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

Simmonds, Stuart Nicholas

    Related profiles found in government register
  • Simmonds, Stuart Nicholas
    British builder born in April 1966

    Registered addresses and corresponding companies
    • Stonerocks Farm, Hawe Lane, Sturry, Canterbury, Kent, CT2 0LP, United Kingdom

      IIF 1 IIF 2
  • Simmonds, Stuart Nicholas
    British building born in April 1966

    Registered addresses and corresponding companies
    • Stonerocks Farm, Hawe Lane, Sturry, Canterbury, Kent, CT2 0LP, United Kingdom

      IIF 3
  • Simmonds, Stuart Nicholas
    British director born in April 1966

    Registered addresses and corresponding companies
    • The Barn, Ulley Farm, Ball Lane, Kennington, Ashford, Kent, TN25 4EJ, United Kingdom

      IIF 4
  • Simmonds, Stuart Nicholas
    British director/secretary born in April 1966

    Registered addresses and corresponding companies
    • Stonerocks Farm, Hawe Lane, Sturry, Canterbury, Kent, CT2 0LP, United Kingdom

      IIF 5
  • Simmonds, Stuart Nicholas
    British refurbishment contractor born in April 1966

    Registered addresses and corresponding companies
    • 49 Golden Hill, Whitstable, Kent, CT5 3AR

      IIF 6
  • Simmons, Stuart Nicholas
    British managing director born in April 1966

    Registered addresses and corresponding companies
    • Stonerocks Farm, Hawe Lane, Sturry, CT2 0LP

      IIF 7
  • Simmonds, Stuart Nicholas
    British

    Registered addresses and corresponding companies
    • The Barn, Ulley Farm, Ball Lane, Kennington, Ashford, Kent, TN25 4EJ, United Kingdom

      IIF 8
  • Simmonds, Stuart Nicholas
    British builder

    Registered addresses and corresponding companies
    • Stonerocks Farm, Hawe Lane, Sturry, Canterbury, Kent, CT2 0LP, United Kingdom

      IIF 9
  • Simmonds, Stuart Nicholas
    British building

    Registered addresses and corresponding companies
    • Stonerocks Farm, Hawe Lane, Sturry, Canterbury, Kent, CT2 0LP, United Kingdom

      IIF 10
  • Simmonds, Stuart Nicholas
    British director/secretary

    Registered addresses and corresponding companies
    • Stonerocks Farm, Hawe Lane, Sturry, Canterbury, Kent, CT2 0LP, United Kingdom

      IIF 11
  • Simmonds, Stuart Nicholas
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 12
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 13
    • Office 20, Second Floor, Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 14
    • Office 20, Second Floor, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 15
    • Broadview, Coombe Walk, Yorkletts, Whitstable, CT5 3AL, England

      IIF 16
  • Simmonds, Stuart Nicholas
    British builder born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office To The Rear Of Crescent Turner Hotel, Wraik Hill, Whitstable, CT5 3BY, England

      IIF 17
  • Simmonds, Stuart Nicholas
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 18
  • Simmonds, Stuart
    English project manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lilley And Co 167b Harvey Drive, Park, Whitstable, CT5 3QT, England

      IIF 19
  • Mr Stuart Nicholas Simmonds
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 20
    • Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 21
    • Office 20, Second Floor, Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 22
    • Office 20, Second Floor, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 23
    • Broadview, Coombe Walk, Yorkletts, Whitstable, CT5 3AL, England

      IIF 24
    • Office To The Rear Of Crescent Turner Hotel, Wraik Hill, Whitstable, CT5 3BY, England

      IIF 25
child relation
Offspring entities and appointments 15
  • 1
    ANGLIAN RESIDENTIAL LIMITED
    05703059
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (5 parents)
    Officer
    2006-02-09 ~ 2007-12-31
    IIF 7 - Director → ME
  • 2
    COASTAL VIEW DESIGNS LIMITED
    17024685
    Office 20, Second Floor Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-02-10 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CREEKVIEW LTD
    10722299
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    DIMENSION 3 CATERING LIMITED
    05690570
    Arosfa Mere Road, Finmere, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-01-28 ~ 2013-01-31
    IIF 4 - Director → ME
    2006-01-28 ~ 2013-01-31
    IIF 8 - Secretary → ME
  • 5
    DIMENSION 3 LIMITED
    04816161 10715080... (more)
    Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (8 parents)
    Officer
    2003-07-01 ~ 2008-07-31
    IIF 5 - Director → ME
    2003-07-01 ~ 2007-01-05
    IIF 11 - Secretary → ME
  • 6
    DIMENSION3 UK LTD
    06557290
    Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    2008-04-07 ~ 2008-09-01
    IIF 1 - Director → ME
  • 7
    DISCOVERY CONTRACTORS LIMITED
    03335038
    Discovery House, Joseph Wilson Industrial Estate, Millstrood Road, Whitstable Kent
    Dissolved Corporate (5 parents)
    Officer
    1997-03-18 ~ 2009-06-19
    IIF 2 - Director → ME
    1999-05-01 ~ 2009-06-19
    IIF 9 - Secretary → ME
  • 8
    FAIRLAND CONTRACTORS LTD - now
    FAIRLAND BUILDING CONTRACTORS LIMITED
    - 2010-11-19 02532123
    23 The Metro Centre, Dwight Road, Watford, Herts
    Active Corporate (3 parents)
    Officer
    1995-01-02 ~ 1996-12-31
    IIF 6 - Director → ME
  • 9
    J&S RESIDENTIAL LIMITED
    11375883
    Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    OAKLAND CONTRACTORS LIMITED
    12563514
    Office To The Rear Of Crescent Turner Hotel, Wraik Hill, Whitstable, England
    Active Corporate (2 parents)
    Officer
    2020-04-20 ~ 2023-04-10
    IIF 17 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    SEA WHITSTABLE LTD
    16778082
    Office 20, Second Floor Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    STONE COMMERCIAL MANAGEMENT LIMITED
    - now 04967741
    STONE COMMERCIAL MANAGEMENT CONSULTANTS LIMITED
    - 2007-04-25 04967741
    C/o Ideal Corporate Solutions Imited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    2003-11-18 ~ 2009-03-31
    IIF 3 - Director → ME
    2003-11-18 ~ 2007-03-30
    IIF 10 - Secretary → ME
  • 13
    THREDS CONSTRUCTION LTD
    08910340
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-01 ~ now
    IIF 13 - Director → ME
  • 14
    THREDS CONSULTANCY LTD
    10714611
    Lilley And Co 167b Harvey Drive, Park, Whitstable, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 19 - Director → ME
  • 15
    WATERFRONT LSF LIMITED
    16212004
    Broadview Coombe Walk, Yorkletts, Whitstable, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.