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 Anthony Edward Michael Simler

    Related profiles found in government register
  • Mr Anthony Edward Michael Simler
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Elvaston Place, Flat 6, London, SW7 5QF, England

      IIF 1
    • icon of address 7, Ropewind, Shalbourne, Marlborough, Wiltshire, SN8 3FF, England

      IIF 2
  • Mr Anthony Edward Michael Simler
    British born in May 1971

    Registered addresses and corresponding companies
    • icon of address 7, Ropewind, Shalbourne, Marlborough, Wiltshire, SN8 3FF, United Kingdom

      IIF 3
  • Simler, Anthony Edward Michael
    British accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 20 Elvaston Place, London, SW7 5QF

      IIF 4 IIF 5
    • icon of address 7, Ropewind, Shalbourne, Marlborough, Wiltshire, SN8 3FF, England

      IIF 6
  • Simler, Anthony Edward Michael
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 7 IIF 8
    • icon of address 1, London Street, Reading, RG1 4QW, England

      IIF 9
  • Simler, Anthony Edward Michael
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Simler, Anthony Edward Michael
    British director of finance and operations born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crosfields School, Shinfield Road, Shinfield, Reading, Berkshire, RG2 9BL

      IIF 53
  • Simler, Anthony Edward Michael
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ropewind, Shalbourne, Marlborough, SN8 3FF, England

      IIF 54
  • Simler, Anthony Edward Michael
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN

      IIF 55
  • Simler, Anthony Edward Michael
    British accountant born in May 1971

    Registered addresses and corresponding companies
    • icon of address 66 Mount Ararat Road, Richmond, Surrey, TW10 6PJ

      IIF 56
  • Simler, Anthony Edward Michael
    British chartered accountant born in May 1971

    Registered addresses and corresponding companies
    • icon of address 8 Collingham Place, London, SW5 0PY

      IIF 57
  • Simler, Anthony Edward Michael

    Registered addresses and corresponding companies
    • icon of address 7, Ropewind, Shalbourne, Marlborough, SN8 3FF, England

      IIF 58
  • Simler, Anthony

    Registered addresses and corresponding companies
    • icon of address Crosfields School, Shinfield Road Shinfield, Reading, Berkshire, RG2 9BL

