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

Hood, Simon Keith

    Related profiles found in government register
  • Hood, Simon Keith
    British builder born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fulmar Close, Poynton, Cheshire, SK12 1JP, United Kingdom

      IIF 1
    • icon of address Riverside House, Kings Reach Business Park, Yew St, Stockport, Cheshire, SK4 2HD

      IIF 2
  • Hood, Simon Keith
    British building contractor born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 3
    • icon of address 6 Fulmar Close, Poynton, Stockport, Cheshire, SK12 1JP

      IIF 4
    • icon of address 6, Fulmar Close, Poynton, Stockport, Cheshire, SK12 1JP, United Kingdom

      IIF 5
  • Hood, Simon Keith
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmecroft, Wood Lane North, Adlington, Macclesfield, SK104PF, United Kingdom

      IIF 6
  • Hood, Simon Keith
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fulmar Close, Poynton, Cheshire, SK12 1JP, England

      IIF 7
    • icon of address 14, Middle Hillgate, Stockport, SK1 3AY, United Kingdom

      IIF 8
    • icon of address 6, Fulmar Close, Poynton, Stockport, SK12 1JP

      IIF 9
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Hood, Simon Keith
    British sports agent born in July 1962

    Registered addresses and corresponding companies
    • icon of address 29 Chester Road, Poynton, Cheshire, SK12 1HA

      IIF 16
  • Mr Simon Keith Hood
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fulmar Close, Poynton, Stockport, Cheshire, SK12 1JP, England

      IIF 17
    • icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, SK4 2HD, United Kingdom

      IIF 18 IIF 19
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD, United Kingdom

      IIF 23
  • Simon Keith Hood
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

      IIF 24
  • Hood, Simon
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD, United Kingdom

      IIF 25
  • Simon Hood
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 6 Fulmar Close, Poynton, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 90 Park Lane, Poynton, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Holmecroft, Wood Lane North, Adlington, Macclesfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 6 - Director → ME
  • 4
    ZEAL MANAGEMENT LIMITED - 2018-10-16
    THE LEGH ARMS (PRESTBURY) LIMITED - 2018-02-15
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hallidays, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,676 GBP2021-08-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    904 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -52,897 GBP2023-07-31
    Officer
    icon of calendar 2009-05-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 143 London Road South, Poynton, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 4 - Director → ME
  • 9
    NATIONAL INDUSTRIAL DOORS LIMITED - 2020-10-22
    icon of address Rivendell House, 11 Harrington Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,175 GBP2025-05-31
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,011 GBP2024-06-30
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 15 - Director → ME
  • 13
    ZEAL MANAGEMENT LIMITED - 2018-02-15
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitfield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -29,514 GBP2022-06-30
    Officer
    icon of calendar 2012-05-04 ~ 2015-08-31
    IIF 1 - Director → ME
  • 2
    ALEXANDER BEARD (SPORTS, MUSIC & ENTERTAINMENT) LTD - 2017-04-05
    ABG SPORTS LIMITED - 2010-07-14
    ABG RENTALS LTD - 1999-03-25
    A.B.G. COMMERCIAL FINANCE LIMITED - 1998-05-18
    SPEED 2168 LIMITED - 1991-12-19
    icon of address Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    11,026 GBP2021-01-01 ~ 2021-06-30
    Officer
    icon of calendar 2000-09-01 ~ 2007-01-01
    IIF 16 - Director → ME
  • 3
    NATIONAL INDUSTRIAL DOORS LIMITED - 2020-10-22
    icon of address Rivendell House, 11 Harrington Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,175 GBP2025-05-31
    Officer
    icon of calendar 2020-12-01 ~ 2025-09-19
    IIF 7 - Director → ME
  • 4
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ 2018-04-09
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    ZEAL MANAGEMENT LIMITED - 2018-02-15
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-14 ~ 2018-04-09
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.