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

Simmonds, Christopher David

    Related profiles found in government register
  • Simmonds, Christopher David
    British chief executive born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 212, Business Design Centre, Upper Street, London, N1 0QH, United Kingdom

      IIF 1
  • Simmonds, Christopher David
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simmonds, Christopher David
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Treheathie, Iffin Lane, Canterbury, Kent, CT4 7BE

      IIF 8 IIF 9
  • Simmonds, Christopher David
    British chief executive born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Simmonds, Christopher David
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 111 High Street, Cheltenham, GL50 1DW, United Kingdom

      IIF 26
  • Simmonds, Christopher David
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Strand House, Pilgrims Way, Monks Horton, Ashford, Kent, TN25 6DR, United Kingdom

      IIF 27
    • Enbrook Park, Sandgate, Folkestone, CT20 3SE, United Kingdom

      IIF 28
  • Simmonds, Christopher David
    British managing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 212, Business Design Centre, Upper Street, London, N1 0QH

      IIF 29
  • Simmonds, Christopher David

    Registered addresses and corresponding companies
    • 212, Business Design Centre, Upper Street, London, N1 0QH

      IIF 30 IIF 31 IIF 32
    • 212, Business Design Centre, Upper Street, London, N1 0QH, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 1
  • 1
    Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, England
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-10-31
    Officer
    2025-04-09 ~ now
    IIF 2 - director → ME
Ceased 27
  • 1
    1st Floor 111 High Street, Cheltenham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    88,857 GBP2023-12-31
    Officer
    2022-10-20 ~ 2024-06-28
    IIF 24 - director → ME
  • 2
    1st Floor 111 High Street, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    2022-10-20 ~ 2024-06-28
    IIF 11 - director → ME
  • 3
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2008-01-11 ~ 2009-12-14
    IIF 9 - director → ME
  • 4
    AUTOMOBILE ASSOCIATION TRAVEL LIMITED - 2016-08-12
    HEXSHELF 2 LIMITED - 2007-12-13
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2008-06-06 ~ 2009-02-02
    IIF 4 - director → ME
  • 5
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved corporate (3 parents)
    Officer
    2008-01-11 ~ 2009-12-14
    IIF 8 - director → ME
  • 6
    CHW HOLDINGS LIMITED - 2017-11-29
    1st Floor 111 High Street, Cheltenham, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,011,248 GBP2023-12-31
    Officer
    2022-10-20 ~ 2024-06-28
    IIF 17 - director → ME
  • 7
    1st Floor 111 High Street, Cheltenham, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -240,422 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-10-20 ~ 2024-06-28
    IIF 13 - director → ME
  • 8
    1st Floor 111 High Street, Cheltenham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -643,552 GBP2023-12-31
    Officer
    2022-10-20 ~ 2024-06-28
    IIF 10 - director → ME
  • 9
    1st Floor 111 High Street, Cheltenham, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -147,374 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-10-20 ~ 2024-06-28
    IIF 14 - director → ME
  • 10
    THE COACH HOLIDAY WAREHOUSE LIMITED - 2010-12-09
    1st Floor 111 High Street, Cheltenham, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,085,457 GBP2023-12-31
    Officer
    2022-10-20 ~ 2024-06-28
    IIF 18 - director → ME
  • 11
    THE COACH HOLIDAY TRANSPORT LIMITED - 2011-01-05
    1st Floor 111 High Street, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    420,956 GBP2023-12-31
    Officer
    2022-10-20 ~ 2024-06-28
    IIF 22 - director → ME
  • 12
    1st Floor 111 High Street, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-10-20 ~ 2024-06-28
