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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Charles Haldane

    Related profiles found in government register
  • Mr Simon Charles Haldane
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Offices Of Silke & Co, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 1
  • Mr Charles Haldane
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Charles Haldane
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old School House, Main Road, Ombersley, Droitwich, WR9 0EP, England

      IIF 6
  • Mr Harles Haldane
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old School House, Main Road, Ombersley, Droitwich, WR9 0EP, England

      IIF 7
  • Simon Haldane
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 77, Waterworks Road, Worcester, Worcestershire, WR1 3EZ

      IIF 8
  • Mr Charles Simon Haldane
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 9 IIF 10 IIF 11
    • 77, Water Works Road, Worcester, WR1 3EZ, United Kingdom

      IIF 13
    • 77, Waterworks Road, Worcester, WR1 3EZ, United Kingdom

      IIF 14
  • Haldane, Charles Simon
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 15 IIF 16
    • 77, Waterworks Road, Worcester, WR1 3EZ, England

      IIF 17 IIF 18
  • Haldane, Charles Simon
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Offices Of Silke & Co, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 19
    • 77, Waterworks Road, Worcester, WR1 3EZ, England

      IIF 20 IIF 21
  • Haldane, Charles Simon
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Haldane, Charles Simon
    British uk born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 77, Waterworks Road, Worcester, Worcestershire, WR1 3EZ, England

      IIF 31
  • Haldane, Charles
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old School House, Main Road, Ombersley, Droitwich, WR9 0EP, England

      IIF 32 IIF 33
  • Mr Tyler Edward Charles Haldane
    English born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lister Road, Kidderminster, DY11 6NN, England

      IIF 34
  • Haldane, Charles Simon
    British caravan hire born in July 1962

    Resident in Gbr

    Registered addresses and corresponding companies
    • The Old School, Main Road Ombersley, Droitwich, WR90EP, United Kingdom

      IIF 35
  • Haldane, Simon
    British care home manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old School House, Church Lane, Ombersley, Droitwich, Worcestershire, WR9 0ER, England

      IIF 36
  • Mr Charles Simon Haldane
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37 IIF 38
    • 77, Waterworks Road, Worcester, WR1 3EZ, United Kingdom

      IIF 39 IIF 40
    • The Old School House, Main Road, Worcester, WR9 0EP, United Kingdom

      IIF 41
  • Haldane, Charles Simon
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • 77, Water Works Road, Barbourn, Worcester, WR1 3EZ, United Kingdom

      IIF 43
  • Haldane, Charles Simon
    British directo born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • 77, Waterworks Road, Barbourn, Worcester, WR1 3EZ, United Kingdom

      IIF 45 IIF 46
    • The Old School House, Main Road, Droitwhich, Worcester, WR9 0EP, United Kingdom

      IIF 47
  • Haldane, Charles Simon
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, Main Road, Ombersley, Droitwich, WR9 0EP, United Kingdom

      IIF 48
    • C/o Druces Llp, Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 49
    • First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 50
  • Haldane, Charles Simon
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Druces Llp Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 51
  • Haldane, Charles
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Manor Court Road, London, W7 3EJ, England

      IIF 52
  • Haldane, Tyler Edward Charles
    English born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lister Road, Kidderminster, DY11 6NN, England

      IIF 53
    • 18, Lister Road, Kidderminster, Worcester, DY11 6NN, England

      IIF 54
  • Haldane, Tyler Edward Charles
    English commercial director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18 Lister Road, Lister Road, Kidderminster, DY11 6NN, England

      IIF 55
  • Haldane, Tyler Edward Charles
    English company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18 Lister Road, Lister Road, Kidderminster, DY11 6NN, England

      IIF 56
  • Haldane, Charles Simon

    Registered addresses and corresponding companies
    • The Old School House, Main Road, Ombersley, Droitwich, WR9 0EP, United Kingdom

      IIF 57
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 58 IIF 59
    • 77, Water Works Road, Barbourn, Worcester, WR1 3EZ, United Kingdom

