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

Pateman, Simon John

    Related profiles found in government register
  • Pateman, Simon John
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Courtyard, Montpellier Street, Cheltenham, Gloucestershire, GL50 1SR, United Kingdom

      IIF 1
    • icon of address Unit 13, The Courtyard, Montpellier Street, Cheltenham, Gloucestershire, GL50 1SR, England

      IIF 2
  • Pateman, Simon John
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Carlton House, Worcester Street, Kidderminster, Worcestershire, DY10 1EL, England

      IIF 3
  • Pateman, Simon John
    British manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Hazeldine House, Central Square, Telford, TF3 4JL, England

      IIF 4
  • Pateman, Simon John
    British managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Pateman, Simon John
    British business owner born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Pateman, Simon John
    British estate agents born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shop 3, Kingston Shopping Arcade, Walsall Road, Cannock, West Midlands, WS11 3HQ, England

      IIF 9
  • Pateman, Simon John
    British investment advisor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malvern House, Suite 10 Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 10
  • Pateman, Simon John
    British manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pateman, Simon John
    British mortgage advisor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kingston Court, Walsall Road, Cannock, Staffordshire, WS11 0HQ, England

      IIF 18
  • Mr Simon John Pateman
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Courtyard, Montpellier Street, Cheltenham, Gloucestershire, GL50 1SR, United Kingdom

      IIF 19
    • icon of address Unit 13, The Courtyard, Montpellier Street, Cheltenham, Gloucestershire, GL50 1SR, England

      IIF 20
    • icon of address Unit 5 Carlton House, Worcester Street, Kidderminster, Worcestershire, DY10 1EL, England

      IIF 21
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Pateman, Simon
    British business owner born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 23
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Pateman, Simon
    British estate agents born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Gorsey Lane, Cannock, WS11 1EX, England

      IIF 25
    • icon of address 20-22, Wedlock Road, London, N1 7GU, United Kingdom

      IIF 26
  • Pateman, Simon
    British manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston House, Walsall Road, Cannock, WS11 0HQ, United Kingdom

      IIF 27
  • Pateman, Simon
    British tattooist born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Pateman, Simon John

    Registered addresses and corresponding companies
    • icon of address Shop 3, Kingston Shopping Arcade, Walsall Road, Cannock, West Midlands, WS11 3HQ, England

      IIF 29
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
  • Mr Simon Pateman
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston House, Walsall Road, Cannock, WS11 0HQ, United Kingdom

      IIF 32
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Pateman, Simon

    Registered addresses and corresponding companies
    • icon of address 17-19, Walsall Road, Cannock, WS11 0HG, England

      IIF 35
    • icon of address 1st Floor Kingston House, Walsall Road, Cannock, WS11 0HQ, England

      IIF 36
    • icon of address 1st Floor Kingston House, Walsall Road, Cannock, West Midlands, WS11 0HQ, United Kingdom

      IIF 37
    • icon of address 4, Kingston Court, Walsall Road, Cannock, Staffordshire, WS11 0HQ, England

      IIF 38
    • icon of address 59, Gorsey Lane, Cannock, WS11 1EX, England

      IIF 39
    • icon of address Kingston House, Walsall Road, Cannock, WS11 0HQ, England

      IIF 40 IIF 41 IIF 42
    • icon of address Kingston House, Walsall Road, Cannock, WS11 0HQ, United Kingdom

      IIF 43
    • icon of address Shop 4 Kingston Shopping, Walsall Road, Cannock, WS11 0HQ, United Kingdom

      IIF 44
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, England

      IIF 45
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 46
    • icon of address 20-22, Wedlock Road, London, N1 7GU, England

      IIF 47
    • icon of address 20-22, Wedlock Road, London, N1 7GU, United Kingdom

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50 IIF 51
  • Mr Simon John Pateman
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Walsall Road, Cannock, WS11 0HG, England

      IIF 53
    • icon of address 1st Floor Kingston House, Walsall Road, Cannock, West Midlands, WS11 0HQ, England

      IIF 54
    • icon of address Kingston House, Walsall Road, Cannock, WS11 0HQ, England

      IIF 55
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 56 IIF 57
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58 IIF 59 IIF 60
    • icon of address Unit 10 Hazeldine House, Central Square, Telford, TF3 4JL, England

      IIF 64
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 17-19 Walsall Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor Kingston House, Walsall Road, Cannock, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    141,000 GBP2016-03-31
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    icon of address C/o Cannock Ink 17-19 Walsall Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    300,001 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 27 - Director → ME
    icon of calendar 2021-05-19 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17-19 Walsall Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,474 GBP2024-02-29
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 35 - Secretary → ME
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 44 - Secretary → ME
  • 6
    icon of address Unit 5 Carlton House, Worcester Street, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,447,001 GBP2024-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 10 Hazeldine House, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Cathedral House, 5 Beacon Street, Lichfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174,910 GBP2024-03-31
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 45 - Secretary → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 10 Hazeldine House, Central Square, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    266,001 GBP2025-02-28
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 28 - Director → ME
    icon of calendar 2018-02-06 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 3-5 Brodie House, Central Square, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 20-22 Wedlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2016-01-12 ~ dissolved
    IIF 48 - Secretary → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-02-22 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 5 - Director → ME
    icon of calendar 2025-03-11 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    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
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 53 High Street, Halesowen, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,624 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-05-12 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Kingston House, Walsall Road, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 1st Floor Kingston House, Walsall Road, Cannock, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 20
    icon of address 13 The Courtyard, Montpellier Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -27,807 GBP2024-07-31
    Officer
    icon of calendar 2025-07-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-20 ~ now
    IIF 19 - Has significant influence or controlOE
  • 21
    TOKYO TATTOO SOUTHERN LIMITED - 2017-05-30
    icon of address Unit 13 The Courtyard, Montpellier Street, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,765 GBP2024-04-30
    Officer
    icon of calendar 2025-07-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-02-05 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 3 Hagley Street, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-01-22 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Shop 3 Kingston Shopping Arcade, Walsall Road, Cannock, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-07-29 ~ dissolved
    IIF 29 - Secretary → ME
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 1st Floor Kingston House, Walsall Road, Cannock, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    141,000 GBP2016-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2016-01-13
    IIF 23 - Director → ME
  • 2
    icon of address 17-19 Walsall Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,474 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ 2016-08-15
    IIF 49 - Secretary → ME
    icon of calendar 2016-09-29 ~ 2016-10-19
    IIF 52 - Secretary → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2014-09-12 ~ 2014-09-15
    IIF 25 - Director → ME
    icon of calendar 2014-09-12 ~ 2015-01-01
    IIF 39 - Secretary → ME
  • 4
    icon of address Unit 3-5 Brodie House, Central Square, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-03-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ 2016-07-13
    IIF 40 - Secretary → ME
  • 6
    icon of address 20-22 Wedlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-08 ~ 2010-10-01
    IIF 10 - Director → ME
    icon of calendar 2010-11-29 ~ 2012-12-01
    IIF 18 - Director → ME
    icon of calendar 2013-09-25 ~ 2016-01-05
    IIF 47 - Secretary → ME
    icon of calendar 2012-11-30 ~ 2012-12-01
    IIF 38 - Secretary → ME
  • 7
    icon of address The Cult Tattoo Studio, 103 Moreton Street, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2018-02-08
    IIF 42 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.