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 James Dolan

    Related profiles found in government register
  • Mr Simon James Dolan
    British born in May 1969

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF, England

      IIF 1 IIF 2
  • Mr Simon Dolan
    British born in May 1969

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 5th Floor, 11 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB, United Kingdom

      IIF 3
  • Simon Dolan
    British born in May 1969

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 33, Hill Street, London, W1J 5LT, United Kingdom

      IIF 4
    • Mandalay Estate, Mustique, Mustique, Saint Vincent And The Grenadines

      IIF 5 IIF 6
  • Dolan, Simon James
    British born in May 1969

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 5th Floor, 11 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB, United Kingdom

      IIF 7
    • Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF, England

      IIF 8 IIF 9
  • Dolan, Simon
    British born in May 1969

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 2, Pulteney Road, Bath, Somerset, BA2 4HD, England

      IIF 10
    • 33, Hill Street, London, W1J 5LT, United Kingdom

      IIF 11 IIF 12
    • Mandalay Estate, Mustique, Mustique, Saint Vincent And The Grenadines

      IIF 13 IIF 14
    • 36 Silk Mill Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 15
  • Mr Simon James Dolan
    British born in May 1969

    Resident in United States

    Registered addresses and corresponding companies
    • Stubby Grove Farm, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BT

      IIF 16
  • Mr Simon James Dolan
    British born in May 1969

    Resident in France

    Registered addresses and corresponding companies
    • The Old Police Station, Whitburn Street, Bridgnorth, WV16 4QP, England

      IIF 17
    • Suite E, Cherry Orchard House, Cherry Orchard Lane, Rochford, SS4 1PP, England

      IIF 18
    • 3, White Hill, Flamstead, St. Albans, AL3 8DN, England

      IIF 19
    • 36, Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF, United Kingdom

      IIF 20
  • Mr Simon Dolan
    British born in May 1969

    Resident in United States

    Registered addresses and corresponding companies
    • 33 Hill Street, London, W1J 5LT, United Kingdom

      IIF 21
  • Mr Simon James Dolan
    British born in May 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1, Tiger Moth Road, Skypark, Exeter, EX5 2FW, England

      IIF 22
    • Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF, England

      IIF 23
    • Stubby Grove Farm, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BT

      IIF 24
  • Mr Simon Dolan
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Silk Mill Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 25
  • Simon James Dolan
    British born in May 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • 12, St Peters Court, Colchester, Essex, CO1 1WD, England

      IIF 26
    • Suite 8, Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, England

      IIF 27
    • Kilnfield House, Station Approach, Hockley, Essex, SS5 4HS, England

      IIF 28
  • Mr Simon Dolan
    British born in May 1969

    Resident in France

    Registered addresses and corresponding companies
    • 10, Fleet Place, London, EC4M 7RB

      IIF 29
    • Unit 36 Silkmill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 30
  • Dolan, Simon James
    British company director born in May 1969

    Resident in United States

    Registered addresses and corresponding companies
    • 31, Harrogate Road, Chapel Allerton, Leeds, West Yorkshire, LS7 3PD

      IIF 31
  • Mrs Simon Dolan
    British born in May 1969

    Resident in France

    Registered addresses and corresponding companies
    • 3, White Hill, Flamstead, St. Albans, Hertfordshire, AL3 8DN

      IIF 32
  • Dolan, Simon James
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Trees, Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4AY, United Kingdom

      IIF 33
    • High Trees, Hillfield Road, Hemel Hempstead, Herts, HP2 4AA, United Kingdom

      IIF 34
    • High Trees, Hillfield Road, Hemel Hempstead, Herts, HP2 4AY, United Kingdom

      IIF 35
    • Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, United Kingdom

      IIF 36
    • 3, White Hill, Flamstead, St. Albans, AL3 8DN, England

      IIF 37
  • Simon Dolan
    British born in May 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • Palazzo Leonardo, 10 Avenue Des Ligures, Monaco, 98000, Monaco

