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

Mr Simon John Preston-barnes

    Related profiles found in government register
  • Mr Simon John Preston-barnes
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lavender Close, Faulkland, Radstock, BA3 5WH, England

      IIF 1
  • Mr Simon Preston-barnes
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • London North Studios, The Ridgeway, London, NW7 1RP, England

      IIF 2
  • Mr Simon Preston Barnes
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Lavender Close, Faulkland, Radstock, Somerset, BA3 5WH, England

      IIF 3
  • Simon John Preston-barnes
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greytown House, 221 - 227 High Street, Orpington, Kent, BR6 0NZ, United Kingdom

      IIF 4
  • Mr Simon Barnes
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchford - The Apex, Derriford Business Park, Derriford, Plymouth, PL6 5FL, England

      IIF 5
  • Preston-barnes, Simon John
    British film sales born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lavender Close, Faulkland, Radstock, Somerset, BA3 5WH

      IIF 6
  • Preston-barnes, Simon John
    British sales director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 204, Chesterfield Drive, Sevenoaks, TN13 2EH, United Kingdom

      IIF 7
  • Preston Barnes, Simon
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Lavender Close, Faulkland, Radstock, Somerset, BA3 5WH, England

      IIF 8
  • Preston Barnes, Simon
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32 Durrant Way, Sway, Lymington, Hampshire, SO41 6DQ, England

      IIF 9
  • Barnes, Simon Preston
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watergate, Haseley Road, Little Milton, Oxfordshire, OX44 7QE, United Kingdom

      IIF 10
    • C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 11
  • Barnes, Simon Preston
    British entertainment born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchford - The Apex, Derriford Business Park, Derriford, Plymouth, PL6 5FL, England

      IIF 12
  • Preston-barnes, Simon John
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, High Street, Hartley Wintney, Hook, RG27 8NZ, England

      IIF 13
  • Preston-barnes, Simon John
    British film sales born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131-151 Great Titchfield Street, London, W1W 5BB, United Kingdom

      IIF 14
  • Preston-barnes, Simon John
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ, United Kingdom

      IIF 15
  • Preston-barnes, Simon
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watergate, Haseley Road, Little Milton, OX44 7QE, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    Greytown House, 221-227 High Street, Orpington, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    I.S CLASSICS LIMITED - 2016-05-26
    7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, England
    Corporate (1 parent)
    Officer
    2012-06-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    Marchford - The Apex Derriford Business Park, Derriford, Plymouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52 GBP2022-09-30
    Officer
    2022-04-25 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    5 Lavender Close, Faulkland, Radstock, Somerset
    Corporate (2 parents)
    Equity (Company account)
    -2,937 GBP2023-06-30
    Officer
    2022-06-09 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    204 Chesterfield Drive, Sevenoaks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,884 GBP2024-01-31
    Officer
    2025-03-26 ~ now
    IIF 7 - director → ME
  • 6
    London North Studios, The Ridgeway, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -19,283 GBP2022-02-28
    Officer
    2015-02-09 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Watergate, Haseley Road, Little Milton, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 16 - director → ME
Ceased 5
  • 1
    Greytown House, 221-227 High Street, Orpington, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2011-09-01 ~ 2013-06-06
    IIF 15 - director → ME
  • 2
    Chithurst Manor Chithurst Manor, Chithurst Lane, Petersfield, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-28 ~ 2023-07-28
    IIF 13 - director → ME
  • 3
    GOLDFINCH KYTS LIMITED - 2022-02-22
    DIET HARD LIMITED - 2014-05-30
    Highfield Grange Studios, Bubwith, Selby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    366,884 GBP2019-03-31
    Officer
    2013-12-05 ~ 2014-05-01
    IIF 10 - director → ME
  • 4
    Watergate, Haseley Road, Little Milton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-21 ~ 2014-02-01
    IIF 9 - director → ME
  • 5
    GOLDFINCH DRAMA LIMITED - 2014-05-19
    Unit 5 30 Wharf Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    236,892 GBP2019-05-31
    Officer
    2013-12-04 ~ 2014-05-15
    IIF 11 - director → 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.