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

Dronfield, Simon

    Related profiles found in government register
  • Dronfield, Simon

    Registered addresses and corresponding companies
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Newcastle, NE1 2LA, United Kingdom

      IIF 1
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 2 IIF 3
  • Dronfield, Simon
    British electronics born in July 1966

    Registered addresses and corresponding companies
    • icon of address 4 Chalmes Drive, Corbridge, Northumberland, NE45 5EX

      IIF 4
  • Dronfield, Simon
    British telecommunications analyst born in July 1966

    Registered addresses and corresponding companies
    • icon of address 4 Chalmes Drive, Corbridge, Northumberland, NE45 5EX

      IIF 5
  • Dronfield, Simon John
    British telecoms consultant

    Registered addresses and corresponding companies
    • icon of address 30 Princes Street, Corbridge, Northumberland, NE45 5DG

      IIF 6
  • Dronfield, Simon John
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Princes Street, Corbridge, Northumberland, NE45 5DG

      IIF 7
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 8
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 9 IIF 10
    • icon of address 4, Cedar Court, Parkway, Porters Wood, St. Albans, AL3 6PA, United Kingdom

      IIF 11
  • Dronfield, Simon John
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard View, 30 Princess Street, Corbridge, Northumberland, NE45 5DG

      IIF 12
    • icon of address Orchard View, 30 Princess Street, Corbridge, Northumberland, NE45 5DG, United Kingdom

      IIF 13
    • icon of address 28, Berry Lane, London, SE21 8AR, United Kingdom

      IIF 14
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Newcastle, NE1 2LA, United Kingdom

      IIF 15
    • icon of address Generator Studios, Trafalagr Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 16
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 17
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, United Kingdom

      IIF 18
  • Dronfield, Simon John
    British property investor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard View 30, Princes Street, Corbridge, Northumberland, NE45 5DG, United Kingdom

      IIF 19
  • Mr Simon Dronfield
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA

      IIF 20
  • Mr Simon John Dronfield
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard View, 30 Princes Street, Corbridge, Northumberland, NE45 5DG, United Kingdom

      IIF 21
    • icon of address Generator Studios, Trafalgar Street, Newcastle, NE1 2LA, United Kingdom

      IIF 22
    • icon of address Generator Studios, Trafalagr Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 23
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, United Kingdom

      IIF 27
    • icon of address 4, Cedar Court, Parkway, Porters Wood, St. Albans, AL3 6PA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4 Cedar Court, Parkway, Porters Wood, St. Albans, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,025 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Orchard View 30 Princes Street, Corbridge, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2005-08-15 ~ now
    IIF 7 - Director → ME
    icon of calendar 2007-08-08 ~ now
    IIF 6 - Secretary → ME
  • 3
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    975,209 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-03-07 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SEB NET LIMITED - 2014-04-10
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    571,931 GBP2024-02-28
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FUSION PROPERTY MANAGEMENT LIMITED - 2020-10-22
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    59,053 GBP2024-10-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,443 GBP2022-03-30
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-03-07 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    icon of address 25 Bowness Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    DYNAMIC PRODUCT MARKETING LIMITED - 2000-03-21
    BEST PRICE-ONLINE.COM LIMITED - 2002-01-28
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-03 ~ 2015-09-24
    IIF 12 - Director → ME
  • 2
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-30 ~ 2025-10-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2025-10-01
    IIF 27 - Has significant influence or control OE
  • 3
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    -24,376 GBP2022-01-31
    Officer
    icon of calendar 2016-08-09 ~ 2021-09-14
    IIF 14 - Director → ME
  • 4
    icon of address Generator Studios Trafalgar Street, Newcastle Upon Tyne, Newcastle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,926 GBP2024-08-31
    Officer
    icon of calendar 2016-08-02 ~ 2025-10-01
    IIF 15 - Director → ME
    icon of calendar 2016-08-02 ~ 2025-10-01
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2025-10-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SEB NET LIMITED - 2014-04-10
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    571,931 GBP2024-02-28
    Officer
    icon of calendar 1998-10-08 ~ 2004-04-20
    IIF 5 - Director → ME
  • 6
    IDN TELECOM LTD - 2001-02-23
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-22 ~ 2001-03-30
    IIF 4 - Director → ME
  • 7
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,443 GBP2022-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 570a Durham Road, Gateshead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,316 GBP2019-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2014-06-09
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.