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

Crompton, Simon Peel

    Related profiles found in government register
  • Crompton, Simon Peel
    British business consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Farmcombe Road, Tunbridge Wells, Kent, TN2 5DH, England

      IIF 1
  • Crompton, Simon Peel
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Farmcombe Road, Tunbridge Wells, Kent, TN2 5DH

      IIF 2
  • Crompton, Simon Peel
    British managing director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A11-a12, Telford Road, Bicester, Oxfordshire, OX26 4LD

      IIF 3
    • icon of address Unit A11-a12, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 4 IIF 5
    • icon of address Unit D4, Telford Road, Bicester, Oxon, OX26 4LD, United Kingdom

      IIF 6
  • Crompton, Simon Peel
    British director born in July 1958

    Registered addresses and corresponding companies
  • Crompton, Simon Peel
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR

      IIF 11
  • Crompton, Simon Peel
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 12
  • Crompton, Simon Peel
    British managing director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A11-a12, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 13 IIF 14 IIF 15
  • Crompton, Simon Peel
    British none born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A11-a12, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 16
    • icon of address 2 Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR

      IIF 17
  • Crompton, Simon
    British brand director born in July 1958

    Registered addresses and corresponding companies
    • icon of address 25 Linden Gardens, Tunbridge Wells, Kent, TN2 5QU

      IIF 18
  • Crompton, Simon Peel
    British

    Registered addresses and corresponding companies
    • icon of address 18 Claremont Road, Tunbridge Wells, Kent, TN1 1SZ

      IIF 19
  • Crompton, Simon Peel
    British brand director

    Registered addresses and corresponding companies
  • Crompton, Simon
    British brand director

    Registered addresses and corresponding companies
    • icon of address 25 Linden Gardens, Tunbridge Wells, Kent, TN2 5QU

      IIF 23
  • Mr Simon Peel Crompton
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 24
  • Crompton, Simon Peel

    Registered addresses and corresponding companies
    • icon of address Unit A11-a12, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 25
  • Crompton, Simon

    Registered addresses and corresponding companies
    • icon of address 25 Linden Gardens, Tunbridge Wells, Kent, TN2 5QU

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    L & L INC LTD - 2002-05-31
    icon of address 145 Edge Lane, Edge Hill, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-22 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    MILTECH MARINE LTD - 2017-02-17
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -550,943 GBP2019-11-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    6,437 GBP2024-03-31
    Officer
    icon of calendar 2008-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    CHARIOT CAPITAL GROUP LTD - 2009-06-07
    FBI MEDIA LIMITED - 2008-12-15
    icon of address 3 Boyne Park, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-14 ~ 2007-02-05
    IIF 2 - Director → ME
  • 2
    icon of address First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2003-07-31
    IIF 8 - Director → ME
  • 3
    CRONK GARAGES LIMITED - 2001-01-25
    ANDREW CRONK GARAGES LIMITED - 1980-12-31
    icon of address First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2003-07-31
    IIF 7 - Director → ME
  • 4
    icon of address Merc Benz Of Hertford, Foxholes Business Park, John Tate Road, Hertford
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2008-06-04
    IIF 20 - Secretary → ME
  • 5
    L & L WOKING MOTORS LIMITED - 2002-05-31
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-15 ~ 2007-09-11
    IIF 18 - Director → ME
    icon of calendar 2005-10-01 ~ 2006-07-01
    IIF 26 - Secretary → ME
  • 6
    icon of address Merc Benz Of Hertford, Foxholes Business Park, John Tate Road, Hertford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2008-06-04
    IIF 21 - Secretary → ME
  • 7
    icon of address First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2003-07-31
    IIF 10 - Director → ME
  • 8
    L & L MOTOR VEHICLES LIMITED - 2004-03-22
    icon of address Merc Benz Of Hertford, Foxholes Business Park, John Tate Road, Hertford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2008-06-04
    IIF 22 - Secretary → ME
  • 9
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-25 ~ 2016-01-31
    IIF 17 - Director → ME
  • 10
    icon of address Yew Tree House Lewes Road, Forest Row, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    994 GBP2016-12-31
    Officer
    icon of calendar 1999-02-08 ~ 2005-02-08
    IIF 19 - Secretary → ME
  • 11
    icon of address 2 Ac Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-17 ~ 2016-01-31
    IIF 11 - Director → ME
  • 12
    DIGITAL FLOW SOLUTIONS LIMITED - 2009-09-26
    icon of address Millweye Court, 73 Southern Road, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,676 GBP2021-03-31
    Officer
    icon of calendar 2011-01-04 ~ 2018-05-22
    IIF 15 - Director → ME
  • 13
    icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,734 GBP2024-10-31
    Officer
    icon of calendar 2003-10-09 ~ 2004-02-17
    IIF 9 - Director → ME
  • 14
    icon of address Millweye Court, 73 Southern Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -73,848 GBP2024-03-31
    Officer
    icon of calendar 2018-01-23 ~ 2018-05-22
    IIF 6 - Director → ME
  • 15
    GOBDEN LIMITED - 1995-07-07
    icon of address Millweye Court, 73 Southern Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,341,324 GBP2024-03-31
    Officer
    icon of calendar 2011-01-04 ~ 2018-05-22
    IIF 13 - Director → ME
  • 16
    icon of address Millweye Court, 73 Southern Road, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -193,073 GBP2021-03-31
    Officer
    icon of calendar 2012-10-19 ~ 2018-05-22
    IIF 14 - Director → ME
  • 17
    icon of address Millweye Court, 73 Southern Road, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,977,329 GBP2021-03-31
    Officer
    icon of calendar 2011-08-25 ~ 2018-05-22
    IIF 5 - Director → ME
  • 18
    icon of address Unit A12 Telford Road, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -418 GBP2021-03-31
    Officer
    icon of calendar 2011-01-05 ~ 2018-05-22
    IIF 16 - Director → ME
  • 19
    icon of address Millweye Court, 73 Southern Road, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2022-01-31
    Officer
    icon of calendar 2011-08-17 ~ 2018-05-22
    IIF 4 - Director → ME
    icon of calendar 2011-08-17 ~ 2018-05-22
    IIF 25 - Secretary → ME
  • 20
    icon of address Millweye Court, 73 Southern Road, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -122,040 GBP2021-03-31
    Officer
    icon of calendar 2011-01-04 ~ 2018-05-22
    IIF 3 - 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.