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

Jarman, Simon James

    Related profiles found in government register
  • Jarman, Simon James

    Registered addresses and corresponding companies
    • icon of address 1 Swanley Bar Lane, Potters Bar, Hertfordshire, EN6 1NN

      IIF 1 IIF 2
  • Jarman, Simon James
    British

    Registered addresses and corresponding companies
    • icon of address 1 Swanley Bar Lane, Potters Bar, Hertfordshire, EN6 1NN

      IIF 3 IIF 4 IIF 5
    • icon of address 3rd Floor, Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 6
  • Jarman, Simon James
    British chartered accountant

    Registered addresses and corresponding companies
  • Jarman, Simon James
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Swanley Bar Lane, Potters Bar, Hertfordshire, EN6 1NN

      IIF 15
  • Jarman, Simon James
    British director of finance

    Registered addresses and corresponding companies
    • icon of address 40 Cotton Road, Potters Bar, Hertfordshire, EN6 5JG

      IIF 16
  • Jarman, Simon James
    British director of finance born in November 1968

    Registered addresses and corresponding companies
    • icon of address 40 Cotton Road, Potters Bar, Hertfordshire, EN6 5JG

      IIF 17
  • Jarman, Simon James
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Velocity Point, Castleton Road, Leeds, LS12 2EE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address 27, Swanley Bar Lane, Potters Bar, EN6 1NR, England

      IIF 23
    • icon of address 27, Swanley Bar Lane, Potters Bar, Hertfordshire, EN6 1NR, England

      IIF 24
  • Jarman, Simon James
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW

      IIF 25
    • icon of address 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Beds, MK42 7AW

      IIF 26
    • icon of address Michelmores Llp, 12th Floor, 6 New Street Square, London, EC4A 3BF, England

      IIF 27
  • Jarman, Simon James
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goffs Oak House, 617, Goffs Lane Goffs Oak, Cheshunt, Hertfordshire, EN7 5HG, United Kingdom

      IIF 28
    • icon of address 3rd Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, England

      IIF 29 IIF 30
    • icon of address 3rd Floor, Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 31
  • Jarman, Simon James
    British managing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilkerton, Bulls Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 7AZ, United Kingdom

      IIF 32
  • Jarman, Simon James
    British accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG

      IIF 33 IIF 34 IIF 35
  • Jarman, Simon James
    British chartered accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jarman, Simon James
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon James Jarman
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Swanley Bar Lane, Potters Bar, EN6 1NR, England

      IIF 54
    • icon of address 27, Swanley Bar Lane, Potters Bar, Hertfordshire, EN6 1NR, England

      IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    NOVASATUS LIMITED - 2020-04-17
    JARMAN ACCOUNTING AND CONSULTING LIMITED - 2023-05-04
    icon of address 27 Swanley Bar Lane, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    41,409 GBP2024-12-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Grant Thnornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 41 - Director → ME
  • 3
    QUINTEX SYSTEMS LIMITED - 2013-11-04
    icon of address 27 Swanley Bar Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 9 Velocity Point, Castleton Road, Leeds, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -9,737,394 GBP2024-12-31
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Unit 9 Velocity Point, Castleton Road, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,743,638 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Unit 9 Velocity Point, Castleton Road, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Unit 9 Velocity Point, Castleton Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,131,918 GBP2024-12-31
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 19 - Director → ME
  • 8
    DMWSL 568 LIMITED - 2008-05-06
    icon of address Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 52 - Director → ME
  • 9
    DMWSL 571 LIMITED - 2008-07-29
    icon of address Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 51 - Director → ME
  • 10
    DMWSL 569 LIMITED - 2008-05-06
    icon of address Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 50 - Director → ME
  • 11
    DMWSL 570 LIMITED - 2008-05-06
    icon of address Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    451,283 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 22 - Director → ME
Ceased 25
  • 1
    AMDEGA 2011 LIMITED - 2017-02-07
    icon of address Building 1 Albany Place, Welwyn Garden City, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-06-07 ~ 2012-07-04
    IIF 32 - Director → ME
  • 2
    HAMSARD 3317 LIMITED - 2014-06-05
    icon of address 6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-21 ~ 2023-01-13
    IIF 26 - Director → ME
  • 3
    EVEREST LIMITED - 2020-07-03
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-28 ~ 2012-07-04
    IIF 53 - Director → ME
    icon of calendar 2003-01-28 ~ 2007-10-18
    IIF 1 - Secretary → ME
  • 4
    icon of address Grant Thnornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2003-04-17
    IIF 48 - Director → ME
    icon of calendar 2003-01-28 ~ 2007-10-18
    IIF 15 - Secretary → ME
  • 5
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2012-07-04
    IIF 38 - Director → ME
    icon of calendar 2000-07-03 ~ 2007-10-18
    IIF 8 - Secretary → ME
  • 6
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2012-07-04
    IIF 45 - Director → ME
    icon of calendar 2000-07-03 ~ 2007-10-18
    IIF 14 - Secretary → ME
  • 7
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2012-07-04
    IIF 40 - Director → ME
    icon of calendar 2000-07-03 ~ 2007-10-18
    IIF 12 - Secretary → ME
  • 8
    EVEREST 99 LIMITED - 2010-10-02
    EVEREST LIMITED - 1999-04-13
    SOUND INSULATION LIMITED - 1986-08-01
    icon of address Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2012-07-04
    IIF 33 - Director → ME
    icon of calendar 2000-03-28 ~ 2007-10-18
    IIF 5 - Secretary → ME
  • 9
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2012-07-04
    IIF 39 - Director → ME
    icon of calendar 2000-07-03 ~ 2007-10-18
    IIF 13 - Secretary → ME
  • 10
    EVEREST DOUBLE GLAZING LIMITED - 2010-10-02
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2012-07-04
    IIF 34 - Director → ME
    icon of calendar 2000-03-28 ~ 2007-10-18
    IIF 2 - Secretary → ME
  • 11
    ALNERY NO. 772 LIMITED - 1988-11-17
    MB LIMITED - 1992-11-20
    CARADON EVEREST HERITAGE LIMITED - 1992-12-09
    CARADON EVEREST LEGACY LIMITED - 1999-04-21
    CMB PACKAGING (U.K.) LIMITED - 1989-04-25
    EVEREST LEGACY LIMITED - 2010-10-22
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2012-07-04
    IIF 35 - Director → ME
    icon of calendar 2000-03-28 ~ 2007-10-18
    IIF 3 - Secretary → ME
  • 12
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2012-07-04
    IIF 44 - Director → ME
    icon of calendar 2000-07-03 ~ 2007-10-18
    IIF 7 - Secretary → ME
  • 13
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2012-07-04
    IIF 43 - Director → ME
    icon of calendar 2000-07-03 ~ 2007-10-18
    IIF 9 - Secretary → ME
  • 14
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2012-07-04
    IIF 42 - Director → ME
    icon of calendar 2000-07-03 ~ 2007-10-18
    IIF 11 - Secretary → ME
  • 15
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2012-07-04
    IIF 46 - Director → ME
    icon of calendar 2000-08-21 ~ 2007-10-18
    IIF 10 - Secretary → ME
  • 16
    icon of address 40 Rushworth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,994,537 GBP2024-12-31
    Officer
    icon of calendar 2001-05-17 ~ 2012-04-02
    IIF 36 - Director → ME
  • 17
    YORKCO 163G LIMITED - 2001-01-19
    icon of address 40 Rushworth Street, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    14,664,640 GBP2024-12-31
    Officer
    icon of calendar 2003-12-04 ~ 2012-04-02
    IIF 47 - Director → ME
  • 18
    icon of address Goffs Oak House 617, Goffs Lane Goffs Oak, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2012-07-04
    IIF 28 - Director → ME
  • 19
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-07-17 ~ 2003-04-17
    IIF 37 - Director → ME
    icon of calendar 2000-03-28 ~ 2004-05-27
    IIF 4 - Secretary → ME
  • 20
    EFFICIENT ENERGY MANAGEMENT HOLDINGS LIMITED - 2013-11-04
    icon of address 3rd Floor, Davidson House, Forbury Square, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2016-11-28
    IIF 30 - Director → ME
  • 21
    FOOD INDUSTRY TECHNICAL CONSULTANCY LIMITED - 2001-04-18
    FOOD INDUSTRY TECHNICAL LIMITED - 2013-11-04
    icon of address 8 Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2016-11-28
    IIF 31 - Director → ME
    icon of calendar 2013-04-05 ~ 2016-11-28
    IIF 6 - Secretary → ME
  • 22
    EFFICIENT ENERGY MANAGEMENT GROUP LIMITED - 2013-11-04
    icon of address Kre Corporate Recovery Llp 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ 2016-11-28
    IIF 29 - Director → ME
  • 23
    icon of address 6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    -47,584 GBP2024-02-29
    Officer
    icon of calendar 2020-07-21 ~ 2023-01-13
    IIF 25 - Director → ME
  • 24
    WINEP 59 LIMITED - 2014-12-15
    CET GLASS PROCESSORS LIMITED - 2014-04-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-23 ~ 2000-04-09
    IIF 17 - Director → ME
    icon of calendar 1999-06-23 ~ 2000-04-09
    IIF 16 - Secretary → ME
  • 25
    icon of address Uk House 5th Floor, 164 - 182 Oxford Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -2,269,187 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-10-13 ~ 2020-11-04
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.