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

Simmonds, John

    Related profiles found in government register
  • Simmonds, John
    British

    Registered addresses and corresponding companies
    • icon of address 201 Coombe Lane, London, SW20 0RG

      IIF 1
  • Simmonds, John
    British company director

    Registered addresses and corresponding companies
  • Simmonds, John
    British teacher

    Registered addresses and corresponding companies
    • icon of address 32 Smarts Road, Gravesend, Kent, DA12 5AQ

      IIF 4
  • Simmonds, John

    Registered addresses and corresponding companies
    • icon of address 32 Smarts Road, Gravesend, Kent, DA12 5AQ

      IIF 5
  • Simmonds, John
    British company director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47/48, Viking Way, Bar Hill, Cambridge, CB23 8EL, England

      IIF 6
  • Simmonds, John
    British retired born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-29 Castle Street, Castle Street, Dover, CT16 1PT, England

      IIF 7
  • Simmonds, John
    British teacher born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Smarts Road, Gravesend, Kent, DA12 5AQ

      IIF 8 IIF 9
  • Simmonds, John
    British travel agent born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Smarts Road, Gravesend, Kent, DA12 5AQ

      IIF 10
  • Simmonds, Heather Josephine
    British director

    Registered addresses and corresponding companies
    • icon of address 32 Smarts Road, Gravesend, Kent, DA12 5AQ

      IIF 11
  • Simmonds, John
    British retired born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Hawthorns, Hemel Hempstead, HP3 0DX, United Kingdom

      IIF 12
  • Simmonds, John
    British businessman born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simmonds, John
    British company director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simmonds, John
    British director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201 Coombe Lane, London, SW20 0RG

      IIF 26
    • icon of address 5, Robin Hood Lane, Sutton, Surrey, SM1 2SW, England

      IIF 27
  • Mr John Simmonds
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Smarts Road, Gravesend, Kent, DA12 5AQ

      IIF 28
  • Simmonds, Heather Josephine
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Smarts Road, Gravesend, Kent, DA12 5AQ

      IIF 29
  • Mr John Simmonds
    British born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Coombe Lane, London, United Kingdom

      IIF 30
    • icon of address 5, Robin Hood Lane, Sutton, Surrey, SM1 2SW, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 5
  • 1
    ADMIRALS WALK, SOUTH ROAD, HYTHE, KENT MAINTENANCE COMPANY LIMITED - 2004-06-02
    icon of address 27-29 Castle Street Castle Street, Dover, England
    Active Corporate (5 parents)
    Equity (Company account)
    40 GBP2024-09-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-19 ~ dissolved
    IIF 21 - Director → ME
  • 3
    INDUSTRIAL SIEVES LIMITED - 1986-03-17
    ARCHBEAD LIMITED - 1986-02-27
    icon of address 201 Coombe Lane, Wimbledon, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 32 Smarts Road, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,675 GBP2019-03-31
    Officer
    icon of calendar 2001-10-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-09-01 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Robin Hood Lane, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 7 The Courtyard, Gladstone Close, Christchurch, Dorset
    Active Corporate (8 parents)
    Equity (Company account)
    335,024 GBP2025-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2019-12-16
    IIF 12 - Director → ME
  • 2
    HENGISTGROVE LIMITED - 1982-07-07
    icon of address 47/48 Viking Way, Bar Hill, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    75,071 GBP2024-06-30
    Officer
    icon of calendar 2003-07-31 ~ 2006-01-31
    IIF 16 - Director → ME
    icon of calendar 2003-07-31 ~ 2006-01-31
    IIF 2 - Secretary → ME
  • 3
    icon of address Unit 6 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    295,012 GBP2025-03-31
    Officer
    icon of calendar 2011-08-15 ~ 2012-08-31
    IIF 27 - Director → ME
  • 4
    icon of address 5 Robin Hood Lane, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2020-06-30
    Officer
    icon of calendar 2005-07-21 ~ 2005-11-22
    IIF 13 - Director → ME
  • 5
    SKI CONTACT LIMITED - 2000-07-20
    icon of address Prospect Cottage, Kingston, Kingsbridge, Devon, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    7,233 GBP2015-05-31
    Officer
    icon of calendar 1997-04-15 ~ 1999-09-22
    IIF 9 - Director → ME
    icon of calendar 1997-04-15 ~ 1999-09-22
    IIF 4 - Secretary → ME
  • 6
    icon of address 47/48 Viking Way, Bar Hill, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    114,491 GBP2016-06-30
    Officer
    icon of calendar 2003-08-01 ~ 2017-07-31
    IIF 6 - Director → ME
    icon of calendar 2003-08-01 ~ 2006-01-31
    IIF 3 - Secretary → ME
  • 7
    PROJECT SHAKER LIMITED - 2006-04-29
    SPRINT 1008 LIMITED - 2005-05-06
    icon of address 9 Lombard Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2010-06-22
    IIF 26 - Director → ME
  • 8
    icon of address The Bat And Ball Cricket Ground, Wrotham Road, Gravesend, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-06-19 ~ 1999-07-16
    IIF 8 - Director → ME
  • 9
    icon of address Par (insulations & Wires) Limited, Foxwood Close, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,766 GBP2020-06-30
    Officer
    icon of calendar 2001-04-15 ~ 2013-02-13
    IIF 17 - Director → ME
  • 10
    NETWORK INTERLINKS (HOLDINGS) LIMITED - 2016-12-16
    icon of address 10 King Charles Crescent, Surbiton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,798 GBP2020-06-30
    Officer
    icon of calendar 2004-05-01 ~ 2014-07-24
    IIF 24 - Director → ME
  • 11
    NETWORK INTERLINKS LIMITED - 2016-12-12
    icon of address 2 Florida Road, Shalford, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    373 GBP2024-06-30
    Officer
    icon of calendar 2004-05-01 ~ 2006-01-03
    IIF 20 - Director → ME
    icon of calendar 1994-01-07 ~ 2000-01-04
    IIF 22 - Director → ME
  • 12
    J.I.S. SIEVES LIMITED - 1982-06-07
    icon of address 18 Farnborough Road, Farnborough, Hants.
    Active Corporate (2 parents)
    Equity (Company account)
    53,586 GBP2018-03-31
    Officer
    icon of calendar 2012-07-23 ~ 2013-09-30
    IIF 15 - Director → ME
    icon of calendar 2009-07-01 ~ 2010-07-12
    IIF 18 - Director → ME
  • 13
    icon of address 32 Smarts Road, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,675 GBP2019-03-31
    Officer
    icon of calendar 2001-10-26 ~ 2014-09-01
    IIF 29 - Director → ME
    icon of calendar 2001-10-26 ~ 2014-09-01
    IIF 11 - Secretary → ME
  • 14
    THE BRASS RAZOO COMPANY LIMITED - 2010-11-10
    icon of address Jacob Cavenagh & Skeet, 5 Robin Hood Lane, Sutton, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,016,520 GBP2020-06-30
    Officer
    icon of calendar 2004-02-25 ~ 2011-08-15
    IIF 14 - Director → ME
  • 15
    TMB SOLUTIONS LIMITED - 2011-11-23
    TECHNICAL COMPONENTS (WEYBRIDGE) LIMITED - 2002-04-10
    icon of address Unit 6 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    954,094 GBP2025-03-31
    Officer
    icon of calendar 1997-06-19 ~ 2005-11-22
    IIF 19 - Director → ME
    icon of calendar 2001-07-25 ~ 2011-08-15
    IIF 1 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.