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 Kan Fai Yip

    Related profiles found in government register
  • Mr Simon Kan Fai Yip
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gnt Block C 16-11, 1, Watson Street, Manchester, M3 4EE, England

      IIF 1
    • icon of address Ocean Treasure 23, 23, Peter Street, Manchester, M2 5QR, England

      IIF 2
    • icon of address Ocean Treasure 235 Great Northern Warehouse, Watson Street, Manchester, M3 4LP, England

      IIF 3 IIF 4
    • icon of address Unit 2 Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St. Helens, Merseyside, WA11 8LY, United Kingdom

      IIF 5
    • icon of address C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, SK2 6LR, England

      IIF 6 IIF 7
  • Mr Simon Yip
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 8
  • Yip, Simon Kan Fai
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, SK2 6LR, England

      IIF 9
  • Yip, Simon Kan Fai
    British businessman born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Farringdon Road, London, EC1M 3JY, United Kingdom

      IIF 10
  • Yip, Simon Kan Fai
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St. Helens, Merseyside, WA11 8LY, United Kingdom

      IIF 11
    • icon of address C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, SK2 6LR, England

      IIF 12
  • Yip, Simon Kan Fai
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocean Treasure 23, 23, Peter Street, Manchester, M2 5QR, England

      IIF 13
  • Yip, Simon
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 14
  • Yip, Simon
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Pavilions, School Hill, Cheadle, Cheshire, SK8 1HE

      IIF 15
    • icon of address C/o Lucas Reis Ltd, Landmark House, Station Road, Cheadle Hulme, Cheshire, SK8 7BS

      IIF 16
    • icon of address Great Northern Tower, Watson Street, Floor 16, Flat 1, Manchester, M3 4EE, United Kingdom

      IIF 17
    • icon of address Flat 32, The Green Building, 19 New Wakefield Street, Manchester, M1 5NP, England

      IIF 18
  • Yip, Simon
    British restauranteur born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gnt Block C 16-1, 1 Watson Street, Manchester, M3 4EE, United Kingdom

      IIF 19
  • Yip, Simon
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Lucas Reis Ltd, Landmark House, Station Road, Cheadle Hulme, Cheshire, SK8 7BS

      IIF 20
    • icon of address Great Northern Tower, Watson Street, Floor 16, Flat 1, Manchester, M3 4EE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,054 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 32 The Green Building, 19 New Wakefield Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 75 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Unit 2 Solarcrown Commercial Sandwash Business Park, Sandwash Close, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,018 GBP2020-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Ocean Treasure 23, 23 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,983 GBP2019-08-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Great Northern Warehouse Manchester 235 Casino, Ocean Treasure 235, Watson Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150,600 GBP2017-05-31
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2009-06-30 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    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
  • 8
    icon of address The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -30,566 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Lucas Reis Ltd Landmark House, Station Road, Cheadle Hulme, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address C/o Lucas Reis Ltd Landmark House, Station Road, Cheadle Hulme, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-05-31
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-03-05 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,564,244 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Great Northern Warehouse Manchester 235 Casino, Ocean Treasure 235, Watson Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150,600 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
  • 2
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,564,244 GBP2017-08-31
    Officer
    icon of calendar 2012-08-06 ~ 2018-11-01
    IIF 19 - Director → 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.