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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Bampfylde Daniell

    Related profiles found in government register
  • Mr Simon Bampfylde Daniell
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT

      IIF 1
  • Mr Simon Bampfylde Daniell
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Mugswell, Nr Chipstead, Coulsdon, CR5 3SU, England

      IIF 2 IIF 3
    • The Mill House, Mugswell, Nr Chipstead, Coulsdon, Surrey, CR5 3SU, England

      IIF 4 IIF 5
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 6
    • St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 7 IIF 8
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 9
  • Mr Simon Bampfylde Daniell
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 10
  • Simon Daniell
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 11
  • Daniell, Simon Bampfylde
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Mugswell, Chipstead, Coulsdon, Surrey, CR5 3SU, United Kingdom

      IIF 12
    • The Mill House, Mugswell, Nr Chipstead, Coulsdon, CR5 3SU, England

      IIF 13 IIF 14
    • The Mill House, Mugswell, Nr Chipstead, Coulsdon, Surrey, CR5 3SU, England

      IIF 15
    • Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 16
    • St Chistophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 17
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 18
  • Daniell, Simon Bampfylde
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Mugswell, Nr Chipstead, Surrey, United Kingdom

      IIF 19
  • Daniell, Simon Bampfylde
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 20 IIF 21
    • St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Daniell, Simon Bampfylde
    British sales director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 25
    • St Christophers House, Ridge Road, Letchworth Garden City, Herts., SG6 1PT, United Kingdom

      IIF 26
    • The Mill House, Mugswell, Nr Chipstead, Surrey, CR5 3SU

      IIF 27
    • The Mill House, Mugswell, Nr Chipstead, Surrey, CR5 3SU, England

      IIF 28
  • Mr Simon Daniell
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, Mugswell, Nr Chipstead, Surrey, CR5 3SU, England

      IIF 29
    • The Mill, Mugswell, Nr Chipstead, Surrey, CR5 3SU, United Kingdom

      IIF 30
  • Daniell, Simon
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 37-39 High Street, Rushden, Rushden, Northants, NN10 0QE, United Kingdom

      IIF 31
  • Daniell, Simon Bampfylde
    British

    Registered addresses and corresponding companies
    • The White Cottage, Rectory Lane, Buckland, Surrey, RH3 7BH

      IIF 32
    • The Mill House, Mugswell, Nr Chipstead, Coulsdon, CR5 3SU, England

      IIF 33
  • Daniell, Simon Bampfylde
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, Mugswell, Nr Chipstead, Coulsdon, CR5 3SU, England

      IIF 34
    • Dalton House, 9, Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 35
  • Daniell, Simon Bampfylde
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Cottage, Rectory Lane, Buckland, Surrey, RH3 7BH

      IIF 36 IIF 37
    • St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 38
    • Pendell Court, Bletchingley, Surrey, RH1 4QJ

      IIF 39
  • Daniell, Simon Bampfylde
    British sales born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Cottage, Rectory Lane, Buckland, Surrey, RH3 7BH

      IIF 40
  • Daniell, Simon Bampfylde
    British salesman born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Cottage, Rectory Lane, Buckland, Surrey, RH3 7BH

      IIF 41
  • Daniell, Simon Bampfylde
    British telecom sales born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Cottage, Rectory Lane, Buckland, Betchworth, Surrey, RH3 7BH, England

      IIF 42
  • Daniell, Simon Bampfylde

    Registered addresses and corresponding companies
    • The White Cottage, Rectory Lane, Buckland, Surrey, RH3 7BH

