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

Mr Simon David Bate

    Related profiles found in government register
  • Mr Simon David Bate
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carnarvon Street, Manchester, M3 1HJ

      IIF 1
    • 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 2 IIF 3
    • 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 4 IIF 5 IIF 6
  • Mr Simon Donald Bate
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Vmc House, Northfield Rd, Southam, Warwickshire, CV47 0FG

      IIF 7
  • Simon Donald Bate
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 8 IIF 9
    • 15, Carnarvon Street, Manchester, M3 1HJ, United Kingdom

      IIF 10
    • Beechwood, Draycote, Rugby, CV23 9RB, England

      IIF 11
  • Bate, Simon David
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Red Fish Accounts Unit 2, Coolham Road, West Grinstead, Horsham, RH13 8LN, England

      IIF 12
  • Bate, Simon Donald
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • London Bioscience Innovation Centre, 2 Royal College Street, London, NW1 0NH

      IIF 13
    • London Bioscience Innovation Centre, Royal College Street, London, NW1 0NH, England

      IIF 14
    • 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 15 IIF 16 IIF 17
    • Beechwood, Draycote, Rugby, CV23 9RB, United Kingdom

      IIF 18
    • Vmc House, Northfield Rd, Southam, Warwickshire, CV47 0FG

      IIF 19
  • Bate, Simon Donald
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24 Park Road, Altrincham, WA15 9NN

      IIF 20 IIF 21 IIF 22
    • 20, Triton Street, Regent's Place, London, NW1 3BF, United Kingdom

      IIF 23
    • 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 24 IIF 25
    • Beechwood, Draycote, Rugby, CV23 9RB, England

      IIF 26
  • Bate, Simon Donald
    British finance consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 27
  • Bate, Simon Donald
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carnarvon Street, Manchester, M3 1HJ, United Kingdom

      IIF 28
  • Bate, Simon Donald
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 29
  • Bate, Simon Donald
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 30 IIF 31
  • Mr Simon Donald Bate
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 32
    • Colwyn Chambers, 19 York Street, Manchester, M2 3BA, United Kingdom

      IIF 33
  • Mr Simon Donald Bate
    British born in August 1958

    Resident in United States

    Registered addresses and corresponding companies
    • 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 34
    • 15, Carnarvon Street, Manchester, M3 1HJ, United Kingdom

      IIF 35
  • Simon Donald Bate
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 36
  • Bate, Simon Donald
    born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carnarvon Street, Manchester, M3 1HJ, United Kingdom

      IIF 37
  • Bate, Simon Donald
    British consultant born in August 1958

    Registered addresses and corresponding companies
    • 27 Southdowns Road, Bowden, Altrincham, WA14 3NP

      IIF 38
  • Bate, Simon Donald
    British director born in August 1958

    Registered addresses and corresponding companies
  • Bate, Simon Donald
    British management consultant born in August 1958

    Registered addresses and corresponding companies
  • Bate, Simon Donald
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, East Downs Road, Bowden, WA14 2LQ

      IIF 48
  • Bate, Simon Donald
    British chief executive born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, East Downs Road, Bowdon, Altrincham, Cheshire, WA14 2LQ, United Kingdom

      IIF 49
  • Bate, Simon Donald
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bate, Simon Donald
    British consultant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock House, 20 East Downs Road, Bowdon, Cheshire, WA14 2LQ

      IIF 57
  • Bate, Simon Donald
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, East Downs Road, Bowdon, Altrincham, Cheshire, WA14 2LQ

      IIF 58
    • 20, East Downs Road, Bowdon, Altrincham, Cheshire, WA14 2LQ, England

      IIF 59
    • 20, East Downs Road, Bowdon, Altrincham, Cheshire, WA14 2LQ, United Kingdom

      IIF 60
    • 20, East Downs Road, Bowdon, WA14 2LQ

      IIF 61 IIF 62 IIF 63
    • Paddock House, 20 East Downs Road, Bowdon, Cheshire, WA14 2LQ

      IIF 68 IIF 69 IIF 70
    • 15, Carnarvon Street, Manchester, M3 1HJ, United Kingdom

      IIF 75 IIF 76
    • 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 77
    • 5th Floor, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 78
    • Clarence House, 3rd Floor, Clarence House, Clarence Street, Manchester, M2 4DW, England

      IIF 79
    • Colwyn Chambers, 19 York Street, Manchester, M2 3BA, United Kingdom

      IIF 80
    • The Old, School House, George Leigh Street, Manchester, M4 6AF

      IIF 81
    • The Pinnacle, 5th Floor, 73 - 79 King Street, Manchester, M2 4NG, England

      IIF 82 IIF 83
    • The Pinnacle 5th, Floor, 73-79 King Street, Manchester, Greater Manchester, M2 4NG, United Kingdom

      IIF 84
  • Bate, Simon Donald
    British director born in August 1958

    Resident in United States

    Registered addresses and corresponding companies
    • 15, Carnarvon Street, Manchester, M3 1HJ, United Kingdom

      IIF 85
  • Bate, Simon Donald
    British none born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, George Leigh Sreet, Manchester, M4 6AF

