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

Stanham, Simon Peter

    Related profiles found in government register
  • Stanham, Simon Peter
    British

    Registered addresses and corresponding companies
    • icon of address 9 Hardwick Close, Saxilby, Lincoln, Lincs, LN1 2WU

      IIF 1 IIF 2
    • icon of address Unit 2 Coach Crescent, Shireoaks Triangle, Worksop, Nottinghamshire, S81 8AD

      IIF 3
  • Stanham, Simon Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address 9 Hardwick Close, Saxilby, Lincoln, Lincs, LN1 2WU

      IIF 4 IIF 5
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 6
    • icon of address Unit 2 The Candypop Factory, Coach Crescent, Shireoaks, Worksop, Nottinghamshire, S81 8AD

      IIF 7
    • icon of address Unit 2 Coach Crescent, Shireoaks Triangle, Worksop, Nottinghamshire, S81 8AD

      IIF 8
  • Stanham, Simon Peter
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 2 Coach Crescent, Shireoaks Triangle, Worksop, Notts, S81 8AP

      IIF 9
  • Stanham, Simon
    British

    Registered addresses and corresponding companies
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 10 IIF 11
  • Stanham, Simon Peter

    Registered addresses and corresponding companies
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 12
  • Stanham, Simon Peter, Mr

    Registered addresses and corresponding companies
    • icon of address Unit 2, Coach Crescent, Shireoaks Triangle, Worksop, Nottinghamshire, S81 8AD

      IIF 13
  • Stanham, Simon Peter
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlin Building, 4 Sadler Road, Lincoln, Lincolnshire, LN6 3RS

      IIF 14
  • Stanham, Simon Peter
    British accountant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Coach Crescent, Shireoaks Triangle, Worksop, Nottinghamshire, S81 8AD

      IIF 15
  • Stanham, Simon Peter
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Candypop Factory, Coach Crescent, Shireoaks, Worksop, Nottinghamshire, S81 8AD

      IIF 16
    • icon of address Unit 2, Coach Crescent, Shireoaks, Worksop, Nottinghamshire, S81 8AD, England

      IIF 17
  • Stanham, Simon Peter
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Coach Crescent, Shireoaks Triangle, Worksop, Notts, S81 8AP

      IIF 18
  • Stanham, Simon Peter
    British financial director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Coach Crescent, Shireoaks Triangle, Worksop, Nottinghamshire, S81 8AD

      IIF 19
  • Stanham, Simon

    Registered addresses and corresponding companies
    • icon of address Marlin Building, 4 Sadler Road, Lincoln, Lincolnshire, LN6 3RS

      IIF 20
    • icon of address Unit 2, Coach Crescent, Shireoaks, Worksop, Nottinghamshire, S81 8AD, England

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    WILCHAP 265 LIMITED - 2003-03-13
    icon of address Marlin Building, 4 Sadler Road, Lincoln, Lincolnshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,365,852 GBP2020-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-09-07 ~ now
    IIF 20 - Secretary → ME
Ceased 12
  • 1
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2012-11-08
    IIF 13 - Secretary → ME
  • 2
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2011-11-01
    IIF 12 - Secretary → ME
  • 3
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2013-01-01
    IIF 2 - Secretary → ME
  • 4
    APOLLO RESORTS LEISURE PROPERIIES LIMITED - 2008-04-07
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2009-11-23
    IIF 5 - Secretary → ME
  • 5
    icon of address Unit 1 & 2 Target Park Houghton Road, North Anston, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2019-07-31
    Officer
    icon of calendar 2017-04-18 ~ 2017-12-31
    IIF 16 - Director → ME
    icon of calendar 2007-06-13 ~ 2017-12-31
    IIF 7 - Secretary → ME
  • 6
    icon of address Unit 1 & 2 Target Park Houghton Road, North Anston, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2007-12-01 ~ 2017-12-31
    IIF 18 - Director → ME
    icon of calendar 2007-12-01 ~ 2017-12-31
    IIF 9 - Secretary → ME
  • 7
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-13 ~ 2012-02-01
    IIF 6 - Secretary → ME
  • 8
    OVERBRIDGE LIMITED - 1996-06-04
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    291,107 GBP2017-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2017-12-31
    IIF 17 - Director → ME
    icon of calendar 2015-06-03 ~ 2017-12-31
    IIF 21 - Secretary → ME
  • 9
    icon of address Unit 1 & 2 Target Park Houghton Road, North Anston, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-02-02 ~ 2017-12-31
    IIF 19 - Director → ME
    icon of calendar 2007-06-13 ~ 2017-12-31
    IIF 4 - Secretary → ME
  • 10
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-31 ~ 2017-12-31
    IIF 8 - Secretary → ME
  • 11
    APOLLO RESORTS AND LEISURE LTD - 2016-09-29
    KUMA ENTERTAINMENT LIMITED - 2018-06-28
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -235,521 GBP2022-03-31
    Officer
    icon of calendar 2006-11-01 ~ 2012-11-07
    IIF 1 - Secretary → ME
  • 12
    TOMMY TUCKER LIMITED - 2013-11-29
    MARKETING GOODS AGENCY LIMITED - 2001-05-09
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,322,503 GBP2017-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2017-12-31
    IIF 15 - Director → ME
    icon of calendar 2006-12-31 ~ 2017-12-31
    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 12 November 2025 and licensed under the Open Government Licence v3.0.