      IIF 60
    • 77, Waterworks Road, Barbourn, Worcester, WR1 3EZ, United Kingdom

      IIF 61 IIF 62
  • Haldane, Charles

    Registered addresses and corresponding companies
    • 77, Waterworks Road, Worcester, WR1 3EZ, United Kingdom

      IIF 63
  • Haldane, Simon

    Registered addresses and corresponding companies
    • The Old School House, Church Lane, Ombersley, Droitwich, Worcestershire, WR9 0ER, England

      IIF 64
child relation
Offspring entities and appointments 31
  • 1
    ABSOLUTELY SMASHING LTD
    14866981
    3 Blackswell Lulsley, Knightwick, Worcester, England
    Active Corporate (2 parents)
    Officer
    2023-05-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-05-13 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    ACCH (HENDON) LTD
    - now 09860887
    ASHWOOD COURT (HENDON) LIMITED - 2016-06-29
    77 Waterworks Road, Worcester, England
    Liquidation Corporate (5 parents)
    Officer
    2016-09-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    AFFINITY LODGE CARE LIMITED
    08118441
    Salisbury House, London Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 51 - Director → ME
  • 4
    AFFINITY LODGE UK LIMITED
    08118392
    Salisbury House, London Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 49 - Director → ME
  • 5
    ART AFLOAT LTD
    07730243
    The Old School House Church Lane, Ombersley, Droitwich, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 36 - Director → ME
    2013-10-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 6
    ATWORTH PROPERTIES LIMITED
    07813156
    77 Waterworks Road, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-18 ~ dissolved
    IIF 31 - Director → ME
  • 7
    BHH TRADING (UK) LIMITED
    07200731
    Druces Llp, Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-13 ~ dissolved
    IIF 25 - Director → ME
  • 8
    BRIGHT FUTURES SHROPSHIRE LIMITED
    08113442
    1 Manor Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 52 - Director → ME
  • 9
    CARAVANHIRETODAY.CO.UK LIMITED
    07506632
    The Old School, Main Road Ombersley, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-26 ~ dissolved
    IIF 35 - Director → ME
  • 10
    CHERRY BIRCH LTD
    11171800
    The Old School House Main Road, Ombersley, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 56 - Director → ME
    2018-01-26 ~ 2018-05-30
    IIF 46 - Director → ME
    2018-01-26 ~ 2018-05-30
    IIF 61 - Secretary → ME
    Person with significant control
    2018-01-26 ~ 2018-05-30
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    2018-10-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    FLAXEN LTD
    11171751
    The Old School House Main Road, Ombersley, Droitwich, England
    Active Corporate (3 parents)
    Officer
    2018-01-26 ~ 2019-08-10
    IIF 42 - Director → ME
    2023-12-03 ~ now
    IIF 33 - Director → ME
    2018-01-26 ~ 2019-08-10
    IIF 59 - Secretary → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    2018-01-26 ~ 2019-08-10
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more OE
    2024-01-01 ~ 2024-02-22
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    HASTINGS CARE CONSULTANTCY LTD
    10297983
    77 Waterworks Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 30 - Director → ME
    2016-07-27 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    HBCH (BLACKPOOL) LIMITED
    - now 08917408
    LL (BERKSHIRE) LIMITED - 2015-09-14
    77 Waterworks Road, Worcester, England
    Dissolved Corporate (5 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    HENDON UNIVERSAL PROPERTY COMPANY LIMITED
    09860937
    33 Wolverhampton Road, Cannock, England
    Voluntary Arrangement Corporate (8 parents, 2 offsprings)
    Officer
    2025-05-19 ~ now
    IIF 16 - Director → ME
  • 15
    HLN (LINCOLN) LTD
    08080541
    The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (7 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    2016-10-01 ~ 2018-09-02
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 16
    HLN TRADING (UK) LIMITED
    07200742
