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

Blagden, Simon Paul

    Related profiles found in government register
  • Blagden, Simon Paul
    British chairman born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Rpad, Horsforth, Leeds, West Yorkshire, LS18 5NT, England

      IIF 1
  • Blagden, Simon Paul
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Great Chesterford Court, London Road, Great Chesterford, CB10 1PF, United Kingdom

      IIF 2
    • icon of address 9, Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address Imimobile, 5 St. John's Lane, Farringdon, London, EC1M 4BH, England

      IIF 5
    • icon of address 119, Hinckley Road, Stoke Golding, Nuneaton, CV13 6ED, United Kingdom

      IIF 6
  • Blagden, Simon Paul
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Holford Way, Holford Industrial Estate, Witton, Birmingham, West Midlands, B6 7AX, England

      IIF 7
    • icon of address Beech House (unit 1), Beech Industrial Centre, Porters Wood, St. Albans, Hertfordshire, AL3 6PQ, England

      IIF 8
  • Blagden, Simon Paul
    British non executive chairman - fujitsu europe born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Exeter House, Beaufort Court Sir Thomas Longley Road, Rochester, Kent, ME2 4FE, England

      IIF 9
  • Blagden, Simon Paul
    British none born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF

      IIF 10
    • icon of address 9, Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 11
    • icon of address Hertford House, 1 Cranwood Street, London, EC1V 9QP, United Kingdom

      IIF 12
  • Blagden, Simon Paul
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire, S60 1BZ

      IIF 13
  • Blagden, Simon Paul
    British company director born in September 1962

    Resident in France

    Registered addresses and corresponding companies
  • Blagden, Simon Paul
    British business executive born in September 1962

    Registered addresses and corresponding companies
    • icon of address The Old Rectory Church Road, Beyton, Suffolk, IP30 9AL

      IIF 16
  • Blagden, Simon Paul
    born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Great Chesterford Court, London Road Great Chesterford, Saffron Walden, Essex, CB10 1PF, United Kingdom

      IIF 17
  • Blagden, Simon Paul
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 18
    • icon of address Tandem Industrial Estate, Wakefield Road, Tandem, Huddersfield, HD5 0AL, England

      IIF 19
    • icon of address 167 Imperial Drive, Harrow, Middlesex, HA2 7JP

      IIF 20
  • Blagden, Simon Paul
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 21
    • icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, England

      IIF 22 IIF 23 IIF 24
    • icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Tandem Industrial Estate, Wakefield Road, Huddersfield, HD5 0AL, England

      IIF 31
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 32
    • icon of address Nicholas Woolf & Co, 87 Chancery Lane, London, WC2A 1ET

      IIF 33
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire, S60 1BZ

      IIF 34 IIF 35
  • Mr Simon Paul Blagden
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, England

