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

Thake, Simon Lee

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

    Resident in Poland

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

      IIF 1
  • Thake, Simon Lee
    British group ceo born in March 1965

    Resident in Poland

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

      IIF 2
    • icon of address Unit 4, Mercury Road, Gallowfields Trading Estate, Richmond, North Yorkshire, DL10 4TQ, United Kingdom

      IIF 3
  • Thake, Simon Lee
    British director born in March 1965

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

      IIF 4
  • Thake, Simon Lee
    British joint managing director born in March 1965

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

      IIF 5
  • Thake, Simon Lee
    British ceo born in March 1965

    Resident in Switzerland

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

      IIF 6
  • Thake, Simon Lee
    British company director born in March 1965

    Resident in Switzerland

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

      IIF 7
    • icon of address Alte Spinnerei 4.3, Murg, St Gallen, CH 8877, Switzerland

      IIF 8
  • Thake, Simon Lee
    British group ceo born in March 1965

    Resident in Switzerland

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

      IIF 9
  • Thake, Simon Lee
    British born in March 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Rivergate House, Newbury Business Park, Newbury, Berkshire, RG14 2PZ, United Kingdom

      IIF 10
    • icon of address Rivergate House, Newbury Business Park, Newbury, Berkshire, RG14 2PZ, England

      IIF 11
  • Thake, Simon Lee
    British ceo born in March 1965

    Resident in United Arab Emirates

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

      IIF 12 IIF 13
    • icon of address 2100 First Avenue, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ

      IIF 14 IIF 15 IIF 16
    • icon of address 2100, First Avenue, Newbury Business Park London Road, Newbury, Berkshire, RG14 2PZ, United Kingdom

      IIF 17 IIF 18
    • icon of address Rivergate House, Newbury Business Park, Newbury, Berkshire, RG14 2PZ, England

      IIF 19 IIF 20
    • icon of address 2100 First Avenue, Newbury Business Park London, Road, London Road, Newbury, Berkshire, RG14 2PZ

      IIF 21
  • Mr Simon Lee Thake
    British born in March 1965

    Resident in United Arab Emirates

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

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2100 First Avenue, Newbury Business Park London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Rivergate House, Newbury Business Park, Newbury, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2003-08-06 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 2100 First Avenue, Newbury Business Park London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 18 - Director → ME
  • 4
    EASBY GROUP HOLDINGS LTD - 2022-02-23
    icon of address Rivergate House, London Road, Newbury, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 2 - Director → ME
  • 5
    SOLESTRONG LIMITED - 1989-07-11
    ACG TECHNOLOGY SERVICES (UK) LIMITED - 2004-03-15
    FREEWAY ELECTRONICS LIMITED - 1999-04-08
    FREEWAY COMPONENTS LIMITED - 1994-03-31
    FREEWAY ELECTRONICS GROUP HOLDINGS LIMITED - 2002-03-12
    AZEGO TECHNOLOGY SERVICES (UK) LIMITED - 2005-12-23
    icon of address Rivergate House, Newbury Business Park, Newbury, Berkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-11-08 ~ now
    IIF 11 - Director → ME
  • 6
    REBOUND RETAIL SOLUTIONS LIMITED - 2006-04-27
    REBOUND CORPORATE ASSET MANAGEMENT LIMITED - 2006-04-18
    icon of address 2100 First Avenue, Newbury Business Park, London Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-09 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Rivergate House Newbury Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 2100 First Avenue, Newbury Business Park, London Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-09 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 2100 First Avenue, Newbury Business Park, London Road, Newbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 2100 First Avenue, Newbury Business Park, London Road, Newbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 2100 First Avenue, Newbury Business Park London, Road, London Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-09 ~ dissolved
    IIF 21 - Director → ME
Ceased 10
  • 1
    ESSERE LIMITED - 1991-06-04
    BCD (ELECTRONIC) SERVICES LIMITED - 1991-06-21
    BCD MICROELECTRONICS (CAMBRIDGE) LIMITED - 2003-03-12
    BCD MICROELECTRONICS LIMITED - 2017-07-27
    BCD ELECTRONIC SERVICES LIMITED - 1991-08-14
    icon of address Hazelhurst, 13 Chequers Road, Basingstoke, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -44,245 GBP2024-12-31
    Officer
    icon of calendar 2011-06-10 ~ 2013-11-22
    IIF 8 - Director → ME
  • 2
    icon of address 3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -209,903 GBP2015-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2014-07-18
    IIF 7 - Director → ME
  • 3
    HWP SHELFCO 140 LIMITED - 1998-04-08
    TECHNIQUE LIMITED - 2022-09-01
    TECHNIQUE CONSULTANCY UK LTD. - 2003-12-05
    icon of address Equinox House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,155,002 GBP2021-04-30
    Officer
    icon of calendar 1999-01-27 ~ 2001-01-05
    IIF 4 - Director → ME
  • 4
    icon of address 4 Bailey Court, Colburn Business Park, Catterick Garrison, North Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,114,362 GBP2024-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2022-02-22
    IIF 3 - Director → ME
  • 5
    icon of address 4 Bailey Court, Colburn Business Park, Catterick Garrison, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,837,907 GBP2024-12-31
    Officer
    icon of calendar 2012-02-27 ~ 2022-02-22
    IIF 1 - Director → ME
  • 6
    CROSSCO (607) LIMITED - 2001-07-30
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2015-08-05
    IIF 16 - Director → ME
  • 7
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2013-11-22
    IIF 9 - Director → ME
  • 8
    SOLESTRONG LIMITED - 1989-07-11
    ACG TECHNOLOGY SERVICES (UK) LIMITED - 2004-03-15
    FREEWAY ELECTRONICS LIMITED - 1999-04-08
    FREEWAY COMPONENTS LIMITED - 1994-03-31
    FREEWAY ELECTRONICS GROUP HOLDINGS LIMITED - 2002-03-12
    AZEGO TECHNOLOGY SERVICES (UK) LIMITED - 2005-12-23
    icon of address Rivergate House, Newbury Business Park, Newbury, Berkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2001-12-31
    IIF 5 - Director → ME
  • 9
    icon of address Rivergate House, Newbury Business Park, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2009-07-13
    IIF 6 - Director → ME
  • 10
    icon of address Rivergate House, Newbury Business Park, Newbury, Berkshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2003-06-06 ~ 2025-09-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.