    Druces Llp, Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-13 ~ dissolved
    IIF 27 - Director → ME
  • 17
    KAUN TI LIMITED - now
    BLACK CARE MANAGEMENT LTD
    - 2019-10-08 11800039 11794435
    4 Barbourne Road, Worcester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-31 ~ 2019-08-10
    IIF 47 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-08-10
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 18
    LOPPINGTON HOUSE CARE HOME LIMITED
    - now 07782192
    LOPPINGTON HALL CARE HOME LIMITED - 2011-10-06
    Salisbury House, London Wall, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-10-26 ~ 2012-06-01
    IIF 22 - Director → ME
  • 19
    LOPPINGTON HOUSE COLLEGE LIMITED
    - now 07782143
    LOPPINGTON HALL COLLEGE LIMITED - 2011-10-06
    Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (4 parents)
    Officer
    2011-10-26 ~ 2012-06-01
    IIF 24 - Director → ME
  • 20
    LOPPINGTON LEARNING PROVISION LIMITED
    - now 07142289
    BIO MECHANOID PROMOTIONS LIMITED
    - 2011-11-21 07142289
    77 Waterworks Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-02 ~ dissolved
    IIF 48 - Director → ME
    2010-02-02 ~ dissolved
    IIF 57 - Secretary → ME
  • 21
    MAPLE ASH LTD
    11171685
    The Old School House Main Road, Ombersley, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ dissolved
    IIF 44 - Director → ME
    2018-01-26 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 22
    ONYX BUSINESS CONSULTANCY LIMITED
    08292245
    The Old School House Main Road, Ombersley, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 29 - Director → ME
  • 23
    OUTREACHERS 1 LTD
    13965441
    33 Wolverhampton Road, Cannock, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2025-05-19 ~ now
    IIF 15 - Director → ME
  • 24
    RCCH LIMITED
    - now 08870960
    KSCH LIMITED - 2015-09-14
    77 Waterworks Road, Worcester, England
    Liquidation Corporate (5 parents)
    Officer
    2016-09-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 25
    REGENCY GUEST SERVICES LIMITED
    07224407
    77 Waterworks Road, Worcester, England
    Dissolved Corporate (12 parents)
    Officer
    2017-03-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-04-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 26
    REIT HEALTHCARE (UK) LIMITED
    07782160
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2011-10-26 ~ 2012-05-10
    IIF 23 - Director → ME
  • 27
    RWC TRADING (UK) LIMITED
    07200739
    Druces Llp, Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-13 ~ dissolved
    IIF 26 - Director → ME
  • 28
    SAXON HEALTHCARE LIMITED
    08058536
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 50 - Director → ME
  • 29
    SAXON PERSONNEL LTD
    - now 11148564
    PEACH RECRUITMENT LTD
    - 2018-06-05 11148564
    PEACH RECUIETMENT LIMITED
    - 2018-01-16 11148564
    The Old School House Main Road, Ombersley, Droitwich, England
    Active Corporate (2 parents)
    Officer
    2023-12-03 ~ now
    IIF 32 - Director → ME
    2018-01-15 ~ 2019-08-10
    IIF 43 - Director → ME
    2018-05-30 ~ 2019-08-10
    IIF 54 - Director → ME
    2018-01-15 ~ 2019-08-10
    IIF 60 - Secretary → ME
    Person with significant control
    2018-10-21 ~ 2019-08-10
    IIF 3 - Ownership of shares – 75% or more OE
    2018-01-15 ~ 2018-05-30
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    2023-12-03 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    SHROPSHIRE LEASING LIMITED
    07782156
    Tad Cottage, Kingstone, Uttoxeter
    Dissolved Corporate (4 parents)
    Officer
    2011-10-26 ~ 2012-06-29
    IIF 28 - Director → ME
  • 31
    WILLOW ASH LTD
    11172619
    The Old School House Main Road, Ombersley, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ 2018-05-30
    IIF 45 - Director → ME
    2018-05-30 ~ dissolved
    IIF 55 - Director → ME
    2018-01-26 ~ 2018-05-30
    IIF 62 - Secretary → ME
    Person with significant control
    2018-10-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    2018-01-26 ~ 2018-05-30
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.