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

Lazenby, Simon James

    Related profiles found in government register
  • Lazenby, Simon James
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206 Smartbase, Aviation Park, Target Road, Christchurch, BH23 6NW, England

      IIF 1 IIF 2
    • icon of address 206, Smartbase, Target Road, Aviation Park, Christchurch, Dorset, BH23 6NW, United Kingdom

      IIF 3 IIF 4
    • icon of address 9, Dunstall Road, London, SW20 0HP, England

      IIF 5 IIF 6
    • icon of address The Counting House, 9, High Street, Tring, Herts, HP23 5TE, England

      IIF 7
  • Lazenby, Simon James
    British broadcaster born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dunstall Road, London, SW20 0HP, England

      IIF 8
    • icon of address Flat 1, 6 Aldridge Road Villas, London, W11 1BP, England

      IIF 9
  • Lazenby, Simon James
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dunstall Road, London, SW20 0HP, England

      IIF 10
  • Lazenby, Simon James
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aldridge Road Villas, London, W11 1BP, England

      IIF 11
    • icon of address The Counting House, 9, High Street, Tring, Herts, HP23 5TE, England

      IIF 12
  • Lazenby, Simon
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, England

      IIF 13
    • icon of address Unit 4, Marrtree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, England

      IIF 16
  • Lazenby, Simon
    British accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Lazenby, Simon
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Lazenby, Simon
    British finance born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Stephenson Way, Leeds, West Yorkshire, LS12 5RT

      IIF 37
  • Lazenby, Simon
    British finance director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Stephenson Way, Leeds, West Yorkshire, LS12 5RT

      IIF 38
  • Lazenby, Simon James
    British presenter born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Aldridge Road Villas, London, W11 1BP, United Kingdom

      IIF 39
  • Mr Simon Lazenby
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Marrtree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, United Kingdom

      IIF 40
  • Mr Simon James Lazenby
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206 Smartbase, Target Road, Aviation Park, Christchurch, BH23 6NW, England

      IIF 41
    • icon of address 215-221, Borough High Street, C/o Eam London, London, SE1 1JA, England

      IIF 42
    • icon of address 9 The Counting House, High Street, Tring, Hertfordshire, HP23 5TE, England

      IIF 43
    • icon of address The Counting House, 9, High Street, Tring, Herts, HP23 5TE, England

      IIF 44
  • Lazenby, Simon
    British accountant

    Registered addresses and corresponding companies
  • Lazenby Simon James
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Aldridge Road Villas, London, W11 1BP, England

      IIF 53
  • Lazenby, Simon, Mr.

    Registered addresses and corresponding companies
  • Lazenby, Simon

    Registered addresses and corresponding companies
    • icon of address Strategic Business Centre, Blue Ridge Park, Thunderhead Ridge Glasshoughton, Castleford, West Yorkshire, WF10 4UA

      IIF 63
    • icon of address Unit 4, Marrtree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, United Kingdom

      IIF 64
    • icon of address Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, WF10 4UA, England

      IIF 65
    • icon of address Strategic Business Centre, Thunderhead Ridge, Glasshoughton, West Yorkshire, WF10 4UA, United Kingdom

