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

Hodgson, Simon Squair

    Related profiles found in government register
  • Hodgson, Simon Squair
    British director born in December 1970

    Registered addresses and corresponding companies
    • icon of address 14 Barony Street, Edinburgh, EH3 6PE

      IIF 1
  • Hodgson, Simon Squair
    British self storage born in December 1970

    Registered addresses and corresponding companies
    • icon of address 40 Wandsworth Bridge Road, London, SW6

      IIF 2
  • Hodgson, Simon Squair
    British company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, EH3 8EJ

      IIF 3
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, Lothian, EH3 9BA

      IIF 4
    • icon of address Courance Estate Office, Courance, Lockerbie, Dumfriesshire, DG11 1TP, United Kingdom

      IIF 5
    • icon of address 4th Floor, 37 Duke Street, London, W1U 1LN

      IIF 6 IIF 7
  • Hodgson, Simon Squair
    British director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hodgson, Simon Squair
    British operations manager born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hodgson, Simon Squair
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 38
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 39
    • icon of address Courance Estate Office, Courance, Lockerbie, Dumfriesshire, DG11 1TP

      IIF 40
    • icon of address 30 Gowan Avenue, London, SW6 6RF, United Kingdom

      IIF 41
  • Hogdson, Simon Squair
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 42 IIF 43
  • Mr Simon Squair Hodgson
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Farries, Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ, Scotland

      IIF 44
    • icon of address Courance Estate Office, Lockerbie, Dumfries-shire, DG11 1TP

      IIF 45
    • icon of address 5, Atholl Crescent, Edinburgh, EH3 8EJ, United Kingdom

      IIF 46
    • icon of address Courance Estate Office, Courance, Lockerbie, Dumfriesshire, DG11 1TP

      IIF 47
    • icon of address Courance Estate Office, Courance, Lockerbie, Dumfriesshire, DG11 1TP, United Kingdom

      IIF 48
    • icon of address 30, Gowan Avenue, London, SW6 6RF

      IIF 49
    • icon of address Murrayshall Country House Hotel, Scone, Perth, PH2 7PH, Scotland

      IIF 50
  • Mr Simon Squair Hodgson
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 51
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 52
  • Simon Squair Hodgson
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Gowan Avenue, London, SW6 6RF, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    KOOKABURRA INVESTMENTS LIMITED - 2022-05-24
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Scotland
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    9,242,735 GBP2024-09-30
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 9 - Director → ME
  • 6
    FISH-SCALES TECHNOLOGY LIMITED - 2015-06-01
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    17,970 GBP2017-10-31
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Courance Estate Office, Courance, Lockerbie, Dumfriesshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    7,541,819 GBP2024-09-30
    Officer
    icon of calendar 2007-11-02 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -403,555 GBP2024-09-30
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    icon of address 5 Atholl Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 21 - Director → ME
  • 11
    LAWGRA (NO.565) LIMITED - 1999-09-10
    icon of address 15 The Crescent, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 30 - Director → ME
  • 12
    LAWGRA (NO.534) LIMITED - 1999-04-21
    icon of address 15 The Crescent, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 32 - Director → ME
  • 13
    LAWGRA (NO.556) LIMITED - 2000-06-29
    icon of address 15 The Crescent, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 30 Gowan Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    150,195 GBP2023-12-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    39,591 GBP2023-12-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address 30 Gowan Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -249,517 GBP2021-06-30
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Courance Estate Office, Courance, Lockerbie, Dumfriesshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -92,023 GBP2021-06-30
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 18
    icon of address Courance Estate Office, Lockerbie, Dumfries-shire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -145,799 GBP2021-06-30
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 5 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 42 - Director → ME
  • 22
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 43 - Director → ME
Ceased 21
  • 1
    CAIRNBURN LIMITED - 1994-12-09
    icon of address 30 Bankhead Drive, Sighthill, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-21 ~ 2002-09-27
    IIF 2 - Director → ME
  • 2
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2007-01-18
    IIF 35 - Director → ME
  • 3
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-16 ~ 2014-10-16
    IIF 22 - Director → ME
  • 4
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2007-01-10 ~ 2014-10-16
    IIF 4 - Director → ME
  • 5
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2014-10-16
    IIF 24 - Director → ME
  • 6
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2014-10-16
    IIF 31 - Director → ME
  • 7
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2014-10-16
    IIF 20 - Director → ME
  • 8
    KEEPSAFE LIMITED - 2015-08-25
    LAWGRA (NO.422) LIMITED - 1997-09-10
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2014-10-16
    IIF 28 - Director → ME
  • 9
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2014-10-16
    IIF 33 - Director → ME
  • 10
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-25 ~ 2007-01-18
    IIF 37 - Director → ME
  • 11
    icon of address 5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-25 ~ 2007-01-18
    IIF 36 - Director → ME
  • 12
    icon of address Murrayshall Country House Hotel, Scone, Perth, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    89,952 GBP2024-03-31
    Officer
    icon of calendar 2012-11-14 ~ 2022-10-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-27
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2014-10-16
    IIF 25 - Director → ME
  • 14
    FIELD AND LAWN (MARQUEES) LIMITED - 2015-08-17
    icon of address 7 Dunnet Way, East Mains Industrial Estate, Broxburn, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1998-02-02
    IIF 1 - Director → ME
  • 15
    icon of address 1 Paternoster Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2014-01-31
    IIF 8 - Director → ME
  • 16
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2014-10-16
    IIF 7 - Director → ME
  • 17
    icon of address Safestore Centre, 9 Canal Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2014-10-16
    IIF 23 - Director → ME
  • 18
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, Lothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-09 ~ 2014-10-16
    IIF 34 - Director → ME
  • 19
    icon of address Brittanic House, Stirling Way, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2014-10-16
    IIF 6 - Director → ME
  • 20
    MACQUARIE STORAGE UK SPV 1 LIMITED - 2010-01-04
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-28 ~ 2014-10-16
    IIF 26 - Director → ME
  • 21
    MACQUARIE STORAGE UK SPV 2 LIMITED - 2010-01-04
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2014-10-16
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.