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 Colin Stuart Simonds

    Related profiles found in government register
  • Mr Colin Stuart Simonds
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Western Road, Brighton, East Sussex, BN1 2NW, England

      IIF 1
    • icon of address 44, Inglis Road, Croydon, CR0 6QU, England

      IIF 2 IIF 3 IIF 4
    • icon of address 44, Inglis Road, Croydon, CR0 6QU, United Kingdom

      IIF 5
    • icon of address 44, Inglis Road, Croydon, London, CR0 6QU, England

      IIF 6 IIF 7
    • icon of address 44, Inglis Road, Croydon, London, CR0 6QU, United Kingdom

      IIF 8
    • icon of address 44, Inglis Road, Croydon, Surrey, CR0 6QU, England

      IIF 9
    • icon of address Unit 41, Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 10
    • icon of address Unit 41, Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 11
    • icon of address 32, Church Road, Hove, BN3 2FN, England

      IIF 12
    • icon of address 32, Church Road, Hove, East Sussex, BN3 2FN, England

      IIF 13 IIF 14 IIF 15
    • icon of address 26, Wembley Avenue, Lancing, BN15 9JZ, England

      IIF 16
    • icon of address 32, Church Road, Lancing, East Sussex, BN3 2FN, England

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 19
  • Simonds, Colin Stuart
    British accountant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Inglis Road, Croydon, CR0 6QU, England

      IIF 20
    • icon of address 44, Inglis Road, Croydon, London, CR0 6QU, England

      IIF 21
    • icon of address 44, Inglis Road, Croydon, London, CR0 6QU, United Kingdom

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Simonds, Colin Stuart
    British chartered accountant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Inglis Road, Croydon, CR0 6QU, United Kingdom

      IIF 24
  • Simonds, Colin Stuart
    British consultant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Inglis Road, Croydon, Surrey, CR0 6QU, England

      IIF 25
  • Simonds, Colin Stuart
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41, Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, United Kingdom

      IIF 26
  • Simonds, Colin Stuart
    British dirtector born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 27
  • Simonds, Colin Stuart
    British finance manager born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Inglis Road, Croydon, London, CR0 6QU, England

      IIF 28
  • Simonds, Colin Stuart
    British financial accountant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Inglis Road, Croydon, London, CR0 6QU, United Kingdom

      IIF 29
  • Simonds, Colin Stuart
    British financial consultant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Inglis Road, Croydon, CR0 6QU, United Kingdom

      IIF 30
    • icon of address 32, Church Road, Lancing, East Sussex, BN3 2FN, England

      IIF 31
  • Simonds, Colin Stuart
    British financial director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Western Road, Brighton, East Sussex, BN1 2NW, England

      IIF 32
    • icon of address 32, Church Road, Hove, BN3 2FN, England

      IIF 33
    • icon of address 32, Church Road, Hove, East Sussex, BN3 2FN, England

      IIF 34 IIF 35 IIF 36
    • icon of address 44, Inglis Road, Croydon, London, CR0 6QU, England

      IIF 37
  • Simonds, Colin Stuart
    British general manager ageuk born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Inglis Road, Croydon, London, CR0 6QU, United Kingdom

      IIF 38
  • Simonds, Colin Stuart
    British management consultant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Inglis Road, Croydon, London, CR0 6QU, England

      IIF 39
  • Simonds, Colin Stuart
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, B, Shirland Mews, London, W9 3DY, England

      IIF 40
  • Simonds, Colin Stuart
    British

    Registered addresses and corresponding companies
  • Simonds, Colin Stuart
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 44 Inglis Road, Croydon, Surrey, CR0 6QU

      IIF 43
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 44 Inglis Road, Croydon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 44 Inglis Road, Croydon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 41 Henfield Business Park, Shoreham Road, Henfield, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    HAMBLEDEN CONSULTING LIMITED - 2011-05-24
    icon of address 3 B, Shirland Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-23 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    icon of address Unit 41 Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 41, Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,295 GBP2019-07-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    HAMBLEDEN SERVICES LIMITED - 2011-12-14
    HENLEY SERVICES LIMITED - 1989-02-27
    icon of address 3 B, Shirland Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-23 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    icon of address 44 Inglis Road, Croydon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 26 Wembley Avenue, Lancing, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,255 GBP2023-12-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44 Inglis Road, Croydon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 136 Scotby Road, Scotby, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-14 ~ 2009-04-18
    IIF 43 - Secretary → ME
  • 2
    icon of address 41 Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -23,256 GBP2022-04-30
    Officer
    icon of calendar 2015-04-17 ~ 2023-12-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    BEEMCAR DEVELOPMENT LTD - 2020-05-11
    BEEMCAR DEVELOPMENT COMPANY LTD - 2020-03-12
    icon of address 12 Rathmore Gardens, North Shields, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -82,332 GBP2021-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2019-11-12
    IIF 35 - Director → ME
    icon of calendar 2020-06-30 ~ 2020-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2020-05-08
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-30 ~ 2020-10-01
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    DAVENPORT OFF MARKET LTD - 2020-03-12
    icon of address Suite 506, 91 Western Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,749 GBP2022-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-05-21
    IIF 36 - Director → ME
    icon of calendar 2020-08-01 ~ 2022-01-24
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2022-01-24
    IIF 1 - Has significant influence or control OE
    icon of calendar 2019-03-28 ~ 2020-03-21
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 41 Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ 2019-11-12
    IIF 34 - Director → ME
  • 6
    THE TREASURY OF ANCIENT WISDOM LTD - 2022-02-04
    EMERGENT THINKING LIMITED - 2019-10-17
    FILMJOY LIMITED - 2022-02-21
    icon of address Black Hangar Studios, Lasham, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,548 GBP2023-12-31
    Officer
    icon of calendar 2015-05-08 ~ 2020-08-01
    IIF 24 - Director → ME
    icon of calendar 2022-04-29 ~ 2022-08-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-08-16
    IIF 5 - Has significant influence or control OE
    icon of calendar 2017-04-06 ~ 2020-08-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address 11 Duncombe Place Helmsley, North Yorkshire Moors, National Park, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2010-11-29 ~ 2015-11-28
    IIF 40 - Director → ME
  • 8
    icon of address 26 Wembley Avenue, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-21 ~ 2022-07-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2022-07-06
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2019-03-14 ~ 2021-01-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2021-01-29
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    icon of address 17 Chipstead Valley Road, Coulsdon
    Active Corporate (2 parents)
    Equity (Company account)
    -5,560 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2021-05-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 26 Wembley Avenue, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ 2019-11-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2020-05-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    icon of address 3 Old Shoreham Road, Portslade, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ 2012-06-30
    IIF 38 - Director → ME
  • 13
    icon of address 25 Moorgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2018-01-20
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.