      IIF 38
  • Dolan, Simon
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highmoor, 63 Camp Road, Gerrards Cross, SL9 7PF, United Kingdom

      IIF 39
  • Dolan, Simon James
    British accountant born in May 1969

    Resident in France

    Registered addresses and corresponding companies
    • Highmoor, 63 Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PF

      IIF 40 IIF 41 IIF 42
    • Viscount House, Southend Airport, Southend-on-sea, SS2 6YF, England

      IIF 43
    • 3, White Hill, Flamstead, St. Albans, Hertfordshire, AL3 8DN, England

      IIF 44
    • Jota Building, Stubby Grove Farm, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BT, England

      IIF 45
  • Dolan, Simon James
    British accoutant born in May 1969

    Resident in France

    Registered addresses and corresponding companies
    • Highmoor, 63 Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PF

      IIF 46
  • Dolan, Simon James
    British chartered tax adviser born in May 1969

    Resident in France

    Registered addresses and corresponding companies
    • Highmoor, 63 Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PF

      IIF 47 IIF 48 IIF 49
    • Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, United Kingdom

      IIF 50
  • Dolan, Simon James
    British chartered tax advisor born in May 1969

    Resident in France

    Registered addresses and corresponding companies
    • Highmoor, 63 Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PF

      IIF 51
  • Dolan, Simon James
    British company director born in May 1969

    Resident in France

    Registered addresses and corresponding companies
    • Regent House, 65 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, United Kingdom

      IIF 52
  • Dolan, Simon James
    British director born in May 1969

    Resident in France

    Registered addresses and corresponding companies
    • 63, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PF, England

      IIF 53
  • Dolan, Simon James
    British none born in May 1969

    Resident in France

    Registered addresses and corresponding companies
    • 63, Camp Road, Gerrards Cross, SL9 7PF

      IIF 54
  • Dolan, Simon James
    British born in May 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • Kilnfield House, Station Approach, Hockley, Essex, SS5 4HS, England

      IIF 55
    • 3, White Hill, Flamstead, St. Albans, Hertfordshire, AL3 8DN, England

      IIF 56
    • Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF, United Kingdom

      IIF 57
    • Unit 36 Silkmill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 58
  • Dolan, Simon James
    British chartered tax adviser born in May 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • Highmoor, 63 Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PF

      IIF 59
    • Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, United Kingdom

      IIF 60 IIF 61
  • Dolan, Simon James
    British chartered tax advisor born in May 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • Ground Floor 8 Emmanuel Court, 10 Mill Street, Sutton Coldfield, West Midlands, B72 1TJ

      IIF 62
  • Dolan, Simon James
    British chartred tax adviser born in May 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, United Kingdom

      IIF 63
  • Dolan, Simon James
    British company director born in May 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • 3, White Hill, Flamstead, St. Albans, AL3 8DN, England

      IIF 64
    • Stubby Grove Farm, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BT

      IIF 65
  • Dolan, Simon James
    British director born in May 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • Stubby Grove Farm, Bells Yew Green, Frant, Kent, TN3 9BT, United Kingdom

      IIF 66
    • 3, White Hill, Flamstead, St. Albans, Hertfordshire, AL3 8DN, England

      IIF 67
  • Dolan, Simon James
    born in May 1969

    Resident in United States

    Registered addresses and corresponding companies
    • Stubby Grove Farm, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BT, England

      IIF 68
  • Dolan, Simon James
    born in May 1969

    Resident in France

    Registered addresses and corresponding companies
    • Wishmore, Camp Road, Gerrards Cross, SL9 7PF

      IIF 69
  • Dolan, Simon James
    British

    Registered addresses and corresponding companies
    • Highmoor, 63 Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PF

      IIF 70
    • Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF, England

      IIF 71
  • Dolan, Simon James
    British chartered tax adviser

    Registered addresses and corresponding companies
  • Dolan, Simon James
    British chartered tax advisor

    Registered addresses and corresponding companies
    • Highmoor, 63 Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PF

