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 director born in May 1969

    Resident in United Kingdom

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

      IIF 1
    • High Trees, Hillfield Road, Hemel Hempstead, Herts, HP2 4AA, United Kingdom

      IIF 2
    • High Trees, Hillfield Road, Hemel Hempstead, Herts, HP2 4AY, United Kingdom

      IIF 3
    • Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, United Kingdom

      IIF 4
    • 3, White Hill, Flamstead, St. Albans, AL3 8DN, England

      IIF 5
  • Dolan, Simon
    British director born in May 1969

    Resident in United Kingdom

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

      IIF 6
  • Dolan, Simon James
    British company director born in May 1969

    Resident in United States

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

      IIF 7
  • Mr Simon Dolan
    British born in May 1969

    Resident in United Kingdom

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

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

    Resident in Monaco

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

      IIF 9
    • 3, White Hill, Flamstead, St. Albans, Hertfordshire, AL3 8DN, England

      IIF 10
    • Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF, United Kingdom

      IIF 11
    • Unit 36 Silkmill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 12
  • Dolan, Simon James
    British chartered tax adviser born in May 1969

    Resident in Monaco

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

      IIF 13
    • Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, United Kingdom

      IIF 14 IIF 15
  • Dolan, Simon James
    British chartered tax advisor born in May 1969

    Resident in Monaco

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

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

    Resident in Monaco

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

      IIF 17
  • Dolan, Simon James
    British company director born in May 1969

    Resident in Monaco

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

      IIF 18
    • Stubby Grove Farm, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BT

      IIF 19
  • Dolan, Simon James
    British director born in May 1969

    Resident in Monaco

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

      IIF 20
    • 3, White Hill, Flamstead, St. Albans, Hertfordshire, AL3 8DN, England

      IIF 21
  • Dolan, Simon James
    British accountant born in May 1969

    Resident in France

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

      IIF 22 IIF 23 IIF 24
    • Viscount House, Southend Airport, Southend-on-sea, SS2 6YF, England

      IIF 25
    • 3, White Hill, Flamstead, St. Albans, Hertfordshire, AL3 8DN, England

      IIF 26
    • Jota Building, Stubby Grove Farm, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BT, England

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

    Resident in France

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

      IIF 28
  • Dolan, Simon James
    British chartered tax adviser born in May 1969

    Resident in France

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

      IIF 29 IIF 30 IIF 31
    • Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, United Kingdom

      IIF 32
  • Dolan, Simon James
    British chartered tax advisor born in May 1969

    Resident in France

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

      IIF 33
  • Dolan, Simon James
    British company director born in May 1969

    Resident in France

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

      IIF 34
  • Dolan, Simon James
    British director born in May 1969

    Resident in France

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

      IIF 35
  • Dolan, Simon James
    British none born in May 1969

    Resident in France

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

      IIF 36
  • Dolan, Simon James
    born in May 1969

    Resident in United States

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

      IIF 37
  • Dolan, Simon James
    born in May 1969

    Resident in France

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

      IIF 38
  • Mr Simon Dolan
    British born in May 1969

    Resident in United States

    Registered addresses and corresponding companies
    • 33 Hill Street, London, W1J 5LT, United Kingdom

      IIF 39
  • Dolan, Simon James
    British

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

      IIF 40
    • Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF, England

      IIF 41
  • Dolan, Simon James
    British chartered tax adviser

    Registered addresses and corresponding companies
  • Dolan, Simon James
    British chartered tax advisor

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

      IIF 45
  • Mr Simon James Dolan
    British born in May 1969

    Resident in United States

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

      IIF 46
  • Mr Simon Dolan
    British born in May 1969

    Resident in France

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

      IIF 47
    • Unit 36 Silkmill Industrial Estate, Brook Street, Tring, HP23 5EF, England

      IIF 48
  • Mr Simon James Dolan
    British born in May 1969

    Resident in Monaco

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

      IIF 49
    • Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF, England

      IIF 50
    • Stubby Grove Farm, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BT

      IIF 51
  • Mrs Simon Dolan
    British born in May 1969

    Resident in France

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

      IIF 52
  • Simon Dolan
    British born in May 1969

    Resident in Monaco

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

      IIF 53
  • Dolan, James
    British company director

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

      IIF 54
  • Dolan, Simon James
    British born in May 1969

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 5th Floor, 11 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB, United Kingdom

