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

Poole, Simon James

    Related profiles found in government register
  • Poole, Simon James

    Registered addresses and corresponding companies
    • icon of address Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 1
    • icon of address 11, Yew Tree Close, Walkern, Stevenage, Hertfordshire, SG2 7BF, United Kingdom

      IIF 2
    • icon of address Oddies Barn, Aston End Road, Aston, Stevenage, Hertfordshire, SG2 7EU

      IIF 3
    • icon of address High Oak House, Collett Road, Ware, Hertfordshire, SG12 7LY

      IIF 4
  • Poole, Simon James
    British

    Registered addresses and corresponding companies
    • icon of address 21, Aston Bury, Aston, Stevenage, SG2 7EG, England

      IIF 5
    • icon of address Oddies Barn, Aston End Road, Aston, Stevenage, Hertfordshire, SG2 7EU

      IIF 6
  • Poole, Simon James
    British co director

    Registered addresses and corresponding companies
    • icon of address Oddies Barn, Aston End Road, Aston, Stevenage, Hertfordshire, SG2 7EU

      IIF 7
  • Poole, Simon James
    British company director

    Registered addresses and corresponding companies
    • icon of address 14 Aston Bury, Aston, Stevenage, Hertfordshire, SG2 7EG

      IIF 8 IIF 9
    • icon of address Oddies Barn, Aston End Road, Aston, Stevenage, Hertfordshire, SG2 7EU

      IIF 10 IIF 11
  • Poole, Simon James
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Church Street, Hertford, SG14 1EJ

      IIF 12
  • Poole, Simon James
    British director born in August 1942

    Registered addresses and corresponding companies
    • icon of address 15 Church Street, Hertford, SG14 1EJ

      IIF 13
  • Poole, Simon James
    British co director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oddies Barn, Aston End Road, Aston, Stevenage, Hertfordshire, SG2 7EU

      IIF 14
  • Poole, Simon James
    British company director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
  • Poole, Simon James
    British director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 27
    • icon of address High Oak House, Collett Road, Ware, Hertfordshire, SG12 7LY

      IIF 28
    • icon of address C/o George Arthur Chartered, Accountants 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL

      IIF 29
  • Poole, Simon James
    British property developer born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Aston Bury, Aston, Stevenage, SG2 7EG, England

      IIF 30
    • icon of address Oddies Barn, Aston End Road, Aston, Stevenage, Hertfordshire, SG2 7EU

      IIF 31
    • icon of address High Oak House, Collett Road, Ware, Hertfordshire, SG12 7LY

      IIF 32
  • Poole, Simon James
    British company director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 33
  • Poole, Simon James
    British property developer born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tatlers Lane Cottage, Tatlers Lane, Aston End, Stevenage, Hertfordshire, SG2 7HL, England

      IIF 34
  • Mr Simon James Poole
    British born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 35
  • Mr Simon James Poole
    British born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Aston Bury, Aston, Stevenage, SG2 7EG, England

      IIF 36
child relation
Offspring entities and appointments
Active 5
  • 1
    LOTBRIGHT LIMITED - 1989-03-08
    icon of address C/o George Arthur Chartered, Accountants 4 Wigmores South, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 19-21 Middle Row, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    73,325 GBP2024-07-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,228 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7 GBP2021-04-30
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address 21 Aston Bury, Aston, Stevenage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
    icon of calendar ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ 2018-05-15
    IIF 34 - Director → ME
  • 2
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-10-04 ~ 2009-01-15
    IIF 25 - Director → ME
    icon of calendar 2007-10-04 ~ 2009-01-15
    IIF 11 - Secretary → ME
  • 3
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,228 GBP2024-07-31
    Officer
    icon of calendar 2011-11-29 ~ 2013-07-26
    IIF 4 - Secretary → ME
  • 4
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2005-03-21 ~ 2006-08-11
    IIF 24 - Director → ME
    icon of calendar 2005-03-21 ~ 2006-08-11
    IIF 3 - Secretary → ME
  • 5
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    270 GBP2024-12-31
    Officer
    icon of calendar 1994-04-27 ~ 1997-04-24
    IIF 19 - Director → ME
  • 6
    icon of address 6 Fyfield Grange, Willingdale Road, Fyfield, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,058 GBP2025-04-30
    Officer
    icon of calendar 2010-03-22 ~ 2012-09-20
    IIF 28 - Director → ME
    icon of calendar 2010-03-22 ~ 2012-09-25
    IIF 1 - Secretary → ME
  • 7
    icon of address 5 Greenways, Collett Road, Ware, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,017 GBP2025-07-31
    Officer
    icon of calendar 1993-12-21 ~ 1995-10-31
    IIF 17 - Director → ME
  • 8
    SPECRAK LIMITED - 1989-04-19
    icon of address Salisbury House College Road, Hertford Heath, Hertford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    57,323 GBP2020-03-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-02-28
    IIF 27 - Director → ME
  • 9
    icon of address 495 Green Lanes, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,325 GBP2024-03-31
    Officer
    icon of calendar 1999-03-08 ~ 2001-09-03
    IIF 20 - Director → ME
  • 10
    icon of address 3 Manor Farm Stables, Old Knebworth, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,045 GBP2020-10-31
    Officer
    icon of calendar 1996-10-14 ~ 1998-12-05
    IIF 23 - Director → ME
  • 11
    icon of address 7 The Square, Much Hadham, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 1993-11-26 ~ 2000-09-22
    IIF 21 - Director → ME
    icon of calendar 1993-11-26 ~ 2000-09-22
    IIF 8 - Secretary → ME
  • 12
    icon of address 94b High Street, Uckfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-05-23 ~ 1996-06-24
    IIF 18 - Director → ME
  • 13
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    48,020 GBP2024-04-30
    Officer
    icon of calendar 1997-04-18 ~ 2001-03-09
    IIF 22 - Director → ME
    icon of calendar 1997-04-18 ~ 2001-03-09
    IIF 9 - Secretary → ME
  • 14
    icon of address Ruth Hart, 2 St. Georges End, Anstey, Buntingford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 1993-06-07 ~ 1995-07-18
    IIF 13 - Director → ME
    icon of calendar 1993-06-07 ~ 1995-07-18
    IIF 12 - Secretary → ME
  • 15
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2005-06-15 ~ 2008-11-06
    IIF 14 - Director → ME
    icon of calendar 2005-06-15 ~ 2008-06-14
    IIF 7 - Secretary → ME
  • 16
    icon of address 85 Railway Street, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,820 GBP2024-03-31
    Officer
    icon of calendar 2004-03-18 ~ 2008-12-03
    IIF 31 - Director → ME
    icon of calendar 2004-03-18 ~ 2008-12-03
    IIF 6 - Secretary → ME
  • 17
    icon of address 3 The Orchard, Widford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,337 GBP2024-02-29
    Officer
    icon of calendar 2005-03-01 ~ 2006-03-10
    IIF 10 - Secretary → ME
  • 18
    icon of address 11 Yew Tree Close, Walkern, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,954 GBP2024-08-31
    Officer
    icon of calendar 2008-08-15 ~ 2012-09-25
    IIF 32 - Director → ME
    icon of calendar 2008-08-15 ~ 2012-10-13
    IIF 2 - Secretary → ME
  • 19
    RENIMOOR PROPERTY MANAGEMENT LIMITED - 2002-05-09
    icon of address 3 Willetts Mews, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 2002-05-01 ~ 2003-12-22
    IIF 26 - 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.