    IIF 12 - director → ME
  • 13
    NEW METROPOLE ARTS CENTRE LIMITED(THE) - 1985-06-14
    The Block, 65-69 Tontine Street, Folkestone, Kent
    Dissolved corporate (7 parents)
    Officer
    1998-05-05 ~ 2003-07-02
    IIF 3 - director → ME
  • 14
    JEBEL HOLDCO LIMITED - 2020-07-02
    1st Floor 111 High Street, Cheltenham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    305,457 GBP2023-12-31
    Officer
    2022-10-20 ~ 2024-06-28
    IIF 26 - director → ME
  • 15
    1st Floor 111 High Street, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    33,877 GBP2023-12-31
    Officer
    2022-10-20 ~ 2024-06-28
    IIF 23 - director → ME
  • 16
    1st Floor 111 High Street, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    -21,630 GBP2023-12-31
    Officer
    2022-10-20 ~ 2024-06-28
    IIF 19 - director → ME
  • 17
    THE ACCOMMODATION COMPANY LIMITED - 2016-07-26
    1st Floor 111 High Street, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-10-20 ~ 2024-06-28
    IIF 21 - director → ME
  • 18
    OMEGA HOLIDAYS GROUP PLC - 2017-09-05
    OMEGA HOLIDAYS GROUP LIMITED - 2012-07-26
    1st Floor 111 High Street, Cheltenham, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    249,893 GBP2023-12-31
    Officer
    2022-10-20 ~ 2024-06-28
    IIF 15 - director → ME
  • 19
    OMEGA HOLIDAYS PLC - 2017-09-05
    1st Floor 111 High Street, Cheltenham, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,064,856 GBP2023-12-31
    Officer
    2022-10-20 ~ 2024-06-28
    IIF 20 - director → ME
  • 20
    VITALISE ENTERPRISES LIMITED - 2014-09-02
    W.F.T. STATIONERS LIMITED - 2004-09-14
    Stroke Association House, 240 City Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2022-01-31
    Officer
    2019-10-16 ~ 2020-02-14
    IIF 29 - director → ME
    2011-03-01 ~ 2018-09-10
    IIF 1 - director → ME
    2018-11-26 ~ 2020-02-14
    IIF 32 - secretary → ME
    2013-08-01 ~ 2014-08-20
    IIF 33 - secretary → ME
  • 21
    REVITALISE RESPITE HOLIDAYS LIMITED - 2014-09-16
    VITALISE - 2014-09-16
    WINGED FELLOWSHIP TRUST - 2004-08-12
    Stroke Association House, 240 City Road, London, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2018-11-26 ~ 2020-01-28
    IIF 30 - secretary → ME
    2018-04-10 ~ 2018-09-10
    IIF 31 - secretary → ME
    2013-08-01 ~ 2014-08-20
    IIF 34 - secretary → ME
  • 22
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved corporate (3 parents)
    Officer
    2002-01-09 ~ 2009-02-02
    IIF 7 - director → ME
  • 23
    ACROMAS HOLIDAYS LIMITED - 2016-06-29
    SAGA HOLIDAYS LIMITED - 2009-02-05
    SAGA FINANCIAL LIMITED - 1988-05-01
    SIDECONTACT LIMITED - 1988-02-25
    3 Pancras Square, London, United Kingdom
    Corporate (6 parents, 6 offsprings)
    Officer
    2020-09-22 ~ 2021-10-29
    IIF 28 - director → ME
    1997-11-06 ~ 2009-02-02
    IIF 5 - director → ME
  • 24
    ACROMAS TRANSPORT LIMITED - 2016-06-29
    SAGA TOURS LIMITED - 2009-02-05
    SAGA COACH HOLIDAYS LIMITED - 1996-01-02
    ONE HUNDRED AND NINETY-EIGHTH SHELF TRADING COMPANYLIMITED - 1983-09-15
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved corporate (3 parents)
    Officer
    1997-11-06 ~ 2009-02-02
    IIF 6 - director → ME
  • 25
    JUST GO HOLIDAYS LIMITED - 2010-12-09
    1st Floor 111 High Street, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-10-20 ~ 2024-06-28
    IIF 16 - director → ME
  • 26
    THE SHEPWAY SPORTS TRUST - 2022-02-15
    Three Hills Sports Park, Cheriton Road, Folkestone, Kent, England
    Corporate (10 parents, 1 offspring)
    Officer
    2018-02-28 ~ 2022-07-04
    IIF 25 - director → ME
  • 27
    SHEPWAY SPORTS TRUST TRADING LIMITED - 2022-02-15
    Strand House Pilgrims Way, Monks Horton, Ashford, Kent, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    50 GBP2020-08-31
    Officer
    2019-02-17 ~ 2022-07-08
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.