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

Mr Simon James Mcdermott

    Related profiles found in government register
  • Mr Simon James Mcdermott
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Lower Bridge Street, Chester, CH1 1RU, England

      IIF 1
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • Suite 15e, Mioc Building, Styal Road, Manchester, M22 5WB, England

      IIF 4
    • The Court House, Manor Lane, Rossett, LL12 0AQ, United Kingdom

      IIF 5
  • Mr Simon James Mcdermott
    British born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 66, Lower Bridge Street, Chester, CH1 1RU, United Kingdom

      IIF 6
  • Mcdermott, Simon James
    British co. director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mioc, Suite 5c, Styal Road, Manchester, M22 5WB, England

      IIF 7
  • Mcdermott, Simon James
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11
    • Manchester International Office Centre, Suite 5c, Styal Road, Manchester, M22 5WB, England

      IIF 12
    • Mioc, Suite 5c, Styal Road, Manchester, M22 5WB, England

      IIF 13
    • Suite 15e, Mioc Building, Styal Road, Manchester, M22 5WB, England

      IIF 14
  • Mcdermott, Simon James
    British managing director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Court House, Manor Lane, Rossett, LL12 0AQ, United Kingdom

      IIF 15
  • Mcdermott, Simon
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mcdermott, Simon James
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandler Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 17
  • Mcdermott, Simon James
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Farm, Sugar Lane Adlington, Macclesfield, Cheshire, SK10 5SN

      IIF 18
  • Mcdermott, Simon James
    British sales executive born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Mercury Park, Mercury Way, Manchester, M41 7HS, England

      IIF 19
  • Mcdermott, Simon James
    British business executive born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 15e, Mioc Building, Styal Road, Manchester, M22 5WB, England

      IIF 20
  • Mcdermott, Simon James
    British company director born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 66, Lower Bridge Street, Chester, CH1 1RU, England

      IIF 21
  • Mcdermott, Simon James
    British director born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 66, Lower Bridge Street, Chester, CH1 1RU, United Kingdom

      IIF 22
    • The Courthouse, Manor Lane, Rossett, Wrexham, LL12 0AQ, Wales

      IIF 23
  • Mcdermott, Simon James
    British

    Registered addresses and corresponding companies
    • Unit 6, Mercury Park, Mercury Way, Manchester, M41 7HS, England

      IIF 24
  • Mcdermott, Simon James
    British sales executive

    Registered addresses and corresponding companies
    • Lodge Farm, Sugar Lane Adlington, Macclesfield, Cheshire, SK10 5SN

      IIF 25 IIF 26
  • Mcdermott, Simon

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
    • The Court House, Manor Lane, Rossett, LL12 0AQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 19 - director → ME
    ~ dissolved
    IIF 24 - secretary → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 11 - director → ME
    2016-12-14 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    Suite 15e Suite 15e, Mioc Building, Styal Road, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -433,277 GBP2020-03-31
    Officer
    2017-07-28 ~ dissolved
    IIF 10 - director → ME
    2017-07-28 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    AC HARRISON LTD. - 2008-05-13
    Suite 15e Mioc Building, Styal Road, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -398,585 GBP2017-12-31
    Officer
    2009-11-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Has significant influence or controlOE
  • 5
    TRAKALOK LIMITED - 2011-06-29
    Manchester International Office Centre Suite 5c, Styal Road, Manchester
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    822,444 GBP2015-12-31
    Officer
    2012-11-02 ~ dissolved
    IIF 12 - director → ME
  • 6
    Mioc Suite 5c, Styal Road, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 13 - director → ME
  • 7
    Highfield Court Tollgate, Chandler Ford, Eastleigh, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2007-11-08 ~ dissolved
    IIF 17 - director → ME
  • 8
    Mioc Suite 5c, Styal Road, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2006-08-22 ~ dissolved
    IIF 7 - director → ME
  • 9
    66 Lower Bridge Street, Chester, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-03-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    INNOVATE PROPERTY TECHNOLOGIES LTD - 2025-01-28
    66 Lower Bridge Street, Chester, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2025-01-27 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    Suite 15e, Mioc Building, Styal Road, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -157,484 GBP2019-03-31
    Officer
    2019-03-10 ~ 2021-09-21
    IIF 20 - director → ME
  • 2
    Rawdon House Green Lane, Yeadon, Leeds
    Dissolved corporate (3 parents)
    Officer
    2000-02-14 ~ 2006-06-29
    IIF 18 - director → ME
    2000-12-14 ~ 2006-06-29
    IIF 25 - secretary → ME
    1994-04-19 ~ 1996-05-30
    IIF 26 - secretary → ME
  • 3
    Suit 2, Innovate Agriculture Technologies Ltd, Shift Works, Upper Northgate Street, Chester, England
    Corporate (1 parent)
    Equity (Company account)
    -133,287 GBP2023-10-31
    Officer
    2023-09-25 ~ 2025-01-27
    IIF 23 - director → ME
  • 4
    Mioc Building Ltd, Suite 15e, Styal Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -23,708 GBP2021-10-31
    Officer
    2019-10-29 ~ 2022-02-01
    IIF 16 - director → ME
  • 5
    Mioc Building Ltd, Suite 15e, Styal Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    9,534 GBP2021-10-31
    Officer
    2019-10-29 ~ 2022-02-01
    IIF 8 - director → ME
  • 6
    7 Smithford Walk, Prescot, Liverpool
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -118,009 GBP2021-06-30
    Officer
    2019-03-21 ~ 2021-09-20
    IIF 15 - director → ME
    2019-03-21 ~ 2021-09-20
    IIF 29 - secretary → ME
    Person with significant control
    2019-03-21 ~ 2021-09-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    INNOVATE HEALTH TECHNOLOGIES LIMITED - 2021-11-17
    Suite 15e, Mioc Building, Styal Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -51,471 GBP2021-12-31
    Officer
    2019-10-29 ~ 2021-09-16
    IIF 9 - 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.