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

Varlow, Simon Neville

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

    Resident in United Kingdom

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

      IIF 1
  • Varlow, Simon Neville
    British company director born in March 1980

    Resident in United Kingdom

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

      IIF 2
  • Varlow, Simon Neville
    British director born in March 1980

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • icon of address 32, Trafalgar Avenue, Bletchley, Milton Keynes, MK3 7UL, England

      IIF 5
    • icon of address Hammond Farm, Whaddon Road, Newton Longville, Milton Keynes, MK17 0AU, England

      IIF 6 IIF 7
    • icon of address 22 Dean Road, Stewkley, Bedfordshire, LU7 0ET, United Kingdom

      IIF 8
    • icon of address 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
    • icon of address Suite 404, 324 Regent Street, London, W1B 3HH, United Kingdom

      IIF 10
  • Varlow, Simon
    British business owner born in March 1980

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • icon of address 22, Tanners Drive, Blakelands, Milton Keynes, MK14 5BN

      IIF 13 IIF 14 IIF 15
    • icon of address 22, Tanners Drive, Blakelands, Milton Keynes, MK14 5BN, United Kingdom

      IIF 16
    • icon of address 3, Crewe Road, Sandbach, Cheshire, CW11 4NE

      IIF 17 IIF 18
    • icon of address 3, Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Varlow, Simon
    British director born in March 1980

    Resident in United Kingdom

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

      IIF 22
  • Mr Simon Varlow
    British born in March 1980

    Resident in United Kingdom

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

      IIF 24
    • icon of address 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
    • icon of address Hammond Farm, Whaddon Road, Newton Longville, Milton Keynes, MK17 0AU, England

      IIF 26
  • Varlow, Simon Neville, Lord

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

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

      IIF 29 IIF 30
  • Varlow, Simon
    British

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

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3 Crewe Road, Sandbach, Cheshire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    37,783 GBP2016-07-31
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 3 West Street, Leighton Buzzard, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 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
  • 3
    JACKS HILL SELF STORAGE LTD - 2023-07-24
    ASSET BUYBACK LTD - 2025-05-09
    icon of address Hammond Farm Whaddon Road, Newton Longville, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    599,428 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 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
  • 4
    LES FLANAGAN LOGISTICS SERVICES LTD - 2024-03-12
    icon of address Unit 11/12 Hall Farm, Sywell Aerodrome, Sywell, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    978,973 GBP2024-05-31
    Officer
    icon of calendar 2022-07-24 ~ now
    IIF 5 - Director → ME
  • 5
    MK SELF STORE (WOLVERTON) LTD - 2023-02-09
    icon of address Hammond Farm Whaddon Road, Newton Longville, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,424 GBP2024-01-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hammond Farm Whaddon Road, Newton Longville, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    706,674 GBP2023-11-29
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4 Grantham Court, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 3 Crewe Road, Sandbach, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2017-05-31
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-05-03 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Manor Farm Manor Farm, Whaddon Road, Newton Longville, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,849 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    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
  • 12
    icon of address 22 Tanners Drive, Blakelands, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 22 Tanners Drive, Blakelands, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 22 Tanners Drive, Blakelands, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-05-06 ~ dissolved
    IIF 32 - Secretary → ME
  • 15
    icon of address 22 Tanners Drive, Blakelands, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 15 - Director → ME
  • 16
    WEBWAREHOUSE LIMITED - 2009-08-29
    icon of address 22 Tanners Drive, Blakelands, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2009-05-06 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 6
  • 1
    RBC WAREHOUSING LIMITED - 2017-07-20
    R & B WAREHOUSING LIMITED - 2014-09-19
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2011-09-02 ~ 2012-11-21
    IIF 21 - Director → ME
  • 2
    icon of address 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2011-07-08
    IIF 10 - Director → ME
  • 3
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2012-11-21
    IIF 20 - Director → ME
  • 4
    R & B COMMERCIAL VEHICLES LIMITED - 2014-01-06
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,886,345 GBP2024-02-29
    Officer
    icon of calendar 2010-11-27 ~ 2012-11-21
    IIF 18 - Director → ME
  • 5
    R & B SPECIALIST SERVICES LIMITED - 2014-09-19
    icon of address Unit K1 Brunleys, Kiln Farm, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2017-02-28
    Officer
    icon of calendar 2011-06-20 ~ 2012-11-21
    IIF 17 - Director → ME
  • 6
    RBC HOME DELIVERIES LIMITED - 2017-07-25
    R & B COURIER LTD - 2014-09-19
    RBC EAST MIDLANDS LIMITED - 2020-09-01
    icon of address Unit 3 Old Dalby Trading Estate, Old Dalby, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -694,615 GBP2024-02-29
    Officer
    icon of calendar 2011-09-19 ~ 2012-11-21
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.