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 Andrew Yearron

    Related profiles found in government register
  • Mr Simon Andrew Yearron
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, Wimbledon, London, SW19 2RR, United Kingdom

      IIF 1
    • 19, Warham Road, Otford, Sevenoaks, TN14 5PF, England

      IIF 2
    • 2a, Bubblestone Road, Otford, Sevenoaks, TN14 5PW, England

      IIF 3
    • Flat 2, Riverhill, Sevenoaks, TN15 0RR, United Kingdom

      IIF 4
  • Mr Simon Andrew Yearron
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Tweedy Road, C/o Haines Watts Bromley Llp, Bromley, Kent, BR1 3WA, United Kingdom

      IIF 5
    • 54 Coronation Road, Chatham, ME5 7DE, England

      IIF 6
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 7
  • Yearron, Simon Andrew
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 8
    • Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU, England

      IIF 9 IIF 10 IIF 11
  • Yearron, Simon Andrew
    British businessman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, Wimbledon, SW19 2RR, England

      IIF 12
  • Yearron, Simon Andrew
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19, Warham Road, Otford, Sevenoaks, TN14 5PF, England

      IIF 13 IIF 14
    • Flat 2, Riverhill, Sevenoaks, TN15 0RR, United Kingdom

      IIF 15
  • Yearron, Simon Andrew
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, Wimbledon, London, SW19 2RR, United Kingdom

      IIF 16
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 17
    • 19, Warham Road, Otford, Sevenoaks, TN14 5PF, England

      IIF 18
  • Yearron, Simon Andrew
    British consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Coronation Road, Chatham, ME5 7DE, England

      IIF 19
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 20
child relation
Offspring entities and appointments 13
  • 1
    BONEZYARD LIMITED
    12554572
    69 Tweedy Road, C/o Haines Watts Bromley Llp, Bromley, Kent, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2020-04-14 ~ 2020-04-24
    IIF 18 - Director → ME
    Person with significant control
    2020-04-14 ~ 2020-04-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    EASYCOIN LTD
    10936155
    Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    HAVEN ASSOCIATES (UK) LTD
    08750464
    Dalton House, 60 Windsor Avenue, London
    Active Corporate (1 parent)
    Officer
    2013-10-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    HAVEN DISTRIBUTION GROUP LTD
    10338839
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 5
    HAVEN TECH LIMITED
    12870299
    Dalton House 60 Windsor Avenue, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    MENOPAUSE ACADEMY LIMITED
    - now 11826592
    FOUNTAIN RETREATS INTERNATIONAL LIMITED - 2020-03-02
    4385, 11826592 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2020-04-30 ~ 2020-09-10
    IIF 10 - Director → ME
  • 7
    MENOPAUSE CHEF LIMITED - now
    THE MENOPAUSE CHEF LIMITED
    - 2020-05-18 11792519
    FOUNTAIN RETREATS (UK) PRODUCTS LIMITED - 2019-07-18
    4385, 11792519 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-04-30 ~ 2020-05-17
    IIF 9 - Director → ME
  • 8
    MENOPAUSE RETREATS LIMITED
    - now 11636574
    FOUNTAIN RETREATS LIMITED
    - 2020-02-26 11636574
    4385, 11636574 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2019-10-31 ~ 2020-05-17
    IIF 11 - Director → ME
  • 9
    OIL AND GAS SUPPLY CHAIN LIMITED
    12846010
    Dalton House, 60 Windsor Avenue, Wimbledon, England
    Dissolved Corporate (5 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 12 - Director → ME
  • 10
    OPTIMAL INVESTMENTS UK LTD
    - now 11465159
    OPTIMAL INVESTERATS UK LTD - 2018-07-18
    2 Leman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-05 ~ 2021-04-08
    IIF 17 - Director → ME
  • 11
    PDSI PROPERTY DEVELOPERS LTD
    11851208
    61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-02-27 ~ 2021-04-08
    IIF 14 - Director → ME
  • 12
    UTOPIAN GROUP LTD
    11848724
    61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 13
    UTOPIAN MARKETING PROFESSIONALS LTD
    11848830
    61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-26 ~ 2021-04-08
    IIF 15 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors 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.