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

George, Simon William

    Related profiles found in government register
  • George, Simon William

    Registered addresses and corresponding companies
    • 4, Oakington Business Park, Dry Drayton Rd Oakington, Cambridge, Cambridgeshire, CB24 3DQ, England

      IIF 1
    • 60, Victoria Park, Cambridge, CB4 3EL, England

      IIF 2
    • Unit 8 1st Floor, Meadow Lane, St Ives, Cambridgeshire, PE27 4LG

      IIF 3
    • 1, Setchell Close, Graveley, St. Neots, Cambridgeshire, PE19 6PT, England

      IIF 4
    • 1, Setchell Close, Graveley, St. Neots, Cambridgeshire, PE19 6PT, United Kingdom

      IIF 5
    • 1 Setchell Close, Setchell Close, Graveley, St. Neots, Cambridgeshire, PE19 6PT, England

      IIF 6
  • George, Simon William
    British chartered accountant

    Registered addresses and corresponding companies
    • Dalton House, 1 Setchell Close Graveley, Huntingdon, Cambridgeshire, PE19 6PT

      IIF 7 IIF 8 IIF 9
  • George, Simon William
    British finance director

    Registered addresses and corresponding companies
    • Dalton House, 1 Setchell Close Graveley, Huntingdon, Cambridgeshire, PE19 6PT

      IIF 10
  • George, Simon

    Registered addresses and corresponding companies
    • 1, Setchell Close, Graveley, St. Neots, PE19 6PT, United Kingdom

      IIF 11
    • Dalton House, Setchell Close, Graveley, St. Neots, Cambridgeshire, PE19 6PT, England

      IIF 12
  • George, Simon William
    British accountant born in January 1959

    Registered addresses and corresponding companies
    • 45 Kings Grove, Barton, Cambridge, Cambridgeshire, CB3 7AZ

      IIF 13
  • George, Simon William
    British chartered accountant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, CB22 3JH, England

      IIF 14
    • Dalton House, 1 Setchell Close Graveley, Huntingdon, Cambridgeshire, PE19 6PT

      IIF 15 IIF 16 IIF 17
    • Unit 22, Lodge Way, Lodge Farm Industrial Estate, Northampton, NN5 7US

      IIF 19
    • Unit 22, Lodge Way, Lodge Farm Industrial Estate, Northampton, NN5 7US, England

      IIF 20
  • George, Simon William
    British chertered accountant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Setchell Close, Graveley, St. Neots, Cambridgeshire, PE19 6PT, England

      IIF 21
  • George, Simon William
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 1 Setchell Close, Graveley, St Neots, Cambridgeshire, PE19 6PT, England

      IIF 22
  • George, Simon William
    British finance director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 1 Setchell Close Graveley, Huntingdon, Cambridgeshire, PE19 6PT

      IIF 23
  • George, Simon William
    British financial consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10 Jesus Lane, Cambridge, CB5 8BA

      IIF 24
  • Mr Simon William George
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, CB22 3JH, England

      IIF 25
    • Dalton House, 1 Setchell Close, Graveley, St Neots, Cambridgeshire, PE19 6PT

