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

Simmonds, Michael

    Related profiles found in government register
  • Simmonds, Michael
    British consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 1 IIF 2
    • icon of address C/o Buckingham Corporate Services, 106 Mount Street, London, W1K 2TW, United Kingdom

      IIF 3
  • Simmonds, Michael James Edward
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Golf Venue, 175 Long Lane, Croydon, CR0 7TE, England

      IIF 4 IIF 5
    • icon of address The Golf Venue, 175 Long Lane, Croydon, Surrey, CR0 7TE, United Kingdom

      IIF 6 IIF 7
    • icon of address 11, Dominion Way, Worthing, BN14 8AQ, United Kingdom

      IIF 8
  • Simmonds, Michael James Edward
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60/62, Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ, England

      IIF 9
  • Simmonds, Michael James Edward
    British consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Golf Venue, 175 Long Lane, Croydon, CR0 7TE, England

      IIF 10
    • icon of address First Floor, , 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 11
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 12
    • icon of address Beverley Park Golf Range Wyvern Estate, Beverley Way, New Malden, KT3 4PH, United Kingdom

      IIF 13
  • Simmonds, Michael James Edward
    British financial adviser born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 14
  • Mr Michael Simmonds
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Golf Venue, 175 Long Lane, Croydon, CR0 7TE, England

      IIF 15
    • icon of address 4 The Orchards, Talbot Road, Lingfield, RH7 6AY, England

      IIF 16
    • icon of address 106, Mount Street, London, W1K 2TW, England

      IIF 17
  • Simmonds, Michael James Edward
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Scandia Hus Business Park Felcourt Road, Felcourt, East Grinstead, Surrey, RH19 2LP, United Kingdom

      IIF 18
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 19 IIF 20
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 21
  • Simmonds, Michael James Edward
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 22
  • Simmonds, Michael James Edward
    British consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 23
  • Simmonds, Michael James Edward
    British financial consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Haycroft Road, Surbiton, Surrey, KT6 5AU, United Kingdom

      IIF 24
  • Mr Michael James Edward Simmonds
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Golf Venue, 175 Long Lane, Croydon, CR0 7TE, England

      IIF 25
    • icon of address The Golf Venue, 175 Long Lane, Croydon, Surrey, CR0 7TE, United Kingdom

      IIF 26 IIF 27
  • Mr Michael James Edward Simmonds
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Golf Venue, 175 Long Lane, Croydon, Surrey, CR0 7TE, United Kingdom

      IIF 28
  • Michael James Edward Simmonds
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Orchards, Talbot Road, Lingfield, RH7 6AY, United Kingdom

      IIF 29
  • Mr Michael James Edward Simmonds
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Scandia Hus Business Park Felcourt Road, Felcourt, East Grinstead, Surrey, RH19 2LP, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 11 Dominion Way, Worthing, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 8 - Director → ME
  • 2
    TEMPESTAS SERVICES LIMITED - 2025-04-07
    icon of address 10 Scandia-hus Business Park, Felcourt Road, East Grinstead, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    RH CAPITAL (REAL ESTATE) LIMITED - 2018-10-12
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-28
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 21 - Director → ME
  • 4
    MFS MORTGAGES LIMITED - 2012-12-03
    WMS (FINANCIAL) LIMITED - 2014-03-27
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 14 - Director → ME
  • 5
    RHC ASSETS & HOLDINGS LIMITED - 2018-03-05
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address Beverley Park Golf Range Wyvern Estate, Beverley Way, New Malden, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    70 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 10 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address The Golf Venue, 175 Long Lane, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -17,169 GBP2024-03-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address The Golf Venue, 175 Long Lane, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -870,885 GBP2024-03-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    MAXIM ELECTRIC & CONSTRUCTION LIMITED - 2020-11-03
    icon of address The Golf Venue, 175 Long Lane, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,025 GBP2024-10-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address The Golf Venue, 175 Long Lane, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    VBL INVESTMENTS LIMITED - 2019-01-11
    icon of address The Golf Venue, 175 Long Lane, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -649,000 GBP2024-03-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address First Floor , 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -53 GBP2020-12-30
    Officer
    icon of calendar 2020-02-09 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    80,149 GBP2024-04-29
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address 60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    RH CAPITAL (REAL ESTATE) LIMITED - 2018-10-12
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-28
    Officer
    icon of calendar 2017-03-30 ~ 2018-10-04
    IIF 3 - Director → ME
  • 2
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    icon of calendar 2017-12-19 ~ 2018-09-24
    IIF 1 - Director → ME
  • 3
    UKAP (TG) LIMITED - 2024-03-20
    icon of address 3rd Floor One Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    150,000,000 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ 2024-03-20
    IIF 22 - Director → ME
  • 4
    MAXIM ELECTRIC & CONSTRUCTION LIMITED - 2020-11-03
    icon of address The Golf Venue, 175 Long Lane, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,025 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-08-04
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Golf Venue, 175 Long Lane, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-03 ~ 2020-09-03
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    HOLMES INVESTMENT PROPERTIES LIMITED - 2017-03-24
    HOLMES INVESTMENT PROPERTIES P.L.C. - 2017-01-25
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    45,200 GBP2024-07-29
    Officer
    icon of calendar 2020-07-01 ~ 2025-07-10
    IIF 12 - Director → ME
  • 7
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ 2025-03-24
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.