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

Brook, Simon George

    Related profiles found in government register
  • Brook, Simon George
    English company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Field Ln, Belper, DE56 1DE, United Kingdom

      IIF 1
    • icon of address The Grange, Horsley Lane, Coxbench, Derbyshire, DE21 5BH

      IIF 2
  • Brook, Simon George
    English director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15405976 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address The Grange, Horsley Lane, Coxbench, Derbyshire, DE21 5BH

      IIF 4 IIF 5 IIF 6
    • icon of address Grange The, Horsley Lane, Coxbench, Derby, DE21 5BH, England

      IIF 10
    • icon of address St Helen's House, King Street, Derby, DE1 3EE, England

      IIF 11
    • icon of address The Grange, Horsley Lane, Coxbench, Derby, Derbyshire, DE21 5BH

      IIF 12
    • icon of address Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 13
  • Brook, Simon George
    English investor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Horsley Lane, Coxbench, Derbyshire, DE21 5BH

      IIF 14 IIF 15
  • Brook, Simon George
    English proposed director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Horsley Lane, Coxbench, Derbyshire, DE21 5BH

      IIF 16
  • Brook, Simon George
    British director born in February 1957

    Registered addresses and corresponding companies
    • icon of address Ridgewood Farm Cottages Little Hayes, Alderwasley, Belper, Derbyshire, DE56 2RA

      IIF 17 IIF 18
  • Brook, Simon George
    English

    Registered addresses and corresponding companies
    • icon of address The Grange, Horsley Lane, Coxbench, Derbyshire, DE21 5BH

      IIF 19
  • Brook, Simon George
    English company director

    Registered addresses and corresponding companies
    • icon of address The Grange, Horsley Lane, Coxbench, Derbyshire, DE21 5BH

      IIF 20
  • Brook, Simon George
    English director

    Registered addresses and corresponding companies
    • icon of address The Grange, Horsley Lane, Coxbench, Derbyshire, DE21 5BH

      IIF 21 IIF 22
    • icon of address St Helen's House, King Street, Derby, DE1 3EE, England

      IIF 23
  • Mr Simon George Brook
    English born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Field Ln, Belper, DE56 1DE, United Kingdom

      IIF 24
    • icon of address 15405976 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address Grange The, Horsley Lane, Coxbench, Derby, DE21 5BH, United Kingdom

      IIF 26
    • icon of address St Helen's House, King Street, Derby, DE1 3EE

      IIF 27
  • Brook, Simon George
    British

    Registered addresses and corresponding companies
    • icon of address Ridgewood Farm Cottages Little Hayes, Alderwasley, Belper, Derbyshire, DE56 2RA

      IIF 28
  • Brook, Simon George

    Registered addresses and corresponding companies
    • icon of address Ridgewood Farm Cottages Little Hayes, Alderwasley, Belper, Derbyshire, DE56 2RA

      IIF 29
    • icon of address St.helens House, King Street, Derby, DE1 3EE, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address St.helens House, King Street, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    icon of address 11a Field Ln, Belper, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address St Helens House, King Street, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    HAMLET HOUSING LIMITED - 1999-09-13
    OPTIONACTIVE LIMITED - 1992-10-05
    icon of address Dains Llp, Charlotte House Stanier Way, Wyvern Business Park, Chaddesden, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-09 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2003-05-06 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address Dains Llp, Charlotte House Stanier Way, Wyvern Business Park, Chaddesden, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-29 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2004-07-29 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    icon of address Festival Way Festival Park, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-17 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-02-17 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    icon of address 4385, 15405976 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    HAMLET STRATEGIC LAND AND DEVELOPMENT LIMITED - 2011-05-26
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-09-10 ~ dissolved
    IIF 23 - Secretary → ME
  • 10
    HONORMEAD LIMITED - 2003-01-23
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -86,373 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 1997-07-18 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Premier Estates Limited, Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2005-12-14 ~ 2007-06-19
    IIF 4 - Director → ME
  • 2
    icon of address 11a Field Ln, Belper, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ 2024-01-09
    IIF 1 - Director → ME
  • 3
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2005-05-18 ~ 2007-06-19
    IIF 6 - Director → ME
  • 4
    icon of address 17 Mallard Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2003-05-27 ~ 2007-07-07
    IIF 15 - Director → ME
  • 5
    FB 80 LIMITED - 2009-11-09
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,386,352 GBP2023-11-30
    Officer
    icon of calendar 2009-10-06 ~ 2009-10-28
    IIF 12 - Director → ME
  • 6
    HONORMEAD SCHOOLS LIMITED - 2003-07-24
    ALDERWASLEY HALL SCHOOL LIMITED - 1991-08-05
    icon of address 1 St Georges Vernon Gate, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-18 ~ 2003-01-10
    IIF 17 - Director → ME
    icon of calendar ~ 2003-01-10
    IIF 29 - Secretary → ME
  • 7
    icon of address Bridge House 1 Dale Road, Matlock, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-04-30
    Officer
    icon of calendar 2003-05-30 ~ 2006-01-30
    IIF 14 - Director → ME
  • 8
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2002-10-31
    IIF 18 - Director → ME
  • 9
    icon of address 5 Orchard Rise, Alfreton, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2005-11-23
    IIF 16 - Director → ME
  • 10
    SPEEDPAINT LIMITED - 1991-08-13
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-06-16
    IIF 5 - Director → ME
    icon of calendar ~ 1997-12-01
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.