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

Davies, Simon David

    Related profiles found in government register
  • Davies, Simon David
    British it consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Margaret House, Margaret Street, Ashton Under Lyne, Lancashire, OL6 7TH

      IIF 1
    • icon of address Margaret House, Margaret Street, Ashton Under Lyne, OL6 7TH

      IIF 2
    • icon of address Margaret House, Margaret Street, Ashton-under-lyne, Lancashire, OL6 7TH

      IIF 3
  • Davies, Simon David
    British recruitment director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Blackfriars Street, Manchester, --, M3 5BQ, United Kingdom

      IIF 4
  • Davies, Simon David
    British marketing born in July 1969

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 4, Keswick Avenue, Ashton-under-lyne, Lancashire, OL7 9JH, United Kingdom

      IIF 5
  • Davies, Simon
    British director born in July 1969

    Registered addresses and corresponding companies
    • icon of address 286 Grimshaw Lane, Middleton, Manchester, M24 2XL

      IIF 6
  • Davies, Simon Cyril
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a Bethcar Street, Ebbw Vale, Blaenau Gwent, NP23 6HH, United Kingdom

      IIF 7
    • icon of address 2, Summerfield Road, Rassau, Ebbw Vale, NP23 5SX, Wales

      IIF 8
  • Davies, Simon Cyril
    British officer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP

      IIF 9
  • Davies, Simon
    British commercial director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Keswick Avenue, Ashton Under Lyne, OL7 9JH, United Kingdom

      IIF 10
  • Davies, Simon
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Henry Laver Court, Colchester, Essex, CO3 3DY, United Kingdom

      IIF 11
  • Davies, Simon
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Keswick Avenue, Ashton-under-lyne, OL7 9JH, England

      IIF 12
    • icon of address 820 The Crescent, Severalls Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 13
    • icon of address Warden House, Manor Road, Colchester, Essex, CO3 3LX, United Kingdom

      IIF 14
    • icon of address 19a, Bethcar Street, Ebbw Vale, NP23 6HH, Wales

      IIF 15
    • icon of address 38, Mold Road, Mynydd Isa, Mold, Clwyd, CH7 6TD, United Kingdom

      IIF 16
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, United Kingdom

      IIF 17
  • Davies, Simon David

    Registered addresses and corresponding companies
    • icon of address 4, Keswick Avenue, Ashton-under-lyne, Lancashire, OL7 9JH, United Kingdom

      IIF 18
  • Mr Simon Davies
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Keswick Avenue, Ashton Under Lyne, OL7 9JH, United Kingdom

      IIF 19
    • icon of address 4, Keswick Avenue, Ashton-under-lyne, OL7 9JH, England

      IIF 20
    • icon of address 820 The Crescent, Severalls Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 21
    • icon of address 83 Henry Laver Court, Colchester, Essex, CO3 3DY, England

      IIF 22
    • icon of address Warden House, Manor Road, Colchester, Essex, CO3 3LX, United Kingdom

      IIF 23
    • icon of address 38, Mold Road, Mynydd Isa, Mold, CH7 6TD, United Kingdom

      IIF 24
    • icon of address 2, Summerfield Road, Rassau, Newport, NP23 5SX, United Kingdom

      IIF 25
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, United Kingdom

      IIF 26
  • Mr Simon Cyril Davies
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Summerfield Road, Rassau, Ebbw Vale, NP23 5SX, Wales

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Warden House, Manor Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,529 GBP2020-06-29
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 38 Mold Road, Mynydd Isa, Mold, Clwyd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19 GBP2023-08-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Summerfield Road, Rassau, Ebbw Vale, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Keswick Avenue, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Keswick Avenue, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-08-25 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    icon of address 4 Keswick Avenue, Ashton Under Lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 16 Blackfriars Street, Manchester, --, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    113,960 GBP2017-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Warden House, 37 Manor Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,384 GBP2015-11-27
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    RUBYSIX LIMITED - 2000-06-01
    icon of address Margaret House, Margaret Street, Ashton Under Lyne
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-10-17 ~ 2014-10-16
    IIF 2 - Director → ME
  • 2
    icon of address Margaret House, Margaret Street, Ashton Under Lyne, Lancashire
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2013-10-17 ~ 2014-10-16
    IIF 1 - Director → ME
  • 3
    icon of address The Warehouse, Wellington Road, Ashton Under Lyne, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    450,856 GBP2024-02-29
    Officer
    icon of calendar 2002-05-14 ~ 2002-05-14
    IIF 6 - Director → ME
  • 4
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ 2016-06-23
    IIF 9 - Director → ME
  • 5
    icon of address Unit 33 Rassau Industrial Estate, Ebbw Vale, Blaenau Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,360 GBP2023-01-31
    Officer
    icon of calendar 2023-04-03 ~ 2024-03-08
    IIF 7 - Director → ME
  • 6
    icon of address Margaret House, Margaret Street, Ashton-under-lyne, Lancashire
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2013-10-17 ~ 2014-10-16
    IIF 3 - Director → ME
  • 7
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    113,960 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-26 ~ 2017-08-11
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE

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.