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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lazenby, Simon

    Related profiles found in government register
  • Lazenby, Simon

    Registered addresses and corresponding companies
    • Strategic Business Centre, Blue Ridge Park, Thunderhead Ridge Glasshoughton, Castleford, West Yorkshire, WF10 4UA

      IIF 1
    • Unit 4, Marrtree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, United Kingdom

      IIF 2
    • Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, England

      IIF 3
    • Strategic Business Centre, Thunderhead Ridge, Glasshoughton, West Yorkshire, WF10 4UA, United Kingdom

      IIF 4
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, United Kingdom

      IIF 5
  • Lazenby, Simon, Mr.

    Registered addresses and corresponding companies
  • Lazenby, Simon
    British accountant

    Registered addresses and corresponding companies
  • Lazenby, Simon
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, England

      IIF 23
    • Unit 4, Marrtree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, United Kingdom

      IIF 24 IIF 25
    • Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, England

      IIF 26
  • Lazenby, Simon
    British accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Lazenby, Simon
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Lazenby, Simon
    British finance born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Stephenson Way, Leeds, West Yorkshire, LS12 5RT

      IIF 47
  • Lazenby, Simon
    British finance director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Stephenson Way, Leeds, West Yorkshire, LS12 5RT

      IIF 48
  • Lazenby, Simon James
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 206 Smartbase, Aviation Park, Target Road, Christchurch, BH23 6NW, England

      IIF 49 IIF 50
    • 206, Smartbase, Target Road, Aviation Park, Christchurch, Dorset, BH23 6NW, United Kingdom

      IIF 51 IIF 52
    • 9, Dunstall Road, London, SW20 0HP, England

      IIF 53 IIF 54
    • The Counting House, 9, High Street, Tring, Herts, HP23 5TE, England

      IIF 55
  • Lazenby, Simon James
    British broadcaster born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dunstall Road, London, SW20 0HP, England

      IIF 56
    • Flat 1, 6 Aldridge Road Villas, London, W11 1BP, England

      IIF 57
  • Lazenby, Simon James
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dunstall Road, London, SW20 0HP, England

      IIF 58
  • Lazenby, Simon James
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Aldridge Road Villas, London, W11 1BP, England

      IIF 59
    • The Counting House, 9, High Street, Tring, Herts, HP23 5TE, England

      IIF 60
  • Lazenby, Simon James
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Aldridge Road Villas, London, W11 1BP, United Kingdom

      IIF 61
  • Mr Simon Lazenby
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Marrtree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, United Kingdom

      IIF 62
  • Simon James Lazenby
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 206 Smartbase, Target Road, Aviation Park, Christchurch, BH23 6NW, England

      IIF 63
  • Mr Simon James Lazenby
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 215-221, Borough High Street, C/o Eam London, London, SE1 1JA, England

      IIF 64
    • 9 The Counting House, High Street, Tring, Hertfordshire, HP23 5TE, England

      IIF 65
    • The Counting House, 9, High Street, Tring, Herts, HP23 5TE, England

      IIF 66
  • Lazenby Simon James
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Aldridge Road Villas, London, W11 1BP, England

