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

Davis, Simon Henry

    Related profiles found in government register
  • Davis, Simon Henry
    British business manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Nan Clarks Lane, London, NW7 4HH, United Kingdom

      IIF 1 IIF 2
  • Davis, Simon Henry
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 3
    • icon of address Quissac The Barn, Nan Clarks Lane, London, NW7 4HH, England

      IIF 4
    • icon of address The Barn, Nan Clarks Lane, London, NW7 4HH

      IIF 5
    • icon of address The Barn, Nan Clarks Lane, London, NW7 4HH, England

      IIF 6 IIF 7
    • icon of address The Barn, Nan Clarks Lane, London, NW7 4HH, United Kingdom

      IIF 8
  • Davis, Simon Henry
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Aldersgate Street, London, EC1A 4HD

      IIF 9
    • icon of address 2nd, Floor, Titchfield House 69/85 Tabernacle Street, London, EC2A 4RR

      IIF 10
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 11
    • icon of address The Barn, Nan Clarks Lane, London, NW7 4HH, England

      IIF 12 IIF 13
    • icon of address The Barn, Nan Clarks Lane, London, NW7 4HH, United Kingdom

      IIF 14
    • icon of address 16-18, Albert Square, Manchester, M2 5PE, England

      IIF 15
    • icon of address 16-18, Albert Square, Manchester, M2 5PE, United Kingdom

      IIF 16
    • icon of address Carlton House, 16- 18 Albert Square, Manchester, M2 5PE, United Kingdom

      IIF 17
    • icon of address Carlton House, 16-18 Albert Square, Manchester, M2 5PE

      IIF 18
    • icon of address Carlton House, 16-18 Albert Square, Manchester, M2 5PE, England

      IIF 19 IIF 20 IIF 21
    • icon of address Carlton House, 16-18 Albert Square, Manchester, M2 5PE, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Carlton House, 16-18, Carlton House, Manchester, M2 5PE, England

      IIF 28
    • icon of address The Securus Group, Suite 506, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, WA3 6AE, England

      IIF 29 IIF 30
  • Davis, Simon Henry
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Evington Lane, Flat 5 Birkdale Court, Leicester, LE5 6DJ, United Kingdom

      IIF 31 IIF 32
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 33
    • icon of address The Barn, Nan Clarks Lane, London, England, NW7 4HH, England

      IIF 34
    • icon of address The Barn, Nan Clarks Lane, London, NW7 4HH

      IIF 35
    • icon of address The Barn, Nan Clarks Lane, London, NW7 4HH, England

      IIF 36
  • Davis, Simon Henry
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Loom Place, Radlett, Hertfordshire, WD7 8AF

      IIF 37 IIF 38
  • Davis, Simon Henry
    British directors born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Loom Place, Radlett, Hertfordshire, WD7 8AF

      IIF 39
  • Davis, Simon Henry
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Loom Place, Radlett, Hertfordshire, WD7 8AF

      IIF 40
  • Mr Simon Henry Davis
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 Birkdale Court, 189, Evington Lane, Leicester, LE5 6DJ, England

      IIF 41
    • icon of address The Barn, Nan Clarks Lane, London, NW7 4HH, England

      IIF 42 IIF 43 IIF 44
    • icon of address The Barn, Nan Clarks Lane, London, NW7 4HH, United Kingdom

      IIF 46
    • icon of address 4, Clippers Quay, Salford Quays, Manchester, M50 3BL

      IIF 47
    • icon of address 4, Clippers Quay, Salford Quays, Manchester, M50 3BL, United Kingdom

      IIF 48
    • icon of address Suite 2.4, 2nd Floor Ice Building, 3 Exchange Quay, Salford Quays, Manchester, North West, M5 3ED, United Kingdom

      IIF 49
    • icon of address Jewel Saffire Products Ltd, Denby Way, Hellaby, Rotherham, S66 8HR, England

      IIF 50
    • icon of address Unit C, Denby Way, Hellaby, Rotherham, South Yorkshire, S66 8HR, England

