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

Mr Simon Mccabe

    Related profiles found in government register
  • Mr Simon Mccabe
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 1
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 2
    • icon of address First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 3
  • Simon Mccabe
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XG, United Kingdom

      IIF 4
  • Mccabe, Simon
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley View, Victoria Terrace, Valley View, Saltburn-by-the-sea, TS12 1JH, England

      IIF 5
  • Mccabe, Simon
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XG, United Kingdom

      IIF 6
    • icon of address 1, St James' Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 7
  • Mccabe, Simon
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XG, United Kingdom

      IIF 8
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 9
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 10
  • Mccabe, Simon
    born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Liverton Road, Liverton, Saltburn-by-the-sea, North Yorkshire, TS13 4QD, England

      IIF 11
  • Mccabe, Simon
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 306 The Innovation Centre, Vienna Court, Kirkleatham Businesss Park, Redcar, TS10 5SH

      IIF 12
    • icon of address First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 13
    • icon of address The Grange, Liverton Mines, Saltburn By The Sea, TS13 4QD, United Kingdom

      IIF 14
  • Mccabe, Simon
    British security born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Liverton Road Liverton Mines, Saltburn By The Sea, Cleveland, TS13 4QD

      IIF 15
  • Mccabe, Simon
    British security

    Registered addresses and corresponding companies
    • icon of address The Grange, Liverton Road Liverton Mines, Saltburn By The Sea, Cleveland, TS13 4QD

      IIF 16
  • Mccabe, Simon

    Registered addresses and corresponding companies
    • icon of address 200, Guisborough Road, Nunthorpe, Cleveland, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -14,594 GBP2024-08-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 4
    icon of address 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    401,873 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Armstrong Watson, Central House, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 5
  • 1
    BIO SWEEP (NORTH EAST) ENVIRONMENT RESTORATION SERVICES LIMITED - 2017-08-21
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-11-25 ~ 2017-08-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2017-08-18
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    BIOSWEEP NE LIMITED - 2016-03-30
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    542,793 GBP2018-04-30
    Officer
    icon of calendar 2015-03-17 ~ 2016-06-28
    IIF 14 - Director → ME
  • 3
    S & J FINANCE LIMITED - 2012-05-17
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    45,401 GBP2018-03-31
    Officer
    icon of calendar 2012-05-09 ~ 2017-04-01
    IIF 10 - Director → ME
  • 4
    icon of address 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    401,873 GBP2023-07-31
    Officer
    icon of calendar 2019-09-05 ~ 2024-08-14
    IIF 6 - Director → ME
    icon of calendar 2024-08-14 ~ 2024-10-02
    IIF 8 - Director → ME
  • 5
    icon of address Armstrong Watson, Central House, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2010-06-07
    IIF 15 - Director → ME
    icon of calendar 2010-07-06 ~ 2011-03-07
    IIF 12 - Director → ME
    icon of calendar 2007-06-27 ~ 2011-03-07
    IIF 16 - 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.