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

Lupson, Simon Paul

    Related profiles found in government register
  • Lupson, Simon Paul
    British

    Registered addresses and corresponding companies
    • icon of address 50 Holywell Road, Studham, Bedfordshire, LU6 2PD

      IIF 1 IIF 2
  • Lupson, Simon Paul
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 3
  • Lupson, Simon Paul
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 4
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 5
  • Lupson, Simon Paul
    born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-147, Hatfield Road, St. Albans, Hertfordshire, AL1 4JY, England

      IIF 6
  • Lupson, Simon Paul
    British manager born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Holywell Road, Studham, Dunstable, Bedfordshire, LU6 2PD, United Kingdom

      IIF 7
  • Lupson, Simon Paul
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcbride House, Second Floor, 32 Penn Road, Beaconsfield, Bucks, HP9 2FY

      IIF 8
    • icon of address 59, Union Street, Dunstable, Bedfordshire, LU6 1EX, England

      IIF 9
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 10 IIF 11 IIF 12
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 17
    • icon of address C/o Wood Recycling Services Limited Appspond Lane, Potters Crouch, St. Albans, Hertfordshire, AL2 3NL, United Kingdom

      IIF 18
    • icon of address 50 Holywell Road, Studham, Bedfordshire, LU6 2PD, England

      IIF 19
  • Lupson, Simon Paul
    British manager born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 20
    • icon of address 50 Holywell Road, Studham, Bedfordshire, LU6 2PD

      IIF 21
  • Mr Simon Paul Lupson
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 22 IIF 23 IIF 24
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 25
  • Mr Simon Paul Lupson
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 26 IIF 27 IIF 28
    • icon of address 50 Holywell Road, Studham, Bedfordshire, LU6 2PD, England

      IIF 29
child relation
Offspring entities and appointments
Active 18
  • 1
    FOURTWEN 2015 LIMITED - 2016-03-18
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,543 GBP2025-04-30
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bdo Llp, Prospect Place 85 Great North Road, Hatfield, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 20 - Director → ME
  • 6
    UK STOCK SOLUTIONS LIMITED LIMITED - 2014-03-17
    A13 RECYCLING LIMITED - 2014-03-17
    KLAS ENERGY LIMITED - 2019-02-05
    UK STOCK SOLUTIONS LIMITED - 2015-10-29
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (4 parents)
    Equity (Company account)
    358,353 GBP2024-03-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 8
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 9
    icon of address 59 Union Street, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    698,667 GBP2024-03-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    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
  • 11
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -293,797 GBP2024-03-30
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -205,760 GBP2024-03-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -3,317,836 GBP2024-12-31
    Officer
    icon of calendar 2021-04-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Brookman Limited, 145-147 Hatfield Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 17
    icon of address 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2004-08-20 ~ dissolved
    IIF 2 - Secretary → ME
  • 18
    icon of address Gable House, 239 Regents Park Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 2
  • 1
    GENERAY CONSTRUCTION LIMITED - 1978-12-31
    icon of address 52 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2010-06-30
    IIF 8 - Director → ME
  • 2
    icon of address 69c High Street, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,088 GBP2024-07-31
    Officer
    icon of calendar 2011-08-01 ~ 2012-03-20
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.