      IIF 55
    • Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF, England

      IIF 56 IIF 57
  • Mr Simon James Dolan
    British born in May 1969

    Resident in France

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

      IIF 58
    • Suite E, Cherry Orchard House, Cherry Orchard Lane, Rochford, SS4 1PP, England

      IIF 59
    • 3, White Hill, Flamstead, St. Albans, AL3 8DN, England

      IIF 60
    • 36, Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, HP23 5EF, United Kingdom

      IIF 61
  • Simon James Dolan
    British born in May 1969

    Resident in Monaco

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

      IIF 62
    • Suite 8, Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, England

      IIF 63
    • Kilnfield House, Station Approach, Hockley, Essex, SS5 4HS, England

      IIF 64
  • Dolan, Simon
    British born in May 1969

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 2, Pulteney Road, Bath, Somerset, BA2 4HD, England

      IIF 65
    • 33, Hill Street, London, W1J 5LT, United Kingdom

      IIF 66 IIF 67
    • Mandalay Estate, Mustique, Mustique, Saint Vincent And The Grenadines

      IIF 68 IIF 69
    • 36 Silk Mill Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 70
  • Dolan, Simon

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

      IIF 71
  • Mr Simon Dolan
    British born in May 1969

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 5th Floor, 11 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB, United Kingdom

      IIF 72
  • Mr Simon James Dolan
    British born in May 1969

    Resident in Saint Vincent And The Grenadines

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

      IIF 73 IIF 74
  • Simon Dolan
    British born in May 1969

    Resident in Saint Vincent And The Grenadines

    Registered addresses and corresponding companies
    • 33, Hill Street, London, W1J 5LT, United Kingdom

      IIF 75
    • Mandalay Estate, Mustique, Mustique, Saint Vincent And The Grenadines

