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

Hall, Simon Mark

    Related profiles found in government register
  • Hall, Simon Mark
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Providence Court, C/o Truelegal Solicitors, Pynes Hill, Exeter, EX2 5JL, England

      IIF 1
    • icon of address Unit 4 Providence Court, C/o Truelegal Solicitors, Pynes Hill, Exeter, EX2 5JL, England

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
  • Hall, Simon Mark
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Towers, Towers Business Park, Wilmslow Road, Manchester, M20 2SL, England

      IIF 4
  • Hall, Simon Mark
    British creative director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Providence Court C/o Truelegal Solicitors, Pynes Hill, Exeter, Devon, EX2 5JL, England

      IIF 5 IIF 6 IIF 7
    • icon of address 4 Providence Court, C/o Truelegal Solicitors, Pynes Hill, Exeter, EX2 5JL, England

      IIF 8 IIF 9
  • Hall, Simon Mark
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hurle Road, Bristol, BS8 2SY, England

      IIF 10 IIF 11
    • icon of address 2, Hurle Road, Clifton, Bristol, BS8 2SY, England

      IIF 12
    • icon of address 45-49 Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 13
    • icon of address C/o Truelegal Solicitors 76, Fore Street, Topsham, Exeter, Devon, EX3 0HQ, England

      IIF 14
    • icon of address 72 Roewood Lane, Macclesfield, Cheshire, SK10 2PQ

      IIF 15 IIF 16
    • icon of address The Tower, S, Towers Business Park Wilmslow Road, Manchester, M20 2SL, England

      IIF 17
    • icon of address The Tower, S, Towers Business Park Wilmslow Road, Manchester, M20 2SL, United Kingdom

      IIF 18 IIF 19
    • icon of address The Towers, Towers Business Park, Wilmslow Road, Manchester, M20 2SL

      IIF 20
    • icon of address The Towers, Towers Business Park, Wilmslow Road, Manchester, M20 2SL, England

      IIF 21 IIF 22 IIF 23
    • icon of address 45-49, Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 27
    • icon of address 45-49, Greek Street, Stockport, SK3 8AX, United Kingdom

      IIF 28 IIF 29
    • icon of address Riverside Court, Riverside Business Park, Bollin Link, Wilmslow, Cheshire, SK9 1DL, England

      IIF 30 IIF 31 IIF 32
  • Hall, Simon Mark
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th, Floor, Norfolk House 30 Charles Ii Street, London, SW1Y 4AE, United Kingdom

      IIF 34
  • Hall, Simon Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 45-49, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 35
  • Damp, Simon Mark
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Hedgerows Road, Leyland, Lancashire, PR26 7JR, United Kingdom

      IIF 36
  • Damp, Simon Mark
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Hedgerows Road, Leyland, Lancashire, PR26 7JR, England

      IIF 37
  • Damp, Simon Mark
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Hedgerows, Leyland, PR26 7JR, United Kingdom

      IIF 38
  • Damp, Simon Mark
    British managing director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckshaw Parkway 2, Buckshaw Station Approach, Buckshaw Village, Chorley, Lancashire, PR7 7NR, England

      IIF 39
    • icon of address 113, Hedgerows Road, Leyland, Lancashire, PR26 7JR, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Damp, Simon Mark
    British north west sales director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45
  • Damp, Simon Mark
    British sales director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckshaw Parkway 2, Buckshaw Station Approach, Buckshaw Village, Chorley, Lancashire, PR7 7NR, England

      IIF 46
  • Mr Simon Mark Damp
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Hedgerows Road, Leyland, Lancashire, PR26 7JR, England

      IIF 47
    • icon of address 113, Hedgerows Road, Leyland, Lancashire, PR26 7JR, United Kingdom

      IIF 48 IIF 49
    • icon of address 113, Hedgerows Road, Leyland, PR26 7JR, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Damp, Simon

