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 Simon Paul Antony Fagan

    Related profiles found in government register
  • Mr Simon Paul Antony Fagan
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, BL1 4AP, England

      IIF 1
  • Mr Simon Paul Fagan
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 2
    • icon of address 1st Floor, John Dalton Street, Manchester, M2 6ET, England

      IIF 3
    • icon of address C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 4
    • icon of address Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 5
  • Fagan, Simon Paul Antony
    British solicitor born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 6
  • Mr Simon Fagan
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 8
    • icon of address Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 9
  • Fagan, Simon Paul
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, BL1 4AP, England

      IIF 10
    • icon of address 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 11
    • icon of address 39, Coppice Green, Westbrook, Warrington, WA5 7WB, England

      IIF 12
  • Fagan, Simon Paul
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 14
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 15
    • icon of address 39, Coppice Green, Westbrook, Warrington, Cheshire, WA5 7WB, England

      IIF 16
  • Fagan, Simon Paul
    British solicitor born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 1st Floor, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 18
    • icon of address C/o Aticus Law Solicitors, 1st Floor, Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET, England

      IIF 19
    • icon of address C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 20
    • icon of address C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 21
    • icon of address C/o Ozon Solicitors, The Lexicon, 10-12 Mount Street, Manchester, M2 5NT, England

      IIF 22
    • icon of address The Lexicon, 10-12 Mount Street, Manchester, M2 5NT, England

      IIF 23
    • icon of address 39, Coppice Green, Westbrook, Warrington, Cheshire, WA5 7WB, England

      IIF 24 IIF 25 IIF 26
    • icon of address 39, Coppice Green, Westbrook, Warrington, WA5 7WB, England

      IIF 27
  • Fagan, Simon Paul
    British solicitor advocate born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Coppice Green, Westbrook, Warrington, Cheshire, WA5 7WB, United Kingdom

      IIF 28 IIF 29
    • icon of address 39, Coppice Green, Westbrook, Cheshire, WA5 7WB, England

      IIF 30
  • Fagan, Simon
    British corporate lawyer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Chambers, 5, John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 31
  • Fagan, Simon
    British solicitor born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra Buildings, 28 Queen Street, Lincoln Square, Manchester, M2 5LF, England

      IIF 32
    • icon of address C/o Aticus Law, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 33
    • icon of address C/o Aticus Law Solicitors, 1st Floor Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 34
    • icon of address C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 35
    • icon of address Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 36
  • Fagen, Simon
    British corporate m&a lawyer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 37
  • Mr Simon Fagan
    English born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Coppice Green, Westbrook, WA5 7WB, United Kingdom

      IIF 38
  • Fagan, Simon Paul
    English director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3c, Dalton House, Dane Road, Sale, Cheshire, M33 7AR, England

      IIF 39
  • Fagan, Simon Paul
    English solicitor born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 40
  • Fagan, Simon
    England director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3c, Dalton House, Dane Road, Sale, Cheshire, M33 7AR, England

      IIF 41
  • Fagan, Simon

    Registered addresses and corresponding companies
    • icon of address Alexandra Buildings, 28 Queen Street, Lincoln Square, Manchester, M2 5LF, England

      IIF 42
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 43
    • icon of address 39 Coppice Green, Westbrook, Warrington, Cheshire, WA5 7WB, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Queens Chambers, 5 John Dalton Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Portland Street, Floor 2, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address C/o Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 4th Floor Alexandra Buildings, 28 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 1st Floor 5 John Dalton Street, Manchester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    462,266 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ANCHORAGE LEGAL LIMITED - 2017-03-13
    H REAL ESTATE DEVELOPMENT LIMITED - 2016-01-18
    DRAVYA RE DEVELOPMENT LIMITED - 2015-04-13
    HAMBLE RE DEVELOPMENT LIMITED - 2015-03-03
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,983 GBP2024-05-31
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    ES LEGAL LTD - 2013-07-10
    icon of address Suite 3c Dalton House, Dane Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address C/o Aticus Law Queens Chambers, John Dalton Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2015-02-27 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    icon of address 39 Coppice Green, Westbrook, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Suite 3c Dalton House, Dane Road, Sale, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address 39 Coppice Green, Westbrook, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 17 - Director → ME
  • 13
    MADALEX (SICILY NO.1) LTD - 2017-04-21
    icon of address 1st Floor Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address C/o Aticus Law Solicitors Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Aticus Law Solicitors, 1st Floor John Dalton Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    WISELIGHT SPARE LTD - 2017-10-19
    WISELIGHT SPARE LIMITED - 2016-04-21
    WISELIGHT GROUP LTD - 2016-04-07
    icon of address C/o Aticus Law Soliciitors 1st Floor Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Queens Chambers, 5 John Dalton Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address C/o Aticus Law Solicitors 1st Floor, Queens Chambers, 5 John Dalton Street, Manchester, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,424 GBP2021-01-30
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address C/o Aticus Law Solicitors, John Dalton Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    THE SAVILE ROW MANUFACTURER COMPANY LIMITED - 2017-01-19
    icon of address 24th Floor, The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2017-05-31
    Officer
    icon of calendar 2017-01-19 ~ 2017-05-10
    IIF 11 - Director → ME
  • 2
    ES LEGAL LTD - 2013-07-10
    icon of address Suite 3c Dalton House, Dane Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2013-01-14
    IIF 24 - Director → ME
  • 3
    GET ME FINANCE HOLDINGS LTD - 2019-10-22
    icon of address Queens Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-27
    IIF 20 - Director → ME
  • 4
    PENDRAGON ENERGY HOLDINGS LTD - 2024-06-19
    icon of address C/o Aticus Law Solicitors Queens Chambers, 5 John Dalton Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2024-06-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2024-06-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Corner Cottage Wortley Village, Wortley, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ 2013-01-14
    IIF 41 - Director → ME
  • 6
    icon of address 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-24 ~ 2016-11-01
    IIF 15 - Director → ME
    icon of calendar 2015-07-24 ~ 2016-11-01
    IIF 43 - Secretary → ME
  • 7
    icon of address Suite 3c Dalton House, Dane Road, Sale, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2013-01-14
    IIF 22 - Director → ME
  • 8
    icon of address C/o Atticus Law, Queens Chambers, 5 John Dalton Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,551 GBP2024-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2012-12-17
    IIF 25 - Director → ME
  • 9
    icon of address The Old Police Station, West Square, Maldon, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2023-02-24
    IIF 37 - Director → ME
  • 10
    icon of address 1st Floor 1 Ashley Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,186,644 GBP2023-11-30
    Officer
    icon of calendar 2011-02-07 ~ 2012-11-07
    IIF 23 - Director → ME
  • 11
    THE WISELIGHT GROUP LIMITED - 2016-04-21
    WISELIGHT (HOLDINGS) LTD - 2016-04-08
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184,756 GBP2022-12-31
    Officer
    icon of calendar 2016-06-23 ~ 2022-06-29
    IIF 12 - Director → ME
  • 12
    WISELIGHT MCR LIMITED - 2016-04-24
    WISELIGHT (MANCHESTER) LTD - 2015-11-25
    WISELIGHT (SPINNINGFIELDS) LTD - 2015-07-21
    icon of address Jactin House, 24 Hood Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,762 GBP2024-06-30
    Officer
    icon of calendar 2016-11-01 ~ 2022-06-29
    IIF 27 - Director → ME
  • 13
    icon of address The Quadrant Green Lane, Heywood, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    187,950 GBP2016-01-31
    Officer
    icon of calendar 2015-01-19 ~ 2015-10-26
    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.