      IIF 76 IIF 77
child relation
Offspring entities and appointments 45
  • 1
    CAROOLA ACCOUNTANCY LIMITED - now
    SJD ACCOUNTANCY LIMITED - 2023-05-03
    BOWIE LTD
    - 2014-10-03 06277058
    840 Ibis Court Centre Park, Warrington, Cheshire, England
    Active Corporate (16 parents, 20 offsprings)
    Officer
    2007-06-12 ~ 2014-09-17
    IIF 15 - Director → ME
  • 2
    CLAIMS SUPERMARKET LIMITED
    07966152
    High Trees, Hillfield Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 2 - Director → ME
  • 3
    CONTRACTOR UK LIMITED
    - now 03574763
    ARROW ENTERPRISES LIMITED - 2000-01-10
    Suite 8 Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    286 GBP2023-12-31
    Person with significant control
    2017-02-21 ~ 2022-05-24
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 4
    CONTRACTOR UMBRELLA LIMITED
    - now 04324081
    SJD SOLUTIONS LIMITED - 2002-04-26
    Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -12,366 GBP2024-04-30
    Officer
    2002-05-02 ~ 2025-12-10
    IIF 57 - Director → ME
    2002-05-02 ~ 2025-12-10
    IIF 41 - Secretary → ME
    Person with significant control
    2016-11-06 ~ 2016-11-06
    IIF 73 - Has significant influence or control OE
    2017-11-09 ~ 2017-11-09
    IIF 50 - Has significant influence or control OE
    2016-11-06 ~ 2017-11-09
    IIF 62 - Has significant influence or control over the trustees of a trust OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Has significant influence or control OE
    IIF 62 - Has significant influence or control as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    D'ANCONIA LTD
    06277113
    Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2007-06-12 ~ 2025-12-10
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-10
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 6
    DOLAN ACCOUNTANCY LIMITED
    10834290
    Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,323 GBP2024-06-30
    Officer
    2017-06-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    DOLAN CONTRACTOR GROUP LIMITED
    11718796
    36 Silk Mill Estate, Brook Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-12-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    ECLIPSE MODEL MANAGEMENT LTD
    07647542
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 1 - Director → ME
  • 9
    FANTELLI IMPRINT LTD
    07172289
    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
    2010-03-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FANTELLI PRODUCTIONS LIMITED
    08086245
    36 Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2017-11-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    FIXED FEE TAX RETURN COMPANY LIMITED
    - now 03248192
    LYNTONMARSH LIMITED
    - 1996-11-07 03248192
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    1996-11-07 ~ 2014-09-17
    IIF 23 - Director → ME
  • 12
    GLOBAL MOGULS LTD
    - now 07183934
    GLOBAL MOGULS MUSIC LTD
    - 2010-06-17 07183934
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-10 ~ dissolved
    IIF 4 - Director → ME
  • 13
    INTERNATIONAL PARTNERS LIMITED
    04052689
    8 Twelve Consulting Limited, 3 White Hill, Flamstead, St. Albans, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2000-08-14 ~ now
    IIF 10 - Director → ME
  • 14
    INTERNATIONAL UMBRELLA LIMITED
    - now 07647912
    SJD (INTERNATIONAL) LIMITED
    - 2015-03-11 07647912
    79 Caroline Street, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -141,982 GBP2021-12-31
    Officer
    2011-05-25 ~ 2015-04-23
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-31
    IIF 58 - Ownership of shares – 75% or more OE
  • 15
    JOTA ADVANCED ENGINEERING LIMITED
    09580605
    Stubby Grove Farm, Bells Yew Green, Frant, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,016,776 GBP2023-12-31
    Officer
    2015-05-08 ~ 2022-11-14
    IIF 20 - Director → ME
  • 16
    JOTA AIRCRAFT LEASING LTD
    07188747
    Suite E, Cherry Orchard House, Cherry Orchard Lane, Rochford, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -868,382 GBP2023-03-31
    Officer
    2010-03-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    JOTA AVIATION GROUP LIMITED
    11943629
    Kilnfield House, Station Approach, Hockley, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-04-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 18
    JOTA AVIATION LTD
    07084872
    10 Fleet Place, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -5,161,213 GBP2020-03-31
    Officer
    2009-11-24 ~ dissolved
    IIF 27 - Director → ME
    2011-01-13 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or control OE
    IIF 47 - Has significant influence or control as a member of a firm OE
  • 19
    JOTA DEVELOPMENT LIMITED
    08757518 04569747
    Stubby Grove Farm Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    -1,070,386 GBP2023-12-31
    Officer
    2016-01-01 ~ 2020-02-14
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-14
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    JOTA SPORTS LLP
    OC332723
    Stubby Grove Farm Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,012,139 GBP2021-11-30
    Officer
    2007-11-09 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 21
    MORTIMER CHADWICK GRAY LIMITED
    04192043
    31 Harrogate Road, Chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Equity (Company account)
    35,897 GBP2024-03-31
    Officer
    2024-02-28 ~ dissolved
    IIF 7 - Director → ME
  • 22
    OLLIE HANCOCK LLP - now
    RACE2WIN LLP
    - 2018-02-27 OC343500
    Unit 2b Henley Business Park Pirbright Road, Normandy, Guildford, Surrey