      IIF 67
child relation
Offspring entities and appointments 37
  • 1
    6 ALDRIDGE ROAD VILLAS MANAGEMENT LIMITED
    10525354 06090494
    6 Aldridge Road Villas, London, England
    Active Corporate (6 parents)
    Officer
    2017-01-13 ~ 2017-02-04
    IIF 61 - Director → ME
    Person with significant control
    2016-12-14 ~ 2017-08-04
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ABBEYCREST INTERNATIONAL LTD.
    - now 02490237 01948555
    G & A LIMITED
    - 2009-03-26 02490237 01948555... (more)
    ABBEYCREST INTERNATIONAL LIMITED
    - 2009-01-13 02490237 01948555
    G & A LIMITED
    - 2008-08-12 02490237 01948555... (more)
    ABBEYCREST JEWELLERS LIMITED - 1996-03-01
    SOVSHELFCO (NO. 64) LIMITED - 1990-05-21
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (24 parents)
    Officer
    2010-09-30 ~ 2011-12-24
    IIF 46 - Director → ME
    2006-05-17 ~ 2009-04-09
    IIF 47 - Director → ME
    2010-09-30 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    ABBEYCREST MANUFACTURING LIMITED
    - now 02001035
    HORNSBY MANUFACTURING LIMITED - 1987-11-13
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-09-30 ~ 2011-12-24
    IIF 44 - Director → ME
    IIF 37 - Director → ME
    2010-09-30 ~ dissolved
    IIF 13 - Secretary → ME
  • 4
    ABBEYCREST PLC
    - now 01411796
    ABBEYCREST MANUFACTURING JEWELLERS LIMITED - 1985-04-30
    ABBEY CREST (WHOLESALE JEWELLERS) LIMITED - 1980-12-31
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (18 parents)
    Officer
    2010-09-30 ~ 2011-12-24
    IIF 38 - Director → ME
    2010-09-30 ~ 2011-12-24
    IIF 5 - Secretary → ME
  • 5
    AOL SEL LIMITED
    12859268
    42 Unit Basepoint, Aviation Park West, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-04 ~ 2021-09-01
    IIF 58 - Director → ME
  • 6
    BITE TECH EUROPE LIMITED
    07056179
    102 Fulham Palace Road, Hammersmith, London
    Dissolved Corporate (2 parents)
    Officer
    2009-10-24 ~ 2012-02-29
    IIF 59 - Director → ME
  • 7
    BRNE REALISATIONS LIMITED - now
    BROWN & NEWIRTH LIMITED
    - 2012-03-21 00910429 07804441
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (17 parents)
    Officer
    2010-09-30 ~ 2011-12-24
    IIF 42 - Director → ME
    2010-09-30 ~ 2011-12-24
    IIF 9 - Secretary → ME
  • 8
    C W HEADDRESS LIMITED
    - now 03165540
    MUTANDERIS (246) LIMITED - 1996-05-07
    Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2009-05-05 ~ 2011-10-12
    IIF 31 - Director → ME
    2009-05-05 ~ 2011-10-12
    IIF 17 - Secretary → ME
  • 9
    CBD REALISATIONS 2024 LIMITED - now
    CHRISTYS BY DESIGN LIMITED
    - 2024-08-12 01118407 12830482
    WEST RIDING HAT COMPANY LIMITED - 2003-06-25
    C/o Interpath Advisory 4th Floor, Tailors Corner, Leeds
    In Administration Corporate (24 parents)
    Officer
    2009-05-05 ~ 2010-09-30
    IIF 33 - Director → ME
    2009-05-05 ~ 2010-09-30
    IIF 19 - Secretary → ME
  • 10
    CHRISTY & CO. LIMITED
    - now 06286866 01468380
    HAMSARD 3078 LIMITED - 2007-11-05
    Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire
    Active Corporate (19 parents)
    Officer
    2009-05-05 ~ 2011-10-12
    IIF 30 - Director → ME
    2009-05-05 ~ 2011-10-12
    IIF 15 - Secretary → ME
  • 11
    CHRISTY DRESSUP LIMITED
    - now 01468380
    CHRISTY LIMITED - 2007-11-05
    CHRISTY & CO. LIMITED - 2007-09-27
    DIZZARD LIMITED - 1980-12-31
    CHRISTY AND COMPANY LIMITED - 1980-12-31
    C/o Interpath Limited, 4th Floor Tailor's Corner Thirsk Row, Leeds
