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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcdermott, Simon James

    Related profiles found in government register
  • Mcdermott, Simon James
    British born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1 IIF 2
    • The Courthouse, Manor Lane, Rossett, Wrexham, LL12 0AQ, Wales

      IIF 3
  • Mcdermott, Simon James
    British business executive born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 15e, Mioc Building, Styal Road, Manchester, M22 5WB, England

      IIF 4
  • Mcdermott, Simon James
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandler Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 5
  • Mcdermott, Simon James
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Farm, Sugar Lane Adlington, Macclesfield, Cheshire, SK10 5SN

      IIF 6
  • Mcdermott, Simon James
    British sales executive born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Mercury Park, Mercury Way, Manchester, M41 7HS, England

      IIF 7
  • Mcdermott, Simon James
    British

    Registered addresses and corresponding companies
    • Unit 6, Mercury Park, Mercury Way, Manchester, M41 7HS, England

      IIF 8
  • Mcdermott, Simon James
    British sales executive

    Registered addresses and corresponding companies
    • Lodge Farm, Sugar Lane Adlington, Macclesfield, Cheshire, SK10 5SN

      IIF 9 IIF 10
  • Mcdermott, Simon James
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12
  • Mcdermott, Simon James
    British co. director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mioc, Suite 5c, Styal Road, Manchester, M22 5WB, England

      IIF 13
  • Mcdermott, Simon James
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
    • Manchester International Office Centre, Suite 5c, Styal Road, Manchester, M22 5WB, England

      IIF 16
    • Mioc, Suite 5c, Styal Road, Manchester, M22 5WB, England

      IIF 17
    • Suite 15e, Mioc Building, Styal Road, Manchester, M22 5WB, England

      IIF 18
  • Mcdermott, Simon James
    British managing director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Court House, Manor Lane, Rossett, LL12 0AQ, United Kingdom

      IIF 19
  • Mr Simon James Mcdermott
    British born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 20
  • Mcdermott, Simon
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mcdermott, Simon

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
    • The Court House, Manor Lane, Rossett, LL12 0AQ, United Kingdom

      IIF 24
  • Mr Simon James Mcdermott
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 25
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27
    • Suite 15e, Mioc Building, Styal Road, Manchester, M22 5WB, England

      IIF 28
    • The Court House, Manor Lane, Rossett, LL12 0AQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 17
  • 1
    AI TRANSFORM LIMITED
    10701230
    Suite 15e, Mioc Building, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-10 ~ 2021-09-21
    IIF 4 - Director → ME
  • 2
    H.E. INFORMATION SYSTEMS LIMITED
    02920388
    Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (17 parents)
    Officer
    2000-02-14 ~ 2006-06-29
    IIF 6 - Director → ME
    2000-12-14 ~ 2006-06-29
    IIF 9 - Secretary → ME
    1994-04-19 ~ 1996-05-30
    IIF 10 - Secretary → ME
  • 3
    HOSPITAL ENGINEERING LIMITED
    SC058856
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    (before 1989-02-28) ~ dissolved
    IIF 7 - Director → ME
    (before 1989-02-28) ~ dissolved
    IIF 8 - Secretary → ME
  • 4
    INNOVATE AGRICULTURE TECHNOLOGIES LTD
    13974914 13978700... (more)
    Suit 2, Innovate Agriculture Technologies Ltd, Shift Works, Upper Northgate Street, Chester, England
    Active Corporate (3 parents)
    Officer
    2023-09-25 ~ 2025-01-27
    IIF 3 - Director → ME
  • 5
    INNOVATE SUPPLY TECHNOLOGIES LIMITED
    12286352 13978774... (more)
    Mioc Building Ltd, Suite 15e, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-10-29 ~ 2022-02-01
    IIF 21 - Director → ME
  • 6
    INNOVATE TECHNOLOGIES LIMITED
    12286739 13978700... (more)
    Mioc Building Ltd, Suite 15e, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-10-29 ~ 2022-02-01
    IIF 11 - Director → ME
  • 7
    LOK-LOG LTD
    10524813
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 15 - Director → ME
    2016-12-14 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    LOKSYS INTERNATIONAL LIMITED
    10888433
    Suite 15e Suite 15e, Mioc Building, Styal Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 14 - Director → ME
    2017-07-28 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 9
    LOKSYS LTD
    - now 06341458
    AC HARRISON LTD. - 2008-05-13
    Suite 15e Mioc Building, Styal Road, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LOKSYS SOLUTIONS LIMITED
    - now 06946571
    TRAKALOK LIMITED - 2011-06-29
    Manchester International Office Centre Suite 5c, Styal Road, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 16 - Director → ME
  • 11
    MCD INVESTMENT GROUP LIMITED
    06076350
    Mioc Suite 5c, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 17 - Director → ME
  • 12
    MEXUAR COMMUNICATIONS LIMITED
    05705781
    Highfield Court Tollgate, Chandler Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2007-11-08 ~ dissolved
    IIF 5 - Director → ME
  • 13
    NIY WILDEST DREAMS LIMITED
    05912495
    Mioc Suite 5c, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2006-08-22 ~ dissolved
    IIF 13 - Director → ME
  • 14
    OBSCURE COFFEE GROUP LIMITED
    15556526
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-03-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    TRADE-2GETHER LIMITED
    - now 13978820
    INNOVATE PROPERTY TECHNOLOGIES LTD
    - 2025-01-28 13978820
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    TRANSFORM INNOVATE GROUP LTD
    11896238
    7 Smithford Walk, Prescot, Liverpool
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    2019-03-21 ~ 2021-09-20
    IIF 19 - Director → ME
    2019-03-21 ~ 2021-09-20
    IIF 24 - Secretary → ME
    Person with significant control
    2019-03-21 ~ 2021-09-20
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 17
    WELLNESS INNOVATIONS AND HEALTH LIMITED - now
    INNOVATE HEALTH TECHNOLOGIES LIMITED
    - 2021-11-17 12286359 13978700... (more)
    Suite 15e, Mioc Building, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-10-29 ~ 2021-09-16
    IIF 12 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.