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

Dolan, Simon James

    Related profiles found in government register
  • Dolan, Simon James
    British

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

      IIF 1
  • Dolan, Simon James
    British chartered tax adviser

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

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF, England

      IIF 5
  • Dolan, Simon James
    British chartered tax advisor

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

      IIF 6
  • Dolan, James
    British company director

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

      IIF 7
  • Dolan, Simon James
    born in May 1969

    Resident in France

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

      IIF 8
  • Dolan, Simon James
    British accountant born in May 1969

    Resident in France

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

      IIF 9 IIF 10 IIF 11
    • icon of address Viscount House, Southend Airport, Southend-on-sea, SS2 6YF, England

      IIF 12
    • icon of address 3, White Hill, Flamstead, St. Albans, Hertfordshire, AL3 8DN, England

      IIF 13
    • icon of address Jota Building, Stubby Grove Farm, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BT, England

      IIF 14
  • Dolan, Simon James
    British accountant born in May 1969

    Resident in Monaco

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

      IIF 15
  • Dolan, Simon James
    British accoutant born in May 1969

    Resident in France

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

      IIF 16
  • Dolan, Simon James
    British chartered tax adviser born in May 1969

    Resident in France

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

      IIF 17 IIF 18 IIF 19
    • icon of address Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, United Kingdom

      IIF 20
  • Dolan, Simon James
    British chartered tax adviser born in May 1969

    Resident in Monaco

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

      IIF 21
    • icon of address Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, United Kingdom

      IIF 22 IIF 23
  • Dolan, Simon James
    British chartered tax advisor born in May 1969

    Resident in France

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

      IIF 24
  • Dolan, Simon James
    British chartered tax advisor born in May 1969

    Resident in Monaco

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

      IIF 25
  • Dolan, Simon James
    British chartred tax adviser born in May 1969

    Resident in Monaco

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

      IIF 26
  • Dolan, Simon James
    British company director born in May 1969

    Resident in France

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

      IIF 27
  • Dolan, Simon James
    British company director born in May 1969

    Resident in Monaco

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

      IIF 28
    • icon of address Stubby Grove Farm, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BT

      IIF 29
  • Dolan, Simon James
    British director born in May 1969

    Resident in France

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

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

    Resident in Monaco

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

      IIF 31
    • icon of address 3, White Hill, Flamstead, St. Albans, Hertfordshire, AL3 8DN, England

      IIF 32
    • icon of address Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF, United Kingdom

      IIF 33
    • icon of address Unit 36 Silkmill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 34
  • Dolan, Simon James
    British none born in May 1969

    Resident in France

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

      IIF 35
  • Dolan, Simon James
    British tax counsultant born in May 1969

    Resident in Monaco

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

      IIF 36
  • Dolan, Simon

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

      IIF 37
  • Dolan, Simon James
    born in May 1969

    Resident in United States

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

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

    Resident in United States

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

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

    Resident in United Kingdom

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

      IIF 40
    • icon of address High Trees, Hillfield Road, Hemel Hempstead, Herts, HP2 4AA, United Kingdom

      IIF 41
    • icon of address High Trees, Hillfield Road, Hemel Hempstead, Herts, HP2 4AY, United Kingdom

      IIF 42
    • icon of address Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, United Kingdom

      IIF 43
    • icon of address 3, White Hill, Flamstead, St. Albans, AL3 8DN, England

      IIF 44
  • Dolan, Simon
    British director born in May 1969

    Resident in United Kingdom

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

      IIF 45
  • Mr Simon Dolan
    British born in May 1969

    Resident in France

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

      IIF 46
    • icon of address Unit 36 Silkmill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 47
  • Mrs Simon Dolan
    British born in May 1969

    Resident in France

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

      IIF 48
  • Simon Dolan
    British born in May 1969

    Resident in Monaco

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

      IIF 49
  • Mr Simon James Dolan
    British born in May 1969

    Resident in France

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

      IIF 50
    • icon of address Suite E, Cherry Orchard House, Cherry Orchard Lane, Rochford, SS4 1PP, England

      IIF 51
    • icon of address 3, White Hill, Flamstead, St. Albans, AL3 8DN, England

