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

Theobald, Simon David James

    Related profiles found in government register
  • Theobald, Simon David James
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ceme Campus, Marsh Way, Rainham, Essex, RM13 8EU

      IIF 1
    • icon of address Swallows, Watery Lane, Broome, Stourbridge, DY9 0EJ, United Kingdom

      IIF 2
  • Theobald, Simon David James
    British director of finance born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruskin Mill, Millbottom, Nailsworth, Stroud, Gloucestershire, GL6 0LA

      IIF 3
    • icon of address Ruskin Mill, Millbottom, Nailsworth, Stroud, Gloucestershire, GL6 0LA, England

      IIF 4
  • Theobald, Simon
    British finance director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire, GL6 0LA, Great Britain

      IIF 5
  • Theobald, Simon
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford Cottage, The Green, Culworth, Banbury, Oxfordshire, OX17 2BB, United Kingdom

      IIF 6
  • Mr Simon David James Theobald
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallows, Watery Lane, Broome, Stourbridge, DY9 0EJ, United Kingdom

      IIF 7
  • Theobald, Simon
    English director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Cheriton Avenue, Southampton, SO18 5JE, England

      IIF 8
  • Mr Simon Theobald
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pavilion Court, 600 Pavilion Drive Northampton Business Park, Northampton, Northamptonshire, NN4 7SL

      IIF 9
  • Theobald, Simon
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Kingsfield Gardens, Bursledon, Southampton, Hampshire, SO31 8AY, United Kingdom

      IIF 10
  • Mr Simon Theobald
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Kingsfield Gardens, Bursledon, Southampton, Hampshire, SO31 8AY, United Kingdom

      IIF 11
child relation
Offspring entities and appointments
Active 4
  • 1
    CENTRE OF EXCELLENCE FOR MANUFACTURING AND ENGINEERING LIMITED - 2002-03-07
    icon of address Ceme Campus, Marsh Way, Rainham, Essex
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 151 High Street, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,342 GBP2020-04-30
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 8 - Director → ME
  • 3
    LOGOLAND UK LIMITED - 2015-03-09
    icon of address 4 Pavilion Court, 600 Pavilion Drive Northampton Business Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,695 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-05-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Swallows Watery Lane, Broome, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    CLOW BECK CENTRE - 2009-01-29
    CLOW BECK CHILDREN'S FARM - 2003-06-27
    icon of address Heritage House Murton Way, Osbaldwick, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,821 GBP2024-11-25
    Officer
    icon of calendar 2014-05-28 ~ 2015-04-24
    IIF 4 - Director → ME
  • 2
    CLOW BECK CHILDREN'S FARM LIMITED - 2009-01-29
    CLOW BECK CENTRE LIMITED - 2003-06-27
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, Gloucestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2015-04-24
    IIF 3 - Director → ME
  • 3
    icon of address Flat 4, Castle Place, 117 High Street, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,414 GBP2023-12-15
    Officer
    icon of calendar 2019-03-06 ~ 2022-02-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2022-02-18
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LOGOLAND UK LIMITED - 2015-03-09
    icon of address 4 Pavilion Court, 600 Pavilion Drive Northampton Business Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,695 GBP2019-05-31
    Officer
    icon of calendar 2011-05-27 ~ 2015-04-16
    IIF 6 - Director → ME
  • 5
    icon of address Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2015-04-30
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.