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

Colbran, Simon Scott

    Related profiles found in government register
  • Colbran, Simon Scott
    British company director born in May 1970

    Resident in United Kingdom

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

      IIF 1
    • 55-57, London Road, Tunbridge Wells, Kent, TN1 1DS, England

      IIF 2
  • Colbran, Simon Scott
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 3
    • 10, Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP, England

      IIF 4 IIF 5 IIF 6
    • Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 7
  • Cooper, Simon Scott
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 8
  • Colbran, Simon
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 9
    • Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 10
  • Colbran, Simon
    Brittish refurbishments born in May 1970

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 12
    • Shaikh & Co, 51, St. Marys Road, Tonbridge, TN9 2LE, England

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

    Resident in England

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

      IIF 14
  • Mr Simon Colbran
    British born in May 1970

    Resident in United Kingdom

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

      IIF 15
    • The College Of The Holy Child, Magdalen Road, Hastings, TN37 6EG, United Kingdom

      IIF 16
    • Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 17
  • Mr Simon Scott Cooper
    British born in May 1970

    Resident in United Kingdom

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

      IIF 18
  • Mr Simon Scott Colbran
    British born in May 1970

    Resident in United Kingdom

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

      IIF 19
    • 51, St Mary's Road, Tonbridge, Kent, TN9 2LE, England

      IIF 20
    • 10, Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP, England

      IIF 21 IIF 22 IIF 23
    • Shaikh & Co Ltd, 10 Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 24
    • Unit 10, Decimus Park, Kingstanding Way, Tunbridge Wells, TN2 3GP, United Kingdom

      IIF 25
  • Colbran, Simon
    British company director born in May 1970

    Resident in England

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

      IIF 26
  • Colbran, Simon
    British owner born in May 1970

    Resident in England

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

      IIF 27
  • Colbran, Simon
    British property developer born in May 1970

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

      IIF 28
  • Colbran, Simon
    British pub manager

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

      IIF 29
  • Mr Simon Colbran
    British born in May 1970

    Resident in England

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

      IIF 30
  • Mr Simon Scott Colbran
    British born in May 1970

    Resident in England

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

      IIF 31
    • Shaikh & Co, 51, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 32
    • 3 Hamilton Cottages, Chilston Road, Tunbridge Wells, Kent, TN4 9LP, England

      IIF 33
  • Colbran, Simon

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

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