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 William Dean Grace

    Related profiles found in government register
  • Mr Simon William Dean Grace
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Tentercroft Street, Lincoln, LN5 7DB, United Kingdom

      IIF 1
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, LN2 1LY, United Kingdom

      IIF 2 IIF 3
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, LN2 1LY, England

      IIF 4
    • icon of address The Old Palace Lodge, Christs Hospital Terrace, Lincoln, LN2 1LY, England

      IIF 5
    • icon of address The Old Palace Lodge, The Old Palace Lodge, Christs Hospital Terrace, Lincoln, LN2 1LY, England

      IIF 6
    • icon of address The Terrace, Bt1 The Terrace, Grantham Street, Lincoln, Lincolnshire, LN2 1BD, United Kingdom

      IIF 7
    • icon of address The Terrace, Grantham Street, Lincoln, Lincolnshire, LN2 1BD, United Kingdom

      IIF 8
    • icon of address 2 The Granary, Copthill Farm Enterprises, Deeping Road, Uffington, Stamford, PE9 4TD, England

      IIF 9
  • Mr Simon William Dean Grace
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 10
    • icon of address 2 The Granary, Copthill Farm Enterprises, Deeping Road, Uffington, Stamford, PE9 4TD

      IIF 11
  • Grace, Simon William Dean
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Palace Lodge, The Old Palace Lodge, Christs Hospital Terrace, Lincoln, LN2 1LY, England

      IIF 12
    • icon of address 4, Birchley Estate, Birchfield Lane, Oldbury, B69 1DT, England

      IIF 13
    • icon of address 4, Birchley Estate, Birchfield Lane, Oldbury, B69 1DT, United Kingdom

      IIF 14
    • icon of address 2 The Granary, Copthill Farm Enterprises, Deeping Road, Uffington, Stamford, PE9 4TD, England

      IIF 15
  • Grace, Simon William Dean
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 16
    • icon of address 31, Tentercroft Street, Lincoln, LN5 7DB, United Kingdom

      IIF 17
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, LN2 1LY, England

      IIF 18 IIF 19
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, LN2 1LY, England

      IIF 20 IIF 21
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, LN2 1LY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, LN2 1LY, England

      IIF 26 IIF 27
    • icon of address The Old Palace Lodge, Christs Hospital Terrace, Lincoln, LN2 1LY, England

      IIF 28
    • icon of address The Terrace, Bt1 The Terrace, Grantham Street, Lincoln, Lincolnshire, LN2 1BD, United Kingdom

      IIF 29
    • icon of address Beulah House, 64 Station Road, Nassington, PE8 6QB, England

      IIF 30
    • icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 31 IIF 32
    • icon of address 4, Birchley Estate, Birchfield Lane, Oldbury, B69 1DT, England

      IIF 33 IIF 34 IIF 35
    • icon of address 4, Birchley Estate, Birchfield Lane, Oldbury, West Midlands, B69 1DT, England

      IIF 36
    • icon of address 12, Newland, The Grey House 3 Broad Street, Stamford, Lincolnshire, PE9 1PG, United Kingdom

      IIF 37
  • Grace, Simon William Dean
    British none born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, LN2 1LY, England

      IIF 38
  • Mr Simon William Grace
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, LN2 1LY, England

      IIF 39
  • Grace, Simon William Dean
    born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Granary, Copthill Farm Enterprises, Deeping Road, Uffington, Stamford, PE9 4TD

      IIF 40
  • Grace, Simon William Dean
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 41
  • Grace, Simon William Dean

    Registered addresses and corresponding companies
    • icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 42
  • Grace, Simon

    Registered addresses and corresponding companies
    • icon of address The Terrace, Grantham Street, Lincoln, Lincolnshire, LN2 1BD, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 12 Newland, The Grey House 3 Broad Street, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address 2 The Granary, Copthill Farm Enterprises Deeping Road, Uffington, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,991 GBP2024-12-31
    Officer
    icon of calendar 2013-11-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CHARLES AND DEAN TRAINING LLP - 2023-05-03
    icon of address 2 The Granary Copthill Farm Enterprises, Deeping Road, Uffington, Stamford
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    178,179 GBP2024-12-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    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
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-06-30
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2019-12-06 ~ dissolved
    IIF 42 - Secretary → ME
  • 6
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    48,077 GBP2024-06-30
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 23 - Director → ME
  • 7
    JJDL HOTEL GROUP LTD - 2018-12-12
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address The Terrace, Grantham Street, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-01-31
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    UNITY CONSTRUCTION (LINCOLN) LIMITED - 2015-06-05
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -517,475 GBP2022-12-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 33 - Director → ME
  • 13
    PENROSE NO2 LIMITED - 2018-08-02
    PENROSE ACQUISITIONS LIMITED - 2017-06-06
    icon of address Frp Advisory Trading Llp, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 16 - Director → ME
  • 14
    JACKSON & JACKSON DEVELOPMENTS LTD - 2023-03-27
    JACKSON & JACKSON DEVELOPING LIMITED - 2014-02-17
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,872,859 GBP2024-06-30
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 16
    icon of address The Terrace Bt1 The Terrace, Grantham Street, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Old Palace Lodge The Old Palace Lodge, Christs Hospital Terrace, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,906 GBP2024-12-31
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    556,389 GBP2024-06-30
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 34 - Director → ME
  • 21
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 36 - Director → ME
  • 22
    OPULEN ACQUISITIONS LIMITED - 2012-08-21
    VITKICK LIMITED - 2009-10-17
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, England
    Active Corporate (4 parents)
    Equity (Company account)
    638,374 GBP2024-06-30
    Officer
    icon of calendar 2010-01-21 ~ now
    IIF 38 - Director → ME
  • 23
    THE PIANO SCHOOL LIMITED - 2016-08-11
    icon of address 31 Tentercroft Street, Lincoln, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 24
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,090,915 GBP2024-06-30
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    48,077 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-13 ~ 2023-04-02
    IIF 3 - Has significant influence or control OE
  • 2
    icon of address Kingsbridge Corporate Solutions Cromwell House, Crusader Road, Lincoln
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -18,802 GBP2018-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2020-03-16
    IIF 21 - Director → ME
  • 3
    UNITY CONSTRUCTION (LINCOLN) LIMITED - 2015-06-05
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -517,475 GBP2022-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2015-06-05
    IIF 30 - Director → ME
  • 4
    MINI HUMMER EUROPE LIMITED - 2022-01-13
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,008 GBP2022-05-31
    Officer
    icon of calendar 2022-02-08 ~ 2023-01-20
    IIF 19 - Director → ME
  • 5
    icon of address C/o Bbg, 55 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-09 ~ 2021-05-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-09-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Old Palace Lodge, Christs Hospital Terrace, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,540 GBP2024-05-31
    Officer
    icon of calendar 2022-02-08 ~ 2024-04-24
    IIF 18 - Director → ME
  • 7
    JACKSON HOUSE LINCOLN LIMITED - 2015-11-16
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2024-04-16
    IIF 35 - Director → ME
  • 8
    OPULEN ACQUISITIONS LIMITED - 2012-08-21
    VITKICK LIMITED - 2009-10-17
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, England
    Active Corporate (4 parents)
    Equity (Company account)
    638,374 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.