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

Stringer, Simon Jeremy

    Related profiles found in government register
  • Stringer, Simon Jeremy
    British accountant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, England

      IIF 1
    • icon of address 6, The Woodyard, Castle Ashby, Northampton, Northants, NN7 1LF, England

      IIF 2
    • icon of address Unit 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF

      IIF 3
    • icon of address Unit 6, The Woodyard, Castle Ashby, Northampton, Northamptonshire, NN7 1LF, England

      IIF 4 IIF 5 IIF 6
  • Stringer, Simon Jeremy
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 29 31 & 33, Brunel Road, Bedford, MK41 9TJ, England

      IIF 12
    • icon of address 21a, Villa Way, Wootton, Northampton, NN4 6JH, England

      IIF 13
    • icon of address 6 The Woodyard, Castle Ashby, Northampton, NN7 1LF, England

      IIF 14
    • icon of address 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, United Kingdom

      IIF 15
    • icon of address Unit 41, Trading Estate, Kelvin Way, West Bromwich, West Midlands, B70 7TP

      IIF 16
  • Stringer, Simon Jeremy
    British finance director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Oakley House, Saxon Way West, Corby, NN18 9EZ, England

      IIF 31
    • icon of address Tattershall Way, Fairfield Industrial Estate, Louth, LN11 0YZ, England

      IIF 32 IIF 33
    • icon of address 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, England

      IIF 34 IIF 35 IIF 36
    • icon of address 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, United Kingdom

      IIF 38
    • icon of address Unit 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, England

      IIF 39
    • icon of address 30 Brookhill Road, Brookhill Industrial Estate, Pinxton, Nottinghamshire, NG16 6NT

      IIF 40
    • icon of address 99, Sanders Road, Finedon Road Industrial Estate, Wellingborough, NN8 4NL, England

      IIF 41 IIF 42 IIF 43
    • icon of address 99, Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4NL, England

      IIF 44 IIF 45
    • icon of address 99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northants, NN8 4NL, United Kingdom

      IIF 46
  • Stringer, Simon Jeremy
    British governor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caroline Chisholm School, Wooldale Centre For Learning, Wooldale Road, Wootton, NN4 6TP

      IIF 47
  • Mr Simon Jeremy Stringer
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ, England

      IIF 48 IIF 49 IIF 50
    • icon of address 21a, Villa Way, Wootton, Northampton, NN4 6JH, England

      IIF 51
    • icon of address Caroline Chisholm School, Wooldale Centre For Learning, Wooldale Road, Wootton, NN4 6TP

