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 Stuart William Sim

    Related profiles found in government register
  • Mr Stuart William Sim
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Stake House End Farm, 64 Chancery Lane, Kerridge, Cheshire, SK10 5BJ

      IIF 1
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

      IIF 2
    • 30, Hawthorn Lane, Wilmslow, Cheshire, SK9 5DG, England

      IIF 3 IIF 4
  • Sim, Stuart William
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 88 Church Street, Liverpool, L1 3HD, England

      IIF 5
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

      IIF 6
    • Old Fanshawe Vicarage, Fanshawe Lane, Siddington, Cheshire, SK11 9PP

      IIF 7 IIF 8
    • 30, Hawthorn Lane, Wilmslow, Cheshire, SK9 5DG, England

      IIF 9 IIF 10
    • 30, Hawthorn Lane, Wilmslow, SK9 5DG, United Kingdom

      IIF 11
  • Sim, Stuart William
    British chief executive born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Old Fanshawe Vicarage, Fanshawe Lane, Siddington, Cheshire, SK11 9PP

      IIF 12
  • Sim, Stuart William
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Sim, Stuart William
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Old Fanshawe Vicarage, Fanshawe Lane, Siddington, Cheshire, SK11 9PP

      IIF 17 IIF 18
  • Sim, Stuart William
    British none born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Old Fanshawe Vicarage, Fanshawe Lane, Siddington, Cheshire, SK11 9PP, United Kingdom

      IIF 19
  • Sim, Stuart William
    born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Stake House End Farm, 64 Chancery Lane, Kerridge, Cheshire, SK10 5BJ

      IIF 20
  • Sim, Stuart William
    British

    Registered addresses and corresponding companies
    • Old Fanshawe Vicarage, Fanshawe Lane, Siddington, Cheshire, SK11 9PP

      IIF 21 IIF 22
    • 30, Hawthorn Lane, Wilmslow, SK9 5DG, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    40,837 GBP2024-01-31
    Officer
    2010-03-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-31 ~ dissolved
    IIF 19 - Director → ME
  • 3
    30 Hawthorn Lane, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,188,662 GBP2024-10-31
    Officer
    1997-07-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    5th Floor 88 Church Street, Liverpool, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    2021-08-01 ~ now
    IIF 5 - Director → ME
  • 5
    30 Hawthorn Lane, Wilmslow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -143,999 GBP2024-02-28
    Officer
    2007-02-02 ~ now
    IIF 11 - Director → ME
    2007-02-02 ~ now
    IIF 23 - Secretary → ME
  • 6
    Stake House End Farm, 64 Chancery Lane, Kerridge, Cheshire
    Active Corporate (3 parents)
    Officer
    2007-01-16 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    30 Hawthorn Lane, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-12-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 9
  • 1
    CASUAL DINING LIMITED - 2015-02-23
    HAMSARD 2042 LIMITED - 1999-12-14
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    1999-11-10 ~ 2002-07-10
    IIF 15 - Director → ME
  • 2
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    COBRA BIOLOGICS LIMITED - 2021-02-19
    RECIPHARMCOBRA BIOLOGICS LIMITED - 2011-10-03
    COBRA BIOLOGICS LIMITED - 2010-03-25
    COBRA THERAPEUTICS LIMITED - 2003-08-13
    THEREXSYS LIMITED - 1998-02-20
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    FORAY 437 LIMITED - 1992-07-20
    Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    2002-06-06 ~ 2002-06-06
    IIF 12 - Director → ME
  • 3
    GRAND HOTEL (SCARBOROUGH) LIMITED
    - now
    Other registered number: 03687659
    GRAND HOTEL GROUP LIMITED - 2003-02-14
    Related registration: 03687659
    PRECIS (1693) LIMITED - 1999-03-01
    Related registration: 03540322
    Great Central House, Great Central Avenue, South Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1999-03-22 ~ 2002-12-18
    IIF 14 - Director → ME
  • 4
    GRAND HOTEL GROUP LIMITED
    - now
    Other registered number: 03657769
    GRAND HOTEL (SCARBOROUGH) LIMITED - 2003-02-14
    Related registration: 03657769
    PRECIS (1707) LIMITED - 1999-03-05
    Great Central House, Great Central Avenue, South Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    1999-03-22 ~ 2000-01-12
    IIF 13 - Director → ME
  • 5
    NATURALQUOTE LIMITED - 1988-03-11
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,087 GBP2020-01-31
    Officer
    1991-03-13 ~ 2004-02-06
    IIF 18 - Director → ME
    1991-03-13 ~ 1991-09-26
    IIF 22 - Secretary → ME
  • 6
    5th Floor 88 Church Street, Liverpool, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    1994-10-31 ~ 2006-03-01
    IIF 17 - Director → ME
  • 7
    INNOVATA HEALTHCO SERVICES LIMITED - 1986-03-19
    28 Albyn Place, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    1990-03-13 ~ 2005-02-03
    IIF 8 - Director → ME
    1990-03-13 ~ 1990-07-30
    IIF 21 - Secretary → ME
  • 8
    INNOVATA PLC - 2007-02-06
    M.L. LABORATORIES PLC - 2005-07-14
    MINTSWIFT PLC - 1987-09-15
    One, Prospect West, Chippenham, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    ~ 2005-03-02
    IIF 7 - Director → ME
  • 9
    5th Floor 88 Church Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    1998-08-14 ~ 1999-09-28
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.