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

Dale, Simon Peter

    Related profiles found in government register
  • Dale, Simon Peter
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-24, Marlborough Place, Brighton, BN1 1UB, United Kingdom

      IIF 1
    • Flat 6, 53-54 Regency Square, Brighton, BN1 2FF, England

      IIF 2
    • Flat 6, 53-54 Regency Square, Brighton, East Sussex, BN1 2FF, United Kingdom

      IIF 3 IIF 4
    • 327, Portland Road, Hove, East Sussex, BN3 5SE, England

      IIF 5
    • 46 Knavesmire Crescent, York, Knavesmire Crescent, York, YO23 1ET, England

      IIF 6
  • Dale, Simon Peter
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Knavesmire Crescent, York, YO23 1ET, United Kingdom

      IIF 7 IIF 8
  • Dale, Simon Peter
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Knavesmire Crescent, York, YO23 1ET, United Kingdom

      IIF 9
  • Dale, Simon
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drone Doctor, Bu10, Storage Mart, Crowhurst Road, Brighton, BN1 8AF, United Kingdom

      IIF 10
  • Mr Simon Dale
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drone Doctor, Bu10, Storage Mart, Crowhurst Road, Brighton, BN1 8AF, United Kingdom

      IIF 11
    • Flat 6, 53-54 Regency Square, Brighton, East Sussex, BN1 2FF, United Kingdom

      IIF 12
  • Mr Simon Peter Dale
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 53-54 Regency Square, Brighton, East Sussex, BN1 2FF, United Kingdom

      IIF 13
  • Dale, Simon Peter
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lynton Court, 40 St Aubyns, Hove, East Sussex, BN3 2TD, England

      IIF 14 IIF 15
    • 46, Knavesmire Crescent, York, YO23 1ET, United Kingdom

      IIF 16
  • Dale, Simon Peter
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 169, Preston Road, Brighton, East Sussex, BN3 2TD, United Kingdom

      IIF 17
    • 46, Knavesmire Crescent, York, YO23 1ET, England

      IIF 18
    • 46, Knavesmire Crescent, York, YO23 1ET, United Kingdom

      IIF 19
  • Dale, Simon Peter
    British software developer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 40 St Aubyns, Hove, East Sussex, BN3 2TD, United Kingdom

      IIF 20
    • Flat 3, 40 St Aubyns, Hove, East Sussex, BN3 3WD, United Kingdom

      IIF 21
  • Dale, Simon Peter
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 137 Laughton Road, Dinnington, Sheffield, South Yorkshire, S25 2PP, United Kingdom

      IIF 22
  • Dale, Simon Peter
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 137, Laughton Road, Dinnington, Sheffield, S25 2PP, England

      IIF 23
  • Dale, Simon Peter
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 53-54 Regency Square, Brighton, East Sussex, BN1 2FF, England

      IIF 24
  • Mr Simon Peter Dale
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 53-54 Regency Square, Brighton, BN1 2FF, England

      IIF 25
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 46, Knavesmire Crescent, York, East Sussex, YO23 1ET, United Kingdom

      IIF 30
    • 46, Knavesmire Crescent, York, North Yorkshire, YO23 1ET, United Kingdom

      IIF 31
    • 46, Knavesmire Crescent, York, YO23 1ET, United Kingdom

      IIF 32
  • Mr Simon Peter Dale
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 137, Laughton Road, Dinnington, Sheffield, S25 2PP, England

      IIF 33
    • 137 Laughton Road, Dinnington, Sheffield, South Yorkshire, S25 2PP, United Kingdom

      IIF 34
  • Mr Simon Peter Dale
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 53-54 Regency Square, Brighton, East Sussex, BN1 2FF, England

      IIF 35
child relation
Offspring entities and appointments 21
  • 1
    53/54 REGENCY SQUARE MANAGEMENT LIMITED
    02869134
    Brighton-accommodation, 327 Portland Road, Hove, East Sussex, England
    Active Corporate (7 parents)
    Officer
    2021-09-14 ~ now
    IIF 5 - Director → ME
  • 2
    6 REGENCY SQUARE FREEHOLD LIMITED
    15834920
    Flat 6, 53-54 Regency Square, Brighton, England
    Active Corporate (3 parents)
    Officer
    2024-07-12 ~ now
    IIF 1 - Director → ME
  • 3
    ABOVE AND BEYOND SYSTEMS LTD
    07846192
    Grizzlefield House, Felixkirk Road, Thirsk, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-11-14 ~ 2013-07-11
    IIF 15 - Director → ME
  • 4
    BENSEN PARNALL LIMITED
    07410729
    Preston Park House, South Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CHINOCK LIMITED
    08736225
    46 Knavesmire Crescent, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2015-08-14 ~ dissolved
    IIF 9 - Director → ME
  • 6
    CHINOCK UAS LTD
    11145288
    Preston Park House, South Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 7
    DJS AUTOMOTIVE TRADING LIMITED
    12900017
    137 Laughton Road, Dinnington, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    DRONE DOCTOR LTD
    09980648
    Office 13 Ingleby House, Crowhurst Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    2016-02-01 ~ 2020-08-15
    IIF 8 - Director → ME
    Person with significant control
    2016-06-29 ~ 2020-08-15
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 9
    DRONE HUT LTD
    10505860
    46 Knavesmire Crescent, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
  • 10
    DRONEUK LTD
    13463814
    Flat 6 53-54 Regency Square, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2021-06-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 12 - Has significant influence or control OE
  • 11
    FEATURE TREES LIMITED
    15142051
    137 Laughton Road Dinnington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    FIRSTPERSONVIEW LTD
    08753526
    46 Knavesmire Crescent, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 13
    FPV UK LTD
    10257855
    Flat 6 53-54 Regency Square, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2016-06-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    FUNDAMENTUM LTD
    07923123
    3 Lynton Court, 40 St Aubyns, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-25 ~ dissolved
    IIF 14 - Director → ME
  • 15
    KINTOR LTD
    09839068 13485636
    46 Knavesmire Crescent, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    KINTOR LTD
    13485636 09839068
    Flat 6 53-54 Regency Square, Brighton, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-06-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    M1ND CIC
    12334118
    Flat 3, 64 Regency Square, Brighton, England
    Active Corporate (6 parents)
    Officer
    2020-11-06 ~ 2022-01-31
    IIF 6 - Director → ME
  • 18
    MYTHBUSTERS LTD
    12059622
    53-54 Flat 6, 53-54 Regency Square, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PERFEXA LTD
    10000330
    Popeshead Court, Peter Lane, York, North Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-02-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    VONISTA LTD
    12874564
    Flat 6 53-54 Regency Square, Brighton, England
    Active Corporate (1 parent)
    Officer
    2020-09-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-09-12 ~ now
    IIF 25 - Right to appoint or remove directors OE
  • 21
    ZZZ SOLUTIONS LIMITED
    - now 08721426
    ARRILLA LIMITED
    - 2013-10-17 08721426
    Suite 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.