    Registered addresses and corresponding companies
    • icon of address 113, Hedgerows Road, Leyland, Lancashire, PR26 7JR, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 4 Providence Court C/o Truelegal Solicitors, Pynes Hill, Exeter, Devon, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address The Towers Towers Business Park, Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address The Tower S, Towers Business Park Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address The Towers Towers Business Park, Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 24 - Director → ME
  • 6
    PIXELLON LIMITED - 2012-08-14
    icon of address The Towers Towers Business Park, Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address The Towers Towers Business Park, Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 21 - Director → ME
  • 8
    CHF DISTRIBUTION LIMITED - 2013-09-19
    icon of address The Towers Towers Business Park, Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 113 Hedgerows Road, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2021-01-19 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    FATTITUDE LIMITED - 2010-06-16
    HUBBUB FX LIMITED - 2005-10-31
    icon of address 45-49 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2002-03-12 ~ dissolved
    IIF 35 - Secretary → ME
  • 11
    icon of address 113 Hedgerows Road, Leyland, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    icon of address 113 Hedgerows Road, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2023-09-18 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Providence Court C/o Truelegal Solicitors, Pynes Hill, Exeter, Devon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 4 Providence Court C/o Truelegal Solicitors, Pynes Hill, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Unit 4 Providence Court C/o Truelegal Solicitors, Pynes Hill, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,885 GBP2023-06-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address 2 Hurle Road, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2019-07-31
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address 113 Hedgerows Road, Leyland, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    LONGPASS LIMITED - 1986-04-22
    icon of address 45-49 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address 113 Hedgerows Road, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2023-09-08 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    STACEY'S STORIES LIMITED - 2016-01-26
    CHF PROJECT 2 LIMITED - 2014-05-14
    icon of address One New Street, Wells, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,445 GBP2022-08-27
    Officer
    icon of calendar 2014-02-06 ~ 2016-07-29
    IIF 12 - Director → ME
  • 2
    icon of address 4 Providence Court C/o Truelegal Solicitors, Pynes Hill, Exeter, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -67,595 GBP2023-07-31
    Officer
    icon of calendar 2022-11-08 ~ 2025-06-09
    IIF 8 - Director → ME
  • 3
    icon of address C/o Truelegal Solicitors 76 Fore Street, Topsham, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-23 ~ 2019-09-19
    IIF 14 - Director → ME
  • 4
    CHF PROJECT 6 LIMITED - 2015-08-10
    icon of address One New Street, Wells, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    154,976 GBP2022-09-29
    Officer
    icon of calendar 2014-09-03 ~ 2015-07-13
    IIF 22 - Director → ME
  • 5
    icon of address 4 Providence Court C/o Truelegal Solicitors, Pynes Hill, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-11-16 ~ 2025-06-09
    IIF 9 - Director → ME
  • 6
    icon of address Buckshaw Parkway 2 Buckshaw Station Approach, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,294 GBP2023-03-31
    Officer
    icon of calendar 2022-02-16 ~ 2025-07-29
    IIF 46 - Director → ME
  • 7
    icon of address Riverside Court Riverside Business Park, Bollin Link, Wilmslow, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2017-05-05
    IIF 30 - Director → ME
  • 8
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,421 GBP2018-07-29
    Officer
    icon of calendar 2012-12-06 ~ 2014-10-01
    IIF 29 - Director → ME
  • 9
    COSGROVE HALL FITZPATRICK ENTERTAINMENT LIMITED - 2014-01-28
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -229,678 GBP2018-07-31
    Officer
    icon of calendar 2011-05-26 ~ 2017-05-05
    IIF 32 - Director → ME
  • 10
    PIXELLON LIMITED - 2012-08-14
    icon of address The Towers Towers Business Park, Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ 2011-07-15
    IIF 28 - Director → ME
  • 11
    icon of address Prospect House, Rouen Road, Norwich, England
    Dissolved Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    3,506,669 GBP2019-07-31
    Officer
    icon of calendar 2012-07-23 ~ 2017-05-05
    IIF 31 - Director → ME
  • 12
    icon of address 2 Hurle Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    333 GBP2018-07-31
    Officer
    icon of calendar 2012-12-06 ~ 2017-05-05
    IIF 33 - Director → ME
  • 13
    icon of address 2 Hurle Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2014-05-29 ~ 2017-05-05
    IIF 11 - Director → ME
  • 14
    CHF PIP! 01 PLC - 2011-08-16
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,103,224 GBP2018-07-31
    Officer
    icon of calendar 2011-08-10 ~ 2017-05-12
    IIF 27 - Director → ME
  • 15
    BLACKBURN CHILD CARE SOCIETY - 2004-02-12
    BLACKBURN CHILDREN'S SOCIETY - 1996-09-11
    BLACKBURN & DISTRICT CHILDREN'S HOMES - 1995-08-29
    icon of address Buckshaw Parkway 2 Buckshaw Station Approach, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-23 ~ 2025-09-29
    IIF 39 - Director → ME
  • 16
    icon of address 113 Hedgerows Road, Leyland, Lanchashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ 2012-02-09
    IIF 38 - Director → ME
  • 17
    VANITYDRIVE LIMITED - 2001-07-20
    LIQUID LENS PRODUCTIONS LIMITED - 2009-02-20
    HULLABALOO FILMS LIMITED - 2010-10-29
    icon of address C/o Forvis Mazars Llp, One St. Peters Square, Manchester
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,292,334 GBP2022-09-30
    Officer
    icon of calendar 2000-08-18 ~ 2000-08-18
    IIF 15 - Director → ME
  • 18
    CHF PROJECT 5 LIMITED - 2014-11-12
    DAISY BOO & MONKEY TOO LIMITED - 2019-04-15
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,476,740 GBP2022-11-30
    Officer
    icon of calendar 2014-09-03 ~ 2014-12-15
    IIF 23 - Director → ME
  • 19
    CHF HORATIO LIMITED - 2014-08-20
    CHF PROJECT 1 LIMITED - 2014-04-09
    icon of address One New Street, Wells, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    386,279 GBP2022-08-27
    Officer
    icon of calendar 2014-02-06 ~ 2014-08-20
    IIF 19 - Director → ME
  • 20
    CHF JAKERS! PLC - 2015-04-30
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2013-10-27
    IIF 34 - Director → ME
  • 21
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,281 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2021-06-14
    IIF 42 - Director → ME
    icon of calendar 2020-09-17 ~ 2021-06-14
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2021-06-14
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 22
    CHF PROJECT 4 LIMITED - 2014-11-12
    CHF MAGIC MARLON LIMITED - 2015-03-14
    icon of address One New Street, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,413,397 GBP2022-09-30
    Officer
    icon of calendar 2014-09-03 ~ 2014-12-15
    IIF 25 - Director → ME
  • 23
    icon of address 4 Providence Court C/o Truelegal Solicitors, Pynes Hill, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-04-20 ~ 2025-09-15
    IIF 7 - Director → ME
  • 24
    CHF PROJECT 3 LIMITED - 2014-09-03
    icon of address The Tower S, Towers Business Park Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2015-11-27
    IIF 18 - Director → ME
  • 25
    PURE CLOUD NINE LTD - 2021-02-02
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-26
    Officer
    icon of calendar 2021-04-03 ~ 2021-04-27
    IIF 45 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.