      IIF 86
  • Bate, Simon Donald
    British property consultant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock House, 20 East Downs Road, Bowdon, Cheshire, WA14 2LQ

      IIF 87
  • Bate, Simon Donald
    British property developer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 88
  • Bate, Simon Donald
    British company director

    Registered addresses and corresponding companies
    • 24 Park Road, Altrincham, WA15 9NN

      IIF 89
  • Bate, Simon Donald
    British consultant

    Registered addresses and corresponding companies
    • 24 Park Road, Altrincham, WA15 9NN

      IIF 90
  • Bate, Simon Donald
    British director

    Registered addresses and corresponding companies
    • 24 Park Road, Altrincham, WA15 9NN

      IIF 91
    • 27 Southdowns Road, Bowden, Altrincham, WA14 3NP

      IIF 92
  • Bate, Simon Donald
    born in August 1958

    Resident in United States

    Registered addresses and corresponding companies
    • 15, Carnarvon Street, Manchester, M3 1HJ, England

      IIF 93
child relation
Offspring entities and appointments
Active 30
  • 1
    15 Carnarvon Street, Manchester, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,221,278 GBP2024-03-31
    Officer
    2015-09-09 ~ now
    IIF 15 - 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
  • 2
    CARNARVON STREET ONE LIMITED - 2017-09-29
    15 Carnarvon Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    15 Carnarvon Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    838,216 GBP2024-11-30
    Officer
    2016-01-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    15 Carnarvon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,109,002 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Clarence House 3rd Floor, Clarence House, Clarence Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    1998-11-18 ~ dissolved
    IIF 71 - Director → ME
  • 6
    Greengate Works, Salford
    Dissolved Corporate (3 parents)
    Officer
    1999-02-05 ~ dissolved
    IIF 40 - Director → ME
  • 7
    15 Carnarvon Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-10-23 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Colwyn Chambers, 19 York Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    15 Carnarvon Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2019-09-04 ~ now
    IIF 37 - LLP Designated Member → ME
  • 10
    Greengate Works, Salford
    Dissolved Corporate (4 parents)
    Officer
    1999-02-05 ~ dissolved
    IIF 41 - Director → ME
  • 11
    5th Floor 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 78 - Director → ME
  • 12
    15 Carnarvon Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2014-04-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 13
    15 Carnarvon Street, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-04-24 ~ dissolved
    IIF 75 - Director → ME
  • 14
    3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    EAST MANCHESTER REGENERATION LIMITED - 2000-03-15
    C/o Manchester Professional, Services Ltd Po Box 532 Town, Hall Albert Square, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    913 GBP2017-03-31
    Officer
    2010-02-04 ~ dissolved
    IIF 86 - Director → ME
  • 16
    EVER 2120 LIMITED - 2003-08-22 05268381
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-11 ~ dissolved
    IIF 49 - Director → ME
  • 17
    Red Fish Accounts Unit 2 Coolham Road, West Grinstead, Horsham, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,688 GBP2024-03-31
    Officer
    2017-02-24 ~ now
    IIF 12 - Director → ME
  • 18
    15 Carnarvon Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    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
  • 19
    RECONSTRUCT AND DESIGN (WEST YORKSHIRE) LIMITED - 1997-01-28
    HAVERSKIL LIMITED - 1990-01-17
    3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    1997-02-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-19 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    Beechwood, Draycote, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 22
    London Bioscience Innovation Centre, Royal College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,569 GBP2023-11-30
    Officer
    2020-01-10 ~ now
    IIF 14 - Director → ME
  • 23
    London Bioscience Innovation Centre, 2 Royal College Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -427,120 GBP2024-03-31
    Officer
    2018-12-20 ~ now
    IIF 13 - Director → ME
  • 24
    15 Carnarvon Street, Manchester, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    243,075 GBP2024-11-30
    Officer
    2025-09-10 ~ now
    IIF 31 - Director → ME
  • 25
    UNAGIUK (MAYFIELD) LIMITED - 2021-10-21
    15 Carnarvon Street, Manchester, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    66,280 GBP2024-11-30
    Officer
    2025-09-10 ~ now
    IIF 29 - Director → ME
  • 26
    15 Carnarvon Street, Manchester, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    129,098 GBP2024-11-30
    Officer
    2025-09-10 ~ now
    IIF 30 - Director → ME
  • 27
    15 Carnarvon Street, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Total liabilities (Company account)
    71,727 GBP2024-11-30
    Officer
    2021-06-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 9 - Has significant influence or controlOE
  • 28
    Beechwood, Draycote, Rugby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,429 GBP2024-09-30
    Officer
    2020-09-17 ~ now
    IIF 18 - Director → ME
  • 29
    VENDING MICRO CIRCUITS (VMC) LIMITED - 2004-03-10 02536247, 04897298, 07890429
    Vmc House, Northfield Rd, Southam, Warwickshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,633,537 GBP2024-12-31
    Officer
    2015-08-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Gaw End Farm Gaw End Lane, Lyme Green, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2005-10-17 ~ dissolved
    IIF 50 - Director → ME
Ceased 44

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 9 February 2026 and licensed under the Open Government Licence v3.0.