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

Close, Simon Michael

    Related profiles found in government register
  • Close, Simon Michael
    British accountant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ironworks, Unit 7, Norfolk Bridge Business Park, Foley Street, Sheffield, S4 7YW, England

      IIF 1
  • Close, Simon Michael
    British chartered accountant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building 66 Church, Street, Hartlepool, TS24 7DN

      IIF 2
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 3 IIF 4
  • Close, Simon Michael
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

      IIF 5
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Close, Simon Michael
    British accountant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Church Street, Hartlepool, TS24 7DN

      IIF 10
    • icon of address Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN, United Kingdom

      IIF 11
    • icon of address Its House, High Force Road Riverside Park, Middlesbrough, Cleveland, TS2 1RH

      IIF 12
    • icon of address Its House, High Force Road, Riverside Park, Middlesbrough, TS2 1RH

      IIF 13
    • icon of address 2, Juniper Close, Elton, Stockton On Tees, TS21 1AW

      IIF 14
  • Close, Simon Michael
    British chartered accountant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Building 66 Church, Street, Hartlepool, TS24 7DN

      IIF 15 IIF 16
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 17
    • icon of address Exchange Building, 66 Church Street, Hartlepool, Teeside, TS24 7DN

      IIF 18 IIF 19
    • icon of address 6, Rolls Close, Yaxley, Peterborough, PE7 3QT, England

      IIF 20
  • Close, Simon Michael
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN, United Kingdom

      IIF 21
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, England

      IIF 22
  • Mr Simon Michael Close
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN

      IIF 23
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

      IIF 24 IIF 25
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Close, Simon Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

      IIF 30
    • icon of address 2, Juniper Close, Elton, Stockton On Tees, TS21 1AW

      IIF 31
  • Close, Simon Michael

    Registered addresses and corresponding companies
    • icon of address Its House, High Force Road Riverside Park, Middlesbrough, Cleveland, TS2 1RH

      IIF 32
  • Close, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 66, Church Street, Hartlepool, TS24 7DN

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 10 - Director → ME
  • 2
    KEITH THOMAS ASSOCIATES LIMITED - 2007-07-24
    icon of address Exchange Building, 66 Church Street, Hartlepool
    Active Corporate (6 parents)
    Equity (Company account)
    1,610 GBP2024-12-31
    Officer
    icon of calendar 2001-02-27 ~ now
    IIF 16 - Director → ME
    icon of calendar 2001-02-27 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 3
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (5 parents)
    Equity (Company account)
    286,957 GBP2025-03-31
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Exchange Building 66 Church, Street, Hartlepool
    Active Corporate (2 parents)
    Equity (Company account)
    12,255 GBP2025-03-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Exchange Building, 66 Church Street, Hartlepool, Teeside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 18 - Director → ME
  • 6
    VELOCITY POWER TOWERS LTD - 2024-09-17
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,850 GBP2024-06-30
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 27 - Has significant influence or controlOE
  • 8
    icon of address Its House, High Force Road Riverside Park, Middlesbrough, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    945,893 GBP2024-10-31
    Officer
    icon of calendar 2002-05-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2009-10-29 ~ now
    IIF 32 - Secretary → ME
  • 9
    icon of address The Ironworks, Unit 7 Norfolk Bridge Business Park, Foley Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    815,071 GBP2023-12-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 1 - Director → ME
  • 10
    LN-CC LIMITED - 2014-02-20
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Its House High Force Road, Riverside Park, Middlesbrough
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,141 GBP2020-10-31
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Exchange Building, 66 Church Street, Hartlepool, Teeside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Exchange Building, 66 Church Street, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Exchange Building, 66 Church Street, Hartlepool, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -19,004 GBP2024-03-31
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2013-02-20
    IIF 33 - Secretary → ME
  • 2
    icon of address Exchange Building, 66 Church, Street, Hartlepool, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    84,608 GBP2024-12-31
    Officer
    icon of calendar 2007-12-11 ~ 2010-03-04
    IIF 14 - Director → ME
  • 3
    icon of address Exchange Building 66 Church, Street, Hartlepool
    Active Corporate (2 parents)
    Equity (Company account)
    12,255 GBP2025-03-31
    Officer
    icon of calendar 2001-07-27 ~ 2015-07-06
    IIF 15 - Director → ME
  • 4
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -200,991 GBP2021-03-31
    Officer
    icon of calendar 2013-01-17 ~ 2013-06-14
    IIF 11 - Director → ME
  • 5
    FAIRLESS (RESEARCH & DEVELOPMENT) LIMITED - 1994-12-14
    icon of address C/o Wilson, Kinnar, Hutton House Sandyford Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-04 ~ 1994-12-03
    IIF 31 - Secretary → ME
  • 6
    icon of address Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2023-04-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-04-25
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    icon of address Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2023-04-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-04-25
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2023-04-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-04-25
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    icon of address 6 Rolls Close, Yaxley, Peterborough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,335 GBP2023-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2013-10-27
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.