    Liquidation Corporate (33 parents)
    Officer
    2009-05-05 ~ 2010-09-30
    IIF 28 - Director → ME
    2009-05-05 ~ 2010-09-30
    IIF 20 - Secretary → ME
  • 12
    CHRISTY GARMENTS AND ACCESSORIES LIMITED
    - now 06286848
    CHRISTY GARMENTS LIMITED - 2007-11-21
    HAMSARD 3077 LIMITED - 2007-10-09
    Interpath Limited, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (15 parents)
    Officer
    2009-05-05 ~ 2010-09-30
    IIF 32 - Director → ME
    2009-05-05 ~ 2010-09-30
    IIF 18 - Secretary → ME
  • 13
    CHRISTYS OF LONDON LIMITED
    - now 02989655
    CHRISTY ACCESSORIES LIMITED
    - 2010-10-14 02989655
    CHRISTYS WRA LIMITED - 2007-09-27
    WEST RIDING ACCESSORIES LIMITED - 2003-06-25
    TONETOUCH LIMITED - 1994-12-15
    Unit 7 Witan Park, Avenue Two, Witney, Oxfordshire
    Dissolved Corporate (24 parents)
    Officer
    2009-05-05 ~ 2011-10-12
    IIF 27 - Director → ME
    2009-05-05 ~ 2011-10-12
    IIF 22 - Secretary → ME
  • 14
    D.R.T. JEWELLERY 2005 LIMITED
    - now 01613238
    D.R.T. JEWELLERY LIMITED - 2006-01-31
    ARCFOAM LIMITED - 1982-05-17
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2010-09-30 ~ 2011-12-24
    IIF 39 - Director → ME
    2010-09-30 ~ dissolved
    IIF 8 - Secretary → ME
  • 15
    DWF FILM LIMITED
    16307019
    206 Smartbase, Target Road, Aviation Park, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-11 ~ now
    IIF 52 - Director → ME
  • 16
    ERIC'S JEWELLERS LIMITED
    - now 02569253
    SOVSHELFCO (NO. 107) LIMITED - 1991-03-18
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    2010-09-30 ~ 2011-12-24
    IIF 45 - Director → ME
    2010-09-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 17
    FORMERLY G LIMITED
    - now 03338230
    CHRISTY GROUP LIMITED
    - 2011-10-20 03338230
    MUTANDERIS (269) LIMITED - 1998-07-21
    55 Baker Street, London
    Dissolved Corporate (13 parents)
    Officer
    2009-05-17 ~ dissolved
    IIF 48 - Director → ME
    2009-05-05 ~ dissolved
    IIF 21 - Secretary → ME
  • 18
    FORMERLY H LIMITED
    - now 05932964
    CHRISTY HOLDINGS LIMITED
    - 2011-10-26 05932964 03145601
    HAMSARD 3031 LIMITED - 2008-07-07
    55 Baker Street, London
    Dissolved Corporate (10 parents)
    Officer
    2009-05-05 ~ dissolved
    IIF 29 - Director → ME
    2009-05-05 ~ dissolved
    IIF 16 - Secretary → ME
  • 19
    GLOBAL EDGE JEWELLERY LIMITED
    - now 01948555
    G & A LIMITED - 2009-04-20
    ABBEYCREST INTERNATIONAL LIMITED - 2009-03-26
    G & A LIMITED - 2009-01-13
    G & A MANUFACTURING LIMITED - 2008-08-12
    GALLERY JEWELLERS LIMITED - 1996-03-01
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2010-09-30 ~ 2011-12-24
    IIF 43 - Director → ME
    2010-09-30 ~ dissolved
    IIF 12 - Secretary → ME
  • 20
    GREENWICH TIME LIMITED
    03064948
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2010-09-30 ~ 2011-12-24
    IIF 40 - Director → ME
    2010-09-30 ~ dissolved
    IIF 10 - Secretary → ME
  • 21
    HILL FILM LIMITED
    11518340
    206 Smartbase Aviation Park, Target Road, Christchurch, England
    Active Corporate (3 parents)
    Officer
    2018-08-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-08-15 ~ 2021-09-01
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 22
    INVISIBLE WOUNDS LIMITED
    - now 16659450
    VISIBLE WOUNDS LIMITED
    - 2025-08-26 16659450
    206 Smartbase, Target Road, Aviation Park, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-19 ~ now
