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 James Jarman

    Related profiles found in government register
  • Mr Simon James Jarman
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Swanley Bar Lane, Potters Bar, EN6 1NR, England

      IIF 1
    • 27, Swanley Bar Lane, Potters Bar, Hertfordshire, EN6 1NR, England

      IIF 2
  • Jarman, Simon James
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Velocity Point, Castleton Road, Leeds, LS12 2EE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 27, Swanley Bar Lane, Potters Bar, EN6 1NR, England

      IIF 8
    • 27, Swanley Bar Lane, Potters Bar, Hertfordshire, EN6 1NR, England

      IIF 9
  • Jarman, Simon James
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW

      IIF 10
    • 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Beds, MK42 7AW

      IIF 11
    • Michelmores Llp, 12th Floor, 6 New Street Square, London, EC4A 3BF, England

      IIF 12
  • Jarman, Simon James
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Goffs Oak House, 617, Goffs Lane Goffs Oak, Cheshunt, Hertfordshire, EN7 5HG, United Kingdom

      IIF 13
    • 3rd Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, England

      IIF 14 IIF 15
    • 3rd Floor, Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 16
  • Jarman, Simon James
    British managing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ilkerton, Bulls Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 7AZ, United Kingdom

      IIF 17
  • Jarman, Simon James
    British director of finance born in November 1968

    Registered addresses and corresponding companies
    • 40 Cotton Road, Potters Bar, Hertfordshire, EN6 5JG

      IIF 18
  • Jarman, Simon James
    British accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG

      IIF 19 IIF 20 IIF 21
  • Jarman, Simon James
    British chartered accountant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jarman, Simon James
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jarman, Simon James
    British

    Registered addresses and corresponding companies
    • 1 Swanley Bar Lane, Potters Bar, Hertfordshire, EN6 1NN

      IIF 40 IIF 41 IIF 42
    • 3rd Floor, Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 43
  • Jarman, Simon James
    British chartered accountant

    Registered addresses and corresponding companies
  • Jarman, Simon James
    British director

    Registered addresses and corresponding companies
    • 1 Swanley Bar Lane, Potters Bar, Hertfordshire, EN6 1NN

      IIF 52
  • Jarman, Simon James
    British director of finance

    Registered addresses and corresponding companies
    • 40 Cotton Road, Potters Bar, Hertfordshire, EN6 5JG

      IIF 53
  • Jarman, Simon James

    Registered addresses and corresponding companies
    • 1 Swanley Bar Lane, Potters Bar, Hertfordshire, EN6 1NN