      IIF 66
    • icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 25
  • 1
    SOVSHELFCO (NO. 64) LIMITED - 1990-05-21
    ABBEYCREST JEWELLERS LIMITED - 1996-03-01
    G & A LIMITED - 2009-03-26
    ABBEYCREST INTERNATIONAL LIMITED - 2009-01-13
    G & A LIMITED - 2008-08-12
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 54 - Secretary → ME
  • 2
    HORNSBY MANUFACTURING LIMITED - 1987-11-13
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 61 - Secretary → ME
  • 3
    ARCFOAM LIMITED - 1982-05-17
    D.R.T. JEWELLERY LIMITED - 2006-01-31
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 56 - Secretary → ME
  • 4
    icon of address 206 Smartbase, Target Road, Aviation Park, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 4 - Director → ME
  • 5
    SOVSHELFCO (NO. 107) LIMITED - 1991-03-18
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 55 - Secretary → ME
  • 6
    CHRISTY GROUP LIMITED - 2011-10-20
    MUTANDERIS (269) LIMITED - 1998-07-21
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-17 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2009-05-05 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    CHRISTY HOLDINGS LIMITED - 2011-10-26
    HAMSARD 3031 LIMITED - 2008-07-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-05-05 ~ dissolved
    IIF 46 - Secretary → ME
  • 8
    G & A LIMITED - 2009-04-20
    ABBEYCREST INTERNATIONAL LIMITED - 2009-03-26
    GALLERY JEWELLERS LIMITED - 1996-03-01
    G & A MANUFACTURING LIMITED - 2008-08-12
    G & A LIMITED - 2009-01-13
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 60 - Secretary → ME
  • 9
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 58 - Secretary → ME
  • 10
    icon of address 206 Smartbase Aviation Park, Target Road, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -676,856 GBP2024-11-08
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 1 - Director → ME
  • 11
    VISIBLE WOUNDS LIMITED - 2025-08-26
    icon of address 206 Smartbase, Target Road, Aviation Park, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 206 Smartbase Aviation Park Target Road, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -153,389 GBP2025-09-17
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address The Counting House 9, High Street, Tring, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    260,812 GBP2019-01-31
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 9 Dunstall Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address The Counting House 9, High Street, Tring, Herts, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,802 GBP2024-08-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 206 Smartbase Aviation Business Park, Christchurch, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,945 GBP2024-11-30
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,510,000 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-09-30 ~ now
    IIF 64 - Secretary → ME
  • 18
    MY 360 LIVING LIMITED - 2019-05-17
    icon of address Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,917,991 GBP2024-05-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-04-07 ~ now
    IIF 65 - Secretary → ME
  • 19
    icon of address Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    JEWELLERY INCENTIVES LIMITED - 2009-01-13
    STIMPLORD LIMITED - 1982-09-14
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 31 - Director → ME
  • 22
    icon of address 206 Smartbase Target Road, Aviation Park, Christchurch, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,274 GBP2024-10-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 59 - Secretary → ME
  • 24
    STRATEGIC TEAM DESIGN LIMITED - 2019-07-06
    icon of address Strategic Business Centre, Thunderhead Ridge, Glasshoughton, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2019-05-14 ~ dissolved
    IIF 66 - Secretary → ME
  • 25
    icon of address The Counting House, High Street, Tring, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-18 ~ dissolved
    IIF 9 - Director → ME
Ceased 21
  • 1
    icon of address 6 Aldridge Road Villas, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-01-13 ~ 2017-02-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-08-04
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SOVSHELFCO (NO. 64) LIMITED - 1990-05-21
    ABBEYCREST JEWELLERS LIMITED - 1996-03-01
    G & A LIMITED - 2009-03-26
    ABBEYCREST INTERNATIONAL LIMITED - 2009-01-13
    G & A LIMITED - 2008-08-12
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2009-04-09
    IIF 37 - Director → ME
    icon of calendar 2010-09-30 ~ 2011-12-24
    IIF 36 - Director → ME
