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

Fine, Simon Daniel

    Related profiles found in government register
  • Fine, Simon Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 159 Hale Road, Hale, Cheshire, WA15 8RX

      IIF 1
    • icon of address Terassa, 11 Elmsway, Hale Barns, Cheshire, WA15 0DZ

      IIF 2 IIF 3
  • Fine, Simon Daniel
    British company director

    Registered addresses and corresponding companies
    • icon of address 159 Hale Road, Hale, Cheshire, WA15 8RX

      IIF 4
  • Fine, Simon Daniel
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 159 Hale Road, Hale, Cheshire, WA15 8RX

      IIF 5
  • Fine, Simon Daniel
    British director

    Registered addresses and corresponding companies
    • icon of address 159 Hale Road, Hale, Cheshire, WA15 8RX

      IIF 6
    • icon of address Terassa, 11 Elmsway, Hale Barns, Cheshire, WA15 0DZ

      IIF 7 IIF 8
  • Fine, Simon Daniel
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 9
    • icon of address 6th, Floor Blackfriars House, The Parsonage, Manchester, Greater Manchester, M3 2JA, United Kingdom

      IIF 10 IIF 11
    • icon of address Grafix House, Boundary Road, Swinton, Manchester, M27 4EQ, England

      IIF 12
  • Fine, Simon Daniel
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Elmsway, Hale Barns, Altrincham, WA15 0DZ, England

      IIF 13
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 14 IIF 15
  • Fine, Simon Daniel
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terassa, 11 Elmsway, Hale Barns, Cheshire, WA15 0DZ

      IIF 16
  • Fine, Simon Daniel
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Elmsway, Hale Barns, Altrincham, Cheshire, WA15 0DZ, United Kingdom

      IIF 17
    • icon of address 11, Elmsway, Hale Barns, WA15 0DZ, United Kingdom

      IIF 18
    • icon of address Terassa, 11 Elmsway, Hale Barns, Cheshire, WA15 0DZ

      IIF 19 IIF 20 IIF 21
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 23
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 24
    • icon of address 6th, Floor Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 25
    • icon of address Grafix House, 6 Boundary Road, Swinton, Manchester, M27 4EQ, England

      IIF 26
    • icon of address Manchester Jewish Community Centre, Bury Old Road, Salford, Greater Manchester, M7 4QY, United Kingdom

      IIF 27
  • Fine, Simon Daniel
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 28
  • Fine, Simon Daniel
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fine, Simon Daniel
    British company secretary/director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 Hale Road, Hale, Cheshire, WA15 8RX

      IIF 35
  • Fine, Simon Daniel
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 Hale Road, Hale, Cheshire, WA15 8RX

      IIF 36 IIF 37 IIF 38
    • icon of address International House, 64-66 Pendlebury Road, Swinton, Manchester, M27 4GY

      IIF 39
  • Fine, Simon
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 40 IIF 41
  • Fine, Simon
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64-66, Pendlebury Road, Swinton, Manchester, M27 4GY, United Kingdom

      IIF 42
  • Mr Simon Daniel Fine
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 43 IIF 44
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 45
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 46
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, England

