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

Pateman, Simon John

    Related profiles found in government register
  • Pateman, Simon John
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17-19, Walsall Road, Cannock, WS11 0HG, England

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6 IIF 7
  • Pateman, Simon John
    British estate agents born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shop 3, Kingston Shopping Arcade, Walsall Road, Cannock, West Midlands, WS11 3HQ, England

      IIF 8
  • Pateman, Simon John
    British investment advisor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern House, Suite 10 Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 9
  • Pateman, Simon John
    British manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingston House, Walsall Road, Cannock, WS11 0HQ, England

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12 IIF 13
  • Pateman, Simon John
    British mortgage advisor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kingston Court, Walsall Road, Cannock, Staffordshire, WS11 0HQ, England

      IIF 14
  • Pateman, Simon
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17-19, Walsall Road, Cannock, WS11 0HG, England

      IIF 15
    • Kingston House, Walsall Road, Cannock, WS11 0HQ, United Kingdom

      IIF 16
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Pateman, Simon
    British business owner born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
  • Pateman, Simon
    British estate agents born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Gorsey Lane, Cannock, WS11 1EX, England

      IIF 20
    • 20-22, Wedlock Road, London, N1 7GU, United Kingdom

      IIF 21
  • Pateman, Simon John
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, The Courtyard, Montpellier Street, Cheltenham, Gloucestershire, GL50 1SR, United Kingdom

      IIF 22
    • Unit 13, The Courtyard, Montpellier Street, Cheltenham, Gloucestershire, GL50 1SR, England

      IIF 23
    • Unit 5 Carlton House, Worcester Street, Kidderminster, Worcestershire, DY10 1EL, England

      IIF 24
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 25
    • Unit 10 Hazeldine House, Central Square, Telford, TF3 4JL, England

      IIF 26
  • Mr Simon Pateman
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingston House, Walsall Road, Cannock, WS11 0HQ, United Kingdom

      IIF 27
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mr Simon John Pateman
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17-19, Walsall Road, Cannock, WS11 0HG, England

      IIF 30
    • 1st Floor Kingston House, Walsall Road, Cannock, West Midlands, WS11 0HQ, England

      IIF 31
    • Kingston House, Walsall Road, Cannock, WS11 0HQ, England

      IIF 32
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34 IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37 IIF 38
    • Unit 10 Hazeldine House, Central Square, Telford, TF3 4JL, England

      IIF 42
  • Mr Simon John Pateman
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, The Courtyard, Montpellier Street, Cheltenham, Gloucestershire, GL50 1SR, United Kingdom

      IIF 43
    • Unit 13, The Courtyard, Montpellier Street, Cheltenham, Gloucestershire, GL50 1SR, England

      IIF 44
    • Unit 5 Carlton House, Worcester Street, Kidderminster, Worcestershire, DY10 1EL, England

      IIF 45
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Pateman, Simon John

    Registered addresses and corresponding companies
    • Shop 3, Kingston Shopping Arcade, Walsall Road, Cannock, West Midlands, WS11 3HQ, England

      IIF 47
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49
  • Pateman, Simon

    Registered addresses and corresponding companies
    • 17-19, Walsall Road, Cannock, WS11 0HG, England

      IIF 50
    • 1st Floor Kingston House, Walsall Road, Cannock, WS11 0HQ, England

      IIF 51
    • 1st Floor Kingston House, Walsall Road, Cannock, West Midlands, WS11 0HQ, United Kingdom

      IIF 52
    • 4, Kingston Court, Walsall Road, Cannock, Staffordshire, WS11 0HQ, England

      IIF 53
    • 59, Gorsey Lane, Cannock, WS11 1EX, England

      IIF 54
    • Kingston House, Walsall Road, Cannock, WS11 0HQ, England

      IIF 55 IIF 56 IIF 57
    • Kingston House, Walsall Road, Cannock, WS11 0HQ, United Kingdom

      IIF 58
    • Shop 4 Kingston Shopping, Walsall Road, Cannock, WS11 0HQ, United Kingdom

      IIF 59
    • Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, England

      IIF 60
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 61
    • 20-22, Wedlock Road, London, N1 7GU, England

