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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thake, Simon Lee

    Related profiles found in government register
  • Thake, Simon Lee
    British born in March 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Rivergate House, Newbury Business Park, Newbury, Berkshire, RG14 2PZ, England

      IIF 1
    • C/o, Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

      IIF 2
  • Thake, Simon Lee
    British ceo born in March 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2100 First Avenue, Newbury Business Park, London Road, Newbury, RG14 2PZ

      IIF 3 IIF 4
    • 2100 First Avenue, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ

      IIF 5 IIF 6 IIF 7
    • 2100, First Avenue, Newbury Business Park London Road, Newbury, Berkshire, RG14 2PZ, United Kingdom

      IIF 8 IIF 9
    • Rivergate House, Newbury Business Park, Newbury, Berkshire, RG14 2PZ, England

      IIF 10 IIF 11
    • 2100 First Avenue, Newbury Business Park London, Road, London Road, Newbury, Berkshire, RG14 2PZ

      IIF 12
  • Mr Simon Lee Thake
    British born in March 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Rivergate House, Newbury Business Park, Newbury, Berkshire, RG14 2PZ, England

      IIF 13
  • Thake, Simon Lee
    British ceo born in March 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Alte Spinnerei, Alte Spinnerei, Murg, 8877, Switzerland

      IIF 14
  • Thake, Simon Lee
    British company director born in March 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 2100, First Avenue, Newbury Business Park London Road, Newbury, Berkshire, RG14 2PZ, England

      IIF 15
    • Alte Spinnerei 4.3, Murg, St Gallen, CH 8877, Switzerland

      IIF 16
  • Thake, Simon Lee
    British group ceo born in March 1965

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Alte Spinnerei 4.3, Murg, St Gallen, CH 8877, Switzerland

      IIF 17
  • Thake, Simon Lee
    British ceo born in March 1965

    Resident in Poland

    Registered addresses and corresponding companies
    • Unit 4, Mercury Road, Gallowfields Trading Estate, Richmond, North Yorkshire, DL10 4TQ, United Kingdom

      IIF 18
  • Thake, Simon Lee
    British group ceo born in March 1965

    Resident in Poland

    Registered addresses and corresponding companies
    • Rivergate House, London Road, Newbury, RG14 2PZ, England

      IIF 19
    • Unit 4, Mercury Road, Gallowfields Trading Estate, Richmond, North Yorkshire, DL10 4TQ, United Kingdom

      IIF 20
  • Thake, Simon Lee
    British director born in March 1965

    Registered addresses and corresponding companies
    • The Old Almshouse, Stonor, Henley On Thames, Oxfordshire, RG9 6HB

      IIF 21
  • Thake, Simon Lee
    British joint managing director born in March 1965

    Registered addresses and corresponding companies
    • The Old Almshouse, Stonor, Henley On Thames, Oxfordshire, RG9 6HB

