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

Yarwood, Simon Paul

    Related profiles found in government register
  • Yarwood, Simon Paul
    British businessman born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Poole Road, Bournemouth, BH2 5QL, United Kingdom

      IIF 1
    • Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 2
  • Yarwood, Simon Paul
    British certified chartered accountant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Poole Road, Bournemouth, BH2 5QL, England

      IIF 3
  • Yarwood, Simon Paul
    British cfo born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 4
  • Yarwood, Simon Paul
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Yarwood, Simon Paul
    British finance director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 17
    • Loewy House, 11 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 18
    • Loewy House, 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 19
    • Loewy House, 11 Enterprise Way, Christchurch, BH23 6EW, United Kingdom

      IIF 20
    • Loewy House, 11 Enterprise Way, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 21
    • Loewy House, 11 Enterprise Way, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 22
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 23
  • Yarwood, Simon Paul
    British financial director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW

      IIF 24
  • Yarwood, Simon Paul
    British group finance director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gilmond Consulting, Richmond House, Richmond Hill, Bournemouth, Dorset, BH2 6EQ

      IIF 25
    • C/o Gilmond Consulting, Richmond House, Yelverton Road, Bournemouth, BH1 1DA, England

      IIF 26
    • C/o Gilmond Consulting Richmond House, Yelverton Road, Bournemouth, Dorset, BH1 1DA

      IIF 27 IIF 28 IIF 29
    • C/o Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 31
    • 37, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 32 IIF 33
  • Yarwood, Simon
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 86, Sherwood Avenue, Poole, BH14 8DL, England

      IIF 34
  • Yarwood, Simon Paul
    British cfo born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bournegate, Bourne Valley Road, Poole, BH12 1DY, England

      IIF 35
  • Yarwood, Simon Paul
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY, England

      IIF 36
  • Yarwood, Simon Paul
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Poole Road, Bournemouth, BH2 5QL, England

      IIF 37 IIF 38
    • 8, Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY, England

      IIF 39
  • Yarwood, Simon Paul
    British

    Registered addresses and corresponding companies
    • Loewy House, Aviation Park West, Hurn, Christchurch, Dorset, BH23 6EW

      IIF 40
  • Mr Simon Yarwood
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bournegate, Bourne Valley Road, Poole, BH12 1DY, England

      IIF 41
  • Mr Simon Paul Yarwood
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Yarwood, Simon Paul

    Registered addresses and corresponding companies
    • Richmond House, Richmond Hill, Bournemouth, BH2 6EZ, England

      IIF 56
  • Yarwood, Simon
    Brit/eng director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 57 IIF 58
  • Yarwood, Simon
    Brit/eng finance director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Mr Simon Paul Yarwood
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY, England

