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

Moorehead, Simon Charles Wheeler

    Related profiles found in government register
  • Moorehead, Simon Charles Wheeler

    Registered addresses and corresponding companies
    • icon of address Croft Cottage, Kings Lane, Byley, Cheshire, CW10 9NB

      IIF 1
    • icon of address Croft Cottage, Kings Lane, Byley, Middlewich, Cheshire, CW10 9NB, United Kingdom

      IIF 2
  • Moorehead, Simon Charles Wheeler
    British company director

    Registered addresses and corresponding companies
    • icon of address 28 Chapel Lane, Hale Barns, Altrincham, Cheshire, WA15 0HN

      IIF 3 IIF 4 IIF 5
  • Moorehead, Simon Charles Wheeler
    British director

    Registered addresses and corresponding companies
    • icon of address 28 Chapel Lane, Hale Barns, Altrincham, Cheshire, WA15 0HN

      IIF 6
  • Moorehead, Simon Charles Wheeler
    British company director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 28 Chapel Lane, Hale Barns, Altrincham, Cheshire, WA15 0HN

      IIF 7
  • Moorehead, Simon

    Registered addresses and corresponding companies
    • icon of address Twj, 1a The Moorings, Dane Road Industrial Estate, Dane Road, Sale, M33 7BP, England

      IIF 8
    • icon of address Unit 1a, Dane Road Industrial Estate T W J Partnership Llp, Sale, M33 7BH, England

      IIF 9
  • Moorehead, Simon
    British retail financial controller born in July 1962

    Registered addresses and corresponding companies
    • icon of address 110 Hale Road, Hale, Altrincham, Cheshire, WA15 9HJ

      IIF 10
  • Moorehead, Simon
    British chartered accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Dane Road Industrial Estate T W J Partnership Llp, Sale, M33 7BH, England

      IIF 11
  • Moorehead, Simon Charles Wheeler
    British chartered accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Cottage, Kings Lane, Byley, Cheshire, CW10 9NB

      IIF 12
    • icon of address 1a The Moorings, Dane Road Industrial Estate, Sale, Cheshire, M33 7BH, England

      IIF 13
  • Moorehead, Simon Charles Wheeler
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Cottage, Kings Lane, Byley, Cheshire, CW10 9NB

      IIF 14 IIF 15
  • Moorehead, Simon Charles Wheeler
    British accountant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beech House, 1, Cambridge Road, Hale, Cheshire, WA15 9SY, England

      IIF 16
  • Moorehead, Simon Charles Wheeler
    British chartered accountant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Greenleach Lane, Worsley, Manchester, M28 2TY, England

      IIF 17 IIF 18
    • icon of address 1a The Moorings, Dane Road Industrial Estate, Dane Road, Sale, Greater Manchester, M33 7BH, United Kingdom

      IIF 19
    • icon of address 1a The Moorings, Dane Road Industrial Estate, Sale, Greater Manchester, M33 7BH, England

      IIF 20
    • icon of address Twj, 1a The Moorings, Dane Road Industrial Estate, Dane Road, Sale, M33 7BP, England

      IIF 21
    • icon of address 1a The Moorings, Dane Road Industrial Estate, Sale, Trafford, M33 7BP, England

      IIF 22
  • Mr Simon Moorehead
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Dane Road Industrial Estate T W J Partnership Llp, Sale, M33 7BH, England

      IIF 23
  • Mr Simon Charles Wheeler Moorehead
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Cottage, Kings Lane, Byley, Cheshire, CW10 9NB

      IIF 24 IIF 25
    • icon of address 1a The Moorings, Dane Road Industrial Estate, Sale, Cheshire, M33 7BH, England

      IIF 26
    • icon of address Twj, 1a The Moorings, Dane Road Industrial Estate, Dane Road, Sale, M33 7BP, England

      IIF 27
    • icon of address 1a The Moorings, Dane Road Industrial Estate, Sale, Trafford, M33 7BP, England

      IIF 28
  • Mr Simon Charles Wheeler Moorehead
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a The Moorings, Dane Road Industrial Estate, Dane Road, Sale, Greater Manachester, M33 7BH, United Kingdom

