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

Cotton, Simon

    Related profiles found in government register
  • Cotton, Simon
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Morningside, Madeley, Crewe, CW3 9NJ, United Kingdom

      IIF 1
    • Unit 3, Whieldon Industrial Estate, Whieldon Road, Stoke-on-trent, Staffordshire, ST4 4JP, England

      IIF 2
  • Cotton, Simon
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Morningside, Madeley, Crewe, CW3 9NJ, United Kingdom

      IIF 3
  • Mr Simon Cotton
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Morningside, Madeley, Crewe, CW3 9NJ, United Kingdom

      IIF 4
    • Unit 3, Whieldon Industrial Estate, Whieldon Road, Stoke-on-trent, Staffordshire, ST4 4JP, England

      IIF 5
    • Unit 4, Whieldon Industrial Estate, Whieldon Road, Stoke-on-trent, Staffordshire, ST4 4JP, England

      IIF 6
  • Cotton, Simon Patrick
    British

    Registered addresses and corresponding companies
    • Woodview, 40 Colwyn Crescent, Rhos On Sea, Conwy, LL28 4RF

      IIF 7
  • Cotton, Simon Patrick
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 37, Rhos Road, Rhos-on-sea, Conwy, LL28 4RS

      IIF 8
  • Cotton, Simon Patrick
    British director born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Woodview, 40 Colwyn Crescent, Rhos On Sea, Conwy, LL28 4RF

      IIF 9
  • Cotton, Simon Patrick
    Welsh born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Pumphouse, Cysgod Y Bryn, Rhos On Sea, Colwyn Bay, LL28 4EW, Wales

      IIF 10
    • Llandudno Junction Community Club, Victoria Drive, Llandudno Junction, Conwy, LL31 9PG, United Kingdom

      IIF 11
    • Oriel Davies Gallery, The Park Newtown, Powys, SY16 2NZ

      IIF 12
  • Mr Simon Patrick Cotton
    Welsh born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 37, Rhos Road, Rhos-on-sea, Conwy, LL28 4RS

      IIF 13
child relation
Offspring entities and appointments 8
  • 1
    CAMBRIAN RALLY LTD
    13281779
    Llandudno Junction Community Club, Victoria Drive, Llandudno Junction, Conwy, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-03-21 ~ now
    IIF 11 - Director → ME
  • 2
    COMMANDO X FIT WELLBEING CIC
    13321446
    37 Rhos Road, Rhos On Sea, Colwyn Bay, Wales
    Active Corporate (5 parents)
    Officer
    2021-04-08 ~ now
    IIF 10 - Director → ME
  • 3
    ORIEL DAVIES GALLERY
    - now 02881599
    ORIEL 31 - 2002-09-11
    MID WALES CENTRE FOR THE ARTS - 1998-07-06
    Oriel Davies Gallery, The Park Newtown, Powys
    Active Corporate (47 parents, 1 offspring)
    Officer
    2018-11-14 ~ now
    IIF 12 - Director → ME
  • 4
    REVIVE UPVC PAINTING SYSTEMS LTD
    10407079
    Unit 3 Whieldon Industrial Estate, Whieldon Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2016-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    SPRAY TECH UPVC PAINTERS LTD
    11744542
    7 Morningside, Madeley, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    VIEW CREATIVE LIMITED
    04909754
    37 Rhos Road, Rhos-on-sea, Conwy
    Active Corporate (5 parents)
    Officer
    2003-09-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    VIEW HOLOGRAPHICS LIMITED
    06193745
    2 City Road, Chester
    Dissolved Corporate (6 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 9 - Director → ME
    2007-03-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    WINDOW TECH ADVISORY LTD
    08604983
    Unit 4 Whieldon Industrial Estate, Whieldon Road, Stoke-on-trent, Staffordshire, England
    Liquidation Corporate (2 parents)
    Officer
    2013-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-05-27 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Has significant influence or control OE

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.