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 Lee Parton

    Related profiles found in government register
  • Mr Simon Lee Parton
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 1
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 2 IIF 3
    • icon of address 372, Bilston Road, Wolverhampton, West Midlands, WV2 2NW, England

      IIF 4
    • icon of address James House, Newport Road, Albrighton, Wolverhampton, WV7 3FA, England

      IIF 5 IIF 6 IIF 7
    • icon of address James House, Newport Road, Albrighton, Wolverhampton, WV7 3FA, United Kingdom

      IIF 13
    • icon of address James House, Newport Road, Albrighton, Wolverhampton, West Midlands, WV7 3FA

      IIF 14 IIF 15
  • Parton, Simon Lee
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, DE11 0WT, England

      IIF 16
    • icon of address James House, Newport Road, Albrighton, Wolverhampton, WV7 3FA, England

      IIF 17 IIF 18 IIF 19
    • icon of address James House, Newport Road, Albrighton, Wolverhampton, West Midlands, WV7 3FA

      IIF 23
  • Parton, Simon Lee
    British builder born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Brownswall Road, Dudley, DY3 3NS, England

      IIF 24
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 25
    • icon of address 10, Fair Oak Drive, Tettenhall, Wolverhampton, West Midlands, WV6 8HX, England

      IIF 26
    • icon of address 63 Long Lake Avenue, Wolverhampton, West Midlands, WV6 8EY

      IIF 27
  • Parton, Simon Lee
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, Newport Road, Albrighton, Wolverhampton, WV7 3FA, England

      IIF 28 IIF 29
  • Parton, Simon Lee
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 30
    • icon of address 372, Bilston Road, Wolverhampton, West Midlands, WV2 2NW, England

      IIF 31
    • icon of address James House, Newport Road, Albrighton, Wolverhampton, WV7 3FA, United Kingdom

      IIF 32
    • icon of address James House, Newport Road, Albrighton, Wolverhampton, West Midlands, WV7 3FA

      IIF 33
  • Parton, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 10, Fair Oak Drive, Tettenhall, Wolverhampton, West Midlands, WV6 8HX, England

      IIF 34
  • Parton, Simon
    British builder

    Registered addresses and corresponding companies
    • icon of address 63 Long Lake Avenue, Wolverhampton, West Midlands, WV6 8EY

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address James House Newport Road, Albrighton, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -733,246 GBP2021-09-30
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    4C HOMES-OLD HILL LTD - 2020-10-12
    icon of address James House Newport Road, Albrighton, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,551 GBP2017-11-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MEMPHISSMOKEHOUSE LTD - 2020-04-08
    icon of address James House Newport Road, Albrighton, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address 372 Bilston Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address James House Newport Road, Albrighton, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-02-12 ~ dissolved
    IIF 34 - Secretary → ME
  • 10
    icon of address Holloway Chambers, 27 Priory Street, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-22 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2008-02-22 ~ dissolved
    IIF 35 - Secretary → ME
  • 11
    icon of address James House Newport Road, Albrighton, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address James House Newport Road, Albrighton, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address James House Newport Road, Albrighton, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address James House Newport Road, Albrighton, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 15
    FAT DADDIES SMOKESHACK (TELFORD) LTD - 2021-01-06
    icon of address James House Newport Road, Albrighton, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,143 GBP2022-10-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address James House Newport Road, Albrighton, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of address James House Newport Road, Albrighton, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,390 GBP2018-01-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.