      IIF 63
child relation
Offspring entities and appointments
Active 25
  • 1
    4COM MAINTENANCE LTD - 2010-09-08
    Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 58 - director → ME
  • 2
    5 Poole Road, Bournemouth, England
    Dissolved corporate (3 parents)
    Officer
    2022-04-29 ~ dissolved
    IIF 3 - director → ME
  • 3
    8 Bournegate Bourne Valley Road, Poole, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-09-20 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    5 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 17 - director → ME
  • 5
    FIZZY URCHIN LIMITED - 2023-01-19
    5 Poole Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -48,062 GBP2023-09-30
    Officer
    2022-09-16 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    5 Poole Road, Bournemouth, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    5 Poole Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 5 - director → ME
  • 8
    C/o Gilmond Consulting Richmond House, Yelverton Road, Bournemouth, Dorset
    Dissolved corporate (4 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 29 - director → ME
  • 9
    OREGON ENERGY LIMITED - 2019-03-28
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved corporate (3 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    8 Bourne Gate, 25 Bourne Valley Road, Poole, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    14,654 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 36 - director → ME
  • 11
    5 Poole Road, Bournemouth, United Kingdom
    Corporate (3 parents)
    Officer
    2019-03-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    DUNLIN SERVICES LIMITED - 2020-04-29
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Corporate (3 parents)
    Officer
    2020-02-18 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    5 Poole Road, Bournemouth, Dorset, England
    Corporate (2 parents)
    Officer
    2020-05-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    8 Bourne Gate, 25 Bourne Valley Road, Poole, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-04-26 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SOLACE UTILITIES LIMITED - 2020-04-29
    5 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    5 Poole Road, Bournemouth, England
    Corporate (3 parents)
    Officer
    2025-02-15 ~ now
    IIF 34 - director → ME
  • 17
    Mountbatten House, Grosvenor Square, Southampton
    Dissolved corporate (4 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    WASHINGTON ENERGY LIMITED - 2017-12-07
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved corporate (4 parents)
    Equity (Company account)
    117,699 GBP2018-06-30
    Officer
    2019-03-14 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    UTILITY POINT SYSTEMS LIMITED - 2021-12-06
    5 Poole Road, Bournemouth, Dorset, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    2021-12-03 ~ dissolved
    IIF 12 - director → ME
  • 20
    V39 LIMITED - 2022-01-12
    Frp Advisory Trading Limited, Mountbatten House, Southampton
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -24,483 GBP2019-03-31
    Officer
    2018-07-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    UTILITY POINT BUSINESS ENERGY LIMITED - 2021-12-06
    5 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2018-07-13 ~ dissolved
    IIF 14 - director → ME
  • 22
    5 Poole Road, Bournemouth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2022-03-15 ~ dissolved
    IIF 8 - director → ME
  • 23
    5 Poole Road, Bournemouth, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2022-03-10 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 24
    TIME AND FORTITUDE GROUP LIMITED - 2021-12-06
    5 Poole Road, Bournemouth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    2021-12-03 ~ dissolved
    IIF 9 - director → ME
  • 25
    5 Poole Road, Bournemouth, England
    Corporate (2 parents)
    Officer
    2023-08-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    4COM CONNECTIONS LIMITED - 2009-12-05
    SUNNY CONNECTIONS LIMITED - 2009-10-12
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Corporate (4 parents)
    Officer
    2013-07-25 ~ 2015-05-16
    IIF 23 - director → ME
  • 2
    4COM LIMITED - 2011-04-20
    BELIEVE IT COMMUNICATIONS GROUP LTD - 2007-11-13
    4COM LIMITED - 2006-07-28
    HONEYCOMBE 84 LIMITED - 1998-12-11
    12 Wellington Place, Leeds
    Corporate (6 parents)
    Officer
    2008-05-20 ~ 2015-05-16
    IIF 60 - director → ME
  • 3
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2014-05-22 ~ 2015-05-16
    IIF 21 - director → ME
  • 4
    SUNNY NETWORK SERVICES LIMITED - 2009-10-08
    Lindred House 20 Lindred Road, Brierfield, Nelson, United Kingdom
    Corporate (4 parents)
    Officer
    2010-09-17 ~ 2015-05-16
    IIF 59 - director → ME
  • 5
    4COM TECHNOLOGIES PLC - 2019-08-29
    4COM PLC - 2019-08-29
    4COM LIMITED - 2011-09-12
    4COM GROUP LIMITED - 2011-04-20
    SUNNY COMMUNICATIONS LIMITED - 2008-10-27
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Corporate (5 parents, 1 offspring)
    Officer
    2011-07-07 ~ 2015-05-15
    IIF 62 - director → ME
    2011-09-12 ~ 2015-05-15
    IIF 40 - secretary → ME
  • 6
    4COM-UNITY LIMITED - 2014-05-21
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2014-05-19 ~ 2015-05-16
    IIF 19 - director → ME
  • 7
    4COM GLOBAL LIMITED - 2017-10-18
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2014-06-18 ~ 2015-05-16
    IIF 20 - director → ME
  • 8
    37 Commercial Road, Poole, England
    Corporate (2 parents)
    Equity (Company account)
    -13 GBP2023-09-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 26 - director → ME
  • 9
    5 Poole Road, Bournemouth, England
    Dissolved corporate (3 parents)
    Officer
    2021-04-20 ~ 2021-12-03
    IIF 7 - director → ME
  • 10
    C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 31 - director → ME
  • 11
    HARVEYCOM LIMITED - 2014-11-17
    4COM LIMITED - 2007-11-13
    INDEPENDENT TELECOM LIMITED - 2006-07-28
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (6 parents)
    Officer
    2014-11-17 ~ 2015-05-16
    IIF 24 - director → ME
  • 12
    HIHI LTD
    - now
    4COM TECHNOLOGIES LIMITED - 2017-11-28
    4COM RESEARCH AND DEVELOPMENT LIMITED - 2014-07-25
    4COM-UNITY LTD - 2013-06-27
    Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Corporate (4 parents)
    Officer
    2013-07-25 ~ 2015-05-16
    IIF 18 - director → ME
  • 13
    ENERGY COOP LIMITED - 2013-05-20
    C/o Resolve Advisory Limited 22 York Buildings, Corner Of John Adam Street, London
    Corporate (3 parents)
    Officer
    2016-06-30 ~ 2017-06-16
    IIF 32 - director → ME
  • 14
    MD BUSINESS SYSTEMS LIMITED - 2016-02-17
    LOW4CALLS LIMITED - 2011-08-08
    4COM COMMUNICATIONS (MAINTENANCE) LIMITED - 2010-06-07
    SUNNY COMMUNICATIONS (MAINTENANCE) LIMITED - 2009-10-08
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2010-09-17 ~ 2015-05-16
    IIF 57 - director → ME
  • 15
    OREGON ENERGY LIMITED - 2019-03-28
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved corporate (3 parents)
    Person with significant control
    2018-12-12 ~ 2019-03-14
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    GILMOND CONSULTING LIMITED - 2022-09-30
    Hutwood Court Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,891,068 GBP2021-09-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 33 - director → ME
    2017-11-17 ~ 2018-05-25
    IIF 56 - secretary → ME
  • 17
    PIONEER BUSINESS SYSTEMS LIMITED - 2018-06-26
    NEXTEL COMMUNICATIONS LIMITED - 2010-12-01
    GOLDSTAR COMMUNICATIONS LIMITED - 2010-08-09
    4COM CUSTOMER SALES LIMITED - 2010-06-22
    SUNNY PORTABLE LIMITED - 2009-10-13
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (6 parents)
    Officer
    2010-07-05 ~ 2015-05-16
    IIF 61 - director → ME
  • 18
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2013-11-01 ~ 2015-05-16
    IIF 22 - director → ME
  • 19
    I SUPPLY ELECTRICITY LTD - 2017-03-21
    C/o Gilmond Oxford Point, 19 Oxford Road, Bournemouth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 27 - director → ME
  • 20
    I SUPPLY ELECTRICITY 2 LTD - 2017-03-21
    C/o Gilmond Oxford Point, 19 Oxford Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 28 - director → ME
  • 21
    I SUPPLY ENERGY LTD - 2013-05-20
    C/o Gilmond Oxford Point, 19 Oxford Road, Bournemouth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 30 - director → ME
  • 22
    SUPPLY ENERGY LIMITED - 2017-05-03
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    5,572 GBP2020-03-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 25 - director → ME
  • 23
    UTILITY POINT BUSINESS ENERGY LIMITED - 2021-12-06
    5 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    2018-07-13 ~ 2021-12-03
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.