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 Thomas Marvin-montgomery

    Related profiles found in government register
  • Mr Simon Thomas Marvin-montgomery
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Malt House, Malt Kiln Farm, Main Street, Stretton Under Fosse, Rugby, CV23 0PF, England

      IIF 1
  • Simon Thomas Marvin-montgomery
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 2 IIF 3
  • Mr Simon Montgomery
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Supersonic House, 23 Adelaide Road, Leamington Spa, Warwickshire, CV31 3PD, United Kingdom

      IIF 4
    • icon of address 11, Longrood Road, Rugby, CV22 7RG, United Kingdom

      IIF 5
  • Simon Thomas Montgomery
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Bourton Hall, Bourton On Dunsmore, Rugby, CV23 9SD, United Kingdom

      IIF 6
  • Montgomery, Simon Marvin
    British consultant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malt House, Malt Kiln Barn Farms, Stretton Under Fosse, Rugby, Warwickshire, CV23 0PF

      IIF 7
  • Montgomery, Simon Marvin
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Malt House, Malt Kiln Farm Barn, Main Street, Stretton Under Fosse, Warwickshire, CV23 0PF

      IIF 8
  • Montgomery, Simon Marvin
    British recruitment manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malt House, Malt Kiln Barn Farms, Stretton Under Fosse, Rugby, Warwickshire, CV23 0PF

      IIF 9
  • Marvin-montgomery, Simon Thomas
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 10
    • icon of address The Malt House, Malt Kiln Farm Main Street, Stretton Under Fosse, Rugby, Warwickshire, CV23 0PF

      IIF 11
  • Montgomery, Simon
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Longrood Road, Rugby, CV22 7RG, United Kingdom

      IIF 12
  • Montgomery, Simon
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Station Road, Ashford, Kent, TN23 1EY, United Kingdom

      IIF 13
    • icon of address Supersonic House, 23 Adelaide Road, Leamington Spa, Warwickshire, CV31 3PD, United Kingdom

      IIF 14
    • icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 15
  • Marvin-montgomery, Simon Thomas
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Floor - Unit 6, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 16
    • icon of address 8 Mercia Business Village, Coventry, West Midlands, CV4 8HX, United Kingdom

      IIF 17
  • Montgomery, Simon Thomas
    British director born in December 1966

    Registered addresses and corresponding companies
    • icon of address Matt House, Stretton Under Fosse, Warwickshire, CV23 7PF

      IIF 18
  • Marvin Montgomery, Simon Thomas
    British company director born in December 1966

    Registered addresses and corresponding companies
    • icon of address The Malt House, Stretton Under Fosse, Rugby, Warwickshire

      IIF 19
  • Montgomery, Simon

    Registered addresses and corresponding companies
    • icon of address Supersonic House, 23 Adelaide Road, Leamington Spa, Warwickshire, CV31 3PD, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 117 Station Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Supersonic House, 23 Adelaide Road, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-10-12 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address The Stables Bourton Hall, Bourton-on-dunsmore, Rugby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -352,527 GBP2016-07-31
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    COASTVALE LIMITED - 2005-05-17
    icon of address 5th Floor, Edgbaston House 3 Duchess Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-17 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Upper Floor - Unit 6 Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    103,687 GBP2015-09-30
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 16 - Director → ME
Ceased 7
  • 1
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,060 GBP2019-07-31
    Officer
    icon of calendar 2019-02-01 ~ 2020-11-16
    IIF 17 - Director → ME
  • 2
    icon of address 117 Station Road, Ashford, Kent
    Liquidation Corporate
    Officer
    icon of calendar 2010-02-01 ~ 2011-05-31
    IIF 8 - Director → ME
  • 3
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    436,577 GBP2022-05-31
    Officer
    icon of calendar 2017-05-17 ~ 2018-10-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2018-10-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2007-08-06
    IIF 7 - Director → ME
  • 5
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2009-09-29
    IIF 11 - Director → ME
  • 6
    NOW RECRUITMENT LIMITED - 2013-09-20
    SKILLMAN CONTRACT SERVICES LIMITED - 2004-09-20
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,545 GBP2024-03-31
    Officer
    icon of calendar 2004-05-11 ~ 2006-06-09
    IIF 18 - Director → ME
  • 7
    COASTVALE LIMITED - 2005-05-17
    icon of address 5th Floor, Edgbaston House 3 Duchess Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-18 ~ 2006-06-09
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.