      IIF 59
child relation
Offspring entities and appointments
Active 10
  • 1
    SPF INVESTMENTS LIMITED - 2012-07-19
    YOURCO 251 LIMITED - 2012-07-13
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Suite 7b & 8b 50 Town Range, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2002-08-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25%OE
    IIF 3 - Ownership of shares - More than 25%OE
  • 4
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 10 Hollywood Road, London, United Kingdom
    Active Corporate (6 parents)
    Fixed Assets (Company account)
    1 GBP2024-12-25
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Odeon House, 146 College Road, Harrow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 7 Ropewind, Shalbourne, Marlborough, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    696,629 GBP2025-03-31
    Officer
    icon of calendar 2005-01-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Ropewind, Shalbourne, Marlborough, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,889 GBP2024-08-31
    Officer
    icon of calendar 2019-03-10 ~ now
    IIF 54 - Director → ME
  • 9
    icon of address The White Horse Federation, Plymouth Street, Swindon, Wiltshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 52 - Director → ME
  • 10
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,827 GBP2017-03-31
    Officer
    icon of calendar 2005-01-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    BELLMARSH LIMITED - 1990-04-02
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,537 GBP2024-03-31
    Officer
    icon of calendar 1996-12-05 ~ 2001-03-02
    IIF 57 - Director → ME
  • 2
    STONES DIAMOND LIMITED - 2006-05-17
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,443,954 GBP2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2016-09-08
    IIF 16 - Director → ME
  • 3
    WESTBACK LIMITED - 2001-05-22
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,757,613 GBP2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2016-09-08
    IIF 31 - Director → ME
  • 4
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -335,357 GBP2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2016-09-08
    IIF 32 - Director → ME
  • 5
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-07 ~ 2020-06-26
    IIF 55 - Director → ME
  • 6
    icon of address Crosfields School Shinfield Road, Shinfield, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ 2025-04-23
    IIF 53 - Director → ME
  • 7
    icon of address Crosfields School, Shinfield Road Shinfield, Reading, Berkshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2024-12-03 ~ 2025-04-23
    IIF 59 - Secretary → ME
  • 8
    RAPID 6816 LIMITED - 1988-12-01
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2020-06-26
    IIF 48 - Director → ME
  • 9
    DIGRAPH LIMITED - 1980-12-31
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-08 ~ 2020-06-26
    IIF 51 - Director → ME
  • 10
    COMPATRIOT HOLDINGS LIMITED - 2023-02-06
    MMG PROPERTIES LTD - 2012-04-20
    MMG PROPERTIES (HOLDINGS) LIMITED - 2012-10-25
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5,945,320 GBP2022-12-31
    Officer
    icon of calendar 2018-10-17 ~ 2020-06-26
    IIF 15 - Director → ME
  • 11
    DOMINVS PROJECT COMPANY 14 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,752,173 GBP2022-12-31
    Officer
    icon of calendar 2018-04-06 ~ 2020-06-26
    IIF 49 - Director → ME
  • 12
    CITY HOTEL (LONDON) LIMITED - 2023-02-03
    CHL SUBCO1 LIMITED - 2012-04-27
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    482,291 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-10-17 ~ 2020-06-26
    IIF 14 - Director → ME
  • 13
    DOMINVS PROJECT COMPANY 8 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    150,720 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-01-30 ~ 2020-06-26
    IIF 40 - Director → ME
  • 14
    DOMINVS PROJECT COMPANY 15 LIMITED - 2023-02-03
    icon of address 82 St. John Street, London
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    568,053 GBP2023-12-31
    Officer
    icon of calendar 2019-06-14 ~ 2020-06-26
    IIF 42 - Director → ME
  • 15
    DOMINVS HOTELS UK LIMITED - 2023-02-03
    icon of address 1 London Street, Reading
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,867 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 19 - Director → ME
  • 16
    DOMINVS COMMERCIAL LIMITED - 2023-02-22
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    175,265 GBP2024-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 25 - Director → ME
  • 17
    DOMINVS PROJECT COMPANY 12 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    39,820 GBP2024-12-31
    Officer
    icon of calendar 2018-02-28 ~ 2020-06-26
    IIF 44 - Director → ME
  • 18
    DOMINVS PROJECT COMPANY 16 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,523,922 GBP2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ 2020-06-26
    IIF 41 - Director → ME
  • 19
    DOMINVS RESIDENTIAL LIMITED - 2016-01-25
    DOMINVS HOSPITALITY MANAGEMENT LIMITED - 2023-02-22
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    337,117 GBP2024-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 24 - Director → ME
  • 20
    DOMINVS PROJECT COMPANY 20 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,301,025 GBP2024-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2020-06-26
    IIF 8 - Director → ME
  • 21
    DOMINVS PROJECT COMPANY 7 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    646,152 GBP2024-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2020-06-26
    IIF 36 - Director → ME
  • 22
