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

Tolan, Simon Bernard

    Related profiles found in government register
  • Tolan, Simon Bernard
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 The Grange, 15 Guildown Road, Guildford, GU2 4EW, England

      IIF 1
    • icon of address Flat 4, The Grange, 15 Guildown Road, Guildford, Surrey, GU2 4EW

      IIF 2
  • Tolan, Simon Bernard
    British company director - chartered c born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hurley Palmer Flatt, 240 Blackfriars Road, London, SE1 8NW, England

      IIF 3
  • Tolan, Simon Bernard
    British company director chartered civ born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, The Grange, 15 Guildown Road, Guildford, Surrey, GU2 4EW

      IIF 4
  • Tolan, Simon Bernard
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Guildown Road, Guildford, Surrey, GU2 4EW, England

      IIF 5
    • icon of address The Grange, 15 Guildown Road, Guildford, GU2 4EW, United Kingdom

      IIF 6
  • Tolan, Simon Bernard
    British engineer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange 15, Guildown Road, Guildford, Surrey, GU2 4EW, United Kingdom

      IIF 7
  • Tolan, Simon Bernard
    British chartered civil engineer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, 15 Guildown Road, Guildford, Surrey, GU2 4EW, United Kingdom

      IIF 8
  • Tolan, Simon Bernard
    British civil engineer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Guildown Road, Guildford, GU2 4EW, England

      IIF 9
  • Tolan, Simon Bernard
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address David House 10-12, Cecil Road, Hale, Altrincham, WA15 9PA, England

      IIF 10
  • Tolan, Simon Bernard
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Grange, 15 Guildown Road, Guildford, Surrey, GU2 4EW, United Kingdom

      IIF 11
  • Tolan, Simon Bernard
    born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, 15 Guildown Road, Guildford, GU2 4EW, United Kingdom

      IIF 12
  • Mr Simon Bernard Tolan
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Grange, 15 Guildown Road, Guildford, Surrey, GU2 4EW, United Kingdom

      IIF 13
    • icon of address 4 The Grange 15 Guildown Road, Guildown Road, Guildford, GU2 4EW, England

      IIF 14
    • icon of address Flat 4 The Grange, 15 Guildown Road, Guildford, GU2 4EW, England

      IIF 15
    • icon of address The Grange 15, Guildown Road, Guildford, Surrey, GU2 4EW, United Kingdom

      IIF 16
    • icon of address 29-31 Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, United Kingdom

      IIF 17
    • icon of address 240, Blackfriars Road, London, SE1 8NW, England

      IIF 18
  • Mr Simon Bernard Tolan
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address David House 10-12, Cecil Road, Hale, Altrincham, WA15 9PA, England

      IIF 19
    • icon of address 4 The Grange, 15 Guildown Road, Guildford, GU2 4EW, United Kingdom

      IIF 20
  • Tolan, Simon Bernard

    Registered addresses and corresponding companies
    • icon of address Neville House 1st Floor, Bradbrook Consulting, 55 Eden Street, Kingston On Thames, Surrey, KT1 1BW, England

      IIF 21
    • icon of address Neville House, 55 Eden Street, 1st Floor, Kingston Upon Thames, Surrey, KT1 1BW

      IIF 22
  • Tolan, Simon

    Registered addresses and corresponding companies
    • icon of address 15, Guildown Road, Guildford, Surrey, GU2 4EW, England

      IIF 23
    • icon of address 4 The Grange, 15 Guildown Road, Guildford, Surrey, GU2 4EW, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Grange 15 Guildown Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    INNVOGUE HOSPITALITY MANAGEMENT LIMITED - 2020-10-14
    icon of address 120 Edith Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Flat 4 The Grange, 15 Guildown Road, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Grange Apartment 1, 15 Guildown Road, Guildford, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 The Grange, 15 Guildown Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-10-08 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address David House 10-12 Cecil Road, Hale, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Grange, 15 Guildown Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 8
    icon of address Transform Land Redditch Ltd The Grange, 15 Guildown Road, Guildford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 6 - Director → ME
Ceased 5
  • 1
    IV HOTEL HOLDINGS LIMITED - 2020-10-16
    icon of address 120 Edith Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-07 ~ 2020-01-15
    IIF 8 - Director → ME
  • 2
    icon of address 29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,064,608 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-02-11
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MABLAW 475 LIMITED - 2003-12-01
    icon of address 240 Blackfriars Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-01 ~ 2021-01-01
    IIF 4 - Director → ME
    icon of calendar 2016-09-28 ~ 2017-09-14
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2019-06-24
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control OE
  • 4
    SHELFCO (NO.30) LIMITED - 1984-11-14
    icon of address 240 Blackfriars Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2021-01-01
    IIF 3 - Director → ME
    icon of calendar 2013-06-01 ~ 2016-11-10
    IIF 22 - Secretary → ME
  • 5
    icon of address 65 Kingsway, Chandlers Ford, Hampshire 65 Kingsway, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-20 ~ 2022-07-22
    IIF 5 - Director → ME
    icon of calendar 2013-04-05 ~ 2022-07-22
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-07-23
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.