      IIF 22
child relation
Offspring entities and appointments 20
  • 1
    BCD-ATLANTIK LTD - now
    BCD MICROELECTRONICS LIMITED
    - 2017-07-27 02598219
    BCD MICROELECTRONICS (CAMBRIDGE) LIMITED - 2003-03-12
    BCD ELECTRONIC SERVICES LIMITED - 1991-08-14
    BCD (ELECTRONIC) SERVICES LIMITED - 1991-06-21
    ESSERE LIMITED - 1991-06-04
    Hazelhurst, 13 Chequers Road, Basingstoke, Hampshire
    Active Corporate (11 parents)
    Officer
    2011-06-10 ~ 2013-11-22
    IIF 16 - Director → ME
  • 2
    CUROTEC TEAM LIMITED
    08815661
    3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (9 parents)
    Officer
    2014-02-01 ~ 2014-07-18
    IIF 15 - Director → ME
  • 3
    CYBIT SOUTH LIMITED - now
    TECHNIQUE LIMITED - 2022-09-01
    TECHNIQUE CONSULTANCY UK LTD.
    - 2003-12-05 03492999
    HWP SHELFCO 140 LIMITED - 1998-04-08
    Equinox House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (11 parents)
    Officer
    1999-01-27 ~ 2001-01-05
    IIF 21 - Director → ME
  • 4
    DELTA-IMPACT LIMITED
    02273501
    4 Bailey Court, Colburn Business Park, Catterick Garrison, North Yorkshire, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2008-04-04 ~ 2022-02-22
    IIF 20 - Director → ME
  • 5
    EASBY ELECTRONICS LIMITED
    01537952
    4 Bailey Court, Colburn Business Park, Catterick Garrison, North Yorkshire, England
    Active Corporate (19 parents)
    Officer
    2012-02-27 ~ 2022-02-22
    IIF 18 - Director → ME
  • 6
    EASBY HOLDINGS LIMITED
    - now 04173345
    CROSSCO (607) LIMITED - 2001-07-30
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor
    Dissolved Corporate (10 parents)
    Officer
    2012-02-27 ~ 2015-08-05
    IIF 7 - Director → ME
  • 7
    FREEWAY BATTERIES LIMITED
    08796273
    2100 First Avenue, Newbury Business Park London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 8 - Director → ME
  • 8
    FREEWAY ELECTRONICS LIMITED
    04856867 02385838
    Rivergate House, Newbury Business Park, Newbury, Berkshire, England
    Dissolved Corporate (12 parents)
    Officer
    2003-08-06 ~ dissolved
    IIF 10 - Director → ME
  • 9
    FREEWAY LIGHTING LIMITED
    08795243
    2100 First Avenue, Newbury Business Park London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 9 - Director → ME
  • 10
    GAG82 LIMITED
    03570558
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (7 parents)
    Officer
    2011-06-10 ~ 2013-11-22
    IIF 17 - Director → ME
  • 11
    HAMSARD 3662 LIMITED
    - now 12865076 13900693... (more)
    EASBY GROUP HOLDINGS LTD
    - 2022-02-23 12865076 14118772
    Rivergate House, London Road, Newbury, England
    Dissolved Corporate (7 parents)
    Officer
    2020-09-08 ~ dissolved
    IIF 19 - Director → ME
  • 12
    REBOUND ELECTRONICS (UK) LIMITED
    - now 02385838
    AZEGO TECHNOLOGY SERVICES (UK) LIMITED
    - 2005-12-23 02385838
    ACG TECHNOLOGY SERVICES (UK) LIMITED - 2004-03-15
    FREEWAY ELECTRONICS GROUP HOLDINGS LIMITED
    - 2002-03-12 02385838
    FREEWAY ELECTRONICS LIMITED
    - 1999-04-08 02385838 04856867
    FREEWAY COMPONENTS LIMITED
    - 1994-03-31 02385838
    SOLESTRONG LIMITED
    - 1989-07-11 02385838
    Rivergate House, Newbury Business Park, Newbury, Berkshire, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2005-11-08 ~ 2025-11-20
    IIF 1 - Director → ME
    ~ 2001-12-31
    IIF 22 - Director → ME
  • 13
    REBOUND NORTH LIMITED
    06015523
    Rivergate House, Newbury Business Park, Newbury, Berkshire, England
    Dissolved Corporate (10 parents)
    Officer
    2006-12-01 ~ 2009-07-13
    IIF 14 - Director → ME
  • 14
    REBOUND SOLUTIONS LIMITED
    - now 04791683
    REBOUND RETAIL SOLUTIONS LIMITED
    - 2006-04-27 04791683
    REBOUND CORPORATE ASSET MANAGEMENT LIMITED
    - 2006-04-18 04791683
    2100 First Avenue, Newbury Business Park, London Road, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2003-06-09 ~ dissolved
    IIF 6 - Director → ME
  • 15
    REBOUND TECHNOLOGY GROUP HOLDINGS LIMITED
    04791094
    Rivergate House, Newbury Business Park, Newbury, Berkshire, England
    Active Corporate (18 parents, 8 offsprings)
    Officer
    2003-06-06 ~ 2025-09-01
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 16
    REBOUND TECHNOLOGY GROUP NOMINEE LIMITED
    15391234
    Rivergate House Newbury Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-01-05 ~ 2025-11-20
    IIF 2 - Director → ME
  • 17
    REBOUND TECHNOLOGY LIMITED
    04791677
    2100 First Avenue, Newbury Business Park, London Road, Newbury, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2003-06-09 ~ dissolved
    IIF 5 - Director → ME
  • 18
    WW CHIP ELECTRONICS LTD
    06470771
    2100 First Avenue, Newbury Business Park, London Road, Newbury
    Dissolved Corporate (3 parents)
    Officer
    2008-01-11 ~ dissolved
    IIF 3 - Director → ME
  • 19
    WW CHIP LTD
    06470829
    2100 First Avenue, Newbury Business Park, London Road, Newbury
    Dissolved Corporate (3 parents)
    Officer
    2008-01-11 ~ dissolved
    IIF 4 - Director → ME
  • 20
    XTRACT TECHNOLOGY LIMITED
    04989175
    2100 First Avenue, Newbury Business Park London, Road, London Road, Newbury, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2003-12-09 ~ dissolved
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.