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

Penson, Simon Dale

    Related profiles found in government register
  • Penson, Simon Dale
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West One, C/o Stickyeyes, 100 Wellington Street, Leeds, LS1 4LT, England

      IIF 1
  • Penson, Simon Dale
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Greatford Gardens, Greatford, Stamford, Stamford, PE9 4PX, United Kingdom

      IIF 2
  • Penson, Simon Dale
    British managing director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65b, High Street, Maxey, Lincolnshire, PE6 9EE, England

      IIF 3
    • icon of address 65b, High Street, Maxey, Lincs, PE6 9EE, England

      IIF 4
    • icon of address Springwood, 8 Greatford Gardens, Greatford, Stamford, PE9 4PX, England

      IIF 5
  • Penson, Simon Dale
    British property developer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 6
  • Penson, Simon Dale
    British seo consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-41, Eventus Centre, Sunderland Road, Market Deeping, Cambridgeshire, PE6 8FD, United Kingdom

      IIF 7
    • icon of address Unit 8, Glen Industrial Estate, Essendine, Stamford, Lincs, PE9 4LE, United Kingdom

      IIF 8
  • Mr Simon Penson
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springwood, 8 Greatford Gardens, Greatford, Stamford, PE9 4PX, England

      IIF 9
  • Mr Simon Dale Penson
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Greatford Gardens, Greatford, Stamford, Stamford, PE9 4PX, United Kingdom

      IIF 10
    • icon of address Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 11
  • Penson, Simon
    English director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Blackfriars Street, Stamford, Lincolnshire, PE9 2BW, United Kingdom

      IIF 12
  • Penson, Simon
    born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Blackfriars Street, Stamford, Lincolnshire, PE9 2BW, United Kingdom

      IIF 13
  • Mr Simon Dale Penson
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kettering Road, Stamford, Lincolnshire, PE9 2LR, England

      IIF 14
  • Penson, Simon Dale

    Registered addresses and corresponding companies
    • icon of address Eventus, Northfields, Sunderland Road, Market Deeping, Peterborough, Cambs, PE6 8FD, United Kingdom

      IIF 15
  • Mr Simon Penson
    English born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65b, High Street, Maxey, Peterborough, PE6 9EE, England

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,389 GBP2018-07-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Dexter & Sharpe The Old Vicarage, Church Close, Boston, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 3 - Director → ME
  • 3
    HABITAT PROPERTY DEVELOPMENTS LTD - 2016-07-12
    icon of address Springwood 8 Greatford Gardens, Greatford, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    465,837 GBP2024-06-30
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 65b High Street, Maxey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,520 GBP2018-11-30
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,444 GBP2024-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 8 Greatford Gardens, Greatford, Stamford, Stamford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    328,513 GBP2025-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address The Hub, Blackfriars Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ 2024-04-30
    IIF 12 - Director → ME
  • 2
    icon of address The Hub, Blackfriars Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-12 ~ 2024-04-30
    IIF 13 - LLP Designated Member → ME
  • 3
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ 2012-06-01
    IIF 8 - Director → ME
  • 4
    icon of address West One C/o Stickyeyes, 100 Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2016-07-29
    IIF 1 - Director → ME
    icon of calendar 2011-04-05 ~ 2015-04-30
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.