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    16,304 GBP2024-03-31
    Officer
    2009-02-23 ~ 2015-03-01
    IIF 38 - LLP Designated Member → ME
  • 23
    ONESERVE GROUP LIMITED
    - now 09572498 09469669
    OTBE NEWCO COMPANY LIMITED - 2015-06-02 09469669
    1 Tiger Moth Road, Skypark, Exeter, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3,394,790 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PHA GLOBAL HOLDINGS LIMITED
    - now 15570482
    PHA GLOBAL HOLDINGS LIMITED
    - 2025-11-03 15570482
    Hammer House, 117 Wardour Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2025-04-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 25
    RAW BUSINESS LTD
    07116698
    77 Springfield Road, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-05 ~ 2010-01-13
    IIF 3 - Director → ME
  • 26
    RUDE HEALTH CONSULTING LIMITED
    10655046
    2 Pulteney Road, Bath, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    393,103 GBP2024-03-31
    Officer
    2026-01-05 ~ now
    IIF 65 - Director → ME
  • 27
    SEVILLA GROUP LTD
    16602387
    33 Hill Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    SHE WHO DARES UK LTD
    07325954
    3 White Hill, Flamstead, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2010-07-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 29
    SJD (BIRMINGHAM) LIMITED
    04247847
    Ground Floor 8 Emmanuel Court, 10 Mill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2001-07-11 ~ 2014-09-17
    IIF 16 - Director → ME
  • 30
    SJD (CENTRAL) LIMITED
    05098150
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2004-04-07 ~ 2014-09-17
    IIF 24 - Director → ME
    2004-04-07 ~ 2014-09-17
    IIF 40 - Secretary → ME
  • 31
    SJD (DIRECTORS) LIMITED
    04569829
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (7 parents, 633 offsprings)
    Officer
    2002-11-20 ~ 2014-09-17
    IIF 32 - Director → ME
  • 32
    SJD (LONDON) LIMITED
    04466819
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2002-06-24 ~ 2014-09-17
    IIF 14 - Director → ME
  • 33
    SJD (NORTH EAST) LIMITED
    04314232
    Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (9 parents, 19 offsprings)
    Officer
    2010-10-01 ~ 2014-09-17
    IIF 36 - Director → ME
    2001-11-20 ~ 2007-07-31
    IIF 30 - Director → ME
    2001-11-20 ~ 2004-03-10
    IIF 43 - Secretary → ME
  • 34
    SJD (NORTH-WEST) LTD
    04485646
    1 King Street, Salford
    Dissolved Corporate (11 parents, 12 offsprings)
    Officer
    2010-10-01 ~ 2014-09-17
    IIF 35 - Director → ME
    2002-08-07 ~ 2007-07-31
    IIF 22 - Director → ME
  • 35
    SJD (SECRETARIES) LIMITED
    - now 04569747
    JOTA DEVELOPMENT LIMITED
    - 2013-10-31 04569747 08757518
    SJD (SECRETARIES) LIMITED
    - 2013-06-18 04569747
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (6 parents, 985 offsprings)
    Officer
    2002-11-20 ~ 2014-09-17
    IIF 17 - Director → ME
    2002-11-20 ~ 2007-07-13
    IIF 54 - Secretary → ME
  • 36
    SJD (SOUTH WEST) LIMITED
    04297543
    Regent House, 65 Rodney Road, Cheltenham, Gloucestershire
    Dissolved Corporate (9 parents, 10 offsprings)
    Officer
    2010-06-21 ~ 2014-09-17
    IIF 34 - Director → ME
  • 37
    SJD (SOUTH) LIMITED
    04610514
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (9 parents, 6 offsprings)
    Officer
    2004-03-01 ~ 2014-09-17
    IIF 28 - Director → ME
    2002-12-09 ~ 2003-08-01
    IIF 31 - Director → ME
    2002-12-09 ~ 2003-08-01
    IIF 44 - Secretary → ME
  • 38
    SJD ACCOUNTANCY (FINANCIAL SERVICES) LIMITED
    03482278
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    1998-08-26 ~ 2014-09-17
    IIF 29 - Director → ME
    1998-08-26 ~ 2007-07-01
    IIF 42 - Secretary → ME
  • 39
    SJD GROUP LIMITED
    03809453
    Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (8 parents, 20 offsprings)
    Officer
    1999-07-29 ~ 2014-09-17
    IIF 13 - Director → ME
  • 40
    STRAFFORD PARTNERS LTD
    16619409
    33 Hill Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-31 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
    IIF 76 - Right to appoint or remove directors OE
  • 41
    SUITE 210 LTD - now 11540058, 08014810, 08896882... (more)
    KJM (SCOTLAND) LTD - 2010-11-16
    SJD (SCOTLAND) LIMITED
    - 2008-11-24 SC218905 SC351929, SC297721
    Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2001-05-15 ~ 2005-05-10
    IIF 33 - Director → ME
    2001-05-15 ~ 2001-05-15
    IIF 45 - Secretary → ME
  • 42
    THE MVL STUDIO LIMITED - now
    SJD INSOLVENCY SERVICES LTD
    - 2018-12-06 08247888
    41 Kingston Street, Cambridge
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2012-10-10 ~ 2014-09-17
    IIF 6 - Director → ME
  • 43
    THE PHA GROUP LIMITED
    - now 05385944
    PHA MEDIA LIMITED - 2018-02-05 06556885
    PHIL HALL ASSOCIATES LIMITED - 2008-07-03 06556885
    PDHMEDIA LIMITED - 2005-05-12
    5th Floor 11 Slingsby Place, St Martin's Courtyard, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    174,125 GBP2024-03-31
    Officer
    2024-02-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 44
    WOODHURST GROUP LIMITED
    16805685
    33 Hill Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-10-23 ~ 2025-10-23
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
  • 45
    ZER06 LTD
    - now 08242839
    ZERO6 LTD
    - 2012-11-20 08242839
    Unit 36 Silkmill Industrial Estate, Brook Street, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    -665,486 GBP2024-10-31
    Officer
    2012-10-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.