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

Dresdner, Simon

    Related profiles found in government register
  • Dresdner, Simon
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Amhurst Rd, London, E8 1LL, United Kingdom

      IIF 1
    • icon of address 61, Amhurst Road, London, E8 1LL, England

      IIF 2
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 3 IIF 4
    • icon of address 2nd Floor Parkgates, Bury New Road, Manchester, M25 0TL, England

      IIF 5 IIF 6
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 7 IIF 8
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, United Kingdom

      IIF 9
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 10
    • icon of address Grosvenor House, Agecroft Enterprise Park, Downcast Way, Swinton, Manchester, M27 8UW, England

      IIF 11
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 12
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, M25 0TL, United Kingdom

      IIF 13 IIF 14
  • Dresdner, Simon
    British contract cleaning born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 15
  • Dresdner, Simon
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
  • Dresdner, Shimshon
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ricoh House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 22
  • Dresdner, Shimshon
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 23
  • Dresdner, Simon
    English born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 24
  • Dresdner, Simon
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Roadq, Manchester, M24 2LX, United Kingdom

      IIF 25
  • Dresdner, Simon
    English born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 26
  • Mr Simon Dresdner
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Amhurst Rd, London, E8 1LL, United Kingdom

      IIF 27
    • icon of address 61, Amhurst Road, London, E8 1LL, England

      IIF 28
    • icon of address 2nd Floor Parkgates, Bury New Road, Manchester, M25 0TL, England

      IIF 29 IIF 30
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, United Kingdom

      IIF 31
    • icon of address Brulimar House, Jubilee Road, Middleton Manchester, M24 2LX, England

      IIF 32 IIF 33 IIF 34
    • icon of address 28, Mill Street, Ottery St. Mary, EX11 1AD, England

      IIF 35
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, M25 0TL, United Kingdom

      IIF 36 IIF 37
  • Simon Dresdner
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 38 IIF 39
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

      IIF 40 IIF 41 IIF 42
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 43
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 44
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX

      IIF 45
  • Mr Simon Dresdner
    English born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 46
  • Mr Simon Dresdner
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 47 IIF 48
  • Mr Simon Dresdner
    English born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 28 Mill Street, Ottery St. Mary, England
    Active Corporate (3 parents)
    Equity (Company account)
    335,070 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor Parkgates, Bury New Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,036 GBP2023-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 29 - Has significant influence or controlOE
  • 3
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,473 GBP2023-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,937 GBP2024-02-24
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 49 - Has significant influence or controlOE
  • 5
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -478 GBP2024-03-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 61 Amhurst Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,998 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    33,021 GBP2024-02-26
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Griffin Court, 201 Chapel Street, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,259 GBP2017-08-22
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,663 GBP2024-01-29
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 34 - Has significant influence or controlOE
  • 17
    icon of address Brulimar House, Jubilee Road, Middleton Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 18
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,684 GBP2024-06-27
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 46 - Has significant influence or controlOE
  • 19
    icon of address 61 Amhurst Rd, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,243 GBP2023-08-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    SIMPLICERT LIMITED - 2021-02-10
    icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,971,669 GBP2023-08-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    136 GBP2017-05-25
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    FCS MANAGEMENT SERVICES LIMITED - 2023-05-18
    icon of address 2nd Floor Parkgates, Bury New Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    277,057 GBP2023-09-30
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Brulimar House, Jubilee Road, Middleton
    Active Corporate (1 parent)
    Equity (Company account)
    4,361 GBP2024-06-17
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 28 Mill Street, Ottery St. Mary, England
    Active Corporate (3 parents)
    Equity (Company account)
    335,070 GBP2023-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2025-04-30
    IIF 17 - Director → ME
  • 2
    icon of address Brulimar House, Jubilee Road, Middleton
    Active Corporate (1 parent)
    Equity (Company account)
    25,943 GBP2023-10-24
    Officer
    icon of calendar 2016-11-03 ~ 2020-05-04
    IIF 16 - Director → ME
  • 3
    icon of address 81 Skipper Way, Little Paxton, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,725 GBP2023-07-25
    Officer
    icon of calendar 2016-07-13 ~ 2023-09-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2023-09-01
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.