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

Mr Simon Keith Hood

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

    Resident in England

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

      IIF 1
    • Riverside House Kings Reach Business Park, Yew St, Stockport, SK4 2HD, United Kingdom

      IIF 2 IIF 3
    • Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD, United Kingdom

      IIF 7
  • Simon Keith Hood
    British born in July 1962

    Resident in England

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

      IIF 8
  • Hood, Simon Keith
    British born in July 1962

    Resident in England

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

      IIF 9
    • Riverside House, Kings Reach Business Park, Yew St, Stockport, Cheshire, SK4 2HD

      IIF 10
    • Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD, United Kingdom

      IIF 11
  • Hood, Simon Keith
    British builder born in July 1962

    Resident in England

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

      IIF 12
  • Hood, Simon Keith
    British building contractor born in July 1962

    Resident in England

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

      IIF 13
    • 6, Fulmar Close, Poynton, Stockport, Cheshire, SK12 1JP, United Kingdom

      IIF 14
  • Hood, Simon Keith
    British company director born in July 1962

    Resident in England

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

      IIF 15
  • Hood, Simon Keith
    British director born in July 1962

    Resident in England

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

      IIF 16
    • 14, Middle Hillgate, Stockport, SK1 3AY, United Kingdom

      IIF 17
    • 6, Fulmar Close, Poynton, Stockport, SK12 1JP

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

      IIF 19 IIF 20 IIF 21
    • Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD, United Kingdom

      IIF 22 IIF 23
  • Hood, Simon Keith
    British sports agent born in July 1962

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

      IIF 24
  • Simon Hood
    British born in July 1962

    Resident in United Kingdom

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

      IIF 25
  • Hood, Simon
    British born in July 1962

    Resident in United Kingdom

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

      IIF 26
child relation
Offspring entities and appointments 17
  • 1
    0808 MANAGEMENT COMPANY LIMITED
    07190209 06038396... (more)
    6 Fulmar Close, Poynton, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-16 ~ dissolved
    IIF 14 - Director → ME
  • 2
    AAA DEVELOPMENTS LIMITED
    06943387
    90 Park Lane, Poynton, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2009-10-15 ~ dissolved
    IIF 18 - Director → ME
  • 3
    CHECKTRADEPRICES LIMITED
    07917930
    Holmecroft, Wood Lane North, Adlington, Macclesfield, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 15 - Director → ME
  • 4
    FARMERS ARMS (POYNTON) LIMITED
    08058682
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents)
    Officer
    2012-05-04 ~ 2015-08-31
    IIF 12 - Director → ME
  • 5
    FULMAR PUBS LIMITED
    - now 11154929
    ZEAL MANAGEMENT LIMITED
    - 2018-10-16 11154929 10668352
    THE LEGH ARMS (PRESTBURY) LIMITED
    - 2018-02-15 11154929 10668352
    Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2018-01-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LAVELLA CBD LIMITED
    12823602
    Hallidays, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RUBRIC PORTFOLIO MANAGEMENT LIMITED - now
    ALEXANDER BEARD (SPORTS, MUSIC & ENTERTAINMENT) LTD - 2017-04-05
    ABG SPORTS LIMITED
    - 2010-07-14 02662105
    ABG RENTALS LTD - 1999-03-25
    A.B.G. COMMERCIAL FINANCE LIMITED - 1998-05-18
    SPEED 2168 LIMITED - 1991-12-19
    Unit 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire
    Dissolved Corporate (12 parents)
    Officer
    2000-09-01 ~ 2007-01-01
    IIF 24 - Director → ME
  • 8
    SKH BESPOKE BUILDERS LIMITED
    12202420
    Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SKH COMMERCIAL CONTRACTS LIMITED
    06908624
    Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2009-05-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SKH CONSTRUCTION LIMITED
    06908654
    143 London Road South, Poynton, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-05-18 ~ dissolved
    IIF 13 - Director → ME
  • 11
    T & H DEVELOPMENTS LIMITED
    - now 11355838
    NATIONAL INDUSTRIAL DOORS LIMITED - 2020-10-22
    Rivendell House, 11 Harrington Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2020-12-01 ~ 2025-09-19
    IIF 16 - Director → ME
    Person with significant control
    2021-04-21 ~ 2025-08-12
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    THE CROWN (HAWK GREEN) LIMITED
    08059426
    Riverside House Kings Reach Business Park, Yew St, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    2012-05-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THE DRUM & MONKEY (ALDERLEY EDGE) LIMITED
    11154920
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-01-17 ~ 2018-04-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    THE HEATON (STOCKPORT) LIMITED
    11290847
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 23 - Director → ME
  • 15
    THE LEGH ARMS (PRESTBURY) LIMITED
    - now 10668352 11154929
    ZEAL MANAGEMENT LIMITED
    - 2018-02-15 10668352 11154929
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-03-14 ~ 2018-04-09
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    THE RED BULL (HILLGATE) LIMITED
    11257347
    Leonard Curtis House Elms Square, Bury New Road, Whitfield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-03-15 ~ dissolved
    IIF 17 - Director → ME
  • 17
    WOOFLINKS LIMITED
    14995445
    Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.