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

Gunn, Simon

    Related profiles found in government register
  • Gunn, Simon

    Registered addresses and corresponding companies
    • icon of address Unit 12a Bold Industrial Estate, Neils Road, St Helens, Merseyside, WA9 4TU, United Kingdom

      IIF 1
    • icon of address 12a, Neills Road, Bold, St. Helens, WA9 4TU, England

      IIF 2
  • Gunn, Simon, Mr.

    Registered addresses and corresponding companies
    • icon of address 5 Kennels Green, Arley, Cheshire, CW9 6LZ, United Kingdom

      IIF 3
  • Gunn, Simon David
    born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Kennels Green, Arley, Cheshire, CW9 6LZ

      IIF 4
  • Gunn, Simon David
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenhill Industrial Estate, Coltswood Road, Coatbridge, ML5 2AG, Scotland

      IIF 5
    • icon of address Unit 10, Stonehills, Shields Road, Gateshead, NE10 0HW, England

      IIF 6
    • icon of address Unit 12a Bold Industrial Park, Neills Road, Bold, St. Helens, WA9 4TU, England

      IIF 7
  • Gunn, Simon David
    English company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Bold Industrial Park, Neills Road, St Helens, Merseyside, WA9 4TU, England

      IIF 8
  • Gunn, Simon David
    English contract director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Bold Ind Estate, Neills Road, St. Helens, Merseyside, WA9 4JG, United Kingdom

      IIF 9
  • Gunn, Simon David
    English director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kennels Green, Arley, Cheshire, CW9 6LZ, England

      IIF 10
    • icon of address Unit 12a Bold Industrial Estate, Neils Road, St Helens, Merseyside, WA9 4TU, United Kingdom

      IIF 11
    • icon of address Unit 12a Bold Industrial Estate, Neills Road, St. Helens, Merseyside, WA9 4TU, England

      IIF 12
    • icon of address Unit 12a, Bold Industrial Estate, Neils Road, St. Helens, Merseyside, WA9 4TU, United Kingdom

      IIF 13
    • icon of address 39-41, Higher Bents Lane, Bredbury, Stockport, Cheshire, SK6 1EE

      IIF 14
    • icon of address Heron House, 39 - 41 Higher Bents Lane, Bredbury, Stockport, Cheshire, SK6 1EE, United Kingdom

      IIF 15
  • Gunn, Simon David
    English managing director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Neills Road, Bold, St. Helens, WA9 4TU, England

      IIF 16
  • Mr Simon Gunn
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron House, Higher Bents Lane, Bredbury, Stockport, SK6 1EE, England

      IIF 17
  • Mr Simon David Gunn
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron House, 39-41 Higher Bents Lane, Bredbury Stockport, Cheshire , SK6 1EE

      IIF 18
    • icon of address Waters Waste Services Ltd, 9 Ellerbeck Way, Stokesley, Middlesbrough, Nth Yorks, TS9 5JZ, England

      IIF 19
    • icon of address 12a, Neills Road, Bold, St. Helens, WA9 4TU, England

      IIF 20
  • Mr Simon David Gunn
    English born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Bold Industrial Park, Niells Road, St Helens, Merseyside, WA9 4TU, United Kingdom

      IIF 21
    • icon of address Unit 12a Bold Industrial Estate, Neils Road, St Helens, Merseyside, WA9 4TU, United Kingdom

      IIF 22
    • icon of address Unit 12a Bold Industrial Estate, Neills Road, St. Helens, Merseyside, WA9 4TU, England

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 10 Stonehills, Shields Road, Gateshead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2021-05-31
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Heron House 39 - 41 Higher Bents Lane, Bredbury, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 39-41 Higher Bents Lane, Bredbury, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Unit 12a Bold Industrial Estate, Neils Road, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -33,583 GBP2020-05-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2019-12-09 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    MLB TANKER HOLDINGS LIMITED - 2017-06-21
    icon of address Unit 12a Bold Industrial Estate, Neils Road, St. Helens, Merseyside
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -749,367 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Heron House, 39-41 Higher Bents Lane, Bredbury Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 18 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 7
    UNIVERSAL SERVICE LOO'S LIMITED - 2012-07-09
    icon of address 12a Bold Industrial Park, Neills Road, St Helens, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    3,852,075 GBP2024-05-31
    Officer
    icon of calendar 2003-01-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 8
    icon of address Unit 12a Bold Industrial Estate, Neills Road, St. Helens, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    94 GBP2021-05-31
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Heron House, 39-41 Higher Bents, Lane, Bredbury, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Greenhill Industrial Estate, Coltswood Road, Coatbridge, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,784,858 GBP2020-09-30
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address Waters Waste Services Ltd 9 Ellerbeck Way, Stokesley, Middlesbrough, Nth Yorks, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,094 GBP2021-05-31
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of address 12a Neills Road, Bold, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,062,093 GBP2024-03-31
    Officer
    icon of calendar 1999-09-20 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-07-14 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Little Ayton Lane Little Ayton Lane, Great Ayton, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2014-02-28
    IIF 9 - Director → ME
  • 2
    UNIVERSAL SERVICE LOO'S LIMITED - 2012-07-09
    icon of address 12a Bold Industrial Park, Neills Road, St Helens, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    3,852,075 GBP2024-05-31
    Officer
    icon of calendar 2015-05-01 ~ 2016-07-07
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.