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

Theobald, Simon John

    Related profiles found in government register
  • Theobald, Simon John
    British businessman born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Theobald, Simon John
    British chief executive officer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Little Elms 12 Green Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3HR

      IIF 5
  • Theobald, Simon John
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Neil Douglas Block Management, Portland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 6
  • Theobald, Simon John
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Theobald, Simon John
    British executive vice president born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Little Elms 12 Green Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3HR

      IIF 16 IIF 17
  • Theobald, Simon John
    British management born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Little Elms 12 Green Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3HR

      IIF 18
  • Theobald, Simon John
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Little Elms, 12 Green Lane, Croxley Green, Rickmansworth, WD3 3HR

      IIF 19
  • Mr Simon John Theobald
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Williams & Co, 8/10 South Street, Epsom, Surrey, KT18 7PF

      IIF 20
    • Little Elms, 12 Green Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3HR, England

      IIF 21 IIF 22
  • Theobald, Simon John

    Registered addresses and corresponding companies
    • Little Elms, 12 Green Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3HR, England

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    8-10 South Street, Epsom, Surrey
    Corporate (2 parents)
    Equity (Company account)
    3,075 GBP2024-06-30
    Officer
    2004-08-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BLUEFINITY APPLICATIONS SYSTEMS LIMITED - 2007-10-18
    C/o Williams & Co, 8/10 South, Street, Epsom, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,970 GBP2016-12-31
    Officer
    2013-01-01 ~ dissolved
    IIF 15 - director → ME
  • 3
    8-10 South Street, Epsom, Surrey
    Corporate (4 parents)
    Equity (Company account)
    -352,852 GBP2023-12-31
    Officer
    2005-05-10 ~ now
    IIF 4 - director → ME
  • 4
    C/o Neil Douglas Block Management Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Corporate (9 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    2015-10-30 ~ now
    IIF 6 - director → ME
  • 5
    CONNECT SIXES LIMITED - 2006-09-21
    8-10 South Street, Epsom, Surrey
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2023-12-31
    Officer
    2006-07-25 ~ now
    IIF 11 - director → ME
  • 6
    SOLTIUS UK LIMITED - 2005-05-04
    8-10 South Street, Epsom, Surrey
    Dissolved corporate (4 parents)
    Officer
    2002-10-22 ~ dissolved
    IIF 12 - director → ME
  • 7
    C/o Williams & Co, 8/10 South Street, Epsom, Surrey
    Corporate (5 parents, 6 offsprings)
    Current Assets (Company account)
    13,442 GBP2024-03-31
    Officer
    2006-07-24 ~ now
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    MPOWER2 LTD - 2014-09-23
    8/10 South Street, Epsom, Surrey
    Corporate (4 parents)
    Equity (Company account)
    285,176 GBP2023-12-31
    Officer
    2014-08-13 ~ now
    IIF 14 - director → ME
    2014-08-13 ~ now
    IIF 23 - secretary → ME
  • 9
    SYSTEMS247 LIMITED - 2010-09-14
    8-10 South Street, Epsom, Surrey
    Corporate (4 parents)
    Equity (Company account)
    -289 GBP2023-12-31
    Officer
    2005-04-26 ~ now
    IIF 1 - director → ME
  • 10
    MPARTNER1 LIMITED - 2004-09-15
    MTDL LIMITED - 2002-09-13
    ANGUS FRASER RIGHTS LIMITED - 2002-03-13
    8-10 South Street, Epsom, Surrey
    Dissolved corporate (6 parents)
    Equity (Company account)
    -2,101 GBP2019-12-31
    Officer
    2005-04-26 ~ dissolved
    IIF 2 - director → ME
  • 11
    BLUEFINITY LIMITED - 2006-10-30
    JBASE INTERNATIONAL HOLDINGS LIMITED - 2004-12-10
    8-10 South Street, Epsom, Surrey
    Dissolved corporate (3 parents)
    Officer
    2006-10-10 ~ dissolved
    IIF 3 - director → ME
  • 12
    THE MILLENIUM TAPESTRY COMPANY LIMITED - 1998-07-20
    Frog Lane Cottage, Unicorn Street Bloxham, Banbury, Oxfordshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,593 GBP2015-11-30
    Officer
    2005-09-01 ~ dissolved
    IIF 8 - director → ME
Ceased 7
  • 1
    The Orchard Vinegar Hill, Undy, Caldicot
    Dissolved corporate (3 parents)
    Officer
    2008-10-08 ~ 2015-07-13
    IIF 9 - director → ME
  • 2
    MPOWER1 INTERNATIONAL LIMITED - 2014-09-23
    Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    23 GBP2021-12-31
    Officer
    2002-03-13 ~ 2015-01-01
    IIF 10 - director → ME
  • 3
    BRADLEY WIGGINS RIGHTS LIMITED - 2002-10-02
    Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    154,068 GBP2021-12-31
    Officer
    2003-10-23 ~ 2015-01-01
    IIF 13 - director → ME
  • 4
    VALUEFOCUS LIMITED - 1990-03-06
    206-216 Marylebone Road, London
    Dissolved corporate (4 parents)
    Officer
    1998-05-20 ~ 2001-11-01
    IIF 5 - director → ME
  • 5
    The Orchard Vinegar Hill, Undy, Caldicot, Wales
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -62,437 GBP2017-04-30
    Officer
    2007-07-02 ~ 2015-07-13
    IIF 7 - director → ME
  • 6
    SAVANTOR LIMITED - 2004-10-26
    CARD INSIGHT LIMITED - 2004-09-20
    C/o Clarity Accountancy Ltd, 2 Elland Road, Sowerby Bridge, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,194 GBP2024-04-30
    Officer
    2000-01-31 ~ 2001-10-18
    IIF 16 - director → ME
  • 7
    GLOBAL INSIGHT GROUP LIMITED - 2004-10-26
    C/o Clarity Accountancy Ltd, 2 Elland Road, Sowerby Bridge, England
    Corporate (4 parents)
    Equity (Company account)
    282,154 GBP2024-04-30
    Officer
    2000-01-31 ~ 2001-10-18
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.