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

Dawson, Simon James

    Related profiles found in government register
  • Dawson, Simon James
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mc Group Depot, Beddow Way, Forstal Road, Aylesford North, Maidstone, Kent, ME20 7BT, United Kingdom

      IIF 1
    • icon of address Tutsham, Farm, West Farleigh, Maidstone, Kent, ME15 0NE, United Kingdom

      IIF 2
  • Dawson, Simon James
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mc, Group Depot, Beddow Way, Forstal Road, Aylesford, Kent, ME20 7BT, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Mc Truck Depot, Beddow Way, Aylesford, ME20 7BT, England

      IIF 6
    • icon of address Mc Truck Depot, Beddow Way, Forstal Road, Aylesford, Kent, ME20 7BT

      IIF 7
  • Dawson, Simon James
    British sales manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beddow Way, Forstal Road, Aylesford, Maidstone Kent, ME20 7BT

      IIF 8 IIF 9
    • icon of address Beddow Way, Aylesford, Maidstone, Kent, ME20 7BT

      IIF 10
  • Dawson, Simon James
    British truck dealer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield Farm, High Halden, Ashford, Kent, TN26 3JQ

      IIF 11
  • Dawson, Simon James
    British

    Registered addresses and corresponding companies
  • Mr Simon James Dawson
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beddow Way, Forstal Road, Aylesford, Maidstone Kent, ME20 7BT

      IIF 15 IIF 16
    • icon of address Mc Truck Depot, Beddow Way, Aylesford, ME20 7BT, England

      IIF 17
    • icon of address Mc Truck Depot, Beddow Way, Forstal Road, Aylesford, Kent, ME20 7BT

      IIF 18
    • icon of address Beddow Way, Aylesford, Maidstone, Kent, ME20 7BT

      IIF 19
    • icon of address Mc Group Depot, Beddow Way, Forstal Road, Aylesford North, Maidstone, Kent, ME20 7BT, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Mc Group Depot, Beddow Way, Forstal Road, Aylesford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 5 - Director → ME
  • 2
    WE ARE THE LOST GIRLS LIMITED - 2025-07-03
    BY LITTLE FLEUR LIMITED - 2025-07-31
    icon of address Mc Group Depot, Beddow Way, Forstal Road, Aylesford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 3 - Director → ME
  • 3
    MCG PLANT LIMITED - 2023-12-09
    icon of address Mc Group Depot, Beddow Way, Forstal Road, Aylesford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Mc Truck Depot, Beddow Way, Aylesford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -27,272 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 2 - Director → ME
  • 6
    J.T.S. HIRE LIMITED - 1990-11-16
    icon of address Beddow Way, Forstal Road, Aylesford, Maidstone Kent
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 7
    LAKESIDE USED TRUCK SALES AND LEASING LIMITED - 2001-09-19
    MC TRUCK FINANCE LIMITED - 2008-05-02
    MAIDSTONE COMMERCIALS (USED VEHICLES) LIMITED - 1990-11-19
    MC TRUCK RENTAL LIMITED - 2013-11-08
    M C USED TRUCKS LIMITED - 1995-12-22
    icon of address Beddow Way, Forstal Road, Aylesford, Maidstone Kent
    Active Corporate (5 parents)
    Equity (Company account)
    29,245,818 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 8
    PRINCES SALES (CANTERBURY) LIMITED - 1979-12-31
    PRINCES COMMERCIALS (MAIDSTONE) LIMITED - 1983-02-11
    MAIDSTONE COMMERCIALS LIMITED - 1993-12-21
    icon of address Beddow Way, Aylesford, Maidstone, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    11,560,120 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
  • 9
    PODTAG LIMITED - 2010-02-24
    icon of address Mc Truck Depot Beddow Way, Forstal Road, Aylesford, Kent
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    2,933,350 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-09-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    THE BARN FITNESS LIMITED - 2021-12-16
    icon of address Mc Group Depot, Beddow Way, Forstal Road, Aylesford North, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 1 - Director → ME
Ceased 5
  • 1
    icon of address Rutland Works, Vulcan Way New Addington, Croydon, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-21 ~ 2003-10-31
    IIF 11 - Director → ME
  • 2
    J.T.S. HIRE LIMITED - 1990-11-16
    icon of address Beddow Way, Forstal Road, Aylesford, Maidstone Kent
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-02 ~ 1998-07-20
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-08
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    LAKESIDE USED TRUCK SALES AND LEASING LIMITED - 2001-09-19
    MC TRUCK FINANCE LIMITED - 2008-05-02
    MAIDSTONE COMMERCIALS (USED VEHICLES) LIMITED - 1990-11-19
    MC TRUCK RENTAL LIMITED - 2013-11-08
    M C USED TRUCKS LIMITED - 1995-12-22
    icon of address Beddow Way, Forstal Road, Aylesford, Maidstone Kent
    Active Corporate (5 parents)
    Equity (Company account)
    29,245,818 GBP2024-12-31
    Officer
    icon of calendar 1998-06-02 ~ 1998-07-20
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-08
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    PRINCES SALES (CANTERBURY) LIMITED - 1979-12-31
    PRINCES COMMERCIALS (MAIDSTONE) LIMITED - 1983-02-11
    MAIDSTONE COMMERCIALS LIMITED - 1993-12-21
    icon of address Beddow Way, Aylesford, Maidstone, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    11,560,120 GBP2024-12-31
    Officer
    icon of calendar 1998-06-02 ~ 1998-07-20
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-08
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    THE BARN FITNESS LIMITED - 2021-12-16
    icon of address Mc Group Depot, Beddow Way, Forstal Road, Aylesford North, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-07
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.