  • 3
    HORNSBY MANUFACTURING LIMITED - 1987-11-13
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2011-12-24
    IIF 27 - Director → ME
    IIF 34 - Director → ME
  • 4
    ABBEY CREST (WHOLESALE JEWELLERS) LIMITED - 1980-12-31
    ABBEYCREST MANUFACTURING JEWELLERS LIMITED - 1985-04-30
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2011-12-24
    IIF 28 - Director → ME
    icon of calendar 2010-09-30 ~ 2011-12-24
    IIF 67 - Secretary → ME
  • 5
    icon of address 42 Unit Basepoint, Aviation Park West, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-04 ~ 2021-09-01
    IIF 10 - Director → ME
  • 6
    icon of address 102 Fulham Palace Road, Hammersmith, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,545 GBP2016-12-31
    Officer
    icon of calendar 2009-10-24 ~ 2012-02-29
    IIF 11 - Director → ME
  • 7
    BROWN & NEWIRTH LIMITED - 2012-03-21
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2011-12-24
    IIF 32 - Director → ME
    icon of calendar 2010-09-30 ~ 2011-12-24
    IIF 57 - Secretary → ME
  • 8
    MUTANDERIS (246) LIMITED - 1996-05-07
    icon of address Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-05 ~ 2011-10-12
    IIF 21 - Director → ME
    icon of calendar 2009-05-05 ~ 2011-10-12
    IIF 47 - Secretary → ME
  • 9
    WEST RIDING HAT COMPANY LIMITED - 2003-06-25
    CHRISTYS BY DESIGN LIMITED - 2024-08-12
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2010-09-30
    IIF 23 - Director → ME
    icon of calendar 2009-05-05 ~ 2010-09-30
    IIF 49 - Secretary → ME
  • 10
    HAMSARD 3078 LIMITED - 2007-11-05
    icon of address Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2011-10-12
    IIF 20 - Director → ME
    icon of calendar 2009-05-05 ~ 2011-10-12
    IIF 45 - Secretary → ME
  • 11
    DIZZARD LIMITED - 1980-12-31
    CHRISTY AND COMPANY LIMITED - 1980-12-31
    CHRISTY & CO. LIMITED - 2007-09-27
    CHRISTY LIMITED - 2007-11-05
    icon of address C/o Interpath Limited, 4th Floor Tailor's Corner Thirsk Row, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -514,000 GBP2022-12-31
    Officer
    icon of calendar 2009-05-05 ~ 2010-09-30
    IIF 18 - Director → ME
    icon of calendar 2009-05-05 ~ 2010-09-30
    IIF 50 - Secretary → ME
  • 12
    HAMSARD 3077 LIMITED - 2007-10-09
    CHRISTY GARMENTS LIMITED - 2007-11-21
    icon of address Interpath Limited, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -64,000 GBP2022-12-31
    Officer
    icon of calendar 2009-05-05 ~ 2010-09-30
    IIF 22 - Director → ME
    icon of calendar 2009-05-05 ~ 2010-09-30
    IIF 48 - Secretary → ME
  • 13
    CHRISTYS WRA LIMITED - 2007-09-27
    WEST RIDING ACCESSORIES LIMITED - 2003-06-25
    TONETOUCH LIMITED - 1994-12-15
    CHRISTY ACCESSORIES LIMITED - 2010-10-14
    icon of address Unit 7 Witan Park, Avenue Two, Witney, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2011-10-12
    IIF 17 - Director → ME
    icon of calendar 2009-05-05 ~ 2011-10-12
    IIF 52 - Secretary → ME
  • 14
    ARCFOAM LIMITED - 1982-05-17
    D.R.T. JEWELLERY LIMITED - 2006-01-31
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2011-12-24
    IIF 29 - Director → ME
  • 15
    SOVSHELFCO (NO. 107) LIMITED - 1991-03-18
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2011-12-24
    IIF 35 - Director → ME
  • 16
    G & A LIMITED - 2009-04-20
    ABBEYCREST INTERNATIONAL LIMITED - 2009-03-26
    GALLERY JEWELLERS LIMITED - 1996-03-01
    G & A MANUFACTURING LIMITED - 2008-08-12
    G & A LIMITED - 2009-01-13
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2011-12-24
    IIF 33 - Director → ME
  • 17
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2011-12-24
    IIF 30 - Director → ME
  • 18
    icon of address 206 Smartbase Aviation Park, Target Road, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -676,856 GBP2024-11-08
    Person with significant control
    icon of calendar 2018-08-15 ~ 2021-09-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    JEWELLERY INCENTIVES LIMITED - 2009-01-13
    STIMPLORD LIMITED - 1982-09-14
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2011-12-24
    IIF 62 - Secretary → ME
  • 20
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2011-12-24
    IIF 26 - Director → ME
  • 21
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED - 2020-01-10
    STRATEGIC TEAM GROUP LIMITED - 2019-07-05
    HAMSARD 3097 LIMITED - 2008-03-18
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-27 ~ 2020-12-09
    IIF 24 - Director → ME
    icon of calendar 2013-07-09 ~ 2017-08-01
    IIF 63 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.