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

Flame, Simon Paul

    Related profiles found in government register
  • Flame, Simon Paul
    born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Abbey Square, Chester, Cheshire, CH1 2HU

      IIF 1 IIF 2
    • Broxmouth House, Dunbar, East Lothian, EH42 1QW, United Kingdom

      IIF 3
    • Broxmouth Park, Dunbar, East Lothian, Scotland, EH42 1QW, United Kingdom

      IIF 4 IIF 5
  • Flame, Simon Paul
    British accountant born in May 1962

    Registered addresses and corresponding companies
    • Field House, Hoole Village, Chester, Cheshire, CH2 4EU

      IIF 6
  • Flame, Simon Paul
    British company director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, England

      IIF 7
    • Broxmouth Park, Broxmouth Park, Dunbar, East Lothian, EH42 1QW, Scotland

      IIF 8
    • Broxmouth Park, Dunbar, East Lothian, EH42 1QW, Scotland

      IIF 9
  • Flame, Simon Paul
    British director born in May 1962

    Registered addresses and corresponding companies
    • Field House, Hoole Village, Chester, Cheshire, CH2 4EU

      IIF 10
  • Flame, Simon Paul
    British director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Broxmouth Park, Broxmouth Park, Dunbar, East Lothian, EH42 1QW, Scotland

      IIF 11
  • Flame, Simon Paul
    British financial manager born in May 1962

    Registered addresses and corresponding companies
    • Flat 2 Woodburn, Daveylands, Wilmslow, Cheshire, SK9 2AG

      IIF 12
  • Flame, Simon Paul
    born in May 1962

    Registered addresses and corresponding companies
  • Flame, Simon Paul
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broxmouth House, Dunbar, EH42 1QW

      IIF 17
    • Broxmouth House, Dunbar, EH42 1QW, United Kingdom

      IIF 18
    • 13, South Charlotte Street, Edinburgh, EH2 4BH, Scotland

      IIF 19
    • 41 Charlotte Square, Edinburgh, EH2 4HQ

      IIF 20 IIF 21
  • Flame, Simon Paul
    British accountant

    Registered addresses and corresponding companies
    • Field House, Hoole Village, Chester, Cheshire, CH2 4EU

      IIF 22
  • Flame, Simon Paul
    British business executive born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, South Charlotte Street, Edinburgh, EH2 4BH, Scotland

      IIF 23 IIF 24
    • Agricultural Hall, Skirsgill, Penrith, CA11 0DN, England

      IIF 25
  • Flame, Simon Paul
    British business person born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broxmouth House, Broxmouth Estate, Dunbar, EH42 1QW, United Kingdom

      IIF 26 IIF 27
    • Broxmouth House, Broxmouth House, Dunbar, EH42 1QW, Scotland

      IIF 28
  • Flame, Simon Paul
    British chartered accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broxmouth House, Broxmouth House, Dunbar, EH42 1QW, United Kingdom

      IIF 29
    • Broxmouth House, Broxmouth Park, Dunbar, EH42 1QW, Scotland

      IIF 30
  • Flame, Simon Paul
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Bayswell Park, Dunbar, EH42 1AE, Scotland

      IIF 31
    • Broxmouth Park, East Lothian, Dunbar, EH42 1QW, Scotland

      IIF 32
  • Flame, Simon Paul
    British entrepreneur born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broxmouth House, Broxmouth House, Dunbar, EH42 1QW, Scotland

      IIF 33
  • Flame, Simon Paul
    British investor & landowner born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broxmouth House, Broxmouth Park, Dunbar, East Lothian, EH42 1QW, Scotland

      IIF 34
  • Flame, Simon Paul
    British property developer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broxmouth House, Broxmouth, Dunbar, EH42 1QW, Scotland

      IIF 35
  • Mr Simon Paul Flame
    British born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, England

      IIF 36
  • Mr Simon Paul Flame
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Bayswell Park, Dunbar, EH42 1AE, United Kingdom

      IIF 37
    • Broxmouth House, Broxmouth Estate, Dunbar, EH42 1QW, United Kingdom

      IIF 38 IIF 39
    • Broxmouth House, Broxmouth House, Dunbar, EH42 1QW, Scotland

      IIF 40 IIF 41
    • Broxmouth House, Broxmouth House, Dunbar, EH42 1QW, United Kingdom