      IIF 54 IIF 55
child relation
Offspring entities and appointments 36
  • 1
    AMDEGA LIMITED - now
    AMDEGA 2011 LIMITED
    - 2017-02-07 07660047
    Building 1 Albany Place, Welwyn Garden City, England
    Dissolved Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2011-06-07 ~ 2012-07-04
    IIF 17 - Director → ME
  • 2
    CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED
    - now 08606896 02858212
    HAMSARD 3317 LIMITED - 2014-06-05
    6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds
    Active Corporate (18 parents, 1 offspring)
    Officer
    2020-07-21 ~ 2023-01-13
    IIF 11 - Director → ME
  • 3
    CLEVER BEAN ACCOUNTING LIMITED
    - now 08125966
    JARMAN ACCOUNTING AND CONSULTING LIMITED
    - 2023-05-04 08125966
    NOVASATUS LIMITED
    - 2020-04-17 08125966
    27 Swanley Bar Lane, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    41,409 GBP2024-12-31
    Officer
    2012-07-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    E REALISATIONS 2020 LIMITED - now
    EVEREST LIMITED
    - 2020-07-03 04566809 00915884, 12534543
    2nd Floor, 110 Cannon Street, London
    In Administration Corporate (30 parents, 1 offspring)
    Officer
    2003-01-28 ~ 2012-07-04
    IIF 39 - Director → ME
    2003-01-28 ~ 2007-10-18
    IIF 54 - Secretary → ME
  • 5
    EVER 1951 LIMITED
    04566806 04521168, 05086457, 04841830... (more)
    Grant Thnornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2003-01-28 ~ 2003-04-17
    IIF 34 - Director → ME
    2007-08-22 ~ dissolved
    IIF 27 - Director → ME
    2003-01-28 ~ 2007-10-18
    IIF 52 - Secretary → ME
  • 6
    EVEREST BATHROOMS LIMITED
    04025250
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2001-01-15 ~ 2012-07-04
    IIF 24 - Director → ME
    2000-07-03 ~ 2007-10-18
    IIF 45 - Secretary → ME
  • 7
    EVEREST BEDROOMS LIMITED
    04025252
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2001-01-15 ~ 2012-07-04
    IIF 31 - Director → ME
    2000-07-03 ~ 2007-10-18
    IIF 51 - Secretary → ME
  • 8
    EVEREST CONSERVATORIES LIMITED
    04025244 12534536
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2001-01-15 ~ 2012-07-04
    IIF 26 - Director → ME
    2000-07-03 ~ 2007-10-18
    IIF 49 - Secretary → ME
  • 9
    EVEREST ENERGY LIMITED
    - now 00915884
    EVEREST 99 LIMITED
    - 2010-10-02 00915884 04566809, 12534543
    EVEREST LIMITED - 1999-04-13
    SOUND INSULATION LIMITED - 1986-08-01
    Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (19 parents)
    Officer
    2001-01-15 ~ 2012-07-04
    IIF 19 - Director → ME
    2000-03-28 ~ 2007-10-18
    IIF 42 - Secretary → ME
  • 10
    EVEREST GARAGE DOORS LIMITED
    04025420
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2001-01-15 ~ 2012-07-04
    IIF 25 - Director → ME
    2000-07-03 ~ 2007-10-18
    IIF 50 - Secretary → ME
  • 11
    EVEREST HANDYMAN LIMITED
    - now 00915908
    EVEREST DOUBLE GLAZING LIMITED
    - 2010-10-02 00915908
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Active Corporate (19 parents)
    Officer
    2001-01-15 ~ 2012-07-04
    IIF 20 - Director → ME
    2000-03-28 ~ 2007-10-18
    IIF 55 - Secretary → ME
  • 12
    EVEREST HOME COVER LIMITED
    - now 02285034
    EVEREST LEGACY LIMITED
    - 2010-10-22 02285034
    CARADON EVEREST LEGACY LIMITED - 1999-04-21
    CARADON EVEREST HERITAGE LIMITED - 1992-12-09
    MB LIMITED - 1992-11-20
    CMB PACKAGING (U.K.) LIMITED - 1989-04-25
    ALNERY NO. 772 LIMITED - 1988-11-17
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (19 parents)
    Officer
    2001-01-15 ~ 2012-07-04
    IIF 21 - Director → ME
    2000-03-28 ~ 2007-10-18
    IIF 40 - Secretary → ME
  • 13
    EVEREST HOME IMPROVEMENTS LIMITED
    04025453 11229945
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2001-01-15 ~ 2012-07-04
    IIF 30 - Director → ME
    2000-07-03 ~ 2007-10-18
    IIF 44 - Secretary → ME
  • 14
    EVEREST KITCHENS LIMITED
    04025411
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2001-01-15 ~ 2012-07-04
    IIF 29 - Director → ME
    2000-07-03 ~ 2007-10-18
    IIF 46 - Secretary → ME
  • 15
    EVEREST SECURITY SYSTEMS LIMITED
    04025436
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2001-01-15 ~ 2012-07-04
    IIF 28 - Director → ME
    2000-07-03 ~ 2007-10-18
    IIF 48 - Secretary → ME
  • 16
    EVEREST WINDOWS LIMITED
    04056198
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2001-01-15 ~ 2012-07-04
    IIF 32 - Director → ME
    2000-08-21 ~ 2007-10-18
    IIF 47 - Secretary → ME
  • 17
    FOOD INDUSTRY TECHNICAL LIMITED
    - now 08710129 03231410
    QUINTEX SYSTEMS LIMITED
    - 2013-11-04 08710129 03231410
    27 Swanley Bar Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    FOREST BIDCO LIMITED
    14075661
    Unit 9 Velocity Point, Castleton Road, Leeds, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -9,737,394 GBP2024-12-31
