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

Gill, Simon Nicholas

    Related profiles found in government register
  • Gill, Simon Nicholas

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 1
    • icon of address 49 Bowling Green Road, Stourbridge, West Midlands, DY8 3TY

      IIF 2 IIF 3 IIF 4
  • Gill, Simon Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 6
    • icon of address 49 Bowling Green Road, Stourbridge, West Midlands, DY8 3TY

      IIF 7
  • Gill, Simon Nicholas
    British solicitor

    Registered addresses and corresponding companies
  • Gill, Simon Nicholas
    British trainee solicitor

    Registered addresses and corresponding companies
    • icon of address 49 Bowling Green Road, Stourbridge, West Midlands, DY8 3TY

      IIF 11
  • Gill, Simon Nicholas
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Thistle Close, Claines, , WR3 7LW,

      IIF 12
    • icon of address 4 Thistle Close, Claines, WR3 7LW

      IIF 13
  • Gill, Simon Nicholas
    British born in February 1966

    Registered addresses and corresponding companies
    • icon of address 49 Bowling Green Road, Stourbridge, West Midlands, DY8 3TY

      IIF 14
  • Gill, Simon Nicholas
    British solicitor born in February 1966

    Registered addresses and corresponding companies
  • Gill, Simon Nicholas
    British trainee sol born in February 1966

    Registered addresses and corresponding companies
    • icon of address 49 Bowling Green Road, Stourbridge, West Midlands, DY8 3TY

      IIF 25
  • Gill, Simon Nicholas
    British trainee sol. born in February 1966

    Registered addresses and corresponding companies
    • icon of address 49 Bowling Green Road, Stourbridge, West Midlands, DY8 3TY

      IIF 26
  • Gill, Simon Nicholas
    British trainee solicitor born in February 1966

    Registered addresses and corresponding companies
  • Gill, Simon Nicholas
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airfield Industrial Estate, Hixon, Staffordshire, ST18 0PF

      IIF 32
    • icon of address Unit 4a - Unit 4k, Airfield Industrial Estate, Hixon, Stafford, ST18 0PF, United Kingdom

      IIF 33
  • Gill, Simon Nicholas
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 34
  • Gill, Simon Nicholas
    British lawyer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ

      IIF 35
  • Gill, Simon Nicholas
    British legal director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bank Parade, Burnley, BB11 1TS, England

      IIF 36
  • Gill, Simon Nicholas
    British solicitor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 37 IIF 38 IIF 39
    • icon of address One Eleven, Edmund Street, Birmingham, West Midslands, B3 2HJ, United Kingdom

