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

Mcdermott, Simon James

    Related profiles found in government register
  • Mcdermott, Simon James
    British co. director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mioc, Suite 5c, Styal Road, Manchester, M22 5WB, England

      IIF 1
  • Mcdermott, Simon James
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5
    • icon of address Manchester International Office Centre, Suite 5c, Styal Road, Manchester, M22 5WB, England

      IIF 6
    • icon of address Mioc, Suite 5c, Styal Road, Manchester, M22 5WB, England

      IIF 7
    • icon of address Suite 15e, Mioc Building, Styal Road, Manchester, M22 5WB, England

      IIF 8
  • Mcdermott, Simon James
    British managing director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Court House, Manor Lane, Rossett, LL12 0AQ, United Kingdom

      IIF 9
  • Mcdermott, Simon
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mcdermott, Simon James
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandler Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 11
  • Mcdermott, Simon James
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Sugar Lane Adlington, Macclesfield, Cheshire, SK10 5SN

      IIF 12
  • Mcdermott, Simon James
    British sales executive born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Mercury Park, Mercury Way, Manchester, M41 7HS, England

      IIF 13
  • Mcdermott, Simon James
    British business executive born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 15e, Mioc Building, Styal Road, Manchester, M22 5WB, England

      IIF 14
  • Mcdermott, Simon James
    British company director born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 66, Lower Bridge Street, Chester, CH1 1RU, England

      IIF 15
  • Mcdermott, Simon James
    British director born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 66, Lower Bridge Street, Chester, CH1 1RU, United Kingdom

      IIF 16
    • icon of address The Courthouse, Manor Lane, Rossett, Wrexham, LL12 0AQ, Wales

      IIF 17
  • Mcdermott, Simon James
    British

    Registered addresses and corresponding companies
    • icon of address Unit 6, Mercury Park, Mercury Way, Manchester, M41 7HS, England

      IIF 18
  • Mcdermott, Simon James
    British sales executive

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Sugar Lane Adlington, Macclesfield, Cheshire, SK10 5SN

      IIF 19 IIF 20
  • Mr Simon James Mcdermott
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Lower Bridge Street, Chester, CH1 1RU, England

      IIF 21
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
    • icon of address Suite 15e, Mioc Building, Styal Road, Manchester, M22 5WB, England

      IIF 24
    • icon of address The Court House, Manor Lane, Rossett, LL12 0AQ, United Kingdom

      IIF 25
  • Mcdermott, Simon

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27
    • icon of address The Court House, Manor Lane, Rossett, LL12 0AQ, United Kingdom

      IIF 28
  • Mr Simon James Mcdermott
    British born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 66, Lower Bridge Street, Chester, CH1 1RU, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    icon of calendar ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-12-14 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 15e Suite 15e, Mioc Building, Styal Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -433,277 GBP2020-03-31
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2017-07-28 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    AC HARRISON LTD. - 2008-05-13
    icon of address Suite 15e Mioc Building, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -398,585 GBP2017-12-31
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    TRAKALOK LIMITED - 2011-06-29
    icon of address Manchester International Office Centre Suite 5c, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    822,444 GBP2015-12-31
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Mioc Suite 5c, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Highfield Court Tollgate, Chandler Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Mioc Suite 5c, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-22 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 66 Lower Bridge Street, Chester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    INNOVATE PROPERTY TECHNOLOGIES LTD - 2025-01-28
    icon of address 66 Lower Bridge Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Suite 15e, Mioc Building, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -157,484 GBP2019-03-31
    Officer
    icon of calendar 2019-03-10 ~ 2021-09-21
    IIF 14 - Director → ME
  • 2
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2006-06-29
    IIF 12 - Director → ME
    icon of calendar 2000-12-14 ~ 2006-06-29
    IIF 19 - Secretary → ME
    icon of calendar 1994-04-19 ~ 1996-05-30
    IIF 20 - Secretary → ME
  • 3
    icon of address Suit 2, Innovate Agriculture Technologies Ltd, Shift Works, Upper Northgate Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,287 GBP2023-10-31
    Officer
    icon of calendar 2023-09-25 ~ 2025-01-27
    IIF 17 - Director → ME
  • 4
    icon of address Mioc Building Ltd, Suite 15e, Styal Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,708 GBP2021-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2022-02-01
    IIF 10 - Director → ME
  • 5
    icon of address Mioc Building Ltd, Suite 15e, Styal Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,534 GBP2021-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2022-02-01
    IIF 2 - Director → ME
  • 6
    icon of address 7 Smithford Walk, Prescot, Liverpool
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -118,009 GBP2021-06-30
    Officer
    icon of calendar 2019-03-21 ~ 2021-09-20
    IIF 9 - Director → ME
    icon of calendar 2019-03-21 ~ 2021-09-20
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2021-09-20
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    INNOVATE HEALTH TECHNOLOGIES LIMITED - 2021-11-17
    icon of address Suite 15e, Mioc Building, Styal Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,471 GBP2021-12-31
    Officer
    icon of calendar 2019-10-29 ~ 2021-09-16
    IIF 3 - 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.