      IIF 36 IIF 37 IIF 38
    • icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 41
    • icon of address Nicholas Woolf & Co, 87 Chancery Lane, London, WC2A 1ET, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 119 Hinckley Road, Stoke Golding, Nuneaton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 9 Great Chesterford Court, London Road Great Chesterford, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 4
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    20,863 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,480 GBP2022-08-31
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 87 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    296,609 GBP2023-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 24 - Director → ME
  • 8
    LARKSPUR FLEUR LIMITED - 2020-04-08
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    362,972 GBP2024-03-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 28 - Director → ME
  • 9
    LA LISSAGE UK LIMITED - 2018-07-27
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 4 - Director → ME
  • 11
    GYTO LIMITED - 2002-11-21
    icon of address 9 Great Chesterford Court, Great Chesterford, Saffron Walden, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38 GBP2020-01-31
    Officer
    icon of calendar 2000-05-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    THE YORKSHIRE FOUNDATION - 2011-09-12
    icon of address Africa House, 70 Kingsway, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 10 - Director → ME
Ceased 23
  • 1
    AURORA ENGINEERS' SUPPLIES LIMITED - 1980-12-31
    AURORA PACKINGS AND SEALS LIMITED - 1977-12-31
    icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2015-09-25 ~ 2020-12-31
    IIF 34 - Director → ME
    icon of calendar 2015-03-02 ~ 2015-09-25
    IIF 13 - Director → ME
  • 2
    AESSEAL SE PLC - 2002-01-10
    SEALTEC S E PLC - 1999-04-06
    G.V.S. ENGINEERING LIMITED - 1991-01-09
    PERFLED LIMITED - 1987-08-05
    icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    42,671,000 GBP2020-12-31
    Officer
    icon of calendar 2015-03-02 ~ 2015-03-02
    IIF 35 - Director → ME
  • 3
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,480 GBP2022-08-31
    Officer
    icon of calendar 2016-08-24 ~ 2019-06-05
    IIF 22 - Director → ME
  • 4
    ELECTRIC BLUE LIMITED - 2023-03-28
    EB VEHICLES LTD - 2015-03-14
    icon of address 45 Grosvenor Road, 1st Floor, St. Albans, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    16,921,889 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ 2022-04-22
    IIF 8 - Director → ME
  • 5
    MOBULA LIMITED - 2020-10-28
    GRABBLE LIMITED - 2018-04-07
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,545,364 GBP2024-06-30
    Officer
    icon of calendar 2017-05-01 ~ 2017-11-30
    IIF 11 - Director → ME
  • 6
    icon of address 4 Holford Way Holford Industrial Estate, Witton, Birmingham, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2021-02-08
    IIF 7 - Director → ME
  • 7
    SHOO 591 LIMITED - 2014-10-01
    icon of address 5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-10 ~ 2019-07-01
    IIF 12 - Director → ME
  • 8
    DEFENX PLC - 2020-01-09
    DEFENX LIMITED - 2014-06-05
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-06 ~ 2021-02-08
    IIF 32 - Director → ME
  • 9
    EUROCRAFT ENCLOSURES LIMITED - 2013-07-08
    NEONHURST LIMITED - 1992-04-01
    icon of address Cinderbank, Netherton, Dudley, West Midlands. Dy2 9ae.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,509,925 GBP2016-06-30
    Officer
    icon of calendar 2008-05-01 ~ 2009-05-01
    IIF 14 - Director → ME
  • 10
    PINCO 1801 LIMITED - 2002-09-13
    icon of address Cinderbank, Netherton, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    367 GBP2016-08-31
    Officer
    icon of calendar 2008-05-01 ~ 2009-05-01
    IIF 15 - Director → ME
  • 11
    FUJITSU FULCRUM TELECOMMUNICATIONS LIMITED - 1995-01-16
    FULCRUM COMMUNICATIONS LIMITED - 1993-11-01
    LEGIBUS 1592 LIMITED - 1991-04-02
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-12 ~ 2019-06-20
    IIF 3 - Director → ME
  • 12
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    363,775 GBP2023-06-30
    Officer
    icon of calendar 2014-05-29 ~ 2015-04-01
    IIF 1 - Director → ME
  • 13
    IMIMOBILE PLC - 2021-03-17
    IMIMOBILE LIMITED - 2014-06-24
    icon of address C/o Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-06-27 ~ 2021-02-19
    IIF 5 - Director → ME
  • 14
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    296,609 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-09-06 ~ 2018-10-08
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 15
    MARKADI LIMITED - 2014-09-24
    icon of address C/o Bba Fjeldco Limited, 2nd Floor Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -3,147,580 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2014-07-31 ~ 2015-11-23
    IIF 27 - Director → ME
  • 16
    icon of address Suite 423 Chadwick House Birchwood Park, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,929,383 GBP2023-12-31
    Officer
    icon of calendar 2014-04-30 ~ 2019-07-17
    IIF 2 - Director → ME
  • 17
    PRINCIPLE HOLDINGS LIMITED - 2018-11-19
    icon of address Tandem Industrial Estate Wakefield Road, Tandem, Huddersfield, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2015-04-24 ~ 2021-07-18
    IIF 19 - Director → ME
  • 18
    REGAL FINANCIAL LIMITED - 2002-06-07
    icon of address Regent Uk Carmine Court, 202 Imperial Drive, Harrow, England
    Active Corporate (8 parents)
    Equity (Company account)
    28,273,612 GBP2023-07-31
    Officer
    icon of calendar 2020-08-20 ~ 2022-06-30
    IIF 20 - Director → ME
  • 19
    HALO CLEAN TECH LIMITED - 2018-11-08
    EUROPEAN AG TRADING LIMITED - 2016-07-18
    EE WIND LIMITED - 2016-02-03
    EVOCO ENERGY TURBINES LIMITED - 2013-07-11
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,563,784 GBP2020-10-31
    Officer
    icon of calendar 2018-05-30 ~ 2019-03-14
    IIF 21 - Director → ME
  • 20
    ALTRIS SOFTWARE LTD. - 2000-02-14
    TRIMCO ENTERPRISES LIMITED - 1996-11-22
    icon of address Old Bridge House, 40 Church Street, Staines, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2004-05-27
    IIF 16 - Director → ME
  • 21
    PRINCIPLE GLOBAL LIMITED - 2018-11-16
    HAMSARD 3418 LIMITED - 2016-11-29
    icon of address Tandem Industrial Estate, Wakefield Road, Huddersfield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2021-07-18
    IIF 31 - Director → ME
  • 22
    FALCON POWER RESEARCH LIMITED - 2015-03-20
    icon of address 2 Exeter House, Beaufort Court Sir Thomas Longley Raod, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ 2014-04-01
    IIF 9 - Director → ME
  • 23
    icon of address 9 Great Chesterford Court, London Road, Great Chesterford, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    156,079 GBP2023-10-31
    Officer
    icon of calendar 2013-04-22 ~ 2018-02-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-09
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.