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

Haggith, Simon Peter

    Related profiles found in government register
  • Haggith, Simon Peter
    English director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Cliddesden Road, Basingstoke, Hampshire, RG21 3ER, England

      IIF 1
    • 46, Cliddesden Road, Basingstoke, Hants, RG21 3ER, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 46, Cliddesden Road, Basingstoke, RG21 3ER, United Kingdom

      IIF 5
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 6 IIF 7
    • Chiltern House, Marsack Street, Caversham, Reading, Berkshire, RG4 5AP, United Kingdom

      IIF 8
    • Unit 1b, Stacey Industrial Park, Whitehouse Farm, Silchester Road, Tadley, Hampshire, RG26 3PX, United Kingdom

      IIF 9 IIF 10
    • Unit 1b, Staceys Industrial Park, Whitehouse Farm, Silchester Road, Tadley, RG26 3PX, United Kingdom

      IIF 11
  • Haggith, Simon Peter
    English director and company secretary born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 12
  • Haggith, Simon Peter
    English financial director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 13
  • Haggith, Simon Peter
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16, Stockwell Court, London Road, Burgess Hill, West Sussex, RH15 9RS, England

      IIF 14
  • Haggith, Simon Peter
    British finance director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Peter Haggith
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Cliddesden Road, Basingstoke, Hampshire, RG21 3ER

      IIF 21
    • 46, Cliddesden Road, Basingstoke, RG21 3ER, United Kingdom

      IIF 22 IIF 23
    • 128, City Road, London, EC1V 2NX, England

      IIF 24
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 25
  • Haggith, Simon Peter
    British

    Registered addresses and corresponding companies
    • 5 Browns Close, Tadley, Bramley, Hampshire, RG26 5AS

      IIF 26
  • Haggith, Simon Peter
    British finance director

    Registered addresses and corresponding companies
    • 5 Browns Close, Tadley, Bramley, Hampshire, RG26 5AS

      IIF 27
  • Haggith, Simon Peter

    Registered addresses and corresponding companies
    • 5 Browns Close, Tadley, Bramley, Hampshire, RG26 5AS

      IIF 28 IIF 29 IIF 30
    • Flat 16, Stockwell Court, London Road, Burgess Hill, West Sussex, RH15 9RS, England

      IIF 31
    • 128, City Road, London, EC1V 2NX, England

      IIF 32
  • Haggith, Simon

    Registered addresses and corresponding companies
    • 46, Cliddesden Road, Basingstoke, Hampshire, RG21 3ER, England

      IIF 33
    • 46, Cliddesden Road, Basingstoke, Hants, RG21 3ER, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 46, Cliddesden Road, Basingstoke, RG21 3ER, United Kingdom

      IIF 37
    • Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 38 IIF 39
    • Attenborough House, 15 Bennet Road, Reading, RG2 0QX, England

      IIF 40 IIF 41
    • Unit 1b, Stacey Industrial Park, Whitehouse Farm, Silchester Road, Tadley, Hampshire, RG26 3PX, United Kingdom

      IIF 42 IIF 43
    • Unit 1b, Staceys Industrial Park, Whitehouse Farm, Silchester Road, Tadley, RG26 3PX, United Kingdom

