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

Flame, Simon Paul

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Eq Accountnats Ltd, Unit 6, Agricultural Hall, Skirsgill, Penrith, Cumbria, CA11 0DN, England

      IIF 3
  • Flame, Simon Paul
    British business person born in May 1962

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • icon of address Broxmouth House, Broxmouth House, Dunbar, EH42 1QW, Scotland

      IIF 6
  • Flame, Simon Paul
    British chartered accountant born in May 1962

    Resident in United Kingdom

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

      IIF 7
    • icon of address Broxmouth House, Broxmouth Park, Dunbar, EH42 1QW, Scotland

      IIF 8
  • Flame, Simon Paul
    British company director born in May 1962

    Resident in United Kingdom

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

      IIF 9
    • icon of address Broxmouth Park, East Lothian, Dunbar, EH42 1QW, Scotland

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

    Resident in United Kingdom

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

      IIF 11
  • Flame, Simon Paul
    British investor & landowner born in May 1962

    Resident in United Kingdom

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

      IIF 12
  • Flame, Simon Paul
    British property developer born in May 1962

    Resident in United Kingdom

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

      IIF 13
  • Flame, Simon Paul
    born in May 1962

    Resident in United Kingdom

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

      IIF 14
    • icon of address Broxmouth House, Dunbar, EH42 1QW, United Kingdom

      IIF 15
    • icon of address 13, South Charlotte Street, Edinburgh, EH2 4BH, Scotland

      IIF 16
    • icon of address 41 Charlotte Square, Edinburgh, EH2 4HQ

      IIF 17 IIF 18
  • Flame, Simon Paul
    British company director born in May 1962

    Resident in Scotland

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

      IIF 19
    • icon of address Broxmouth Park, Broxmouth Park, Dunbar, East Lothian, EH42 1QW, Scotland

      IIF 20
    • icon of address Broxmouth Park, Dunbar, East Lothian, EH42 1QW, Scotland

      IIF 21
  • Flame, Simon Paul
    British director born in May 1962

    Resident in Scotland

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

      IIF 22
  • Mr Simon Paul Flame
    British born in May 1962

    Resident in United Kingdom

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

      IIF 23
    • icon of address Broxmouth House, Broxmouth Estate, Dunbar, EH42 1QW, United Kingdom

      IIF 24 IIF 25
    • icon of address Broxmouth House, Broxmouth House, Dunbar, EH42 1QW, Scotland

      IIF 26 IIF 27
    • icon of address Broxmouth House, Broxmouth House, Dunbar, EH42 1QW, United Kingdom

      IIF 28
    • icon of address Broxmouth House, Dunbar, EH42 1QW

      IIF 29
    • icon of address Broxmouth House, Dunbar, EH42 1QW, United Kingdom

      IIF 30
    • icon of address 13, South Charlotte Street, Edinburgh, EH2 4BH, Scotland

      IIF 31 IIF 32 IIF 33
    • icon of address 41 Charlotte Square, Edinburgh, EH2 4HQ

      IIF 34 IIF 35
    • icon of address 8, Oaklands Road, Grasscroft, Oldham, OL4 4EQ, England

      IIF 36
    • icon of address Eq Accountnats Ltd, Unit 6, Agricultural Hall, Skirsgill, Penrith, Cumbria, CA11 0DN, England

      IIF 37
  • Flame, Simon Paul
    British accountant born in May 1962

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

      IIF 38
  • Flame, Simon Paul
    British director born in May 1962

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

      IIF 39
  • Flame, Simon Paul
    British financial manager born in May 1962

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

      IIF 40
  • Flame, Simon Paul
    born in May 1962

    Resident in Scotland

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

      IIF 41 IIF 42
    • icon of address Broxmouth House, Dunbar, East Lothian, EH42 1QW, United Kingdom

      IIF 43
    • icon of address Broxmouth Park, Dunbar, East Lothian, Scotland, EH42 1QW, United Kingdom

