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

Simler, Anthony Edward Michael

    Related profiles found in government register
  • Simler, Anthony Edward Michael
    British accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 20 Elvaston Place, London, SW7 5QF

      IIF 1 IIF 2
    • icon of address 7, Ropewind, Shalbourne, Marlborough, Wiltshire, SN8 3FF, England

      IIF 3
  • Simler, Anthony Edward Michael
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 4 IIF 5
    • icon of address 1, London Street, Reading, RG1 4QW, England

      IIF 6
  • Simler, Anthony Edward Michael
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Simler, Anthony Edward Michael
    British director of finance and operations born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crosfields School, Shinfield Road, Shinfield, Reading, Berkshire, RG2 9BL

      IIF 50
  • Simler, Anthony Edward Michael
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ropewind, Shalbourne, Marlborough, SN8 3FF, England

      IIF 51
  • Simler, Anthony Edward Michael
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN

      IIF 52
  • Simler, Anthony Edward Michael
    British accountant born in May 1971

    Registered addresses and corresponding companies
    • icon of address 66 Mount Ararat Road, Richmond, Surrey, TW10 6PJ

      IIF 53
  • Simler, Anthony Edward Michael
    British chartered accountant born in May 1971

    Registered addresses and corresponding companies
    • icon of address 8 Collingham Place, London, SW5 0PY

      IIF 54
  • Mr Anthony Edward Michael Simler
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Elvaston Place, Flat 6, London, SW7 5QF, England

      IIF 55
    • icon of address 7, Ropewind, Shalbourne, Marlborough, Wiltshire, SN8 3FF, England

      IIF 56
  • Simler, Anthony Edward Michael

    Registered addresses and corresponding companies
    • icon of address 7, Ropewind, Shalbourne, Marlborough, SN8 3FF, England

      IIF 57
  • Mr Anthony Edward Michael Simler
    British born in May 1971

    Registered addresses and corresponding companies
    • icon of address 7, Ropewind, Shalbourne, Marlborough, Wiltshire, SN8 3FF, United Kingdom

      IIF 58
  • Simler, Anthony

    Registered addresses and corresponding companies
    • icon of address Crosfields School, Shinfield Road Shinfield, Reading, Berkshire, RG2 9BL