      IIF 62
    • 20-22, Wedlock Road, London, N1 7GU, United Kingdom

      IIF 63
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64 IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 26
  • 1
    17-19 Walsall Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-11-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    1st Floor Kingston House, Walsall Road, Cannock, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    141,000 GBP2016-03-31
    Officer
    2015-11-24 ~ dissolved
    IIF 51 - Secretary → ME
  • 3
    C/o Cannock Ink 17-19 Walsall Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    300,001 GBP2024-05-31
    Officer
    2020-05-12 ~ now
    IIF 16 - Director → ME
    2021-05-19 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    17-19 Walsall Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,474 GBP2024-02-29
    Officer
    2025-12-18 ~ now
    IIF 15 - Director → ME
    2019-10-23 ~ now
    IIF 50 - Secretary → ME
  • 5
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 59 - Secretary → ME
  • 6
    Unit 5 Carlton House, Worcester Street, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,447,001 GBP2024-10-31
    Officer
    2019-10-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-10-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    Unit 10 Hazeldine House, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Cathedral House, 5 Beacon Street, Lichfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174,910 GBP2024-03-31
    Officer
    2019-08-14 ~ dissolved
    IIF 60 - Secretary → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Unit 10 Hazeldine House, Central Square, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    266,001 GBP2025-02-28
    Officer
    2018-02-06 ~ now
    IIF 18 - Director → ME
    2018-02-06 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    Unit 3-5 Brodie House, Central Square, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-14 ~ dissolved
    IIF 11 - Director → ME
  • 12
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    20-22 Wedlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2016-01-12 ~ dissolved
    IIF 21 - Director → ME
    2016-01-12 ~ dissolved
    IIF 63 - Secretary → ME
  • 14
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF 6 - Director → ME
    2023-02-22 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2023-02-22 ~ now
    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
  • 15
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 25 - Director → ME
    2025-03-11 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 17
    53 High Street, Halesowen, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,624 GBP2024-05-31
    Officer
    2023-05-12 ~ now
    IIF 7 - Director → ME
    2023-05-12 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    Kingston House, Walsall Road, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    1st Floor Kingston House, Walsall Road, Cannock, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 21
    13 The Courtyard, Montpellier Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -27,807 GBP2024-07-31
    Officer
    2025-07-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-07-20 ~ now
    IIF 43 - Has significant influence or controlOE
  • 22
    TOKYO TATTOO SOUTHERN LIMITED - 2017-05-30
    Unit 13 The Courtyard, Montpellier Street, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,765 GBP2024-04-30
    Officer
    2025-07-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-07-19 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 17 - Director → ME
    2024-02-05 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 24
    3 Hagley Street, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-22 ~ now
    IIF 2 - Director → ME
    2024-01-22 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 25
    Shop 3 Kingston Shopping Arcade, Walsall Road, Cannock, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-01 ~ dissolved
    IIF 8 - Director → ME
    2012-07-29 ~ dissolved
    IIF 47 - Secretary → ME
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    1st Floor Kingston House, Walsall Road, Cannock, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    141,000 GBP2016-03-31
    Officer
    2014-03-03 ~ 2016-01-13
    IIF 19 - Director → ME
  • 2
    17-19 Walsall Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,474 GBP2024-02-29
    Officer
    2016-02-17 ~ 2016-08-15
    IIF 64 - Secretary → ME
    2016-09-29 ~ 2016-10-19
    IIF 67 - Secretary → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    2014-09-12 ~ 2014-09-15
    IIF 20 - Director → ME
    2014-09-12 ~ 2015-01-01
    IIF 54 - Secretary → ME
  • 4
    Unit 3-5 Brodie House, Central Square, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-02-14 ~ 2017-03-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-12 ~ 2016-07-13
    IIF 55 - Secretary → ME
  • 6
    20-22 Wedlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ 2012-12-01
    IIF 14 - Director → ME
    2007-10-08 ~ 2010-10-01
    IIF 9 - Director → ME
    2012-11-30 ~ 2012-12-01
    IIF 53 - Secretary → ME
    2013-09-25 ~ 2016-01-05
    IIF 62 - Secretary → ME
  • 7
    The Cult Tattoo Studio, 103 Moreton Street, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-29 ~ 2018-02-08
    IIF 57 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.