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

Mr Simon Bernard Tolan

    Related profiles found in government register
  • Mr Simon Bernard Tolan
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Grange, 15 Guildown Road, Guildford, Surrey, GU2 4EW, United Kingdom

      IIF 1
    • 4 The Grange 15 Guildown Road, Guildown Road, Guildford, GU2 4EW, England

      IIF 2
    • Flat 4 The Grange, 15 Guildown Road, Guildford, GU2 4EW, England

      IIF 3
    • The Grange 15, Guildown Road, Guildford, Surrey, GU2 4EW, United Kingdom

      IIF 4
    • 29-31 Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, United Kingdom

      IIF 5
    • 240, Blackfriars Road, London, SE1 8NW, England

      IIF 6
  • Mr Simon Bernard Tolan
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • David House 10-12, Cecil Road, Hale, Altrincham, WA15 9PA, England

      IIF 7
    • 4 The Grange, 15 Guildown Road, Guildford, GU2 4EW, United Kingdom

      IIF 8
  • Tolan, Simon Bernard
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 The Grange, 15 Guildown Road, Guildford, GU2 4EW, England

      IIF 9
    • Flat 4, The Grange, 15 Guildown Road, Guildford, Surrey, GU2 4EW

      IIF 10
  • Tolan, Simon Bernard
    British company director - chartered c born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hurley Palmer Flatt, 240 Blackfriars Road, London, SE1 8NW, England

      IIF 11
  • Tolan, Simon Bernard
    British company director chartered civ born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, The Grange, 15 Guildown Road, Guildford, Surrey, GU2 4EW

      IIF 12
  • Tolan, Simon Bernard
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15, Guildown Road, Guildford, Surrey, GU2 4EW, England

      IIF 13
    • The Grange, 15 Guildown Road, Guildford, GU2 4EW, United Kingdom

      IIF 14
  • Tolan, Simon Bernard
    British engineer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Grange 15, Guildown Road, Guildford, Surrey, GU2 4EW, United Kingdom

      IIF 15
  • Tolan, Simon Bernard
    British chartered civil engineer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, 15 Guildown Road, Guildford, Surrey, GU2 4EW, United Kingdom

      IIF 16
  • Tolan, Simon Bernard
    British civil engineer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Guildown Road, Guildford, GU2 4EW, England

      IIF 17
  • Tolan, Simon Bernard
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • David House 10-12, Cecil Road, Hale, Altrincham, WA15 9PA, England

      IIF 18
  • Tolan, Simon Bernard
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Grange, 15 Guildown Road, Guildford, Surrey, GU2 4EW, United Kingdom

      IIF 19
  • Tolan, Simon Bernard
    born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, 15 Guildown Road, Guildford, GU2 4EW, United Kingdom

      IIF 20
  • Tolan, Simon Bernard

    Registered addresses and corresponding companies
    • Neville House 1st Floor, Bradbrook Consulting, 55 Eden Street, Kingston On Thames, Surrey, KT1 1BW, England

      IIF 21
    • Neville House, 55 Eden Street, 1st Floor, Kingston Upon Thames, Surrey, KT1 1BW

      IIF 22
  • Tolan, Simon

    Registered addresses and corresponding companies
    • 15, Guildown Road, Guildford, Surrey, GU2 4EW, England

      IIF 23
    • 4 The Grange, 15 Guildown Road, Guildford, Surrey, GU2 4EW, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    The Grange 15 Guildown Road, Guildford, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -256 GBP2017-04-30
    Officer
    2016-04-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-05-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    INNVOGUE HOSPITALITY MANAGEMENT LIMITED - 2020-10-14
    120 Edith Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2021-11-11 ~ now
    IIF 17 - director → ME
  • 3
    Flat 4 The Grange, 15 Guildown Road, Guildford, England
    Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    The Grange Apartment 1, 15 Guildown Road, Guildford, Surrey
    Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2023-12-31
    Officer
    2009-02-03 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    4 The Grange, 15 Guildown Road, Guildford, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 19 - director → ME
    2020-10-08 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    David House 10-12 Cecil Road, Hale, Altrincham, England
    Corporate (3 parents)
    Officer
    2023-07-18 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    The Grange, 15 Guildown Road, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 20 - llp-designated-member → ME
  • 8
    Transform Land Redditch Ltd The Grange, 15 Guildown Road, Guildford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2015-11-09 ~ dissolved
    IIF 14 - director → ME
Ceased 5
  • 1
    IV HOTEL HOLDINGS LIMITED - 2020-10-16
    120 Edith Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-07 ~ 2020-01-15
    IIF 16 - director → ME
  • 2
    29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,866,111 GBP2023-07-31
    Person with significant control
    2022-02-11 ~ 2022-02-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MABLAW 475 LIMITED - 2003-12-01
    240 Blackfriars Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    641,589 GBP2020-12-31
    Officer
    2003-12-01 ~ 2021-01-01
    IIF 12 - director → ME
    2016-09-28 ~ 2017-09-14
    IIF 21 - secretary → ME
    Person with significant control
    2016-07-21 ~ 2019-06-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
  • 4
    SHELFCO (NO.30) LIMITED - 1984-11-14
    240 Blackfriars Road, London, England
    Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    909,778 GBP2015-10-31
    Officer
    ~ 2021-01-01
    IIF 11 - director → ME
    2013-06-01 ~ 2016-11-10
    IIF 22 - secretary → ME
  • 5
    65 Kingsway, Chandlers Ford, Hampshire 65 Kingsway, Chandler's Ford, Eastleigh, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-10-29
    Officer
    2011-10-20 ~ 2022-07-22
    IIF 13 - director → ME
    2013-04-05 ~ 2022-07-22
    IIF 23 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2022-07-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Has significant influence or control as a member of a firm OE
© 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.