      IIF 59
child relation
Offspring entities and appointments
Active 12
  • 1
    SPF INVESTMENTS LIMITED - 2012-07-19
    YOURCO 251 LIMITED - 2012-07-13
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Crosfields School Shinfield Road, Shinfield, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 50 - Director → ME
  • 3
    icon of address Crosfields School, Shinfield Road Shinfield, Reading, Berkshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 59 - Secretary → ME
  • 4
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Suite 7b & 8b 50 Town Range, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2002-08-15 ~ now
    IIF 58 - Ownership of shares - More than 25%OE
    IIF 58 - Ownership of voting rights - More than 25%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 10 Hollywood Road, London, United Kingdom
    Active Corporate (6 parents)
    Fixed Assets (Company account)
    1 GBP2024-12-25
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Odeon House, 146 College Road, Harrow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 7 Ropewind, Shalbourne, Marlborough, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    674,235 GBP2024-03-31
    Officer
    icon of calendar 2005-01-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Ropewind, Shalbourne, Marlborough, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,889 GBP2024-08-31
    Officer
    icon of calendar 2019-03-10 ~ now
    IIF 51 - Director → ME
  • 11
    icon of address The White Horse Federation, Plymouth Street, Swindon, Wiltshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 49 - Director → ME
  • 12
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,827 GBP2017-03-31
    Officer
    icon of calendar 2005-01-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    BELLMARSH LIMITED - 1990-04-02
    icon of address 8 Hogarth Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,537 GBP2024-03-31
    Officer
    icon of calendar 1996-12-05 ~ 2001-03-02
    IIF 54 - Director → ME
  • 2
    STONES DIAMOND LIMITED - 2006-05-17
    icon of address C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,443,954 GBP2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2016-09-08
    IIF 13 - Director → ME
  • 3
    WESTBACK LIMITED - 2001-05-22
    icon of address C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,757,613 GBP2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2016-09-08
    IIF 28 - Director → ME
  • 4
    icon of address C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    -335,357 GBP2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2016-09-08
    IIF 29 - Director → ME
  • 5
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-07 ~ 2020-06-26
    IIF 52 - Director → ME
  • 6
    RAPID 6816 LIMITED - 1988-12-01
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2020-06-26
    IIF 45 - Director → ME
  • 7
    DIGRAPH LIMITED - 1980-12-31
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-08 ~ 2020-06-26
    IIF 48 - Director → ME
  • 8
    COMPATRIOT HOLDINGS LIMITED - 2023-02-06
    MMG PROPERTIES (HOLDINGS) LIMITED - 2012-10-25
    MMG PROPERTIES LTD - 2012-04-20
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5,945,320 GBP2022-12-31
    Officer
    icon of calendar 2018-10-17 ~ 2020-06-26
    IIF 12 - Director → ME
  • 9
    DOMINVS PROJECT COMPANY 14 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,752,173 GBP2022-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2020-06-26
    IIF 46 - Director → ME
  • 10
    CITY HOTEL (LONDON) LIMITED - 2023-02-03
    CHL SUBCO1 LIMITED - 2012-04-27
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,239,463 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-10-17 ~ 2020-06-26
    IIF 11 - Director → ME
  • 11
    DOMINVS PROJECT COMPANY 8 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -615,820 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-01-30 ~ 2020-06-26
    IIF 37 - Director → ME
  • 12
    DOMINVS PROJECT COMPANY 15 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    568,053 GBP2023-12-31
    Officer
    icon of calendar 2019-06-14 ~ 2020-06-26
    IIF 39 - Director → ME
  • 13
    DOMINVS HOTELS UK LIMITED - 2023-02-03
    icon of address 1 London Street, Reading
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -12,462 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 16 - Director → ME
  • 14
    DOMINVS COMMERCIAL LIMITED - 2023-02-22
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    125,969 GBP2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 22 - Director → ME
  • 15
    DOMINVS PROJECT COMPANY 12 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    25,239 GBP2023-12-31
    Officer
    icon of calendar 2018-02-28 ~ 2020-06-26
    IIF 41 - Director → ME
  • 16
    DOMINVS PROJECT COMPANY 16 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,511,362 GBP2023-12-31
    Officer
    icon of calendar 2018-08-08 ~ 2020-06-26
    IIF 38 - Director → ME
  • 17
    DOMINVS HOSPITALITY MANAGEMENT LIMITED - 2023-02-22
    DOMINVS RESIDENTIAL LIMITED - 2016-01-25
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    298,197 GBP2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 21 - Director → ME
  • 18
    DOMINVS PROJECT COMPANY 20 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -86,612 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2020-06-26
    IIF 5 - Director → ME
  • 19
    DOMINVS PROJECT COMPANY 7 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    650,179 GBP2023-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2020-06-26
