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

Varlow, Simon Neville

    Related profiles found in government register
  • Varlow, Simon Neville
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Blyth Court, Tattenhoe, Milton Keynes, MK4 3EE, England

      IIF 1
    • 32, Trafalgar Avenue, Bletchley, Milton Keynes, MK3 7UL, England

      IIF 2
    • Hammond Farm, Whaddon Road, Newton Longville, Milton Keynes, MK17 0AU, England

      IIF 3 IIF 4 IIF 5
  • Varlow, Simon Neville
    British business owner born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Trafalger Avenue, Barley Hurst Park, Milton Keynes, Buckinhamshire, MK3 7UL, United Kingdom

      IIF 6
  • Varlow, Simon Neville
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Grantham Court, Milton Keynes, Buckinghamshire, MK5 7DP, England

      IIF 7
  • Varlow, Simon Neville
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Dean Road, Stewkley, Bedfordshire, LU7 0ET, United Kingdom

      IIF 8
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 9
  • Varlow, Simon Nev, Lord
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 404, 324 Regent Street, London, W1B 3HH, United Kingdom

      IIF 10
  • Varlow, Simon
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 West Street, Leighton Buzzard, LU7 1DA, United Kingdom

      IIF 11
  • Varlow, Simon
    British business owner born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Tanners Drive, Blakelands, Milton Keynes, MK14 5 BN, United Kingdom

      IIF 12 IIF 13
    • 22, Tanners Drive, Blakelands, Milton Keynes, MK14 5BN

      IIF 14 IIF 15 IIF 16
    • 22, Tanners Drive, Blakelands, Milton Keynes, MK14 5BN, United Kingdom

      IIF 17
    • 3, Crewe Road, Sandbach, Cheshire, CW11 4NE

      IIF 18 IIF 19
    • 3, Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mr Simon Varlow
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 West Street, Leighton Buzzard, LU7 1DA, United Kingdom

      IIF 23
  • Mr Simon Neville Varlow
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 24
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 25
  • Simon Varlow
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hammond Farm, Whaddon Road, Newton Longville, Milton Keynes, MK17 0AU, England

      IIF 26
  • Varlow, Simon Neville, Lord

    Registered addresses and corresponding companies
    • 22 Dean Road, Stewkley, Bedfordshire, LU7 0ET, United Kingdom

      IIF 27
  • Mr Simon Neville Varlow
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Blyth Court, Tattenhoe, Milton Keynes, MK4 3EE, England

      IIF 28
    • Hammond Farm, Whaddon Road, Newton Longville, Milton Keynes, MK17 0AU, England

      IIF 29 IIF 30
  • Varlow, Simon
    British

    Registered addresses and corresponding companies
    • 22, Tanners Drive, Blakelands, Milton Keynes, MK14 5 BN, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments 21
  • 1
    DCMB LTD
    07692616
    3 Crewe Road, Sandbach, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 6 - Director → ME
  • 2
    DEHAUL LIMITED - now
    RBC WAREHOUSING LIMITED - 2017-07-20
    R & B WAREHOUSING LIMITED
    - 2014-09-19 07758621
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2011-09-02 ~ 2012-11-21
    IIF 22 - Director → ME
  • 3
    GSB MK12 LIMITED
    16609386
    3 West Street, Leighton Buzzard, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GSB WAREHOUSE SERVICES LTD
    - now 14509683
    ASSET BUYBACK LTD
    - 2025-05-09 14509683
    JACKS HILL SELF STORAGE LTD
    - 2023-07-24 14509683
    Hammond Farm Whaddon Road, Newton Longville, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2022-11-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LES FLANAGAN LOGISTICS SERVICES T/A WAREHOUSE-SPACE LTD
    - now 07649503
    LES FLANAGAN LOGISTICS SERVICES LTD
    - 2024-03-12 07649503
    Unit 11/12 Hall Farm, Sywell Aerodrome, Sywell, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2022-07-24 ~ now
    IIF 2 - Director → ME
  • 6
    MI STORAGE LTD
    - now 12777326
    MK SELF STORE (WOLVERTON) LTD
    - 2023-02-09 12777326
    Hammond Farm Whaddon Road, Newton Longville, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2020-11-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-19 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MIBIZ HOLDINGS LIMITED
    15370358
    The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-12-27 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    MIBIZ LTD
    10457784
    Hammond Farm Whaddon Road, Newton Longville, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2016-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 9
    MOVO LTD
    08357104
    4 Grantham Court, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-11 ~ dissolved
    IIF 7 - Director → ME
  • 10
    PACKSBACK LIMITED
    07121632
    3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-11 ~ dissolved
    IIF 20 - Director → ME
    2010-01-11 ~ 2011-07-08
    IIF 10 - Director → ME
  • 11
    QUOFAS RECOVERY SOLUTIONS LTD
    07620452
    3 Crewe Road, Sandbach, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 8 - Director → ME
    2011-05-03 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    R & B COMMERCIALS LIMITED
    01844436
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    2011-02-04 ~ 2012-11-21
    IIF 21 - Director → ME
  • 13
    RBC LOGISTICS LIMITED - now
    R & B COMMERCIAL VEHICLES LIMITED
    - 2014-01-06 07448496
    Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2010-11-27 ~ 2012-11-21
    IIF 19 - Director → ME
  • 14
    RBC RECRUITMENT LIMITED - now
    R & B SPECIALIST SERVICES LIMITED
    - 2014-09-19 07635892
    Unit K1 Brunleys, Kiln Farm, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2011-06-20 ~ 2012-11-21
    IIF 18 - Director → ME
  • 15
    RBC REMANUFACTURING LIMITED - now
    RBC EAST MIDLANDS LIMITED - 2020-09-01
    RBC HOME DELIVERIES LIMITED - 2017-07-25
    R & B COURIER LTD
    - 2014-09-19 07776378
    Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (7 parents)
    Officer
    2011-09-19 ~ 2012-11-21
    IIF 17 - Director → ME
  • 16
    THRAPSTON SELF STORAGE LTD
    15234060
    Manor Farm Manor Farm, Whaddon Road, Newton Longville, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 17
    22 Tanners Drive, Blakelands, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2010-09-06 ~ dissolved
    IIF 14 - Director → ME
  • 18
    22 Tanners Drive, Blakelands, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2010-09-06 ~ dissolved
    IIF 15 - Director → ME
  • 19
    22 Tanners Drive, Blakelands, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-06 ~ dissolved
    IIF 13 - Director → ME
    2009-05-06 ~ dissolved
    IIF 32 - Secretary → ME
  • 20
    22 Tanners Drive, Blakelands, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2010-09-06 ~ dissolved
    IIF 16 - Director → ME
  • 21
    WEBWAREHOUSE GROUP LIMITED
    - now 06897623
    WEBWAREHOUSE LIMITED
    - 2009-08-29 06897623
    22 Tanners Drive, Blakelands, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 12 - Director → ME
    2009-05-06 ~ dissolved
    IIF 31 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.