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 4 - secretary → ME
  • 2
    Dalton House 1 Setchell Close, Graveley, St Neots, Cambridgeshire
    Corporate (3 parents)
    Equity (Company account)
    890,285 GBP2024-03-31
    Officer
    2003-04-16 ~ now
    IIF 23 - director → ME
    2003-04-16 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    31,090 GBP2024-03-31
    Officer
    2011-05-05 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    10 Jesus Lane, Cambridge
    Corporate (4 parents)
    Officer
    2023-06-21 ~ now
    IIF 24 - director → ME
  • 5
    Dsn Accountants Ltd, Barn 8 Room 4 Dunston, Stafford, England
    Dissolved corporate (2 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 9 - secretary → ME
  • 6
    HUNTINGDON COMMERCIAL PROPERTY CORPORATION LIMITED - 2016-01-12
    GST UNIX SOFTWARE LIMITED - 1991-11-18
    60 Victoria Park, Cambridge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,009,014 GBP2023-05-31
    Officer
    2010-10-21 ~ now
    IIF 2 - secretary → ME
Ceased 13
  • 1
    PANTHER WAREHOUSING LIMITED - 2024-07-26
    PANTHER WAREHOUSING PLC - 2016-02-10
    Unit 22 Lodge Way, Lodge Farm Industrial Estate, Northampton
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,000,604 GBP2015-12-31
    Officer
    2017-09-08 ~ 2018-09-30
    IIF 19 - director → ME
    2012-01-10 ~ 2016-04-08
    IIF 22 - director → ME
    2014-12-12 ~ 2016-04-08
    IIF 12 - secretary → ME
  • 2
    MABLAW 397 LIMITED - 2000-06-22
    SYSDECO (UK) LIMITED - 2000-06-07
    GEOGRAPH LIMITED - 1994-10-04
    CAMX LIMITED - 1987-11-18
    Millennium House, 65 Walton Street, Aylesbury, Bucks
    Corporate (3 parents)
    Officer
    1996-05-16 ~ 1996-12-31
    IIF 16 - director → ME
  • 3
    FEN TECHNOLOGY LIMITED - 2012-04-14
    4 Oakington Business Park, Dry Drayton Rd Oakington, Cambridge, Cambridgeshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    131,430 GBP2018-12-31
    Officer
    2011-03-11 ~ 2018-04-27
    IIF 1 - secretary → ME
  • 4
    FEN(NEW) LIMITED - 2012-04-24
    4 Oakington Business Park Dry Drayton Road, Oakington, Cambridge
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,621,476 GBP2023-12-31
    Officer
    2012-02-10 ~ 2018-04-27
    IIF 11 - secretary → ME
  • 5
    1st Floor, 8 Meadow Lane Business Park, St Ives, Huntingdon, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2008-05-19 ~ 2008-06-25
    IIF 17 - director → ME
  • 6
    Unit 22 Lodge Way, Lodge Farm Industrial Estate, Northampton, England
    Corporate (5 parents, 1 offspring)
    Officer
    2017-09-08 ~ 2018-09-30
    IIF 20 - director → ME
  • 7
    NEWCO JT LIMITED - 2010-12-01
    Rsm Restructuring Advisory Llp 9th Floor, 25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-02-15 ~ 2014-05-22
    IIF 5 - secretary → ME
  • 8
    79a High Road, Willesden, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,579 GBP2020-12-31
    Officer
    2015-04-29 ~ 2015-11-22
    IIF 6 - secretary → ME
  • 9
    MAXIMUM GAMES LIMITED - 2023-12-22
    AVANQUEST SOFTWARE PUBLISHING LTD - 2016-05-04
    GLOBAL SOFTWARE PUBLISHING LIMITED - 2008-04-10
    GST SOFTWARE PUBLISHING LIMITED - 1995-05-01
    Willow Mere House 7 Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, England
    Corporate (5 parents)
    Officer
    1994-08-04 ~ 1996-05-07
    IIF 18 - director → ME
  • 10
    Unit 8 1st Floor Meadow Lane, St Ives, Cambridgeshire
    Dissolved corporate
    Officer
    2010-10-21 ~ 2013-02-19
    IIF 3 - secretary → ME
  • 11
    HUNTINGDON COMMERCIAL PROPERTY CORPORATION LIMITED - 2016-01-12
    GST UNIX SOFTWARE LIMITED - 1991-11-18
    60 Victoria Park, Cambridge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,009,014 GBP2023-05-31
    Officer
    2013-01-21 ~ 2021-06-16
    IIF 21 - director → ME
    ~ 1996-05-07
    IIF 13 - director → ME
  • 12
    60 Victoria Park, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    38,534 GBP2023-12-31
    Officer
    1992-10-05 ~ 1996-05-15
    IIF 7 - secretary → ME
  • 13
    The Old Paddock, Hatchet Lane, Stonely, Cambs
    Dissolved corporate (1 parent)
    Officer
    2007-09-01 ~ 2012-06-01
    IIF 15 - director → ME
    2007-09-01 ~ 2012-06-01
    IIF 8 - secretary → 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.