    Officer
    2024-12-17 ~ now
    IIF 5 - Director → ME
  • 19
    FOREST MIDCO 1 LIMITED
    14076280 14076521
    Unit 9 Velocity Point, Castleton Road, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,743,638 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-12-17 ~ now
    IIF 3 - Director → ME
  • 20
    FOREST MIDCO 2 LIMITED
    14076521 14076280
    Unit 9 Velocity Point, Castleton Road, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-12-17 ~ now
    IIF 6 - Director → ME
  • 21
    G.G.F. FUND LIMITED
    01468216
    40 Rushworth Street, London, England
    Active Corporate (43 parents)
    Equity (Company account)
    3,994,537 GBP2024-12-31
    Officer
    2001-05-17 ~ 2012-04-02
    IIF 22 - Director → ME
  • 22
    GAROLLA HOLDINGS LIMITED
    12886511
    Unit 9 Velocity Point, Castleton Road, Leeds, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    4,131,918 GBP2024-12-31
    Officer
    2024-12-17 ~ now
    IIF 4 - Director → ME
  • 23
    GLASS AND GLAZING FEDERATION
    - now 04063012
    YORKCO 163G LIMITED - 2001-01-19
    40 Rushworth Street, London, England
    Active Corporate (58 parents, 8 offsprings)
    Equity (Company account)
    14,664,640 GBP2024-12-31
    Officer
    2003-12-04 ~ 2012-04-02
    IIF 33 - Director → ME
  • 24
    HOME IMPROVEMENT BID GROUP LTD
    - now 06319048
    DMWSL 568 LIMITED
    - 2008-05-06 06319048 11587281, 12903199, 04666989... (more)
    Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2007-08-31 ~ dissolved
    IIF 38 - Director → ME
  • 25
    HOME IMPROVEMENT GROUP HOLDINGS LIMITED
    - now 06319525
    DMWSL 571 LIMITED
    - 2008-07-29 06319525 11587281, 12903199, 04666989... (more)
    Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2007-08-31 ~ dissolved
    IIF 37 - Director → ME
  • 26
    HOME IMPROVEMENT MID HOLDINGS LTD
    - now 06319063
    DMWSL 569 LIMITED
    - 2008-05-06 06319063 11587281, 12903199, 04666989... (more)
    Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2007-08-31 ~ dissolved
    IIF 36 - Director → ME
  • 27
    HOME IMPROVEMENT TOP HOLDINGS LTD
    - now 06319507
    DMWSL 570 LIMITED
    - 2008-05-06 06319507 11587281, 12903199, 04666989... (more)
    Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2007-08-31 ~ dissolved
    IIF 35 - Director → ME
  • 28
    HOME INSTALLATION (UK) LIMITED
    07666083
    Goffs Oak House 617, Goffs Lane Goffs Oak, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-06-10 ~ 2012-07-04
    IIF 13 - Director → ME
  • 29
    HOUSINGAGENT SERVICES LIMITED
    00856121 03684951
    3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (41 parents)
    Officer
    2000-07-17 ~ 2003-04-17
    IIF 23 - Director → ME
    2000-03-28 ~ 2004-05-27
    IIF 41 - Secretary → ME
  • 30
    OAKGRANGE LIMITED
    08534194
    20 Wenlock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    451,283 GBP2024-05-31
    Officer
    2013-05-17 ~ now
    IIF 7 - Director → ME
  • 31
    QUINTEX SYSTEMS HOLDINGS LIMITED
    - now 08406103
    EFFICIENT ENERGY MANAGEMENT HOLDINGS LIMITED
    - 2013-11-04 08406103
    3rd Floor, Davidson House, Forbury Square, Reading, Berkshire, England
    Dissolved Corporate (8 parents)
    Officer
    2013-04-05 ~ 2016-11-28
    IIF 15 - Director → ME
  • 32
    QUINTEX SYSTEMS LIMITED
    - now 03231410 08710129
    FOOD INDUSTRY TECHNICAL LIMITED
    - 2013-11-04 03231410 08710129
    FOOD INDUSTRY TECHNICAL CONSULTANCY LIMITED - 2001-04-18
    8 Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2013-04-05 ~ 2016-11-28
    IIF 16 - Director → ME
    2013-04-05 ~ 2016-11-28
    IIF 43 - Secretary → ME
  • 33
    QUINTEX SYSTEMS MANAGEMENT LIMITED
    - now 08407470
    EFFICIENT ENERGY MANAGEMENT GROUP LIMITED
    - 2013-11-04 08407470
    Kre Corporate Recovery Llp 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2013-04-05 ~ 2016-11-28
    IIF 14 - Director → ME
  • 34
    SIGN LANGUAGE LIMITED
    04570698
    6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (13 parents)
    Equity (Company account)
    -47,584 GBP2024-02-29
    Officer
    2020-07-21 ~ 2023-01-13
    IIF 10 - Director → ME
  • 35
    TP DISTRIBUTION LTD - now
    WINEP 59 LIMITED - 2014-12-15
    CET GLASS PROCESSORS LIMITED
    - 2014-04-11 03790393
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (16 parents)
    Officer
    1999-06-23 ~ 2000-04-09
    IIF 18 - Director → ME
    1999-06-23 ~ 2000-04-09
    IIF 53 - Secretary → ME
  • 36
    ZESTEC ASSET MANAGEMENT LIMITED
    10685682
    Uk House 5th Floor, 164 - 182 Oxford Street, London, England
    Active Corporate (18 parents)
    Profit/Loss (Company account)
    -2,269,187 GBP2023-07-01 ~ 2024-06-30
    Officer
    2017-10-13 ~ 2020-11-04
    IIF 12 - Director → ME

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.