      IIF 40
    • icon of address Worcester Golf & Country Club, Boughton Park, Bransford Road, Worcester, Worcestershire, WR2 4EZ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 4a - Unit 4k Airfield Industrial Estate, Hixon, Stafford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 33 - Director → ME
  • 2
    ENSCO 626 LIMITED - 2008-02-29
    icon of address Airfield Industrial Estate, Hixon, Staffordshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,908,217 GBP2024-12-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 35 - Director → ME
Ceased 28
  • 1
    icon of address C/o, Bridge House Ounsdale Road, Wombourne, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -36,643 GBP2024-03-31
    Officer
    icon of calendar 1996-10-04 ~ 1996-11-13
    IIF 31 - Director → ME
  • 2
    HAYLOFT LIMITED - 1997-10-29
    icon of address Cottage Leap, Butlers Leap, Rugby, Warwickshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    853,931 GBP2024-12-31
    Officer
    icon of calendar 1997-09-03 ~ 1997-11-28
    IIF 29 - Director → ME
  • 3
    GMCARE HOLDINGS LIMITED - 2023-07-21
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,950 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ 2024-02-22
    IIF 36 - Director → ME
  • 4
    STARMOSS LIMITED - 1998-01-13
    icon of address 3 Parade Court Central Boulevard, Prologis Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,909,269 GBP2023-10-31
    Officer
    icon of calendar 1997-11-05 ~ 1997-11-30
    IIF 18 - Director → ME
  • 5
    icon of address Worcester Golf & Country Club Boughton Park, Bransford Road, Worcester, Worcestershire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    475,176 GBP2024-12-31
    Officer
    icon of calendar 2019-04-27 ~ 2021-05-05
    IIF 41 - Director → ME
  • 6
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    478,872 GBP2024-01-31
    Officer
    icon of calendar 1996-10-03 ~ 1997-07-18
    IIF 14 - Director → ME
  • 7
    icon of address The Old Fire Station Childrens, Nursery 69 Albion Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    61,119 GBP2024-03-31
    Officer
    icon of calendar 1996-09-18 ~ 1997-01-10
    IIF 30 - Director → ME
  • 8
    ENSCO 1176 LIMITED - 2016-09-11
    WESTLEIGH GROUP LIMITED - 2018-11-19
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-22 ~ 2016-07-22
    IIF 34 - Director → ME
  • 9
    LEAFSTONE LIMITED - 1997-12-09
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-25 ~ 1998-01-27
    IIF 19 - Director → ME
    icon of calendar 1997-11-25 ~ 1998-01-27
    IIF 3 - Secretary → ME
  • 10
    icon of address One Eleven, Edmund Street, Birmingham
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-07-14 ~ 2021-10-20
    IIF 40 - Director → ME
  • 11
    CONNECTION CAPITAL NOMINEE LIMITED - 2016-01-26
    GCNS NO.2 LIMITED - 2016-01-31
    CONNECTION CAPITAL MANAGEMENT LIMITED - 2009-12-05
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-01-22 ~ 2021-10-20
    IIF 37 - Director → ME
  • 12
    GATELEY WAREING LLP - 2006-01-05
    GATELEY LLP - 2015-05-29
    HBJ GATELEY WAREING LLP - 2011-05-03
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-08-28 ~ 2015-05-29
    IIF 12 - LLP Member → ME
  • 13
    GW INCORPORATIONS LIMITED - 2006-03-10
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-10-05 ~ 2025-04-30
    IIF 39 - Director → ME
    icon of calendar 1998-03-02 ~ 2012-10-05
    IIF 1 - Secretary → ME
  • 14
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-10-05 ~ 2025-04-30
    IIF 38 - Director → ME
    icon of calendar 1998-03-02 ~ 2012-10-05
    IIF 6 - Secretary → ME
  • 15
    HBJ GATELEY WAREING UK LLP - 2011-05-03
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2015-05-29
    IIF 13 - LLP Member → ME
  • 16
    icon of address 12 Halesowen Road, Cradley Heath, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-06 ~ 1998-10-28
    IIF 21 - Director → ME
    icon of calendar 1998-03-06 ~ 1998-10-28
    IIF 2 - Secretary → ME
  • 17
    icon of address Hardall House, Ludun Close, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 1996-09-17 ~ 1996-10-28
    IIF 28 - Director → ME
  • 18
    WINDPINE LIMITED - 1998-04-07
    icon of address C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,932,997 GBP2023-06-30
    Officer
    icon of calendar 1997-10-17 ~ 1997-11-12
    IIF 15 - Director → ME
    icon of calendar 1997-10-17 ~ 1997-11-12
    IIF 5 - Secretary → ME
  • 19
    icon of address The Old Surgery, The Old Surgery, Ercall Heath, Newport, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,504 GBP2020-12-31
    Officer
    icon of calendar 1997-02-18 ~ 1997-05-09
    IIF 27 - Director → ME
    icon of calendar 1997-02-18 ~ 1997-05-09
    IIF 11 - Secretary → ME
  • 20
    POWERMOVE LIMITED - 1997-12-19
    icon of address Peter James Hughes-holland, Vantis Business Recovery Services 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-03 ~ 1997-12-09
    IIF 22 - Director → ME
    icon of calendar 1997-12-03 ~ 1997-12-09
    IIF 9 - Secretary → ME
  • 21
    COMPTON GROUP LIMITED - 2012-02-06
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-02-27 ~ 1997-04-17
    IIF 26 - Director → ME
  • 22
    icon of address 473 Foleshill Road, Coventry, West Midlands
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    7,198,750 GBP2020-12-31
    Officer
    icon of calendar 1997-11-27 ~ 1998-04-08
    IIF 20 - Director → ME
    icon of calendar 1997-11-27 ~ 1998-04-08
    IIF 4 - Secretary → ME
  • 23
    GOLDCONE LIMITED - 1999-09-16
    P&MM GROUP LIMITED - 2003-05-07
    icon of address Motivcom Plc, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-16 ~ 1998-04-08
    IIF 17 - Director → ME
    icon of calendar 1997-12-16 ~ 1998-04-08
    IIF 10 - Secretary → ME
  • 24
    MOONSKY LIMITED - 1998-02-02
    icon of address Deloitte Llp, 4 Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-06 ~ 1997-12-22
    IIF 16 - Director → ME
  • 25
    CHRISTOPHER RODEN LIMITED - 2009-11-18
    RODEN BOYDELL ESTATES LIMITED - 2015-01-21
    icon of address 9 Tipton Street, Sedgley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-23 ~ 1998-01-27
    IIF 24 - Director → ME
    icon of calendar 1998-01-23 ~ 1998-01-27
    IIF 8 - Secretary → ME
  • 26
    P&MM TRAVEL LIMITED - 2017-03-30
    LARCHCONE LIMITED - 1998-04-06
    icon of address Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-17 ~ 1998-04-21
    IIF 23 - Director → ME
  • 27
    MEADOWS REALISATIONS 1999 LIMITED - 2000-04-13
    MEADOWS MOULDINGS LIMITED - 2000-02-09
    icon of address Apt 2. 24 Promenade Promenade, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-06-08 ~ 1998-12-01
    IIF 7 - Secretary → ME
  • 28
    LYMEMIST LIMITED - 1997-10-29
    icon of address Cottage Leap, Butlers Leap, Rugby, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-09-03 ~ 1997-11-28
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.