      IIF 75
  • Dolan, James
    British company director

    Registered addresses and corresponding companies
    • Bowie House, 20 High Street, Tring, Herts., HP23 5AP

      IIF 76
  • Dolan, Simon

    Registered addresses and corresponding companies
    • 10, Fleet Place, London, EC4M 7RB

      IIF 77
child relation
Offspring entities and appointments
Active 22
  • 1
    High Trees, Hillfield Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 34 - Director → ME
  • 2
    Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,323 GBP2024-06-30
    Officer
    2017-06-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    36 Silk Mill Estate, Brook Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 33 - Director → ME
  • 5
    8twelve Consulting Ltd, 3 White Hill, Flamstead, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,426 GBP2017-02-28
    Officer
    2010-03-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    36 Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2017-11-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    GLOBAL MOGULS MUSIC LTD - 2010-06-17
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-10 ~ dissolved
    IIF 36 - Director → ME
  • 8
    8 Twelve Consulting Limited, 3 White Hill, Flamstead, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2000-08-14 ~ now
    IIF 56 - Director → ME
  • 9
    Suite E, Cherry Orchard House, Cherry Orchard Lane, Rochford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -868,382 GBP2023-03-31
    Officer
    2010-03-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Kilnfield House, Station Approach, Hockley, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-04-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,161,213 GBP2020-03-31
    Officer
    2009-11-24 ~ dissolved
    IIF 45 - Director → ME
    2011-01-13 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 12
    Stubby Grove Farm Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,012,139 GBP2021-11-30
    Officer
    2007-11-09 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 13
    31 Harrogate Road, Chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    35,897 GBP2024-03-31
    Officer
    2024-02-28 ~ dissolved
    IIF 31 - Director → ME
  • 14
    OTBE NEWCO COMPANY LIMITED - 2015-06-02
    1 Tiger Moth Road, Skypark, Exeter, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,394,790 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    PHA GLOBAL HOLDINGS LIMITED - 2025-11-03
    Hammer House, 117 Wardour Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2025-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 16
    2 Pulteney Road, Bath, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    393,103 GBP2024-03-31
    Officer
    2026-01-05 ~ now
    IIF 10 - Director → ME
  • 17
    33 Hill Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    3 White Hill, Flamstead, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2010-07-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    33 Hill Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    PHA MEDIA LIMITED - 2018-02-05
    PHIL HALL ASSOCIATES LIMITED - 2008-07-03
    PDHMEDIA LIMITED - 2005-05-12
    5th Floor 11 Slingsby Place, St Martin's Courtyard, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    174,125 GBP2024-03-31
    Officer
    2024-02-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 21
    33 Hill Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-23 ~ now
    IIF 11 - Director → ME
  • 22
    ZER06 LTD
    - now
    ZERO6 LTD - 2012-11-20
    Unit 36 Silkmill Industrial Estate, Brook Street, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    -665,486 GBP2024-10-31
    Officer
    2012-10-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
Ceased 24
  • 1
    SJD ACCOUNTANCY LIMITED - 2023-05-03
    BOWIE LTD - 2014-10-03
    840 Ibis Court Centre Park, Warrington, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2007-06-12 ~ 2014-09-17
    IIF 61 - Director → ME
  • 2
    ARROW ENTERPRISES LIMITED - 2000-01-10
    Suite 8 Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    286 GBP2023-12-31
    Person with significant control
    2017-02-21 ~ 2022-05-24
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    SJD SOLUTIONS LIMITED - 2002-04-26
    Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,366 GBP2024-04-30
    Officer
