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

Dent, Simon James

    Related profiles found in government register
  • Dent, Simon James
    British agent born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roar House, 46 Charlotte Street, London, W1T 2GS, United Kingdom

      IIF 1
  • Dent, Simon James
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180 Exmouth House, 3-11 Pine Street, London, EC1R 0JH, United Kingdom

      IIF 2
    • icon of address 98 Sinclair Road, London, W14 0NJ, England

      IIF 3
    • icon of address Unit G10, Shepherds Building Central, Charecroft Way Shepherds Bush, London, W14 0EE, United Kingdom

      IIF 4
    • icon of address C/o Aspire Block And Estate Management Limited, The Wenta Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 5
  • Dent, Simon James
    British lawyer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 98 Sinclair Road, London, W14 0NJ

      IIF 6
  • Dent, Simon James
    British managing director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Exmouth House, 3-11 Pine Street, London, EC1R 0JH, England

      IIF 7
  • Dent, Simon James
    British solicitor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Garden Flat, 98 Sinclair Road, London, W14 0NJ, England

      IIF 8
  • Mr Simon James Dent
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Court, Littledene, Glynde, Lewes, BN8 6LB, England

      IIF 9
    • icon of address 160 Exmouth House, 3-11 Pine Street, London, EC1R 0JH, England

      IIF 10
  • Dent, Simon James
    British business person born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139 Collins Meadow, Collins Meadow, Harlow, CM19 4EH, England

      IIF 11
  • Dent, Simon James
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Court, Littledene, Glynde, Lewes, BN8 6LB, England

      IIF 12
    • icon of address Preston Court, Littledene, Lewes, Lewes, BN8 6LB, United Kingdom

      IIF 13
    • icon of address Unit 4, Tileyard Road, London, N7 9AH, England

      IIF 14
  • Dent, Simon James
    British manager/agent born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Court Littledene, Littledene, Glynde, Lewes, BN8 6LB, England

      IIF 15
  • Mr Simon James Dent
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Court, Littledene, Lewes, Lewes, BN8 6LB, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 388 Goldhawk Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-03-24
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 5 - Director → ME
  • 3
    FIRMATIVE MEDIA LTD - 2025-01-31
    icon of address Unit 4 Tileyard Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    264,787 GBP2024-06-30
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 160 Exmouth House 3-11 Pine Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 6d Hadham Ind Estate Church End, Little Hadham, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Roar House, 46 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Preston Court Littledene, Lewes, Lewes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address Preston Court Littledene, Glynde, Lewes, England
    Active Corporate (1 parent)
    Equity (Company account)
    118,058 GBP2024-04-30
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    SPORTS MUSEUM MEMORABILLIA LIMITED - 2010-11-09
    icon of address Unit 6d Hadham Industrial Estate, Church End, Little Hadham, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,309 GBP2024-10-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 139 Collins Meadow Collins Meadow, Harlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,000 GBP2024-04-30
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 11 - Director → ME
Ceased 2
  • 1
    LUCKY ENTERPRISES GROUP LIMITED - 2016-11-08
    icon of address Bankside 3 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,602,475 GBP2022-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2021-05-28
    IIF 2 - Director → ME
  • 2
    ROAR GLOBAL SPORTS LTD - 2018-02-06
    icon of address 1st Floor Malvern House, Nassau Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    392 GBP2019-06-30
    Officer
    icon of calendar 2011-01-12 ~ 2014-03-24
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.