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

Simons, David Edmund Frederick

    Related profiles found in government register
  • Simons, David Edmund Frederick
    born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • Blue Cedars, Wayside Gardens, Gerrards Cross, SL9 7NG, England

      IIF 1
    • 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 2
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 3
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 4
  • Simons, David Edmund Frederick
    British chartered accountant/ co dir born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • Blue Cedars, Wayside Gardens, Gerrards Cross, Buckinghamshire, SL9 7NG

      IIF 5
  • Simons, David Edmund Frederick
    British comapny director born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • Blue Cedars, Wayside Gardens, Gerrards Cross, Buckinghamshire, SL9 7NG

      IIF 6
  • Simons, David Edmund Frederick
    British company director born in October 1940

    Resident in England

    Registered addresses and corresponding companies
  • Simons, David Edmund Frederick
    British director born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • Blue Cedars, Wayside Gardens, Gerrards Cross, Buckinghamshire, SL9 7NG

      IIF 30
  • Simons, David Edmund Frederick
    British none\ born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • Blue Cedars, Wayside Gardens, Gerrards Cross, Buckinghamshire, SL9 7NG

      IIF 31
  • Simons, David Edmund Frederick
    British

    Registered addresses and corresponding companies
    • Blue Cedars, Wayside Gardens, Gerrards Cross, Buckinghamshire, SL9 7NG