    2002-05-02 ~ 2025-12-10
    IIF 9 - Director → ME
    2002-05-02 ~ 2025-12-10
    IIF 71 - Secretary → ME
    Person with significant control
    2016-11-06 ~ 2016-11-06
    IIF 1 - Has significant influence or control OE
    2017-11-09 ~ 2017-11-09
    IIF 23 - Has significant influence or control OE
    2016-11-06 ~ 2017-11-09
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Has significant influence or control OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2007-06-12 ~ 2025-12-10
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    LYNTONMARSH LIMITED - 1996-11-07
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    1996-11-07 ~ 2014-09-17
    IIF 41 - Director → ME
  • 6
    SJD (INTERNATIONAL) LIMITED - 2015-03-11
    79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -141,982 GBP2021-12-31
    Officer
    2011-05-25 ~ 2015-04-23
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-31
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    Stubby Grove Farm, Bells Yew Green, Frant, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,016,776 GBP2023-12-31
    Officer
    2015-05-08 ~ 2022-11-14
    IIF 66 - Director → ME
  • 8
    Stubby Grove Farm Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    -1,070,386 GBP2023-12-31
    Officer
    2016-01-01 ~ 2020-02-14
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-14
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RACE2WIN LLP - 2018-02-27
    Unit 2b Henley Business Park Pirbright Road, Normandy, Guildford, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,304 GBP2024-03-31
    Officer
    2009-02-23 ~ 2015-03-01
    IIF 69 - LLP Designated Member → ME
  • 10
    77 Springfield Road, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-05 ~ 2010-01-13
    IIF 35 - Director → ME
  • 11
    Ground Floor 8 Emmanuel Court, 10 Mill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-07-11 ~ 2014-09-17
    IIF 62 - Director → ME
  • 12
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-04-07 ~ 2014-09-17
    IIF 42 - Director → ME
    2004-04-07 ~ 2014-09-17
    IIF 70 - Secretary → ME
  • 13
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2002-11-20 ~ 2014-09-17
    IIF 50 - Director → ME
  • 14
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2002-06-24 ~ 2014-09-17
    IIF 60 - Director → ME
  • 15
    Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2001-11-20 ~ 2007-07-31
    IIF 48 - Director → ME
    2010-10-01 ~ 2014-09-17
    IIF 54 - Director → ME
    2001-11-20 ~ 2004-03-10
    IIF 73 - Secretary → ME
  • 16
    1 King Street, Salford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-10-01 ~ 2014-09-17
    IIF 53 - Director → ME
    2002-08-07 ~ 2007-07-31
    IIF 40 - Director → ME
  • 17
    JOTA DEVELOPMENT LIMITED - 2013-10-31
    SJD (SECRETARIES) LIMITED - 2013-06-18
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents, 41 offsprings)
    Officer
    2002-11-20 ~ 2014-09-17
    IIF 63 - Director → ME
    2002-11-20 ~ 2007-07-13
    IIF 76 - Secretary → ME
  • 18
    Regent House, 65 Rodney Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2010-06-21 ~ 2014-09-17
    IIF 52 - Director → ME
  • 19
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2002-12-09 ~ 2003-08-01
    IIF 49 - Director → ME
    2004-03-01 ~ 2014-09-17
    IIF 46 - Director → ME
    2002-12-09 ~ 2003-08-01
    IIF 74 - Secretary → ME
  • 20
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1998-08-26 ~ 2014-09-17
    IIF 47 - Director → ME
    1998-08-26 ~ 2007-07-01
    IIF 72 - Secretary → ME
  • 21
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents, 12 offsprings)
    Officer
    1999-07-29 ~ 2014-09-17
    IIF 59 - Director → ME
  • 22
    KJM (SCOTLAND) LTD - 2010-11-16
    SJD (SCOTLAND) LIMITED - 2008-11-24
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2001-05-15 ~ 2005-05-10
    IIF 51 - Director → ME
    2001-05-15 ~ 2001-05-15
    IIF 75 - Secretary → ME
  • 23
    SJD INSOLVENCY SERVICES LTD - 2018-12-06
    41 Kingston Street, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2012-10-10 ~ 2014-09-17
    IIF 39 - Director → ME
  • 24
    33 Hill Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-10-23 ~ 2025-10-23
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% 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 9 February 2026 and licensed under the Open Government Licence v3.0.