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

Simmonds, Mark

    Related profiles found in government register
  • Simmonds, Mark
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, C/o Simmonds Transport, Stafford Park 11, Telford, Shropshire, TF3 3AY, United Kingdom

      IIF 1
  • Simmonds, Mark
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 2
    • icon of address Rookery View, Crudgington Green, Crudgington, Telford, Salop, TF6 6JY, United Kingdom

      IIF 3
    • icon of address Rookery View, Crudgington Green, Crudgington, Telford, Shropshire, TF6 6JY

      IIF 4 IIF 5
  • Simmonds, Mark
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Guard House, Site 1 Harmans, Cotwall Lane, High Ercall, Telford, Shropshire, TF6 6JD, England

      IIF 6
  • Simmonds, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address Rookery View, Crudgington Green, Crudgington, Telford, Shropshire, TF6 6JY

      IIF 7 IIF 8
  • Mr Mark Simmonds
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 9
    • icon of address International House, C/o Simmonds Transport, Stafford Park 11, Telford, Shropshire, TF3 3AY, United Kingdom

      IIF 10
    • icon of address International House, Stafford Park 11, Telford, Shropshire, TF3 3AY

      IIF 11 IIF 12
    • icon of address International House, Stafford Park 11, Telford, TF3 3AY, England

      IIF 13 IIF 14
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address International House C/o Simmonds Transport, Stafford Park 11, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    NEWHOLME HOLDINGS LIMITED - 2012-11-26
    GLENDALE HOLDINGS LIMITED - 2004-10-18
    icon of address C/o, Simmonds Transport, Simmonds Transport, International House Stafford Park 11, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2004-10-21 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2004-10-21 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    STA (MIDLANDS) LIMITED - 2002-03-04
    STA SHROPSHIRE LTD. - 2015-08-12
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    79,419 GBP2021-04-30
    Officer
    icon of calendar 2002-02-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    1ST 4 BIOFUEL LIMITED - 2014-07-21
    icon of address International House, Stafford Park 11, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,819 GBP2022-05-31
    Officer
    icon of calendar 2006-11-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    G.J. SIMMONDS & SONS LTD - 2004-03-16
    SIMMONDS TRANSPORTS LTD - 2004-03-24
    G.J. SIMMONDS & SON LIMITED - 2001-08-07
    TRONICWEB LIMITED - 2001-06-14
    icon of address International House, Stafford Park 11, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,508,137 GBP2024-03-31
    Officer
    icon of calendar 2001-06-05 ~ 2023-11-24
    IIF 4 - Director → ME
    icon of calendar 2003-06-24 ~ 2023-11-24
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2022-04-22
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-08-25 ~ 2023-11-24
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -138,218 GBP2015-07-31
    Officer
    icon of calendar 2013-11-12 ~ 2016-09-22
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.