      IIF 52
    • icon of address 36, Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF, United Kingdom

      IIF 53
  • Mr Simon James Dolan
    British born in May 1969

    Resident in Monaco

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

      IIF 54
    • icon of address Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF, England

      IIF 55
    • icon of address Stubby Grove Farm, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BT

      IIF 56
  • Simon James Dolan
    British born in May 1969

    Resident in Monaco

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

      IIF 57
    • icon of address Suite 8, Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, England

      IIF 58
    • icon of address Kilnfield House, Station Approach, Hockley, Essex, SS5 4HS, England

      IIF 59
  • Mr Simon Dolan
    British born in May 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Hammer House, 117 Wardour Street, London, W1F 0UN, United Kingdom

      IIF 60
  • Mr Simon Dolan
    British born in May 1969

    Resident in United Kingdom

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

      IIF 61
  • Mr Simon James Dolan
    British born in May 1969

    Resident in United States

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

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

    Resident in Saint Vincent And The Grenadines

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

      IIF 63
  • Dolan, Simon James
    British chartered tax consultant born in May 1969

    Resident in Saint Vincent And The Grenadines

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

      IIF 64
  • Dolan, Simon James
    British company director born in May 1969

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address Hammer House, 117 Wardour Street, London, W1F 0UN, United Kingdom

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

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address Hammer House, 117 Wardour Street, London, W1F 0UN, United Kingdom

      IIF 66
  • Dolan, Simon
    British director born in May 1969

    Resident in Saint Vincent And The Grenadines

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

      IIF 67
  • Mr Simon Dolan
    British born in May 1969

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • icon of address Hammer House, 117 Wardour Street, London, W1F 0UN, United Kingdom