      IIF 44 IIF 45
  • Flame, Simon Paul
    British accountant

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

      IIF 46
  • Flame, Simon Paul
    born in May 1962

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

    Resident in Scotland

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

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Broxmouth House, Broxmouth House, Dunbar, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address Broxmouth House, Broxmouth House, Dunbar, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address Broxmouth House, Broxmouth Estate, Dunbar, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Broxmouth House, Broxmouth Park, Dunbar, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to surplus assets - 75% or moreOE
    IIF 29 - Right to appoint or remove membersOE
  • 5
    icon of address Broxmouth House, Broxmouth Estate, Dunbar, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 5 - Director → ME
  • 6
    BAYSWELL MARINE LIMITED - 2021-09-08
    icon of address Broxmouth Park, Dunbar, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Broxmouth House, Dunbar, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to surplus assets - 75% or moreOE
    IIF 30 - Right to appoint or remove membersOE
  • 8
    icon of address Broxmouth Park, Dunbar, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Active Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    4,524,520 GBP2024-12-30
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    BROXMOUTH LLP - 2012-11-12
    icon of address 3-9 Duke Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 11
    icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    833,990 GBP2024-12-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 16 Bayswell Park, Dunbar, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,238,244 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Broxmouth House, Broxmouth House, Dunbar, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Broxmouth House, Broxmouth Park, Dunbar, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 16
    icon of address 1 Abbey Square, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-13 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 17
    icon of address Broxmouth House, Broxmouth Park, Dunbar, East Lothian
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,999,994 GBP2023-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 32 - Right to surplus assets - 75% or moreOE
    IIF 32 - Right to appoint or remove membersOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Broxmouth House Broxmouth House, Broxmouth Estate, Dunbar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    514,090 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to surplus assets - 75% or moreOE
    IIF 35 - Right to appoint or remove membersOE
  • 19
    WESTBRIDGE CONSULTANCY LTD - 2018-06-13
    THE GREENFIELD CENTRE LTD - 2018-02-22
    icon of address 8 Oaklands Road, Grasscroft, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 10 - Director → ME
  • 20
    icon of address Broxmouth House, Broxmouth House, Dunbar, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,507,815 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove membersOE
  • 21
    icon of address Eq Accountnats Ltd, Unit 6 Agricultural Hall, Skirsgill, Penrith, Cumbria, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Opus Restructuring Llp, 9 George Street, Glasgow
    In Administration Corporate (2 parents)
    Equity (Company account)
    -291,477 GBP2023-03-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 13 - Director → ME
  • 23
    FLAME ESTATES RIDLEY WOOD LLP - 2008-05-19
    icon of address West Post, 3-9 Duke Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 24
    icon of address 1 Abbey Square, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 48 - LLP Designated Member → ME
Ceased 14
  • 1
    icon of address Broxmouth House, Broxmouth Estate, Dunbar, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-05 ~ 2025-02-05
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address Broxmouth House, Broxmouth Estate, Dunbar, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-05 ~ 2025-02-05
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    BAYSWELL MARINE LIMITED - 2021-09-08
    icon of address Broxmouth Park, Dunbar, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-16 ~ 2025-03-17
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Broxmouth Park, Dunbar, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-16 ~ 2025-03-17
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 1 Abbey Square, Chester, Cheshire
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2003-05-27 ~ 2008-09-08
    IIF 50 - LLP Designated Member → ME
  • 6
    icon of address 1 Abbey Square, Chester, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-02-25 ~ 2009-06-04
    IIF 39 - Director → ME
  • 7
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2009-12-03
    IIF 41 - LLP Designated Member → ME
  • 8
    icon of address 1 Abbey Square, Chester, Cheshire
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2008-07-31
    IIF 47 - LLP Designated Member → ME
  • 9
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 1994-10-01 ~ 2010-03-05
    IIF 40 - Director → ME
  • 10
    icon of address Arundel House Amberley Court County Oak Way, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-06 ~ 2009-10-23
    IIF 21 - Director → ME
  • 11
    icon of address First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -457,781 GBP2024-08-31
    Officer
    icon of calendar 2013-08-01 ~ 2020-12-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 36 - Has significant influence or control OE
  • 12
    icon of address Opus Restructuring Llp, 9 George Street, Glasgow
    In Administration Corporate (2 parents)
    Equity (Company account)
    -291,477 GBP2023-03-31
    Officer
    icon of calendar 2022-10-10 ~ 2022-10-20
    IIF 12 - Director → ME
  • 13
    FLAME ESTATES RIDLEY WOOD LLP - 2008-05-19
    icon of address West Post, 3-9 Duke Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2009-12-03
    IIF 42 - LLP Designated Member → ME
  • 14
    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
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2002-07-31
    IIF 38 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-07-31
    IIF 46 - 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.