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 James Southam Wise

    Related profiles found in government register
  • Mr Simon James Southam Wise
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, North Bar, Banbury, OX16 0TB, England

      IIF 1 IIF 2 IIF 3
    • icon of address 12, North Bar, Banbury, Oxfordshire, OX16 0TB, England

      IIF 6
    • icon of address The Courtyard, Chapel Lane, Bodicote, Banbury, Oxfordshire, OX15 4DB

      IIF 7
  • Wise, Simon James Southam
    British none born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Chapel Lane Bodicote, Banbury, Oxfordshire, OX15 4DB

      IIF 8
  • Wise, Simon James Southam
    British solicitor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wise, Simon James Southam
    British solicitor born in August 1959

    Registered addresses and corresponding companies
  • Wise, Simon James Southam
    British

    Registered addresses and corresponding companies
    • icon of address 12, North Bar, Banbury, OX16 0TB, England

      IIF 32
    • icon of address 1 Poursons Street, Adderbury, Bondbury, Oxon, OX17 3LX

      IIF 33
  • Wise, Simon James Southam
    British solicitor

    Registered addresses and corresponding companies
  • Wise, Simon James Southam

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 12 North Bar, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,954 GBP2024-04-30
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 12 North Bar, Banbury, England
    Active Corporate (2 parents, 147 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    icon of calendar ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 12 North Bar, Banbury, England
    Active Corporate (3 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1997-04-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Courtyard, Chapel Lane Bodicote, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 8 - Director → ME
  • 5
    BANSOLS XHI LIMITED - 1998-11-18
    icon of address 12 North Bar, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,069 GBP2024-08-31
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 12 - Director → ME
  • 6
    BANSOLS FIFTY-ONE LIMITED - 2010-07-28
    icon of address 12 North Bar, Banbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    INPHASE LIMITED - 2006-05-03
    icon of address The Courtyard, Chapel Lane, Bodicote, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BANSOLS FORTY-EIGHT LIMITED - 2009-10-25
    icon of address The Courtyard Chapel Lane, Bodicote, Banbury, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 12 North Bar, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    1ST NATIONAL LIMITED - 2013-11-20
    1ST NATIONAL TRADESMEN LIMITED - 2006-06-28
    BANSOLS A LIMITED - 1998-11-30
    GAMETIME LEISURE LIMITED - 1998-11-11
    icon of address 14 West Wratting Road, Balsham, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2,084 GBP2024-03-31
    Officer
    icon of calendar 1994-05-19 ~ 1998-05-20
    IIF 31 - Director → ME
    icon of calendar 1994-05-19 ~ 1998-05-20
    IIF 38 - Secretary → ME
  • 2
    BANSOLS ALPHA LIMITED - 1994-12-08
    icon of address 12 North Bar, Banbury, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,024,425 GBP2023-12-31
    Officer
    icon of calendar 1993-06-07 ~ 1994-02-01
    IIF 26 - Director → ME
    icon of calendar 1993-06-07 ~ 1994-02-01
    IIF 37 - Secretary → ME
  • 3
    icon of address 12 North Bar, Banbury, England
    Active Corporate (2 parents, 147 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-05
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Balmore Park Surgery, 59a Hemdean Road, Caversham, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,090,839 GBP2024-03-31
    Officer
    icon of calendar 1994-06-02 ~ 1994-06-10
    IIF 30 - Director → ME
    icon of calendar 1994-06-02 ~ 1994-06-10
    IIF 39 - Secretary → ME