      IIF 42
    • Broxmouth House, Dunbar, EH42 1QW

      IIF 43
    • Broxmouth House, Dunbar, EH42 1QW, United Kingdom

      IIF 44
    • 13, South Charlotte Street, Edinburgh, EH2 4BH, Scotland

      IIF 45 IIF 46 IIF 47
    • 41 Charlotte Square, Edinburgh, EH2 4HQ

      IIF 48 IIF 49
    • 8, Oaklands Road, Grasscroft, Oldham, OL4 4EQ, England

      IIF 50
    • Agricultural Hall, Skirsgill, Penrith, CA11 0DN, England

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    Broxmouth House, Broxmouth House, Dunbar, Scotland
    Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    Broxmouth House, Broxmouth House, Dunbar, Scotland
    Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    Broxmouth House, Broxmouth Estate, Dunbar, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    Broxmouth House, Broxmouth Park, Dunbar, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-07 ~ now
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to surplus assets - 75% or moreOE
    IIF 43 - Right to appoint or remove membersOE
  • 5
    Broxmouth House, Broxmouth Estate, Dunbar, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    BAYSWELL MARINE LIMITED - 2021-09-08
    Broxmouth Park, Dunbar, East Lothian
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-04-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    Broxmouth House, Dunbar, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-18 ~ now
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to surplus assets - 75% or moreOE
    IIF 44 - Right to appoint or remove membersOE
  • 8
    Broxmouth Park, Dunbar, East Lothian
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-04-16 ~ now
    IIF 24 - director → ME
  • 9
    8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    3,822,125 GBP2023-12-31
    Officer
    2014-06-09 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    BROXMOUTH LLP - 2012-11-12
    3-9 Duke Street, Manchester, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-09-01 ~ dissolved
    IIF 3 - llp-designated-member → ME
  • 11
    8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Corporate (2 parents)
    Equity (Company account)
    814,949 GBP2023-12-31
    Officer
    2012-08-01 ~ now
    IIF 8 - director → ME
  • 12
    16 Bayswell Park, Dunbar, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,214,834 GBP2023-05-31
    Officer
    2017-05-24 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    Broxmouth House, Broxmouth House, Dunbar, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-28 ~ now
    IIF 29 - director → ME
  • 14
    Broxmouth House, Broxmouth Park, Dunbar, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2024-06-27 ~ now
    IIF 30 - director → ME
  • 15
    3 Hardman Street, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 5 - llp-designated-member → ME
  • 16
    1 Abbey Square, Chester, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2003-12-13 ~ dissolved
    IIF 15 - llp-designated-member → ME
  • 17
    Broxmouth House, Broxmouth Park, Dunbar, East Lothian
    Corporate (2 parents)
    Current Assets (Company account)
    588,208 GBP2021-09-30
    Officer
    2019-09-11 ~ now
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to surplus assets - 75% or moreOE
    IIF 46 - Right to appoint or remove membersOE
  • 18
    41 Charlotte Square, Edinburgh, United Kingdom
    Corporate (2 parents)
    Officer
    2022-04-19 ~ now
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove membersOE
  • 19
    WESTBRIDGE CONSULTANCY LTD - 2018-06-13
    THE GREENFIELD CENTRE LTD - 2018-02-22
    8 Oaklands Road, Grasscroft, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2018-09-27 ~ dissolved
    IIF 32 - director → ME
  • 20
    41 Charlotte Square, Edinburgh, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    2,158,172 GBP2023-07-31
    Officer
    2021-07-30 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove membersOE
  • 21
    Agricultural Hall, Skirsgill, Penrith, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 22
    Opus Restructuring Llp, 9 George Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    -291,477 GBP2023-03-31
    Officer
    2022-10-25 ~ now
    IIF 35 - director → ME
  • 23
    FLAME ESTATES RIDLEY WOOD LLP - 2008-05-19
    West Post, 3-9 Duke Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 4 - llp-designated-member → ME
  • 24
    1 Abbey Square, Chester, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2008-02-05 ~ dissolved
    IIF 14 - llp-designated-member → ME
Ceased 12
  • 1
    BAYSWELL MARINE LIMITED - 2021-09-08
    Broxmouth Park, Dunbar, East Lothian
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    2020-04-16 ~ 2025-03-17
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Broxmouth Park, Dunbar, East Lothian
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    2020-04-16 ~ 2025-03-17
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    1 Abbey Square, Chester, Cheshire
    Corporate (2 parents)
    Officer
    2003-05-27 ~ 2008-09-08
    IIF 16 - llp-designated-member → ME
  • 4
    1 Abbey Square, Chester, Cheshire
    Corporate (1 parent)
    Officer
    2004-02-25 ~ 2009-06-04
    IIF 10 - director → ME
  • 5
    3 Hardman Street, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-03-01 ~ 2009-12-03
    IIF 1 - llp-designated-member → ME
  • 6
    1 Abbey Square, Chester, Cheshire
    Corporate (2 parents)
    Officer
    2003-10-10 ~ 2008-07-31
    IIF 13 - llp-designated-member → ME
  • 7
    5 Prospect Place Millennium Way, Pride Park, Derby
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1994-10-01 ~ 2010-03-05
    IIF 12 - director → ME
  • 8
    Arundel House Amberley Court County Oak Way, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2009-09-06 ~ 2009-10-23
    IIF 9 - director → ME
  • 9
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    -96,972 GBP2023-08-31
    Officer
    2013-08-01 ~ 2020-12-01
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 50 - Has significant influence or control OE
  • 10
    Opus Restructuring Llp, 9 George Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    -291,477 GBP2023-03-31
    Officer
    2022-10-10 ~ 2022-10-20
    IIF 34 - director → ME
  • 11
    FLAME ESTATES RIDLEY WOOD LLP - 2008-05-19
    West Post, 3-9 Duke Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-10-23 ~ 2009-12-03
    IIF 2 - llp-designated-member → ME
  • 12
    XPLOITE PLC - 2016-01-28
    FUJIN TECHNOLOGY PLC - 2007-04-02
    MATRIX COMMUNICATIONS GROUP PLC - 2006-06-13
    OFFSHORE TELECOM PLC - 2004-03-10
    CLIPPERTELECOM PLC - 2000-11-30
    CLIPPERTELE.COM PLC - 2000-07-04
    PINCO 1333 LIMITED - 2000-01-11
    25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-02-21 ~ 2002-07-31
    IIF 6 - director → ME
    2002-02-21 ~ 2002-07-31
    IIF 22 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.