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 David Hague

    Related profiles found in government register
  • Mr Simon David Hague
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40, County Gate, New Barnet, Barnet, EN5 1EH, England

      IIF 1 IIF 2 IIF 3
    • Unit 1, The Mews, Tanzaro House, Charlton Place, Ardwick, Manchester, M12 6HS, England

      IIF 4
  • Simon David Hague
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40, County Gate, New Barnet, Barnet, EN5 1EH, England

      IIF 5
  • Simon Hague
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40, County Gate, New Barnet, Barnet, Hertfordshire, EN5 1EH, England

      IIF 6
  • Mr Simon David Hague
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, County Gate, New Barnet, Barnet, EN5 1EH, England

      IIF 7
  • Hague, Simon David
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40, County Gate, New Barnet, Barnet, EN5 1EH, England

      IIF 8
    • Unit 1, The Mews, Tanzaro House, Charlton Place, Ardwick, Manchester, M12 6HS, England

      IIF 9
  • Hague, Simon David
    British co director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, 104 Wembley Park Drive, Wembley, Middlesex, HA9 8HP, England

      IIF 10
  • Hague, Simon David
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY

      IIF 11
    • 40, County Gate, New Barnet, Barnet, EN5 1EH, England

      IIF 12 IIF 13 IIF 14
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 15
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 16
    • C/o Critchleys, Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

      IIF 17
  • Mr Simon Hague
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2, The Bartonfields Centre, Church Broughton, Derby, DE65 5AP, England

      IIF 18
  • Hague, Simon
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40, County Gate, New Barnet, Barnet, Hertfordshire, EN5 1EH, England

      IIF 19
    • Buncton Barn, Buncton Lane, Bolney, Haywards Heath, RH17 5RE, England

      IIF 20
  • Hague, Simon David
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jack O Toms, Streeters Rough, Chelwood Gate, Haywards Heath, RH17 7LL, England

      IIF 21
  • Hague, Simon David
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, County Gate, New Barnet, Barnet, EN5 1EH, England

      IIF 22 IIF 23
  • Hague, Simon David
    British co director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Wembley Park Drive, Wembley, HA9 8HP, England

      IIF 24
    • Unit 12, 104 Wembley Park Drive, Wembley, Middlesex, HA9 8HP

      IIF 25
  • Hague, Simon David
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2, The Bartonfields Centre, Church Broughton, Derby, DE65 5AP, England

      IIF 26
  • Hague, Simon David
    British co director born in December 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Kixes Oast House, Horsted Lane, Sharpthorne, East Grinstead, West Sussex, RH19 4HX, Great Britain

      IIF 27
    • Unit 12, 104 Wembley Park Drive, Wembley, Middlesex, HA9 8HP, England

