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

Bates, Simon Paul

    Related profiles found in government register
  • Bates, Simon Paul

    Registered addresses and corresponding companies
    • icon of address 49 Blenheim Road, Moseley, Birmingham, B13 9TY

      IIF 1
  • Bates, Simon Paul
    British

    Registered addresses and corresponding companies
    • icon of address 46 Grove Avenue, Moseley, Birmingham, West Midlands, B13 9RY

      IIF 2
  • Bates, Simon Paul
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 3, Hatfield Crescent, Hatfield Crescent, Newquay, Cornwall, TR7 1SL, England

      IIF 3
  • Bates, Simon Paul
    British solicitor born in January 1964

    Registered addresses and corresponding companies
    • icon of address 49 Blenheim Road, Moseley, Birmingham, B13 9TY

      IIF 4 IIF 5
  • Bates, Simon Paul
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Grove Avenue, Moseley, Birmingham, B13 9RT

      IIF 6
    • icon of address Somerset House, Temple Street, Birmingham, West Midlands, B2 5DJ

      IIF 7
  • Bates, Simon Paul
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Basin Approach, London, E14 7JB, England

      IIF 8 IIF 9
    • icon of address 266, Kingsland Road, London, E8 4DG, England

      IIF 10
  • Bates, Paul Simon
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Bates, Simon Paul
    British none supplied born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 14
  • Bates, Simon Paul
    British solicitor born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Simon Bates
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, South Grove, Fleet, GU51 2TU, England

      IIF 21
    • icon of address 4, Beamsley Court, Menston, Ilkley, LS29 6FL, England

      IIF 22 IIF 23 IIF 24
  • Mr Simon Paul Bates
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Basin Approach, London, E14 7JB, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 4 Beamsley Court, Menston, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address 266 Kingsland Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    180 GBP2024-09-30
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 15 South Grove, Fleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    275,354 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 126 Basin Approach, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,482 GBP2025-03-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 126 Basin Approach, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,042 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Beamsley Court, Menston, Ilkley, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,004 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address 4 Beamsley Court, Menston, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,102 GBP2025-01-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    MOSELEY RUGBY LIMITED - 2016-02-24
    ETCHCO 1138 LIMITED - 2002-08-07
    icon of address Billesley Common, Yardley Wood Road, Birmingham, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    -1,467,163 GBP2024-06-30
    Officer
    icon of calendar 2003-05-19 ~ 2014-09-01
    IIF 3 - Secretary → ME
  • 2
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2006-07-12
    IIF 17 - Director → ME
  • 3
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-01 ~ 2006-07-12
    IIF 18 - Director → ME
  • 4
    HARBORNE ROAD NOMINEES LIMITED - 1996-10-01
    LEE CROWDER NOMINEES LIMITED - 2003-12-09
    COBBETTS LEE CROWDER NOMINEES LIMITED - 2011-03-15
    icon of address C/o Dwf Law Llp 1scott Place, 2 Hardman Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2006-07-12
    IIF 15 - Director → ME
  • 5
    icon of address Keepmoat, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-11-14 ~ 1995-12-21
    IIF 5 - Director → ME
  • 6
    ETCHCO 890 LIMITED - 1996-01-17
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2006-08-04
    IIF 20 - Director → ME
  • 7
    icon of address Billesley Common, Yardley Wood Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2004-12-17 ~ 2016-04-01
    IIF 2 - Secretary → ME
  • 8
    HARVEY INGRAM LLP - 2012-09-07
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-21 ~ 2013-12-31
    IIF 6 - LLP Member → ME
  • 9
    icon of address 28 Calthorpe Road, Edgbaston, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-02-14 ~ 1995-03-28
    IIF 4 - Director → ME
    icon of calendar 1995-02-14 ~ 1995-03-28
    IIF 1 - Secretary → ME
  • 10
    PUTSMANS LLP - 2007-04-02
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    icon of address No 1 Colmore Square, Birmingham, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2013-12-31
    IIF 7 - LLP Designated Member → ME
  • 11
    HARVEY INGRAM DIRECTORS LIMITED - 2014-02-20
    LEICESTER CONVEYANCERS LIMITED - 2004-10-11
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-06-28 ~ 2013-12-13
    IIF 16 - Director → ME
  • 12
    HARVEY INGRAM SECRETARIES LIMITED - 2013-12-23
    NO. 117 LEICESTER LIMITED - 1991-07-05
    HARVEY INGRAM LIMITED - 2004-07-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-06-28 ~ 2013-12-18
    IIF 19 - Director → ME
  • 13
    JORDANS LAW LIMITED - 2013-05-29
    JORDANS CORPORATE LAW LIMITED - 2019-04-05
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,028,225 GBP2022-12-31
    Officer
    icon of calendar 2014-01-22 ~ 2019-08-02
    IIF 14 - Director → 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.