    IIF 51 - Director → ME
  • 23
    JL 941 LIMITED
    14269639
    206 Smartbase Aviation Park Target Road, Christchurch, England
    Active Corporate (3 parents)
    Officer
    2022-08-02 ~ now
    IIF 50 - Director → ME
  • 24
    MANDOLIN PRODUCTIONS LTD
    09375067
    The Counting House 9, High Street, Tring, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-06 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ROADRUNNER FILMS LTD
    12393425
    9 Dunstall Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-09 ~ dissolved
    IIF 56 - Director → ME
  • 26
    ROADRUNNER PRODUCTIONS LTD
    09749462
    The Counting House 9, High Street, Tring, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-08-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 66 - Right to appoint or remove directors OE
  • 27
    STAR SEL LIMITED
    12606746
    206 Smartbase Aviation Business Park, Christchurch, England
    Active Corporate (6 parents)
    Officer
    2020-05-18 ~ now
    IIF 54 - Director → ME
  • 28
    STM 360 GROUP LIMITED
    12914931
    Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-04-21 ~ now
    IIF 25 - Director → ME
    2020-09-30 ~ now
    IIF 2 - Secretary → ME
  • 29
    STM 360 LIMITED
    - now 10111024
    MY 360 LIVING LIMITED
    - 2019-05-17 10111024
    Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, England
    Active Corporate (10 parents)
    Officer
    2022-09-21 ~ now
    IIF 26 - Director → ME
    2016-04-07 ~ now
    IIF 3 - Secretary → ME
  • 30
    STM 360 MANAGEMENT LIMITED
    14667459
    Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, England
    Active Corporate (6 parents)
    Officer
    2023-02-16 ~ now
    IIF 23 - Director → ME
  • 31
    STM 360 TRUSTEE LIMITED
    14003738
    Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    STUDIO EDGE LIMITED
    - now 01637408 06747427
    JEWELLERY INCENTIVES LIMITED - 2009-01-13
    STIMPLORD LIMITED - 1982-09-14
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2010-09-30 ~ dissolved
    IIF 41 - Director → ME
    2010-09-30 ~ 2011-12-24
    IIF 14 - Secretary → ME
  • 33
    SYLVER ENTERTAINMENT LIMITED
    12289199
    206 Smartbase Target Road, Aviation Park, Christchurch, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2020-03-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    TORCHMINISTER LIMITED
    01851183
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2010-09-30 ~ 2011-12-24
    IIF 36 - Director → ME
    2010-09-30 ~ dissolved
    IIF 11 - Secretary → ME
  • 35
    TRANSPENNINE CONSTRUCTION LIMITED
    - now 11995375
    STRATEGIC TEAM DESIGN LIMITED
    - 2019-07-06 11995375
    Strategic Business Centre, Thunderhead Ridge, Glasshoughton, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-05-14 ~ dissolved
    IIF 35 - Director → ME
    2019-05-14 ~ dissolved
    IIF 4 - Secretary → ME
  • 36
    VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED
    - now 06437711
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED
    - 2020-01-10 06437711
    STRATEGIC TEAM GROUP LIMITED
    - 2019-07-05 06437711
    HAMSARD 3097 LIMITED - 2008-03-18
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2017-01-27 ~ 2020-12-09
    IIF 34 - Director → ME
    2013-07-09 ~ 2017-08-01
    IIF 1 - Secretary → ME
  • 37
    WOMBAT PRODUCTIONS LIMITED
    06057610
    The Counting House, High Street, Tring, Herts
    Dissolved Corporate (3 parents)
    Officer
    2007-01-18 ~ dissolved
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.