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

Mr Simon Williams

    Related profiles found in government register
  • Mr Simon Williams
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, Holly Lane, Ombersley, Droitwich, Worcestershire, WR9 0JD, England

      IIF 1
  • Mr Simon Williams
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Simon Williams
    United Kingdom born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr Simon Williams
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Crucible Terrace, Crucible Business Park, Woodbury Lane, Norton, Worcestershire, WR5 2BA, England

      IIF 4
  • Williams, Simon
    British business adviser born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brindley Road, Worcester, WR4 9FB

      IIF 5
  • Williams, Simon
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 6
  • Williams, Simon
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Deans, Ombersley, Droitwich, Worcestershire, WR9 0JG

      IIF 7
  • Williams, Simon
    British manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brindley Road, Worcester, Worcestershire, WR4 9FB, United Kingdom

      IIF 8
  • Williams, Simon Jamie
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Redwood Glade, Leighton Buzzard, Bedfordshire, LU7 3JT, England

      IIF 9
  • Williams, Simon Jamie
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sand Le Mere Holiday Village, Southfield Lane, Tunstall, Hull, North Humberside, HU12 0JF, England

      IIF 10
    • icon of address Sand Le Mere, Southfield Lane, Tunstall, Hull, North Humberside, HU12 0JF, United Kingdom

      IIF 11
    • icon of address Southfield Lane, Tunstall, Hull, North Humberside, HU12 0JF, England

      IIF 12
    • icon of address 31 & 32 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 13 IIF 14
  • Williams, Simon Jamie
    British investment professional born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 & 32, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 15 IIF 16
  • Williams, Simon Jamie
    British leisure born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Redwood Glade, Leighton Buzzard, Bedfordshire, LU7 3JT, England

      IIF 17
  • Williams, Simon Jamie
    British operations director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Milton Keynes Business Centre, Foxhunter Drive, Linford Drive, Milton Keynes, MK14 6GD, United Kingdom

      IIF 18
  • Williams, Simon
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Williams, Simon
    British investment professional born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 & 32, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 20
  • Williams, Simon
    British none born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 & 32, Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 21
  • Williams, Sinon Jamie
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sand Le Mere Holiday Village, Southfield Lane, Tunstallhull, Hull, North Humberside, HU12 0JF, United Kingdom

      IIF 22
  • Williams, Simon
    British sales executive born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Holly Lane, Ombersley, Droitwich, Worcestershire, WR9 0JD, England

      IIF 23
  • Williams, Simon
    United Kingdom company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Williams, Simon

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address The Oaks Holly Lane, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,544 GBP2024-12-31
    Officer
    icon of calendar 2003-10-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address The Oaks Holly Lane, Ombersley, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -645 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-01-28 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    CROOK O'LUNE HOLIDAY PARK LIMITED - 2013-10-11
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    118,465 GBP2017-11-30
    Officer
    icon of calendar 2018-10-11 ~ 2021-05-18
    IIF 22 - Director → ME
  • 2
    PEANUT BIDCO LIMITED - 2015-03-06
    DE FACTO 2134 LIMITED - 2014-12-16
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-19 ~ 2021-05-18
    IIF 16 - Director → ME
  • 3
    PEANUT FINCO LIMITED - 2015-03-06
    DE FACTO 2124 LIMITED - 2014-12-16
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-19 ~ 2021-05-18
    IIF 21 - Director → ME
  • 4
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2021-05-18
    IIF 11 - Director → ME
  • 5
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-26 ~ 2021-05-18
    IIF 17 - Director → ME
  • 6
    PEANUT MIDCO LIMITED - 2015-03-06
    DE FACTO 2125 LIMITED - 2014-12-16
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-19 ~ 2021-05-18
    IIF 15 - Director → ME
  • 7
    DE FACTO 1724 LIMITED - 2010-07-09
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2021-05-18
    IIF 14 - Director → ME
  • 8
    DE FACTO 2123 LIMITED - 2014-12-16
    PEANUT TOPCO LIMITED - 2015-03-05
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-19 ~ 2021-05-18
    IIF 20 - Director → ME
  • 9
    COOMBER & SON LIMITED - 1995-07-03
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,041 GBP2020-12-31
    Officer
    icon of calendar 2015-02-04 ~ 2017-08-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 4 - Has significant influence or control OE
  • 10
    icon of address Unit 13 Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,159 GBP2024-12-31
    Officer
    icon of calendar 2015-02-03 ~ 2017-08-31
    IIF 5 - Director → ME
  • 11
    CL VERIFY UK LIMITED - 2011-01-13
    SHOO 413 LIMITED - 2008-08-20
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2014-12-31
    IIF 6 - Director → ME
  • 12
    DAWNKARA LIMITED - 1985-06-14
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2021-05-18
    IIF 13 - Director → ME
  • 13
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ 2021-05-18
    IIF 18 - Director → ME
  • 14
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2021-05-18
    IIF 10 - Director → ME
  • 15
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2021-05-18
    IIF 9 - Director → ME
  • 16
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2021-05-18
    IIF 12 - Director → ME
  • 17
    icon of address Unit 13 Ball Mill Top Business Park, Hallow, Worcester, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ 2017-09-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2018-10-04
    IIF 3 - 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.