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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Scott Colbran

    Related profiles found in government register
  • Mr Simon Scott Colbran
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
    • 51, St Mary's Road, Tonbridge, Kent, TN9 2LE, England

      IIF 2
    • 10, Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP, England

      IIF 3 IIF 4 IIF 5
    • Shaikh & Co Ltd, 10 Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 6
    • Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 7
  • Mr Simon Scott Cooper
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-66, Fifith Floor Suite 23, Hatton Garden, London, EC1N 8LE, England

      IIF 8
  • Mr Simon Colbran
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, South Street, Rotherfield, Crowborough, TN6 3LP, England

      IIF 9
    • The College Of The Holy Child, Magdalen Road, Hastings, TN37 6EG, United Kingdom

      IIF 10
    • Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 11
  • Mr Simon Scott Colbran
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 51, St. Marys Road, Tonbridge, Kent, TN9 2LE, United Kingdom

      IIF 13
    • Shaikh & Co, 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 14
    • 3 Hamilton Cottages, Chilston Road, Tunbridge Wells, Kent, TN4 9LP, England

      IIF 15
  • Cooper, Simon Scott
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-66, Fifith Floor Suite 23, Hatton Garden, London, EC1N 8LE, England

      IIF 16
  • Colbran, Simon Scott
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP, England

      IIF 17
  • Colbran, Simon Scott
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54-57, London Road, Tunbridge Wells, Kent, TN1 1DS, England

      IIF 18
    • 55-57, London Road, Tunbridge Wells, Kent, TN1 1DS, England

      IIF 19
  • Colbran, Simon Scott
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, St Mary's Road, Tonbridge, Kent, TN9 2LE, England

      IIF 20
    • 10 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP, England

      IIF 21 IIF 22
    • Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 23
  • Mr Simon Colbran
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Nursery, Lidwells Lane, Goudhurst, Cranbrook, Kent, TN17 1EJ, England

      IIF 24
  • Colbran, Simon
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The College Of The Holy Child, Magdalen Road, Hastings, TN37 6EG, United Kingdom

      IIF 25
    • Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 26
  • Colbran, Simon
    Brittish refurbishments born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Greenview Cresent, Hildenborough, TN11 9DT, United Kingdom

      IIF 27
  • Colbran, Simon Scott
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
    • Shaikh & Co, 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 30
  • Colbran, Simon Scott
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51, St. Marys Road, Tonbridge, Kent, TN9 2LE, United Kingdom

      IIF 31
  • Colbran, Simon Scott
    British influencer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hamilton Cottages, Chilston Road, Tunbridge Wells, Kent, TN4 9LP, England

      IIF 32
  • Colbran, Simon
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Nursery, Lidwells Lane, Goudhurst, Cranbrook, Kent, TN17 1EJ, England

      IIF 33
  • Colbran, Simon
    British owner born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lidwells Lodge, Lidwells Lane, Goudhurst, Cranbrook, TN17 1EJ, England

      IIF 34
  • Colbran, Simon
    British property developer born in May 1970

    Registered addresses and corresponding companies
    • 55 Greenfrith Drive, Tonbridge, Kent, TN10 3LH

      IIF 35
  • Colbran, Simon
    British pub manager

    Registered addresses and corresponding companies
    • 55 Greenfrith Drive, Tonbridge, Kent, TN10 3LH

      IIF 36
  • Colbran, Simon

    Registered addresses and corresponding companies
    • Lodge Nursery, Lidwells Lane, Goudhurst, Cranbrook, Kent, TN17 1EJ, England

      IIF 37
child relation
Offspring entities and appointments 19
  • 1
    CASH SPLASH LTD
    17003017
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    DKSS HOLDINGS LTD
    11748958
    The College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, England
    Receiver Action Corporate (4 parents)
    Officer
    2019-01-04 ~ 2019-10-24
    IIF 26 - Director → ME
    Person with significant control
    2019-01-04 ~ 2020-02-28
    IIF 11 - Has significant influence or control OE
  • 3
    JUKES MANAGEMENT LTD
    - now 16581068
    JUKES COMPS LTD - 2025-08-29
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2026-04-03 ~ now
    IIF 28 - Director → ME
  • 4
    KENT AND SUSSEX PAINTING LTD
    12727905
    Lodge Nursery Lidwells Lane, Goudhurst, Cranbrook, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-08 ~ dissolved
    IIF 33 - Director → ME
    2020-07-08 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    LANGNEY WANDERERS FOOTBALL CLUB LTD
    12096581
    30 Kingston Road, Eastbourne, England
    Dissolved Corporate (7 parents)
    Officer
    2020-01-02 ~ 2020-10-19
    IIF 34 - Director → ME
    Person with significant control
    2020-01-07 ~ 2020-06-30
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 6
    LODGEISTICS LTD
    12576892
    The College Of The Holy Child, Magdalen Road, Hastings, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-28 ~ 2021-03-01
    IIF 25 - Director → ME
    Person with significant control
    2020-04-28 ~ 2021-03-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ROYALE RETREAT LTD
    07697630
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-07-07 ~ 2017-10-24
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-24
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    SC REFURBISHMENT SERVICES LTD
    07157101
    42 Tower Road West, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2010-02-15 ~ 2011-10-31
    IIF 27 - Director → ME
  • 9
    SIMPLE GAMING LTD LTD
    15340960
    3 Hamilton Cottages, Chilston Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SIMPLES HOSPITALITY LTD
    13710121
    51 St. Marys Road, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SISCCO SANDWICH BAR LTD
    - now 13955350
    SS SOCIAL MEDIA LTD
    - 2023-09-13 13955350
    51 St. Marys Road, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ 2022-03-17
    IIF 16 - Director → ME
    2022-04-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-03-04 ~ 2022-03-18
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    2022-04-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    SMART & SIMPLE HOTEL LIMITED
    08204142
    Cvr Global Llp, New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-06 ~ dissolved
    IIF 18 - Director → ME
  • 13
    SOUTH EAST BUILDING CONTRACTORS LIMITED
    04892244
    Apex Partners Hildenbrook House, The Slade, Tonbridge, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    2003-09-11 ~ 2005-09-02
    IIF 35 - Director → ME
    2003-09-11 ~ 2005-09-02
    IIF 36 - Secretary → ME
  • 14
    SUSSEX LOCATIONS LTD
    11748905
    The Lodge, College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-01-04 ~ 2020-02-28
    IIF 6 - Has significant influence or control OE
  • 15
    SUSSEX WEDDINGS AND EVENTS LTD
    11748960
    The College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-04 ~ 2020-01-01
    IIF 23 - Director → ME
    Person with significant control
    2019-01-04 ~ 2020-01-01
    IIF 7 - Has significant influence or control OE
  • 16
    TUNBRIDGE WELLS RETREAT LTD
    10040989 10121660
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    TUNBRIDGE WELLS ROYALE RETREAT LTD
    10121660 10040989
    51 St Mary's Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-13 ~ 2017-10-24
    IIF 21 - Director → ME
    Person with significant control
    2016-04-13 ~ 2017-10-24
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    UK LAND AND BUILDING CONSULTANTS LTD
    12345202
    51 St Mary's Road, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    X-LAM UK LTD - now
    MARYNA COLE LTD - 2019-12-09
    MRMS PROPERTIES LTD
    - 2017-10-25 10698749
    51 St Mary's Road, Tonbridge, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-03-30 ~ 2017-10-24
    IIF 17 - Director → ME
    Person with significant control
    2017-03-30 ~ 2017-10-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.