  • 5
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshrie, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-27 ~ 1997-04-30
    IIF 22 - Director → ME
  • 6
    icon of address 12 North Bar, Banbury, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1993-12-07 ~ 1994-01-30
    IIF 21 - Director → ME
    icon of calendar 1993-12-07 ~ 1994-01-30
    IIF 40 - Secretary → ME
  • 7
    Q-SYS CONSULTANCY LIMITED - 2004-11-23
    Q-SYS SOFTWARE LIMITED - 1994-03-11
    icon of address 117 Eastgate, Pickering, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,082,340 GBP2023-12-31
    Officer
    icon of calendar 1994-02-15 ~ 1998-03-27
    IIF 27 - Director → ME
    icon of calendar 1994-02-15 ~ 1998-03-27
    IIF 41 - Secretary → ME
  • 8
    MSG CRAWLEY LIMITED - 1999-10-15
    BASINGSTOKE PROPERTIES LIMITED - 1996-09-27
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,110 GBP2019-03-31
    Officer
    icon of calendar 1994-09-26 ~ 1994-12-28
    IIF 25 - Director → ME
    icon of calendar 1994-09-26 ~ 1994-12-28
    IIF 35 - Secretary → ME
  • 9
    BOOMERANG PIZZA LIMITED - 1998-12-15
    PROTEGE PIZZA LIMITED - 1995-01-26
    icon of address Asmita & Associates, 16 Grosvenor Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-01-18 ~ 1995-01-20
    IIF 28 - Director → ME
    icon of calendar 1995-01-18 ~ 1995-01-20
    IIF 36 - Secretary → ME
  • 10
    INPHASE SOFTWARE (UK) LIMITED - 2006-05-03
    BANSOLS ZETA LIMITED - 1995-05-24
    icon of address One Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,291,866 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 1995-02-07 ~ 1995-02-20
    IIF 20 - Director → ME
    icon of calendar 1995-02-07 ~ 1996-02-01
    IIF 46 - Secretary → ME
  • 11
    icon of address 12 North Bar Street, Banbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    563,287 GBP2024-03-31
    Officer
    icon of calendar 1993-06-22 ~ 1994-04-08
    IIF 18 - Director → ME
    icon of calendar 1993-06-22 ~ 1994-04-08
    IIF 47 - Secretary → ME
  • 12
    BANSOLS DELTA LIMITED - 1994-12-08
    icon of address 12 North Bar, Banbury, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-01-19 ~ 1994-11-23
    IIF 23 - Director → ME
    icon of calendar 1994-01-19 ~ 1994-11-23
    IIF 44 - Secretary → ME
  • 13
    icon of address 161 Prospect Road, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    24,406 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-04-30
    IIF 45 - Secretary → ME
  • 14
    MSG HOLDINGS LIMITED - 2002-10-11
    icon of address 12 North Bar, Banbury, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1993-07-01 ~ 1997-07-16
    IIF 17 - Director → ME
    icon of calendar 1993-07-01 ~ 1997-07-16
    IIF 43 - Secretary → ME
  • 15
    BANSOLS FORTY-NINE LIMITED - 2009-11-30
    icon of address 12 North Bar, Banbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2009-12-01
    IIF 15 - Director → ME
  • 16
    BANSOLS FIFTY LIMITED - 2010-08-03
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2009-06-26 ~ 2011-06-27
    IIF 13 - Director → ME
  • 17
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-05-26 ~ 1994-06-03
    IIF 19 - Director → ME
    icon of calendar 1994-05-26 ~ 1994-06-03
    IIF 42 - Secretary → ME
  • 18
    icon of address Ms Emily Collins, Flat 48 Flannery Court, Keetons Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-24 ~ 1994-06-03
    IIF 24 - Director → ME
    icon of calendar 1994-05-24 ~ 1994-06-03
    IIF 34 - Secretary → ME
  • 19
    BANBURY CYCLES LIMITED - 2000-08-02
    VISIONSUBMIT LIMITED - 1993-04-08
    icon of address 1 Oxford Street, Whitstable, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    400,997 GBP2021-07-31
    Officer
    icon of calendar 1993-02-01 ~ 1993-05-04
    IIF 29 - Director → ME
    icon of calendar 1993-02-01 ~ 1993-05-04
    IIF 33 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.