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

Linford, Simon John Louis

    Related profiles found in government register
  • Linford, Simon John Louis
    British accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Forest Road, Moseley, Birmingham, B13 9DH

      IIF 1
    • icon of address 26 Forest Road, Moseley, Birmingham, West Midlands, B13 9DH

      IIF 2 IIF 3
    • icon of address 26, Forest Road, Moseley, Birmingham, B13 9DH, United Kingdom

      IIF 4 IIF 5
  • Linford, Simon John Louis
    British chartered accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Forest Road, Moseley, Birmingham, West Midlands, B13 9DH

      IIF 6
    • icon of address The Penthouse, Grosvenor House, 14 Bennetts Hill, Birmingham, B2 5RS, England

      IIF 7
    • icon of address 15, Sloane Square, London, SW1W 8ER, England

      IIF 8
  • Linford, Simon John Louis
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, High Street, Andover, Hampshire, SP10 1LJ

      IIF 9
    • icon of address 14, Bennetts Hill, Grosvenor House, Birmingham, B2 5RS, England

      IIF 10
    • icon of address 26, Forest Road, Birmingham, West Midlands, B13 9DH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 26, Forest Road, Moseley, Birmingham, B13 9DH, England

      IIF 14
    • icon of address 26 Forest Road, Moseley, Birmingham, West Midlands, B13 9DH

      IIF 15 IIF 16 IIF 17
    • icon of address Bradford Court, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 18
    • icon of address The Penthouse, Grosvenor House, 14 Bennetts Hil, Birmingham, B2 5RS, England

      IIF 19
    • icon of address Quonians, Dam Street, Lichfield, Staffs, WS13 7LB

      IIF 20
  • Linford, Simon John Louis
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Linford, Simon John Louis
    British executive chairman born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Linford, Simon John Louis
    British none born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Penthouse, Grosvenor House, 14 Bennetts Hill, Birmingham, B2 5RS, United Kingdom

      IIF 40
  • Linford, Simon John Louis
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Forest Road, Moseley, Birmingham, West Midlands, B13 9DH

      IIF 41
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 42
  • Linford, Simon John Louis
    British chartered accountant born in September 1966

    Registered addresses and corresponding companies
    • icon of address 123 York Road, Woking, Surrey, GU22 7XR

      IIF 43
  • Mr Simon John Louis Linford
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123-131, Bradford Street, Birmingham, B12 0NS, England

      IIF 44
    • icon of address 26, Forest Road, Birmingham, B13 9DH, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 26, Forest Road, Moseley, Birmingham, B13 9DH, England

      IIF 48 IIF 49 IIF 50
    • icon of address 32, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 54
    • icon of address Bradford Court, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 55 IIF 56
    • icon of address The Penthouse, Grosvenor House 14 Bennetts Hill, Birmingham, B2 5RS

      IIF 57
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 58
    • icon of address 15, Sloane Square, London, SW1W 8ER, England

      IIF 59
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 60
  • Mr Simon Linford
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Forest Road, Moseley, Birmingham, B13 9DH, England

      IIF 61
  • Linford, Simon John Louis
    British

    Registered addresses and corresponding companies
    • icon of address 26 Forest Road, Moseley, Birmingham, West Midlands, B13 9DH

      IIF 62 IIF 63
  • Linford, Simon John Louis
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 12 Hill Close, Horsell, Woking, Surrey, GU21 4TE