      IIF 47
    • icon of address 6th Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 48
  • Mr Simon Fine
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 49
  • Mr Simon Daniel Fine
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 379 Hendon Way, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,653,909 GBP2024-12-31
    Officer
    icon of calendar 2009-11-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 43 - Has significant influence or controlOE
  • 3
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 4
    icon of address 6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address C/o White And Company, 6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,172,845 GBP2023-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 41 - Director → ME
  • 7
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,933 GBP2024-12-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    YEARMART LIMITED - 1991-02-08
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 1996-11-06 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    icon of address 4th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-01-27 ~ dissolved
    IIF 8 - Secretary → ME
  • 10
    icon of address 4th Floor Blackfriars House, Parsonage, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 4th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2009-01-26 ~ dissolved
    IIF 7 - Secretary → ME
  • 12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    962 GBP2024-12-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    ART & ESCAPE LTD - 2013-09-16
    icon of address 9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    170,326 GBP2016-03-31 ~ 2017-03-31
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 14
    CHOPWELL LIMITED - 1997-05-19
    icon of address The Edge, Clowes Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-20 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 6th Floor Blackfriars House, The Parsonage, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 17
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    99,912 GBP2024-12-31
    Officer
    icon of calendar 2008-12-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    BAI INTERNATIONAL PLC - 2007-01-22
    BRENNAN ATKINSON INTERNATIONAL PLC - 2006-03-06
    SNOWORB LIMITED - 1989-09-22
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-29 ~ 2006-08-30
    IIF 16 - Director → ME
    icon of calendar 1996-11-06 ~ 2006-08-30
    IIF 2 - Secretary → ME
  • 2
    MODUS (PROPERTY SERVICES) LIMITED - 2007-09-10
    MODUS (SOUTH WEST) LIMITED - 1998-10-19
    MOSAIC INVESTMENT MANAGEMENT LIMITED - 2008-12-01
    SPECTRUM INVESTMENT MANAGEMENT LIMITED - 2009-11-18
    MODUS ASSET MANAGEMENT LIMITED - 2008-11-18
    DUNROD POINT LIMITED - 1995-11-22
    MODUS (COMMUNITY DEVELOPMENTS) LIMITED - 2003-01-28
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-09 ~ 2002-03-15
    IIF 31 - Director → ME
  • 3
    PINCO 1620 LIMITED - 2001-05-25
    MODUS PROPERTIES (WIGAN) LIMITED - 2010-09-09
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-01 ~ 2008-12-31
    IIF 30 - Director → ME
  • 4
    icon of address 208 Middleton Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,011,961 GBP2023-12-31
    Officer
    icon of calendar 2013-03-19 ~ 2015-09-10
    IIF 39 - Director → ME
  • 5
    GLENRIVER LIMITED - 2001-06-21
    icon of address One, Cornwall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2003-12-19
    IIF 38 - Director → ME
    icon of calendar 2001-02-12 ~ 2003-12-19
    IIF 1 - Secretary → ME
  • 6
    icon of address Grafix House Boundary Road, Swinton, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2021-12-06
    IIF 12 - LLP Designated Member → ME
  • 7
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    962 GBP2024-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2020-05-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-05-26
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 8
    icon of address Jewish Community Centre Manchester Jewish Cultural Centre, Bury Oldroad, Manchester, Great Britain, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385,957 GBP2024-12-31
    Officer
    icon of calendar 2011-04-08 ~ 2017-07-18
    IIF 27 - Director → ME
  • 9
    ART & ESCAPE LTD - 2013-09-16
    icon of address 9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    170,326 GBP2016-03-31 ~ 2017-03-31
    Officer
    icon of calendar 2011-09-28 ~ 2012-03-27
    IIF 42 - Director → ME
  • 10
    ROWAN HEIGHTS LIMITED - 1996-04-19
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-09-09 ~ 2002-03-15
    IIF 32 - Director → ME
  • 11
    icon of address The Lexicon, Mount Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,373 GBP2024-04-30
    Officer
    icon of calendar 2013-08-30 ~ 2022-05-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2022-05-29
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Has significant influence or control OE
  • 12
    MODUS (WIGAN) LIMITED - 2010-09-09
    MODUS (PRESTON) LIMITED - 2001-05-31
    TRADEMOTION LIMITED - 1995-01-03
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-09-09 ~ 2008-12-31
    IIF 34 - Director → ME
  • 13
    Company number 02807679
    Non-active corporate
    Officer
    icon of calendar 1998-09-09 ~ 2008-12-31
    IIF 33 - Director → ME
  • 14
    Company number 03242751
    Non-active corporate
    Officer
    icon of calendar 1998-04-24 ~ 2002-03-15
    IIF 35 - Director → ME
    icon of calendar 1998-04-24 ~ 2002-03-15
    IIF 5 - Secretary → ME
  • 15
    Company number 03513410
    Non-active corporate
    Officer
    icon of calendar 1998-10-16 ~ 2008-12-31
    IIF 36 - Director → ME
    icon of calendar 1998-10-16 ~ 2002-03-15
    IIF 6 - Secretary → ME
  • 16
    Company number 03905360
    Non-active corporate
    Officer
    icon of calendar 2000-01-26 ~ 2005-07-26
    IIF 29 - Director → ME
    icon of calendar 2002-03-17 ~ 2005-07-26
    IIF 4 - 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.