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

Simms Davies, Robb

    Related profiles found in government register
  • Simms Davies, Robb
    British

    Registered addresses and corresponding companies
    • icon of address Princess House, 50-60, Eastcastle Street, London, W1W 8EA

      IIF 1
  • Simms Davies, Robb
    British company director

    Registered addresses and corresponding companies
    • icon of address Princess House, 50-60, Eastcastle Street, London, W1W 8EA

      IIF 2
    • icon of address Princess House, 50-60, Eastcastle Street, London, W1W 8EA, United Kingdom

      IIF 3
  • Simms Davies, Robb
    British director

    Registered addresses and corresponding companies
    • icon of address Princess House, 50-60, Eastcastle Street, London, W1W 8EA

      IIF 4
  • Simms Davies, Robb
    British company director born in December 1969

    Registered addresses and corresponding companies
    • icon of address Angela Laycocks Cottage, Hawthorn Hill, Warfield, Berkshire, RG42 6HH

      IIF 5
  • Simms Davies, Robb
    born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowin House, Tregolls Road, Truro, TR1 2NA, United Kingdom

      IIF 6
  • Simms-davies, Robb
    born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Queens Beeches, London Road, Ascot, Berkshire, SL5 7EQ

      IIF 7
  • Simms Davies, Robb
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Queen's Beeches, London Road, Ascot, Berkshire, SL5 7EQ

      IIF 8
    • icon of address 30, Warwick Street, London, W1B 5NH

      IIF 9
    • icon of address Princess House, 50-60, Eastcastle Street, London, W1W 8EA

      IIF 10
    • icon of address Princess House, 50-60, Eastcastle Street, London, W1W 8EA, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Simms Davies, Robb
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Queens Beeches, London Road, Ascot, Berkshire, SL5 7EQ, United Kingdom

      IIF 14
    • icon of address Princess House, 50-60, Eastcastle Street, London, W1W 8EA

      IIF 15
    • icon of address Princess House, 50-60, Eastcastle Street, London, W1W 8EA, United Kingdom

      IIF 16
    • icon of address Lowin House, Tregolls Road, Truro, TR1 2NA, United Kingdom

      IIF 17
  • Simms-davies, Robb
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 18
  • Simms-davies, Robb
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, Devon, EX2 7XE, United Kingdom

      IIF 19
    • icon of address Westpoint House, 32-34 Albert Street, Fleet, Hampshire, GU51 3RW, United Kingdom

      IIF 20
    • icon of address Princess House, 50-60, Eastcastle Street, London, W1W 8EA

      IIF 21
    • icon of address Lowin House, Tregolls Road, Truro, TR1 2NA, United Kingdom

      IIF 22
  • Mr Robb Simms Davies
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Queen's Beeches, London Road, Ascot, Berkshire, SL5 7EQ, United Kingdom

      IIF 23
    • icon of address Princess House, 50, Eastcastle Street, London, W1W 8EA, United Kingdom

      IIF 24 IIF 25
  • Mr Robb Simms-davies
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 26 IIF 27
    • icon of address 50, Eastcastle Street, London, W1W 8EA, United Kingdom

      IIF 28
    • icon of address Princess House, 50, Eastcastle Street, London, W1W 8EA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Lowin House, Tregolls Road, Truro, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    39,764 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    BLUUCO LIMITED - 2011-07-14
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2005-08-11 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    BOTTCO DEVELOPMENTS LTD - 2025-07-28
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,648 GBP2024-03-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    BLUU PROJECTS LLP - 2014-01-09
    PROPERTY RESEARCH (SERVICES) LLP - 2013-10-03
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents, 1 offspring)
    Fixed Assets (Company account)
    2 GBP2016-10-31
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Lowin House, Tregolls Road, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    FITZGERALD FURNITURE LIMITED - 2014-02-03
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 11 - Director → ME
Ceased 14
  • 1
    WISKI CREATIVE SOLUTIONS LIMITED - 2018-09-12
    icon of address 10 Hills Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,952,362 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-05-07
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2008-04-15 ~ 2018-11-22
    IIF 8 - Director → ME
  • 3
    icon of address Lowin House, Tregolls Road, Truro, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    39,764 GBP2016-07-31
    Officer
    icon of calendar 2015-02-24 ~ 2019-03-22
    IIF 20 - Director → ME
  • 4
    BLUU GREEN LIMITED - 2010-05-27
    BLUU WORKS LIMITED - 2009-11-03
    BLUU PROJECTS LIMITED - 2009-07-08
    icon of address Princess House, 50-60 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ 2012-07-13
    IIF 21 - Director → ME
    icon of calendar 2008-03-17 ~ 2012-07-13
    IIF 1 - Secretary → ME
  • 5
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2011-04-28 ~ 2017-06-21
    IIF 14 - Director → ME
  • 6
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2017-06-21
    IIF 12 - Director → ME
  • 7
    BLUU PROJECTS LIMITED - 2013-09-25
    icon of address 30 Warwick Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2010-11-18 ~ 2017-06-21
    IIF 16 - Director → ME
  • 8
    ABBOTS 321 LIMITED - 2004-06-18
    icon of address 30 Warwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2017-06-21
    IIF 15 - Director → ME
    icon of calendar 2004-06-15 ~ 2015-08-06
    IIF 4 - Secretary → ME
  • 9
    BLUU MIDDLE EAST HOLDINGS LIMITED - 2011-07-14
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-06-09 ~ 2017-06-21
    IIF 17 - Director → ME
  • 10
    BOTTCO DEVELOPMENTS LTD - 2025-07-28
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,648 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ 2019-03-22
    IIF 18 - Director → ME
  • 11
    icon of address Lowin House, Tregolls Road, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2019-06-19
    IIF 7 - LLP Designated Member → ME
  • 12
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -40,172 GBP2021-06-30
    Officer
    icon of calendar 2005-03-19 ~ 2017-06-21
    IIF 10 - Director → ME
    icon of calendar 2005-03-19 ~ 2015-08-06
    IIF 2 - Secretary → ME
  • 13
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-09 ~ 1999-10-08
    IIF 5 - Director → ME
  • 14
    TETRIS PROJECTS LTD - 2016-01-15
    TETRIS-BLUU LIMITED - 2018-01-12
    icon of address 30 Warwick Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2017-06-21
    IIF 9 - 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.