      IIF 51
child relation
Offspring entities and appointments
Active 17
  • 1
    ENSCO 1129 LIMITED - 2015-05-18
    icon of address The Barn, Nan Clarks Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    224,627 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ now
    IIF 44 - Has significant influence or controlOE
  • 2
    icon of address The Barn, Nan Clarks Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    620,301 GBP2023-12-31
    Officer
    icon of calendar 2007-10-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 3
    ASTONDOWN LLP - 2016-02-24
    icon of address The Barn, Nan Clarks Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-15 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 45 - Has significant influence or controlOE
  • 4
    icon of address 24 Conduit Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address The Barn, Nan Clarks Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    423,853 GBP2024-03-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, North West, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    INSIDE FILMS 2 LLP - 2004-02-18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (190 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-03-09 ~ now
    IIF 34 - LLP Member → ME
  • 8
    JEWEL SAFFIRE PRODUCTS LIMITED - 2018-01-10
    SAFFIRE PRODUCTS LIMITED - 2009-03-16
    icon of address Units A1-a3 Aldwarke Wharf Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,254,211 GBP2024-03-31
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 2 - Director → ME
  • 9
    FIRE SUPERMARKET LTD - 2008-01-25
    IMPEX (EUROPE) LTD - 2007-07-24
    icon of address Units A1-a3 Aldwarke Wharf Business Park, Waddington Way, Rotherham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -599,998 GBP2024-03-31
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SECURUS SECURITY SYSTEMS GROUP LIMITED - 2016-12-09
    GOLDSHIELD SAFETY SYSTEMS LIMITED - 2014-02-07
    EXIT STENCIL LIMITED - 2013-12-23
    icon of address Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 167 London Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 12
    icon of address 167 London Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-26 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 13
    icon of address Cheyette & Co, 167 London Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-25 ~ dissolved
    IIF 8 - Director → ME
  • 14
    FORTFRONT LIMITED - 1991-07-03
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address 5 South Charlotte Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 48 - Right to surplus assets - 75% or moreOE
    IIF 48 - Right to appoint or remove personsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to surplus assets - 75% or moreOE
  • 16
    SKAPE BANBURY LLP - 2021-08-13
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    3,753,843 GBP2023-12-31
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 33 - LLP Member → ME
  • 17
    icon of address The Barn, Nan Clarks Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    A.I.S. TOTAL SECURITY LIMITED - 2014-10-14
    DAWNGREAT LIMITED - 1989-07-17
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-30
    IIF 29 - Director → ME
  • 2
    TIMELOGIC LTD - 2008-12-12
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2017-04-28
    IIF 11 - Director → ME
  • 3
    C.E.L. ELECTRICAL LOGISTICS LTD. - 2014-10-14
    COPLEY ELECTRICAL LOGISTICS LTD - 2004-06-16
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-30
    IIF 22 - Director → ME
  • 4
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2006-06-30
    IIF 40 - Director → ME
  • 5
    DEETRONIC LIMITED - 2000-11-27
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-30
    IIF 28 - Director → ME
  • 6
    DIVERSE COMMUNICATION SERVICES LTD - 2014-12-01
    DC SECURITY & COMMUNICATIONS LIMITED - 2005-05-03
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-30
    IIF 26 - Director → ME
  • 7
    NEOS (INTEGRAL PHYSICAL SECURITY) LTD - 2011-10-18
    MINDIMPRESSION LIMITED - 2011-05-17
    icon of address The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-30
    IIF 18 - Director → ME
  • 8
    SECURUS SECURITY SYSTEMS GROUP LIMITED - 2014-02-07
    icon of address The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-30
    IIF 27 - Director → ME
  • 9
    GOLDSHIELD ELECTRONIC SECURITY LIMITED - 2014-10-14
    GOLD SHIELD ELECTRONIC SECURITY LIMITED - 2002-08-30
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-30
    IIF 30 - Director → ME
  • 10
    icon of address Sandbrook Park, Sandbrook Way, Rochdale, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-04 ~ 2006-06-30
    IIF 38 - Director → ME
  • 11
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2006-06-30
    IIF 37 - Director → ME
  • 12
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (90 parents)
    Total Assets Less Current Liabilities (Company account)
    318,398 GBP2020-04-05
    Officer
    icon of calendar 2005-03-15 ~ 2020-08-21
    IIF 35 - LLP Member → ME
  • 13
    icon of address The Barn, Nan Clarks Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    423,853 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-05 ~ 2024-01-22
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    JEWEL SAFFIRE PRODUCTS LIMITED - 2018-01-10
    SAFFIRE PRODUCTS LIMITED - 2009-03-16
    icon of address Units A1-a3 Aldwarke Wharf Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,254,211 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-27
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 15
    LYRICO SYSTEMS LIMITED - 2014-10-14
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-30
    IIF 25 - Director → ME
  • 16
    LYRICO SYSTEMS (PROJECTS) LIMITED - 2014-10-14
    LYRICO SYSTEMS (MAINTENANCE) LTD. - 2013-02-05
    icon of address The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-30
    IIF 19 - Director → ME
  • 17
    MONHURST LIMITED - 1995-09-01
    icon of address Lancelot House, 1-3 Upper King Street, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    829,363 GBP2024-08-31
    Officer
    icon of calendar 2011-02-21 ~ 2021-02-24
    IIF 4 - Director → ME
  • 18
    RODGERS (SERVICES + SECURITY) LIMITED - 2014-10-14
    icon of address Century House Chapelhall Industrial Estate, Chapelhall, Airdrie, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-30
    IIF 23 - Director → ME
  • 19
    SECURITY CENTRES (G.B.) LIMITED - 2014-10-14
    NOVABURN LIMITED - 1989-02-28
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-30
    IIF 15 - Director → ME
  • 20
    SES SAFETY GROUP LIMITED - 2014-10-14
    TIMEBAY LIMITED - 2014-04-07
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-30
    IIF 16 - Director → ME
  • 21
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-30
    IIF 20 - Director → ME
  • 22
    CLEARAGAIN LIMITED - 2013-04-09
    icon of address The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-30
    IIF 17 - Director → ME
  • 23
    TIMERCHANGE LIMITED - 2013-04-09
    icon of address The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-30
    IIF 24 - Director → ME
  • 24
    TFS SYSTEMS LIMITED - 2014-10-14
    SPEED 2975 LIMITED - 1992-10-21
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2016-10-06 ~ 2016-11-30
    IIF 21 - Director → ME
  • 25
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-19 ~ 2017-10-04
    IIF 3 - Director → ME
  • 26
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-19 ~ 2017-10-04
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.