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

Haggith, Simon

    Related profiles found in government register
  • Haggith, Simon

    Registered addresses and corresponding companies
    • icon of address 46, Cliddesden Road, Basingstoke, Hampshire, RG21 3ER, England

      IIF 1
    • icon of address 46, Cliddesden Road, Basingstoke, Hants, RG21 3ER, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 46, Cliddesden Road, Basingstoke, RG21 3ER, United Kingdom

      IIF 5
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 6 IIF 7
    • icon of address Attenborough House, 15 Bennet Road, Reading, RG2 0QX, England

      IIF 8 IIF 9
    • icon of address Unit 1b, Stacey Industrial Park, Whitehouse Farm, Silchester Road, Tadley, Hampshire, RG26 3PX, United Kingdom

      IIF 10 IIF 11
    • icon of address Unit 1b, Staceys Industrial Park, Whitehouse Farm, Silchester Road, Tadley, RG26 3PX, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Haggith, Simon Peter

    Registered addresses and corresponding companies
    • icon of address 5 Browns Close, Tadley, Bramley, Hampshire, RG26 5AS

      IIF 15 IIF 16 IIF 17
    • icon of address Flat 16, Stockwell Court, London Road, Burgess Hill, West Sussex, RH15 9RS, England

      IIF 18
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 19
  • Haggith, Simon Peter
    British

    Registered addresses and corresponding companies
    • icon of address 5 Browns Close, Tadley, Bramley, Hampshire, RG26 5AS

      IIF 20
  • Haggith, Simon Peter
    British finance director

    Registered addresses and corresponding companies
    • icon of address 5 Browns Close, Tadley, Bramley, Hampshire, RG26 5AS

      IIF 21
  • Haggith, Simon Peter
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, Stockwell Court, London Road, Burgess Hill, West Sussex, RH15 9RS, England

      IIF 22
  • Haggith, Simon Peter
    British finance director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Haggith, Simon Peter
    English director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Cliddesden Road, Basingstoke, Hampshire, RG21 3ER, England

      IIF 29
    • icon of address 46, Cliddesden Road, Basingstoke, Hants, RG21 3ER, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 46, Cliddesden Road, Basingstoke, RG21 3ER, United Kingdom

      IIF 33
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 34 IIF 35
    • icon of address Chiltern House, Marsack Street, Caversham, Reading, Berkshire, RG4 5AP, United Kingdom

      IIF 36
    • icon of address Unit 1b, Stacey Industrial Park, Whitehouse Farm, Silchester Road, Tadley, Hampshire, RG26 3PX, United Kingdom

      IIF 37 IIF 38
    • icon of address Unit 1b, Staceys Industrial Park, Whitehouse Farm, Silchester Road, Tadley, RG26 3PX, United Kingdom

      IIF 39
  • Haggith, Simon Peter
    English director and company secretary born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 40
  • Haggith, Simon Peter
    English financial director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 41
  • Mr Simon Peter Haggith
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Cliddesden Road, Basingstoke, Hampshire, RG21 3ER

      IIF 42
    • icon of address 46, Cliddesden Road, Basingstoke, RG21 3ER, United Kingdom