      IIF 28
  • Hague, Simon David
    British company director born in December 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 28
  • 1
    66 APPAREL LTD
    15790760
    40 County Gate, New Barnet, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AMERICANA HOLDINGS LIMITED
    03599475
    Tanzaro House, Ardwick Green North, Manchester
    Dissolved Corporate (16 parents)
    Officer
    2003-08-07 ~ 2008-12-12
    IIF 32 - Director → ME
  • 3
    AMERICANA INTERNATIONAL GROUP LIMITED
    - now 05551901
    INHOCO 3237 LIMITED
    - 2005-12-14 05551901 02918344... (more)
    500, 2 Hardman Street, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2005-11-01 ~ 2008-12-12
    IIF 31 - Director → ME
  • 4
    AMERICANA INTERNATIONAL HOLDINGS LIMITED
    - now 05984627
    YANKEE TOPCO LIMITED
    - 2007-04-04 05984627
    WG&M SHELF COMPANY 112 LIMITED - 2007-02-16
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (22 parents)
    Officer
    2007-03-01 ~ 2008-12-12
    IIF 35 - Director → ME
  • 5
    AMERICANA INTERNATIONAL LIMITED - now
    BENCH LIMITED - 2015-07-21
    WESTWORLD RETAIL CORP.LIMITED
    - 2011-12-06 03600289
    WESTWORLD CLOTHING COMPANY LIMITED - 1998-10-26
    Tanzaro House, Ardwick Green North, Manchester
    Dissolved Corporate (17 parents)
    Officer
    2003-08-07 ~ 2008-12-12
    IIF 34 - Director → ME
  • 6
    BENCH GLOBAL LIMITED - now
    AMERICANA INTERNATIONAL (2002) LIMITED
    - 2010-01-11 02641760 03600289... (more)
    AMERICANA INTERNATIONAL LIMITED
    - 2003-08-21 02641760
    AMERICANA IMPORTS LIMITED - 1998-10-09
    REFLEXSCALE LIMITED - 1991-10-18
    Tanzaro House, Ardwick Green North, Manchester
    Dissolved Corporate (17 parents)
    Officer
    2003-08-07 ~ 2008-12-12
    IIF 29 - Director → ME
  • 7
    BENCH LIMITED - now
    AMERICANA INTERNATIONAL LIMITED
    - 2015-07-21 04787106 03600289... (more)
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (19 parents)
    Officer
    2003-08-07 ~ 2008-12-12
    IIF 30 - Director → ME
  • 8
    BERNARD WEATHERILL EVENTS LTD
    10487483
    104 Wembley Park Drive, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-18 ~ dissolved
    IIF 24 - Director → ME
  • 9
    BERNARD WEATHERILL LIMITED
    00168653
    40 County Gate, New Barnet, Barnet, England
    Active Corporate (36 parents)
    Officer
    2019-06-03 ~ now
    IIF 8 - Director → ME
  • 10
    BERNARD WEATHERILL TRADING LTD
    10487481
    40 County Gate, New Barnet, Barnet, England
    Active Corporate (2 parents)
    Officer
    2016-11-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    ELYPORT LIMITED
    06952857
    403 Edgware Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-01-13 ~ 2012-07-04
    IIF 27 - Director → ME
  • 12
    FAIRFAX ASPIRE LIMITED
    10168982
    Buncton Barn Buncton Lane, Bolney, Haywards Heath, England
    Active Corporate (9 parents)
    Officer
    2024-07-17 ~ now
    IIF 20 - Director → ME
  • 13
    JOANIE LIMITED
    09959470
    2nd Floor 110 Cannon Street, London
    In Administration Corporate (9 parents)
    Officer
    2016-01-19 ~ 2023-10-31
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    KILGOUR BESPOKE LIMITED
    - now 00197391
    JMH TAILORING LIMITED
    - 2019-06-07 00197391
    KILGOUR FRENCH & STANBURY LIMITED - 2013-06-18
    C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (38 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 17 - Director → ME
  • 15
    KILGOUR HOLDINGS LIMITED
    11963425
    40 County Gate, New Barnet, Barnet, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2019-04-25 ~ 2021-08-24
    IIF 12 - Director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    KILGOUR IP LTD
    11969067
    40 County Gate, New Barnet, Barnet, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-04-29 ~ 2021-08-24
    IIF 14 - Director → ME
    Person with significant control
    2023-10-31 ~ 2024-04-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    KILGOUR OF SAVILE ROW LIMITED
    11963922
    C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (3 parents)
    Officer
    2019-04-25 ~ dissolved
    IIF 11 - Director → ME
  • 18
    MADABA ENTERPRISES LTD
    08685888
    Unit 12 104 Wembley Park Drive, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 25 - Director → ME
  • 19
    MOAB TRADING LTD
    11765384
    40 County Gate, New Barnet, Barnet, England
    Active Corporate (2 parents)
    Officer
    2019-01-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-01-14 ~ 2023-08-31
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 20
    NEW DEAL WMH LIMITED
    10267284
    Unit C2, The Bartonfields Centre, Church Broughton, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-07 ~ 2018-01-03
    IIF 26 - Director → ME
    Person with significant control
    2016-07-07 ~ 2018-01-03
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    OLBEN LTD
    10070287
    40 County Gate, New Barnet, Barnet, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    POORMAN ASSOCIATES LTD
    08804482
    Unit 12 104 Wembley Park Drive, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-12-06 ~ dissolved
    IIF 10 - Director → ME
  • 23
    SDP LAND DEVELOPMENTS LTD
    09049282
    30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2014-05-21 ~ dissolved
    IIF 15 - Director → ME
  • 24
    SDP RENOVATIONS LTD
    09045457
    30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 16 - Director → ME
  • 25
    SEESAW ASSOCIATES LTD
    07785943
    Unit 12 104 Wembley Park Drive, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-26 ~ 2013-11-16
    IIF 28 - Director → ME
  • 26
    THE INVICTA FILM PARTNERSHIP NO.37, LLP
    OC312546 OC300508... (more)
    99 Kenton Road, Harrow, Middlesex
    Active Corporate (154 parents)
    Officer
    2007-04-02 ~ 2023-10-30
    IIF 21 - LLP Member → ME
  • 27
    YANKEE BIDCO LIMITED
    - now 05976782
    WG&M SHELF COMPANY 111 LIMITED - 2007-02-16
    500, 2 Hardman Street, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2007-03-02 ~ 2008-12-12
    IIF 33 - Director → ME
  • 28
    YANKEE HOLDCO LIMITED
    - now 05976770
    WG&M SHELF COMPANY 110 LIMITED - 2007-02-16
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (10 parents)
    Officer
    2007-03-02 ~ 2008-12-12
    IIF 36 - Director → ME

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.