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

Mawson, Simon James

    Related profiles found in government register
  • Mawson, Simon James
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Bull House, Silecroft, Millom, Cumbria, LA18 5LR, England

      IIF 1
    • icon of address John Bull House, Silecroft, Millom, Cumbria, LA18 5LR, United Kingdom

      IIF 2
    • icon of address John Bull House, Silecroft, Millom, LA18 5LR, England

      IIF 3
  • Mawson, Simon James
    British builder/groundworker born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Bull House, Silecroft, Millom, Cumbria, LA18 5LR, United Kingdom

      IIF 4
  • Mawson, Simon James
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Bull House, Silecroft, Millom, Cumbria, LA18 5LR, United Kingdom

      IIF 5
  • Mawson, Simon James
    British haulier born in July 1981

    Registered addresses and corresponding companies
    • icon of address 4 Ennerdale Close, Millom, Cumbria, LA18 4QS

      IIF 6
  • Mr Simon James Mawson
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Bull House, Silecroft, Millom, Cumbria, LA18 5LR, United Kingdom

      IIF 7
    • icon of address John Bull House, Silecroft, Millom, LA18 5LR, United Kingdom

      IIF 8
  • Mawson, Robert
    British engineer born in March 1951

    Registered addresses and corresponding companies
    • icon of address John Bull House, Silecroft, Millom, Cumbria, LA18 5LR

      IIF 9
  • Mawson, Robert
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0HW

      IIF 10
    • icon of address John Bull House, Silecroft, Millom, Cumbria, LA18 5LR

      IIF 11 IIF 12
    • icon of address John Bull House, Silecroft, Millom, Cumbria, LA18 5LR, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address John Bull House, Silecroft, Millom, LA18 5LR, England

      IIF 18
    • icon of address Ye Olde Chestnut, Old Dunningwell The Green, Millom, Cumbria, LA18 5JT

      IIF 19
  • Mawson, Robert
    British nuclear consultant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 10, One America Square, Crosswall, London, EC3N 2PR

      IIF 20
  • Mr Robert Mawson
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0HW

      IIF 21
    • icon of address John Bull House, Silecroft, Millom, Cumbria, LA18 5LR

      IIF 22 IIF 23 IIF 24
    • icon of address Ye Olde Chestnut, Old Dunning Well, The Green, Millom, Cumbria, LA18 5JT, United Kingdom

      IIF 26 IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address John Bull House, Silecroft, Millom, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address John Bull House, Silecroft, Millom, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address John Bull House, Silecroft, Millom, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2010-03-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    NUCLEAR DEVELOPMENT COMPANY LIMITED - 2020-09-24
    icon of address John Bull House, Silecroft, Millom, Cumbria, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    57 GBP2018-04-05
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address John Bull House, Silecroft, Millom, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2010-03-03 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-07-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address John Bull House, Silecroft, Millom, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address John Bull House, Silecroft, Millom, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    71,694 GBP2023-04-05
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 11 - Director → 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
  • 8
    icon of address John Bull House, Silecroft, Millom, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-01-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 4 - Director → ME
  • 10
    JINGYE STEEL (UK) ENGINEERING LTD - 2020-03-10
    TSP ENGINEERING LIMITED - 2024-09-26
    icon of address Unit 13 Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 18 - Director → ME
  • 11
    RED SQUIRREL DEVELOPMENTS LIMITED - 2024-09-12
    icon of address Unit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    In Administration Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-09-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address Alun Cole, Eversheds, 1 Callaghan Square, Cardiff, Cf10 5bt 1 Callaghan Square, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ 2015-08-19
    IIF 20 - Director → ME
  • 2
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,214 GBP2024-02-28
    Officer
    icon of calendar 2015-02-13 ~ 2024-06-07
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-07
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-28 ~ 2007-12-18
    IIF 6 - Director → ME
  • 4
    icon of address 53 Redoak Avenue, Barrow In Furness, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-23 ~ 2004-10-01
    IIF 9 - Director → ME
  • 5
    RED SQUIRREL DEVELOPMENTS LIMITED - 2024-09-12
    icon of address Unit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    In Administration Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-11-18 ~ 2024-09-12
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.