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

Mr Simon John Machin

    Related profiles found in government register
  • Mr Simon John Machin
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 1
  • Machin, Simon John
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 2
  • Machin, Simon John
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 8-12 Camden High Street, London, NW1 0JH, England

      IIF 3
  • Machin, Simon John
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 4
  • Machin, Simon John
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 5 IIF 6
  • Machin, Simon John
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 7
    • icon of address Milburn Road, Cobridge, Stoke On Trent, Staffordshire, ST6 2LA, England

      IIF 8
  • Machin, Simon John
    British finance director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 9
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 10 IIF 11
  • Machin, Simon John

    Registered addresses and corresponding companies
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU

      IIF 12 IIF 13
    • icon of address Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 14 IIF 15
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

      IIF 16 IIF 17 IIF 18
    • icon of address Milburn Road, Cobridge, Stoke On Trent, Staffordshire, ST6 2LA

      IIF 22
    • icon of address Milburn Road, Cobridge, Stoke On Trent, Staffordshire, ST6 2LA, England

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    19,932,917 GBP2024-12-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 17 - Secretary → ME
  • 2
    MACHIN STRATEGIC MANAGEMENT LIMITED - 2018-11-07
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,588 GBP2024-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    DEE SET HOME DELIVERY LIMITED - 2024-08-22
    icon of address 6 Marsh Parade, Newcastle Under Lyme
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-09-05 ~ 2018-10-10
    IIF 5 - Director → ME
    icon of calendar 2013-09-05 ~ 2018-10-10
    IIF 12 - Secretary → ME
  • 2
    PEAKPHONE LIMITED - 2002-01-18
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,134,618 GBP2023-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2018-10-10
    IIF 10 - Director → ME
    icon of calendar 2013-09-05 ~ 2014-05-01
    IIF 16 - Secretary → ME
    icon of calendar 2017-03-20 ~ 2018-10-10
    IIF 19 - Secretary → ME
  • 3
    QUILLCO 94 LIMITED - 2000-12-14
    icon of address Collins House, Rutland Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,657,644 GBP2022-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2018-10-10
    IIF 9 - Director → ME
    icon of calendar 2017-03-20 ~ 2018-10-10
    IIF 14 - Secretary → ME
    icon of calendar 2013-09-05 ~ 2014-05-01
    IIF 15 - Secretary → ME
  • 4
    HANDL CORPORATION LTD - 2015-06-03
    I CAN FLOAT LIMITED - 2015-11-10
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    178,467 GBP2019-04-30
    Officer
    icon of calendar 2017-10-23 ~ 2019-07-08
    IIF 3 - Director → ME
  • 5
    PASCALLE LIMITED - 2019-03-12
    DEE SET TRADING LIMITED - 2019-03-25
    icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,037,534 GBP2019-12-31
    Officer
    icon of calendar 2012-06-26 ~ 2018-10-10
    IIF 8 - Director → ME
    icon of calendar 2017-03-20 ~ 2018-10-10
    IIF 22 - Secretary → ME
    icon of calendar 2013-10-10 ~ 2014-05-01
    IIF 23 - Secretary → ME
  • 6
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    19,932,917 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2018-10-10
    IIF 11 - Director → ME
    icon of calendar 2013-09-05 ~ 2014-05-01
    IIF 20 - Secretary → ME
    icon of calendar 2017-03-20 ~ 2018-10-10
    IIF 18 - Secretary → ME
  • 7
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2018-10-10
    IIF 4 - Director → ME
  • 8
    DEE SET MERCHANDISING LIMITED - 2020-05-05
    icon of address 6 Marsh Parade, Newcastle Under Lyme
    Active Corporate (4 parents)
    Equity (Company account)
    2,789,130 GBP2023-12-31
    Officer
    icon of calendar 2013-09-05 ~ 2018-10-10
    IIF 6 - Director → ME
    icon of calendar 2013-09-05 ~ 2018-10-10
    IIF 13 - Secretary → ME
  • 9
    ORDERSTAFF LIMITED - 2002-05-15
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-05-31 ~ 2018-10-10
    IIF 7 - Director → ME
    icon of calendar 2013-09-05 ~ 2018-10-10
    IIF 21 - 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.