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

Micuta, Simon Christopher

    Related profiles found in government register
  • Micuta, Simon Christopher
    British managing director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 498 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EX

      IIF 1
  • Micuta, Simon Christopher
    British joinery born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Greys Green Farm, Rotherfield Greys, Henley-on-thames, RG9 4QG, England

      IIF 2
  • Micuta, Simon Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Trixton House, Chiltern Road, Peppard Common, Henley-on-thames, RG9 5LP, England

      IIF 3
  • Micuta, Simon Christopher
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trixton House, Chiltern Road, Peppard Common, Henley-on-thames, RG9 5LP, England

      IIF 4
    • icon of address Unit 10, Thames View, Newtown Road, Henley-on-thames, Berks, RG9 1HG, United Kingdom

      IIF 5
  • Micuta, Simon Christopher
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Mount View, Henley On Thames, Oxfordshire, RG9 2HE

      IIF 6
  • Micuta, Simon Christopher
    British managing director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trixton House, Chiltern Road, Peppard Common, Henley-on-thames, RG9 5LP, England

      IIF 7
    • icon of address Unit 6, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 8 IIF 9
    • icon of address Unit 6 Newtown Road, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 10
    • icon of address Unit 6 Thamesview, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 11
    • icon of address Unit 1 -, 498 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EX

      IIF 12
    • icon of address Unit 1, 498 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EX

      IIF 13 IIF 14 IIF 15
  • Mr Simon Christopher Micuta
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cissbury House, Chiltern Road, Peppard Common, Henley-on-thames, RG9 5LP, England

      IIF 20 IIF 21
    • icon of address Unit 6, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 22 IIF 23
    • icon of address Unit 6 Newtown Road, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 24
    • icon of address Unit 6 Thamesview, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 25
    • icon of address Unit 1 -, 498 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EX

      IIF 26
    • icon of address Unit 1, 498 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EX

      IIF 27 IIF 28 IIF 29
  • Mr Simon Christopher Micuta
    British born in March 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 498 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EX

      IIF 32
  • Micuta, Simon Christopher

    Registered addresses and corresponding companies
    • icon of address 285 Greys Road, Henley On Thames, Oxfordshire, RG9 1QT

      IIF 33
    • icon of address Unit 6, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 34 IIF 35
    • icon of address Unit 6 Newtown Road, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 36
    • icon of address Unit 6 Thamesview, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 37
    • icon of address Unit 1 -, 498 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EX

      IIF 38
    • icon of address Unit 1, 498 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EX

      IIF 39 IIF 40 IIF 41
  • Mr Simon Christopher Micuta
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trixton House, Chiltern Road, Peppard Common, Henley-on-thames, RG9 5LP, England

      IIF 45
    • icon of address Unit 10, Thames View, Newtown Road, Henley-on-thames, Berks, RG9 1HG, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    ENERGY CONTROL PRODUCTS LIMITED - 1994-12-09
    GAMELOGIC LIMITED - 1994-11-28
    ENERGY HOLDINGS LIMITED - 1999-07-12
    icon of address Unit 6 Newtown Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-31 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-07-31 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    DURABLE BERKELEY COMPANY LIMITED - 2017-05-17
    DURABLE LIMITED - 2004-11-11
    AQUASPORT LIMITED - 1995-02-03
    icon of address Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-31 ~ now
    IIF 13 - Director → ME
    icon of calendar 2021-07-31 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ now
    IIF 32 - Has significant influence or controlOE
  • 3
    BERKELEY INVICTA LIMITED - 2017-05-13
    icon of address Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2021-07-31 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 4
    ENERGY CONTROL PRODUCTS LIMITED - 1990-10-31
    RAPID 8985 LIMITED - 1989-11-21
    DURABLE BERKELEY COMPANY LIMITED - 2004-11-11
    DURABLE SOLAR CONTROL LIMITED - 1994-09-26
    icon of address Unit 6 Newtown Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    358,949 GBP2024-10-31
    Officer
    icon of calendar 2021-07-31 ~ now
    IIF 9 - Director → ME
    icon of calendar 2021-07-31 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ now
    IIF 22 - Has significant influence or controlOE
  • 5
    ENERGY CONTROL LIGHTING LIMITED - 2000-04-13
    GLAZEBUDGET LIMITED - 1994-10-28
    icon of address Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2021-07-31 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 6
    SILVERLIGHT LIMITED - 2008-04-30
    icon of address Unit 1 - 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-07-31 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 7
    DURATHERM INSULATION LIMITED - 1995-04-05
    WINGLAZE LIMITED - 1985-04-19
    icon of address Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-07-31 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 8
    BERKELEY VISION LIMITED - 2001-04-25
    RAPID 8896 LIMITED - 1989-11-22
    ENERGY CONTROL FILMS LIMITED - 1998-07-29
    icon of address Unit 6 Thamesview, Newtown Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -96 GBP2024-10-31
    Officer
    icon of calendar 2021-07-31 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-07-31 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ now
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2021-07-31 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 10
    ENERGY CONTROL PRODUCTS LIMITED - 1994-11-28
    ENERGY HOLDINGS LIMITED - 1994-12-09
    DURABLE SOLAR CONTROL LIMITED - 1990-10-31
    icon of address Unit 6 Newtown Road, Newtown Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    194,987 GBP2024-10-31
    Officer
    icon of calendar 2021-07-31 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-07-31 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 6 Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,983 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Station Road, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-01 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Unit 6 Newtown Road, Henley-on-thames, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 6 Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,280 GBP2024-03-31
    Officer
    icon of calendar 2005-07-04 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-01-23 ~ now
    IIF 3 - Secretary → ME
  • 15
    icon of address Unit 6 Newtown Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    SOLARSHADE ENERGY CONTROL LIMITED - 2006-11-21
    MARPLACE (NUMBER 322) LIMITED - 1993-10-15
    icon of address Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-07-31 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ dissolved
    IIF 27 - Has significant influence or controlOE
Ceased 3
  • 1
    ENERGY CONTROL PRODUCTS LIMITED - 1994-12-09
    GAMELOGIC LIMITED - 1994-11-28
    ENERGY HOLDINGS LIMITED - 1999-07-12
    icon of address Unit 6 Newtown Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-31 ~ 2021-07-31
    IIF 14 - Director → ME
    IIF 1 - Director → ME
  • 2
    icon of address Unit 6 Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,983 GBP2024-03-31
    Officer
    icon of calendar 2016-04-14 ~ 2024-10-21
    IIF 2 - Director → ME
  • 3
    icon of address Unit 6 Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,280 GBP2024-03-31
    Officer
    icon of calendar 2005-07-04 ~ 2007-03-31
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-17
    IIF 21 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.