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

Mr Simon Andrew Ascoli

    Related profiles found in government register
  • Mr Simon Andrew Ascoli
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, GL54 2DX, United Kingdom

      IIF 1
    • Darcy And Demis, Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, GL54 2DX, United Kingdom

      IIF 2
    • Puddleduck House, Rissington Road, Cheltenham, GL54 2DX, England

      IIF 3
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6 IIF 7
    • 4 Fosseway Drive, Moreton In Marsh, Moreton In Marssh, GL56 0DU, England

      IIF 8
    • 11, Spring Road, Abingdon, Oxford, OX14 1 AH, United Kingdom

      IIF 9
  • Simon Andrew Ascoli
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Ascoli, Simon Andrew
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Ascoli, Simon Andrew
    British builder born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Ascoli, Simon Andrew
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Puddleduck House, Rissington Road, Cheltenham, GL54 2DX, England

      IIF 13
  • Ascoli, Simon Andrew
    British design engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14542748 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 108, Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, GL54 2DX, United Kingdom

      IIF 15
    • Darcy And Demis, Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, GL54 2DX, United Kingdom

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Ascoli, Simon Andrew
    British designer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Spring Road, Abingdon, Oxfordshire, OX14 1AH, United Kingdom

      IIF 18
    • 11, Spring Road, Abingdon, London, Oxfordshire, OX14 1AH, England

      IIF 19
  • Ascoli, Simon Andrew
    British engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Witney Business Centre, Windrush Industrial Park, Burford Road, Witney, OX29 7DX, England

      IIF 20
    • Darcy And Demis, Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, GL54 2DX, United Kingdom

      IIF 21
    • 18, Chestnut Rise, Plumstead, London, London, SE18 1RL, United Kingdom

      IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 4 Fosseway Drive, Moreton In Marsh, Moreton In Marssh, GL56 0DU, England

      IIF 24
    • 11, Spring Road, Abingdon, Oxford, OX14 1 AH, United Kingdom

      IIF 25
  • Ascoli, Simon Andrew
    British manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Ascoli, Simon Andrew
    British managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Puddleduck House, 108 Rissington Road, Bourton On The Water, Gloucestershire, GL54 2DX, England

      IIF 27
  • Ascoli, Simon Andrew
    British production manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hawthorn Drive, Bradwell Village, Burford, Oxfordshire, OX18 4XF, England

      IIF 28
  • Ascoli, Simon Andrew
    British project engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hawthorn Drive, Bradwell Village, Burford, Oxfordshire, OX18 RXF, England

      IIF 29
  • Mr Simon Ascoli
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Witney Business Centre, Windrush Industrial Park, Burford Road, Witney, Oxon, OX29 7DX, England

      IIF 30
  • Ascoli, Simon Andrew
    British engineer born in June 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 84-104, Ber Street, Norwich, Norfolk, NR1 3EY, United Kingdom

      IIF 31
  • Ascoli, Simon Andrew
    British motor engineer born in June 1971

    Registered addresses and corresponding companies
    • 41 All Saints Road, Cheltenham, Glos, GL52 2EY

      IIF 32
  • Ascoli, Simon
    English engineering consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Witney Business Centre, Windrush Ind Park, Burford Road Witney, OX29 7DX, England

      IIF 33
  • Ascoli, Simon Andrew

    Registered addresses and corresponding companies
    • 18, Chestnut Rise, Plumstead, London, SE18 1RL, United Kingdom

      IIF 34
    • 18, Chestnut Rise, Plumstead, London, SE18 1RL, England

      IIF 35
child relation
Offspring entities and appointments 17
  • 1
    ALL MARINE 2023 LTD
    - now 14338731
    PUDDLEDUCK HOUSE LTD
    - 2023-08-28 14338731
    Puddleduck House, 108 Rissington Road, Bourton On The Water, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-05 ~ dissolved
    IIF 27 - Director → ME
  • 2
    ALL MARINE MAINTENANCE LIMITED
    15202383
    Puddleduck House, Rissington Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    BROTHERS COTSWOLDS CATERING LTD
    - now 09546836
    SOUTH WEST PRESTIGE AND PERFORMANCE CARS LIMITED
    - 2016-04-21 09546836
    Witney Business Centre, Windrush Ind Park, Burford Road Witney, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -219 GBP2016-04-30
    Officer
    2016-01-25 ~ dissolved
    IIF 33 - Director → ME
  • 4
    CITY SERVICE AUTOCENTRE LTD
    07497579
    84-104 Ber Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 31 - Director → ME
  • 5
    COTSWOLD CONSTRUCTION PARTNERSHIP LTD
    - now 13935375
    MAID IN SURREY - UK. LTD
    - 2022-08-25 13935375
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    COTSWOLD CONSTRUCTION PROPERTIES LTD
    15405690
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-11 ~ 2024-01-23
    IIF 12 - Director → ME
    Person with significant control
    2024-01-11 ~ 2024-01-23
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    COURIERS 2 U INTERNATIONAL LTD
    - now 11501673
    MUMS CAR CLUB LTD
    - 2019-05-01 11501673
    Darcy And Demis Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6,983 GBP2019-08-31
    Officer
    2020-02-20 ~ 2020-10-09
    IIF 21 - Director → ME
    2020-12-15 ~ dissolved
    IIF 16 - Director → ME
    2018-08-06 ~ 2019-05-23
    IIF 23 - Director → ME
    2019-08-08 ~ 2019-09-25
    IIF 22 - Director → ME
    2019-09-25 ~ 2020-10-09
    IIF 34 - Secretary → ME
    Person with significant control
    2020-07-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2018-08-06 ~ 2019-05-23
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    DAVE COURTNEY LTD
    11983955
    11 Spring Road, Abingdon, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 18 - Director → ME
    2019-05-08 ~ 2019-08-20
    IIF 26 - Director → ME
    2020-07-01 ~ 2020-07-23
    IIF 19 - Director → ME
    2019-08-20 ~ 2020-07-01
    IIF 35 - Secretary → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    DESIGN-PIONEERING UK LTD
    13668915
    108 Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    EXQUISITE COMPOSITES LTD
    09204055
    Ellesmere Atch Lench Road, Church Lench, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-04 ~ 2014-11-18
    IIF 28 - Director → ME
  • 11
    HERITAGE RACING AND FABRICATION LTD LTD
    - now 13669447
    DESIGN-ELITE INTERNATIONAL LTD
    - 2022-08-16 13669447
    Puddleduck House Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    INTECH DESIGN CONSULTANCY LIMITED
    09178263
    72 Temple Chambers 3-7 Temple Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,540 GBP2016-08-31
    Officer
    2014-08-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    INTECH ENGINEERING LTD
    08788048
    Whitney Business Centre Windrush Industrial Park, Burford Road, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-25 ~ dissolved
    IIF 29 - Director → ME
  • 14
    MOT2U LIMITED
    - now 06555308 07303376
    MOT2U FRANCHISING LTD
    - 2008-10-16 06555308
    7 Kenton Mews, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2008-04-04 ~ 2009-04-01
    IIF 32 - Director → ME
  • 15
    MOT2U.UK LTD
    12697936
    Darcy And Demis Rissington Road, Bourton On The Water, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    MTECH JLR LTD
    10287432
    4 Fosseway Drive, Moreton In Marsh, Moreton In Marssh, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    THE SUPERCAR SHOP LTD
    14542748
    4385, 14542748 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-10-16 ~ 2023-10-24
    IIF 14 - 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.