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 Mark Fullaway

    Related profiles found in government register
  • Mr Simon Mark Fullaway
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 35, Marina Drive, Northfleet, Gravesend, DA11 9LQ, England

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • Flat 15, 8 Newton Street, London, WC2B 5EG, England

      IIF 4 IIF 5
    • Flat 15, 8 Newton Street, London, WC2B 5EG, United Kingdom

      IIF 6
    • 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 7
    • Millfield Meadow, Forstal Lane, Harrietsham, Maidstone, ME17 1LB, England

      IIF 8
    • 40a, Station Road, Upminster, RM14 2TR

      IIF 9
  • Mr Simon Mark Fullaway
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11
    • Springfield Nursery, Pick Hill, Waltham Abbey, Essex, EN9 3LE, England

      IIF 12 IIF 13
  • Fullaway, Simon Mark
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • Springfield Nursery, Pick Hill, Waltham Abbey, Essex, EN9 3LE, England

      IIF 15 IIF 16
  • Fullaway, Simon Mark
    British admin born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Fullaway, Simon Mark
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, 8 Newton Street, Camden, London, WC2B 5EG, England

      IIF 18
    • 35, Marina Drive, Northfleet, Gravesend, DA11 9LQ, England

      IIF 19
    • Flat 15, 8 Newton Street, London, WC2B 5EG, England

      IIF 20
    • 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 21 IIF 22
    • Berkeley Square House, C/o Axiom Stone Solicitors, Berkeley Square House, 2nd Floor, Mayfair, London, W1J 6BD, England

      IIF 23
    • 40a, Station Road, Upminster, RM14 2TR

      IIF 24
  • Fullaway, Simon Mark
    British consultant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millfield Meadow, Forstal Lane, Harrietsham, Maidstone, ME17 1LB, England

      IIF 25
  • Fullaway, Simon Mark
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Flat 15, 8 Newton Street, London, WC2B 5EG, England

      IIF 29
    • Flat 15, 8 Newton Street, London, WC2B 5EG, United Kingdom

      IIF 30
  • Fullaway, Simon Mark

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Fullaway, Simon

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 17 - Director → ME
  • 2
    Portland House, Belmont Business Park, Durham, Co. Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -379,668 GBP2022-08-31
    Officer
    2022-06-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2025-01-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Has significant influence or controlOE
  • 4
    Flat 15 8 Newton Street, Camden, London
    Dissolved Corporate (2 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 18 - Director → ME
  • 5
    NELSON WASTE LTD - 2020-10-16
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,883 GBP2023-04-30
    Officer
    2020-04-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-04-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    40a Station Road, Upminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84,172 GBP2018-11-30
    Officer
    2016-11-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Springfield Nursery, Pick Hill, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-05-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 27 - Director → ME
    2022-02-24 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    MATTO CONSTRUCTION LTD - 2023-03-17
    BIO FUEL 365 LIMITED - 2022-10-07
    Springfield Nursery, Pick Hill, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-05-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-08 ~ 2020-09-29
    IIF 21 - Director → ME
  • 2
    HEARNES RECYCLING LIMITED - 2020-07-01
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -242,352 GBP2023-04-30
    Officer
    2021-05-24 ~ 2022-10-26
    IIF 20 - Director → ME
    Person with significant control
    2022-01-28 ~ 2022-10-26
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    1066 London Road Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,825 GBP2023-02-28
    Officer
    2021-02-17 ~ 2022-10-17
    IIF 28 - Director → ME
    Person with significant control
    2021-02-17 ~ 2022-10-17
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-11-04 ~ 2025-01-10
    IIF 26 - Director → ME
    2025-01-10 ~ 2025-01-10
    IIF 32 - Secretary → ME
  • 5
    3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-19 ~ 2020-09-29
    IIF 22 - Director → ME
  • 6
    Office 1a Plumpton Road, Hoddesdon, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-08 ~ 2021-01-15
    IIF 23 - Director → ME
  • 7
    4385, 09841694 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,610,571 GBP2023-10-31
    Officer
    2024-12-02 ~ 2025-01-06
    IIF 25 - Director → ME
    2024-05-31 ~ 2024-10-01
    IIF 19 - Director → ME
    Person with significant control
    2024-05-31 ~ 2024-10-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    2024-12-02 ~ 2025-01-06
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.