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

Fletcher, Simon Peter

    Related profiles found in government register
  • Fletcher, Simon Peter
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyck Beacon House, Wyck Beacon, Upper Rissington, Cheltenham, Gloucester, GL54 2NE

      IIF 1
  • Fletcher, Simon Peter
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyck Beacon House, Wyck Beacon, Upper Rissington, Cheltenham, Gloucester, GL54 2NE

      IIF 2
    • icon of address 1a, Knowland Drive, Milford On Sea, Lymington, SO41 0RH, England

      IIF 3
    • icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 4
  • Fletcher, Simon Peter
    British music manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303 The Pill Box, 115 Coventry Road, London, E2 6GH, England

      IIF 5
  • Fletcher, Simon Peter
    British timber merchant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyck Beacon House, Wyck Beacon, Upper Rissington, Cheltenham, Gloucester, GL54 2NE

      IIF 6
  • Fletcher, Simon Peter
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Birch House, Birch Lane Business Park, Birch Lane, Aldridge, Walsall, West Midlands, WS9 0NF, England

      IIF 7
  • Fletcher, Simon Peter
    British property developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bliss Mill, Chipping Norton, Oxfordshire, OX7 5JR, England

      IIF 8
  • Fletcher, Simon Peter
    British timber merchant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bliss Mill, Chipping Norton, Oxfordshire, OX7 5JR, England

      IIF 9
  • Mr Simon Fletcher
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303 The Pill Box, 115 Coventry Road, London, E2 6GH, England

      IIF 10
  • Fletcher, Simon Peter
    British

    Registered addresses and corresponding companies
    • icon of address 12, Bliss Mill, Chipping Norton, Oxfordshire, OX7 5JR, England

      IIF 11
  • Simon Fletcher
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bliss Mill, Chipping Norton, Oxfordshire, OX7 5JR, England

      IIF 12
  • Mr Simon Peter Fletcher
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bliss Mill, Chipping Norton, Oxfordshire, OX7 5JR, England

      IIF 13 IIF 14
    • icon of address 303 The Pill Box, 115 Coventry Road, London, E2 6GH, England

      IIF 15
    • icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    HILLCREST PROPERTY LIMITED - 2012-04-20
    icon of address 12 Bliss Mill, Chipping Norton, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,024 GBP2024-03-31
    Officer
    icon of calendar 1999-03-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1a Knowland Drive, Milford On Sea, Lymington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-10-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,435 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BEHAVE LIMITED - 2012-04-12
    GIG THE NATION LIMITED - 2011-11-04
    icon of address Wyck Beacon House Wyck Beacon, Upper Rissington, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 12 Bliss Mill, Chipping Norton, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,187,420 GBP2024-12-31
    Officer
    icon of calendar 1999-07-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2009-10-28 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 7
    icon of address 12 Bliss Mill, Chipping Norton, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 1 - Director → ME
Ceased 2
  • 1
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,435 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2019-12-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2019-12-31
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2007-10-19
    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.