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

Davies, Simon

    Related profiles found in government register
  • Davies, Simon
    British computer consultant

    Registered addresses and corresponding companies
    • icon of address 8, Walliscote Avenue, Henleaze, Bristol, BS9 4SA, United Kingdom

      IIF 1
  • Davies, Simon
    British clerk born in October 1978

    Registered addresses and corresponding companies
    • icon of address Flat 3, 9 Downleaze, Sneyd Park, Bristol, BS9 1NA, United Kingdom

      IIF 2
  • Davies, Simon
    British computer consultant born in October 1978

    Registered addresses and corresponding companies
    • icon of address Robins Post, Isfield, Uckfield, East Sussex, TN22 5XA

      IIF 3
  • Davies, Simon
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourgates Mill, Chorley Road, Westhoughton, Bolton, BL5 3NB, United Kingdom

      IIF 4
  • Davies, Simon
    British recruitment born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Queensway, West Wickham, Kent, BR4 9DT

      IIF 5
  • Davies, Simon
    British recruitment consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite L, Kbf House, 55 Victoria Road, Burgess Hill, RH15 9LH, England

      IIF 6
  • Davies, Simon
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A6, Kingfisher House, Gateshead, NE11 0JQ, United Kingdom

      IIF 7
  • Davies, Simon
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bridge Street, Hereford, HR4 9DF, United Kingdom

      IIF 8
  • Davies, Simon
    British self employed born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE110JQ, United Kingdom

      IIF 9
  • Davies, Simon
    English director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 10
  • Davies, Simon Paul
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourgates Mill, Chorley Road, Westhoughton, Bolton, BL5 3NA, England

      IIF 11
  • Davies, Simon
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A6, Kingfisher House, Gateshead, NE11 0JQ, United Kingdom

      IIF 12
  • Davies, Simon
    British marketer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Market Street, Hexham, NE46 3NU, England

      IIF 13
  • Davies, Simon
    British fish farmer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Croxton Road, Thetford, Norfolk, IP24 1AG, United Kingdom

      IIF 14
  • Davies, Simon
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JQ, United Kingdom

      IIF 15
    • icon of address Unit 383j, Jedburgh Court, Gateshead, Tyne And Wear, NE11 0BQ

      IIF 16
  • Davies, Simon
    British insurance broker born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Grampian Close, Kings Acre, Hereford, HR4 0TA, United Kingdom

      IIF 17
  • Davies, Simon
    British marketer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 18
  • Davies, Simon Paul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourgates Mill, Chorley Road, Westhoughton, Bolton, Lancashire, BL5 3NB, United Kingdom

      IIF 19
    • icon of address Union Mill, Vernon Street, Bolton, Greater Manchester, BL1 2PT, England

      IIF 20
    • icon of address Union Mill, Vernon Street, Bolton, Lancashire, BL1 2PT, England

      IIF 21
  • Davies, Simon Paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bramble Croft, Bolton, BL6 4GW, United Kingdom

      IIF 22
    • icon of address 15, Bramble Croft, Lostock, Bolton, BL6 4GW, England

      IIF 23
    • icon of address Union Mill, Vernon Street, Bolton, BL1 2PT, England

      IIF 24
  • Mr Simon Davies
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourgates Mill, Chorley Road, Westhoughton, Bolton, BL5 3NB, United Kingdom

      IIF 25
    • icon of address Suite L, Kbf House, 55 Victoria Road, Burgess Hill, RH15 9LH, England

      IIF 26
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 27
  • Simon Davies
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A6, Kingfisher House, Gateshead, NE11 0JQ, United Kingdom

      IIF 28
  • Mr Simon Paul Davies
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bramble Croft, Lostock, Bolton, BL6 4GW, England

      IIF 29 IIF 30
    • icon of address Fourgates Mill, Chorley Road, Westhoughton, Bolton, BL5 3NA, England

      IIF 31
    • icon of address Union Mill, Vernon Street, Bolton, Greater Manchester, BL1 2PT, England

      IIF 32
  • Mr Simon Davies
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Croxton Road, Thetford, IP241AG, United Kingdom

      IIF 33
  • Mr Simon Davies
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A6 Kingfisher House, Kingsway, Gateshead, NE11 0JQ, England

      IIF 34
    • icon of address A6 Kingfisher House, Kingsway, Gateshead, Tyne & Wear, NE11 0JQ, United Kingdom

      IIF 35
    • icon of address A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, Gb-eng, NE11 0JQ, England

      IIF 36
    • icon of address Unit 383j, Jedburgh Court, Gateshead, Tyne And Wear, NE11 0BQ

      IIF 37
    • icon of address 27, Grampain Close, Kings Acre, Hereford, HR4 0TA, United Kingdom

      IIF 38
  • Mr Simon Paul Davies
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bramble Croft, Bolton, BL6 4GW, United Kingdom

      IIF 39
    • icon of address Fourgates Mill, Chorley Road, Westhoughton, Bolton, Lancashire, BL5 3NB, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Union Mill, Vernon Street, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Kinnair, Aston House, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,706 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 32-36 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5 Bridge Street, Hereford, Herefordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    238,893 GBP2024-04-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address A6 Kingfisher House, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    116,493 GBP2024-03-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Fourgates Mill, Chorley Road, Westhoughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    270,398 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 7
    icon of address Fourgates Mill Chorley Road, Westhoughton, Bolton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    KPR SEARCH & SELECTION LIMITED - 2024-09-02
    icon of address Suite L, Kbf House, 55 Victoria Road, Burgess Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,852 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 383j Jedburgh Court, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    220 GBP2016-12-31
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Union Mill, Vernon Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 104 High Street, West Wickham, Kent, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Union Mill, Vernon Street, Bolton, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,858 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 383j Jedburgh Court, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,676 GBP2016-04-30
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address 5 Bridge Street, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,247 GBP2024-04-30
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Fourgates Mill Chorley Road, Westhoughton, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address A6 Kingfisher House, Kingsway, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    42,045 GBP2024-03-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 42 Croxton Road, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -420 GBP2018-09-30
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-09-26 ~ 2009-11-06
    IIF 2 - Director → ME
  • 2
    icon of address Linden House Linden Close, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,511 GBP2021-04-05
    Officer
    icon of calendar 1999-01-25 ~ 1999-08-20
    IIF 3 - Director → ME
    icon of calendar 1999-01-25 ~ 2013-05-16
    IIF 1 - Secretary → ME
  • 3
    icon of address A6 Kingfisher House, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    116,493 GBP2024-03-31
    Officer
    icon of calendar 2016-07-19 ~ 2016-07-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2022-05-27
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Union Mill, Vernon Street, Bolton, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,858 GBP2022-11-30
    Officer
    icon of calendar 2015-10-19 ~ 2017-11-06
    IIF 20 - Director → ME
  • 5
    icon of address 186 Bolton Road, Atherton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,807 GBP2024-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2022-11-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 16 Market Street, Hexham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,823 GBP2023-10-31
    Officer
    icon of calendar 2019-07-30 ~ 2025-03-05
    IIF 13 - 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.