      IIF 29
    • icon of address C/o Continental Bottle Company, Barlow Drive, Woodford Park Industrial Estate, Winsford, Cheshire, CW7 2JZ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Twj, 1a The Moorings, Dane Road Industrial Estate, Dane Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2019-09-05 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 2
    RUDIMENTAL BRANDS LIMITED - 2025-05-06
    PERFUME FOR PLEASURE LIMITED - 2012-07-13
    AGNELLINO DRINKS LIMITED - 2015-11-13
    icon of address Croft Cottage, Kings Lane, Byley, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1a The Moorings, Dane Road Industrial Estate, Sale, Greater Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    INNOVATION TREE LTD - 2023-11-08
    icon of address 1a The Moorings, Dane Road Industrial Estate, Sale, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 1a The Moorings, Dane Road Industrial Estate, Sale, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 28 - Has significant influence or controlOE
  • 6
    PURESPORT EU LTD - 2011-04-06
    LITTLE PLEASURES LIMITED - 2009-05-16
    DOUGLAS VALLEY CONSULTANTS (2005) LIMITED - 2006-06-29
    AGNELLINO DRINKS LIMITED - 2012-07-10
    SL PREMIER CONSULTANCY LTD - 2012-04-24
    icon of address Twj Partnership Llp, 1a The Moorings, Dane Road Industrial Estate, Sale, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,898 GBP2024-02-29
    Officer
    icon of calendar 2006-05-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-05-23 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Continental Bottle Company Barlow Drive, Woodford Park Industrial Estate, Winsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -275,956 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Croft Cottage, Kings Lane, Byley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-06-30
    Officer
    icon of calendar 2007-06-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 1a Dane Road Industrial Estate T W J Partnership Llp, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-07-15 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 23 - Has significant influence or controlOE
Ceased 9
  • 1
    THE BREW DOCTOR LTD - 2021-01-26
    icon of address 18-20 High Street, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    211,391 GBP2024-01-31
    Officer
    icon of calendar 2023-04-20 ~ 2023-11-06
    IIF 17 - Director → ME
  • 2
    DEEP FREEZE SUPPLIES LIMITED - 2008-08-05
    DEEP FREEZE SUPPLIES (ABERDEEN) LIMITED - 1996-06-07
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2006-03-03
    IIF 4 - Secretary → ME
  • 3
    MAYFAIR CHEMISTS (HYDE) LIMITED - 2016-07-16
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1999-07-23
    IIF 10 - Director → ME
  • 4
    icon of address 18 - 20 High Street, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,332 GBP2024-07-31
    Officer
    icon of calendar 2023-04-20 ~ 2023-11-06
    IIF 18 - Director → ME
  • 5
    SIERRA LEONE ADVISORS UK LTD - 2021-04-03
    icon of address Paint, 109 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-04-03 ~ 2020-09-14
    IIF 16 - Director → ME
  • 6
    icon of address C/o Continental Bottle Company Barlow Drive, Woodford Park Industrial Estate, Winsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -275,956 GBP2024-03-31
    Officer
    icon of calendar 2014-08-06 ~ 2022-10-31
    IIF 13 - Director → ME
    icon of calendar 2014-08-06 ~ 2022-10-31
    IIF 2 - Secretary → ME
  • 7
    GW 687 LIMITED - 2005-09-27
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-03 ~ 2006-03-01
    IIF 5 - Secretary → ME
  • 8
    GW 677 LIMITED - 2005-09-27
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-03 ~ 2006-03-01
    IIF 3 - Secretary → ME
  • 9
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-08-02
    WOODWARD FROZEN FOODS (RHYL) LIMITED - 1997-07-21
    WOODWARDS FROZEN FOODS (RHYL) LIMITED - 1984-04-05
    QUESTWEAVE LIMITED - 1984-03-23
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-03 ~ 2006-03-01
    IIF 7 - Director → ME
    icon of calendar 2005-08-02 ~ 2006-03-01
    IIF 6 - Secretary → 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.