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

Milsted, Simon John

    Related profiles found in government register
  • Milsted, Simon John
    British accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quarry House, Blagdon Hill, Taunton, Somerset, TA3 7SL

      IIF 1
  • Milsted, Simon John
    British chartered accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Brock Terrace, The Grange St Peter Port, Guernsey, Channel Islands, GY1 1RQ, Guernsey

      IIF 2
    • icon of address Quarry House, Blagdon Hill, Taunton, Somerset, TA3 7SL

      IIF 3
  • Milsted, Simon John
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Milsted, Simon John
    born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Brock Terrace, Grange Road, St Peter Port, Guernsey, GY1 1RQ

      IIF 11
  • Milsted, Simon John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 2, Brock Terrace, Grange Road St. Peter Port, Guernsey, GY1 1RQ, Guernsey

      IIF 12
  • Mr Simon John Milsted
    British born in June 1957

    Resident in Guernesy

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Candie Road, St. Peter Port, Guernsey, GY1 1UP, Guernsey

      IIF 13
  • Mr Simon John Milsted
    British born in June 1957

    Resident in Guersney

    Registered addresses and corresponding companies
    • icon of address Magnolia Haouse, Candie Road, St. Peter Port, Guernsey, GY1 1UP, Guersney

      IIF 14
    • icon of address Magnolia House, Candie Road, St. Peter Port, Guernsey, GY1 1UP, Guernsey

      IIF 15
  • Mr Simon Milstead
    British born in June 1957

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Candie Road, St Peter Port, GY1 1UP, United Kingdom

      IIF 16
  • Simon Milsted
    British, born in June 1957

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Candie Road, St Peter Port, GY1 1UP, Guernsey

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Southtown Farm Southtown, Ashill, Ilminster, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    322,768 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Southtown Barns Southtown, Ashill, Ilminster, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,002 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    icon of address Summerleaze, Curland, Taunton, Somerset, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    65,614 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    icon of address Magnolia House, Candie Road, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2010-03-02 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
    IIF 17 - Ownership of voting rights - More than 25%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 5
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    230,378 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address Southtown Farm Southtown, Ashill, Ilminster, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    322,768 GBP2024-11-30
    Officer
    icon of calendar 2000-08-17 ~ 2010-06-07
    IIF 2 - Director → ME
    icon of calendar 2000-08-17 ~ 2010-06-07
    IIF 12 - Secretary → ME
  • 2
    icon of address 4th Floor, Broadhurst House, 56 Oxford Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,665,226 GBP2019-12-31
    Officer
    icon of calendar 1995-06-01 ~ 2010-03-31
    IIF 5 - Director → ME
  • 3
    icon of address 17 Rochester Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2010-03-31
    IIF 9 - Director → ME
  • 4
    icon of address 30 Berners Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-21 ~ 2008-07-25
    IIF 6 - Director → ME
  • 5
    QUAYSHELFCO 497 LIMITED - 1995-08-14
    icon of address 4th Floor, Broadhurst House, 56 Oxford Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1995-06-01 ~ 2010-03-31
    IIF 4 - Director → ME
  • 6
    QUAYSHELFCO 1020 LIMITED - 2003-10-10
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-12 ~ 2010-03-31
    IIF 7 - Director → ME
  • 7
    icon of address 30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2010-03-31
    IIF 8 - Director → ME
  • 8
    FOXWOOD FINANCIAL CONSULTANTS LIMITED - 2002-02-05
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    511,229 GBP2024-05-31
    Officer
    icon of calendar 2001-11-22 ~ 2005-09-21
    IIF 1 - Director → ME
  • 9
    icon of address Taunton School, Staplegrove Road, Taunton, Somerset
    Active Corporate (16 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2010-03-31
    IIF 3 - Director → ME
  • 10
    OLIVE 360 LIMITED - 2004-04-08
    OLIVE (HOLDINGS) LIMITED - 2002-09-13
    PRECIS (1786) LIMITED - 1999-10-04
    icon of address 17 Rochester Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2010-03-31
    IIF 10 - Director → ME
  • 11
    icon of address Southtown Farm Southtown, Ashill, Ilminster, Somerset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -45,488 GBP2024-04-05
    Officer
    icon of calendar 2009-04-03 ~ 2010-04-10
    IIF 11 - LLP Designated Member → 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.