      IIF 43 IIF 44
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 45
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 1b, Stacey Industrial Park Whitehouse Farm, Silchester Road, Tadley, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Total liabilities (Company account)
    1,604 GBP2025-06-30
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 38 - Director → ME
    icon of calendar 2024-02-10 ~ now
    IIF 11 - Secretary → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Total liabilities (Company account)
    522,890 GBP2024-06-30
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 39 - Director → ME
    icon of calendar 2023-03-10 ~ now
    IIF 13 - Secretary → ME
  • 3
    icon of address Chiltern House Marsack Street, Caversham, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address 46 Cliddesden Road, Basingstoke, Hampshire
    Active Corporate (1 parent, 2 offsprings)
    Total liabilities (Company account)
    111,949 GBP2024-09-30
    Officer
    icon of calendar 2012-09-04 ~ now
    IIF 29 - Director → ME
    icon of calendar 2012-09-04 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 1b Stacey Industrial Park, Whitehouse Farm, Silchester Road, Tadley, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    10,202 GBP2024-06-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 14 - Secretary → ME
  • 6
    icon of address 128 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,541 GBP2022-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    213,720 GBP2024-12-31
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 41 - Director → ME
    icon of calendar 2017-06-19 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 1b Stacey Industrial Park, Whitehouse Farm, Silchester Road, Tadley, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    12,874 GBP2024-06-30
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 12 - Secretary → ME
  • 9
    icon of address Unit 1b, Stacey Industrial Park Whitehouse Farm, Silchester Road, Tadley, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Total liabilities (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 37 - Director → ME
    icon of calendar 2023-10-13 ~ now
    IIF 10 - Secretary → ME
  • 10
    icon of address 46 Cliddesden Road, Basingstoke, Hants, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2020-07-01 ~ now
    IIF 4 - Secretary → ME
  • 11
    icon of address 46 Cliddesden Road, Basingstoke, Hants, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 31 - Director → ME
    icon of calendar 2020-04-15 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    WHITE CHOICE LTD - 2020-06-12
    icon of address 46 Cliddesden Road, Basingstoke, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    60,234 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 33 - Director → ME
    icon of calendar 2018-09-06 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 46 Cliddesden Road, Basingstoke, Hants, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 32 - Director → ME
    icon of calendar 2020-06-16 ~ now
    IIF 2 - Secretary → ME
Ceased 10
  • 1
    icon of address Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-07-21 ~ 2012-02-09
    IIF 8 - Secretary → ME
  • 2
    I.P. APPLICATIONS LIMITED - 2007-06-06
    BAYTROL LIMITED - 2001-07-02
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2012-02-09
    IIF 26 - Director → ME
    icon of calendar 2008-09-25 ~ 2012-02-09
    IIF 21 - Secretary → ME
  • 3
    icon of address 11 Quay Street 11, Quay Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,899 GBP2024-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2012-07-13
    IIF 22 - Director → ME
    icon of calendar 2012-01-01 ~ 2012-07-13
    IIF 18 - Secretary → ME
  • 4
    CRONCON LIMITED - 2001-06-22
    icon of address Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    491,000 GBP2021-09-30
    Officer
    icon of calendar 2008-09-25 ~ 2012-02-09
    IIF 23 - Director → ME
    icon of calendar 2008-09-25 ~ 2012-02-09
    IIF 17 - Secretary → ME
  • 5
    BENWATERS LIMITED - 2001-06-29
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,675,811 GBP2021-09-30
    Officer
    icon of calendar 2008-09-25 ~ 2012-02-09
    IIF 27 - Director → ME
    icon of calendar 2008-09-25 ~ 2012-02-09
    IIF 16 - Secretary → ME
  • 6
    icon of address Integration House Turnhams Green Business Park, Pincents Lane Calcot, Reading, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-05-05 ~ 2012-02-09
    IIF 28 - Director → ME
    icon of calendar 2011-05-05 ~ 2012-02-09
    IIF 9 - Secretary → ME
  • 7
    IP INTEGRATION SUPPORT SRVICES LIMITED - 2003-04-13
    IP INTEGRATION PROFESSIONAL SERVICES LIMITED - 2003-05-16
    IP INTEGRATION SUPPORT SERVICES LIMITED - 2003-05-01
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,989,232 GBP2024-09-30
    Officer
    icon of calendar 2008-09-25 ~ 2012-02-09
    IIF 25 - Director → ME
    icon of calendar 2008-09-25 ~ 2012-02-09
    IIF 15 - Secretary → ME
  • 8
    icon of address Level 3, 207 Regent Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-01-27 ~ 2022-04-01
    IIF 34 - Director → ME
    icon of calendar 2022-01-27 ~ 2022-04-01
    IIF 6 - Secretary → ME
  • 9
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    763,490 GBP2024-12-31
    Officer
    icon of calendar 2021-11-02 ~ 2022-04-01
    IIF 35 - Director → ME
    icon of calendar 2021-11-02 ~ 2022-04-01
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2022-04-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    BATTENFELD UK LIMITED - 2009-01-29
    BATTENFELD (ENGLAND) LIMITED - 1984-11-09
    icon of address Sanders Road Finedon Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    268,963 GBP2024-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2004-06-30
    IIF 24 - Director → ME
    icon of calendar 2001-09-28 ~ 2004-06-30
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.