      IIF 68
  • Mr Simon James Dolan
    British born in May 1969

    Resident in Saint Vincent And The Grenadines

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

      IIF 69 IIF 70
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address High Trees, Hillfield Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 41 - Director → ME
  • 2
    SJD SOLUTIONS LIMITED - 2002-04-26
    icon of address Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,366 GBP2024-04-30
    Officer
    icon of calendar 2002-05-02 ~ now
    IIF 63 - Director → ME
    icon of calendar 2002-05-02 ~ now
    IIF 5 - Secretary → ME
  • 3
    icon of address 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
    icon of calendar 2007-06-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,323 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 36 Silk Mill Estate, Brook Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 6
    icon of address Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2010-03-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 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
    icon of calendar 2017-11-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    GLOBAL MOGULS MUSIC LTD - 2010-06-17
    icon of address Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address 8 Twelve Consulting Limited, 3 White Hill, Flamstead, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2000-08-14 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address Suite E, Cherry Orchard House, Cherry Orchard Lane, Rochford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -868,382 GBP2023-03-31
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Kilnfield House, Station Approach, Hockley, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 13
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,161,213 GBP2020-03-31
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-01-13 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 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
    icon of calendar 2007-11-09 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 15
    icon of address 31 Harrogate Road, Chapel Allerton, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    35,897 GBP2024-03-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 39 - Director → ME
  • 16
    OTBE NEWCO COMPANY LIMITED - 2015-06-02
    icon of address 1 Tiger Moth Road, Skypark, Exeter, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,394,790 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Hammer House, 117 Wardour Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 18
    icon of address 3 White Hill, Flamstead, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    PHA MEDIA LIMITED - 2018-02-05
    PHIL HALL ASSOCIATES LIMITED - 2008-07-03
    PDHMEDIA LIMITED - 2005-05-12
    icon of address Hammer House, 117 Wardour Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    174,125 GBP2024-03-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 20
    ZER06 LTD
    - now
    ZERO6 LTD - 2012-11-20
    icon of address Unit 36 Silkmill Industrial Estate, Brook Street, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    -663,651 GBP2023-10-31
    Officer
    icon of calendar 2012-10-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    SJD ACCOUNTANCY LIMITED - 2023-05-03
    BOWIE LTD - 2014-10-03
    icon of address 840 Ibis Court Centre Park, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-12 ~ 2014-09-17
    IIF 23 - Director → ME
  • 2
    ARROW ENTERPRISES LIMITED - 2000-01-10
    icon of address 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
    icon of calendar 2017-02-21 ~ 2022-05-24
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 3
    SJD SOLUTIONS LIMITED - 2002-04-26
    icon of address Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,366 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-11-09 ~ 2017-11-09
    IIF 55 - Has significant influence or control OE
    icon of calendar 2016-11-06 ~ 2017-11-09
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Has significant influence or control OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
    IIF 57 - Has significant influence or control as a member of a firm OE
    icon of calendar 2016-11-06 ~ 2016-11-06
    IIF 69 - Has significant influence or control OE
  • 4
    LYNTONMARSH LIMITED - 1996-11-07
    icon of address Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-07 ~ 2014-09-17
    IIF 10 - Director → ME
  • 5
    SJD (INTERNATIONAL) LIMITED - 2015-03-11
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -141,982 GBP2021-12-31
    Officer
    icon of calendar 2011-05-25 ~ 2015-04-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    icon of address Stubby Grove Farm, Bells Yew Green, Frant, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,016,776 GBP2023-12-31
    Officer
    icon of calendar 2015-05-08 ~ 2022-11-14
    IIF 31 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2016-01-01 ~ 2020-02-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-14
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    RACE2WIN LLP - 2018-02-27
    icon of address 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
    icon of calendar 2009-02-23 ~ 2015-03-01
    IIF 8 - LLP Designated Member → ME
  • 9
    icon of address 77 Springfield Road, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-05 ~ 2010-01-13
    IIF 42 - Director → ME
  • 10
    icon of address Ground Floor 8 Emmanuel Court, 10 Mill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-11 ~ 2014-09-17
    IIF 25 - Director → ME
  • 11
    icon of address Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2014-09-17
    IIF 11 - Director → ME
    icon of calendar 2004-04-07 ~ 2014-09-17
    IIF 1 - Secretary → ME
  • 12
    icon of address Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-20 ~ 2014-09-17
    IIF 20 - Director → ME
  • 13
    icon of address Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2014-09-17
    IIF 22 - Director → ME
  • 14
    icon of address Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2014-09-17
    IIF 35 - Director → ME
    icon of calendar 2001-11-20 ~ 2007-07-31
    IIF 18 - Director → ME
    icon of calendar 2001-11-20 ~ 2004-03-10
    IIF 3 - Secretary → ME
  • 15
    icon of address 1 King Street, Salford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2014-09-17
    IIF 30 - Director → ME
    icon of calendar 2002-08-07 ~ 2007-07-31
    IIF 9 - Director → ME
  • 16
    JOTA DEVELOPMENT LIMITED - 2013-10-31
    SJD (SECRETARIES) LIMITED - 2013-06-18
    icon of address Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents, 39 offsprings)
    Officer
    icon of calendar 2002-11-20 ~ 2014-09-17
    IIF 26 - Director → ME
    icon of calendar 2002-11-20 ~ 2007-07-13
    IIF 7 - Secretary → ME
  • 17
    icon of address Regent House, 65 Rodney Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2010-06-21 ~ 2014-09-17
    IIF 27 - Director → ME
  • 18
    icon of address Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2014-09-17
    IIF 16 - Director → ME
    icon of calendar 2002-12-09 ~ 2003-08-01
    IIF 19 - Director → ME
    icon of calendar 2002-12-09 ~ 2003-08-01
    IIF 4 - Secretary → ME
  • 19
    icon of address Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-26 ~ 2014-09-17
    IIF 17 - Director → ME
    icon of calendar 1998-08-26 ~ 2007-07-01
    IIF 2 - Secretary → ME
  • 20
    icon of address Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 1999-07-29 ~ 2014-09-17
    IIF 21 - Director → ME
  • 21
    KJM (SCOTLAND) LTD - 2010-11-16
    SJD (SCOTLAND) LIMITED - 2008-11-24
    icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-15 ~ 2005-05-10
    IIF 24 - Director → ME
    icon of calendar 2001-05-15 ~ 2001-05-15
    IIF 6 - Secretary → ME
  • 22
    SJD INSOLVENCY SERVICES LTD - 2018-12-06
    icon of address 41 Kingston Street, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2012-10-10 ~ 2014-09-17
    IIF 45 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.