      IIF 32
  • Mr David Edmund Frederick Simons
    British born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 33
child relation
Offspring entities and appointments
Active 2
  • 1
    FIM SOLAR DISTRIBUTION LLP - 2020-03-18
    1 Des Roches Square, Witney, United Kingdom
    Corporate (184 parents, 2 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 1 - llp-member → ME
  • 2
    KENNEDY TOWER LLP - 2011-05-26
    10 Lower Thames Street, London, England
    Corporate (139 parents, 1 offspring)
    Officer
    2011-10-31 ~ now
    IIF 3 - llp-member → ME
Ceased 29
  • 1
    ALLNATT LONDON PROPERTIES PLC - 2022-12-13
    1 New Burlington Place, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    ~ 2002-10-02
    IIF 7 - director → ME
  • 2
    LS TAPLOW LIMITED - 2024-06-20
    THE BISHOP CENTRE LTD. - 2004-12-16
    HARMUD PROPERTIES LIMITED - 1997-06-23
    73 Cornhill, London, England
    Corporate (4 parents)
    Equity (Company account)
    36,558,000 GBP2022-03-31
    Officer
    1998-04-22 ~ 2002-10-02
    IIF 19 - director → ME
  • 3
    DENHAM GOLF,CLUB LIMITED(THE) - 1998-07-13
    Denham Golf Club Tilehouse Lane, Denham, Uxbridge, England
    Corporate (10 parents)
    Officer
    1999-04-25 ~ 2005-04-24
    IIF 5 - director → ME
  • 4
    DOWNING IHT INCOME 4 LLP - 2011-06-14
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-10 ~ 2015-03-27
    IIF 4 - llp-member → ME
  • 5
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2012-02-10 ~ 2012-02-10
    IIF 2 - llp-member → ME
  • 6
    SHELFCO (NO.1493) LIMITED - 1998-07-24
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (1 parent)
    Officer
    1998-07-16 ~ 2002-10-02
    IIF 29 - director → ME
  • 7
    FIBRE POWER LIMITED - 1996-04-23
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    1995-02-02 ~ 2002-10-02
    IIF 20 - director → ME
  • 8
    55 Baker Street, London
    Dissolved corporate (4 parents)
    Officer
    ~ 2002-10-02
    IIF 13 - director → ME
  • 9
    SHELFCO (NO. 1246) LIMITED - 1996-12-11
    55 Baker Street, London
    Dissolved corporate (4 parents)
    Officer
    1996-12-10 ~ 2002-10-02
    IIF 30 - director → ME
  • 10
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 2002-10-02
    IIF 23 - director → ME
  • 11
    BREDERO BUCHANAN PLC - 2004-12-16
    BREDERO BUCHANAN CENTRE PLC - 1995-10-05
    HAMILSHIRE LIMITED - 1989-02-03
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    32,534,000 GBP2022-03-31
    Officer
    1997-08-26 ~ 2002-10-02
    IIF 10 - director → ME
  • 12
    HOWARD CENTRE PROPERTIES LIMITED - 2004-12-16
    B K PROPERTY DEVELOPMENTS LIMITED - 1988-08-05
    CREWSTYLE LIMITED - 1984-07-31
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    402,000 GBP2019-03-31
    Officer
    ~ 2002-10-02
    IIF 6 - director → ME
  • 13
    LEWISHAM INVESTMENT PARTNERSHIP LIMITED - 2004-12-16
    RIVERDALE CENTRE LIMITED - 1995-06-12
    MATAHARI 164 LIMITED - 1988-06-22
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -28,967,000 GBP2022-03-31
    Officer
    ~ 2002-10-02
    IIF 8 - director → ME
  • 14
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    1994-03-31 ~ 2002-10-02
    IIF 24 - director → ME
  • 15
    SLOUGH ESTATES ADMINISTRATION LIMITED - 2007-05-22
    1 New Burlington Place, London, England
    Corporate (6 parents)
    Officer
    ~ 2002-10-02
    IIF 15 - director → ME
  • 16
    SEGRO FINANCE PUBLIC LIMITED COMPANY - 2022-12-13
    SLOUGH ESTATES FINANCE PUBLIC LIMITED COMPANY - 2007-05-22
    1 New Burlington Place, London, United Kingdom
    Corporate (5 parents)
    Officer
    ~ 2002-10-02
    IIF 9 - director → ME
  • 17
    SLOUGH INVESTMENTS LIMITED - 2007-06-26
    GAUNTLET DEVELOPMENTS (FRANKFURT) LIMITED - 1986-09-30
    R.S. THORP LIMITED - 1976-12-31
    1 New Burlington Place, London, England
    Corporate (5 parents)
    Officer
    ~ 2002-10-02
    IIF 17 - director → ME
  • 18
    ANGLO FRENCH INDUSTRIAL DEVELOPMENTS LIMITED - 2007-07-17
    1 New Burlington Place, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    ~ 2002-10-02
    IIF 26 - director → ME
  • 19
    SLOUGH PROPERTIES LIMITED - 2007-05-22
    SLOUGH INDUSTRIAL ESTATES LIMITED - 1987-04-01
    1 New Burlington Place, London, England
    Corporate (6 parents, 104 offsprings)
    Officer
    ~ 2002-10-02
    IIF 21 - director → ME
  • 20
    SEGRO PUBLIC LIMITED COMPANY - 2010-12-13
    SLOUGH ESTATES PUBLIC LIMITED COMPANY - 2007-05-22
    1 New Burlington Place, London, England
    Corporate (10 parents, 8 offsprings)
    Officer
    ~ 2002-10-02
    IIF 28 - director → ME
  • 21
    SLOUGH RETAIL MANAGEMENT LIMITED - 2007-06-26
    MATAHARI 343 LIMITED - 1991-03-08
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 2002-10-02
    IIF 14 - director → ME
  • 22
    SHELFCO (NO.1421) LIMITED - 1998-03-04
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    1998-03-31 ~ 2002-10-02
    IIF 18 - director → ME
  • 23
    SLOUGH CONTRACTS LIMITED - 1995-02-01
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    1994-03-31 ~ 2002-10-02
    IIF 12 - director → ME
  • 24
    SLOUGH ELECTRICITY SUPPLIES LIMITED - 1994-09-12
    MATAHARI 290 LIMITED - 1990-03-14
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 2002-10-02
    IIF 25 - director → ME
  • 25
    SLOUGH ESTATES (UTILITY SERVICES) LIMITED - 1994-11-11
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    ~ 2002-09-05
    IIF 22 - director → ME
  • 26
    1 New Burlington Place, London, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Officer
    ~ 2002-10-02
    IIF 11 - director → ME
  • 27
    SLOUGH UTILITIES SERVICES LIMITED - 1998-03-27
    SHELFCO (NO.1422) LIMITED - 1998-03-04
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    1998-03-31 ~ 2002-10-02
    IIF 16 - director → ME
  • 28
    The Club House, Royal St George's Golf Club, Sandwich, Kent
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-03-25 ~ 2007-04-06
    IIF 31 - director → ME
  • 29
    Unit 15 City Business Centre, Lower Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,686,456 GBP2024-04-05
    Officer
    ~ 2024-05-20
    IIF 27 - director → ME
    ~ 2024-05-20
    IIF 32 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2024-05-20
    IIF 33 - Ownership of shares – 75% or more OE
© 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.