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

Yearron, Simon Andrew

    Related profiles found in government register
  • Yearron, Simon Andrew
    British businessman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, Wimbledon, SW19 2RR, England

      IIF 1
  • Yearron, Simon Andrew
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19, Warham Road, Otford, Sevenoaks, TN14 5PF, England

      IIF 2 IIF 3
    • Flat 2, Riverhill, Sevenoaks, TN15 0RR, United Kingdom

      IIF 4
    • Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU, England

      IIF 5 IIF 6 IIF 7
  • Yearron, Simon Andrew
    British consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 8
  • Yearron, Simon Andrew
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, Wimbledon, London, SW19 2RR, United Kingdom

      IIF 9
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 10
    • 19, Warham Road, Otford, Sevenoaks, TN14 5PF, England

      IIF 11
  • Yearron, Simon Andrew
    British consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Coronation Road, Chatham, ME5 7DE, England

      IIF 12
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 13
  • Mr Simon Andrew Yearron
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, Wimbledon, London, SW19 2RR, United Kingdom

      IIF 14
    • 19, Warham Road, Otford, Sevenoaks, TN14 5PF, England

      IIF 15
    • 2a, Bubblestone Road, Otford, Sevenoaks, TN14 5PW, England

      IIF 16
    • Flat 2, Riverhill, Sevenoaks, TN15 0RR, United Kingdom

      IIF 17
  • Mr Simon Andrew Yearron
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Tweedy Road, C/o Haines Watts Bromley Llp, Bromley, Kent, BR1 3WA, United Kingdom

      IIF 18
    • 54 Coronation Road, Chatham, ME5 7DE, England

      IIF 19
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-29 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    Dalton House, 60 Windsor Avenue, London
    Corporate (1 parent)
    Equity (Company account)
    -17,219.85 GBP2023-10-31
    Officer
    2013-10-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 3
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,241 GBP2018-08-31
    Officer
    2016-08-19 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 4
    Dalton House 60 Windsor Avenue, Wimbledon, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    Dalton House, 60 Windsor Avenue, Wimbledon, England
    Dissolved corporate (5 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 1 - director → ME
  • 6
    61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    69 Tweedy Road, C/o Haines Watts Bromley Llp, Bromley, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-04-14 ~ 2020-04-24
    IIF 11 - director → ME
    Person with significant control
    2020-04-14 ~ 2020-04-24
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    FOUNTAIN RETREATS INTERNATIONAL LIMITED - 2020-03-02
    4385, 11826592 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2020-04-30 ~ 2020-09-10
    IIF 6 - director → ME
  • 3
    THE MENOPAUSE CHEF LIMITED - 2020-05-18
    FOUNTAIN RETREATS (UK) PRODUCTS LIMITED - 2019-07-18
    4385, 11792519 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2020-04-30 ~ 2020-05-17
    IIF 5 - director → ME
  • 4
    FOUNTAIN RETREATS LIMITED - 2020-02-26
    4385, 11636574 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    109,560 GBP2020-03-31
    Officer
    2019-10-31 ~ 2020-05-17
    IIF 7 - director → ME
  • 5
    OPTIMAL INVESTERATS UK LTD - 2018-07-18
    2 Leman Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-30
    Officer
    2018-10-05 ~ 2021-04-08
    IIF 10 - director → ME
  • 6
    61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-27 ~ 2021-04-08
    IIF 3 - director → ME
  • 7
    61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-26 ~ 2021-04-08
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.