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

Linley, Simon Timothy

    Related profiles found in government register
  • Linley, Simon Timothy
    British accountant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brookwood Close, Bromley, Kent, BR2 0RP, England

      IIF 1
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 2
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 3 IIF 4
  • Linley, Simon Timothy
    British chartered accountan born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Linley, Simon Timothy
    British chartered accountant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Linley, Simon Timothy
    British none born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 20
  • Linley, Simon Timothy
    British retired born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brookwood Close, Bromley, Kent, BR2 0RP

      IIF 21
  • Linley, Simon Timothy
    born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 22 IIF 23
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 24
  • Mr Simon Timothy Linley
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brookwood Close, Bromley, Kent, BR2 0RP

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 4 Brookwood Close, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    791 GBP2024-09-29
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 2 - Director → ME
  • 3
    F W STEPHENS NEWCO LIMITED - 2006-03-06
    icon of address 3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 4 Brookwood Close, Bromley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address Send Barns Send Barns Lane, Send, Woking, Surrey
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,977,528 GBP2024-03-31
    Officer
    icon of calendar 2010-04-29 ~ 2020-06-19
    IIF 20 - Director → ME
  • 2
    CREASEYS WEALTH LIMITED - 2023-11-02
    icon of address Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,441 GBP2023-04-30
    Officer
    icon of calendar 2015-07-07 ~ 2019-04-17
    IIF 19 - Director → ME
  • 3
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2021-05-31
    IIF 24 - LLP Member → ME
  • 4
    icon of address 45 Gresham Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-05-31 ~ 2021-05-31
    IIF 4 - Director → ME
  • 5
    F.W. STEPHENS (SECRETARIAL) LIMITED - 2004-12-03
    COCKGRANT SYSTEMS LIMITED - 1987-12-29
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2002-11-25 ~ 2015-05-14
    IIF 14 - Director → ME
  • 6
    STEPHENS HARSANT WALL LIMITED - 2003-05-28
    icon of address 3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2010-06-21
    IIF 8 - Director → ME
  • 7
    FW STEPHENS (IFA) LIMITED - 2008-03-04
    F W STEPHENS ACCOUNTING LIMITED - 2004-07-28
    F. W. STEPHENS & CO. LIMITED - 2003-04-08
    icon of address 3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2010-06-21
    IIF 11 - Director → ME
  • 8
    HARSANT WALL (LIFE & PENSIONS) LIMITED - 1991-05-03
    HARGRAVE HARSANT (LIFE AND PENSIONS) LIMITED - 1989-10-23
    HARSANT WALL & CO LIMITED - 2005-10-06
    CHESSPACK LIMITED - 1987-12-04
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2008-07-18 ~ 2010-06-21
    IIF 5 - Director → ME
  • 9
    icon of address 81 Leonard Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,077,655 GBP2024-12-31
    Officer
    icon of calendar 2011-04-06 ~ 2012-06-01
    IIF 16 - Director → ME
  • 10
    KING'S CHURCH CATFORD - 2013-12-24
    icon of address Kings Church 21 Meadowcourt Road, Lee, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-14 ~ 2025-01-04
    IIF 1 - Director → ME
  • 11
    REEVES & NEYLAN CORPORATE FINANCE LLP - 2010-10-01
    KRESTON REEVES CORPORATE FINANCE LLP - 2024-10-22
    KRESTON REEVES LLP - 2013-06-25
    REEVES CORPORATE FINANCE LLP - 2015-01-29
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (20 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2015-05-31
    IIF 23 - LLP Designated Member → ME
  • 12
    REEVES + NEYLAN LLP - 2010-09-22
    REEVES & CO LLP - 2015-01-23
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (40 parents, 14 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2015-05-31
    IIF 22 - LLP Designated Member → ME
  • 13
    FWS TRUSTEE COMPANY LIMITED - 2020-10-20
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    14 GBP2024-05-31
    Officer
    icon of calendar 2002-11-25 ~ 2015-05-14
    IIF 12 - Director → ME
  • 14
    THEPETSPYJAMAS LIMITED - 2012-01-04
    PETPYJAMAS LIMITED - 2012-01-12
    icon of address 81 Leonard Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -871,334 GBP2023-12-31
    Officer
    icon of calendar 2011-07-15 ~ 2012-06-01
    IIF 17 - Director → ME
  • 15
    icon of address 81 Leonard Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -874,648 GBP2024-12-31
    Officer
    icon of calendar 2011-07-15 ~ 2012-06-01
    IIF 18 - Director → ME
  • 16
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2002-11-25 ~ 2015-05-14
    IIF 10 - Director → ME
  • 17
    CREASEYS (KENT) LIMITED - 2011-12-20
    CREASEYS LIMITED - 2006-04-21
    SECUREGOOD LIMITED - 1991-01-31
    CREASEYS SERVICES LIMITED - 2013-04-19
    CREASEYS GROUP LIMITED - 2023-11-22
    EVELYN PARTNERS (SOUTH EAST) LIMITED - 2025-03-31
    icon of address 45 Gresham Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    593,852 GBP2023-05-31
    Officer
    icon of calendar 2018-04-17 ~ 2021-05-31
    IIF 3 - Director → ME
  • 18
    STEPHENS (NOMINEES) LIMITED - 2000-11-17
    icon of address 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2008-07-18 ~ 2012-05-03
    IIF 6 - Director → ME
  • 19
    LITTONWALK LIMITED - 1991-05-09
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    156,136 GBP2025-03-31
    Officer
    icon of calendar 2005-02-04 ~ 2014-09-28
    IIF 9 - Director → ME
  • 20
    WELLS CAPITAL (RIM) LIMITED - 2014-01-07
    REEVES INVESTMENT MANAGEMENT LIMITED - 2012-05-14
    STEPHENS FUND MANAGEMENT LIMITED - 2010-09-01
    FW STEPHENS FINANCIAL LIMITED - 2008-03-04
    STEPHENS HARSANT WALL MANAGEMENT LIMITED - 2003-05-12
    HARSANT WALL MANAGEMENT LIMITED - 1998-03-31
    HARSANT WALL & CO LIMITED - 1991-05-03
    HARGRAVE, HARSANT & COMPANY LIMITED - 1989-10-23
    icon of address The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-22 ~ 2010-06-21
    IIF 15 - 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.