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

Chappell, Simon Edward

    Related profiles found in government register
  • Chappell, Simon Edward

    Registered addresses and corresponding companies
    • icon of address 4220, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, United Kingdom

      IIF 1
    • icon of address 1, Manor Garth, Skelton-on-ure, Ripon, N Yorks, HG4 5ND

      IIF 2
  • Chappell, Simon

    Registered addresses and corresponding companies
    • icon of address 11a Harewood Yard, Harewood Estate, Leeds, LS17 9LF, United Kingdom

      IIF 3
    • icon of address 2b Harewood Yard, Harewood House Estate, Harewood, Leeds, LS17 9LF, England

      IIF 4
    • icon of address 4220, Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 5
    • icon of address 4220, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, United Kingdom

      IIF 6
    • icon of address 5-7, St Paul's Street, Leeds, LS1 2JG, United Kingdom

      IIF 7
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 8
  • Chappell, Simon Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4220, Park Approach, Thorpe Park, Leeds, W Yorks, LS15 8GB, United Kingdom

      IIF 9
  • Chappell, Simon Edward
    British finance

    Registered addresses and corresponding companies
    • icon of address 1 Manor Garth, Skelton On Ure, Ripon, HG4 5ND

      IIF 10
  • Chappel, Simon Edward
    British

    Registered addresses and corresponding companies
    • icon of address 1 Manor Garth, Skelton On Ure, Ripon, HG4 5ND

      IIF 11
  • Chappell, Simon Edward
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Chappell, Simon Edward
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, By The Book Accountancy Ltd, New Union Street, Coventry, CV1 2NT, England

      IIF 16
    • icon of address 7 Fulwith Road, Harrogate, HG2 8HL, England

      IIF 17
    • icon of address 11a Harewood Yard, Harewood Estate, Leeds, LS17 9LF, United Kingdom

      IIF 18
    • icon of address 11a, Harewood Yard, Harewood House Estate, Harewood, Leeds, LS17 9LF, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 5-7, St Paul's Street, Leeds, LS1 2JG, United Kingdom

      IIF 22
    • icon of address Gresham House 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG

      IIF 23
  • Chappell, Simon Edward
    British accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4220, Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 24
    • icon of address 4220, Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, United Kingdom

      IIF 25
    • icon of address 3rd, Floor, 11-21 Paul Street, London, EC2A 4JU, England

      IIF 26
    • icon of address 1, Manor Garth, Skelton-on-ure, Ripon, N Yorks, HG4 5ND

      IIF 27
  • Chappell, Simon Edward
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Harewood Yard, Harewood House Estate, Harewood, Leeds, LS17 9LF, England

      IIF 28
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JE, United Kingdom

      IIF 29
    • icon of address Gresham House 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG

      IIF 30
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 31
    • icon of address 3rd, Floor, 11-21 Paul Street, London, EC2A 4JU, England

      IIF 32
  • Chappell, Simon Edward
    British finance born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Manor Garth, Skelton On Ure, Ripon, HG4 5ND

      IIF 33
  • Mr Simon Edward Chappell
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, By The Book Accountancy Ltd, New Union Street, Coventry, CV1 2NT, England

      IIF 34
    • icon of address 16, Anbrook Crescent, Hucclecote, Gloucester, GL3 3HL

      IIF 35
    • icon of address 11a Harewood Yard, Harewood Estate, Leeds, LS17 9LF, United Kingdom

      IIF 36
    • icon of address 11a Harewood Yard, Harewood House Estate, Harewood, Leeds, LS17 9LF, England

      IIF 37
    • icon of address 2b Harewood Yard, Harewood House Estate, Harewood, Leeds, LS17 9LF, England

      IIF 38
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, LS1 2JE, United Kingdom

      IIF 39
    • icon of address Gresham House 5-7, St Pauls Street, Leeds, West Yorkshire, LS1 2JG

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 16 Anbrook Crescent, Hucclecote, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    -578,049 GBP2023-04-30
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    OAKLEY ARABIAN BIDCO LIMITED - 2025-01-22
    icon of address 11a Harewood Yard Harewood House Estate, Harewood, Leeds, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 11a Harewood Yard, Harewood House Estate, Harewood, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 11a Harewood Yard Harewood House Estate, Harewood, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    -81,531 GBP2024-01-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 22 - Director → ME
    icon of calendar 2016-05-04 ~ now
    IIF 7 - Secretary → ME
  • 5
    icon of address 11a Harewood Yard, Harewood House Estate, Harewood, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 11a Harewood Yard, Harewood House Estate, Harewood, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 21 - Director → ME
  • 7
    OAKLEY ARABIAN MIDCO 1 LIMITED - 2025-01-22
    icon of address 11a Harewood Yard Harewood House Estate, Harewood, Leeds, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 12 - Director → ME
  • 8
    OAKLEY ARABIAN MIDCO 2 LIMITED - 2025-01-22
    icon of address 11a Harewood Yard Harewood House Estate, Harewood, Leeds, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 15 - Director → ME
  • 9
    OAKLEY ARABIAN TOPCO LIMITED - 2025-01-22
    icon of address 11a Harewood Yard Harewood House Estate, Harewood, Leeds, England, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 111 By The Book Accountancy Ltd, New Union Street, Coventry, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,475 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Gresham House 5-7 St Pauls Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,300,857 GBP2024-12-31
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 9 Park Hill Road, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-08-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 13
    OPC DISTRIBUTION LIMITED - 2017-06-22
    icon of address 2b Harewood Yard Harewood House Estate, Harewood, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-01-13 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Manor Garth, Skelton On Ure, Ripon, N Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-11-06 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    icon of address 11a Harewood Yard Harewood Estate, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -659,287 GBP2023-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 18 - Director → ME
    icon of calendar 2021-10-08 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Gresham House 5-7 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 1 Manor Garth, Skelton-on-ure, Ripon, N Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-05-27 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 6
  • 1
    icon of address 11a Harewood Yard Harewood House Estate, Harewood, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    -81,531 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-05-04 ~ 2023-10-06
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    OPUA SYSTEMS LIMITED - 2001-09-28
    DIGITAL APPROACH LIMITED - 1998-12-31
    icon of address Longbow House, Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-22 ~ 2005-08-11
    IIF 33 - Director → ME
    icon of calendar 1998-12-22 ~ 2006-06-24
    IIF 10 - Secretary → ME
  • 3
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2013-09-30
    IIF 32 - Director → ME
    icon of calendar 2011-12-22 ~ 2012-02-24
    IIF 1 - Secretary → ME
  • 4
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2013-09-30
    IIF 26 - Director → ME
    icon of calendar 2006-09-25 ~ 2012-02-24
    IIF 9 - Secretary → ME
  • 5
    MPSC RACING LIMITED - 2014-10-29
    icon of address 2/3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,892,256 GBP2018-12-31
    Officer
    icon of calendar 2014-09-10 ~ 2016-10-24
    IIF 31 - Director → ME
    icon of calendar 2014-09-10 ~ 2016-10-24
    IIF 8 - Secretary → ME
  • 6
    ACCESS INTELLIGENCE PLC - 2024-05-07
    READYMARKET PLC - 2003-11-28
    READYMARKET LIMITED - 2003-07-24
    icon of address Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2005-08-10
    IIF 11 - Secretary → 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.