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

Mr Simon Scott Colbran

    Related profiles found in government register
  • Mr Simon Scott Colbran
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. Marys Road, Tonbridge, Kent, TN9 2LE, United Kingdom

      IIF 1
    • icon of address Shaikh & Co, 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 2
    • icon of address 3 Hamilton Cottages, Chilston Road, Tunbridge Wells, Kent, TN4 9LP, England

      IIF 3
  • Mr Simon Colbran
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Nursery, Lidwells Lane, Goudhurst, Cranbrook, Kent, TN17 1EJ, England

      IIF 4
  • Mr Simon Scott Colbran
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 5
    • icon of address 51, St Mary's Road, Tonbridge, Kent, TN9 2LE, England

      IIF 6
    • icon of address 10, Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP, England

      IIF 7 IIF 8 IIF 9
    • icon of address Shaikh & Co Ltd, 10 Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 10
    • icon of address Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 11
  • Colbran, Simon Scott
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shaikh & Co, 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 12
  • Colbran, Simon Scott
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St. Marys Road, Tonbridge, Kent, TN9 2LE, United Kingdom

      IIF 13
  • Colbran, Simon Scott
    British influencer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hamilton Cottages, Chilston Road, Tunbridge Wells, Kent, TN4 9LP, England

      IIF 14
  • Mr Simon Scott Cooper
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Fifith Floor Suite 23, Hatton Garden, London, EC1N 8LE, England

      IIF 15
  • Mr Simon Colbran
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, South Street, Rotherfield, Crowborough, TN6 3LP, England

      IIF 16
    • icon of address The College Of The Holy Child, Magdalen Road, Hastings, TN37 6EG, United Kingdom

      IIF 17
    • icon of address Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 18
  • Colbran, Simon
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Nursery, Lidwells Lane, Goudhurst, Cranbrook, Kent, TN17 1EJ, England

      IIF 19
  • Colbran, Simon
    British owner born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lidwells Lodge, Lidwells Lane, Goudhurst, Cranbrook, TN17 1EJ, England

      IIF 20
  • Colbran, Simon
    British property developer born in May 1970

    Registered addresses and corresponding companies
    • icon of address 55 Greenfrith Drive, Tonbridge, Kent, TN10 3LH

      IIF 21
  • Cooper, Simon Scott
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Fifith Floor Suite 23, Hatton Garden, London, EC1N 8LE, England

      IIF 22
  • Colbran, Simon Scott
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54-57, London Road, Tunbridge Wells, Kent, TN1 1DS, England

      IIF 23
    • icon of address 55-57, London Road, Tunbridge Wells, Kent, TN1 1DS, England

      IIF 24
  • Colbran, Simon Scott
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, St Mary's Road, Tonbridge, Kent, TN9 2LE, England

      IIF 25
    • icon of address 10, Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP, England

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 29
  • Colbran, Simon
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The College Of The Holy Child, Magdalen Road, Hastings, TN37 6EG, United Kingdom

      IIF 30
    • icon of address Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 31
  • Colbran, Simon
    British pub manager

    Registered addresses and corresponding companies
    • icon of address 55 Greenfrith Drive, Tonbridge, Kent, TN10 3LH

      IIF 32
  • Colbran, Simon
    Brittish refurbishments born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Greenview Cresent, Hildenborough, TN11 9DT, United Kingdom

      IIF 33
  • Colbran, Simon

    Registered addresses and corresponding companies
    • icon of address Lodge Nursery, Lidwells Lane, Goudhurst, Cranbrook, Kent, TN17 1EJ, England

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Lodge Nursery Lidwells Lane, Goudhurst, Cranbrook, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2020-07-08 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Hamilton Cottages, Chilston Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 51 St. Marys Road, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SS SOCIAL MEDIA LTD - 2023-09-13
    icon of address 51 St. Marys Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,460 GBP2024-03-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cvr Global Llp, New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -162,440 GBP2017-03-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 51 St Mary's Road, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address The College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -140,000 GBP2020-01-31
    Officer
    icon of calendar 2019-01-04 ~ 2019-10-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2020-02-28
    IIF 18 - Has significant influence or control OE
  • 2
    icon of address 30 Kingston Road, Eastbourne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-02 ~ 2020-10-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-06-30
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 3
    icon of address The College Of The Holy Child, Magdalen Road, Hastings, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ 2021-03-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2021-03-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -132,447 GBP2017-07-31
    Officer
    icon of calendar 2011-07-07 ~ 2017-10-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-24
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 42 Tower Road West, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,065 GBP2016-02-28
    Officer
    icon of calendar 2010-02-15 ~ 2011-10-31
    IIF 33 - Director → ME
  • 6
    SS SOCIAL MEDIA LTD - 2023-09-13
    icon of address 51 St. Marys Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,460 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2022-03-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-03-18
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    icon of address Apex Partners Hildenbrook House, The Slade, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,818 GBP2024-09-30
    Officer
    icon of calendar 2003-09-11 ~ 2005-09-02
    IIF 21 - Director → ME
    icon of calendar 2003-09-11 ~ 2005-09-02
    IIF 32 - Secretary → ME
  • 8
    icon of address The Lodge, College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,488 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-01-04 ~ 2020-02-28
    IIF 10 - Has significant influence or control OE
  • 9
    icon of address The College Of The Holy Child, Magdalen Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-04 ~ 2020-01-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2020-01-01
    IIF 11 - Has significant influence or control OE
  • 10
    icon of address 51 St Mary's Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2016-04-13 ~ 2017-10-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ 2017-10-24
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    MARYNA COLE LTD - 2019-12-09
    MRMS PROPERTIES LTD - 2017-10-25
    icon of address 51 St Mary's Road, Tonbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2017-10-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-10-24
    IIF 9 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.