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

Simon, Crispin

    Related profiles found in government register
  • Simon, Crispin
    British business executive born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotte Farm, Combe Hay, Bath, Avon, BA2 7EG

      IIF 1
  • Simon, Crispin
    British ceo industry born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotte Farm, Combe Hay, Bath, Avon, BA2 7EG

      IIF 2
  • Simon, Crispin
    British chief executive officer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Swallow Place, London, W1B 2AG

      IIF 3
  • Simon, Crispin
    British company executive born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotte Farm, Combe Hay, Bath, Avon, BA2 7EG, United Kingdom

      IIF 4
  • Simon, Crispin
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Milton Park, Abingdon, Oxfordshire, OX14 4SE, United Kingdom

      IIF 5 IIF 6
    • icon of address Cotte Farm, Combe Hay, Bath, Avon, BA2 7EG, Uk

      IIF 7
  • Simon, Crispin Adam
    British executive born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY., England

      IIF 8
  • Mr Crispin Simon
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Loder Road, Brighton, BN1 6PL, England

      IIF 9
    • icon of address 4, Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY., England

      IIF 10
  • Simon, Crispin
    British managing director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.7, The Leather Market, Weston Street, London, SE1 3ER, United Kingdom

      IIF 11
  • Simon, Dominic Crispin Adam
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Simon, Dominic Crispin Adam
    British corporate planner born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotte Farm, Combe Hay, Bath, Avon, BA2 7EG

      IIF 21
  • Simon, Dominic Crispin Adam
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Point, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 22
  • Simon, Dominic Crispin Adam
    British general manager born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Loder Road, Brighton, BN1 6PL, England

      IIF 23
  • Mr Simon Crispin
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Magnolia Close, Red Lodge, Bury St. Edmunds, IP28 8TP, England

      IIF 24
  • Crispin, Simon
    English company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Magnolia Close, Red Lodge, Bury St. Edmunds, IP28 8TP, England

      IIF 25
  • Mr Dominic Crispin Adam Simon
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Point, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 4 Reading Road, Pangbourne, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 27 Magnolia Close, Red Lodge, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address 43 Loder Road, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address City Point, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    -374,276 GBP2024-02-29
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 22 - Director → ME
Ceased 20
  • 1
    ABBOTT CARDIOVASCULAR (2) LIMITED - 2002-07-11
    BIOCOMPATIBLES (2) LIMITED - 2002-05-09
    HACKREMCO (NO. 1882) LIMITED - 2001-11-28
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-29 ~ 2002-05-07
    IIF 15 - Director → ME
  • 2
    ABBOTT CARDIOVASCULAR LIMITED - 2002-07-12
    BIOCOMPATIBLES LIMITED - 2002-05-09
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-27 ~ 2002-05-07
    IIF 16 - Director → ME
  • 3
    icon of address 4 Reading Road, Pangbourne, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2022-01-06
    IIF 8 - Director → ME
  • 4
    icon of address 147 Hoxton Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    55,346 GBP2022-12-31
    Officer
    icon of calendar 2013-03-14 ~ 2015-01-08
    IIF 11 - Director → ME
  • 5
    REXAM MEDICAL PACKAGING LIMITED - 2003-11-04
    DRG MEDICAL PACKAGING LIMITED - 1995-09-01
    DRG FLEXIBLE PACKAGING LIMITED - 1993-01-04
    VALUELONG LIMITED - 1990-01-26
    icon of address 83 Tower Road North, Warmley, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-31 ~ 1995-07-31
    IIF 20 - Director → ME
  • 6
    BIOCOMPATIBLES INTERNATIONAL PUBLIC LIMITED COMPANY - 2011-01-27
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-27 ~ 2011-02-03
    IIF 12 - Director → ME
  • 7
    HACKREMCO (NO.1879) LIMITED - 2001-11-28
    icon of address Chapman House, Farnham Business Park, Weydon Lane Farnham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-29 ~ 2011-02-03
    IIF 19 - Director → ME
  • 8
    HYDRON LIMITED - 2002-11-18
    NEATSIMPLE LIMITED - 1993-08-09
    icon of address Delta Park, Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-03-10 ~ 2002-02-28
    IIF 14 - Director → ME
  • 9
    DRG HOSPITAL SUPPLIES LIMITED - 1993-01-04
    EXPERTPRIDE LIMITED - 1990-01-26
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-08-31 ~ 1995-07-31
    IIF 13 - Director → ME
  • 10
    SHENNICK LIMITED - 2000-01-24
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2008-04-07
    IIF 1 - Director → ME
  • 11
    OXFORD BIOSIGNALS LIMITED - 2010-01-19
    RMBKNE1 LIMITED - 2000-04-11
    icon of address Unit 14 Cirencester Office Park, Tetbury Road, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    71,881 GBP2024-03-31
    Officer
    icon of calendar 2011-07-12 ~ 2012-02-01
    IIF 7 - Director → ME
  • 12
    POLY-FLEX CIRCUITS LIMITED - 2007-01-02
    TACTUS INTERNATIONAL LIMITED - 1997-12-31
    NFI ELECTRONICS LIMITED - 1996-09-05
    NFI GROUP LIMITED - 1989-04-04
    NAMEPLATES FOR INDUSTRY (UK) LIMITED - 1987-03-31
    NAMEPLATES FOR INDUSTRY (COWES) LIMITED - 1981-12-31
    icon of address Ground Floor And First Floor Enterprise House, Monks Brook, St Cross Business Park, Newport, Isle Of Wight, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,253,000 GBP2022-03-31
    Officer
    icon of calendar ~ 1993-05-28
    IIF 21 - Director → ME
  • 13
    icon of address Motcombe House, Motcombe Park, Shaftesbury, Dorset
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-30 ~ 2012-11-16
    IIF 2 - Director → ME
  • 14
    icon of address City Point, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    -374,276 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-10-27
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 15
    UNION MEDTECH PLC - 2014-05-06
    IN-SOLVE PLC - 2012-03-05
    AFRICA OIL EXPLORATION PLC - 2010-01-18
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ 2017-09-21
    IIF 3 - Director → ME
  • 16
    REXAM CUSTOM LIMITED - 1999-09-15
    REXHAM LIMITED - 1995-06-01
    REXHAM (UK) LIMITED - 1991-10-07
    BRITTAINS-RIEGEL LIMITED - 1978-12-31
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-07-30
    IIF 18 - Director → ME
  • 17
    REXAM PACKAGING LIMITED - 1999-02-16
    BOWATER PACKAGING LIMITED - 1995-09-01
    icon of address C/o Sca, Southfields Road, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-08-31 ~ 1995-07-31
    IIF 17 - Director → ME
  • 18
    E-SAN HOLDINGS LIMITED - 2006-08-16
    icon of address 5g Park Square, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-12 ~ 2012-04-17
    IIF 5 - Director → ME
  • 19
    E-SAN LIMITED - 2006-07-27
    D&A (1092) LIMITED - 2002-07-01
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 47 Cheap Street, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2012-04-17
    IIF 6 - Director → ME
  • 20
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,221,757 GBP2024-06-30
    Officer
    icon of calendar 2011-08-25 ~ 2012-04-30
    IIF 4 - Director → 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.