      IIF 44 IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    Unit 1b, Stacey Industrial Park Whitehouse Farm, Silchester Road, Tadley, Hampshire, United Kingdom
    Corporate (6 parents)
    Officer
    2024-02-10 ~ now
    IIF 10 - director → ME
    2024-02-10 ~ now
    IIF 43 - secretary → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Total liabilities (Company account)
    522,890 GBP2024-06-30
    Officer
    2023-03-10 ~ now
    IIF 11 - director → ME
    2023-03-10 ~ now
    IIF 45 - secretary → ME
  • 3
    Chiltern House Marsack Street, Caversham, Reading, Berkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2016-12-07 ~ now
    IIF 8 - director → ME
  • 4
    46 Cliddesden Road, Basingstoke, Hampshire
    Corporate (1 parent, 2 offsprings)
    Total liabilities (Company account)
    111,949 GBP2024-09-30
    Officer
    2012-09-04 ~ now
    IIF 1 - director → ME
    2012-09-04 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    Unit 1b Stacey Industrial Park, Whitehouse Farm, Silchester Road, Tadley, Hampshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    10,202 GBP2024-06-30
    Officer
    2023-03-17 ~ now
    IIF 46 - secretary → ME
  • 6
    128 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,541 GBP2022-06-30
    Officer
    2017-06-19 ~ dissolved
    IIF 12 - director → ME
  • 7
    128 City Road, London, England
    Corporate (1 parent)
    Total liabilities (Company account)
    230,939 GBP2023-12-31
    Officer
    2017-06-19 ~ now
    IIF 13 - director → ME
    2017-06-19 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    Unit 1b Stacey Industrial Park, Whitehouse Farm, Silchester Road, Tadley, Hampshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    12,874 GBP2024-06-30
    Officer
    2023-03-20 ~ now
    IIF 44 - secretary → ME
  • 9
    Unit 1b, Stacey Industrial Park Whitehouse Farm, Silchester Road, Tadley, Hampshire, United Kingdom
    Corporate (6 parents)
    Total liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2023-10-13 ~ now
    IIF 9 - director → ME
    2023-10-13 ~ now
    IIF 42 - secretary → ME
  • 10
    46 Cliddesden Road, Basingstoke, Hants, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-07-01 ~ now
    IIF 2 - director → ME
    2020-07-01 ~ now
    IIF 36 - secretary → ME
  • 11
    46 Cliddesden Road, Basingstoke, Hants, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2020-04-15 ~ now
    IIF 3 - director → ME
    2020-04-15 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2020-04-15 ~ 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
  • 12
    WHITE CHOICE LTD - 2020-06-12
    46 Cliddesden Road, Basingstoke, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,385 GBP2023-09-30
    Officer
    2018-09-06 ~ now
    IIF 5 - director → ME
    2018-09-06 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    46 Cliddesden Road, Basingstoke, Hants, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-06-16 ~ now
    IIF 4 - director → ME
    2020-06-16 ~ now
    IIF 34 - secretary → ME
Ceased 10
  • 1
    Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2011-07-21 ~ 2012-02-09
    IIF 40 - secretary → ME
  • 2
    I.P. APPLICATIONS LIMITED - 2007-06-06
    BAYTROL LIMITED - 2001-07-02
    Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-25 ~ 2012-02-09
    IIF 18 - director → ME
    2008-09-25 ~ 2012-02-09
    IIF 27 - secretary → ME
  • 3
    11 Quay Street 11, Quay Street, Newport, Isle Of Wight, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -24,899 GBP2024-03-31
    Officer
    2012-01-01 ~ 2012-07-13
    IIF 14 - director → ME
    2012-01-01 ~ 2012-07-13
    IIF 31 - secretary → ME
  • 4
    CRONCON LIMITED - 2001-06-22
    Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    491,000 GBP2021-09-30
    Officer
    2008-09-25 ~ 2012-02-09
    IIF 15 - director → ME
    2008-09-25 ~ 2012-02-09
    IIF 30 - secretary → ME
  • 5
    BENWATERS LIMITED - 2001-06-29
    Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,675,811 GBP2021-09-30
    Officer
    2008-09-25 ~ 2012-02-09
    IIF 19 - director → ME
    2008-09-25 ~ 2012-02-09
    IIF 29 - secretary → ME
  • 6
    Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2011-05-05 ~ 2012-02-09
    IIF 20 - director → ME
    2011-05-05 ~ 2012-02-09
    IIF 41 - secretary → ME
  • 7
    IP INTEGRATION PROFESSIONAL SERVICES LIMITED - 2003-05-16
    IP INTEGRATION SUPPORT SERVICES LIMITED - 2003-05-01
    IP INTEGRATION SUPPORT SRVICES LIMITED - 2003-04-13
    Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Corporate (4 parents)
    Profit/Loss (Company account)
    -5,000 GBP2020-10-01 ~ 2021-09-30
    Officer
    2008-09-25 ~ 2012-02-09
    IIF 17 - director → ME
    2008-09-25 ~ 2012-02-09
    IIF 28 - secretary → ME
  • 8
    Level 3, 207 Regent Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-01-27 ~ 2022-04-01
    IIF 6 - director → ME
    2022-01-27 ~ 2022-04-01
    IIF 38 - secretary → ME
  • 9
    Level 3 207 Regent Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    230,138 GBP2023-12-31
    Officer
    2021-11-02 ~ 2022-04-01
    IIF 7 - director → ME
    2021-11-02 ~ 2022-04-01
    IIF 39 - secretary → ME
    Person with significant control
    2021-11-02 ~ 2022-04-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    BATTENFELD UK LIMITED - 2009-01-29
    BATTENFELD (ENGLAND) LIMITED - 1984-11-09
    Sanders Road Finedon Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Corporate (3 parents)
    Equity (Company account)
    302,507 GBP2023-12-31
    Officer
    2003-12-01 ~ 2004-06-30
    IIF 16 - director → ME
    2001-09-28 ~ 2004-06-30
    IIF 26 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.