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

Simmons, Stuart Nicholas

    Related profiles found in government register
  • Simmons, Stuart Nicholas
    British managing director born in April 1966

    Registered addresses and corresponding companies
    • icon of address Stonerocks Farm, Hawe Lane, Sturry, CT2 0LP

      IIF 1
  • Simmonds, Stuart Nicholas
    British builder born in April 1966

    Registered addresses and corresponding companies
    • icon of address Stonerocks Farm, Hawe Lane, Sturry, Canterbury, Kent, CT2 0LP, United Kingdom

      IIF 2 IIF 3
  • Simmonds, Stuart Nicholas
    British building born in April 1966

    Registered addresses and corresponding companies
    • icon of address Stonerocks Farm, Hawe Lane, Sturry, Canterbury, Kent, CT2 0LP, United Kingdom

      IIF 4
  • Simmonds, Stuart Nicholas
    British director born in April 1966

    Registered addresses and corresponding companies
    • icon of address The Barn, Ulley Farm, Ball Lane, Kennington, Ashford, Kent, TN25 4EJ, United Kingdom

      IIF 5
  • Simmonds, Stuart Nicholas
    British director/secretary born in April 1966

    Registered addresses and corresponding companies
    • icon of address Stonerocks Farm, Hawe Lane, Sturry, Canterbury, Kent, CT2 0LP, United Kingdom

      IIF 6
  • Simmonds, Stuart Nicholas
    British refurbishment contractor born in April 1966

    Registered addresses and corresponding companies
    • icon of address 49 Golden Hill, Whitstable, Kent, CT5 3AR

      IIF 7
  • Simmonds, Stuart Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address The Barn, Ulley Farm, Ball Lane, Kennington, Ashford, Kent, TN25 4EJ, United Kingdom

      IIF 8
  • Simmonds, Stuart Nicholas
    British builder

    Registered addresses and corresponding companies
    • icon of address Stonerocks Farm, Hawe Lane, Sturry, Canterbury, Kent, CT2 0LP, United Kingdom

      IIF 9
  • Simmonds, Stuart Nicholas
    British building

    Registered addresses and corresponding companies
    • icon of address Stonerocks Farm, Hawe Lane, Sturry, Canterbury, Kent, CT2 0LP, United Kingdom

      IIF 10
  • Simmonds, Stuart Nicholas
    British director/secretary

    Registered addresses and corresponding companies
    • icon of address Stonerocks Farm, Hawe Lane, Sturry, Canterbury, Kent, CT2 0LP, United Kingdom

      IIF 11
  • Simmonds, Stuart Nicholas
    British builder born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office To The Rear Of Crescent Turner Hotel, Wraik Hill, Whitstable, CT5 3BY, England

      IIF 12
  • Simmonds, Stuart Nicholas
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 13
    • icon of address Broadview, Coombe Walk, Yorkletts, Whitstable, CT5 3AL, England

      IIF 14
  • Simmonds, Stuart Nicholas
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 15
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 16
    • icon of address Office 20, Second Floor, Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 17
  • Simmonds, Stuart
    English project manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilley And Co 167b Harvey Drive, Park, Whitstable, CT5 3QT, England

      IIF 18
  • Mr Stuart Nicholas Simmonds
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 19
    • icon of address Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 20
    • icon of address Office 20, Second Floor, Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 21
    • icon of address Broadview, Coombe Walk, Yorkletts, Whitstable, CT5 3AL, England

      IIF 22
    • icon of address Office To The Rear Of Crescent Turner Hotel, Wraik Hill, Whitstable, CT5 3BY, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    220,681 GBP2024-05-31
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,244 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Office To The Rear Of Crescent Turner Hotel, Wraik Hill, Whitstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,474 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Office 20, Second Floor Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,591,112 GBP2024-08-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Lilley And Co 167b Harvey Drive, Park, Whitstable, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Broadview Coombe Walk, Yorkletts, Whitstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    36,183 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2006-02-09 ~ 2007-12-31
    IIF 1 - Director → ME
  • 2
    icon of address Arosfa Mere Road, Finmere, Buckingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-28 ~ 2013-01-31
    IIF 5 - Director → ME
    icon of calendar 2006-01-28 ~ 2013-01-31
    IIF 8 - Secretary → ME
  • 3
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-01 ~ 2008-07-31
    IIF 6 - Director → ME
    icon of calendar 2003-07-01 ~ 2007-01-05
    IIF 11 - Secretary → ME
  • 4
    icon of address Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-07 ~ 2008-09-01
    IIF 2 - Director → ME
  • 5
    icon of address Discovery House, Joseph Wilson Industrial Estate, Millstrood Road, Whitstable Kent
    Dissolved Corporate
    Officer
    icon of calendar 1997-03-18 ~ 2009-06-19
    IIF 3 - Director → ME
    icon of calendar 1999-05-01 ~ 2009-06-19
    IIF 9 - Secretary → ME
  • 6
    FAIRLAND BUILDING CONTRACTORS LIMITED - 2010-11-19
    icon of address 23 The Metro Centre, Dwight Road, Watford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    1,803,507 GBP2024-04-30
    Officer
    icon of calendar 1995-01-02 ~ 1996-12-31
    IIF 7 - Director → ME
  • 7
    icon of address Office To The Rear Of Crescent Turner Hotel, Wraik Hill, Whitstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,474 GBP2024-04-30
    Officer
    icon of calendar 2020-04-20 ~ 2023-04-10
    IIF 12 - Director → ME
  • 8
    STONE COMMERCIAL MANAGEMENT CONSULTANTS LIMITED - 2007-04-25
    icon of address C/o Ideal Corporate Solutions Imited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,573 GBP2021-03-31
    Officer
    icon of calendar 2003-11-18 ~ 2009-03-31
    IIF 4 - Director → ME
    icon of calendar 2003-11-18 ~ 2007-03-30
    IIF 10 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.