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Unit C Mitchell Hey Mills, College Road, Rochdale, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    4,234,536 GBP2024-04-30
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    117,843 GBP2024-04-30
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 30 - Director → ME
  • 5
    ARBURY STRUCTURAL STEEL LIMITED - 2024-05-07
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 25 - Director → ME
  • 7
    CAROLINE CHISHOLM SCHOOL - 2017-06-15
    icon of address Caroline Chisholm School Wooldale Centre For Learning, Wooldale Road, Wootton
    Active Corporate (16 parents)
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 47 - Director → ME
  • 8
    icon of address Unit 17, Kingsland Trading Estate, St. Philips Road, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,425,587 GBP2024-04-30
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99,756 GBP2024-06-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 42 - Director → ME
  • 12
    icon of address 99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 43 - Director → ME
  • 13
    WICKIDS LIMITED - 2021-01-27
    icon of address 99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 41 - Director → ME
  • 14
    QAL LIMITED - 2004-09-28
    icon of address 99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    9,774 GBP2024-06-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address 99 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 45 - Director → ME
  • 16
    ARBURY COMMERCIAL REFURBISHMENTS LIMITED - 2023-08-08
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address Unit 41 Trading Estate, Kelvin Way, West Bromwich, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,134,231 GBP2024-04-30
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address 99 Sanders Road Finedon Road Industrial Estate, Wellingborough, Northants, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    607,265 GBP2024-06-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 46 - Director → ME
  • 22
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,237 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 23
    icon of address 6 The Woodyard, Castle Ashby, Northampton, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 11 - Director → ME
  • 24
    TARIFFLINT LIMITED - 1986-03-18
    icon of address Units 29 31 & 33 Brunel Road, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,695,899 GBP2024-04-30
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 12 - Director → ME
  • 25
    icon of address 30 Brookhill Road Brookhill Industrial Estate, Pinxton, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,835,543 GBP2024-04-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 40 - Director → ME
  • 26
    icon of address 21a Villa Way, Wootton, Northampton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    110,443 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Unit 13 West Place, West Road, Harlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    941,141 GBP2024-04-30
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 31 - Director → ME
Ceased 22
  • 1
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2021-09-21
    IIF 4 - Director → ME
  • 2
    VENULUM SEMILONG LIMITED - 2016-02-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2021-09-21
    IIF 8 - Director → ME
  • 3
    VENULUM GOLD LIMITED - 2016-02-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2021-09-21
    IIF 7 - Director → ME
  • 4
    VENULUM DERNGATE LIMITED - 2016-02-10
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2021-09-21
    IIF 6 - Director → ME
  • 5
    29 RUTLAND ROAD LIMITED - 2016-04-19
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2021-09-21
    IIF 10 - Director → ME
  • 6
    ST PETERS COURT DEVELOPMENT LIMITED - 2022-02-08
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -380,254 GBP2023-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2021-09-21
    IIF 5 - Director → ME
  • 7
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    117,843 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-10-06 ~ 2021-10-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 8
    BACKS HOLDINGS LIMITED - 2019-12-04
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -244,940 GBP2023-12-31
    Officer
    icon of calendar 2018-10-11 ~ 2021-09-21
    IIF 38 - Director → ME
  • 9
    SPECIAL COMBINATION LIMITED - 2010-01-30
    icon of address Tattershall Way, Fairfield Industrial Estate, Louth, England
    Active Corporate (4 parents)
    Equity (Company account)
    631,330 GBP2024-02-28
    Officer
    icon of calendar 2020-06-26 ~ 2021-09-21
    IIF 32 - Director → ME
  • 10
    CADMAN FINE WINES MANAGEMENT (UK) LIMITED - 2018-09-13
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,531 GBP2024-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2021-09-29
    IIF 3 - Director → ME
  • 11
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    72,194 GBP2024-03-31
    Officer
    icon of calendar 2019-07-03 ~ 2021-09-21
    IIF 39 - Director → ME
  • 12
    CAROLINE CHISHOLM SCHOOL - 2017-06-15
    icon of address Caroline Chisholm School Wooldale Centre For Learning, Wooldale Road, Wootton
    Active Corporate (16 parents)
    Person with significant control
    icon of calendar 2018-09-20 ~ 2020-10-19
    IIF 53 - Has significant influence or control OE
    icon of calendar 2020-11-06 ~ 2020-12-31
    IIF 52 - Has significant influence or control OE
  • 13
    RIFLEMOOR LIMITED - 1984-04-03
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    63,085 GBP2024-05-31
    Officer
    icon of calendar 2021-07-08 ~ 2021-09-21
    IIF 14 - Director → ME
  • 14
    VENULUM TRINITY LIMITED - 2018-03-11
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -475,122 GBP2023-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2020-07-13
    IIF 9 - Director → ME
  • 15
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ 2021-09-21
    IIF 36 - Director → ME
  • 16
    icon of address Tattershall Way, Fairfield Industrial Estate, Louth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2020-06-26 ~ 2021-09-21
    IIF 35 - Director → ME
  • 17
    COOLER BEVERAGES LIMITED - 2020-02-18
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,800,859 GBP2024-03-31
    Officer
    icon of calendar 2019-09-03 ~ 2021-09-21
    IIF 1 - Director → ME
  • 18
    YOUNGSOUND LIMITED - 1998-03-11
    icon of address Tattershall Way, Fairfield Industrial Estate, Louth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,520,975 GBP2024-02-28
    Officer
    icon of calendar 2020-06-26 ~ 2021-09-21
    IIF 33 - Director → ME
  • 19
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-12-24
    Officer
    icon of calendar 2019-08-29 ~ 2021-09-21
    IIF 37 - Director → ME
  • 20
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-09-21
    IIF 2 - Director → ME
  • 21
    CADMAN CAPITAL INVESTMENTS LIMITED - 2023-10-24
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2021-09-21
    IIF 34 - Director → ME
  • 22
    URCHINOMICS GROUP LIMITED - 2024-04-10
    ASHBY BRIDGE LIMITED - 2023-12-05
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2021-09-21
    IIF 15 - 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.