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

Abbott, Simon Wells

    Related profiles found in government register
  • Abbott, Simon Wells

    Registered addresses and corresponding companies
    • icon of address 76, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RH, England

      IIF 1
    • icon of address 76, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, United Kingdom

      IIF 2
    • icon of address Crm Aviation (europe) Limited, White Waltham Airfield, Maidenhead, Berkshire, SL6 3NJ, England

      IIF 3
    • icon of address 88, Bryants Acre, Wendover, Buckinghamshire, HP22 6LA, United Kingdom

      IIF 4
  • Abbott, Simon Wells
    British

    Registered addresses and corresponding companies
    • icon of address 88, Bryants Acre, Wendover, Aylesbury, Buckinghamshire, HP22 6LA, United Kingdom

      IIF 5 IIF 6
  • Abbott, Simon Wells
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 88, Bryants Acre, Wendover, Aylesbury, Buckinghamshire, HP22 6LA, United Kingdom

      IIF 7
  • Abbott, Simon Wells
    British director

    Registered addresses and corresponding companies
    • icon of address 88, Bryants Acre, Wendover, Aylesbury, Buckinghamshire, HP22 6LA, United Kingdom

      IIF 8
  • Abbott, Simon Wells
    British secretary

    Registered addresses and corresponding companies
    • icon of address 8a Aylesbury Road, Wendover, Buckinghamshire, HP22 6JQ

      IIF 9
  • Abbott, Simon Wells
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Bryants Acre, Wendover, Buckinghamshire, HP22 6JQ

      IIF 10
    • icon of address 88, Bryants Acre, Wendover, Buckinghamshire, HP22 6LA, United Kingdom

      IIF 11
  • Abbott, Simon Wells
    British born in September 1953

    Registered addresses and corresponding companies
    • icon of address 9 Swan Mews, Wendover, Buckinghamshire, HP22 6EZ

      IIF 12
  • Abbott, Simon Wells
    British chartered accountant born in September 1953

    Registered addresses and corresponding companies
    • icon of address 9 Swan Mews, Wendover, Buckinghamshire, HP22 6EZ

      IIF 13
  • Abbott, Simon
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Waltham Airfield, Waltham Road, Maidenhead, Berkshire, SL6 3NJ, England

      IIF 14
  • Abbott, Simon Wells
    British director born in September 1953

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 8a, Aylesbury Road, Wendover, Bucks, HP22 6JQ, England

      IIF 15
  • Abbott, Simon Wells
    British secretary born in September 1953

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 8a Aylesbury Road, Wendover, Buckinghamshire, HP22 6JQ

      IIF 16
  • Abbott, Simon Wells
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Bryants Acre, Wendover, Aylesbury, HP22 6LA, England

      IIF 17
    • icon of address 76, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, England

      IIF 18 IIF 19
    • icon of address 76, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, United Kingdom

      IIF 20
  • Abbott, Simon Wells
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Lincoln Road, Cressex Business Park, High Wycombe, Bucks, HP12 3RH, England

      IIF 21
    • icon of address 76, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, United Kingdom

      IIF 22
  • Abbott, Simon Wells
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Bryants Acre, Wendover, Aylesbury, Buckinghamshire, HP22 6LA, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 76, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, United Kingdom

      IIF 27
    • icon of address Crm Aviation Europe Limited, Waltham Road, Maidenhead, SL6 3NJ, England

      IIF 28
    • icon of address 88, Bryants Acre, Wendover, Buckinghamshire, HP22 6LA, United Kingdom

      IIF 29
    • icon of address 8a, Aylesbury Road, Aylesbury Road, Wendover, Bucks, HP22 6JQ, England

      IIF 30
    • icon of address 8a, Aylesbury Road, Wendover, Bucks, HP22 6JQ, England

      IIF 31
  • Abbott, Simon Wells
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RH, United Kingdom

      IIF 32
  • Wells Abbott, Simon
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodland View House, 675 Leeds Road, Huddersfield, West Yorkshire, HD2 1YY, United Kingdom

      IIF 33
  • Mr Simon Wells Abbott
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Bryants Acre, Wendover, Aylesbury, HP22 6LA, England