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 19
  • 1
    THE WOODMAN (2022) LIMITED - 2022-10-31
    TOWN ROAD AUCTIONS AND SALES LIMITED - 2022-10-24
    107 ALBERT STREET LIMITED - 2022-11-18
    icon of address 26 Forest Road, Moseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -762 GBP2024-08-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Penthouse, 14 Bennetts Hill, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address The Penthouse, 14 Bennetts Hill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 26 Forest Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 47 - Has significant influence or controlOE
  • 6
    CZERO BISHOPS CASTLE LIMITED - 2023-03-20
    icon of address 26 Forest Road, Moseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,944 GBP2024-09-30
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    HICORP 45 LIMITED - 2009-08-06
    LINFORD C-ZERO LIMITED - 2014-10-24
    icon of address Bradford Court, 123-131 Bradford Street, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    232,641 GBP2024-09-30
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 8
    WOODMAN BIRMINGHAM LIMITED - 2013-11-27
    icon of address The Penthouse, Grosvenor House 14 Bennetts Hill, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,432 GBP2020-09-30
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 9
    icon of address 26 Forest Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    HICORP 43 LIMITED - 2009-03-12
    LINFORD BUILDING GROUP LIMITED - 2010-01-15
    SJLL LTD - 2014-10-24
    icon of address 26 Forest Road, Moseley, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    308,193 GBP2024-09-30
    Officer
    icon of calendar 2009-02-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 26 Forest Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    POLARMARK LIMITED - 1988-02-02
    icon of address The Barn, Caldbeck, Wigton, Cumbria
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    559,687 GBP2016-03-31
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 7 - Director → ME
  • 13
    THE WOODMAN DIGBETH LIMITED - 2013-04-10
    XIAN DEVELOPMENTS MANCHESTER LIMITED - 2019-03-18
    LINFORD HERITAGE PUBS LIMITED - 2015-04-10
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -609 GBP2023-09-29
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 14
    LINFORD: DEVELOPING HERITAGE LIMITED - 2016-07-07
    HIPPO PLAY HOLDINGS LIMITED - 2010-10-27
    icon of address 26 Forest Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    760 GBP2021-06-30
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 16
    CZCW LIMITED - 2022-02-11
    icon of address 123-131 Bradford Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,413,244 GBP2024-09-30
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 17
    XIAN DEVELOPMENTS EMPORIUM LIMITED - 2019-02-27
    APS CONTRACTORS LIMITED - 2021-07-23
    icon of address Bradford Court, 123-131 Bradford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,140 GBP2024-09-29
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    TWP (NEWCO) 142 LIMITED - 2014-01-30
    icon of address Bradford Court, 123-131 Bradford Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -502,472 GBP2024-05-31
    Officer
    icon of calendar 2014-12-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Company number 07282562
    Non-active corporate
    Officer
    icon of calendar 2010-06-14 ~ now
    IIF 26 - Director → ME
Ceased 27
  • 1
    icon of address Quonians, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-25 ~ 2010-02-02
    IIF 29 - Director → ME
  • 2
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,569 GBP2017-09-30
    Officer
    icon of calendar 2008-10-31 ~ 2010-10-27
    IIF 41 - LLP Designated Member → ME
  • 3
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2010-08-17 ~ 2013-03-25
    IIF 40 - Director → ME
  • 4
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2010-01-27
    IIF 16 - Director → ME
    icon of calendar 2008-02-20 ~ 2010-02-02
    IIF 62 - Secretary → ME
  • 5
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Active Corporate (3 parents)
    Equity (Company account)
    -1,476,945 GBP2017-03-31
    Officer
    icon of calendar 2001-03-23 ~ 2010-02-02
    IIF 6 - Director → ME
  • 6
    icon of address 4 Churchway, Faulkland, Radstock, Somerset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2011-06-15
    IIF 15 - Director → ME
  • 7
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2010-02-02
    IIF 38 - Director → ME
  • 8
    icon of address Quonians, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-05 ~ 2010-02-02
    IIF 34 - Director → ME
  • 9
    LINFORD (MIDLAND) LIMITED - 1981-12-31
    LINFORD LIMITED - 1982-05-04
    LINFORD BUILDING LIMITED - 1989-10-23
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2010-02-02
    IIF 37 - Director → ME
    icon of calendar 2008-02-18 ~ 2010-02-02
    IIF 63 - Secretary → ME
  • 10
    LINFORD (SOUTHERN) LIMITED - 1979-12-31
    icon of address Quonians, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2010-02-02
    IIF 35 - Director → ME
  • 11
    icon of address Quonians, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-05 ~ 2010-02-02
    IIF 33 - Director → ME
  • 12
    icon of address Vaynol Hall, Vaynol Estate, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2010-02-02
    IIF 27 - Director → ME
  • 13
    LINFORD (LICHFIELD) LIMITED - 1985-06-24
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2010-02-02
    IIF 39 - Director → ME
  • 14
    WEBCASHIERS LIMITED - 2005-08-24
    icon of address 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2006-07-13
    IIF 43 - Director → ME
  • 15
    icon of address 42 Berners Street, 5th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,498 GBP2021-09-30
    Officer
    icon of calendar 2018-06-27 ~ 2021-12-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2021-12-03
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    HICORP 44 LIMITED - 2009-02-24
    icon of address Unit 53 Third Avenue, Deeside Industrial Park, Clwyd, Deeside
    Active Corporate (5 parents)
    Equity (Company account)
    651,917 GBP2024-05-31
    Officer
    icon of calendar 2009-02-18 ~ 2010-06-04
    IIF 3 - Director → ME
  • 17
    icon of address Quonians, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-25 ~ 2010-02-02
    IIF 28 - Director → ME
  • 18
    CHURCH CONVERTS MANCHESTER LIMITED - 2019-04-24
    LBTH LIMITED - 2018-06-13
    TRINITY BOLTON LIMITED - 2010-12-21
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,142 GBP2024-09-30
    Officer
    icon of calendar 2010-02-05 ~ 2023-03-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-14
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    icon of address Cathedral Works, Quonians, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    21,500 GBP2024-03-31
    Officer
    icon of calendar 2008-07-25 ~ 2010-02-02
    IIF 31 - Director → ME
  • 20
    icon of address 35a High Street, Andover, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-01-19 ~ 2021-09-04
    IIF 9 - Director → ME
  • 21
    LINFORD LIME LIMITED - 2009-06-19
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2010-02-02
    IIF 20 - Director → ME
  • 22
    icon of address 1 Royal Exchange, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-26 ~ 2006-07-13
    IIF 65 - Secretary → ME
  • 23
    UC MESSAGING OVERSEAS INVESTMENTS LTD - 2003-01-21
    UC E-SERVICES OVERSEAS INVESTMENTS LTD - 2001-08-29
    MAYCROP LIMITED - 2000-08-17
    icon of address 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2006-07-13
    IIF 64 - Secretary → ME
  • 24
    KEELEX 289 LIMITED - 2004-09-14
    icon of address Quonians, Lichfield, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2010-02-02
    IIF 32 - Director → ME
  • 25
    QDTS PROPERTIES (HAREFIELD ROAD) LIMITED - 2022-03-18
    icon of address 20-30 Whitechapel Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2021-09-30
    Officer
    icon of calendar 2022-03-03 ~ 2022-07-21
    IIF 18 - Director → ME
  • 26
    Company number 04522936
    Non-active corporate
    Officer
    icon of calendar 2008-07-17 ~ 2010-02-02
    IIF 30 - Director → ME
  • 27
    Company number 06340530
    Non-active corporate
    Officer
    icon of calendar 2007-08-13 ~ 2010-07-19
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.