West Mills, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2002-10-01 ~ 2005-04-27
    IIF 29 - director → ME
    2004-11-18 ~ 2005-04-27
    IIF 13 - secretary → ME
  • 7
    MARTLAW CORPORATE SERVICES LIMITED - 2002-04-15
    2 West Mills, Newbury, Berkshire
    Dissolved corporate (2 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2002-10-01 ~ 2005-04-27
    IIF 27 - director → ME
    2004-11-18 ~ 2005-04-27
    IIF 22 - secretary → ME
  • 8
    Victoria House, 39 Winchester Street, Basingstoke, Hampshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2012-06-04 ~ 2016-06-30
    IIF 25 - llp-designated-member → ME
  • 9
    STEPPING STONE HOMES (WAKEFIELD) LIMITED - 1999-05-25
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2005-02-21 ~ 2006-01-25
    IIF 14 - secretary → ME
  • 10
    M & B NOMINEES LIMITED - 2007-08-20
    ARENAMOVE LIMITED - 2002-10-24
    First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2009-10-15 ~ 2012-05-31
    IIF 28 - director → ME
  • 11
    M & B SECRETARIES LIMITED - 2007-08-20
    First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Corporate (9 parents, 14 offsprings)
    Officer
    2009-10-15 ~ 2012-05-31
    IIF 30 - director → ME
  • 12
    MOORE BLATCH LLP - 2020-05-07
    Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Corporate (57 parents, 12 offsprings)
    Officer
    2009-10-12 ~ 2012-05-31
    IIF 26 - llp-member → ME
  • 13
    CANATXX ENERGY VENTURES LTD. - 2010-07-29
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (3 parents)
    Equity (Company account)
    831,770 GBP2018-12-31
    Officer
    2007-01-15 ~ 2010-08-20
    IIF 5 - secretary → ME
  • 14
    ROBINIA CARE (SOUTH WEST) LIMITED - 2010-02-08
    LANEPATH LIMITED - 2001-08-03
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Corporate (5 parents)
    Officer
    2004-04-29 ~ 2006-01-25
    IIF 24 - secretary → ME
  • 15
    ROBINIA CARE EAST MIDLANDS LIMITED - 2010-02-08
    ROBINIA CARE HOMES (2) LIMITED - 2002-05-28
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2004-04-29 ~ 2006-01-25
    IIF 23 - secretary → ME
  • 16
    SOLOR CARE GROUP LTD - 2010-02-26
    ROBINIA CARE SOUTH LIMITED - 2010-02-15
    ROBINIA ELIFAR LIMITED - 2002-11-18
    LANESVIEW LIMITED - 2001-10-24
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Corporate (5 parents)
    Officer
    2004-04-29 ~ 2006-01-25
    IIF 2 - secretary → ME
  • 17
    ROBINIA HOLDINGS LIMITED - 2010-02-08
    ASTONMILL LIMITED - 2001-11-29
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Corporate (5 parents)
    Officer
    2004-04-29 ~ 2006-01-25
    IIF 12 - secretary → ME
  • 18
    THE ROBINIA GROUP LIMITED - 2010-02-15
    THE ROBINIA GROUP PLC - 2002-12-10
    HARMONY HEALTHCARE LIMITED - 1995-09-11
    TEMPLECO 253 LIMITED - 1995-06-01
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Corporate (5 parents, 4 offsprings)
    Officer
    2004-04-29 ~ 2006-01-25
    IIF 17 - secretary → ME
  • 19
    THE ROBINIA CARE GROUP LIMITED - 2010-02-15
    DE FACTO 1063 LIMITED - 2003-07-04
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2004-04-29 ~ 2006-01-25
    IIF 21 - secretary → ME
  • 20
    ROBINIA CARE HOMES LIMITED - 2010-02-08
    TEMPLECO 270 LIMITED - 1995-09-11
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2004-04-29 ~ 2006-01-25
    IIF 20 - secretary → ME
  • 21
    ROBINIA CARE LONDON (3) LIMITED - 2010-02-08
    ROBINIA PROPERTIES (3) LIMITED - 2002-05-28
    AMESLODGE LIMITED - 2001-08-06
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2004-04-29 ~ 2006-01-25
    IIF 1 - secretary → ME
  • 22
    ROBINIA CARE LONDON LIMITED - 2010-02-08
    ROBINIA PROPERTIES (2) LIMITED - 2002-05-28
    ADVANTAGE ENTERPRISES (MIDLANDS) LIMITED - 2000-06-16
    BASHELFCO 2540 LIMITED - 1997-10-16
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Corporate (5 parents)
    Officer
    2004-04-29 ~ 2006-01-25
    IIF 16 - secretary → ME
  • 23
    ROBINIA CARE LIMITED - 2010-02-08
    MENCARE (HOLDINGS) LIMITED - 2002-05-28
    MENCARE LIMITED - 1993-04-22
    HOOPZONE LIMITED - 1989-11-08
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Corporate (5 parents, 2 offsprings)
    Officer
    2004-04-29 ~ 2006-01-25
    IIF 4 - secretary → ME
  • 24
    ROBINIA CARE SOUTH EAST (2) LIMITED - 2010-02-08
    MENCARE (RYDER) LIMITED - 2002-05-28
    SHADEYDEAL LIMITED - 1990-07-18
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Corporate (5 parents)
    Officer
    2004-04-29 ~ 2006-01-25
    IIF 3 - secretary → ME
  • 25
    ROBINIA CARE SOUTH EAST LIMITED - 2010-02-08
    MENCARE (WESTBURY) LIMITED - 2002-05-28
    QUIXADA LIMITED - 1990-07-18
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Corporate (5 parents)
    Officer
    2004-04-29 ~ 2006-01-25
    IIF 8 - secretary → ME
  • 26
    ROBINIA CARE WEST MIDLANDS LIMITED - 2010-02-08
    ROBINIA WEST MIDLANDS LIMITED - 2004-11-30
    BOURNESTOCK LIMITED - 2001-12-13
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Corporate (5 parents)
    Officer
    2004-04-29 ~ 2006-01-25
    IIF 19 - secretary → ME
  • 27
    ROBINIA EMPLOYEES TRUSTEES LIMITED - 2010-02-08
    Race Farm Race Farm Lane, Kingston Bagpuize, Abingdon, Oxfordshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2004-04-29 ~ 2006-01-25
    IIF 10 - secretary → ME
  • 28
    MEDIA MOTION WORKFLOW (UK) LIMITED - 2009-02-11
    WORKFLOW (UK) LIMITED - 2006-02-17
    Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Herfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2004-05-21 ~ 2005-09-23
    IIF 7 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.