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

De Pietro, Simon Mario

    Related profiles found in government register
  • De Pietro, Simon Mario
    British company director born in April 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mill House, Buttevant, Co. Cork, P51 Tn35, Ireland

      IIF 1
  • De Pietro, Simon Mario
    British director born in April 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mill House, Buttevant, Buttevant, County Cork, -, Ireland

      IIF 2
    • icon of address Mill House, Castlefields, Buttevant, Co Cork, Ireland

      IIF 3
    • icon of address Mill House, Castlelands, Buttevant, Co Cork, Ireland

      IIF 4
    • icon of address Mill House, Buttevant, Co Cork, ., Ireland

      IIF 5 IIF 6
    • icon of address Mill House, Buttevant, Co Cork, Ireland

      IIF 7
    • icon of address Mill House, Buttevant, Co Cork, Ireland, ., Ireland

      IIF 8
    • icon of address Mill House, Buttevant, Co. Cork, Ireland

      IIF 9
    • icon of address Mill House Castlefields, Buttevant, County Cork, Ireland

      IIF 10
  • De Pietro, Simon Mario
    British engineer born in April 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Gordon Wood Scott & Partners Ltd, Dean House, 94 Whiteladies Road, Clifton, Bristol, BS8 2QX, United Kingdom

      IIF 11
    • icon of address Mill House, Castlelands, Buttevant, Co Cork, IRISH, Ireland

      IIF 12
    • icon of address Pier House, Pembroke Dock, Pembroke, SA72 6TH, Wales

      IIF 13
  • De Pietro, Simon Mario
    British managing director born in October 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mill House, Buttevant, Co Cork, P15 TN35, Ireland

      IIF 14
  • De Pietro, Simon Mario
    British ce born in April 1962

    Registered addresses and corresponding companies
    • icon of address 183 Newport, Lincoln, LN1 3DX

      IIF 15
  • Mr Simon Mario Depietro
    British born in April 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mill House, Buttevant, Co Cork, Ireland

      IIF 16
  • Mr Simon Mario De Pietro
    British born in April 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mill House, Buttevant, ., Co. Cork, Ireland

      IIF 17 IIF 18 IIF 19
    • icon of address C/o J M Simpson & Co, 1206 Tollcross Road, Glasgow, G32 8HH, Scotland

      IIF 20
    • icon of address Pier House, Fort Road, Pembroke Dock, Pembroke, SA72 6TH, Wales

      IIF 21
  • Simon Mario De Pietro
    British born in April 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mill House, Buttevant, Co Cork, ., Ireland

      IIF 22
  • Simon Mario De Pietro
    British, born in April 1962

    Registered addresses and corresponding companies
    • icon of address Mill House, Buttevant, Co.cork, P51 TN35, Ireland

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Gordon Wood Scott & Partners Limited, Dean House 94 Whiteladies Road, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,902 GBP2024-12-31
    Officer
    icon of calendar 1999-10-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Gordon Wood Scott & Partners Ltd Dean House, 94 Whiteladies Road, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,055,209 GBP2024-12-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Mill House, Buttevant, Co.cork, Ireland
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-01-08 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
  • 4
    icon of address Pier House, Fort Road, Pembroke Dock, Pembroke, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 5 Willowbank Road, Millbrook, Larne, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,194,264 EUR2022-12-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o J M Simpson & Co, 1206 Tollcross Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address C/o J M Simpson & Co, 1206 Tollcross Road, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Centre House, 79 Chichester Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Centre House, 79 Chichester Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Ty Dedwin, 16 Station Raod, Port Talbot, Wales
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    ISLAY TIDAL PARK LTD - 2011-12-29
    DP ENERGY CANADA LIMITED - 2010-11-09
    icon of address Gordon Wood Scott & Partners Limited, Dean House 94 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Jm Simpson & Co., Accountants, 1206 Tollcross Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,723,305 GBP2022-12-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 10 - Director → ME
Ceased 4
  • 1
    icon of address Gordon Wood Scott & Partners Limited, Dean House 94 Whiteladies Road, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,902 GBP2024-12-31
    Officer
    icon of calendar 1996-10-31 ~ 1997-11-01
    IIF 15 - Director → ME
  • 2
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-07-07 ~ 2023-09-01
    IIF 13 - Director → ME
  • 3
    SCOTRENEWABLES TIDAL POWER LIMITED - 2018-10-15
    SCOTRENEWABLES (MARINE POWER) LTD. - 2010-11-10
    SCOTTIDE LIMITED - 2004-10-01
    icon of address Innovation Centre - Orkney Hatston Pier Road, Crowness Business Park, Kirkwall, Orkney
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,126,028 GBP2023-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2018-08-17
    IIF 1 - Director → ME
  • 4
    icon of address C/o J M Simpson & Co, 1206 Tollcross Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2019-12-20
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.