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

Lavin, Simon Patrick

    Related profiles found in government register
  • Lavin, Simon Patrick

    Registered addresses and corresponding companies
    • icon of address 2a, Warwick Street, Southam, Warwickshire, CV47 0HD, United Kingdom

      IIF 1
    • icon of address 2a Warwick Street, Southam, Warwick, Warwickshire, CV47 0HD

      IIF 2
  • Lavin, Simon Patrick, Mr.
    British

    Registered addresses and corresponding companies
  • Lavin, Simon Patrick
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 7 IIF 8 IIF 9
    • icon of address 2a, Warwick Street, Southam, Warwickshire, CV47 0HD, United Kingdom

      IIF 10
    • icon of address 2a Warwick Street, Southam, Warwick, Warwickshire, CV47 0HD

      IIF 11 IIF 12
  • Lavin, Simon Patrick
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4f, Adams Way, Springfield Business Park, Alcester, B49 6PU, England

      IIF 13
  • Lavin, Simon Patrick, Mr.
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Warwick Street, Southam, Warwick, Warwickshire, CV47 0HD

      IIF 14
  • Lavin, Simon Patrick, Mr.
    British consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12 A--, 8 Shepherd Market, London, W1J 7JY, England

      IIF 15
  • Lavin, Simon Patrick, Mr.
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Lavin, Simon Patrick, Mr.
    British managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Warwick Street, Southam, Warwick, Warwickshire, CV47 0HD

      IIF 19
  • Mr Simon Patrick Lavin
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4f, Adams Way, Springfield Business Park, Alcester, B49 6PU, England

      IIF 20
    • icon of address Unit F, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 21
    • icon of address Glebe Farm, Ashorne, Warwickshire, CV35 9AE, England

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit F Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Unit F Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,900,139 GBP2024-12-31
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Unit 4f Adams Way, Springfield Business Park, Alcester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 13 - Director → ME
  • 4
    LAVIN PROPERTIES LTD - 2008-08-26
    SPA SHOPPING LIMITED - 2004-05-07
    icon of address Glebe Farm, Ashorne, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,209 GBP2024-12-31
    Officer
    icon of calendar 2003-08-22 ~ now
    IIF 11 - Director → ME
    icon of calendar 2004-09-06 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 1, Hollyhouse, Queensway, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-09-23 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 9
  • 1
    HILLY BILLY LIMITED - 2004-10-21
    icon of address 10 John Street, Stratford On Avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-30 ~ 2010-03-24
    IIF 14 - Director → ME
  • 2
    icon of address Unit 4f Adams Way, Springfield Business Park, Alcester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-08-29 ~ 2019-11-19
    IIF 20 - Has significant influence or control OE
  • 3
    BCOMP 262 LIMITED - 2005-08-03
    icon of address 48-50 High Street, Cheltenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -196,131 GBP2024-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2023-05-12
    IIF 8 - Director → ME
  • 4
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,174 GBP2024-03-31
    Officer
    icon of calendar 2008-11-14 ~ 2012-11-30
    IIF 10 - Director → ME
    icon of calendar 2008-11-14 ~ 2012-11-30
    IIF 1 - Secretary → ME
  • 5
    PILTEC RUBBER & PLASTICS LIMITED - 2017-11-27
    icon of address Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    452,225 GBP2024-07-31
    Officer
    icon of calendar 2007-05-15 ~ 2013-10-15
    IIF 12 - Director → ME
  • 6
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,658 GBP2024-03-31
    Officer
    icon of calendar 2004-01-01 ~ 2012-11-30
    IIF 16 - Director → ME
    icon of calendar 2004-08-23 ~ 2012-11-30
    IIF 5 - Secretary → ME
  • 7
    LOADSASTUFF LIMITED - 2004-05-13
    HMS TECHNOLOGY LIMITED - 2003-07-24
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-01 ~ 2007-06-01
    IIF 17 - Director → ME
    icon of calendar 2004-08-23 ~ 2007-06-01
    IIF 6 - Secretary → ME
  • 8
    icon of address Suite 12 A-- 8 Shepherd Market, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ 2012-04-01
    IIF 15 - Director → ME
  • 9
    icon of address Hurlingham Studios, Ranelagh Gardens, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,048 GBP2015-08-31
    Officer
    icon of calendar 2006-08-03 ~ 2007-05-23
    IIF 19 - Director → ME
    icon of calendar 2006-08-03 ~ 2007-05-23
    IIF 3 - 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.