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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Carmichael, Simon Allistair Kenneth

    Related profiles found in government register
  • Carmichael, Simon Allistair Kenneth
    English born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Errwood House, 212 Moss Lane, Stockport, SK7 1BD, England

      IIF 1 IIF 2
  • Carmichael, Simon Allistair Kenneth
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 3
  • Carmichael, Simon Allistair Kenneth
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 106, Carter Lane, Mansfield, Notts, NG18 3DH, United Kingdom

      IIF 4
  • Carmichael, Simon Allistair
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
    • 20, Crewe Road, Sandbach, Cheshire, CW11 4NE, England

      IIF 6
    • Errwood House, Moss Lane, Bramhall, Stockport, SK7 1BD, England

      IIF 7
  • Carmichael, Simon Allistair
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 8
    • One Call Automotive, 145-157 St John Street, London, EC1V 4PY, England

      IIF 9
    • Sponsorbank Limited, 145-157 St John Street, London, EC1V 4PY

      IIF 10
    • 20, Crewe Road, Sandbach, Cheshire, CW11 4NE, England

      IIF 11
    • 148, Buxton Road, High Lane, Stockport, Cheshire, SK6 8ED, United Kingdom

      IIF 12
  • Carmichael, Simon Allistair
    British none born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Old Sawmill, Shaw Bridge St, Clitheroe, Lancs, BB7 1LY

      IIF 13
    • Unit 33, Offerton Industrial Estate, Hempshaw Lane, Stockport, Cheshire, SK2 5TJ, England

      IIF 14
  • Mr Simon Allistair Kenneth Carmichael
    English born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Errwood House, 212 Moss Lane, Stockport, SK7 1BD, England

      IIF 15
  • Mr Simon Allistair Carmichael
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 16
    • Errwood House, Moss Lane, Bramhall, Stockport, SK7 1BD, England

      IIF 17
  • Mr Simon Allistair Kenneth Carmichael
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 18
    • 106, Carter Lane, Mansfield, Notts, NG18 3DH, United Kingdom

      IIF 19
  • Simon Allistair Carmichael
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Old Sawmill, Shaw Bridge St, Clitheroe, Lancs, BB7 1LY, United Kingdom

      IIF 20
  • Mr Allistair Kenneth Carmichael
    English born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Errwood House, 212 Moss Lane, Stockport, SK7 1BD, England

      IIF 21
  • Carmichael, Simon

    Registered addresses and corresponding companies
    • 128, Buxton Road, Stockport, SK26PL, United Kingdom

      IIF 22
  • Mr Carmichael Simon
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Old Sawmill, Shawbridge Street, Clitheroe, Lancashire, BB7 1LY, United Kingdom

      IIF 23
  • Simon, Carmichael
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, North Street, Clitheroe, Lancashire, BB7 1PG, England

      IIF 24
  • Simon, Carmichael

    Registered addresses and corresponding companies
    • Unit 1, North Street, Clitheroe, Lancashire, BB7 1PG, England

      IIF 25
child relation
Offspring entities and appointments 15
  • 1
    AMGRACE EV LIMITED
    13441760
    106 Carter Lane, Mansfield, Notts, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-09-01 ~ 2024-06-01
    IIF 4 - Director → ME
    Person with significant control
    2022-09-01 ~ 2022-09-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COMMERCE UNLIMITED LTD
    - now 08951016
    HAKUNA MATATA TRADING LTD
    - 2016-07-20 08951016
    Errwood House Moss Lane, Bramhall, Stockport, England
    Active Corporate (4 parents)
    Officer
    2014-03-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    CONNECTIVITY.CX LIMITED
    12123436
    Errwood House, 212 Moss Lane, Stockport, England
    Active Corporate (4 parents)
    Officer
    2019-07-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-07-26 ~ 2021-11-22
    IIF 21 - Has significant influence or control OE
  • 4
    CYCLES RECYCLED COMMUNITY INTEREST COMPANY
    07261945
    2 York Street, Clitheroe, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-05-21 ~ 2018-05-01
    IIF 13 - Director → ME
    Person with significant control
    2017-05-21 ~ 2018-05-01
    IIF 20 - Right to appoint or remove directors OE
  • 5
    GLOBAL SPORTS PRODUCTS LTD
    07217008
    Unit 1 Maca House, Yorkshire Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-04-17 ~ 2011-04-20
    IIF 14 - Director → ME
  • 6
    I CYCLE LIMITED
    08377313
    2 York Street, Clitheroe, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2013-01-28 ~ 2018-05-01
    IIF 24 - Director → ME
    2013-01-28 ~ 2018-05-01
    IIF 25 - Secretary → ME
    Person with significant control
    2017-01-28 ~ 2018-05-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ONE CALL AUTOMOTIVE LTD
    07075934
    Unit 33 Offerton Ind Estate Hempshaw Lane, Offerton, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-11-13 ~ dissolved
    IIF 9 - Director → ME
  • 8
    RED LINE PERFORMANCE LIMITED
    07746046
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2011-08-19 ~ dissolved
    IIF 8 - Director → ME
    2011-08-19 ~ 2013-10-08
    IIF 22 - Secretary → ME
  • 9
    SATSAFE LIMITED
    - now 08415883
    COVERT SUPPORT LIMITED - 2013-04-06
    20 Crewe Road, Sandbach, Cheshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-11-01 ~ 2016-06-07
    IIF 6 - Director → ME
  • 10
    SATSAFE TECHNOLOGIES COMMUNITY INTEREST COMPANY
    09116941
    20 Crewe Road, Sandbach, Cheshire, England
    Dissolved Corporate (7 parents)
    Officer
    2016-01-01 ~ 2016-05-24
    IIF 11 - Director → ME
  • 11
    SIA COMMERCE LTD
    14505755
    2 York Street, Clitheroe, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2022-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-11-25 ~ 2022-11-25
    IIF 18 - Has significant influence or control OE
  • 12
    SPONSORBANK LIMITED
    05070669
    7-11 Hugh Business Park Bacup Road, Waterfoot, Rossendale
    Liquidation Corporate (6 parents)
    Officer
    2007-03-11 ~ now
    IIF 10 - Director → ME
  • 13
    TECHNOJOES GROUP LIMITED
    - now 13350380
    TECHNOJOES LTD
    - 2023-01-30 13350380
    SAC TECHNOLOGIES LIMITED
    - 2021-08-19 13350380
    Errwood House, 212 Moss Lane, Stockport, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2021-04-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 15 - Has significant influence or control OE
  • 14
    TOOT DIGITAL LIMITED
    - now 14704861
    TOOT DIGITAL ENGAGEMENT LIMITED
    - 2024-07-22 14704861
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    TOWBARMAN01 LIMITED
    09074872
    148 Buxton Road, High Lane, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-06 ~ dissolved
    IIF 12 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.