    ASTON VENTURES (NEATH) LIMITED - 2023-02-06
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -209,278 GBP2024-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 23 - Director → ME
  • 23
    DOMINVS PROJECT COMPANY 17 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -885,256 GBP2024-12-31
    Officer
    icon of calendar 2018-09-26 ~ 2020-06-26
    IIF 50 - Director → ME
  • 24
    DOMINVS PROJECT COMPANY 3 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    9,201,251 GBP2024-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 26 - Director → ME
  • 25
    DOMINVS PROPERTY DEVELOPMENTS 2 LIMITED - 2023-02-06
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,339,223 GBP2024-12-31
    Officer
    icon of calendar 2018-10-26 ~ 2020-06-26
    IIF 34 - Director → ME
  • 26
    DOMINVS PROJECT COMPANY 11 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -179,071 GBP2024-12-31
    Officer
    icon of calendar 2018-03-05 ~ 2020-06-26
    IIF 46 - Director → ME
  • 27
    DOMINVS PROPERTY DEVELOPMENTS LIMITED - 2023-02-03
    MAL ENTERPRISES LIMITED - 2012-07-02
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,627,662 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 21 - Director → ME
  • 28
    DOMINVS PROPERTY TRADING LIMITED - 2023-02-06
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 30 - Director → ME
  • 29
    DOMINVS PROJECT COMPANY 10 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -660,104 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-03-06 ~ 2020-06-26
    IIF 45 - Director → ME
  • 30
    DOMINVS INVESTMENTS 1 LIMITED - 2023-02-03
    YOURCO 253 LIMITED - 2012-07-27
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    7,172,473 GBP2024-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 28 - Director → ME
  • 31
    DOMINVS PROJECT COMPANY 19 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,166,627 GBP2024-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2020-06-26
    IIF 9 - Director → ME
  • 32
    DOMINVS GROUP LIMITED - 2023-02-22
    CPJ CORPORATE LIMITED - 2012-06-26
    DOMINVS LIVING LIMITED - 2013-09-24
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,834,803 GBP2024-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-06-26
    IIF 33 - Director → ME
  • 33
    DOMINVS PROJECT COMPANY 18 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    156,066 GBP2024-12-31
    Officer
    icon of calendar 2018-09-26 ~ 2020-06-26
    IIF 47 - Director → ME
  • 34
    DOMINVS PROJECT COMPANY LIMITED - 2019-04-30
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2019-04-01
    IIF 17 - Director → ME
  • 35
    DOMINVS PROJECT COMPANY 9 DEVELOPMENTS LIMITED - 2022-11-04
    icon of address Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    -60,863 GBP2024-12-31
    Officer
    icon of calendar 2019-02-15 ~ 2020-06-26
    IIF 43 - Director → ME
  • 36
    DOMINVS PROJECT COMPANY 9 LIMITED - 2022-10-31
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    icon of calendar 2017-01-30 ~ 2020-06-26
    IIF 39 - Director → ME
  • 37
    DOMINVS INTERIORS LIMITED - 2020-10-03
    RANI DESIGNS LIMITED - 2018-03-11
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -227,706 GBP2023-12-31
    Officer
    icon of calendar 2018-02-09 ~ 2020-06-26
    IIF 38 - Director → ME
  • 38
    DOMINVS PROJECT COMPANY 15 LIMITED - 2018-11-12
    icon of address 48 Queensborough Terrace, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,149 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2018-10-17
    IIF 12 - Director → ME
  • 39
    DOMINVS AVIATION LIMITED - 2021-12-23
    icon of address The Terminal Suite 1.2 London Heliport, Bridges Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,670 GBP2024-12-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-06-26
    IIF 13 - Director → ME
  • 40
    icon of address 7 Ropewind, Shalbourne, Marlborough, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    696,629 GBP2025-03-31
    Officer
    icon of calendar 1995-03-01 ~ 2004-06-30
    IIF 5 - Director → ME
  • 41
    DOMINVS PROJECT COMPANY 13 LIMITED - 2022-01-04
    icon of address 109 Hammersmith Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,495 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2020-06-26
    IIF 35 - Director → ME
  • 42
    icon of address 7 Ropewind, Shalbourne, Marlborough, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,889 GBP2024-08-31
    Officer
    icon of calendar 2019-03-10 ~ 2021-06-08
    IIF 58 - Secretary → ME
  • 43
    DOMINVS PROJECT COMPANY 6 LIMITED - 2019-12-13
    icon of address St Johns House, Church Street, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,235,560 GBP2023-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2019-12-13
    IIF 37 - Director → ME
  • 44
    DOMINVS PROJECT 2 LIMITED - 2017-04-11
    icon of address 5 1st Floor, 5 Wigmore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2017-04-05
    IIF 18 - Director → ME
  • 45
    HPJ11 DEVELOPMENTS LIMITED - 2023-02-06
    DOMINUS ROSS HOUSE LIMITED - 2025-01-21
    icon of address 129 Stamford Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -540,103 GBP2024-03-31
    Officer
    icon of calendar 2019-07-26 ~ 2020-06-26
    IIF 7 - Director → ME
  • 46
    THE HOTELIER GROUP PLC - 2013-01-24
    icon of address C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,688,188 GBP2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2016-09-08
    IIF 29 - Director → ME
  • 47
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,827 GBP2017-03-31
    Officer
    icon of calendar 1998-10-01 ~ 2004-06-30
    IIF 56 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.