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

Carmichael, Simon Allistair Kenneth

    Related profiles found in government register
  • Carmichael, Simon Allistair Kenneth
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 1
    • icon of address 106, Carter Lane, Mansfield, Notts, NG18 3DH, United Kingdom

      IIF 2
  • Carmichael, Simon Allistair Kenneth
    English director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Errwood House, 212 Moss Lane, Stockport, SK7 1BD, England

      IIF 3 IIF 4
  • Carmichael, Simon Allistair
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
  • Carmichael, Simon Allistair
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 6
    • icon of address One Call Automotive, 145-157 St John Street, London, EC1V 4PY, England

      IIF 7
    • icon of address Sponsorbank Limited, 145-157 St John Street, London, EC1V 4PY

      IIF 8
    • icon of address 20, Crewe Road, Sandbach, Cheshire, CW11 4NE, England

      IIF 9 IIF 10
    • icon of address 148, Buxton Road, High Lane, Stockport, Cheshire, SK6 8ED, United Kingdom

      IIF 11
    • icon of address Errwood House, Moss Lane, Bramhall, Stockport, SK7 1BD, England

      IIF 12
  • Carmichael, Simon Allistair
    British none born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Old Sawmill, Shaw Bridge St, Clitheroe, Lancs, BB7 1LY

      IIF 13
    • icon of address Unit 33, Offerton Industrial Estate, Hempshaw Lane, Stockport, Cheshire, SK2 5TJ, England

      IIF 14
  • Mr Simon Allistair Carmichael
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 15
    • icon of address Errwood House, Moss Lane, Bramhall, Stockport, SK7 1BD, England

      IIF 16
  • Mr Simon Allistair Kenneth Carmichael
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 17
    • icon of address 106, Carter Lane, Mansfield, Notts, NG18 3DH, United Kingdom

      IIF 18
  • Simon Allistair Carmichael
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Old Sawmill, Shaw Bridge St, Clitheroe, Lancs, BB7 1LY, United Kingdom

      IIF 19
  • Mr Simon Allistair Kenneth Carmichael
    English born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Errwood House, 212 Moss Lane, Stockport, SK7 1BD, England

      IIF 20
  • Mr Allistair Kenneth Carmichael
    English born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Errwood House, 212 Moss Lane, Stockport, SK7 1BD, England

      IIF 21
  • Carmichael, Simon

    Registered addresses and corresponding companies
    • icon of address 128, Buxton Road, Stockport, SK26PL, United Kingdom

      IIF 22
  • Simon, Carmichael
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, North Street, Clitheroe, Lancashire, BB7 1PG, England

      IIF 23
  • Mr Carmichael Simon
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Old Sawmill, Shawbridge Street, Clitheroe, Lancashire, BB7 1LY, United Kingdom

      IIF 24
  • Simon, Carmichael

    Registered addresses and corresponding companies
    • icon of address Unit 1, North Street, Clitheroe, Lancashire, BB7 1PG, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    HAKUNA MATATA TRADING LTD - 2016-07-20
    icon of address Errwood House Moss Lane, Bramhall, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -118,284 GBP2024-09-30
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Errwood House, 212 Moss Lane, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,917 GBP2023-12-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Unit 33 Offerton Ind Estate Hempshaw Lane, Offerton, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 2 York Street, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,956 GBP2024-02-28
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 7-11 Hugh Business Park Bacup Road, Waterfoot, Rossendale
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-03-11 ~ now
    IIF 8 - Director → ME
  • 7
    TECHNOJOES LTD - 2023-01-30
    SAC TECHNOLOGIES LIMITED - 2021-08-19
    icon of address Errwood House, 212 Moss Lane, Stockport, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -15,108 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    TOOT DIGITAL ENGAGEMENT LIMITED - 2024-07-22
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -458 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 148 Buxton Road, High Lane, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 11 - Director → ME
Ceased 9
  • 1
    icon of address 106 Carter Lane, Mansfield, Notts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,180 GBP2024-06-30
    Officer
    icon of calendar 2022-09-01 ~ 2024-06-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2022-09-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Errwood House, 212 Moss Lane, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,917 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-26 ~ 2021-11-22
    IIF 21 - Has significant influence or control OE
  • 3
    icon of address 2 York Street, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    88,278 GBP2022-05-31
    Officer
    icon of calendar 2010-05-21 ~ 2018-05-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ 2018-05-01
    IIF 19 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 1 Maca House, Yorkshire Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-17 ~ 2011-04-20
    IIF 14 - Director → ME
  • 5
    icon of address 2 York Street, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,050 GBP2024-01-31
    Officer
    icon of calendar 2013-01-28 ~ 2018-05-01
    IIF 23 - Director → ME
    icon of calendar 2013-01-28 ~ 2018-05-01
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2018-05-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2013-10-08
    IIF 22 - Secretary → ME
  • 7
    COVERT SUPPORT LIMITED - 2013-04-06
    icon of address 20 Crewe Road, Sandbach, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -32,694 GBP2021-03-31
    Officer
    icon of calendar 2015-11-01 ~ 2016-06-07
    IIF 9 - Director → ME
  • 8
    icon of address 20 Crewe Road, Sandbach, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-05-24
    IIF 10 - Director → ME
  • 9
    icon of address 2 York Street, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,956 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-11-25 ~ 2022-11-25
    IIF 17 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.