      IIF 34 IIF 35
    • icon of address 76, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RH

      IIF 36
    • icon of address 76, Lincoln Road, Cressex Business Park, High Wycombe, Bucks, HP12 3RH

      IIF 37
    • icon of address 76, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, England

      IIF 38 IIF 39 IIF 40
    • icon of address 76, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, United Kingdom

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 8a Aylesbury Road, Wendover, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2007-12-04 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    icon of address The Finance Function Ltd, 76 Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 3
    icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2013-04-18 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    icon of address The Finance Function Ltd, 76 Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -112,302 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Crm Jetsim Europe Limited, White Waltham Airfield, Waltham Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,390 GBP2016-03-31
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,086 GBP2024-03-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    XTREME AEROBATICS LIMITED - 2019-03-07
    CRM FLIGHT SERVICES LIMITED - 2019-07-05
    icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-03-01 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    EASYBRIGHT LIMITED - 1990-02-07
    icon of address Warrior Way, Waterloo West, Pembroke Dock, Dyfed
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-03-12 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,022 GBP2024-04-30
    Officer
    icon of calendar 2003-06-17 ~ 2024-11-15
    IIF 26 - Director → ME
    icon of calendar 1995-02-15 ~ 2024-11-15
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-31
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CRM EU LIMITED - 2006-08-09
    icon of address Crm Aviation Europe Limited, Waltham Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    619,236 GBP2024-03-31
    Officer
    icon of calendar 2010-12-16 ~ 2019-11-29
    IIF 28 - Director → ME
    icon of calendar 2011-04-01 ~ 2011-04-30
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2019-11-25
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2017-12-31
    Officer
    icon of calendar 2014-12-10 ~ 2015-09-01
    IIF 33 - Director → ME
  • 4
    SHUMBAWEB LTD - 2013-11-12
    icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    59,206 GBP2024-04-30
    Officer
    icon of calendar 2014-01-01 ~ 2024-11-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-15
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Finance Function, 76 Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-01 ~ 2012-08-28
    IIF 16 - Director → ME
    icon of calendar 2004-12-01 ~ 2012-08-28
    IIF 9 - Secretary → ME
  • 6
    XTREME AEROBATICS LIMITED - 2019-03-07
    CRM FLIGHT SERVICES LIMITED - 2019-07-05
    icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2011-02-02 ~ 2011-04-02
    IIF 15 - Director → ME
  • 7
    IT SYSTEM INTERGRATORS LTD - 2015-04-13
    AIRPARK PROPERTY MANAGEMENT LTD - 2015-04-09
    icon of address 12 Parmiter Close, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,550 GBP2024-04-30
    Officer
    icon of calendar 2014-03-14 ~ 2015-04-09
    IIF 31 - Director → ME
  • 8
    icon of address 52 Kingsley Avenue, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,253 GBP2024-08-31
    Officer
    icon of calendar 2000-01-05 ~ 2004-12-31
    IIF 12 - Director → ME
  • 9
    icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2020-05-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2020-04-30
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 10
    icon of address 2a Bescaby Lane, Waltham On The Wolds, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,124 GBP2020-03-31
    Officer
    icon of calendar 2007-10-09 ~ 2007-11-28
    IIF 23 - Director → ME
    icon of calendar 2007-11-13 ~ 2007-11-28
    IIF 5 - Secretary → ME
  • 11
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    180 GBP2025-03-31
    Officer
    icon of calendar 2005-04-19 ~ 2016-02-08
    IIF 25 - Director → ME
    icon of calendar 2005-04-19 ~ 2010-01-01
    IIF 8 - Secretary → ME
  • 12
    VOGEL WARBIRD PROJECTS LTD - 2013-02-15
    icon of address The Finance Function, 76 Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ 2014-09-30
    IIF 30 - Director → ME
    icon of calendar 2013-02-15 ~ 2014-09-30
    IIF 1 - Secretary → ME
  • 13
    MATOBO RESTORATION & RHINO PROTECTION TRUST - 2018-11-14
    icon of address 76 Lincoln Road Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2018-07-25 ~ 2021-07-01
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.