      IIF 43
  • Daniell, Simon
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, Mugswell, Nr Chipstead, Surrey, CR5 3SU, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 29
  • 1
    25 FERNHURST ROAD LIMITED
    02451401
    25 Fernhurst Road, Fulham, London
    Active Corporate (12 parents)
    Officer
    2001-05-23 ~ 2010-12-22
    IIF 27 - Director → ME
  • 2
    D&D KENDAL LIMITED
    13617217
    Dalton House, 9, Dalton Square, Lancaster, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-09-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-09-13 ~ 2023-09-21
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FREETIME COMMUNICATIONS LIMITED
    02883014
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (18 parents)
    Officer
    2006-02-07 ~ 2008-01-24
    IIF 36 - Director → ME
  • 4
    GEORGEPFYLDE INVESTMENTS LIMITED
    11413604
    St Christophers House, Ridge Road, Letchworth Garden City, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-13 ~ dissolved
    IIF 24 - Director → ME
  • 5
    GEORGEPFYLDE LTD
    - now 06692695
    IPIT LIMITED
    - 2012-06-06 06692695
    ITIP LIMITED
    - 2008-09-22 06692695
    The Mill House Mugswell, Nr Chipstead, Coulsdon, England
    Active Corporate (6 parents)
    Officer
    2008-09-09 ~ now
    IIF 34 - Director → ME
    2008-12-17 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    2022-06-28 ~ 2022-06-28
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    GOLIATH CHATHAM LTD
    10384915
    St Christophers House, Ridge Road, Letchworth Garden City, Herts., United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 26 - Director → ME
  • 7
    GOLIATH CROMER 2 LTD
    16240745 12155682
    The Mill House Mugswell, Nr Chipstead, Coulsdon, England
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 14 - Director → ME
  • 8
    GOLIATH CROMER LTD
    12155682 16240745
    The Mill House Mugswell, Nr Chipstead, Coulsdon, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-08-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-08-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GOLIATH DEVELOPMENTS LIMITED
    08070918
    The Mill House Mugswell, Nr Chipstead, Coulsdon, Surrey, England
    Active Corporate (4 parents)
    Officer
    2013-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    GOLIATH ENDERBY DEVELOPMENTS LTD
    - now 09806431
    NORTHAMPTON ELITE LTD
    - 2016-08-08 09806431
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-10-02 ~ 2022-06-28
    IIF 25 - Director → ME
    Person with significant control
    2016-09-29 ~ 2022-06-28
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GOLIATH GROUP HOLDINGS LIMITED
    11294380
    St Christophers House, Ridge Road, Letchworth Garden City, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2018-04-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-04-05 ~ 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 directors OE
  • 12
    GOLIATH TECHNICAL SOLUTIONS LTD
    11532739
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-08-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-08-23 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    GP NETWORK SOLUTIONS LIMITED
    - now 05030762
    GP TELECOM SYSTEMS LTD
    - 2006-06-16 05030762
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2004-01-30 ~ 2015-02-27
    IIF 20 - Director → ME
  • 14
    GP TELECOM LIMITED
    04529269
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2004-03-01 ~ 2008-01-24
    IIF 41 - Director → ME
    2006-03-24 ~ 2008-01-24
    IIF 32 - Secretary → ME
  • 15
    GPNS HOSTED LTD
    07518881
    St. Christophers House, Ridge Road, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 28 - Director → ME
  • 16
    HAWTHORNS (PENDELL COURT) LIMITED(THE)
    00700823
    The Hawthorns, Pendell Court, Bletchingley, Surrey
    Active Corporate (21 parents)
    Officer
    2016-09-08 ~ 2016-09-26
    IIF 19 - Director → ME
  • 17
    HAWTHORNS EDUCATIONAL TRUST LIMITED (THE)
    00949504
    Pendell Court, Bletchingley, Surrey
    Active Corporate (82 parents)
    Officer
    2016-09-08 ~ 2020-06-24
    IIF 39 - Director → ME
  • 18
    KINGSWOOD KNOLL LTD
    13330568
    St Christopher House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-04-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LEARN INTERACTIVE LTD
    13779837 10964647
    St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-12-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 20
    MAXIM SOLUTIONS LIMITED
    05143174
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (12 parents)
    Officer
    2009-07-02 ~ 2015-02-27
    IIF 21 - Director → ME
  • 21
    MODERN MANAGED SERVICES LIMITED - now
    MARBLEDOME LIMITED
    - 2014-03-21 04037710
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2006-02-07 ~ 2008-01-24
    IIF 37 - Director → ME
  • 22
    QUALITEL VOICE & DATA LIMITED - now
    OUTPUT UK (TECHNOLOGISTS) LIMITED
    - 2016-10-31 01414242
    OUTPUT UK (TECHNOLOGISTS) LIMITED
    - 2007-06-19 01414242
    WIDNES MULTI-PART SETS LIMITED - 1994-03-24
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Active Corporate (15 parents)
    Officer
    2006-05-01 ~ 2008-01-24
    IIF 40 - Director → ME
    2006-05-01 ~ 2008-01-24
    IIF 43 - Secretary → ME
  • 23
    SCOTT GROUP RENEWABLES (UK) LIMITED
    15251685
    60 Cannon Street, London
    In Administration Corporate (7 parents)
    Officer
    2025-09-04 ~ now
    IIF 31 - Director → ME
  • 24
    SGR SOLAR LTD
    - now 16585944
    MFMAC CO 503 LIMITED
    - 2025-09-08 16585944
    The Mill Mugswell, Nr Chipstead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    STORM SOLUTIONS & SERVICES LIMITED
    - now 04870205
    REALISYS LTD - 2011-03-16
    SOUCERER LTD - 2005-01-26
    Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2012-06-08 ~ dissolved
    IIF 38 - Director → ME
  • 26
    STORM TECHNOLOGY SOLUTIONS LTD
    07375038
    St Christophers House, Ridge Road, Letchworth Garden City, Herts
    Dissolved Corporate (4 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 42 - Director → ME
  • 27
    SUN MOON AND STARS FLATS LTD
    13294533
    St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-03-01 ~ 2023-09-07
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 28
    T K TOURS LIMITED
    05476257
    The Mill House Mugswell, Nr Chipstead, Coulsdon, England
    Active Corporate (6 parents)
    Officer
    2006-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    TREERUNNERS LIMITED
    07706312
    Nether Cottage Amport Green, Amport, Andover, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2012-01-20 ~ now
    IIF 12 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.