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

Stockton, Simon Neil

    Related profiles found in government register
  • Stockton, Simon Neil
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Oaks Cottage, Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, KT16 0DN, United Kingdom

      IIF 1 IIF 2
    • Studio N Baltic Creative, 49 Jamaica Street, Liverpool, Merseyside, L1 0AH, England

      IIF 3
    • 3, Crown Gardens, Oakham, LE15 6JN, England

      IIF 4
    • 39c, Northgate, Oakham, Rutland, LE15 6QY, United Kingdom

      IIF 5
    • 5, Furley Court Northgate, Oakham, Rutland, LE15 6QY

      IIF 6
  • Stockton, Simon Neil
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 7
    • 39c, Northgate, Oakham, Rutland, LE15 6QY, United Kingdom

      IIF 8
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 9
  • Stockton, Simon Neil
    British builder born in March 1959

    Registered addresses and corresponding companies
    • 134 Braunston Rd, Oakham, Rutland, LE15 6RU

      IIF 10
  • Stockton, Simon Neil
    British company director born in March 1959

    Registered addresses and corresponding companies
    • 134 Braunston Rd, Oakham, Rutland, LE15 6RU

      IIF 11
  • Stockton, Simon Neil
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio N Baltic Creative, 49 Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 12
    • 3 Crown Gardens, Crown Gardens, Oakham, LE15 6JN, England

      IIF 13
  • Stockton, Simon Neil
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB

      IIF 14
    • 3 Crown Gardens, Crown Gardens, Oakham, LE15 6JN, England

      IIF 15
    • 11a, Ironmonger Street, Stamford, PE9 1PL, United Kingdom

      IIF 16
  • Stockton, Simon Neil
    British energy consultant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Priory, Long Street, Dursley, GL11 4HR, England

      IIF 17
  • Stockton, Simon Neil
    British

    Registered addresses and corresponding companies
    • 134 Braunston Rd, Oakham, Rutland, LE15 6RU

      IIF 18
    • 5, Furley Court Northgate, Oakham, Rutland, LE15 6QY

      IIF 19
  • Mr Simon Neil Stockton
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Oaks Cottage, Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, KT16 0DN, United Kingdom

      IIF 20 IIF 21
    • 3, Crown Gardens, Oakham, LE15 6JN, England

      IIF 22 IIF 23
    • 39c, Furley Court, Oakham, LE15 6QY, England

      IIF 24
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 25
  • Mr Simon Neil Stockton
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio N Baltic Creative, 49 Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 26
    • 3 Crown Gardens, Crown Gardens, Oakham, LE15 6JN, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    11a Ironmonger Street, Stamford, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 16 - director → ME
  • 2
    11a Ironmonger Street, Stamford, England
    Dissolved corporate (4 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 9 - director → ME
  • 3
    C/o Thorne Lancaster Parker 4th Floor, Venture House, 27/29 Glasshouse Street, London, London
    Dissolved corporate (1 parent)
    Officer
    2012-04-26 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    1 Grosvenor House, Melton Road, Oakham, Rutland, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2014-07-01 ~ dissolved
    IIF 8 - director → ME
  • 5
    3 Crown Gardens, Crown Gardens, Oakham, England
    Corporate (1 parent)
    Equity (Company account)
    62,736 GBP2023-09-30
    Officer
    2016-09-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-11-28 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    4 Mount Pleasant, Guiseley, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -14,948 GBP2022-06-30
    Officer
    2017-06-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 26 - Has significant influence or controlOE
  • 7
    3 Crown Gardens, Oakham, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-02 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2019-01-30 ~ dissolved
    IIF 14 - director → ME
  • 9
    39c Northgate, Oakham, Rutland
    Dissolved corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 6 - director → ME
    2010-06-01 ~ dissolved
    IIF 19 - secretary → ME
  • 10
    Studio N Baltic Creative, 49 Jamaica Street, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-23 ~ dissolved
    IIF 3 - director → ME
  • 11
    CHING ENERGY LIMITED - 2023-07-25
    3 Crown Gardens, Crown Gardens, Oakham, England
    Corporate (1 parent)
    Equity (Company account)
    44,385 GBP2024-01-31
    Officer
    2020-01-17 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    Oaks Cottage Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-03-05 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    Oaks Cottage Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-03-05 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    11a Ironmonger Street, Stamford, England
    Dissolved corporate (4 parents)
    Person with significant control
    2022-05-13 ~ 2022-07-25
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    REVOLUT ENERGY LIMITED - 2021-05-28
    C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    2021-05-10 ~ 2022-03-09
    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
    IIF 22 - Right to appoint or remove directors OE
  • 3
    The Priory, Long Street, Dursley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-12-21 ~ 2018-05-11
    IIF 17 - director → ME
  • 4
    39c Northgate, Oakham, Rutland
    Dissolved corporate (1 parent)
    Officer
    2009-05-20 ~ 2009-05-28
    IIF 11 - director → ME
    2009-05-20 ~ 2009-05-28
    IIF 18 - secretary → ME
  • 5
    LARK ENERGY GENERATION LIMITED - 2017-07-19
    61 Bridge Street, Kington, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -184,205 GBP2019-09-30
    Officer
    2015-05-27 ~ 2016-08-01
    IIF 7 - director → ME
  • 6
    C/o 46 High Street, Hampton Hill, Hampton, England
    Corporate (1 parent)
    Equity (Company account)
    -615,016 GBP2023-10-31
    Officer
    2006-10-10 ~ 2009-03-13
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.