    IIF 33 - Director → ME
  • 20
    ASTON VENTURES (NEATH) LIMITED - 2023-02-06
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -209,278 GBP2024-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 20 - Director → ME
  • 21
    DOMINVS PROJECT COMPANY 17 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -880,454 GBP2023-12-31
    Officer
    icon of calendar 2018-09-26 ~ 2020-06-26
    IIF 47 - Director → ME
  • 22
    DOMINVS PROJECT COMPANY 3 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,029,045 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 23 - Director → ME
  • 23
    DOMINVS PROPERTY DEVELOPMENTS 2 LIMITED - 2023-02-06
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,986,329 GBP2023-12-31
    Officer
    icon of calendar 2018-10-26 ~ 2020-06-26
    IIF 31 - Director → ME
  • 24
    DOMINVS PROJECT COMPANY 11 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-03-05 ~ 2020-06-26
    IIF 43 - Director → ME
  • 25
    DOMINVS PROPERTY DEVELOPMENTS LIMITED - 2023-02-03
    MAL ENTERPRISES LIMITED - 2012-07-02
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -607,195 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 18 - Director → ME
  • 26
    DOMINVS PROPERTY TRADING LIMITED - 2023-02-06
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 27 - Director → ME
  • 27
    DOMINVS PROJECT COMPANY 10 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -232,058 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-03-06 ~ 2020-06-26
    IIF 42 - Director → ME
  • 28
    DOMINVS INVESTMENTS 1 LIMITED - 2023-02-03
    YOURCO 253 LIMITED - 2012-07-27
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,681,129 GBP2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 25 - Director → ME
  • 29
    DOMINVS PROJECT COMPANY 19 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,144,617 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2020-06-26
    IIF 6 - Director → ME
  • 30
    DOMINVS GROUP LIMITED - 2023-02-22
    DOMINVS LIVING LIMITED - 2013-09-24
    CPJ CORPORATE LIMITED - 2012-06-26
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,615,034 GBP2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 30 - Director → ME
  • 31
    DOMINVS PROJECT COMPANY 18 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    119,425 GBP2023-12-31
    Officer
    icon of calendar 2018-09-26 ~ 2020-06-26
    IIF 44 - Director → ME
  • 32
    DOMINVS PROJECT COMPANY LIMITED - 2019-04-30
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2019-04-01
    IIF 14 - Director → ME
  • 33
    DOMINVS PROJECT COMPANY 9 DEVELOPMENTS LIMITED - 2022-11-04
    icon of address Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,928 GBP2023-12-31
    Officer
    icon of calendar 2019-02-15 ~ 2020-06-26
    IIF 40 - Director → ME
  • 34
    DOMINVS PROJECT COMPANY 9 LIMITED - 2022-10-31
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    icon of calendar 2017-01-30 ~ 2020-06-26
    IIF 36 - Director → ME
  • 35
    DOMINVS INTERIORS LIMITED - 2020-10-03
    RANI DESIGNS LIMITED - 2018-03-11
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -227,706 GBP2023-12-31
    Officer
    icon of calendar 2018-02-09 ~ 2020-06-26
    IIF 35 - Director → ME
  • 36
    DOMINVS PROJECT COMPANY 15 LIMITED - 2018-11-12
    icon of address 48 Queensborough Terrace, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,149 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2018-10-17
    IIF 9 - Director → ME
  • 37
    DOMINVS AVIATION LIMITED - 2021-12-23
    icon of address The Terminal Suite 1.2 London Heliport, Bridges Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,369 GBP2023-12-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-06-26
    IIF 10 - Director → ME
  • 38
    icon of address 7 Ropewind, Shalbourne, Marlborough, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    674,235 GBP2024-03-31
    Officer
    icon of calendar 1995-03-01 ~ 2004-06-30
    IIF 2 - Director → ME
  • 39
    DOMINVS PROJECT COMPANY 13 LIMITED - 2022-01-04
    icon of address 109 Hammersmith Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,495 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2020-06-26
    IIF 32 - Director → ME
  • 40
    icon of address 7 Ropewind, Shalbourne, Marlborough, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,889 GBP2024-08-31
    Officer
    icon of calendar 2019-03-10 ~ 2021-06-08
    IIF 57 - Secretary → ME
  • 41
    DOMINVS PROJECT COMPANY 6 LIMITED - 2019-12-13
    icon of address St Johns House, Church Street, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,235,560 GBP2023-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2019-12-13
    IIF 34 - Director → ME
  • 42
    DOMINVS PROJECT 2 LIMITED - 2017-04-11
    icon of address 5 1st Floor, 5 Wigmore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2017-04-05
    IIF 15 - Director → ME
  • 43
    DOMINUS ROSS HOUSE LIMITED - 2025-01-21
    HPJ11 DEVELOPMENTS LIMITED - 2023-02-06
    icon of address 129 Stamford Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -540,103 GBP2024-03-31
    Officer
    icon of calendar 2019-07-26 ~ 2020-06-26
    IIF 4 - Director → ME
  • 44
    THE HOTELIER GROUP PLC - 2013-01-24
    icon of address C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,688,188 GBP2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2016-09-08
    IIF 26 - Director → ME
  • 45
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,827 GBP2017-03-31
    Officer
    icon of calendar 1998-10-01 ~ 2004-06-30
    IIF 53 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.