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

Fullaway, Simon Mark

    Related profiles found in government register
  • Fullaway, Simon Mark
    British admin born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
  • Fullaway, Simon Mark
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, 8 Newton Street, Camden, London, WC2B 5EG, England

      IIF 3
    • icon of address 35, Marina Drive, Northfleet, Gravesend, DA11 9LQ, England

      IIF 4
    • icon of address Flat 15, 8 Newton Street, London, WC2B 5EG, England

      IIF 5
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 6 IIF 7
    • icon of address Berkeley Square House, C/o Axiom Stone Solicitors, Berkeley Square House, 2nd Floor, Mayfair, London, W1J 6BD, England

      IIF 8
    • icon of address 40a, Station Road, Upminster, RM14 2TR

      IIF 9
    • icon of address Springfield Nursery, Pick Hill, Waltham Abbey, Essex, EN9 3LE, England

      IIF 10 IIF 11
  • Fullaway, Simon Mark
    British consultant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millfield Meadow, Forstal Lane, Harrietsham, Maidstone, ME17 1LB, England

      IIF 12
  • Fullaway, Simon Mark
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Flat 15, 8 Newton Street, London, WC2B 5EG, England

      IIF 16
    • icon of address Flat 15, 8 Newton Street, London, WC2B 5EG, United Kingdom

      IIF 17
  • Mr Simon Mark Fullaway
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Fullaway, Simon Mark

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
  • Mr Simon Mark Fullaway
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Marina Drive, Northfleet, Gravesend, DA11 9LQ, England

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Flat 15, 8 Newton Street, London, WC2B 5EG, England

      IIF 25 IIF 26
    • icon of address Flat 15, 8 Newton Street, London, WC2B 5EG, United Kingdom

      IIF 27
    • icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 28
    • icon of address Millfield Meadow, Forstal Lane, Harrietsham, Maidstone, ME17 1LB, England

      IIF 29
    • icon of address 40a, Station Road, Upminster, RM14 2TR

      IIF 30
    • icon of address Springfield Nursery, Pick Hill, Waltham Abbey, Essex, EN9 3LE, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Portland House, Belmont Business Park, Durham, Co. Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -379,668 GBP2022-08-31
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-10 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 15 8 Newton Street, Camden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 3 - Director → ME
  • 5
    NELSON WASTE LTD - 2020-10-16
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,883 GBP2023-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 40a Station Road, Upminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84,172 GBP2018-11-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Springfield Nursery, Pick Hill, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2022-02-24 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    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
  • 11
    BIO FUEL 365 LIMITED - 2022-10-07
    MATTO CONSTRUCTION LTD - 2023-03-17
    icon of address Springfield Nursery, Pick Hill, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ 2020-09-29
    IIF 6 - Director → ME
  • 2
    HEARNES RECYCLING LIMITED - 2020-07-01
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -242,352 GBP2023-04-30
    Officer
    icon of calendar 2021-05-24 ~ 2022-10-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-10-26
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1066 London Road Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,825 GBP2023-02-28
    Officer
    icon of calendar 2021-02-17 ~ 2022-10-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2022-10-17
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ 2025-01-10
    IIF 13 - Director → ME
  • 5
    icon of address 3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-09-29
    IIF 7 - Director → ME
  • 6
    icon of address Office 1a Plumpton Road, Hoddesdon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2021-01-15
    IIF 8 - Director → ME
  • 7
    icon of address 4385, 09841694 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,610,571 GBP2023-10-31
    Officer
    icon of calendar 2024-05-31 ~ 2024-10-01
    IIF 4 - Director → ME
    icon of calendar 2024-12-02 ~ 2025-01-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ 2025-01-06
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2024-05-31 ~ 2024-10-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-10-27
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.