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

Tearle, Simon

    Related profiles found in government register
  • Tearle, Simon
    British co director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Blossom Way, Whitwood, Castleford, West Yorkshire, WF10 5TY

      IIF 1
  • Tearle, Simon
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Blossom Way, Castleford, WF10 5TY

      IIF 2
    • icon of address Snf (uk) Ltd, Ripley Close, Normanton, West Yorkshire, WF6 1TB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Solutions House, Ripley Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TB

      IIF 6
    • icon of address Solutions House, Ripley Close, Normanton, West Yorkshire, WF6 1TB, England

      IIF 7
  • Tearle, Simon
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Blossom Way, Whitwood, Castleford, West Yorkshire, WF10 5TY

      IIF 8 IIF 9
    • icon of address Textile House, Red Doles Lane, Huddersfield, HD2 1YF, United Kingdom

      IIF 10
    • icon of address Solutions House, Ripley Close, Normanton, West Yorkshire, WF6 1TB

      IIF 11
    • icon of address Solutious House, Ripley Close, Normanton, West Yorkshire, WF6 1TB, Uk

      IIF 12
  • Tearle, Simon
    British managing director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solutions House, Ripley Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TB

      IIF 13
    • icon of address Solutions House, Ripley Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TB, Uk

      IIF 14
  • Tearle, Simon
    British retired born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 15
  • Tearle, Simon
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Blossom Way, Whitwood, Castleford, West Yorkshire, WF10 5TY

      IIF 16
  • Tearle, Simon
    British director

    Registered addresses and corresponding companies
    • icon of address 47 Thirlmere Close, Beeston, Leeds, LS11 8JH

      IIF 17
  • Tearle, Simon
    British managing director

    Registered addresses and corresponding companies
    • icon of address 47 Thirlmere Close, Beeston, Leeds, LS11 8JH

      IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Solutions House Ripley Close, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Solutions House Ripley Close, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 15 - Director → ME
Ceased 12
  • 1
    CROSMILL FLOCCULANTS LIMITED - 2000-02-09
    icon of address Alton House Alton Business Park, Alton Road, Ross-on-wye, Herefordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    675,267 GBP2023-12-31
    Officer
    icon of calendar 2003-10-17 ~ 2004-12-20
    IIF 9 - Director → ME
  • 2
    icon of address Solutions House Ripley Close, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-02 ~ 2015-12-31
    IIF 6 - Director → ME
    icon of calendar 2003-10-02 ~ 2004-09-21
    IIF 16 - Secretary → ME
  • 3
    icon of address R M T, Gosforth Park Avenue, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    198,305 GBP2024-05-31
    Officer
    icon of calendar 2002-05-14 ~ 2005-05-31
    IIF 8 - Director → ME
  • 4
    WESTRAYCHURCH CONSULTANTS LIMITED - 1997-10-24
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    407,090 GBP2023-12-31
    Officer
    icon of calendar 2000-08-23 ~ 2012-06-25
    IIF 2 - Director → ME
  • 5
    icon of address Auker Rhodes Basement Floor, Focus House, Focus Way, Yeadon
    Active Corporate (2 parents)
    Equity (Company account)
    -377,100 GBP2024-09-30
    Officer
    icon of calendar 2006-06-19 ~ 2012-10-18
    IIF 1 - Director → ME
  • 6
    O.C.I. LIMITED - 1999-07-12
    OGDEN CHEMICAL INDUSTRIES LIMITED - 1993-06-10
    KOODOO MANUFACTURING INDUSTRIES LIMITED - 1987-02-23
    icon of address 1 Red Hall Crescent, Paragon Business Village, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    15,204,090 GBP2018-12-31
    Officer
    icon of calendar 1993-06-01 ~ 2015-12-31
    IIF 14 - Director → ME
    icon of calendar 1997-12-01 ~ 1999-06-21
    IIF 17 - Secretary → ME
  • 7
    icon of address Solutions House, Ripley Close, Normanton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-15 ~ 2015-12-31
    IIF 7 - Director → ME
  • 8
    PROCESSCHEM LIMITED - 2012-04-05
    icon of address 1 Red Hall Crescent, Paragon Business Village, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -720,381 GBP2018-12-31
    Officer
    icon of calendar 1997-12-30 ~ 2015-12-31
    IIF 13 - Director → ME
    icon of calendar 1997-12-30 ~ 1999-06-21
    IIF 18 - Secretary → ME
  • 9
    SNF PROPERTIES LIMITED - 2012-10-19
    TANGENTRESPONSE LIMITED - 2012-09-04
    icon of address Solutions House, Ripley Close, Normanton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2015-12-31
    IIF 3 - Director → ME
  • 10
    icon of address 1 Red Hall Crescent, Paragon Business Village, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-10-10 ~ 2015-12-31
    IIF 5 - Director → ME
  • 11
    TANGIBLEMOMENT LIMITED - 2012-10-22
    icon of address Solutions House, Ripley Close, Normanton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2015-12-31
    IIF 4 - Director → ME
  • 12
    YORKSHIRE CHEMICAL FOCUS LIMITED - 2012-12-17
    icon of address Redwood Park Estate Redwood Park Estate, Stallingborough, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2012-02-28
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.